Company NameEncyclopaedia Britannica (UK) Limited
DirectorsDouglas Eveleigh and Caroline Kennard
Company StatusActive
Company Number03830890
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 8 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Deepa Damodaran
StatusCurrent
Appointed16 May 2018(18 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address2nd Floor, Unity Wharf, 13 Mill Street, London 13
2nd Floor, Unity Wharf
London
SE1 2BH
Director NameMr Douglas Eveleigh
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed20 March 2019(19 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleExecutive Vice President Hr And General Counsel
Country of ResidenceUnited States
Correspondence AddressEncyclopÆDia Britannica (Uk) Ltd 2nd Floor, Unity
13 Mill Street
London
SE1 2BH
Director NameMs Caroline Kennard
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(21 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEncyclopÆDia Britannica (Uk) Ltd 2nd Floor, Unity
13 Mill Street
London
SE1 2BH
Director NameRobin Ranjan Abbi
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(3 weeks, 6 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 January 2000)
RoleChartered Accountant
Correspondence Address42 Prestwick Burn
Didcot
Oxfordshire
OX11 7UZ
Director NameJames Strachan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityUk National
StatusResigned
Appointed15 September 1999(3 weeks, 6 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 January 2000)
RolePublisher
Correspondence Address31a Crimsworth Road
London
SW8 4RJ
Director NameCooma Chelliah
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed11 January 2000(4 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 July 2000)
RoleCompany Director
Correspondence Address175 North Harbor
Chicago
Illinois 60611, Cook County
United States
Director NameJames Hurley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2000(4 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 06 November 2000)
RoleCompany Director
Correspondence Address310 S.Michigan Avenue
Chicago
Illinois 60604
Cook County
United States
Director NameJason Plent
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(4 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 July 2000)
RoleManaging Director
Correspondence Address146 Clarence Road
Wimbledon
London
SW19 8QD
Director NameJorge Cauz
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityMexican
StatusResigned
Appointed20 July 2000(11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address1919 N Orchard
Chocago
60614
United States
Director NameRichard Anderson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2000(1 year, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 September 2011)
RoleDirector President & Treasurer
Country of ResidenceUnited States
Correspondence Address3905 Jay Lane South
Rolling Meadows
Il 60008
United States
Director NameLeah Mansoor
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIsraeli
StatusResigned
Appointed14 December 2000(1 year, 3 months after company formation)
Appointment Duration18 years, 4 months (resigned 06 May 2019)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address37 Bentov Street
Ra'Anana
43229
Israel
Director NameMr Ian Gordon Grant
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(7 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 27 July 2013)
RoleChairman & Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Gladsmuir Road
Upper Holloway
London
N19 3JU
Director NameMr Philip John Kedgerley Walters
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(12 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2015)
RolePublishing Adviser
Country of ResidenceEngland
Correspondence Address31 Half Moon Lane
Herne Hill
London
SE24 9JX
Director NameMichael Ross
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2011(12 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 06 December 2017)
RoleCorporate Executive For A Publishing Company
Country of ResidenceUsa/State Of Illinois
Correspondence Address331
North Lasalle Street
Chicago
Cook County Illinois 60654
United States
Director NameJorge Cauz
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2011(12 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2018)
RoleCorporate Executive For An Educational Publishing
Country of ResidenceUnited States
Correspondence Address331
North Lasalle Street
Chicago
Illinois 60654
United States
Secretary NameMr Edward Anthony Downey
NationalityBritish
StatusResigned
Appointed01 October 2012(13 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 18 August 2018)
RoleCompany Director
Correspondence Address2nd Floor Unity Wharf
13 Mill Street
London
SE1 2BH
Director NameMr Khurshid Ahmed Khan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(14 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 November 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unity Wharf 13 Mill Street
London
SE1 2BH
Director NameMr Richard John McGrath
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2015(15 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2017)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressScott's Sufferance Wharf 1 Mill Street
London
SE1 2DE
Director NameMr Jim Conners
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2019(19 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressEncyclopÆDia Britannica (Uk) Ltd 2nd Floor, Unity
13 Mill Street
London
SE1 2BH
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGrays Inn Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitebritannica.co.uk
Telephone020 75007800
Telephone regionLondon

Location

Registered AddressEncyclopÆDia Britannica (Uk) Ltd 2nd Floor, Unity Wharf
13 Mill Street
London
SE1 2BH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

102 at £1Encyclopaedia Britannica Inc
100.00%
Ordinary

Financials

Year2014
Turnover£2,910,506
Gross Profit£2,582,239
Net Worth-£1,022,557
Cash£227,820
Current Liabilities£1,724,134

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Charges

22 June 2010Delivered on: 26 June 2010
Persons entitled: S.R.A.A. Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £17,500 see image for full details.
Outstanding
9 August 2001Delivered on: 22 August 2001
Satisfied on: 15 June 2011
Persons entitled: S.R.A.A. Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the lease.
Particulars: Rent deposit of £31,625 accrued interest (not pai to the company) and any further sum paid pursuant to the rent deposit deed.
Fully Satisfied

Filing History

7 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
29 September 2020Appointment of Ms Caroline Kennard as a director on 18 September 2020 (2 pages)
12 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
12 August 2020Termination of appointment of Jim Conners as a director on 7 August 2020 (1 page)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
23 May 2019Accounts for a small company made up to 31 December 2018 (11 pages)
16 May 2019Termination of appointment of Leah Mansoor as a director on 6 May 2019 (1 page)
1 April 2019Appointment of Mr Douglas Eveleigh as a director on 20 March 2019 (2 pages)
29 March 2019Appointment of Mr Jim Conners as a director on 20 March 2019 (2 pages)
25 March 2019Registered office address changed from C/O Montgomery Swann Ltd Scott's Sufferance Wharf 1 Mill Street London SE1 2DE to Encyclopædia Britannica (Uk) Ltd 2nd Floor, Unity Wharf 13 Mill Street London SE1 2BH on 25 March 2019 (1 page)
30 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
29 August 2018Termination of appointment of Edward Anthony Downey as a secretary on 18 August 2018 (1 page)
14 June 2018Accounts for a small company made up to 31 December 2017 (18 pages)
16 May 2018Appointment of Ms Deepa Damodaran as a secretary on 16 May 2018 (2 pages)
19 April 2018Termination of appointment of Jorge Cauz as a director on 31 March 2018 (1 page)
15 February 2018Termination of appointment of Richard John Mcgrath as a director on 31 December 2017 (1 page)
15 February 2018Termination of appointment of Michael Ross as a director on 6 December 2017 (1 page)
14 November 2017Termination of appointment of Khurshid Ahmed Khan as a director on 10 November 2017 (1 page)
14 November 2017Termination of appointment of Khurshid Ahmed Khan as a director on 10 November 2017 (1 page)
5 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
24 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
10 February 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
10 February 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
1 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
6 July 2016Full accounts made up to 30 September 2015 (14 pages)
6 July 2016Full accounts made up to 30 September 2015 (14 pages)
24 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 102
(8 pages)
24 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 102
(8 pages)
10 March 2015Full accounts made up to 30 September 2014 (14 pages)
10 March 2015Full accounts made up to 30 September 2014 (14 pages)
16 February 2015Appointment of Mr Richard Mcgrath as a director on 1 February 2015 (2 pages)
16 February 2015Appointment of Mr Richard Mcgrath as a director on 1 February 2015 (2 pages)
16 February 2015Appointment of Mr Richard Mcgrath as a director on 1 February 2015 (2 pages)
13 February 2015Termination of appointment of Philip John Kedgerley Walters as a director on 31 January 2015 (1 page)
13 February 2015Termination of appointment of Philip John Kedgerley Walters as a director on 31 January 2015 (1 page)
20 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 102
(8 pages)
20 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 102
(8 pages)
20 June 2014Appointment of Mr Khurshid Ahmed Khan as a director (2 pages)
20 June 2014Appointment of Mr Khurshid Ahmed Khan as a director (2 pages)
6 May 2014Full accounts made up to 30 September 2013 (13 pages)
6 May 2014Full accounts made up to 30 September 2013 (13 pages)
21 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 102
(7 pages)
21 August 2013Register inspection address has been changed (1 page)
21 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 102
(7 pages)
21 August 2013Register inspection address has been changed (1 page)
1 August 2013Termination of appointment of Ian Grant as a director (1 page)
1 August 2013Termination of appointment of Ian Grant as a director (1 page)
23 April 2013Full accounts made up to 30 September 2012 (14 pages)
23 April 2013Full accounts made up to 30 September 2012 (14 pages)
8 October 2012Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom on 8 October 2012 (2 pages)
8 October 2012Termination of appointment of Grays Inn Secretaries Limited as a secretary (2 pages)
8 October 2012Appointment of Mr Edward Anthony Downey as a secretary (3 pages)
8 October 2012Termination of appointment of Grays Inn Secretaries Limited as a secretary (2 pages)
8 October 2012Appointment of Mr Edward Anthony Downey as a secretary (3 pages)
8 October 2012Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom on 8 October 2012 (2 pages)
29 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (8 pages)
29 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (8 pages)
23 May 2012Full accounts made up to 30 September 2011 (14 pages)
23 May 2012Full accounts made up to 30 September 2011 (14 pages)
19 December 2011Appointment of Mr Philip John Kedgerley Walters as a director (2 pages)
19 December 2011Appointment of Jorge Cauz as a director (2 pages)
19 December 2011Appointment of Michael Ross as a director (2 pages)
19 December 2011Appointment of Mr Philip John Kedgerley Walters as a director (2 pages)
19 December 2011Appointment of Jorge Cauz as a director (2 pages)
19 December 2011Appointment of Michael Ross as a director (2 pages)
14 December 2011Termination of appointment of Richard Anderson as a director (1 page)
14 December 2011Termination of appointment of Richard Anderson as a director (1 page)
1 September 2011Director's details changed for Richard Anderson on 19 August 2011 (2 pages)
1 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
1 September 2011Director's details changed for Richard Anderson on 19 August 2011 (2 pages)
19 July 2011Full accounts made up to 30 September 2010 (13 pages)
19 July 2011Full accounts made up to 30 September 2010 (13 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 September 2010Secretary's details changed for Grays Inn Secretaries Limited on 19 August 2010 (2 pages)
14 September 2010Director's details changed for Richard Anderson on 19 August 2010 (2 pages)
14 September 2010Secretary's details changed for Grays Inn Secretaries Limited on 19 August 2010 (2 pages)
14 September 2010Director's details changed for Richard Anderson on 19 August 2010 (2 pages)
14 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
14 September 2010Registered office address changed from One Fleet Palce London EC4M 7WS on 14 September 2010 (1 page)
14 September 2010Registered office address changed from One Fleet Palce London EC4M 7WS on 14 September 2010 (1 page)
14 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for Leah Mansoor on 19 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Ian Gordon Grant on 19 August 2010 (2 pages)
13 September 2010Director's details changed for Leah Mansoor on 19 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Ian Gordon Grant on 19 August 2010 (2 pages)
5 July 2010Full accounts made up to 30 September 2009 (15 pages)
5 July 2010Full accounts made up to 30 September 2009 (15 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 October 2009Director's details changed for Richard Anderson on 18 August 2009 (1 page)
28 October 2009Director's details changed for Leah Mansoor on 18 August 2009 (1 page)
28 October 2009Director's details changed for Leah Mansoor on 18 August 2009 (1 page)
28 October 2009Director's details changed for Mr Ian Gordon Grant on 18 August 2009 (1 page)
28 October 2009Director's details changed for Richard Anderson on 18 August 2009 (1 page)
28 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Mr Ian Gordon Grant on 18 August 2009 (1 page)
28 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (6 pages)
21 September 2009Return made up to 19/08/09; full list of members (4 pages)
21 September 2009Return made up to 19/08/09; full list of members (4 pages)
1 August 2009Full accounts made up to 30 September 2008 (17 pages)
1 August 2009Full accounts made up to 30 September 2008 (17 pages)
19 August 2008Return made up to 19/08/08; full list of members (4 pages)
19 August 2008Return made up to 19/08/08; full list of members (4 pages)
1 August 2008Full accounts made up to 30 September 2007 (15 pages)
1 August 2008Full accounts made up to 30 September 2007 (15 pages)
21 August 2007Return made up to 19/08/07; full list of members (2 pages)
21 August 2007Return made up to 19/08/07; full list of members (2 pages)
1 August 2007Full accounts made up to 30 September 2006 (16 pages)
1 August 2007Full accounts made up to 30 September 2006 (16 pages)
13 October 2006New director appointed (3 pages)
13 October 2006New director appointed (3 pages)
22 August 2006Return made up to 19/08/06; full list of members (2 pages)
22 August 2006Return made up to 19/08/06; full list of members (2 pages)
2 August 2006Full accounts made up to 30 September 2005 (14 pages)
2 August 2006Full accounts made up to 30 September 2005 (14 pages)
4 May 2006Amended full accounts made up to 30 September 2003 (15 pages)
4 May 2006Amended full accounts made up to 30 September 2003 (15 pages)
4 May 2006Full accounts made up to 30 September 2004 (14 pages)
4 May 2006Full accounts made up to 30 September 2004 (14 pages)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
28 October 2005Registered office changed on 28/10/05 from: 5 chancery lane cliffords inns EC4A 1BU (1 page)
28 October 2005Registered office changed on 28/10/05 from: 5 chancery lane cliffords inns EC4A 1BU (1 page)
6 September 2005Return made up to 19/08/05; full list of members (5 pages)
6 September 2005Return made up to 19/08/05; full list of members (5 pages)
5 September 2005Full accounts made up to 30 September 2003 (15 pages)
5 September 2005Full accounts made up to 30 September 2003 (15 pages)
8 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
8 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
2 September 2004Director's particulars changed (1 page)
2 September 2004Return made up to 19/08/04; full list of members (5 pages)
2 September 2004Director's particulars changed (1 page)
2 September 2004Return made up to 19/08/04; full list of members (5 pages)
20 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
20 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
9 September 2003Return made up to 19/08/03; full list of members (5 pages)
9 September 2003Return made up to 19/08/03; full list of members (5 pages)
4 August 2003Full accounts made up to 30 September 2002 (16 pages)
4 August 2003Full accounts made up to 30 September 2002 (16 pages)
29 August 2002Return made up to 19/08/02; full list of members (5 pages)
29 August 2002Return made up to 19/08/02; full list of members (5 pages)
14 August 2002Full accounts made up to 30 September 2001 (15 pages)
14 August 2002Full accounts made up to 30 September 2001 (15 pages)
20 May 2002Full accounts made up to 31 August 2000 (16 pages)
20 May 2002Full accounts made up to 31 August 2000 (16 pages)
29 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2002Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
6 March 2002Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
26 February 2002Memorandum and Articles of Association (16 pages)
26 February 2002Memorandum and Articles of Association (16 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
26 November 2001Company name changed britannica.co.uk LTD\certificate issued on 26/11/01 (2 pages)
26 November 2001Company name changed britannica.co.uk LTD\certificate issued on 26/11/01 (2 pages)
29 August 2001Return made up to 19/08/01; no change of members (5 pages)
29 August 2001Return made up to 19/08/01; no change of members (5 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Return made up to 19/08/00; full list of members (6 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Return made up to 19/08/00; full list of members (6 pages)
7 November 2000Director resigned (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000New director appointed (2 pages)
8 September 2000Location of register of members (1 page)
8 September 2000Location of register of members (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
3 April 2000Director resigned (1 page)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000Director resigned (1 page)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
20 October 1999Nc inc already adjusted 15/09/99 (1 page)
20 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 October 1999Nc inc already adjusted 15/09/99 (1 page)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
27 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1999Memorandum and Articles of Association (16 pages)
27 September 1999Memorandum and Articles of Association (16 pages)
27 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 September 1999Company name changed britannica.co.uk LIMITED\certificate issued on 15/09/99 (2 pages)
15 September 1999Company name changed britannica.co.uk LIMITED\certificate issued on 15/09/99 (2 pages)
13 September 1999Company name changed burginhall 1126 LIMITED\certificate issued on 13/09/99 (2 pages)
13 September 1999Company name changed burginhall 1126 LIMITED\certificate issued on 13/09/99 (2 pages)
19 August 1999Incorporation (22 pages)
19 August 1999Incorporation (22 pages)