Farringdon
London
EC1M 4BS
Director Name | Mr Edward Lewis Kaufman |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 April 2024(24 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 2 days |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 16 St. Johns Lane Farringdon London EC1M 4BS |
Director Name | Damian Christopher Nolan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 January 2008) |
Role | IT Director |
Correspondence Address | 9 Rue Yves Legger 94600 Choisey Le Roi France |
Director Name | Andrew Bernard Randall |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 January 2008) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hall Farm Barns Flapton Lane Northall Bucks LU6 2HG |
Secretary Name | Andrew Bernard Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 January 2008) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hall Farm Barns Flapton Lane Northall Bucks LU6 2HG |
Director Name | Kevin Dowling |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 11 July 2005) |
Role | Accountant |
Correspondence Address | 6 Orlagh Court Knocklyon Dublin 16 Irish |
Director Name | James David Lusher |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(1 year, 3 months after company formation) |
Appointment Duration | 9 months (resigned 22 November 2001) |
Role | Technology |
Correspondence Address | 14 Nairdwood Close Prestwood Buckinghamshire HP16 0QN |
Director Name | Rachel Isabel Ida Keighley |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 July 2005) |
Role | Training Consultant |
Correspondence Address | 47 Ambergate Street London SE17 3RY |
Director Name | Mr Ian Roy Cole |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 May 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Wodeland Avenue Guildford Surrey GU2 4LD |
Director Name | Mr Colin John Tenwick |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foresters Gillhams Lane Lynchmere Haslemere Surrey GU27 3ND |
Director Name | Mr Matthew John Parker |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempus Court Onslow Street Guildford Surrey GU1 4SS |
Secretary Name | Mr Ian Roy Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 May 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Wodeland Avenue Guildford Surrey GU2 4LD |
Director Name | Mr Duncan Love |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tempus Court Onslow Street Guildford Surrey GU1 4SS |
Director Name | Mr John James Thrower |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(10 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 475 The Boulevard Capability Green Luton LU1 3LU |
Director Name | Ms Kathleen Joyce Symonds |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempus Court Onslow Street Guildford Surrey GU1 4SS |
Director Name | Mr Nicholas Richard Holmes |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(12 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 475 The Boulevard Capability Green Luton LU1 3LU |
Director Name | Mr Christopher Paul Fisher |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 475 The Boulevard Capability Green Luton LU1 3LU |
Director Name | Mr Michael James Hunt |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2013(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 November 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 475 The Boulevard Capability Green Luton LU1 3LU |
Director Name | Thomas Paul Erich Volk |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 April 2014(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 November 2015) |
Role | Chief Executive Officer |
Country of Residence | Germany |
Correspondence Address | 475 The Boulevard Capability Green Luton LU1 3LU |
Director Name | Paul Julian Marchant |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2015) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 475 The Boulevard Capability Green Luton LU1 3LU |
Director Name | Stephen David Hewitt |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(16 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2018) |
Role | Lumesse Group HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 475 The Boulevard Capability Green Luton LU1 3LU |
Director Name | Mr Didier Jean-Louis Bench |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 November 2015(16 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2018) |
Role | Lumesse Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 475 The Boulevard Capability Green Luton LU1 3LU |
Director Name | Mr Eric John Graham |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2018(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 July 2020) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 495 March Road Ottawa Ontario K2k3g1 |
Director Name | Ms Shanna Jane Helen Laughton |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2018(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 October 2020) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 495 March Road Ottawa Ontario K2k3g1 |
Director Name | Mr Michael Stewart |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2018(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 October 2020) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 495 March Road Ottawa Ontario K2k3g1 |
Director Name | Brandon Duane Ulrich |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2020(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1601 Cloverfield Boulevard Suite 620 Santa Monica California 90404 |
Director Name | Mr Adam Jeremy Weiss |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2020(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1601 Cloverfield Blvd. Suite 620 South Santa Monica California 90404 |
Director Name | John David Springer |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2022(22 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Arlington Square , Third Floor Downshire Way Bracknell Berkshire RG12 1WA |
Director Name | Ryan Cameron Courson |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2022(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2024) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1601 Cloverfield Blvd Suite 600s Santa Monica California 90404 |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | lumesse.com |
---|---|
Telephone | 01582 816555 |
Telephone region | Luton |
Registered Address | 16 St. Johns Lane Farringdon London EC1M 4BS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
19.2m at £0.007 | Lumesse Holdings Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,849,918 |
Gross Profit | £16,682,111 |
Net Worth | -£1,435,205 |
Cash | £459,161 |
Current Liabilities | £14,542,908 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 December |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
31 January 2019 | Delivered on: 1 February 2019 Persons entitled: Golub Capital Markets Llc Classification: A registered charge Particulars: Pursuant to the charge, the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail, see clause 3(g)(iv)(b) of the charge. Pursuant to the charge, the company charged by way of first fixed charge all its real property (although no further details are specified in the charge). For further detail, see clauses 3(g)(i) and (ii) of the charge. Outstanding |
---|---|
26 September 2014 | Delivered on: 29 September 2014 Persons entitled: Wells Fargo Bank, National Association, London Branch Classification: A registered charge Particulars: Lumesse limited charges by way of fixed charge any right, title or interest which it has now or may subsequently acquire to or in any material real property (as defined in the debenture).. Lumesse limited charges by way of first fixed charge all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights. Outstanding |
20 April 2011 | Delivered on: 30 April 2011 Satisfied on: 16 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Fixed and floating security document Secured details: All monies due or to become due from each member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
6 December 2010 | Delivered on: 14 December 2010 Satisfied on: 28 April 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 February 2002 | Delivered on: 21 February 2002 Satisfied on: 26 April 2011 Persons entitled: De La Rue International 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: All the company's beneficial interest of the interest earing deposit account under file number 00269109 bristows client account at the royal bank of scotland PLC 62-63 threadneedle street london EC2R 8LA. Fully Satisfied |
7 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
7 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (60 pages) |
7 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
7 January 2024 | Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages) |
25 September 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
1 September 2023 | Change of details for Cornerstone Ondemand Limited as a person with significant control on 1 September 2023 (2 pages) |
1 September 2023 | Registered office address changed from 4 Coleman St. London EC2R 5AR United Kingdom to 16 st. Johns Lane Farringdon London EC1M 4BS on 1 September 2023 (1 page) |
29 June 2023 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ (1 page) |
9 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
9 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages) |
9 May 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (25 pages) |
9 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
5 April 2023 | Confirmation statement made on 20 March 2023 with updates (5 pages) |
30 January 2023 | Director's details changed for Ryan Cameron Courson on 28 October 2022 (2 pages) |
12 December 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
31 October 2022 | Registered office address changed from 3 Arlington Square , Third Floor Downshire Way Bracknell Berkshire RG12 1WA United Kingdom to 4 Coleman St. London EC2R 5AR on 31 October 2022 (1 page) |
22 August 2022 | Notification of Cornerstone Ondemand Limited as a person with significant control on 18 August 2022 (2 pages) |
22 August 2022 | Cessation of Lumesse Holdings Uk Limited as a person with significant control on 18 August 2022 (1 page) |
1 August 2022 | Termination of appointment of John David Springer as a director on 1 August 2022 (1 page) |
1 August 2022 | Appointment of Ryan Cameron Courson as a director on 1 August 2022 (2 pages) |
25 April 2022 | Termination of appointment of Brandon Duane Ulrich as a director on 22 April 2022 (1 page) |
7 April 2022 | Resolutions
|
7 April 2022 | Statement by Directors (1 page) |
7 April 2022 | Solvency Statement dated 05/04/22 (1 page) |
7 April 2022 | Statement of capital on 7 April 2022
|
21 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
7 March 2022 | Appointment of John David Springer as a director on 2 March 2022 (2 pages) |
7 March 2022 | Termination of appointment of Adam Jeremy Weiss as a director on 5 February 2022 (1 page) |
7 March 2022 | Appointment of Shanna Jane Helen Laughton as a director on 2 March 2022 (2 pages) |
5 January 2022 | Full accounts made up to 31 December 2020 (28 pages) |
18 August 2021 | Change of details for Lumesse Holdings Uk Limited as a person with significant control on 18 August 2021 (2 pages) |
18 August 2021 | Registered office address changed from Ground Floor, Mulberry House 750 Parkland Square Capability Green Luton LU1 3LU United Kingdom to 3 Arlington Square , Third Floor Downshire Way Bracknell Berkshire RG12 1WA on 18 August 2021 (1 page) |
30 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
12 April 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages) |
10 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
7 April 2021 | Register inspection address has been changed from Kerman & Co, 200 Strand London WC2R 1DJ England to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
6 April 2021 | Register(s) moved to registered inspection location Kerman & Co, 200 Strand London WC2R 1DJ (1 page) |
11 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (49 pages) |
26 October 2020 | Appointment of Mr Adam Jeremy Weiss as a director on 26 October 2020 (2 pages) |
26 October 2020 | Appointment of Brandon Duane Ulrich as a director on 26 October 2020 (2 pages) |
26 October 2020 | Termination of appointment of Michael Stewart as a director on 26 October 2020 (1 page) |
26 October 2020 | Termination of appointment of Shanna Jane Helen Laughton as a director on 26 October 2020 (1 page) |
25 August 2020 | Change of details for Lumesse Holdings Uk Limited as a person with significant control on 9 March 2020 (2 pages) |
19 August 2020 | Termination of appointment of Eric John Graham as a director on 3 July 2020 (1 page) |
24 April 2020 | Satisfaction of charge 038798770005 in full (1 page) |
25 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
9 March 2020 | Registered office address changed from 475 the Boulevard Capability Green Luton LU1 3LU to Ground Floor, Mulberry House 750 Parkland Square Capability Green Luton LU1 3LU on 9 March 2020 (1 page) |
24 February 2020 | Register(s) moved to registered inspection location Kerman & Co, 200 Strand London WC2R 1DJ (1 page) |
24 February 2020 | Register inspection address has been changed to Kerman & Co, 200 Strand London WC2R 1DJ (1 page) |
21 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
21 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (43 pages) |
21 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages) |
21 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
28 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
1 February 2019 | Registration of charge 038798770005, created on 31 January 2019 (16 pages) |
20 November 2018 | Termination of appointment of Didier Bench as a director on 1 November 2018 (1 page) |
18 November 2018 | Termination of appointment of Stephen David Hewitt as a director on 1 November 2018 (1 page) |
18 November 2018 | Appointment of Mr. Eric Graham as a director on 1 November 2018 (2 pages) |
18 November 2018 | Appointment of Mr. Michael Stewart as a director on 1 November 2018 (2 pages) |
18 November 2018 | Termination of appointment of Michael James Hunt as a director on 1 November 2018 (1 page) |
18 November 2018 | Appointment of Ms. Shanna Laughton as a director on 1 November 2018 (2 pages) |
2 November 2018 | Satisfaction of charge 038798770004 in full (1 page) |
25 April 2018 | Full accounts made up to 31 December 2017 (24 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (23 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (23 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
20 November 2015 | Termination of appointment of Paul Julian Marchant as a director on 16 October 2015 (1 page) |
20 November 2015 | Appointment of Mr Didier Bench as a director on 18 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of Thomas Paul Erich Volk as a director on 16 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Paul Julian Marchant as a director on 16 October 2015 (1 page) |
20 November 2015 | Appointment of Mr Didier Bench as a director on 18 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of Thomas Paul Erich Volk as a director on 16 November 2015 (1 page) |
20 November 2015 | Appointment of Stephen David Hewitt as a director on 18 November 2015 (2 pages) |
20 November 2015 | Appointment of Stephen David Hewitt as a director on 18 November 2015 (2 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
7 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
28 October 2014 | Section 519 (1 page) |
28 October 2014 | Section 519 (1 page) |
16 October 2014 | Satisfaction of charge 3 in full (4 pages) |
16 October 2014 | Satisfaction of charge 3 in full (4 pages) |
9 October 2014 | Resolutions
|
9 October 2014 | Memorandum and Articles of Association (8 pages) |
9 October 2014 | Resolutions
|
9 October 2014 | Memorandum and Articles of Association (8 pages) |
29 September 2014 | Registration of charge 038798770004, created on 26 September 2014 (38 pages) |
29 September 2014 | Registration of charge 038798770004, created on 26 September 2014 (38 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
14 July 2014 | Termination of appointment of Nicholas Richard Holmes as a director on 30 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Nicholas Richard Holmes as a director on 30 June 2014 (1 page) |
30 June 2014 | Appointment of Paul Julian Marchant as a director (2 pages) |
30 June 2014 | Appointment of Paul Julian Marchant as a director (2 pages) |
22 April 2014 | Appointment of Thomas Paul Erich Volk as a director (2 pages) |
22 April 2014 | Appointment of Thomas Paul Erich Volk as a director (2 pages) |
3 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
11 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 September 2013 | Termination of appointment of Christopher Fisher as a director (1 page) |
3 September 2013 | Termination of appointment of Christopher Fisher as a director (1 page) |
3 September 2013 | Appointment of Michael James Hunt as a director (2 pages) |
3 September 2013 | Appointment of Michael James Hunt as a director (2 pages) |
8 July 2013 | Director's details changed for Nicholas Richard Holmes on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Nicholas Richard Holmes on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Nicholas Richard Holmes on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Christopher Paul Fisher on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Christopher Paul Fisher on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Christopher Paul Fisher on 8 July 2013 (2 pages) |
31 May 2013 | Termination of appointment of Kathleen Symonds as a director (1 page) |
31 May 2013 | Termination of appointment of Kathleen Symonds as a director (1 page) |
9 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Termination of appointment of Matthew Parker as a director (1 page) |
24 January 2013 | Termination of appointment of Matthew Parker as a director (1 page) |
3 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
12 June 2012 | Director's details changed for Ms Kathleen Joyce Symonds on 12 June 2012 (2 pages) |
12 June 2012 | Appointment of Christopher Paul Fisher as a director (2 pages) |
12 June 2012 | Termination of appointment of Duncan Love as a director (1 page) |
12 June 2012 | Termination of appointment of Duncan Love as a director (1 page) |
12 June 2012 | Director's details changed for Ms Kathleen Joyce Symonds on 12 June 2012 (2 pages) |
12 June 2012 | Appointment of Nicholas Richard Holmes as a director (2 pages) |
12 June 2012 | Appointment of Nicholas Richard Holmes as a director (2 pages) |
12 June 2012 | Appointment of Christopher Paul Fisher as a director (2 pages) |
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Full accounts made up to 31 December 2010 (23 pages) |
15 November 2011 | Full accounts made up to 31 December 2010 (23 pages) |
10 May 2011 | Change of name notice (2 pages) |
10 May 2011 | Change of name notice (2 pages) |
10 May 2011 | Company name changed stepstone solutions (uk) LIMITED\certificate issued on 10/05/11
|
10 May 2011 | Company name changed stepstone solutions (uk) LIMITED\certificate issued on 10/05/11
|
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
31 March 2011 | Appointment of Mrs Kathleen Joyce Symonds as a director (2 pages) |
31 March 2011 | Director's details changed for Matthew Parker on 30 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Matthew Parker on 30 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Appointment of Mrs Kathleen Joyce Symonds as a director (2 pages) |
31 March 2011 | Termination of appointment of John Thrower as a director (1 page) |
31 March 2011 | Termination of appointment of John Thrower as a director (1 page) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
8 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Auditor's resignation (1 page) |
26 November 2010 | Auditor's resignation (1 page) |
25 May 2010 | Termination of appointment of Ian Cole as a secretary (1 page) |
25 May 2010 | Termination of appointment of Ian Cole as a director (1 page) |
25 May 2010 | Termination of appointment of Colin Tenwick as a director (1 page) |
25 May 2010 | Termination of appointment of Ian Cole as a director (1 page) |
25 May 2010 | Termination of appointment of Colin Tenwick as a director (1 page) |
25 May 2010 | Termination of appointment of Ian Cole as a secretary (1 page) |
11 May 2010 | Appointment of Mr John James Thrower as a director (2 pages) |
11 May 2010 | Appointment of Mr John James Thrower as a director (2 pages) |
20 April 2010 | Full accounts made up to 31 December 2009 (22 pages) |
20 April 2010 | Full accounts made up to 31 December 2009 (22 pages) |
12 November 2009 | Director's details changed for Mr Duncan Love on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for Matthew Parker on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for Matthew Parker on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Duncan Love on 12 November 2009 (2 pages) |
14 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
14 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
24 September 2009 | Director appointed mr duncan love (1 page) |
24 September 2009 | Director appointed mr duncan love (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from i-grasp house 23 vaughan road harpenden AL5 4EL (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from i-grasp house 23 vaughan road harpenden AL5 4EL (1 page) |
4 June 2009 | Ad 15/12/08-15/03/09\gbp si [email protected]=0.0075\gbp ic 143958.8025/143958.81\ (2 pages) |
4 June 2009 | Ad 15/12/08-15/03/09\gbp si [email protected]=0.0075\gbp ic 143958.8025/143958.81\ (2 pages) |
5 March 2009 | Return made up to 12/11/08; no change of members; amend (6 pages) |
5 March 2009 | Return made up to 12/11/08; no change of members; amend (6 pages) |
8 December 2008 | Return made up to 12/11/08; full list of members (4 pages) |
8 December 2008 | Return made up to 12/11/08; full list of members (4 pages) |
4 December 2008 | Full accounts made up to 31 December 2007 (19 pages) |
4 December 2008 | Full accounts made up to 31 December 2007 (19 pages) |
28 May 2008 | Appointment terminated director and secretary andrew randall (1 page) |
28 May 2008 | Appointment terminated director and secretary andrew randall (1 page) |
28 May 2008 | Secretary appointed ian roy cole (1 page) |
28 May 2008 | Secretary appointed ian roy cole (1 page) |
28 May 2008 | Appointment terminated director damian nolan (1 page) |
28 May 2008 | Appointment terminated director damian nolan (1 page) |
5 February 2008 | Return made up to 12/11/07; no change of members (8 pages) |
5 February 2008 | Return made up to 12/11/07; no change of members (8 pages) |
18 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
18 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
8 May 2007 | Resolutions
|
8 May 2007 | Resolutions
|
3 May 2007 | Resolutions
|
3 May 2007 | Resolutions
|
26 April 2007 | Company name changed i-grasp LIMITED\certificate issued on 26/04/07 (2 pages) |
26 April 2007 | Company name changed i-grasp LIMITED\certificate issued on 26/04/07 (2 pages) |
24 January 2007 | Return made up to 12/11/06; full list of members
|
24 January 2007 | Return made up to 12/11/06; full list of members
|
28 December 2006 | Registered office changed on 28/12/06 from: i grasp house 23 vaughan road harpenden herts AL5 4EL (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: i grasp house 23 vaughan road harpenden herts AL5 4EL (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: charles house 23 vaughan road harpenden AL5 4EL (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: charles house 23 vaughan road harpenden AL5 4EL (1 page) |
17 March 2006 | Full accounts made up to 31 December 2005 (18 pages) |
17 March 2006 | Full accounts made up to 31 December 2005 (18 pages) |
9 March 2006 | Return made up to 12/11/05; full list of members (10 pages) |
9 March 2006 | Return made up to 12/11/05; full list of members (10 pages) |
23 December 2005 | Director resigned (3 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (3 pages) |
23 December 2005 | Director resigned (1 page) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | New director appointed (2 pages) |
25 November 2005 | Memorandum and Articles of Association (10 pages) |
25 November 2005 | Resolutions
|
25 November 2005 | Memorandum and Articles of Association (10 pages) |
25 November 2005 | Resolutions
|
23 August 2005 | Resolutions
|
23 August 2005 | Resolutions
|
26 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
15 February 2005 | Return made up to 12/11/04; full list of members (9 pages) |
15 February 2005 | Return made up to 12/11/04; full list of members (9 pages) |
17 February 2004 | Full accounts made up to 31 December 2003 (15 pages) |
17 February 2004 | Full accounts made up to 31 December 2003 (15 pages) |
23 January 2004 | Full accounts made up to 31 December 2002 (15 pages) |
23 January 2004 | Full accounts made up to 31 December 2002 (15 pages) |
21 January 2004 | Return made up to 12/11/03; full list of members (9 pages) |
21 January 2004 | Return made up to 12/11/03; full list of members (9 pages) |
21 February 2003 | Resolutions
|
21 February 2003 | £ nc 142865/143865 05/12/02 (1 page) |
21 February 2003 | Resolutions
|
21 February 2003 | £ nc 142865/143865 05/12/02 (1 page) |
20 November 2002 | Return made up to 12/11/02; full list of members
|
20 November 2002 | Return made up to 12/11/02; full list of members
|
12 March 2002 | Registered office changed on 12/03/02 from: regus building 2 fountain square victoria st st. Albans hertfordshire AL1 3TF (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: regus building 2 fountain square victoria st st. Albans hertfordshire AL1 3TF (1 page) |
9 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
9 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
21 February 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Return made up to 12/11/01; change of members (7 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Return made up to 12/11/01; change of members (7 pages) |
7 February 2002 | Ad 20/09/01--------- £ si [email protected]=19879 £ ic 122977/142856 (2 pages) |
7 February 2002 | Ad 20/09/01--------- £ si [email protected]=19879 £ ic 122977/142856 (2 pages) |
8 October 2001 | Resolutions
|
8 October 2001 | Nc inc already adjusted 20/09/01 (2 pages) |
8 October 2001 | Resolutions
|
8 October 2001 | Nc inc already adjusted 20/09/01 (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
30 March 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 March 2001 | Full accounts made up to 31 December 2000 (15 pages) |
16 February 2001 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
16 February 2001 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
12 December 2000 | Return made up to 12/11/00; full list of members (7 pages) |
12 December 2000 | Return made up to 12/11/00; full list of members (7 pages) |
29 November 2000 | Nc inc already adjusted 22/11/00 (2 pages) |
29 November 2000 | Resolutions
|
29 November 2000 | Resolutions
|
29 November 2000 | Ad 22/11/00--------- £ si [email protected]=9999 £ ic 6/10005 (2 pages) |
29 November 2000 | Ad 22/11/00--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
29 November 2000 | Ad 22/11/00--------- £ si [email protected]=4715 £ ic 10005/14720 (2 pages) |
29 November 2000 | Ad 22/11/00--------- £ si [email protected]=9999 £ ic 6/10005 (2 pages) |
29 November 2000 | Ad 22/11/00--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
29 November 2000 | Ad 22/11/00--------- £ si [email protected]=4715 £ ic 10005/14720 (2 pages) |
29 November 2000 | Ad 22/11/00--------- £ si [email protected]=13041 £ ic 32197/45238 (2 pages) |
29 November 2000 | Ad 22/11/00--------- £ si [email protected]= 77739 £ ic 45238/122977 (2 pages) |
29 November 2000 | S-div 22/11/00 (2 pages) |
29 November 2000 | Ad 22/11/00--------- £ si [email protected]=13041 £ ic 32197/45238 (2 pages) |
29 November 2000 | Nc inc already adjusted 22/11/00 (2 pages) |
29 November 2000 | Ad 22/11/00--------- £ si [email protected]=1477 £ ic 14720/16197 (2 pages) |
29 November 2000 | Ad 22/11/00--------- £ si [email protected]= 77739 £ ic 45238/122977 (2 pages) |
29 November 2000 | Ad 22/11/00--------- £ si [email protected]=16000 £ ic 16197/32197 (2 pages) |
29 November 2000 | S-div 22/11/00 (2 pages) |
29 November 2000 | Ad 22/11/00--------- £ si [email protected]=16000 £ ic 16197/32197 (2 pages) |
29 November 2000 | Resolutions
|
29 November 2000 | Ad 22/11/00--------- £ si [email protected]=1477 £ ic 14720/16197 (2 pages) |
29 November 2000 | Resolutions
|
18 September 2000 | Registered office changed on 18/09/00 from: 10 foster lane london EC2V 6HR (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: 10 foster lane london EC2V 6HR (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
14 June 2000 | Company name changed i-grasp.com LIMITED\certificate issued on 15/06/00 (2 pages) |
14 June 2000 | Company name changed i-grasp.com LIMITED\certificate issued on 15/06/00 (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Company name changed m m & s (2598) LIMITED\certificate issued on 10/04/00 (2 pages) |
7 April 2000 | New secretary appointed;new director appointed (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New secretary appointed;new director appointed (1 page) |
7 April 2000 | Company name changed m m & s (2598) LIMITED\certificate issued on 10/04/00 (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (1 page) |
7 April 2000 | New director appointed (1 page) |
12 November 1999 | Incorporation (17 pages) |
12 November 1999 | Incorporation (17 pages) |