Company NameColt Telecom Holdings Limited
DirectorsCaroline Emma Griffin Pain and Nadine-Ruth Paula Ramasamy
Company StatusActive
Company Number03889002
CategoryPrivate Limited Company
Incorporation Date6 December 1999(24 years, 4 months ago)
Previous NameTrushelfco (No.2575) Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameCaroline Emma Griffin Pain
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2005(5 years, 7 months after company formation)
Appointment Duration18 years, 9 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Secretary NameMs Nadine-Ruth Paula Ramasamy
StatusCurrent
Appointed01 August 2019(19 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NameMs Nadine-Ruth Paula Ramasamy
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityGerman
StatusCurrent
Appointed09 June 2023(23 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks
RoleLawyer
Country of ResidenceEngland
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(same day as company formation)
RoleSolicitor
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameKhasruz Zaman
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(1 month after company formation)
Appointment Duration6 days (resigned 17 January 2000)
RoleSolicitor
Correspondence Address140 Telegraph Place
London
E14 9XD
Director NameMr Christopher William Youard Underhill
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(1 month after company formation)
Appointment Duration6 days (resigned 17 January 2000)
RoleLawyer
Country of ResidenceEngland
Correspondence Address28 Cumberland Road
Kew
Richmond
Surrey
TW9 3HQ
Director NameMr Mark Andrew Jenkins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 31 January 2004)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressElba House
Goosey
Farringdon
Oxfordshire
SN7 8PA
Director NameLawrence Michael Ingeneri
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2002)
RoleBanker
Correspondence AddressFlat 78 20 Abbey Road
London
NW8 9BW
Secretary NameMr Mark Andrew Jenkins
NationalityBritish
StatusResigned
Appointed17 January 2000(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 31 January 2004)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressElba House
Goosey
Farringdon
Oxfordshire
SN7 8PA
Director NamePaul William Chisholm
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2000(1 year after company formation)
Appointment Duration1 month (resigned 23 January 2001)
RoleCompany Director
Correspondence AddressPenthouse C St Johns Wood Court
St Johns Wood Road
London
NW8 8QT
Director NamePeter David Manning
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 25 July 2002)
RoleCompany Director
Correspondence Address18 Woodchester Park
Beaconsfield
Buckinghamshire
HP9 2TU
Director NameMr Gerard Noel Small
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2002(2 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 August 2004)
RoleAccounatnt
Country of ResidenceUnited Kingdom
Correspondence Address3 Herschel Grange
Warfield
Bracknell
Berkshire
RG42 6AT
Director NameMr Lakh Jemmett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnapp House
Iping
Midhurst
West Sussex
GU29 0PJ
Director NameMr Mazin Sharif
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 2005)
RoleIntil Finance Dircetor
Country of ResidenceUnited Kingdom
Correspondence Address2 Macraes Walk
Wargrave
Reading
RG10 8LN
Secretary NameMr Mazin Sharif
NationalityBritish
StatusResigned
Appointed31 January 2004(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2005)
RoleIntil Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Macraes Walk
Wargrave
Reading
RG10 8LN
Director NameMs Marina May Wyatt
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(4 years, 8 months after company formation)
Appointment Duration5 months (resigned 26 January 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Duncan Terrace
London
N1 8AL
Secretary NameSarah Michella Hornbuckle
NationalityBritish
StatusResigned
Appointed01 July 2005(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address19 Craven Avenue
London
W5 2SY
Director NameMr Charles Andrew Rover Staveley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Riverdale Gardens
Twickenham
TW1 2BZ
Director NameMr Prescott Edwin Price
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 August 2007)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address8 Waldron Mews
London
SW3 5BT
Director NameMr Detlef Spang
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed13 August 2007(7 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Blenheim Place
Teddington
Middlesex
TW11 8NZ
Director NameMr Clive Jarvis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Nightingale Road
Hampton
Middlesex
TW12 3HZ
Director NameMrs Lynne Marie Patmore
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Chalfont Road
Oxford
Oxfordshire
OX2 6TL
Director NameMr Martin Christopher James Harrison
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(8 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Elmwood Road
London
W4 3DY
Secretary NameMs Esmee Alicen Devi Chengapen
NationalityBritish
StatusResigned
Appointed01 October 2008(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2012)
RoleCompany Director
Correspondence Address3 Rue General Omar Bradley
Merl
L-1279
Director NameMr Matthew Hewitt
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(11 years after company formation)
Appointment Duration6 years, 5 months (resigned 22 June 2017)
RoleTax Director
Country of ResidenceEngland
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NameMr Andrew James Powell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(11 years after company formation)
Appointment Duration3 years (resigned 31 December 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBeaufort House
15 St Botolph Street
London
EC3A 7QN
Secretary NameMs Clare Gaughan
StatusResigned
Appointed16 January 2012(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 2013)
RoleCompany Director
Correspondence AddressBeaufort House
15 St Botolph Street
London
EC3A 7QN
Secretary NameMs Victoria Benis
StatusResigned
Appointed24 September 2013(13 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 January 2016)
RoleCompany Director
Correspondence AddressBeaufort House
15 St Botolph Street
London
EC3A 7QN
Director NameMs Victoria BÉNis
Date of BirthDecember 1985 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2014(14 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 January 2016)
RoleSecretary
Country of ResidenceLuxembourg
Correspondence AddressBeaufort House
15 St Botolph Street
London
EC3A 7QN
Secretary NameMs Esmee Alicen Devi Chengapen
StatusResigned
Appointed26 January 2016(16 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2019)
RoleCompany Director
Correspondence AddressK2 Building, Forte 1 2a Rue Albert Borschette
Luxembourg
L-1246
Director NameMr Gary Stephen Carr
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(17 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 2024)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed06 December 1999(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitecolt.net
Email address[email protected]
Telephone020 78635510
Telephone regionLondon

Location

Registered AddressColt House
20 Great Eastern Street
London
EC2A 3EH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

59.6m at £1Colt Technology Services Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£379,114,792
Current Liabilities£95,009,209

Accounts

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

Returns

Latest Return4 April 2024 (2 weeks, 1 day ago)
Next Return Due18 April 2025 (12 months from now)

Filing History

3 February 2021Resolutions
  • RES13 ‐ Co business 27/11/2020
(1 page)
7 January 2021Full accounts made up to 31 December 2019 (23 pages)
15 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
16 August 2019Full accounts made up to 31 December 2018 (20 pages)
2 August 2019Termination of appointment of Esmee Alicen Devi Chengapen as a secretary on 1 August 2019 (1 page)
2 August 2019Appointment of Ms Nadine-Ruth Paula Ramasamy as a secretary on 1 August 2019 (2 pages)
12 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (27 pages)
12 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
18 September 2017Full accounts made up to 31 December 2016 (27 pages)
18 September 2017Full accounts made up to 31 December 2016 (27 pages)
22 June 2017Termination of appointment of Matthew Hewitt as a director on 22 June 2017 (1 page)
22 June 2017Termination of appointment of Matthew Hewitt as a director on 22 June 2017 (1 page)
22 June 2017Appointment of Mr Gary Stephen Carr as a director on 22 June 2017 (2 pages)
22 June 2017Appointment of Mr Gary Stephen Carr as a director on 22 June 2017 (2 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
22 November 2016Registered office address changed from Beaufort House 15 st Botolph Street London England EC3A 7QN to Colt House 20 Great Eastern Street London EC2A 3EH on 22 November 2016 (1 page)
22 November 2016Registered office address changed from Beaufort House 15 st Botolph Street London England EC3A 7QN to Colt House 20 Great Eastern Street London EC2A 3EH on 22 November 2016 (1 page)
9 October 2016Full accounts made up to 31 December 2015 (23 pages)
9 October 2016Full accounts made up to 31 December 2015 (23 pages)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 59,581,586
(4 pages)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 59,581,586
(4 pages)
8 March 2016Termination of appointment of Victoria Bénis as a director on 26 January 2016 (1 page)
8 March 2016Termination of appointment of Victoria Bénis as a director on 26 January 2016 (1 page)
15 February 2016Secretary's details changed for Ms Esmee Alison Devi Chengapen on 26 January 2016 (1 page)
15 February 2016Secretary's details changed for Ms Esmee Alison Devi Chengapen on 26 January 2016 (1 page)
28 January 2016Appointment of Ms Esmee Alison Devi Chengapen as a secretary on 26 January 2016 (2 pages)
28 January 2016Termination of appointment of Victoria Benis as a secretary on 26 January 2016 (1 page)
28 January 2016Appointment of Ms Esmee Alison Devi Chengapen as a secretary on 26 January 2016 (2 pages)
28 January 2016Termination of appointment of Victoria Benis as a secretary on 26 January 2016 (1 page)
3 July 2015Full accounts made up to 31 December 2014 (15 pages)
3 July 2015Full accounts made up to 31 December 2014 (15 pages)
8 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 59,581,586
(4 pages)
8 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 59,581,586
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 59,581,586
(4 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 59,581,586
(4 pages)
28 January 2014Appointment of Ms Victoria Bénis as a director (2 pages)
28 January 2014Termination of appointment of Andrew Powell as a director (1 page)
28 January 2014Appointment of Ms Victoria Bénis as a director (2 pages)
28 January 2014Termination of appointment of Andrew Powell as a director (1 page)
2 October 2013Appointment of Ms. Victoria Benis as a secretary (1 page)
2 October 2013Termination of appointment of Clare Gaughan as a secretary (1 page)
2 October 2013Termination of appointment of Clare Gaughan as a secretary (1 page)
2 October 2013Appointment of Ms. Victoria Benis as a secretary (1 page)
12 July 2013Full accounts made up to 31 December 2012 (13 pages)
12 July 2013Full accounts made up to 31 December 2012 (13 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
28 September 2012Full accounts made up to 31 December 2011 (13 pages)
28 September 2012Full accounts made up to 31 December 2011 (13 pages)
13 August 2012Termination of appointment of Martin Harrison as a director (1 page)
13 August 2012Termination of appointment of Martin Harrison as a director (1 page)
30 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
18 January 2012Appointment of Ms. Clare Gaughan as a secretary (1 page)
18 January 2012Appointment of Ms. Clare Gaughan as a secretary (1 page)
6 January 2012Termination of appointment of Esmee Chengapen as a secretary (1 page)
6 January 2012Termination of appointment of Esmee Chengapen as a secretary (1 page)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
27 July 2011Director's details changed for Caroline Emma Griffin Pain on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Caroline Emma Griffin Pain on 27 July 2011 (2 pages)
11 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
3 March 2011Termination of appointment of Detlef Spang as a director (1 page)
3 March 2011Appointment of Mr Andrew Powell as a director (2 pages)
3 March 2011Termination of appointment of Detlef Spang as a director (1 page)
3 March 2011Appointment of Mr Andrew Powell as a director (2 pages)
5 January 2011Termination of appointment of Lynne Patmore as a director (1 page)
5 January 2011Appointment of Mr Matthew Hewitt as a director (2 pages)
5 January 2011Appointment of Mr Matthew Hewitt as a director (2 pages)
5 January 2011Termination of appointment of Lynne Patmore as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
1 October 2010Termination of appointment of Clive Jarvis as a director (1 page)
1 October 2010Termination of appointment of Clive Jarvis as a director (1 page)
29 June 2010Annual return made up to 26 March 2010. List of shareholders has changed (17 pages)
29 June 2010Annual return made up to 26 March 2010. List of shareholders has changed (17 pages)
26 October 2009Full accounts made up to 31 December 2008 (12 pages)
26 October 2009Full accounts made up to 31 December 2008 (12 pages)
7 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ With effect from 01.10.09 section 28 29/06/2009
(12 pages)
7 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ With effect from 01.10.09 section 28 29/06/2009
(12 pages)
26 June 2009Return made up to 26/03/09; full list of members (4 pages)
26 June 2009Return made up to 26/03/09; full list of members (4 pages)
26 June 2009Capitals not rolled up (2 pages)
26 June 2009Capitals not rolled up (2 pages)
10 October 2008Appointment terminated secretary sarah hornbuckle (1 page)
10 October 2008Secretary appointed esmee chengapen (2 pages)
10 October 2008Secretary appointed esmee chengapen (2 pages)
10 October 2008Appointment terminated secretary sarah hornbuckle (1 page)
10 September 2008Full accounts made up to 31 December 2007 (12 pages)
10 September 2008Full accounts made up to 31 December 2007 (12 pages)
3 April 2008Return made up to 26/03/08; full list of members (4 pages)
3 April 2008Return made up to 26/03/08; full list of members (4 pages)
2 April 2008Appointment terminated director lakh jemmett (1 page)
2 April 2008Appointment terminated director lakh jemmett (1 page)
20 March 2008Director appointed martin christopher james harrison (2 pages)
20 March 2008Director appointed lynne marie patmore (3 pages)
20 March 2008Director appointed lynne marie patmore (3 pages)
20 March 2008Director appointed martin christopher james harrison (2 pages)
12 September 2007Full accounts made up to 31 December 2006 (12 pages)
12 September 2007Full accounts made up to 31 December 2006 (12 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
17 April 2007Return made up to 26/03/07; full list of members (8 pages)
17 April 2007Return made up to 26/03/07; full list of members (8 pages)
5 December 2006Secretary's particulars changed (1 page)
5 December 2006Secretary's particulars changed (1 page)
12 October 2006Full accounts made up to 31 December 2005 (11 pages)
12 October 2006Full accounts made up to 31 December 2005 (11 pages)
10 July 2006Return made up to 20/05/06; full list of members (8 pages)
10 July 2006Return made up to 20/05/06; full list of members (8 pages)
7 February 2006Return made up to 06/12/05; full list of members (8 pages)
7 February 2006Return made up to 06/12/05; full list of members (8 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
15 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2005Full accounts made up to 31 December 2004 (10 pages)
27 July 2005Full accounts made up to 31 December 2004 (10 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New director appointed (3 pages)
21 July 2005New director appointed (3 pages)
21 July 2005New director appointed (3 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005New director appointed (3 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
17 December 2004Return made up to 06/12/04; full list of members (7 pages)
17 December 2004Return made up to 06/12/04; full list of members (7 pages)
25 November 2004Full accounts made up to 31 December 2003 (11 pages)
25 November 2004Full accounts made up to 31 December 2003 (11 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
21 April 2004Ad 31/12/03-31/12/03 £ si 21366350@1=21366350 £ ic 38215135/59581485 (2 pages)
21 April 2004Ad 31/12/03-31/12/03 £ si 21366350@1=21366350 £ ic 38215135/59581485 (2 pages)
19 February 2004Secretary resigned;director resigned (1 page)
19 February 2004Secretary resigned;director resigned (1 page)
19 February 2004New secretary appointed;new director appointed (2 pages)
19 February 2004New secretary appointed;new director appointed (2 pages)
13 December 2003Return made up to 06/12/03; full list of members (7 pages)
13 December 2003Return made up to 06/12/03; full list of members (7 pages)
10 December 2003Full accounts made up to 31 December 2002 (11 pages)
10 December 2003Full accounts made up to 31 December 2002 (11 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
18 March 2003Return made up to 06/12/02; full list of members (7 pages)
18 March 2003Return made up to 06/12/02; full list of members (7 pages)
8 March 2003Registered office changed on 08/03/03 from: 15 marylebone road london NW1 5JD (1 page)
8 March 2003Registered office changed on 08/03/03 from: 15 marylebone road london NW1 5JD (1 page)
5 November 2002Full accounts made up to 31 December 2001 (9 pages)
5 November 2002Full accounts made up to 31 December 2001 (9 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
21 December 2001Return made up to 06/12/01; full list of members (7 pages)
21 December 2001Return made up to 06/12/01; full list of members (7 pages)
11 October 2001Full accounts made up to 31 December 2000 (9 pages)
11 October 2001Full accounts made up to 31 December 2000 (9 pages)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
15 December 2000Return made up to 06/12/00; full list of members (6 pages)
15 December 2000Return made up to 06/12/00; full list of members (6 pages)
24 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 January 2000New secretary appointed;new director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Registered office changed on 21/01/00 from: 35 basinghall street london EC2V 5DB (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Nc inc already adjusted 17/01/00 (1 page)
21 January 2000Memorandum and Articles of Association (12 pages)
21 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 January 2000Nc inc already adjusted 17/01/00 (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000Registered office changed on 21/01/00 from: 35 basinghall street london EC2V 5DB (1 page)
21 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 January 2000Director resigned (1 page)
21 January 2000New secretary appointed;new director appointed (2 pages)
21 January 2000Memorandum and Articles of Association (12 pages)
17 January 2000Company name changed trushelfco (no.2575) LIMITED\certificate issued on 17/01/00 (2 pages)
17 January 2000Company name changed trushelfco (no.2575) LIMITED\certificate issued on 17/01/00 (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000New director appointed (2 pages)
6 December 1999Incorporation (19 pages)
6 December 1999Incorporation (19 pages)