Company NameApex Corporate And Business Services UK Limited
Company StatusActive
Company Number03853848
CategoryPrivate Limited Company
Incorporation Date6 October 1999(24 years, 6 months ago)
Previous NamesThrogmorton Secretaries Limited and Throgmorton UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMrs Kerry Ann Kelly
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(22 years after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Daniel Michael Kerry
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(23 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Stephen George Geddes
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(24 years after company formation)
Appointment Duration6 months, 3 weeks
RoleUk Regional Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameSally Jane Pellow
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE
Secretary NameMr Ian Anthony Pellow
NationalityBritish
StatusResigned
Appointed06 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE
Director NameMr Ian Anthony Pellow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(3 weeks, 6 days after company formation)
Appointment Duration10 years (resigned 20 November 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address42 Portman Road
Reading
Berkshire
RG30 1EA
Director NameMr David Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(3 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameSally Jane Pellow
NationalityBritish
StatusResigned
Appointed15 August 2001(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 March 2005)
RoleCompany Director
Correspondence Address42 Portman Road
Reading
Berkshire
RG30 1EA
Director NameMr Andrew Rubio
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed07 November 2002(3 years, 1 month after company formation)
Appointment Duration21 years, 1 month (resigned 31 December 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameMrs Philippa Anne Keith
NationalityBritish
StatusResigned
Appointed08 March 2005(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 July 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green House
83 High Street
Godstone
Surrey
RH9 8DT
Secretary NameMrs Nayana Bharti
NationalityBritish
StatusResigned
Appointed08 March 2005(5 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 December 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4th Floor Reading Bridge House
George Street
Reading
Berkshire
RG1 8LS
Director NameMr Trevor Alan Brown
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(5 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 September 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Roger Ganpatsingh
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(6 years, 2 months after company formation)
Appointment Duration11 years (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameMr Adam Hewitson
StatusResigned
Appointed06 December 2011(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 September 2014)
RoleCompany Director
Correspondence Address4th Floor
Reading Bridge House George Street
Reading
RG1 8LS
Director NameMr Nigel Timothy Fish
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(14 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Justin Ashley Cooper
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(14 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Mark James Cleland
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(14 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Howard Alan Montagu
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(17 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 Wood Street
London
EC2V 7AN
Director NameMr Mark Rennison Atherton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(17 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 Wood Street
London
EC2V 7AN
Director NameMr Adam Hewitson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(19 years after company formation)
Appointment Duration3 years (resigned 12 October 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameMr David George Butler
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2020(20 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 2022)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressCentral North Business Centre Level1
Sqaq Il-Fawwara
Sliema
Slm 1670
Director NameMr Christopher Michael Warnes
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2023(23 years, 4 months after company formation)
Appointment Duration6 months (resigned 10 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameCapita Corporate Director Limited (Corporation)
StatusResigned
Appointed16 September 2014(14 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 November 2017)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusResigned
Appointed16 September 2014(14 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 November 2017)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameLink Group Corporate Director Limited (Corporation)
StatusResigned
Appointed03 November 2017(18 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 2019)
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameLink Group Corporate Secretary Limited (Corporation)
StatusResigned
Appointed03 November 2017(18 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 2019)
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ

Contact

Websitethrogmorton.co.uk
Telephone020 73320973
Telephone regionLondon

Location

Registered Address6th Floor 125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Throgmorton Uk (No.2) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,000,906
Gross Profit£7,863,360
Net Worth£2,235,304
Cash£346,903
Current Liabilities£1,392,068

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

12 January 2023Delivered on: 19 January 2023
Persons entitled: Bank of America, N.A. as Collateral Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
12 January 2023Delivered on: 19 January 2023
Persons entitled: Jpmorgan Chase Bank, N.A. as Collateral Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
28 June 2019Delivered on: 3 July 2019
Persons entitled: Goldman Sachs Specialty Lending Group, L.P., as Collateral Agent

Classification: A registered charge
Outstanding
5 February 2008Delivered on: 9 February 2008
Satisfied on: 29 September 2014
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.
Fully Satisfied

Filing History

2 January 2024Termination of appointment of Andrew Rubio as a director on 31 December 2023 (1 page)
11 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
4 October 2023Appointment of Mr Stephen George Geddes as a director on 2 October 2023 (2 pages)
2 October 2023Termination of appointment of Christopher Michael Warnes as a director on 10 August 2023 (1 page)
22 June 2023Full accounts made up to 31 December 2022 (37 pages)
31 March 2023Change of details for Apex Corporate and Business Services Uk (No.2) Limited as a person with significant control on 20 March 2023 (2 pages)
31 March 2023Director's details changed for Mr Daniel Michael Kerry on 20 March 2023 (2 pages)
31 March 2023Director's details changed for Mrs Kerry Ann Kelly on 20 March 2023 (2 pages)
20 March 2023Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023 (1 page)
16 March 2023Change of details for Throgmorton Uk (No.2) Limited as a person with significant control on 13 June 2022 (2 pages)
22 February 2023Appointment of Mr Christopher Michael Warnes as a director on 9 February 2023 (2 pages)
6 February 2023Appointment of Mr Daniel Michael Kerry as a director on 1 January 2023 (2 pages)
19 January 2023Registration of charge 038538480003, created on 12 January 2023 (13 pages)
19 January 2023Registration of charge 038538480004, created on 12 January 2023 (13 pages)
10 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
4 August 2022Full accounts made up to 31 December 2021 (35 pages)
13 June 2022Company name changed throgmorton uk LIMITED\certificate issued on 13/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-13
(3 pages)
12 April 2022Termination of appointment of David George Butler as a director on 8 April 2022 (1 page)
18 October 2021Termination of appointment of Adam Hewitson as a director on 12 October 2021 (1 page)
18 October 2021Appointment of Mrs Kerry Ann Kelly as a director on 12 October 2021 (2 pages)
11 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
27 July 2021Full accounts made up to 31 December 2020 (36 pages)
27 July 2021Satisfaction of charge 038538480002 in full (1 page)
8 July 2021Change of details for Throgmorton Uk (No.2) Limited as a person with significant control on 5 July 2021 (2 pages)
5 July 2021Registered office address changed from 6th Floor 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021 (1 page)
7 December 2020Full accounts made up to 31 December 2019 (38 pages)
30 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
21 September 2020Appointment of Mr David George Butler as a director on 10 August 2020 (2 pages)
21 September 2020Termination of appointment of Mark Rennison Atherton as a director on 10 August 2020 (1 page)
18 June 2020Second filing for the appointment of Mark Rennison Atherton as a director (3 pages)
20 May 2020Full accounts made up to 30 June 2019 (35 pages)
27 April 2020Resolutions
  • RES13 ‐ Dividend 01/04/2020
(1 page)
11 March 2020Termination of appointment of Howard Alan Montagu as a director on 28 February 2020 (1 page)
9 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
18 September 2019Change of details for Throgmorton Uk (No.2) Limited as a person with significant control on 1 July 2019 (2 pages)
2 August 2019Memorandum and Articles of Association (14 pages)
15 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
3 July 2019Registration of charge 038538480002, created on 28 June 2019 (20 pages)
1 July 2019Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 6th Floor 125 Wood Street London EC2V 7AN on 1 July 2019 (1 page)
1 July 2019Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
28 June 2019Termination of appointment of Link Group Corporate Director Limited as a director on 28 June 2019 (1 page)
28 June 2019Termination of appointment of Link Group Corporate Secretary Limited as a secretary on 28 June 2019 (1 page)
2 April 2019Full accounts made up to 30 June 2018 (26 pages)
17 December 2018Appointment of Mr Adam Hewitson as a director on 1 October 2018 (2 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (21 pages)
25 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
17 May 2018Current accounting period shortened from 31 December 2018 to 30 June 2018 (1 page)
21 November 2017Director's details changed for Mr Howard Alan Montagu on 3 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Howard Alan Montagu on 3 November 2017 (2 pages)
20 November 2017Director's details changed for Mr Mark Rennison Atherton on 3 November 2017 (2 pages)
20 November 2017Director's details changed for Mr Mark Rennison Atherton on 3 November 2017 (2 pages)
16 November 2017Change of details for Throgmorton Uk (No.2) Limited as a person with significant control on 13 October 2017 (2 pages)
16 November 2017Change of details for Throgmorton Uk (No.2) Limited as a person with significant control on 13 October 2017 (2 pages)
3 November 2017Registered office address changed from 17 Rochester Row London SW1P 1QT to 6th Floor 65 Gresham Street London EC2V 7NQ on 3 November 2017 (1 page)
3 November 2017Termination of appointment of Capita Corporate Director Limited as a director on 3 November 2017 (1 page)
3 November 2017Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 (2 pages)
3 November 2017Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 (2 pages)
3 November 2017Appointment of Link Group Corporate Director Limited as a director on 3 November 2017 (2 pages)
3 November 2017Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 (1 page)
3 November 2017Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 (1 page)
3 November 2017Registered office address changed from 17 Rochester Row London SW1P 1QT to 6th Floor 65 Gresham Street London EC2V 7NQ on 3 November 2017 (1 page)
3 November 2017Appointment of Link Group Corporate Director Limited as a director on 3 November 2017 (2 pages)
3 November 2017Termination of appointment of Capita Corporate Director Limited as a director on 3 November 2017 (1 page)
16 October 2017Termination of appointment of Trevor Alan Brown as a director on 30 September 2017 (1 page)
16 October 2017Termination of appointment of Trevor Alan Brown as a director on 30 September 2017 (1 page)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Change of details for Throgmorton Uk (No.2) Limited as a person with significant control on 1 August 2017 (2 pages)
12 October 2017Change of details for Throgmorton Uk (No.2) Limited as a person with significant control on 1 August 2017 (2 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (20 pages)
29 September 2017Full accounts made up to 31 December 2016 (20 pages)
23 March 2017Termination of appointment of Justin Ashley Cooper as a director on 6 March 2017 (1 page)
23 March 2017Termination of appointment of Justin Ashley Cooper as a director on 6 March 2017 (1 page)
15 March 2017Termination of appointment of Nigel Timothy Fish as a director on 6 March 2017 (1 page)
15 March 2017Termination of appointment of Nigel Timothy Fish as a director on 6 March 2017 (1 page)
2 March 2017Appointment of Mr Howard Alan Montagu as a director on 1 January 2017 (2 pages)
2 March 2017Appointment of Mr Howard Alan Montagu as a director on 1 January 2017 (2 pages)
1 March 2017Termination of appointment of Roger Ganpatsingh as a director on 31 December 2016 (1 page)
1 March 2017Appointment of Mr Mark Rennison Atherton as a director on 1 January 2017 (2 pages)
1 March 2017Appointment of Mr Mark Rennison Atherton as a director on 1 January 2017
  • ANNOTATION Second Filing a second filed AP01 was registered on 18.06.2020.
(2 pages)
1 March 2017Termination of appointment of Roger Ganpatsingh as a director on 31 December 2016 (1 page)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (20 pages)
3 October 2016Full accounts made up to 31 December 2015 (20 pages)
28 January 2016Termination of appointment of Mark James Cleland as a director on 11 January 2016 (1 page)
28 January 2016Termination of appointment of Mark James Cleland as a director on 11 January 2016 (1 page)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(10 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(10 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
26 November 2014Registered office address changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 17 Rochester Row London SW1P 1QT on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 17 Rochester Row London SW1P 1QT on 26 November 2014 (1 page)
31 October 2014Director's details changed for Mr Justin Ashley Cooper on 16 September 2014 (2 pages)
31 October 2014Director's details changed for Mr Justin Ashley Cooper on 16 September 2014 (2 pages)
29 October 2014Change of share class name or designation (2 pages)
29 October 2014Change of share class name or designation (2 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(11 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(11 pages)
7 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
7 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
29 September 2014Satisfaction of charge 1 in full (1 page)
29 September 2014Satisfaction of charge 1 in full (1 page)
26 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
26 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
24 September 2014Appointment of Mr Nigel Timothy Fish as a director on 16 September 2014 (2 pages)
24 September 2014Appointment of Mr Mark James Cleland as a director on 16 September 2014 (2 pages)
24 September 2014Appointment of Capita Corporate Director Limited as a director on 16 September 2014 (2 pages)
24 September 2014Appointment of Mr Justin Ashley Cooper as a director on 16 September 2014 (2 pages)
24 September 2014Appointment of Mr Mark James Cleland as a director on 16 September 2014 (2 pages)
24 September 2014Appointment of Capita Group Secretary Limited as a secretary on 16 September 2014 (2 pages)
24 September 2014Termination of appointment of Adam Hewitson as a secretary on 16 September 2014 (1 page)
24 September 2014Appointment of Capita Group Secretary Limited as a secretary on 16 September 2014 (2 pages)
24 September 2014Termination of appointment of Adam Hewitson as a secretary on 16 September 2014 (1 page)
24 September 2014Appointment of Mr Nigel Timothy Fish as a director on 16 September 2014 (2 pages)
24 September 2014Appointment of Mr Justin Ashley Cooper as a director on 16 September 2014 (2 pages)
24 September 2014Appointment of Capita Corporate Director Limited as a director on 16 September 2014 (2 pages)
29 August 2014Director's details changed for Mr Roger Ganpatsingh on 8 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Roger Ganpatsingh on 8 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Roger Ganpatsingh on 8 August 2014 (2 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
31 October 2013Director's details changed for Mr Andrew Rubio on 6 October 2013 (2 pages)
31 October 2013Director's details changed for Mr Andrew Rubio on 6 October 2013 (2 pages)
31 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
31 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
31 October 2013Director's details changed for Mr Andrew Rubio on 6 October 2013 (2 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 December 2011Appointment of Mr Adam Hewitson as a secretary (2 pages)
16 December 2011Termination of appointment of Nayana Bharti as a secretary (1 page)
16 December 2011Termination of appointment of Nayana Bharti as a secretary (1 page)
16 December 2011Appointment of Mr Adam Hewitson as a secretary (2 pages)
28 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
22 July 2011Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 22 July 2011 (1 page)
22 July 2011Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 22 July 2011 (1 page)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (8 pages)
4 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (8 pages)
4 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (8 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 November 2009Termination of appointment of Ian Pellow as a director (1 page)
25 November 2009Termination of appointment of Ian Pellow as a director (1 page)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
4 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
4 November 2009Director's details changed for Roger Ganpatsingh on 6 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Andrew Rubio on 6 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Ian Anthony Pellow on 6 October 2009 (2 pages)
4 November 2009Secretary's details changed for Nayana Bharti on 6 October 2009 (1 page)
4 November 2009Director's details changed for Mr Andrew Rubio on 6 October 2009 (2 pages)
4 November 2009Director's details changed for Roger Ganpatsingh on 6 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Ian Anthony Pellow on 6 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Ian Anthony Pellow on 6 October 2009 (2 pages)
4 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
4 November 2009Director's details changed for Mr Andrew Rubio on 6 October 2009 (2 pages)
4 November 2009Director's details changed for Roger Ganpatsingh on 6 October 2009 (2 pages)
4 November 2009Secretary's details changed for Nayana Bharti on 6 October 2009 (1 page)
4 November 2009Director's details changed for Trevor Brown on 6 October 2009 (2 pages)
4 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
4 November 2009Director's details changed for Trevor Brown on 6 October 2009 (2 pages)
4 November 2009Secretary's details changed for Nayana Bharti on 6 October 2009 (1 page)
4 November 2009Director's details changed for Trevor Brown on 6 October 2009 (2 pages)
22 July 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
22 July 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
9 October 2008Return made up to 06/10/08; full list of members (5 pages)
9 October 2008Return made up to 06/10/08; full list of members (5 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
9 February 2008Particulars of mortgage/charge (5 pages)
9 February 2008Particulars of mortgage/charge (5 pages)
25 October 2007Location of register of members (1 page)
25 October 2007Return made up to 06/10/07; full list of members (4 pages)
25 October 2007Return made up to 06/10/07; full list of members (4 pages)
25 October 2007Location of register of members (1 page)
2 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
12 July 2007Registered office changed on 12/07/07 from: 42 portman road reading RG30 1EA (1 page)
12 July 2007Memorandum and Articles of Association (31 pages)
12 July 2007Registered office changed on 12/07/07 from: 42 portman road reading RG30 1EA (1 page)
12 July 2007Memorandum and Articles of Association (31 pages)
5 July 2007Company name changed throgmorton secretaries LIMITED\certificate issued on 05/07/07 (2 pages)
5 July 2007Company name changed throgmorton secretaries LIMITED\certificate issued on 05/07/07 (2 pages)
16 April 2007Registered office changed on 16/04/07 from: 42-44 portman road reading berkshire RG30 1EA (1 page)
16 April 2007Registered office changed on 16/04/07 from: 42-44 portman road reading berkshire RG30 1EA (1 page)
10 April 2007Registered office changed on 10/04/07 from: 42 portman road reading berkshire RG30 1EA (1 page)
10 April 2007Registered office changed on 10/04/07 from: 42 portman road reading berkshire RG30 1EA (1 page)
26 October 2006Return made up to 06/10/06; full list of members (7 pages)
26 October 2006Return made up to 06/10/06; full list of members (7 pages)
18 October 2006Director's particulars changed (1 page)
18 October 2006Director's particulars changed (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Secretary resigned (1 page)
26 July 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
26 July 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
25 October 2005Return made up to 06/10/05; full list of members (8 pages)
25 October 2005Return made up to 06/10/05; full list of members (8 pages)
27 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 August 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
5 May 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 May 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005Secretary resigned (1 page)
27 October 2004Return made up to 06/10/04; full list of members (5 pages)
27 October 2004Return made up to 06/10/04; full list of members (5 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
30 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 October 2003Return made up to 06/10/03; full list of members (6 pages)
30 October 2003Return made up to 06/10/03; full list of members (6 pages)
30 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
20 November 2002Return made up to 06/10/02; full list of members (9 pages)
20 November 2002Return made up to 06/10/02; full list of members (9 pages)
8 November 2002Secretary's particulars changed (1 page)
8 November 2002Director's particulars changed (1 page)
8 November 2002Secretary's particulars changed (1 page)
8 November 2002Director's particulars changed (1 page)
30 September 2002Registered office changed on 30/09/02 from: 33 throgmorton street london EC2N 2BR (1 page)
30 September 2002Registered office changed on 30/09/02 from: 33 throgmorton street london EC2N 2BR (1 page)
4 August 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
4 August 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
30 October 2001Return made up to 06/10/01; full list of members (5 pages)
30 October 2001Return made up to 06/10/01; full list of members (5 pages)
2 October 2001Director resigned (1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001New secretary appointed (2 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
31 July 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
13 November 2000Return made up to 06/10/00; full list of members (6 pages)
13 November 2000Return made up to 06/10/00; full list of members (6 pages)
1 November 2000Ad 29/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2000Ad 29/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2000Location of register of members (1 page)
27 October 2000Director's particulars changed (1 page)
27 October 2000Location of register of members (1 page)
27 October 2000Director's particulars changed (1 page)
26 November 1999Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
26 November 1999New director appointed (3 pages)
26 November 1999New director appointed (3 pages)
26 November 1999New director appointed (3 pages)
26 November 1999New director appointed (3 pages)
26 November 1999Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
26 November 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 02/11/99
(1 page)
26 November 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 02/11/99
(1 page)
6 October 1999Incorporation (34 pages)
6 October 1999Incorporation (34 pages)