Company NameMessagelabs Group Limited
Company StatusDissolved
Company Number03828739
CategoryPrivate Limited Company
Incorporation Date20 August 1999(24 years, 8 months ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)
Previous NamesFactpart Limited and Star Technology Group Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Kara Shantell Jordan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2020(20 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 27 July 2021)
RoleHR Manager
Country of ResidenceUnited States
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Bryan Seuk Ko
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed14 May 2020(20 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 27 July 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMichelle Marie Macfarlane
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(2 weeks, 6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 December 1999)
RoleOperations Director
Correspondence Address3 Butts Cottage
Poulton
Cirencester
Gloucestershire
GL7 5HY
Wales
Director NameMr Vincent Manuel Salva
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(2 weeks, 6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 December 1999)
RoleNetwork Operations Director
Country of ResidenceEngland
Correspondence Address56 The Street
Liddington
Swindon
Wiltshire
SN4 0HD
Director NameJocelyn Christopher White
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(2 weeks, 6 days after company formation)
Appointment Duration9 years, 2 months (resigned 14 November 2008)
RoleMarketing Director
Correspondence Address106 Evesham Road
Cheltenham
Gloucestershire
GL52 2AL
Wales
Director NameBenjamin Vincent St John White
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(2 weeks, 6 days after company formation)
Appointment Duration9 years, 2 months (resigned 14 November 2008)
RoleChairman/Ceo
Country of ResidenceEngland
Correspondence AddressBeaufort House
West Approach Drive
Cheltenham
Gloucestershire
GL52 3AD
Wales
Director NameMr Rory James Wordsworth Sweet
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 03 October 2000)
RoleChairman
Country of ResidenceEngland
Correspondence AddressLadyswood House
Ladyswood
Malmesbury
Wiltshire
SN16 0LA
Director NameMr Mark Sunner
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(2 weeks, 6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 December 1999)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address1 Cheltenham Road
Cirencester
Gloucestershire
GL7 2HS
Wales
Director NameNicholas Julian Moglia
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(2 weeks, 6 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 07 December 1999)
RoleFinance Director
Correspondence AddressMarkstone
Browns Lane
Charlbury
Oxfordshire
OX7 3QW
Director NameJonathan James Laughton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(2 weeks, 6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 December 1999)
RoleSales Director
Correspondence AddressFlat 1
107 The Park
Cheltenham
Gloucestershire
GL50 2RW
Wales
Secretary NameMichelle Marie Macfarlane
NationalityBritish
StatusResigned
Appointed09 September 1999(2 weeks, 6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 March 2000)
RoleOperations Director
Correspondence Address3 Butts Cottage
Poulton
Cirencester
Gloucestershire
GL7 5HY
Wales
Director NameMr Christopher John Vincent White
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(3 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 24 October 2007)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt House
Stretton On Fosse
Moreton In Marsh
Gloucestershire
GL56 9SD
Wales
Director NameHon Nathaniel Philip Victor James Rothschild
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(3 months, 1 week after company formation)
Appointment Duration10 months (resigned 03 October 2000)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address8 St Luke's Place
New York
Ny 10014
United States
Director NameMr David John Morrison
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(3 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 14 November 2008)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address904 Drake House Dolphin Square
London
SW1V 3NW
Director NameStephen Charles Chandler
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(7 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 23 August 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Palace Court, Moscow Road
London
W2 4JB
Secretary NameStephen Charles Chandler
NationalityBritish
StatusResigned
Appointed27 March 2000(7 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 15 May 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Palace Court, Moscow Road
London
W2 4JB
Director NameRyan McNally
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2000(1 year, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 14 November 2008)
RoleVenture Capital
Correspondence Address201 West 17th Street Apt 9c
New York
10011
United States
Director NameJames Kirby
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 2003)
RoleVenture Capital
Correspondence Address527 Cherry Street
Winnetka
Illinois 60093
United States
Director NameMichael Cole
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2004(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 August 2007)
RoleVenture Capital
Correspondence Address70 East Cedar Apartment 8w
Chicago
Illinois
60611
Foreign
Director NameMr Duncan James Daragon Lewis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 06 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 12 Charles Street
London
W1X 7HB
Director NameAdrian Chamberlain
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 2009)
RoleCEO
Correspondence AddressButlers Hall
Wareside
Ware
Hertfordshire
SG12 7QL
Director NameBrian Rich
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2007(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2008)
RoleInvestor
Correspondence Address16 Applegreen Drive
Old Westbury New York
Nassau 11568
Foreign
Secretary NameMr Ian Leathley Milbourn
NationalityBritish
StatusResigned
Appointed23 August 2007(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 16 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLittle Gables Battle Lane
Chew Magna
Bristol
Avon
BS40 8PX
Director NameMr Richard Charles Atkins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrescent House
The Quillot, Burwood Park
Walton-On-Thames
Surrey
KT12 5BY
Director NameJohn McKinley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2008(8 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 November 2008)
RoleCompany Director
Correspondence Address11624 Rolling Meadow Drive
Great Falls
Va 22066
United States
Director NameMr Austin Eugene McCabe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed16 February 2009(9 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 July 2013)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address21 The Old Golf Links
Coast Road
Malahide
Co Dublin
Irish
Director NameMrs Kristen Joy Laubscher
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2009(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2011)
RoleBusiness Executive Finance
Country of ResidenceUnited States
Correspondence Address1240 Lansdowne Court
Gloucester Business Park
Gloucester
Gloucestershire
GL3 4AB
Wales
Director NameMrs Carolyn Beth Herzog
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2009(10 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 April 2014)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address1240 Lansdowne Court
Gloucester Business Park
Gloucester
Gloucestershire
GL3 4AB
Wales
Director NameMr Norman Osumi
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2011(11 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 May 2020)
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence Address200 Brook Drive
Green Park
Reading
Berkshire
RG2 6UB
Director NameAidan Flynn
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed23 July 2013(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 October 2014)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressSymantec Ltd
Ballycoolin Business Park
Blanchardstown
Co. Dublin
Ireland
Director NameMr Jonathan Paul Seccombe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(15 years, 1 month after company formation)
Appointment Duration1 year (resigned 03 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1240 Lansdowne Court
Gloucester Business Park
Gloucester
Gloucestershire
GL3 4AB
Wales
Director NameEunice Jeeyoon Kim
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2015(16 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 May 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address200 Brook Drive
Green Park
Reading
Berkshire
RG2 6UB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitesemantic.com
Email address[email protected]

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8.1m at £0.1Symantec (Uk) Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£35,439,000
Cash£4,148,000
Current Liabilities£169,000

Accounts

Latest Accounts3 April 2020 (4 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

14 November 2008Delivered on: 19 November 2008
Satisfied on: 23 December 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb re messagelabs with sort code 30-00-09 and numbered 00339622 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
25 June 2007Delivered on: 9 July 2007
Satisfied on: 5 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of security over agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The relevant agreements and all their related rights. See the mortgage charge document for full details.
Fully Satisfied
3 October 2006Delivered on: 12 October 2006
Satisfied on: 5 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
20 April 2005Delivered on: 21 April 2005
Satisfied on: 5 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge the deposit and all such rights to the repayment thereof as the company may have under the terms upon which the deposit was made. See the mortgage charge document for full details.
Fully Satisfied
22 March 2005Delivered on: 30 March 2005
Satisfied on: 5 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 July 2004Delivered on: 17 July 2004
Satisfied on: 5 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement dated
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied

Filing History

11 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
6 January 2017Full accounts made up to 1 April 2016 (21 pages)
31 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
14 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 3,360,680.0
(4 pages)
13 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
13 January 2016Statement of company's objects (3 pages)
19 November 2015Termination of appointment of Jonathan Paul Seccombe as a director on 3 November 2015 (2 pages)
19 November 2015Termination of appointment of Jonathan Paul Seccombe as a director on 3 November 2015 (2 pages)
19 November 2015Appointment of Eunice Jeeyoon Kim as a director on 3 November 2015 (3 pages)
19 November 2015Appointment of Eunice Jeeyoon Kim as a director on 3 November 2015 (3 pages)
19 November 2015Registered office address changed from 1240 Lansdowne Court Gloucester Business Park Gloucester Gloucestershire GL3 4AB to 350 Brook Drive Green Park Reading Berkshire RG2 6UH on 19 November 2015 (2 pages)
16 October 2015Full accounts made up to 3 April 2015 (17 pages)
16 October 2015Full accounts made up to 3 April 2015 (17 pages)
9 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 810,032
(5 pages)
3 June 2015Register inspection address has been changed to 350 Brook Drive Reading RG2 6UH (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Full accounts made up to 28 March 2014 (17 pages)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
24 October 2014Termination of appointment of Aidan Flynn as a director on 13 October 2014 (1 page)
24 October 2014Appointment of Mr Jonathan Paul Seccombe as a director on 13 October 2014 (2 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 81,003.2
(5 pages)
16 April 2014Termination of appointment of Carolyn Herzog as a director (1 page)
23 December 2013Satisfaction of charge 6 in full (4 pages)
10 December 2013Full accounts made up to 29 March 2013 (17 pages)
30 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 81,003.2
(5 pages)
9 August 2013Appointment of Aidan Flynn as a director (3 pages)
9 August 2013Termination of appointment of Austin Mccabe as a director (2 pages)
3 July 2013Auditor's resignation (1 page)
3 January 2013Full accounts made up to 30 March 2012 (20 pages)
14 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (15 pages)
11 September 2012Director's details changed for Mrs Carolyn Beth Herzog on 15 December 2009 (2 pages)
9 January 2012Full accounts made up to 1 April 2011 (27 pages)
9 January 2012Full accounts made up to 1 April 2011 (27 pages)
3 October 2011Annual return made up to 20 August 2011 (15 pages)
1 September 2011Termination of appointment of Kristen Laubscher as a director (1 page)
1 September 2011Appointment of Mr Norman Osumi as a director (2 pages)
11 January 2011Full accounts made up to 2 April 2010 (27 pages)
11 January 2011Full accounts made up to 2 April 2010 (27 pages)
6 October 2010Director's details changed for Mrs Kristen Joy Laubscher on 20 July 2010 (2 pages)
6 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (7 pages)
28 July 2010Resolutions
  • RES13 ‐ Section 175 30/06/2010
(2 pages)
23 December 2009Appointment of Mrs Carolyn Herzog as a director (2 pages)
22 December 2009Current accounting period extended from 14 November 2009 to 31 March 2010 (3 pages)
22 December 2009Termination of appointment of Adrian Chamberlain as a director (1 page)
5 December 2009Annual return made up to 20 August 2009 with a full list of shareholders (6 pages)
3 September 2009Group of companies' accounts made up to 14 November 2008 (58 pages)
15 May 2009Appointment terminated secretary stephen chandler (1 page)
17 February 2009Director appointed mr austin mccabe (1 page)
17 February 2009Director appointed kristen joy laubscher (1 page)
17 February 2009Accounting reference date extended from 31/07/2008 to 14/11/2008 (1 page)
16 February 2009Appointment terminated secretary ian milbourn (1 page)
15 January 2009Location of register of members (1 page)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 December 2008Secretary's change of particulars / ian milbourn / 28/11/2008 (2 pages)
2 December 2008Appointment terminated director jocelyn white (1 page)
2 December 2008Appointment terminated director david morrison (1 page)
2 December 2008Appointment terminated director ryan mcnally (1 page)
2 December 2008Appointment terminated director richard atkins (1 page)
2 December 2008Ad 17/11/08\gbp si [email protected]=4450\gbp ic 803762.4/808212.4\ (2 pages)
2 December 2008Ad 17/11/08\gbp si [email protected]=51929.5\gbp ic 695052/746981.5\ (12 pages)
2 December 2008Ad 17/11/08\gbp si [email protected]=28458.9\gbp ic 752781.5/781240.4\ (20 pages)
2 December 2008Ad 17/11/08\gbp si [email protected]=5800\gbp ic 746981.5/752781.5\ (2 pages)
2 December 2008Ad 17/11/08\gbp si [email protected]=13434.5\gbp ic 808212.4/821646.9\ (16 pages)
2 December 2008Notice of assignment of name or new name to shares (1 page)
2 December 2008Appointment terminated director benjamin white (1 page)
2 December 2008Appointment terminated director brian rich (1 page)
2 December 2008Ad 17/11/08\gbp si [email protected]=9185.2\gbp ic 794577.2/803762.4\ (32 pages)
2 December 2008Ad 14/11/08\gbp si 11615@1=11615\gbp ic 683437/695052\ (2 pages)
2 December 2008Appointment terminated director john mckinley (1 page)
2 December 2008Ad 17/11/08\gbp si [email protected]=13336.8\gbp ic 781240.4/794577.2\ (37 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
14 November 2008Memorandum of capital 14/11/08 (1 page)
14 November 2008Solvency statement dated 14/11/08 (1 page)
14 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 October 2008Return made up to 20/08/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(21 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 October 2008Resolutions
  • RES13 ‐ Re-appoint messrs ernst & young as auditors 25/10/2007
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 September 2008Capitals not rolled up (2 pages)
23 September 2008Ad 03/08/08\gbp si 8150@1=8150\gbp ic 9727615/9735765\ (2 pages)
1 August 2008Director appointed john mckinley (2 pages)
2 June 2008Group of companies' accounts made up to 31 July 2007 (87 pages)
7 December 2007New director appointed (2 pages)
19 November 2007Director resigned (1 page)
18 September 2007Return made up to 20/08/07; change of members (15 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
30 August 2007Ad 09/07/07-31/07/07 £ si 63751@1=63751 £ ic 9634202/9697953 (6 pages)
9 July 2007Particulars of mortgage/charge (9 pages)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
12 March 2007Group of companies' accounts made up to 31 July 2006 (51 pages)
24 November 2006New director appointed (2 pages)
24 November 2006Return made up to 20/08/06; change of members (10 pages)
7 November 2006£ nc 12540002/14540002 27/10/06 (1 page)
7 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appoint auditors 27/10/06
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
12 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 June 2006Group of companies' accounts made up to 31 July 2005 (25 pages)
17 May 2006Director resigned (1 page)
14 March 2006Ad 08/02/06--------- £ si 322000@1=322000 £ ic 9312202/9634202 (3 pages)
20 October 2005Return made up to 20/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
13 October 2005Memorandum and Articles of Association (21 pages)
23 September 2005Ad 24/01/05--------- £ si 15000@1=15000 £ ic 9297202/9312202 (2 pages)
21 April 2005Particulars of mortgage/charge (5 pages)
30 March 2005Particulars of mortgage/charge (7 pages)
10 March 2005Group of companies' accounts made up to 31 July 2004 (49 pages)
26 November 2004New director appointed (2 pages)
18 October 2004Return made up to 30/06/04; full list of members (12 pages)
8 September 2004Company name changed star technology group LIMITED\certificate issued on 08/09/04 (2 pages)
3 September 2004Registered office changed on 03/09/04 from: merchants house, love lane, cirencester, gloucestershire GL7 1YG (1 page)
12 August 2004Ad 01/12/99--------- £ si 4001002@1 (3 pages)
12 August 2004Ad 01/12/99--------- £ si 1092947@1 (2 pages)
12 August 2004Ad 01/12/99--------- £ si 4001002@1 (3 pages)
2 August 2004Statement of affairs (5 pages)
2 August 2004Ad 08/07/04--------- £ si 86149@1=86149 £ ic 9211053/9297202 (2 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
13 April 2004Group of companies' accounts made up to 31 July 2003 (33 pages)
26 March 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
29 August 2003Director's particulars changed (1 page)
29 August 2003Director's particulars changed (1 page)
29 August 2003Return made up to 30/06/03; full list of members (18 pages)
11 February 2003Group of companies' accounts made up to 31 July 2002 (30 pages)
27 August 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
27 August 2002Director's particulars changed (1 page)
29 May 2002Group of companies' accounts made up to 31 July 2001 (27 pages)
10 August 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
10 August 2001Conve 03/10/00 (1 page)
10 August 2001Ad 03/10/00--------- £ si 1451893@1=1451893 £ ic 7759160/9211053 (3 pages)
24 July 2001Notice of assignment of name or new name to shares (2 pages)
24 July 2001Nc inc already adjusted 03/10/00 (1 page)
11 July 2001Group of companies' accounts made up to 31 July 2000 (27 pages)
4 December 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(24 pages)
4 December 2000Nc inc already adjusted 03/10/00 (1 page)
4 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(47 pages)
1 December 2000New director appointed (2 pages)
1 December 2000New director appointed (2 pages)
21 November 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 21/11/00
  • 363(353) ‐ Location of register of members address changed
(12 pages)
21 November 2000Ad 07/04/00--------- £ si 115000@1=115000 £ ic 2550213/2665213 (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
16 August 2000New secretary appointed;new director appointed (2 pages)
16 August 2000Secretary resigned (1 page)
7 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(26 pages)
18 January 2000New director appointed (2 pages)
14 January 2000Memorandum and Articles of Association (19 pages)
13 January 2000New director appointed (2 pages)
5 January 2000New director appointed (3 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
24 December 1999Ad 01/12/99--------- £ si 2422700@1=2422700 £ ic 2/2422702 (2 pages)
24 December 1999Ad 01/12/99--------- £ si 127511@1=127511 £ ic 2422702/2550213 (2 pages)
24 December 1999Nc inc already adjusted 01/12/99 (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Conve 01/12/99 (1 page)
24 December 1999Minutes of meeting O1/12/99 (7 pages)
24 December 1999Conve 01/12/99 (1 page)
24 December 1999Director resigned (1 page)
17 December 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
8 October 1999New secretary appointed;new director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
6 October 1999£ nc 540000/4100000 09/09/99 (2 pages)
6 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 September 1999Company name changed factpart LIMITED\certificate issued on 16/09/99 (2 pages)
13 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 September 1999Registered office changed on 13/09/99 from: 120 east road, london, N1 6AA (1 page)
13 September 1999£ nc 1000/540000 09/09/99 (1 page)
20 August 1999Incorporation (15 pages)