Company NameQuantum Blockchain Technologies Plc
Company StatusActive
Company Number03926192
CategoryPublic Limited Company
Incorporation Date15 February 2000(24 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameProf Francesco Gardin
Date of BirthDecember 1954 (Born 69 years ago)
NationalityItalian
StatusCurrent
Appointed31 July 2015(15 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressFirst Floor 1 Chancery Lane
London
WC2A 1LF
Secretary NameJames Douglas Strachan Gordon
StatusCurrent
Appointed31 July 2015(15 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressFirst Floor 1 Chancery Lane
London
WC2A 1LF
Director NamePeter Fuhrman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed12 September 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressFirst Floor 1 Chancery Lane
London
WC2A 1LF
Director NameMark Michael Trafeli
Date of BirthNovember 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed25 November 2022(22 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 1 Chancery Lane
London
WC2A 1LF
Director NameGiles Patrick Elliott
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(1 day after company formation)
Appointment Duration2 weeks (resigned 01 March 2000)
RoleSolicitor
Correspondence Address38c Dawes Road
Fulham
London
SW6 7EN
Secretary NameAlistair Charles Bridgwood
NationalityBritish
StatusResigned
Appointed16 February 2000(1 day after company formation)
Appointment Duration2 weeks (resigned 01 March 2000)
RoleCompany Director
Correspondence Address41 Voltaire Road
London
SW4 6DD
Director NameSheryl Daniels Young
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2000(2 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 10 April 2003)
RoleCompany Director
Correspondence Address27 Hereford Square
London
SW7 4NB
Director NameStewart Michael Dodd
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(2 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 05 February 2002)
RoleCompany Director
Correspondence Address27 Queens Gate Mews
London
SW7 5QL
Director NameMartin Fiennes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 St John Street
Oxford
Oxfordshire
OX1 2LH
Secretary NameMr Noah Freedman
NationalityBritish
StatusResigned
Appointed01 March 2000(2 weeks, 1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Sunny Gardens Road
London
NW4 1SG
Director NameMr Noah Freedman
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(3 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 05 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Sunny Gardens Road
London
NW4 1SG
Director NameMark John Harford
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(3 months, 4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressFront Basement Flat
6 Redcliffe Square
London
SW10 9JZ
Secretary NameMark John Harford
NationalityBritish
StatusResigned
Appointed14 June 2000(3 months, 4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressFront Basement Flat
6 Redcliffe Square
London
SW10 9JZ
Director NameMr Paul John Corley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(9 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 16
10 Red Lion Square
London
WC1R 4QG
Director NameMr Donald Richard Caldwell
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2001(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 02 May 2007)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address531 North Rose Lane
Haverford
Pennsylvania
19041
Director NameAndrew Peter Hawkins
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 05 February 2002)
RoleVenture Capitalist
Correspondence Address26 Narrow Street
Apartment No 2
London
E14 8DQ
Director NameJasper Rayner Augusto Judd
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 05 February 2002)
RoleAccountant
Correspondence AddressWhitehall Farm
Kings Walden
Hitchin
Hertfordshire
SG4 8NQ
Secretary NameJasper Rayner Augusto Judd
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 05 February 2002)
RoleAccountant
Correspondence AddressWhitehall Farm
Kings Walden
Hitchin
Hertfordshire
SG4 8NQ
Director NameAlberto Agosta
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed05 February 2002(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 December 2005)
RoleCompany Director
Correspondence AddressVia. Fratelli Cervi-Res. Botteghe
Segrate
Mi 20090
Italy
Director NameProf Francesco Gardin
Date of BirthDecember 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed05 February 2002(1 year, 11 months after company formation)
Appointment Duration9 years (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia A Rosmini,7
Rovigo
45100
Italy
Secretary NameMr James Douglas Strachan Gordon
NationalityEnglish
StatusResigned
Appointed05 February 2002(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 March 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5
67 Harley Street
London
W1N 1DE
Director NameEdward Burman
Date of BirthMay 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed07 November 2002(2 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 October 2012)
RoleConsultant Director
Country of ResidencePeople's Republic Of China
Correspondence Address11d Li Hua Ge
Z Long Hai Ya Yuan
Beiwalu Haidiangu
Beijing 100089
China
Director NameMr Dennis Bryan Bailey
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 August 2009)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressTile House
Shepherds Green
Rotherfield Greys Henley On Thames
Oxfordshire
RG9 4QW
Secretary NameMr Dennis Bryan Bailey
NationalityBritish
StatusResigned
Appointed11 January 2006(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 August 2009)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressTile House
Shepherds Green
Rotherfield Greys Henley On Thames
Oxfordshire
RG9 4QW
Director NameMr Haresh Damodar Kanabar
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
Director NameAlessandro Malacart
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2009(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
Secretary NameJames Douglas Strachan Gordon
StatusResigned
Appointed01 October 2009(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 April 2012)
RoleCompany Director
Correspondence AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Justin Piers Drummond
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(12 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lightwell 12-16 Laystall Street
Clerkenwell
London
EC1R 4PF
Director NameMr Nilesh Kumar Jagatia
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(12 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 August 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Pont Street
London
SW1X 0BD
Director NameMr Luke Oliver Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(12 years, 8 months after company formation)
Appointment Duration12 months (resigned 18 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Pont Street
London
SW1X 0BD
Secretary NameNilesh Jagatia
StatusResigned
Appointed06 February 2013(12 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2015)
RoleCompany Director
Correspondence Address45 Pont Street
London
SW1X 0BD
Director NameMr Reginald George Eccles
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(15 years, 5 months after company formation)
Appointment Duration7 years (resigned 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSeymour Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2012(12 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 February 2013)
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA

Contact

Websitewww.clearleisure.com
Telephone07 795168157
Telephone regionMobile

Location

Registered AddressFirst Floor
1 Chancery Lane
London
WC2A 1LF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£50,161
Gross Profit£49,445
Net Worth£12,743,103
Cash£983,877
Current Liabilities£17,631,673

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 March 2023 (12 months ago)
Next Return Due13 April 2024 (2 weeks, 1 day from now)

Charges

29 September 2017Delivered on: 10 October 2017
Persons entitled: Eufingest Sa

Classification: A registered charge
Particulars: None.
Outstanding
9 June 2003Delivered on: 12 June 2003
Satisfied on: 23 January 2007
Persons entitled: Cross Atlantic Capital Partners

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All legal and beneficial interest of the chargor in the charged property and by way of fixed charge the shares. See the mortgage charge document for full details.
Fully Satisfied
4 December 2000Delivered on: 7 December 2000
Satisfied on: 17 July 2003
Persons entitled: Zeus Technology Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date of premises known as part ground floor,zeus house,st john's innovation park,cowley road,cambridge.
Particulars: The tenant's interest in the deposit account (in the sum of £40,148) and all money from time to time withdrawn from the deposit account.
Fully Satisfied
31 March 2000Delivered on: 15 April 2000
Satisfied on: 17 July 2003
Persons entitled: Laystall House Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: £533,540.50 held in a deposit account.
Fully Satisfied

Filing History

2 January 2024Registered office address changed from 22 Great James Street London WC1N 3ES England to First Floor 1 Chancery Lane London WC2A 1LF on 2 January 2024 (1 page)
7 November 2023Statement of capital following an allotment of shares on 30 October 2023
  • GBP 7,714,995.37
(3 pages)
1 November 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: the expiration of the authority conferred in the agm dated november 2020 to allot shares in the company whixh would expire on 12 november 2023 be ameneded to the conclusion of the company's agm meeting in 2026 24/07/2023
(2 pages)
25 July 2023Statement of capital following an allotment of shares on 7 July 2023
  • GBP 7,381,662.0375
(3 pages)
14 July 2023Group of companies' accounts made up to 31 December 2022 (75 pages)
20 June 2023Statement of capital following an allotment of shares on 1 June 2023
  • GBP 7,337,733.465
(3 pages)
5 May 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
25 November 2022Appointment of Mark Michael Trafeli as a director on 25 November 2022 (2 pages)
23 September 2022Appointment of Peter Fuhrman as a director on 12 September 2022 (2 pages)
23 September 2022Termination of appointment of Reginald George Eccles as a director on 16 August 2022 (1 page)
7 July 2022Group of companies' accounts made up to 31 December 2021 (76 pages)
5 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
1 April 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 6,980,590.61
(3 pages)
30 December 2021Statement of capital following an allotment of shares on 15 December 2021
  • GBP 6,849,340.61
(3 pages)
19 November 2021Statement of capital following an allotment of shares on 29 October 2021
  • GBP 6,774,340.61
(3 pages)
7 July 2021Group of companies' accounts made up to 31 December 2020 (74 pages)
29 May 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 06/05/2021
(2 pages)
24 May 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
6 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-06
(3 pages)
23 March 2021Second filing of a statement of capital following an allotment of shares on 27 August 2019
  • GBP 6,152,639.6000
(4 pages)
22 March 2021Statement of capital following an allotment of shares on 22 February 2021
  • GBP 6,730,590.61
(4 pages)
26 October 2020Group of companies' accounts made up to 31 December 2019 (70 pages)
9 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
3 October 2019Statement of capital following an allotment of shares on 27 August 2019
  • GBP 6,140,331.9125
  • ANNOTATION Clarification a second filed SH01 was registered on 23/03/21
(4 pages)
3 October 2019Statement of capital following an allotment of shares on 27 August 2019
  • GBP 6,140,331.9125
(3 pages)
10 July 2019Group of companies' accounts made up to 31 December 2018 (62 pages)
10 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
18 February 2019Notification of a person with significant control statement (2 pages)
31 December 2018Statement of capital following an allotment of shares on 19 December 2018
  • GBP 5,997,092.4825
(3 pages)
5 October 2018Statement of capital following an allotment of shares on 4 October 2018
  • GBP 5,773,504.6425
(3 pages)
16 July 2018Group of companies' accounts made up to 31 December 2017 (58 pages)
8 June 2018Statement of capital following an allotment of shares on 28 May 2018
  • GBP 5,769,442.1425
(3 pages)
23 May 2018Statement of capital following an allotment of shares on 22 May 2018
  • GBP 5,729,113.6925
(3 pages)
4 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
23 March 2018Statement of capital following an allotment of shares on 14 March 2018
  • GBP 5,571,218.9625
(3 pages)
28 February 2018Statement of capital following an allotment of shares on 26 January 2018
  • GBP 5,408,272.5325
(3 pages)
10 October 2017Registration of charge 039261920004, created on 29 September 2017 (15 pages)
10 October 2017Registration of charge 039261920004, created on 29 September 2017 (15 pages)
25 July 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 5,262,441.245
(3 pages)
25 July 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 5,243,573.81
(3 pages)
25 July 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 5,262,441.245
(3 pages)
25 July 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 5,243,573.81
(3 pages)
18 July 2017Group of companies' accounts made up to 31 December 2016 (54 pages)
18 July 2017Group of companies' accounts made up to 31 December 2016 (54 pages)
30 March 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 5,210,965.115
(3 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
30 March 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 5,210,965.115
(3 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
28 July 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 5,016,305.8525
(3 pages)
28 July 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 5,016,305.8525
(3 pages)
5 July 2016Group of companies' accounts made up to 31 December 2015 (52 pages)
5 July 2016Group of companies' accounts made up to 31 December 2015 (52 pages)
4 April 2016Annual return made up to 15 February 2016 no member list
Statement of capital on 2016-04-04
  • GBP 5,012,734.425
(5 pages)
4 April 2016Annual return made up to 15 February 2016 no member list
Statement of capital on 2016-04-04
  • GBP 5,012,734.425
(5 pages)
15 September 2015Termination of appointment of Nilesh Jagatia as a director on 19 August 2015 (1 page)
15 September 2015Termination of appointment of Nilesh Jagatia as a director on 19 August 2015 (1 page)
7 September 2015Registered office address changed from 45 Pont Street London SW1X 0BD to 22 Great James Street London WC1N 3ES on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 45 Pont Street London SW1X 0BD to 22 Great James Street London WC1N 3ES on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 45 Pont Street London SW1X 0BD to 22 Great James Street London WC1N 3ES on 7 September 2015 (1 page)
25 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub division 11/03/2015
(2 pages)
25 August 2015Sub-division of shares on 11 March 2015 (5 pages)
25 August 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 5,012,734.42
(4 pages)
25 August 2015Resolutions
  • RES13 ‐ Sub division 11/03/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 August 2015Sub-division of shares on 11 March 2015 (5 pages)
25 August 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 5,012,734.42
(4 pages)
21 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 August 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,271,192.75
(5 pages)
12 August 2015Appointment of Francesco Gardin as a director on 31 July 2015 (2 pages)
12 August 2015Appointment of Francesco Gardin as a director on 31 July 2015 (2 pages)
12 August 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,271,192.75
(5 pages)
11 August 2015Appointment of Reginald George Eccles as a director on 31 July 2015 (2 pages)
11 August 2015Termination of appointment of Alfredo Maria Villa as a director on 31 July 2015 (1 page)
11 August 2015Appointment of Reginald George Eccles as a director on 31 July 2015 (2 pages)
11 August 2015Termination of appointment of Alfredo Maria Villa as a director on 31 July 2015 (1 page)
11 August 2015Appointment of James Douglas Strachan Gordon as a secretary on 31 July 2015 (2 pages)
11 August 2015Termination of appointment of Nilesh Jagatia as a secretary on 31 July 2015 (1 page)
11 August 2015Appointment of James Douglas Strachan Gordon as a secretary on 31 July 2015 (2 pages)
11 August 2015Termination of appointment of Nilesh Jagatia as a secretary on 31 July 2015 (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
3 July 2015Compulsory strike-off action has been suspended (1 page)
3 July 2015Compulsory strike-off action has been suspended (1 page)
3 July 2015Group of companies' accounts made up to 31 December 2014 (51 pages)
3 July 2015Group of companies' accounts made up to 31 December 2014 (51 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
8 January 2015Group of companies' accounts made up to 31 December 2013 (50 pages)
8 January 2015Group of companies' accounts made up to 31 December 2013 (50 pages)
27 December 2014Compulsory strike-off action has been discontinued (1 page)
27 December 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
18 June 2014Compulsory strike-off action has been discontinued (1 page)
18 June 2014Compulsory strike-off action has been discontinued (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014Annual return made up to 15 February 2014 no member list
Statement of capital on 2014-06-17
  • GBP 1,271,192.75
(5 pages)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014Annual return made up to 15 February 2014 no member list
Statement of capital on 2014-06-17
  • GBP 1,271,192.75
(5 pages)
18 October 2013Termination of appointment of Luke Johnson as a director (1 page)
18 October 2013Termination of appointment of Luke Johnson as a director (1 page)
3 October 2013Secretary's details changed for Nilesh Jagatia on 1 August 2013 (2 pages)
3 October 2013Secretary's details changed for Nilesh Jagatia on 1 August 2013 (2 pages)
3 October 2013Director's details changed for Mr Luke Oliver Johnson on 1 August 2013 (2 pages)
3 October 2013Director's details changed for Mr Luke Oliver Johnson on 1 August 2013 (2 pages)
3 October 2013Secretary's details changed for Nilesh Jagatia on 1 August 2013 (2 pages)
3 October 2013Director's details changed for Mr Luke Oliver Johnson on 1 August 2013 (2 pages)
29 August 2013Termination of appointment of Cesare Suglia as a director (1 page)
29 August 2013Termination of appointment of Cesare Suglia as a director (1 page)
1 August 2013Secretary's details changed for Nilesh Jagatia on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Mr Nilesh Jagatia on 1 August 2013 (2 pages)
1 August 2013Secretary's details changed for Nilesh Jagatia on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Mr Luke Oliver Johnson on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from 1 Grosvenor Crescent London SW1X 7EF United Kingdom on 1 August 2013 (1 page)
1 August 2013Secretary's details changed for Nilesh Jagatia on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from 1 Grosvenor Crescent London SW1X 7EF United Kingdom on 1 August 2013 (1 page)
1 August 2013Director's details changed for Mr Nilesh Jagatia on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from 1 Grosvenor Crescent London SW1X 7EF United Kingdom on 1 August 2013 (1 page)
1 August 2013Director's details changed for Mr Nilesh Jagatia on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Mr Luke Oliver Johnson on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Mr Luke Oliver Johnson on 1 August 2013 (2 pages)
15 July 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
5 July 2013Group of companies' accounts made up to 31 December 2012 (41 pages)
5 July 2013Group of companies' accounts made up to 31 December 2012 (41 pages)
9 May 2013Termination of appointment of Enrico Petocchi as a director (1 page)
9 May 2013Statement of capital following an allotment of shares on 3 April 2012
  • GBP 1,271,192.75
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 3 April 2012
  • GBP 1,271,192.75
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 1,271,192.75
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 4 May 2012
  • GBP 1,271,192.75
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 4 May 2012
  • GBP 1,271,192.75
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 5 June 2012
  • GBP 1,271,192.75
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 10 April 2012
  • GBP 1,271,192.75
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 28 August 2012
  • GBP 1,271,192.75
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 1,271,192.75
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 22 February 2012
  • GBP 1,271,192.75
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 18 October 2012
  • GBP 1,271,192.75
(3 pages)
9 May 2013Termination of appointment of Enrico Petocchi as a director (1 page)
9 May 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 1,271,192.75
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 28 August 2012
  • GBP 1,271,192.75
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 3 April 2012
  • GBP 1,271,192.75
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 22 February 2012
  • GBP 1,271,192.75
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 26 June 2012
  • GBP 1,271,192.75
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,271,192.75
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 5 June 2012
  • GBP 1,271,192.75
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 4 May 2012
  • GBP 1,271,192.75
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 1,271,192.75
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 10 April 2012
  • GBP 1,271,192.75
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,271,192.75
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 5 June 2012
  • GBP 1,271,192.75
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 22 February 2012
  • GBP 1,271,192.75
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 22 February 2012
  • GBP 1,271,192.75
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 18 October 2012
  • GBP 1,271,192.75
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 18 October 2012
  • GBP 1,271,192.75
(3 pages)
9 May 2013Termination of appointment of Dominic White as a director (1 page)
9 May 2013Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,271,192.75
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 1,271,192.75
(3 pages)
9 May 2013Termination of appointment of Dominic White as a director (1 page)
9 May 2013Statement of capital following an allotment of shares on 18 October 2012
  • GBP 1,271,192.75
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 26 June 2012
  • GBP 1,271,192.75
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 1,271,192.75
(3 pages)
6 February 2013Appointment of Nilesh Jagatia as a secretary (2 pages)
6 February 2013Termination of appointment of Seymour Company Secretaries Limited as a secretary (1 page)
6 February 2013Termination of appointment of Seymour Company Secretaries Limited as a secretary (1 page)
6 February 2013Appointment of Nilesh Jagatia as a secretary (2 pages)
29 January 2013Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 29 January 2013 (1 page)
29 January 2013Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 29 January 2013 (1 page)
30 November 2012Company name changed brainspark PLC\certificate issued on 30/11/12
  • RES15 ‐ Change company name resolution on 2012-11-28
(2 pages)
30 November 2012Change of name notice (2 pages)
30 November 2012Company name changed brainspark PLC\certificate issued on 30/11/12
  • RES15 ‐ Change company name resolution on 2012-11-28
(2 pages)
30 November 2012Change of name notice (2 pages)
7 November 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
7 November 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
2 November 2012Appointment of Luke Johnson as a director (2 pages)
2 November 2012Appointment of Luke Johnson as a director (2 pages)
22 October 2012Appointment of Mr Nilesh Jagatia as a director (2 pages)
22 October 2012Appointment of Mr Nilesh Jagatia as a director (2 pages)
22 October 2012Termination of appointment of Edward Burman as a director (1 page)
22 October 2012Termination of appointment of Edward Burman as a director (1 page)
19 October 2012Statement of capital following an allotment of shares on 9 November 2010
  • GBP 1,146,192.75
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 25 November 2010
  • GBP 1,146,192.75
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 26 May 2011
  • GBP 1,146,192.75
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 17 March 2011
  • GBP 1,146,192.75
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 26 May 2011
  • GBP 1,146,192.75
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 28 June 2011
  • GBP 1,146,192.75
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 19 October 2011
  • GBP 1,146,192.75
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 31 July 2011
  • GBP 1,146,192.75
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 8 November 2011
  • GBP 1,146,192.75
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 8 November 2011
  • GBP 1,146,192.75
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 28 June 2011
  • GBP 1,146,192.75
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 9 November 2010
  • GBP 1,146,192.75
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 9 November 2010
  • GBP 1,146,192.75
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 8 November 2011
  • GBP 1,146,192.75
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 25 November 2010
  • GBP 1,146,192.75
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 31 July 2011
  • GBP 1,146,192.75
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 19 October 2011
  • GBP 1,146,192.75
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 17 March 2011
  • GBP 1,146,192.75
(3 pages)
26 July 2012Section 519 (2 pages)
26 July 2012Section 519 (2 pages)
13 June 2012Appointment of Enrico Petocchi as a director (2 pages)
13 June 2012Appointment of Enrico Petocchi as a director (2 pages)
13 June 2012Appointment of Cesare Suglia as a director (2 pages)
13 June 2012Appointment of Cesare Suglia as a director (2 pages)
23 May 2012Annual return made up to 15 February 2012 no member list (5 pages)
23 May 2012Annual return made up to 15 February 2012 no member list (5 pages)
14 May 2012Annual return made up to 15 February 2011 with bulk list of shareholders (17 pages)
14 May 2012Annual return made up to 15 February 2011 with bulk list of shareholders (17 pages)
11 May 2012Termination of appointment of James Gordon as a secretary (1 page)
11 May 2012Appointment of Seymour Company Secretaries Limited as a secretary (2 pages)
11 May 2012Appointment of Seymour Company Secretaries Limited as a secretary (2 pages)
11 May 2012Termination of appointment of Alessandro Malacart as a director (1 page)
11 May 2012Termination of appointment of Justin Drummond as a director (1 page)
11 May 2012Termination of appointment of Haresh Kanabar as a director (1 page)
11 May 2012Termination of appointment of Haresh Kanabar as a director (1 page)
11 May 2012Termination of appointment of James Gordon as a secretary (1 page)
11 May 2012Termination of appointment of Justin Drummond as a director (1 page)
11 May 2012Termination of appointment of Alessandro Malacart as a director (1 page)
1 May 2012Registered office address changed from the Lightwell 12-16 Laystall Street Clerkenwell London EC1R 4PF on 1 May 2012 (1 page)
1 May 2012Appointment of Mr Dominic Andrew White as a director (2 pages)
1 May 2012Appointment of Mr Dominic Andrew White as a director (2 pages)
1 May 2012Registered office address changed from the Lightwell 12-16 Laystall Street Clerkenwell London EC1R 4PF on 1 May 2012 (1 page)
1 May 2012Registered office address changed from the Lightwell 12-16 Laystall Street Clerkenwell London EC1R 4PF on 1 May 2012 (1 page)
17 April 2012Compulsory strike-off action has been discontinued (1 page)
17 April 2012Compulsory strike-off action has been discontinued (1 page)
16 April 2012Group of companies' accounts made up to 31 December 2010 (38 pages)
16 April 2012Group of companies' accounts made up to 31 December 2010 (38 pages)
5 March 2012Appointment of Justin Drummond as a director (2 pages)
5 March 2012Appointment of Justin Drummond as a director (2 pages)
20 January 2012Compulsory strike-off action has been suspended (1 page)
20 January 2012Compulsory strike-off action has been suspended (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
1 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 February 2011Termination of appointment of Francesco Gardin as a director (1 page)
19 February 2011Termination of appointment of Francesco Gardin as a director (1 page)
20 September 2010Consolidation of shares on 14 June 2010 (6 pages)
20 September 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 328,067.27
(5 pages)
20 September 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 328,067.27
(5 pages)
20 September 2010Consolidation of shares on 14 June 2010 (6 pages)
20 September 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 328,067.27
(5 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Consolidated 17/07/2010
(38 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Consolidated 17/07/2010
(38 pages)
3 August 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
3 August 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
26 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 238,061.2700
(5 pages)
26 May 2010Statement of capital following an allotment of shares on 15 May 2010
  • GBP 238,065.27
(5 pages)
26 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 238,061.2700
(5 pages)
26 May 2010Statement of capital following an allotment of shares on 15 May 2010
  • GBP 238,065.27
(5 pages)
19 March 2010Annual return made up to 15 February 2010 with bulk list of shareholders (18 pages)
19 March 2010Annual return made up to 15 February 2010 with bulk list of shareholders (18 pages)
15 March 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 59,105.5698
(2 pages)
15 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 103,228.6
(2 pages)
15 March 2010Statement of capital following an allotment of shares on 26 January 2010
  • GBP 96,028.65
(2 pages)
15 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 103,228.6
(2 pages)
15 March 2010Statement of capital following an allotment of shares on 26 January 2010
  • GBP 96,028.65
(2 pages)
15 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 103,228.6
(2 pages)
15 March 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 59,105.5698
(2 pages)
4 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 59,105.56
(2 pages)
4 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 59,105.56
(2 pages)
31 December 2009Appointment of James Douglas Strachan Gordon as a secretary (1 page)
31 December 2009Appointment of Alessandro Malacart as a director (2 pages)
31 December 2009Statement of capital following an allotment of shares on 18 December 2009
  • GBP 33,069.7
(2 pages)
31 December 2009Appointment of James Douglas Strachan Gordon as a secretary (1 page)
31 December 2009Appointment of Alfredo Villa as a director (2 pages)
31 December 2009Appointment of Alessandro Malacart as a director (2 pages)
31 December 2009Statement of capital following an allotment of shares on 18 December 2009
  • GBP 33,069.7
(2 pages)
31 December 2009Statement of capital following an allotment of shares on 18 December 2009
  • GBP 33,069.7
(2 pages)
31 December 2009Statement of capital following an allotment of shares on 18 December 2009
  • GBP 33,069.7
(2 pages)
31 December 2009Appointment of Alfredo Villa as a director (2 pages)
31 December 2009Appointment of Haresh Damodar Kanabar as a director (2 pages)
31 December 2009Appointment of Haresh Damodar Kanabar as a director (2 pages)
11 December 2009Interim accounts made up to 12 November 2009 (9 pages)
11 December 2009Interim accounts made up to 12 November 2009 (9 pages)
11 December 2009Resolutions
  • RES13 ‐ Auth to serve/send or supply any doc or info to a member 09/12/2009
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2009Resolutions
  • RES13 ‐ Auth to serve/send or supply any doc or info to a member 09/12/2009
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 October 2009Resolutions
  • RES13 ‐ Share prem a/c cancelled
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 October 2009Resolutions
  • RES13 ‐ Share prem a/c cancelled
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 September 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 September 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 August 2009Appointment terminated director and secretary dennis bailey (1 page)
28 August 2009Appointment terminated director david meacher (1 page)
28 August 2009Appointment terminated director david meacher (1 page)
28 August 2009Appointment terminated director and secretary dennis bailey (1 page)
3 August 2009Group of companies' accounts made up to 31 December 2008 (39 pages)
3 August 2009Group of companies' accounts made up to 31 December 2008 (39 pages)
10 July 2009Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
10 July 2009Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
10 July 2009Reduction of iss capital and minute (oc) \gbp ic 1936572/1936572 (3 pages)
10 July 2009Reduction of iss capital and minute (oc) \gbp ic 1936572/1936572 (3 pages)
10 June 2009Return made up to 15/02/09; bulk list available separately (12 pages)
10 June 2009Location of register of members (1 page)
10 June 2009Return made up to 15/02/09; bulk list available separately (12 pages)
10 June 2009Location of register of members (1 page)
7 June 2009Location of register of members (1 page)
7 June 2009Location of register of members (1 page)
3 March 2009Appointment terminated director alfredo villa (1 page)
3 March 2009Appointment terminated director alfredo villa (1 page)
25 July 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
25 July 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
23 July 2008Return made up to 15/02/08; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
23 July 2008Return made up to 15/02/08; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
2 August 2007Full accounts made up to 31 December 2006 (41 pages)
2 August 2007Full accounts made up to 31 December 2006 (41 pages)
27 March 2007Return made up to 15/02/07; bulk list available separately (10 pages)
27 March 2007Return made up to 15/02/07; bulk list available separately (10 pages)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Group of companies' accounts made up to 31 December 2005 (39 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (39 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006Secretary resigned (1 page)
9 May 2006New secretary appointed;new director appointed (2 pages)
9 May 2006New secretary appointed;new director appointed (2 pages)
5 April 2006Return made up to 15/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
5 April 2006Return made up to 15/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
23 November 2005Return made up to 15/02/05; bulk list available separately (9 pages)
23 November 2005Return made up to 15/02/05; bulk list available separately (9 pages)
17 November 2005S-div 03/03/05 (2 pages)
17 November 2005S-div 03/03/05 (2 pages)
14 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2005Group of companies' accounts made up to 31 December 2004 (40 pages)
4 October 2005Group of companies' accounts made up to 31 December 2004 (40 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
6 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 October 2004Group of companies' accounts made up to 31 December 2003 (41 pages)
4 October 2004Group of companies' accounts made up to 31 December 2003 (41 pages)
1 March 2004Return made up to 15/02/04; bulk list available separately (9 pages)
1 March 2004Return made up to 15/02/04; bulk list available separately (9 pages)
13 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2003Group of companies' accounts made up to 31 December 2002 (42 pages)
18 July 2003Group of companies' accounts made up to 31 December 2002 (42 pages)
17 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
13 March 2003Return made up to 15/02/03; bulk list available separately (9 pages)
13 March 2003Return made up to 15/02/03; bulk list available separately (9 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
22 January 2003Auditor's resignation (1 page)
22 January 2003Auditor's resignation (1 page)
6 November 2002Ad 28/10/02--------- £ si [email protected]=641470 £ ic 1232579/1874049 (2 pages)
6 November 2002Ad 28/10/02--------- £ si [email protected]=641470 £ ic 1232579/1874049 (2 pages)
14 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2002Nc inc already adjusted 24/07/02 (1 page)
14 October 2002Nc inc already adjusted 24/07/02 (1 page)
14 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2002Group of companies' accounts made up to 31 December 2001 (42 pages)
4 August 2002Group of companies' accounts made up to 31 December 2001 (42 pages)
27 March 2002Return made up to 15/02/02; bulk list available separately (9 pages)
27 March 2002Return made up to 15/02/02; bulk list available separately (9 pages)
9 March 2002Auditor's resignation (1 page)
9 March 2002Auditor's resignation (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002New director appointed (3 pages)
6 March 2002New director appointed (3 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (3 pages)
6 March 2002New director appointed (3 pages)
11 February 2002Director resigned (1 page)
11 February 2002Secretary resigned;director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Secretary resigned;director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
24 January 2002Registered office changed on 24/01/02 from: 10 old bailey london EC4M 7NG (1 page)
24 January 2002Registered office changed on 24/01/02 from: 10 old bailey london EC4M 7NG (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
7 September 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
7 September 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
7 September 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
7 September 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
10 July 2001Resolutions
  • RES13 ‐ Apt dir/aud 19/06/01
(1 page)
10 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 July 2001Resolutions
  • RES13 ‐ Apt dir/aud 19/06/01
(1 page)
10 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
5 April 2001Return made up to 15/02/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 April 2001Return made up to 15/02/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Secretary resigned;director resigned (1 page)
22 March 2001New secretary appointed;new director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New secretary appointed;new director appointed (2 pages)
22 March 2001Secretary resigned;director resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
18 December 2000Ad 01/03/00--------- £ si [email protected]=876200 £ ic 198833/1075033 (4 pages)
18 December 2000Statement of affairs (7 pages)
18 December 2000Ad 01/03/00--------- £ si [email protected]=876200 £ ic 198833/1075033 (4 pages)
18 December 2000Statement of affairs (7 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
16 November 2000Ad 06/04/00--------- £ si [email protected]=1200 £ ic 197633/198833 (2 pages)
16 November 2000Ad 21/08/00--------- £ si [email protected]=1751 £ ic 195882/197633 (2 pages)
16 November 2000Amende 882R/8752 at 10P.010300 (4 pages)
16 November 2000Ad 06/04/00--------- £ si [email protected]=62881 £ ic 111301/174182 (4 pages)
16 November 2000Ad 06/04/00--------- £ si [email protected]=1200 £ ic 197633/198833 (2 pages)
16 November 2000Ad 03/03/00-10/03/00 £ si [email protected]=263 £ ic 111038/111301 (2 pages)
16 November 2000Ad 03/03/00-10/03/00 £ si [email protected]=263 £ ic 111038/111301 (2 pages)
16 November 2000Amende 882R/8752 at 10P.010300 (4 pages)
16 November 2000Ad 06/04/00--------- £ si [email protected]=21700 £ ic 174182/195882 (4 pages)
16 November 2000Ad 06/04/00--------- £ si [email protected]=62881 £ ic 111301/174182 (4 pages)
16 November 2000Ad 06/04/00--------- £ si [email protected]=21700 £ ic 174182/195882 (4 pages)
16 November 2000Ad 21/08/00--------- £ si [email protected]=1751 £ ic 195882/197633 (2 pages)
24 August 2000Ad 17/08/00--------- £ si [email protected]=1751 £ ic 109288/111039 (2 pages)
24 August 2000Ad 17/08/00--------- £ si [email protected]=1751 £ ic 109288/111039 (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000New secretary appointed;new director appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000New secretary appointed;new director appointed (2 pages)
6 June 2000Ad 07/04/00--------- £ si [email protected]=704 £ ic 1/705 (2 pages)
6 June 2000Ad 03/03/00-10/03/00 £ si [email protected]=107707 £ ic 1581/109288 (4 pages)
6 June 2000Ad 07/04/00--------- £ si [email protected]=704 £ ic 1/705 (2 pages)
6 June 2000Ad 03/03/00-10/03/00 £ si [email protected]=107707 £ ic 1581/109288 (4 pages)
6 June 2000Ad 01/03/00--------- £ si [email protected]=876 £ ic 705/1581 (4 pages)
6 June 2000Ad 01/03/00--------- £ si [email protected]=876 £ ic 705/1581 (4 pages)
6 June 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
6 June 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
8 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(56 pages)
8 May 2000Nc inc already adjusted 20/03/00 (1 page)
8 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(56 pages)
8 May 2000Nc inc already adjusted 20/03/00 (1 page)
8 May 2000S-div 20/03/00 (1 page)
8 May 2000S-div 20/03/00 (1 page)
5 May 2000Location of register of members (non legible) (1 page)
5 May 2000Location of register of members (non legible) (1 page)
15 April 2000Particulars of mortgage/charge (3 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
29 March 2000Prospectus (1 page)
29 March 2000Prospectus (58 pages)
29 March 2000Prospectus (1 page)
29 March 2000Prospectus (58 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Nc inc already adjusted 01/03/00 (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Div conve 01/03/00 (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Nc inc already adjusted 01/03/00 (1 page)
15 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(47 pages)
15 March 2000New director appointed (4 pages)
15 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(47 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Div conve 01/03/00 (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (4 pages)
15 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000New secretary appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000New director appointed (2 pages)
6 March 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
6 March 2000Re-registration of Memorandum and Articles (26 pages)
6 March 2000Application for reregistration from private to PLC (1 page)
6 March 2000Auditor's report (1 page)
6 March 2000Balance Sheet (3 pages)
6 March 2000Auditor's report (1 page)
6 March 2000Certificate of re-registration from Private to Public Limited Company (1 page)
6 March 2000Auditor's statement (1 page)
6 March 2000Auditor's statement (1 page)
6 March 2000Application for reregistration from private to PLC (1 page)
6 March 2000Certificate of re-registration from Private to Public Limited Company (1 page)
6 March 2000Declaration on reregistration from private to PLC (1 page)
6 March 2000Balance Sheet (3 pages)
6 March 2000Re-registration of Memorandum and Articles (26 pages)
6 March 2000Declaration on reregistration from private to PLC (1 page)
6 March 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
3 March 2000New director appointed (2 pages)
3 March 2000Secretary resigned (1 page)
3 March 2000New secretary appointed (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000New secretary appointed (2 pages)
3 March 2000Secretary resigned (1 page)
2 March 2000Company name changed goodvend LIMITED\certificate issued on 02/03/00 (2 pages)
2 March 2000Company name changed goodvend LIMITED\certificate issued on 02/03/00 (2 pages)
22 February 2000Registered office changed on 22/02/00 from: 120 east road london N1 6AA (1 page)
22 February 2000Registered office changed on 22/02/00 from: 120 east road london N1 6AA (1 page)
15 February 2000Incorporation (15 pages)
15 February 2000Incorporation (15 pages)