Company NameInteroute Vtesse Limited
Company StatusConverted / Closed
Company Number03900836
CategoryConverted / Closed
Incorporation Date29 December 1999(24 years, 4 months ago)
Dissolution Date26 April 2019 (5 years ago)
Previous NamesThe Vitesse Project Limited and Vtesse Networks Limited

Business Activity

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

Directors

Director NameMr Michael Thomas Sicoli
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2018(18 years, 5 months after company formation)
Appointment Duration11 months (closed 26 April 2019)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Christopher Turing McKee
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2018(18 years, 5 months after company formation)
Appointment Duration11 months (closed 26 April 2019)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMs Jessica Anne Kaman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2018(18 years, 5 months after company formation)
Appointment Duration11 months (closed 26 April 2019)
RoleVice President Of Finance And Treasurer
Country of ResidenceUnited States
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Aidan Richard Paul
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 25 Canada Square
Canary Wharf
London
E14 5LQ
Secretary NameLynne Elizabeth Paul
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Saint Stephens Avenue
St. Albans
Hertfordshire
AL3 4AD
Director NamePatrick Antony Francis Gifford
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(11 months, 4 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 12 May 2011)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Tate Road
Foxholes Business Park
Hertford
Hertfordshire
SG13 7DT
Director NamePeter John Tarrant
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(11 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 08 July 2004)
RoleCompany Director
Correspondence Address86 Central Avenue
Los Gatos
Califoria
95030
United States
Director NameMr Christopher Toone
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(11 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage Ferry Lane
Medmenham
Marlow
Buckinghamshire
SL7 2EZ
Director NameMr Alan Robert Twite
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(11 months, 4 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 06 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn Tate Road
Foxholes Business Park
Hertford
Hertfordshire
SG13 7DT
Director NameMr Alan Robert Twite
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(11 months, 4 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 06 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn Tate Road
Foxholes Business Park
Hertford
Hertfordshire
SG13 7DT
Director NameMr Andrew Raymond Matthews
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(11 months, 4 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 11 June 2014)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Tate Road
Foxholes Business Park
Hertford
Hertfordshire
SG13 7DT
Director NameMr Harry Bates
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(3 years after company formation)
Appointment Duration1 year (resigned 12 January 2004)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Ormond Avenue
Hampton
Middlesex
TW12 2RX
Director NameMr Robin Wilfred Ian Lodge
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(5 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 June 2014)
RoleInvestor
Country of ResidenceSwitzerland
Correspondence AddressJohn Tate Road
Foxholes Business Park
Hertford
Hertfordshire
SG13 7DT
Director NameMr Robin Wilfred Ian Lodge
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(5 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 June 2014)
RoleInvestor
Country of ResidenceSwitzerland
Correspondence AddressJohn Tate Road
Foxholes Business Park
Hertford
Hertfordshire
SG13 7DT
Director NameMr David Paul Grant
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(6 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 April 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressJohn Tate Road
Foxholes Business Park
Hertford
Hertfordshire
SG13 7DT
Director NameMr Richard Tinner
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(6 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 30 September 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 25 Canada Square
Canary Wharf
London
E14 5LQ
Secretary NameMr Richard Tinner
NationalityBritish
StatusResigned
Appointed07 November 2006(6 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Tate Road
Foxholes Business Park
Hertford
Hertfordshire
SG13 7DT
Director NameMr Czeslaw Wladyslaw John Ziemniak
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(7 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Tate Road
Foxholes Business Park
Hertford
Hertfordshire
SG13 7DT
Secretary NameMrs Lynne Elizabeth Paul
StatusResigned
Appointed01 February 2011(11 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address31st Floor 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Leo Anthony Todd
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2011(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn Tate Road
Foxholes Business Park
Hertford
Hertfordshire
SG13 7DT
Director NameMr Jonathan Michael Saville
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVtesse Networks Limited John Tate Road
Foxholes Business Park
Hertford
Herts
SG13 7DT
Director NameMr David Ian Wickham
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn Tate Road Foxholes Business Park
Hertford
Herts
SG13 7DT
Director NameMr John Allan Shearing
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(14 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 November 2016)
RoleExecutive Vp, Operations And Engineering
Country of ResidenceBelgium
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMrs Catherine Birkett
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(14 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Gareth John Williams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(14 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Jonathan Karl Wright
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(14 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2018)
RoleVp, Service Provider
Country of ResidenceEngland
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Philip Howard Grannum
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(16 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 October 2017)
RoleEvp, Uk Sales
Country of ResidenceEngland
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.vtesse.com/
Telephone029 36215501
Telephone regionCardiff

Location

Registered Address25 Canada Square
Canary Wharf
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£25,440,000
Gross Profit£12,065,000
Net Worth£8,847,000
Cash£4,793,000
Current Liabilities£3,189,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 August 2018Delivered 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 2017Delivered on: 19 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 November 2016Delivered on: 17 November 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
15 October 2015Delivered on: 19 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 April 2008Delivered 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 2001Delivered 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 2015Delivered 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 2014Delivered 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 2007Delivered 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

Filing History

26 April 2019Copy of order for completion of merger (2 pages)
26 April 2019Confirmation of transfer of assets and liabilities (1 page)
7 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
27 September 2018CB01 - notice of a cross border merger (96 pages)
24 August 2018Registration of charge 039008360009, created on 15 August 2018 (72 pages)
8 June 2018Satisfaction of charge 039008360006 in full (4 pages)
8 June 2018Satisfaction of charge 039008360007 in full (4 pages)
8 June 2018Satisfaction of charge 039008360008 in full (4 pages)
7 June 2018Appointment of Jessica Anne Kaman as a director on 31 May 2018 (2 pages)
6 June 2018Termination of appointment of Catherine Birkett as a director on 31 May 2018 (1 page)
6 June 2018Appointment of Christopher Turing Mckee as a director on 31 May 2018 (2 pages)
6 June 2018Termination of appointment of Jonathan Karl Wright as a director on 31 May 2018 (1 page)
6 June 2018Termination of appointment of Gareth John Williams as a director on 31 May 2018 (1 page)
6 June 2018Appointment of Michael Thomas Sicoli as a director on 31 May 2018 (2 pages)
14 May 2018CB01 draft terms of merger (78 pages)
4 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
19 October 2017Registration of charge 039008360008, created on 9 October 2017 (37 pages)
19 October 2017Registration of charge 039008360008, created on 9 October 2017 (37 pages)
13 October 2017Termination of appointment of Philip Howard Grannum as a director on 13 October 2017 (1 page)
13 October 2017Termination of appointment of Philip Howard Grannum as a director on 13 October 2017 (1 page)
3 October 2017Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages)
3 October 2017Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages)
31 August 2017Full accounts made up to 31 December 2016 (33 pages)
31 August 2017Full accounts made up to 31 December 2016 (33 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
1 December 2016Appointment of Mr Philip Howard Grannum as a director on 29 November 2016 (2 pages)
1 December 2016Appointment of Mr Philip Howard Grannum as a director on 29 November 2016 (2 pages)
24 November 2016Termination of appointment of John Allan Shearing as a director on 15 November 2016 (1 page)
24 November 2016Termination of appointment of John Allan Shearing as a director on 15 November 2016 (1 page)
17 November 2016Registration of charge 039008360007, created on 14 November 2016 (41 pages)
17 November 2016Registration of charge 039008360007, created on 14 November 2016 (41 pages)
23 September 2016Full accounts made up to 31 December 2015 (34 pages)
23 September 2016Full accounts made up to 31 December 2015 (34 pages)
23 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
23 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
11 February 2016Satisfaction of charge 039008360004 in full (1 page)
11 February 2016Satisfaction of charge 039008360004 in full (1 page)
27 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,112.79
(7 pages)
27 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,112.79
(7 pages)
5 November 2015Satisfaction of charge 039008360005 in full (1 page)
5 November 2015Satisfaction of charge 039008360005 in full (1 page)
19 October 2015Registration of charge 039008360006, created on 15 October 2015 (59 pages)
19 October 2015Registration of charge 039008360006, created on 15 October 2015 (59 pages)
26 August 2015Full accounts made up to 31 December 2014 (28 pages)
26 August 2015Full accounts made up to 31 December 2014 (28 pages)
17 April 2015Registration of charge 039008360005, created on 13 April 2015 (15 pages)
17 April 2015Registration of charge 039008360005, created on 13 April 2015 (15 pages)
17 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(18 pages)
17 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(18 pages)
15 January 2015Satisfaction of charge 2 in full (1 page)
15 January 2015Satisfaction of charge 2 in full (1 page)
13 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2,112.79
(13 pages)
13 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2,112.79
(13 pages)
18 December 2014Company name changed vtesse networks LIMITED\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-17
(3 pages)
18 December 2014Company name changed vtesse networks LIMITED\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-17
(3 pages)
16 December 2014Registered 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 2014Registered 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 2014Section 519 companies act 2006 (1 page)
23 October 2014Section 519 companies act 2006 (1 page)
6 October 2014Appointment of Mr Jonathan Karl Wright as a director on 30 September 2014 (2 pages)
6 October 2014Termination of appointment of Lynne Elizabeth Paul as a secretary on 30 September 2014 (1 page)
6 October 2014Appointment of Mr Jonathan Karl Wright as a director on 30 September 2014 (2 pages)
6 October 2014Termination of appointment of Richard Tinner as a director on 30 September 2014 (1 page)
6 October 2014Termination of appointment of Aidan Richard Paul as a director on 30 September 2014 (1 page)
6 October 2014Termination of appointment of Richard Tinner as a director on 30 September 2014 (1 page)
6 October 2014Termination of appointment of Lynne Elizabeth Paul as a secretary on 30 September 2014 (1 page)
6 October 2014Appointment of Mr John Allan Shearing as a director on 30 September 2014 (2 pages)
6 October 2014Termination of appointment of Aidan Richard Paul as a director on 30 September 2014 (1 page)
6 October 2014Appointment of Mr John Allan Shearing as a director on 30 September 2014 (2 pages)
3 October 2014Appointment of Mr Gareth John Williams as a director on 30 September 2014 (2 pages)
3 October 2014Appointment of Mrs Catherine Birkett as a director on 30 September 2014 (2 pages)
3 October 2014Appointment of Mr Gareth John Williams as a director on 30 September 2014 (2 pages)
3 October 2014Registered 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 2014Registered 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 2014Appointment of Mrs Catherine Birkett as a director on 30 September 2014 (2 pages)
3 October 2014Registered 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 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
17 September 2014Termination of appointment of Andrew Raymond Matthews as a director on 11 June 2014 (1 page)
17 September 2014Termination of appointment of Andrew Raymond Matthews as a director on 11 June 2014 (1 page)
17 September 2014Termination of appointment of Jonathan Michael Saville as a director on 11 June 2014 (1 page)
17 September 2014Termination of appointment of David Ian Wickham as a director on 11 June 2014 (1 page)
17 September 2014Termination of appointment of Jonathan Michael Saville as a director on 11 June 2014 (1 page)
17 September 2014Termination of appointment of David Ian Wickham as a director on 11 June 2014 (1 page)
17 September 2014Termination of appointment of Robin Wilfred Ian Lodge as a director on 11 June 2014 (1 page)
17 September 2014Termination of appointment of Robin Wilfred Ian Lodge as a director on 11 June 2014 (1 page)
7 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 2,111.79
(5 pages)
7 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 2,112.79
(5 pages)
7 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 2,111.79
(5 pages)
7 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 2,112.79
(5 pages)
13 March 2014Registration of charge 039008360004 (20 pages)
13 March 2014Registration of charge 039008360004 (20 pages)
11 March 2014Auditor's resignation (4 pages)
11 March 2014Auditor's resignation (4 pages)
17 January 2014Auditor's resignation (2 pages)
17 January 2014Auditor's resignation (2 pages)
3 January 2014Annual return made up to 13 December 2013 with a full list of shareholders (13 pages)
3 January 2014Annual return made up to 13 December 2013 with a full list of shareholders (13 pages)
18 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
18 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
8 July 2013Register inspection address has been changed (1 page)
8 July 2013Register inspection address has been changed (1 page)
2 July 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 2,047.75
(5 pages)
2 July 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 2,047.75
(5 pages)
4 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (12 pages)
4 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (12 pages)
5 December 2012Termination of appointment of Leo Todd as a director (1 page)
5 December 2012Termination of appointment of Leo Todd as a director (1 page)
4 October 2012Appointment of Mr Jonathan Michael Saville as a director (2 pages)
4 October 2012Appointment of Mr Jonathan Michael Saville as a director (2 pages)
24 September 2012Appointment of Mr David Ian Wickham as a director (2 pages)
24 September 2012Appointment of Mr David Ian Wickham as a director (2 pages)
13 August 2012Termination of appointment of Alan Twite as a director (1 page)
13 August 2012Termination of appointment of Alan Twite as a director (1 page)
9 July 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
9 July 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
1 May 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 2,047.75
(5 pages)
1 May 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 2,045.75
(5 pages)
1 May 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 2,045.75
(5 pages)
1 May 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 2,047.75
(5 pages)
25 April 2012Termination of appointment of Czeslaw Ziemniak as a director (1 page)
25 April 2012Termination of appointment of Czeslaw Ziemniak as a director (1 page)
5 April 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 2,035.75
(5 pages)
5 April 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 2,035.75
(5 pages)
4 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (14 pages)
4 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (14 pages)
3 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 June 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 2,019.75
(5 pages)
24 June 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 2,019.75
(5 pages)
24 June 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 2,019.75
(5 pages)
24 June 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 2,019.75
(5 pages)
20 June 2011Full accounts made up to 31 December 2010 (21 pages)
20 June 2011Full accounts made up to 31 December 2010 (21 pages)
18 May 2011Termination of appointment of Patrick Gifford as a director (1 page)
18 May 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 1,997.75
(4 pages)
18 May 2011Termination of appointment of Patrick Gifford as a director (1 page)
18 May 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 1,997.75
(4 pages)
17 May 2011Termination of appointment of David Paul Grant as a director (1 page)
17 May 2011Termination of appointment of David Paul Grant as a director (1 page)
17 May 2011Appointment of Mr Leo Anthony Todd as a director (2 pages)
17 May 2011Appointment of Mr Leo Anthony Todd as a director (2 pages)
10 March 2011Termination of appointment of Richard Tinner as a secretary (1 page)
10 March 2011Termination of appointment of Richard Tinner as a secretary (1 page)
10 March 2011Appointment of Mrs Lynne Elizabeth Paul as a secretary (1 page)
10 March 2011Appointment of Mrs Lynne Elizabeth Paul as a secretary (1 page)
21 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (12 pages)
21 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (12 pages)
9 December 2010Statement of capital following an allotment of shares on 16 November 2010
  • GBP 1,968.75
(4 pages)
9 December 2010Statement of capital following an allotment of shares on 16 November 2010
  • GBP 1,968.75
(4 pages)
8 December 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 1,968.75
(4 pages)
8 December 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 1,968.75
(4 pages)
8 December 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 1,968.75
(4 pages)
8 July 2010Full accounts made up to 31 December 2009 (21 pages)
8 July 2010Full accounts made up to 31 December 2009 (21 pages)
12 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (21 pages)
12 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (21 pages)
20 October 2009Director's details changed for Richard Tinner on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Patrick Antony Francis Gifford on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Andrew Raymond Matthews on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Czeslaw John Ziemniak on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Richard Tinner on 1 October 2009 (1 page)
20 October 2009Director's details changed for Alan Robert Twite on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Richard Tinner on 1 October 2009 (1 page)
20 October 2009Director's details changed for Alan Robert Twite on 1 October 2009 (2 pages)
20 October 2009Director's details changed for David Paul Grant on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Richard Tinner on 1 October 2009 (2 pages)
20 October 2009Director's details changed for David Paul Grant on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Robin Wilfred Ian Lodge on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Richard Tinner on 1 October 2009 (1 page)
20 October 2009Director's details changed for Mr Robin Wilfred Ian Lodge on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Alan Robert Twite on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Aidan Richard Paul on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Czeslaw John Ziemniak on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Andrew Raymond Matthews on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Andrew Raymond Matthews on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Robin Wilfred Ian Lodge on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Czeslaw John Ziemniak on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Richard Tinner on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Aidan Richard Paul on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Patrick Antony Francis Gifford on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Aidan Richard Paul on 1 October 2009 (2 pages)
20 October 2009Director's details changed for David Paul Grant on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Patrick Antony Francis Gifford on 1 October 2009 (2 pages)
27 August 2009Ad 14/05/09-14/05/09\gbp si [email protected]=4\gbp ic 1964.75/1968.75\ (2 pages)
27 August 2009Ad 14/05/09-14/05/09\gbp si [email protected]=4\gbp ic 1964.75/1968.75\ (2 pages)
7 August 2009Full accounts made up to 31 December 2008 (21 pages)
7 August 2009Full accounts made up to 31 December 2008 (21 pages)
6 February 2009Return made up to 29/12/08; full list of members (17 pages)
6 February 2009Return made up to 29/12/08; full list of members (17 pages)
16 December 2008Ad 08/12/08-08/12/08\gbp si [email protected]=2.5\gbp ic 1962/1964.5\ (2 pages)
16 December 2008Ad 08/12/08-08/12/08\gbp si [email protected]=2.5\gbp ic 1962/1964.5\ (2 pages)
9 December 2008Ad 07/11/08-07/11/08\gbp si [email protected]=75\gbp ic 1887/1962\ (2 pages)
9 December 2008Ad 07/11/08-07/11/08\gbp si [email protected]=75\gbp ic 1887/1962\ (2 pages)
15 September 2008Full accounts made up to 31 December 2007 (21 pages)
15 September 2008Full accounts made up to 31 December 2007 (21 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 January 2008Return made up to 29/12/07; full list of members (11 pages)
11 January 2008Return made up to 29/12/07; full list of members (11 pages)
10 January 2008Location of register of members (1 page)
10 January 2008Location of register of members (1 page)
19 December 2007Ad 23/10/07-23/10/07 £ si [email protected]=5 £ ic 1881/1886 (1 page)
19 December 2007Ad 23/10/07-23/10/07 £ si [email protected]=5 £ ic 1881/1886 (1 page)
4 October 2007Particulars of mortgage/charge (8 pages)
4 October 2007Particulars of mortgage/charge (8 pages)
19 September 2007Ad 28/08/07-28/08/07 £ si [email protected]=1 £ ic 1880/1881 (1 page)
19 September 2007Ad 28/08/07-28/08/07 £ si [email protected]=1 £ ic 1880/1881 (1 page)
14 September 2007Ad 11/06/07-11/06/07 £ si [email protected]=50 £ ic 1830/1880 (2 pages)
14 September 2007Ad 11/06/07-11/06/07 £ si [email protected]=50 £ ic 1830/1880 (2 pages)
18 April 2007Return made up to 29/12/06; full list of members (10 pages)
18 April 2007Return made up to 29/12/06; full list of members (10 pages)
1 April 2007Full accounts made up to 31 December 2006 (22 pages)
1 April 2007Full accounts made up to 31 December 2005 (19 pages)
1 April 2007Full accounts made up to 31 December 2005 (19 pages)
1 April 2007Full accounts made up to 31 December 2006 (22 pages)
30 March 2007Registered office changed on 30/03/07 from: torrington house 47 holywell hill st. Albans hertfordshire AL1 1HD (1 page)
30 March 2007Registered office changed on 30/03/07 from: torrington house 47 holywell hill st. Albans hertfordshire AL1 1HD (1 page)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
11 January 2007Ad 01/08/06-01/08/06 £ si [email protected]=16 £ ic 1814/1830 (1 page)
11 January 2007Ad 01/08/06-01/08/06 £ si [email protected]=16 £ ic 1814/1830 (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006Secretary resigned (1 page)
22 November 2006Nc inc already adjusted 09/03/05 (1 page)
22 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2006Nc inc already adjusted 09/03/05 (1 page)
22 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (1 page)
16 November 2006New secretary appointed (1 page)
16 November 2006New secretary appointed (1 page)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (1 page)
9 August 2006Auditor's resignation (1 page)
9 August 2006Auditor's resignation (1 page)
3 February 2006Return made up to 29/12/05; full list of members (9 pages)
3 February 2006Return made up to 29/12/05; full list of members (9 pages)
2 February 2006Amended full accounts made up to 31 December 2004 (18 pages)
2 February 2006Amended full accounts made up to 31 December 2004 (18 pages)
1 November 2005Full accounts made up to 31 December 2004 (17 pages)
1 November 2005Full accounts made up to 31 December 2004 (17 pages)
17 February 2005Return made up to 29/12/04; full list of members; amend (13 pages)
17 February 2005Return made up to 29/12/04; full list of members; amend (13 pages)
1 February 2005Return made up to 29/12/04; full list of members (13 pages)
1 February 2005Return made up to 29/12/04; full list of members (13 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
4 November 2004Full accounts made up to 31 December 2003 (16 pages)
4 November 2004Full accounts made up to 31 December 2003 (16 pages)
3 September 2004Conve 21/11/03 (2 pages)
3 September 2004Ad 31/03/04--------- £ si [email protected] £ ic 1812/1812 (2 pages)
3 September 2004Conve 21/11/03 (2 pages)
3 September 2004Ad 31/03/04--------- £ si [email protected] £ ic 1812/1812 (2 pages)
7 July 2004Ad 31/03/04--------- £ si [email protected]=98 £ ic 1714/1812 (4 pages)
7 July 2004Ad 31/03/04--------- £ si [email protected]=98 £ ic 1714/1812 (4 pages)
15 March 2004Ad 23/01/04--------- £ si [email protected]=98 £ ic 1616/1714 (4 pages)
15 March 2004Ad 23/01/04--------- £ si [email protected]=98 £ ic 1616/1714 (4 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
16 January 2004Return made up to 29/12/03; no change of members (9 pages)
16 January 2004Return made up to 29/12/03; no change of members (9 pages)
27 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 March 2003Return made up to 29/12/02; full list of members (15 pages)
26 March 2003Return made up to 29/12/02; full list of members (15 pages)
4 February 2003New director appointed (1 page)
4 February 2003New director appointed (1 page)
13 August 2002Nc inc already adjusted 04/01/02 (1 page)
13 August 2002Nc inc already adjusted 04/01/02 (1 page)
12 August 2002Ad 04/03/02--------- £ si [email protected]=340 £ ic 1275/1615 (5 pages)
12 August 2002Ad 04/03/02--------- £ si [email protected]=340 £ ic 1275/1615 (5 pages)
12 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(24 pages)
12 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(24 pages)
14 June 2002Ad 06/02/02--------- £ si [email protected]=150 £ ic 1125/1275 (6 pages)
14 June 2002Ad 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 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 May 2002Director resigned (1 page)
22 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 May 2002Director resigned (1 page)
9 January 2002Return made up to 29/12/01; no change of members (9 pages)
9 January 2002Return made up to 29/12/01; no change of members (9 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
23 July 2001Company name changed the vitesse project LIMITED\certificate issued on 23/07/01 (2 pages)
23 July 2001Company name changed the vitesse project LIMITED\certificate issued on 23/07/01 (2 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 March 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 March 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 March 2001Ad 21/11/00--------- £ si [email protected]=933 £ ic 261/1194 (4 pages)
7 March 2001Ad 21/11/00--------- £ si [email protected]=933 £ ic 261/1194 (4 pages)
19 February 2001Ad 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 2001Ad 21/12/00--------- £ si [email protected]=250 £ ic 11/261 (10 pages)
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
19 February 2001Memorandum and Articles of Association (7 pages)
19 February 2001Memorandum and Articles of Association (7 pages)
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
9 February 2001Ad 15/12/00--------- £ si [email protected]=10 £ ic 1/11 (2 pages)
9 February 2001Ad 15/12/00--------- £ si [email protected]=10 £ ic 1/11 (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001S-div 21/11/00 (2 pages)
8 February 2001New director appointed (3 pages)
8 February 2001New director appointed (3 pages)
8 February 2001New director appointed (3 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (3 pages)
8 February 2001S-div 21/11/00 (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (4 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (4 pages)
21 January 2000Director resigned (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000Secretary resigned (1 page)
29 December 1999Incorporation (17 pages)
29 December 1999Incorporation (17 pages)