Canary Wharf
London
E14 5LQ
Director Name | Mr Christopher Turing McKee |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 May 2018(18 years, 5 months after company formation) |
Appointment Duration | 11 months (closed 26 April 2019) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Ms Jessica Anne Kaman |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 May 2018(18 years, 5 months after company formation) |
Appointment Duration | 11 months (closed 26 April 2019) |
Role | Vice President Of Finance And Treasurer |
Country of Residence | United States |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Aidan Richard Paul |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 25 Canada Square Canary Wharf London E14 5LQ |
Secretary Name | Lynne Elizabeth Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Saint Stephens Avenue St. Albans Hertfordshire AL3 4AD |
Director Name | Patrick Antony Francis Gifford |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 May 2011) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | John Tate Road Foxholes Business Park Hertford Hertfordshire SG13 7DT |
Director Name | Peter John Tarrant |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 July 2004) |
Role | Company Director |
Correspondence Address | 86 Central Avenue Los Gatos Califoria 95030 United States |
Director Name | Mr Christopher Toone |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Cottage Ferry Lane Medmenham Marlow Buckinghamshire SL7 2EZ |
Director Name | Mr Alan Robert Twite |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 06 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | John Tate Road Foxholes Business Park Hertford Hertfordshire SG13 7DT |
Director Name | Mr Alan Robert Twite |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 06 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | John Tate Road Foxholes Business Park Hertford Hertfordshire SG13 7DT |
Director Name | Mr Andrew Raymond Matthews |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 11 June 2014) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | John Tate Road Foxholes Business Park Hertford Hertfordshire SG13 7DT |
Director Name | Mr Harry Bates |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(3 years after company formation) |
Appointment Duration | 1 year (resigned 12 January 2004) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Ormond Avenue Hampton Middlesex TW12 2RX |
Director Name | Mr Robin Wilfred Ian Lodge |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 June 2014) |
Role | Investor |
Country of Residence | Switzerland |
Correspondence Address | John Tate Road Foxholes Business Park Hertford Hertfordshire SG13 7DT |
Director Name | Mr Robin Wilfred Ian Lodge |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 June 2014) |
Role | Investor |
Country of Residence | Switzerland |
Correspondence Address | John Tate Road Foxholes Business Park Hertford Hertfordshire SG13 7DT |
Director Name | Mr David Paul Grant |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 April 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | John Tate Road Foxholes Business Park Hertford Hertfordshire SG13 7DT |
Director Name | Mr Richard Tinner |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 30 September 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 25 Canada Square Canary Wharf London E14 5LQ |
Secretary Name | Mr Richard Tinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John Tate Road Foxholes Business Park Hertford Hertfordshire SG13 7DT |
Director Name | Mr Czeslaw Wladyslaw John Ziemniak |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(7 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John Tate Road Foxholes Business Park Hertford Hertfordshire SG13 7DT |
Secretary Name | Mrs Lynne Elizabeth Paul |
---|---|
Status | Resigned |
Appointed | 01 February 2011(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 31st Floor 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Leo Anthony Todd |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2011(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | John Tate Road Foxholes Business Park Hertford Hertfordshire SG13 7DT |
Director Name | Mr Jonathan Michael Saville |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vtesse Networks Limited John Tate Road Foxholes Business Park Hertford Herts SG13 7DT |
Director Name | Mr David Ian Wickham |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2012(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | John Tate Road Foxholes Business Park Hertford Herts SG13 7DT |
Director Name | Mr John Allan Shearing |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 November 2016) |
Role | Executive Vp, Operations And Engineering |
Country of Residence | Belgium |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mrs Catherine Birkett |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Gareth John Williams |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Jonathan Karl Wright |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2018) |
Role | Vp, Service Provider |
Country of Residence | England |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Philip Howard Grannum |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(16 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 October 2017) |
Role | Evp, Uk Sales |
Country of Residence | England |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.vtesse.com/ |
---|---|
Telephone | 029 36215501 |
Telephone region | Cardiff |
Registered Address | 25 Canada Square Canary Wharf London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £25,440,000 |
Gross Profit | £12,065,000 |
Net Worth | £8,847,000 |
Cash | £4,793,000 |
Current Liabilities | £3,189,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
15 August 2018 | Delivered on: 24 August 2018 Persons entitled: Keybank National Association, as Administrative Agent (As Security Trustee for the Secured Parties). Classification: A registered charge Outstanding |
---|---|
9 October 2017 | Delivered on: 19 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
14 November 2016 | Delivered on: 17 November 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
15 October 2015 | Delivered on: 19 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 April 2008 | Delivered on: 22 April 2008 Persons entitled: Datelink Limited Classification: Rent deposit Secured details: £70,000 due or to become due from the company to the chargee. Particulars: By way of first fixed charge interest in the separate designated interest bearing deposit account into which the deposit is from time to time paid and all monies from time to time standing to the credit of such account and all money from time to time withdrawn from the account. See image for full details. Outstanding |
16 July 2001 | Delivered on: 28 July 2001 Persons entitled: Matthew Clark Wholesale Bond Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 8 july 1997 (as defined). Particulars: Deposit of £76,081.25 in an interest bearing account. Outstanding |
13 April 2015 | Delivered on: 17 April 2015 Satisfied on: 5 November 2015 Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee of Rthe Finance Parties Classification: A registered charge Fully Satisfied |
11 March 2014 | Delivered on: 13 March 2014 Satisfied on: 11 February 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
24 September 2007 | Delivered on: 4 October 2007 Satisfied on: 15 January 2015 Persons entitled: Bank of Scotland PLC (Formerly K/a the Governor and Company of the Bank of Scotland) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 April 2019 | Copy of order for completion of merger (2 pages) |
---|---|
26 April 2019 | Confirmation of transfer of assets and liabilities (1 page) |
7 January 2019 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
27 September 2018 | CB01 - notice of a cross border merger (96 pages) |
24 August 2018 | Registration of charge 039008360009, created on 15 August 2018 (72 pages) |
8 June 2018 | Satisfaction of charge 039008360006 in full (4 pages) |
8 June 2018 | Satisfaction of charge 039008360007 in full (4 pages) |
8 June 2018 | Satisfaction of charge 039008360008 in full (4 pages) |
7 June 2018 | Appointment of Jessica Anne Kaman as a director on 31 May 2018 (2 pages) |
6 June 2018 | Termination of appointment of Catherine Birkett as a director on 31 May 2018 (1 page) |
6 June 2018 | Appointment of Christopher Turing Mckee as a director on 31 May 2018 (2 pages) |
6 June 2018 | Termination of appointment of Jonathan Karl Wright as a director on 31 May 2018 (1 page) |
6 June 2018 | Termination of appointment of Gareth John Williams as a director on 31 May 2018 (1 page) |
6 June 2018 | Appointment of Michael Thomas Sicoli as a director on 31 May 2018 (2 pages) |
14 May 2018 | CB01 draft terms of merger (78 pages) |
4 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
19 October 2017 | Registration of charge 039008360008, created on 9 October 2017 (37 pages) |
19 October 2017 | Registration of charge 039008360008, created on 9 October 2017 (37 pages) |
13 October 2017 | Termination of appointment of Philip Howard Grannum as a director on 13 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Philip Howard Grannum as a director on 13 October 2017 (1 page) |
3 October 2017 | Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (33 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (33 pages) |
22 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
1 December 2016 | Appointment of Mr Philip Howard Grannum as a director on 29 November 2016 (2 pages) |
1 December 2016 | Appointment of Mr Philip Howard Grannum as a director on 29 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of John Allan Shearing as a director on 15 November 2016 (1 page) |
24 November 2016 | Termination of appointment of John Allan Shearing as a director on 15 November 2016 (1 page) |
17 November 2016 | Registration of charge 039008360007, created on 14 November 2016 (41 pages) |
17 November 2016 | Registration of charge 039008360007, created on 14 November 2016 (41 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (34 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (34 pages) |
23 August 2016 | Resolutions
|
23 August 2016 | Resolutions
|
11 February 2016 | Satisfaction of charge 039008360004 in full (1 page) |
11 February 2016 | Satisfaction of charge 039008360004 in full (1 page) |
27 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
5 November 2015 | Satisfaction of charge 039008360005 in full (1 page) |
5 November 2015 | Satisfaction of charge 039008360005 in full (1 page) |
19 October 2015 | Registration of charge 039008360006, created on 15 October 2015 (59 pages) |
19 October 2015 | Registration of charge 039008360006, created on 15 October 2015 (59 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (28 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (28 pages) |
17 April 2015 | Registration of charge 039008360005, created on 13 April 2015 (15 pages) |
17 April 2015 | Registration of charge 039008360005, created on 13 April 2015 (15 pages) |
17 March 2015 | Resolutions
|
17 March 2015 | Resolutions
|
15 January 2015 | Satisfaction of charge 2 in full (1 page) |
15 January 2015 | Satisfaction of charge 2 in full (1 page) |
13 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
18 December 2014 | Company name changed vtesse networks LIMITED\certificate issued on 18/12/14
|
18 December 2014 | Company name changed vtesse networks LIMITED\certificate issued on 18/12/14
|
16 December 2014 | Registered office address changed from 31St Floor 25 Canada Square Canary Wharf London E14 5LQ England to C/O Interoute Communications Limited 25 Canada Square Canary Wharf London E14 5LQ on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from 31St Floor 25 Canada Square Canary Wharf London E14 5LQ England to C/O Interoute Communications Limited 25 Canada Square Canary Wharf London E14 5LQ on 16 December 2014 (1 page) |
23 October 2014 | Section 519 companies act 2006 (1 page) |
23 October 2014 | Section 519 companies act 2006 (1 page) |
6 October 2014 | Appointment of Mr Jonathan Karl Wright as a director on 30 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Lynne Elizabeth Paul as a secretary on 30 September 2014 (1 page) |
6 October 2014 | Appointment of Mr Jonathan Karl Wright as a director on 30 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Richard Tinner as a director on 30 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Aidan Richard Paul as a director on 30 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Richard Tinner as a director on 30 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Lynne Elizabeth Paul as a secretary on 30 September 2014 (1 page) |
6 October 2014 | Appointment of Mr John Allan Shearing as a director on 30 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Aidan Richard Paul as a director on 30 September 2014 (1 page) |
6 October 2014 | Appointment of Mr John Allan Shearing as a director on 30 September 2014 (2 pages) |
3 October 2014 | Appointment of Mr Gareth John Williams as a director on 30 September 2014 (2 pages) |
3 October 2014 | Appointment of Mrs Catherine Birkett as a director on 30 September 2014 (2 pages) |
3 October 2014 | Appointment of Mr Gareth John Williams as a director on 30 September 2014 (2 pages) |
3 October 2014 | Registered office address changed from John Tate Road Foxholes Business Park Hertford Hertfordshire SG13 7DT to 31St Floor 25 Canada Square Canary Wharf London E14 5LQ on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from John Tate Road Foxholes Business Park Hertford Hertfordshire SG13 7DT to 31St Floor 25 Canada Square Canary Wharf London E14 5LQ on 3 October 2014 (1 page) |
3 October 2014 | Appointment of Mrs Catherine Birkett as a director on 30 September 2014 (2 pages) |
3 October 2014 | Registered office address changed from John Tate Road Foxholes Business Park Hertford Hertfordshire SG13 7DT to 31St Floor 25 Canada Square Canary Wharf London E14 5LQ on 3 October 2014 (1 page) |
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
17 September 2014 | Termination of appointment of Andrew Raymond Matthews as a director on 11 June 2014 (1 page) |
17 September 2014 | Termination of appointment of Andrew Raymond Matthews as a director on 11 June 2014 (1 page) |
17 September 2014 | Termination of appointment of Jonathan Michael Saville as a director on 11 June 2014 (1 page) |
17 September 2014 | Termination of appointment of David Ian Wickham as a director on 11 June 2014 (1 page) |
17 September 2014 | Termination of appointment of Jonathan Michael Saville as a director on 11 June 2014 (1 page) |
17 September 2014 | Termination of appointment of David Ian Wickham as a director on 11 June 2014 (1 page) |
17 September 2014 | Termination of appointment of Robin Wilfred Ian Lodge as a director on 11 June 2014 (1 page) |
17 September 2014 | Termination of appointment of Robin Wilfred Ian Lodge as a director on 11 June 2014 (1 page) |
7 April 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
13 March 2014 | Registration of charge 039008360004 (20 pages) |
13 March 2014 | Registration of charge 039008360004 (20 pages) |
11 March 2014 | Auditor's resignation (4 pages) |
11 March 2014 | Auditor's resignation (4 pages) |
17 January 2014 | Auditor's resignation (2 pages) |
17 January 2014 | Auditor's resignation (2 pages) |
3 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders (13 pages) |
3 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders (13 pages) |
18 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
18 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
8 July 2013 | Register inspection address has been changed (1 page) |
8 July 2013 | Register inspection address has been changed (1 page) |
2 July 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
4 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (12 pages) |
4 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (12 pages) |
5 December 2012 | Termination of appointment of Leo Todd as a director (1 page) |
5 December 2012 | Termination of appointment of Leo Todd as a director (1 page) |
4 October 2012 | Appointment of Mr Jonathan Michael Saville as a director (2 pages) |
4 October 2012 | Appointment of Mr Jonathan Michael Saville as a director (2 pages) |
24 September 2012 | Appointment of Mr David Ian Wickham as a director (2 pages) |
24 September 2012 | Appointment of Mr David Ian Wickham as a director (2 pages) |
13 August 2012 | Termination of appointment of Alan Twite as a director (1 page) |
13 August 2012 | Termination of appointment of Alan Twite as a director (1 page) |
9 July 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
9 July 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
1 May 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
1 May 2012 | Statement of capital following an allotment of shares on 21 February 2012
|
1 May 2012 | Statement of capital following an allotment of shares on 21 February 2012
|
1 May 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
25 April 2012 | Termination of appointment of Czeslaw Ziemniak as a director (1 page) |
25 April 2012 | Termination of appointment of Czeslaw Ziemniak as a director (1 page) |
5 April 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
5 April 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
4 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (14 pages) |
4 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (14 pages) |
3 August 2011 | Resolutions
|
3 August 2011 | Resolutions
|
24 June 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
24 June 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
24 June 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
24 June 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
20 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
18 May 2011 | Termination of appointment of Patrick Gifford as a director (1 page) |
18 May 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
18 May 2011 | Termination of appointment of Patrick Gifford as a director (1 page) |
18 May 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
17 May 2011 | Termination of appointment of David Paul Grant as a director (1 page) |
17 May 2011 | Termination of appointment of David Paul Grant as a director (1 page) |
17 May 2011 | Appointment of Mr Leo Anthony Todd as a director (2 pages) |
17 May 2011 | Appointment of Mr Leo Anthony Todd as a director (2 pages) |
10 March 2011 | Termination of appointment of Richard Tinner as a secretary (1 page) |
10 March 2011 | Termination of appointment of Richard Tinner as a secretary (1 page) |
10 March 2011 | Appointment of Mrs Lynne Elizabeth Paul as a secretary (1 page) |
10 March 2011 | Appointment of Mrs Lynne Elizabeth Paul as a secretary (1 page) |
21 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (12 pages) |
21 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (12 pages) |
9 December 2010 | Statement of capital following an allotment of shares on 16 November 2010
|
9 December 2010 | Statement of capital following an allotment of shares on 16 November 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
8 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
12 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (21 pages) |
12 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (21 pages) |
20 October 2009 | Director's details changed for Richard Tinner on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Patrick Antony Francis Gifford on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Andrew Raymond Matthews on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Czeslaw John Ziemniak on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Richard Tinner on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Alan Robert Twite on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Richard Tinner on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Alan Robert Twite on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Paul Grant on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Richard Tinner on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Paul Grant on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Robin Wilfred Ian Lodge on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Richard Tinner on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Robin Wilfred Ian Lodge on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Alan Robert Twite on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Aidan Richard Paul on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Czeslaw John Ziemniak on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Andrew Raymond Matthews on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Andrew Raymond Matthews on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Robin Wilfred Ian Lodge on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Czeslaw John Ziemniak on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Richard Tinner on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Aidan Richard Paul on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Patrick Antony Francis Gifford on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Aidan Richard Paul on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Paul Grant on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Patrick Antony Francis Gifford on 1 October 2009 (2 pages) |
27 August 2009 | Ad 14/05/09-14/05/09\gbp si [email protected]=4\gbp ic 1964.75/1968.75\ (2 pages) |
27 August 2009 | Ad 14/05/09-14/05/09\gbp si [email protected]=4\gbp ic 1964.75/1968.75\ (2 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
6 February 2009 | Return made up to 29/12/08; full list of members (17 pages) |
6 February 2009 | Return made up to 29/12/08; full list of members (17 pages) |
16 December 2008 | Ad 08/12/08-08/12/08\gbp si [email protected]=2.5\gbp ic 1962/1964.5\ (2 pages) |
16 December 2008 | Ad 08/12/08-08/12/08\gbp si [email protected]=2.5\gbp ic 1962/1964.5\ (2 pages) |
9 December 2008 | Ad 07/11/08-07/11/08\gbp si [email protected]=75\gbp ic 1887/1962\ (2 pages) |
9 December 2008 | Ad 07/11/08-07/11/08\gbp si [email protected]=75\gbp ic 1887/1962\ (2 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 January 2008 | Return made up to 29/12/07; full list of members (11 pages) |
11 January 2008 | Return made up to 29/12/07; full list of members (11 pages) |
10 January 2008 | Location of register of members (1 page) |
10 January 2008 | Location of register of members (1 page) |
19 December 2007 | Ad 23/10/07-23/10/07 £ si [email protected]=5 £ ic 1881/1886 (1 page) |
19 December 2007 | Ad 23/10/07-23/10/07 £ si [email protected]=5 £ ic 1881/1886 (1 page) |
4 October 2007 | Particulars of mortgage/charge (8 pages) |
4 October 2007 | Particulars of mortgage/charge (8 pages) |
19 September 2007 | Ad 28/08/07-28/08/07 £ si [email protected]=1 £ ic 1880/1881 (1 page) |
19 September 2007 | Ad 28/08/07-28/08/07 £ si [email protected]=1 £ ic 1880/1881 (1 page) |
14 September 2007 | Ad 11/06/07-11/06/07 £ si [email protected]=50 £ ic 1830/1880 (2 pages) |
14 September 2007 | Ad 11/06/07-11/06/07 £ si [email protected]=50 £ ic 1830/1880 (2 pages) |
18 April 2007 | Return made up to 29/12/06; full list of members (10 pages) |
18 April 2007 | Return made up to 29/12/06; full list of members (10 pages) |
1 April 2007 | Full accounts made up to 31 December 2006 (22 pages) |
1 April 2007 | Full accounts made up to 31 December 2005 (19 pages) |
1 April 2007 | Full accounts made up to 31 December 2005 (19 pages) |
1 April 2007 | Full accounts made up to 31 December 2006 (22 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: torrington house 47 holywell hill st. Albans hertfordshire AL1 1HD (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: torrington house 47 holywell hill st. Albans hertfordshire AL1 1HD (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
11 January 2007 | Ad 01/08/06-01/08/06 £ si [email protected]=16 £ ic 1814/1830 (1 page) |
11 January 2007 | Ad 01/08/06-01/08/06 £ si [email protected]=16 £ ic 1814/1830 (1 page) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Secretary resigned (1 page) |
22 November 2006 | Nc inc already adjusted 09/03/05 (1 page) |
22 November 2006 | Resolutions
|
22 November 2006 | Nc inc already adjusted 09/03/05 (1 page) |
22 November 2006 | Resolutions
|
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New secretary appointed (1 page) |
16 November 2006 | New secretary appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
9 August 2006 | Auditor's resignation (1 page) |
9 August 2006 | Auditor's resignation (1 page) |
3 February 2006 | Return made up to 29/12/05; full list of members (9 pages) |
3 February 2006 | Return made up to 29/12/05; full list of members (9 pages) |
2 February 2006 | Amended full accounts made up to 31 December 2004 (18 pages) |
2 February 2006 | Amended full accounts made up to 31 December 2004 (18 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
17 February 2005 | Return made up to 29/12/04; full list of members; amend (13 pages) |
17 February 2005 | Return made up to 29/12/04; full list of members; amend (13 pages) |
1 February 2005 | Return made up to 29/12/04; full list of members (13 pages) |
1 February 2005 | Return made up to 29/12/04; full list of members (13 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
4 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
3 September 2004 | Conve 21/11/03 (2 pages) |
3 September 2004 | Ad 31/03/04--------- £ si [email protected] £ ic 1812/1812 (2 pages) |
3 September 2004 | Conve 21/11/03 (2 pages) |
3 September 2004 | Ad 31/03/04--------- £ si [email protected] £ ic 1812/1812 (2 pages) |
7 July 2004 | Ad 31/03/04--------- £ si [email protected]=98 £ ic 1714/1812 (4 pages) |
7 July 2004 | Ad 31/03/04--------- £ si [email protected]=98 £ ic 1714/1812 (4 pages) |
15 March 2004 | Ad 23/01/04--------- £ si [email protected]=98 £ ic 1616/1714 (4 pages) |
15 March 2004 | Ad 23/01/04--------- £ si [email protected]=98 £ ic 1616/1714 (4 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
16 January 2004 | Return made up to 29/12/03; no change of members (9 pages) |
16 January 2004 | Return made up to 29/12/03; no change of members (9 pages) |
27 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 March 2003 | Return made up to 29/12/02; full list of members (15 pages) |
26 March 2003 | Return made up to 29/12/02; full list of members (15 pages) |
4 February 2003 | New director appointed (1 page) |
4 February 2003 | New director appointed (1 page) |
13 August 2002 | Nc inc already adjusted 04/01/02 (1 page) |
13 August 2002 | Nc inc already adjusted 04/01/02 (1 page) |
12 August 2002 | Ad 04/03/02--------- £ si [email protected]=340 £ ic 1275/1615 (5 pages) |
12 August 2002 | Ad 04/03/02--------- £ si [email protected]=340 £ ic 1275/1615 (5 pages) |
12 August 2002 | Resolutions
|
12 August 2002 | Resolutions
|
14 June 2002 | Ad 06/02/02--------- £ si [email protected]=150 £ ic 1125/1275 (6 pages) |
14 June 2002 | Ad 06/02/02--------- £ si [email protected]=150 £ ic 1125/1275 (6 pages) |
1 June 2002 | £ ic 1195/1125 15/05/02 £ sr [email protected]=70 (1 page) |
1 June 2002 | £ ic 1195/1125 15/05/02 £ sr [email protected]=70 (1 page) |
22 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 May 2002 | Director resigned (1 page) |
9 January 2002 | Return made up to 29/12/01; no change of members (9 pages) |
9 January 2002 | Return made up to 29/12/01; no change of members (9 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
23 July 2001 | Company name changed the vitesse project LIMITED\certificate issued on 23/07/01 (2 pages) |
23 July 2001 | Company name changed the vitesse project LIMITED\certificate issued on 23/07/01 (2 pages) |
25 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 March 2001 | Return made up to 29/12/00; full list of members
|
20 March 2001 | Return made up to 29/12/00; full list of members
|
7 March 2001 | Ad 21/11/00--------- £ si [email protected]=933 £ ic 261/1194 (4 pages) |
7 March 2001 | Ad 21/11/00--------- £ si [email protected]=933 £ ic 261/1194 (4 pages) |
19 February 2001 | Ad 21/12/00--------- £ si [email protected]=250 £ ic 11/261 (10 pages) |
19 February 2001 | £ nc 100/1600 21/11/00 (1 page) |
19 February 2001 | £ nc 100/1600 21/11/00 (1 page) |
19 February 2001 | Ad 21/12/00--------- £ si [email protected]=250 £ ic 11/261 (10 pages) |
19 February 2001 | Resolutions
|
19 February 2001 | Memorandum and Articles of Association (7 pages) |
19 February 2001 | Memorandum and Articles of Association (7 pages) |
19 February 2001 | Resolutions
|
9 February 2001 | Ad 15/12/00--------- £ si [email protected]=10 £ ic 1/11 (2 pages) |
9 February 2001 | Ad 15/12/00--------- £ si [email protected]=10 £ ic 1/11 (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | S-div 21/11/00 (2 pages) |
8 February 2001 | New director appointed (3 pages) |
8 February 2001 | New director appointed (3 pages) |
8 February 2001 | New director appointed (3 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (3 pages) |
8 February 2001 | S-div 21/11/00 (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (4 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (4 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
29 December 1999 | Incorporation (17 pages) |
29 December 1999 | Incorporation (17 pages) |