Company NameSantander Consumer Credit Services Limited
Company StatusActive
Company Number03927500
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 2 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Matthew Jeremy Hall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(19 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Stephen David Affleck
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(21 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr James Richard Tebboth
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameSantander Secretariat Services Limited (Corporation)
StatusCurrent
Appointed28 August 2012(12 years, 6 months after company formation)
Appointment Duration11 years, 8 months
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameJoseph Arthur Dlutowski
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2000(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 2002)
RoleCompany Director
Correspondence Address13127 Silver Fox Lane
Palm Beach Gardens
Palm Beach County 33418
United States
Director NameMr Keith Ainsworth
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(7 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 June 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Howes Lane
Finham
Coventry
Warwickshire
CV3 6PJ
Secretary NameKalpna Shah
NationalityBritish
StatusResigned
Appointed20 December 2000(10 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 25 September 2003)
RoleCompany Director
Correspondence Address18 Vicarage Road
Watford
Hertfordshire
WD18 0EH
Director NameJeffrey Allan Kagan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed10 October 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 September 2003)
RoleCharterted Accountant
Correspondence Address14 Norrice Lea
London
N2 0RE
Director NameMrs Susan Elizabeth Crichton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(1 year, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 February 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Pheasantries
Ley Hill
Chesham
Buckinghamshire
HP5 3QR
Director NameSimon Joshua Deane Johns
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed26 February 2002(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2003)
RoleLawyer
Correspondence Address61 Stanlake Road
London
W12 7HG
Director NamePeter Brennan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 25 September 2003)
RoleOperations Director
Correspondence Address10 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Director NameBrad John Cooper
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed25 September 2003(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 December 2006)
RoleCompany Director
Correspondence AddressUnit 507 Butlers Wharf
Shad Thames
London
SE1 2YE
Director NameMr Laurence Perry
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2007)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address28 Burn Bridge Oval
Burn Bridge
Harrogate
North Yorkshire
HG3 1LP
Director NameJohn Stewart Macphail
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2007)
RoleCompany Director
Correspondence Address50 Stratton Road
Princes Risborough
Buckinghamshire
HP27 9AX
Secretary NameDaniel Edward Laurence Hayes
NationalityBritish
StatusResigned
Appointed25 September 2003(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 June 2006)
RoleCompany Director
Correspondence AddressAlpine Cottage 6 Old Brandon Lane
Shadwell
Leeds
Yorkshire
LS17 8HP
Secretary NameMs Jennifer Anne Owens
NationalityBritish
StatusResigned
Appointed12 June 2006(6 years, 4 months after company formation)
Appointment Duration11 months (resigned 10 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat A
55 Agate Road
London
W6 0AL
Secretary NameSarah Anne Caswell
NationalityBritish
StatusResigned
Appointed11 May 2007(7 years, 3 months after company formation)
Appointment Duration1 month (resigned 14 June 2007)
RoleCompany Director
Correspondence Address95 Rennie Court
11 Upper Ground
London
SE1 9NZ
Director NameRichard John Harvey
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2009)
RoleRegional Ceo
Correspondence Address6 Heronsford
West Hunsbury
Northampton
Northamptonshire
NN4 9XG
Director NameDaniel Marsh Levine
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2007(7 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 April 2008)
RoleChief Financial Officer
Correspondence Address21a Kensington Church Street
London
W8 4LF
Director NameJohn Michiel Deboer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2007(7 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 May 2008)
RoleChief Information Officer
Correspondence AddressHomefarm
Harewood Park
Leeds
LS17 9LF
Director NameEwan Douglas Cameron
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2008)
RoleChief Financial Officer
Correspondence Address13 Heathfield Gardens
London
W4 4JU
Secretary NameMr Peter Harvey Green
NationalityBritish
StatusResigned
Appointed14 June 2007(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lower Park Road
Chester
Cheshire
CH4 7BB
Wales
Director NameMr Roger Vincent Lovering
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameAdam Nicholas Mussert
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(8 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 September 2011)
RoleChief Finance Officer
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameCallum Hamish Gibson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 September 2012)
RoleDirector Cards
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(11 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Francis Eugene Armour
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(11 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameAdam Nicholas Mussert
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(12 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 October 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regents Place
London
NW1 3AN
Director NameMr Alan Mathewson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Reza Attar-Zadeh
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(14 years after company formation)
Appointment Duration5 years, 2 months (resigned 08 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMrs Rachel Jane Morrison
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(17 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address18 Southampton Place
London
WC1A 2AJ
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Nominees (No 2) Limited (Corporation)
StatusResigned
Appointed29 September 2000(7 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 December 2000)
Correspondence AddressRutland House 148 Edmund Street
Birmingham
West Midlands
B3 2JR
Secretary NameAbbey National Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2009(8 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 August 2012)
Correspondence AddressAbbey National House 2 Triton Square
Regents Place
London
NW1 3AN

Contact

Websitesantanderconsumer.co.uk
Telephone0800 1116768
Telephone regionFreephone

Location

Registered Address2 Triton Square
Regent's Place
London
NW1 3AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

55m at £1Santander Cards Uk LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
28 September 2020Accounts for a small company made up to 31 December 2019 (18 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
24 June 2019Appointment of Mr Matthew Jeremy Hall as a director on 8 May 2019 (2 pages)
24 June 2019Termination of appointment of Reza Attar-Zadeh as a director on 8 May 2019 (1 page)
8 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
22 January 2019Director's details changed for Mrs Rachel Jane Morrison on 17 January 2019 (2 pages)
27 November 2018Second filing for the appointment of Francis Eugene Armour as a director (6 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
8 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
3 November 2017Appointment of Mrs Rachel Jane Morrison as a director on 25 October 2017 (2 pages)
3 November 2017Appointment of Mrs Rachel Jane Morrison as a director on 25 October 2017 (2 pages)
20 July 2017Full accounts made up to 31 December 2016 (15 pages)
20 July 2017Full accounts made up to 31 December 2016 (15 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
13 June 2016Full accounts made up to 31 December 2015 (15 pages)
13 June 2016Full accounts made up to 31 December 2015 (15 pages)
3 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 55,000,001
(5 pages)
3 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 55,000,001
(5 pages)
13 January 2016Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page)
13 January 2016Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page)
21 October 2015Full accounts made up to 31 December 2014 (20 pages)
21 October 2015Full accounts made up to 31 December 2014 (20 pages)
12 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 55,000,001
(6 pages)
12 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 55,000,001
(6 pages)
18 June 2014Full accounts made up to 31 December 2013 (22 pages)
18 June 2014Full accounts made up to 31 December 2013 (22 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 55,000,001
(6 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 55,000,001
(6 pages)
12 February 2014Termination of appointment of Alan Mathewson as a director (1 page)
12 February 2014Appointment of Reza Attar-Zadeh as a director (2 pages)
12 February 2014Appointment of Reza Attar-Zadeh as a director (2 pages)
12 February 2014Termination of appointment of Alan Mathewson as a director (1 page)
13 December 2013Director's details changed for Mr Alan Mathewson on 12 July 2013 (2 pages)
13 December 2013Director's details changed for Mr Alan Mathewson on 12 July 2013 (2 pages)
9 July 2013Full accounts made up to 31 December 2012 (22 pages)
9 July 2013Full accounts made up to 31 December 2012 (22 pages)
18 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
3 October 2012Termination of appointment of Adam Mussert as a director (1 page)
3 October 2012Termination of appointment of Callum Gibson as a director (1 page)
3 October 2012Appointment of Mr Alan Mathewson as a director (2 pages)
3 October 2012Termination of appointment of Adam Mussert as a director (1 page)
3 October 2012Termination of appointment of Callum Gibson as a director (1 page)
3 October 2012Appointment of Mr Alan Mathewson as a director (2 pages)
6 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
6 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
3 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
3 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
12 June 2012Full accounts made up to 31 December 2011 (20 pages)
12 June 2012Full accounts made up to 31 December 2011 (20 pages)
12 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
6 March 2012Appointment of Adam Nicholas Mussert as a director (3 pages)
6 March 2012Appointment of Adam Nicholas Mussert as a director (3 pages)
23 September 2011Termination of appointment of Adam Mussert as a director (1 page)
23 September 2011Termination of appointment of Adam Mussert as a director (1 page)
18 August 2011Appointment of Callum Gibson as a director (3 pages)
18 August 2011Appointment of Callum Gibson as a director (3 pages)
15 August 2011Appointment of Francis Eugene Armour as a director
  • ANNOTATION Clarification a second filed AP01 was registered 27/11/2018
(4 pages)
15 August 2011Appointment of Francis Eugene Armour as a director (3 pages)
10 August 2011Appointment of David Martin Green as a director (3 pages)
10 August 2011Appointment of David Martin Green as a director (3 pages)
14 July 2011Termination of appointment of Roger Lovering as a director (2 pages)
14 July 2011Termination of appointment of Roger Lovering as a director (2 pages)
13 May 2011Director's details changed for Adam Nicholas Mussert on 1 January 2011 (2 pages)
13 May 2011Director's details changed for Adam Nicholas Mussert on 1 January 2011 (2 pages)
13 May 2011Director's details changed for Adam Nicholas Mussert on 1 January 2011 (2 pages)
12 May 2011Director's details changed for Roger Vincent Lovering on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Roger Vincent Lovering on 12 May 2011 (2 pages)
6 May 2011Full accounts made up to 31 December 2010 (22 pages)
6 May 2011Full accounts made up to 31 December 2010 (22 pages)
16 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
24 May 2010Full accounts made up to 31 December 2009 (23 pages)
24 May 2010Full accounts made up to 31 December 2009 (23 pages)
26 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
29 September 2009Registered office changed on 29/09/2009 from abbey national house, 2 triton square regents place london NW1 3AN (1 page)
29 September 2009Registered office changed on 29/09/2009 from abbey national house, 2 triton square regents place london NW1 3AN (1 page)
1 August 2009Auditor's resignation (2 pages)
1 August 2009Auditor's resignation (2 pages)
24 June 2009Full accounts made up to 31 December 2008 (17 pages)
24 June 2009Full accounts made up to 31 December 2008 (17 pages)
27 May 2009Company name changed ge consumer credit services LIMITED\certificate issued on 27/05/09 (2 pages)
27 May 2009Company name changed ge consumer credit services LIMITED\certificate issued on 27/05/09 (2 pages)
21 May 2009Registered office changed on 21/05/2009 from 6 agar street london WC2N 4HR (1 page)
21 May 2009Registered office changed on 21/05/2009 from 6 agar street london WC2N 4HR (1 page)
24 March 2009Return made up to 11/02/09; full list of members (10 pages)
24 March 2009Return made up to 11/02/09; full list of members (10 pages)
15 January 2009Appointment terminated director richard harvey (1 page)
15 January 2009Director appointed roger vincent lovering (4 pages)
15 January 2009Secretary appointed abbey national nominees LIMITED (2 pages)
15 January 2009Appointment terminated director richard harvey (1 page)
15 January 2009Appointment terminated secretary peter green (1 page)
15 January 2009Appointment terminated director sally wightman (1 page)
15 January 2009Director appointed adam nicholas mussert (2 pages)
15 January 2009Director appointed adam nicholas mussert (2 pages)
15 January 2009Appointment terminated director nigel sparrow (1 page)
15 January 2009Appointment terminated secretary peter green (1 page)
15 January 2009Appointment terminated director sally wightman (1 page)
15 January 2009Director appointed roger vincent lovering (4 pages)
15 January 2009Secretary appointed abbey national nominees LIMITED (2 pages)
15 January 2009Appointment terminated director nigel sparrow (1 page)
3 December 2008Director appointed sally marion wightman (2 pages)
3 December 2008Director appointed sally marion wightman (2 pages)
11 November 2008Appointment terminated director ewan cameron (1 page)
11 November 2008Appointment terminated director ewan cameron (1 page)
3 July 2008Full accounts made up to 31 December 2007 (16 pages)
3 July 2008Full accounts made up to 31 December 2007 (16 pages)
5 June 2008Appointment terminated director john deboer (1 page)
5 June 2008Appointment terminated director john deboer (1 page)
13 May 2008Appointment terminated director daniel levine (1 page)
13 May 2008Appointment terminated director daniel levine (1 page)
2 April 2008Return made up to 11/02/08; full list of members (7 pages)
2 April 2008Return made up to 11/02/08; full list of members (7 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
27 July 2007New director appointed (3 pages)
27 July 2007New director appointed (3 pages)
27 July 2007New director appointed (3 pages)
27 July 2007New director appointed (3 pages)
20 July 2007Full accounts made up to 31 December 2006 (15 pages)
20 July 2007Full accounts made up to 31 December 2006 (15 pages)
18 July 2007New secretary appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (3 pages)
13 July 2007New director appointed (3 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
25 April 2007Ad 22/03/07--------- £ si 55000000@1=55000000 £ ic 1/55000001 (2 pages)
25 April 2007Ad 22/03/07--------- £ si 55000000@1=55000000 £ ic 1/55000001 (2 pages)
22 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 March 2007Return made up to 11/02/07; full list of members (5 pages)
15 March 2007Return made up to 11/02/07; full list of members (5 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
11 July 2006Secretary resigned (1 page)
26 June 2006Full accounts made up to 31 December 2005 (12 pages)
26 June 2006Full accounts made up to 31 December 2005 (12 pages)
2 March 2006Return made up to 11/02/06; full list of members (6 pages)
2 March 2006Return made up to 11/02/06; full list of members (6 pages)
27 October 2005Full accounts made up to 31 December 2004 (12 pages)
27 October 2005Full accounts made up to 31 December 2004 (12 pages)
28 February 2005Return made up to 11/02/05; full list of members (6 pages)
28 February 2005Return made up to 11/02/05; full list of members (6 pages)
30 October 2004Full accounts made up to 31 December 2003 (8 pages)
30 October 2004Full accounts made up to 31 December 2003 (8 pages)
4 March 2004Return made up to 11/02/04; full list of members (6 pages)
4 March 2004Return made up to 11/02/04; full list of members (6 pages)
3 November 2003Full accounts made up to 31 December 2002 (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (7 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003New secretary appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003Memorandum and Articles of Association (12 pages)
14 October 2003Director resigned (1 page)
14 October 2003Registered office changed on 14/10/03 from: malvern house croxley business park watford hertfordshire WD18 8YF (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Memorandum and Articles of Association (12 pages)
14 October 2003New director appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Registered office changed on 14/10/03 from: malvern house croxley business park watford hertfordshire WD18 8YF (1 page)
14 October 2003Director resigned (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Director resigned (1 page)
25 September 2003Company name changed igroup commercial LIMITED\certificate issued on 25/09/03 (5 pages)
25 September 2003Company name changed igroup commercial LIMITED\certificate issued on 25/09/03 (5 pages)
25 February 2003Return made up to 11/02/03; full list of members (7 pages)
25 February 2003Return made up to 11/02/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (7 pages)
11 October 2002New director appointed (1 page)
11 October 2002New director appointed (1 page)
22 April 2002Director's particulars changed (1 page)
22 April 2002Director's particulars changed (1 page)
11 March 2002New director appointed (3 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (3 pages)
11 March 2002New director appointed (3 pages)
11 March 2002New director appointed (3 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
25 February 2002Return made up to 11/02/02; full list of members (7 pages)
25 February 2002Return made up to 11/02/02; full list of members (7 pages)
12 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2001Full accounts made up to 31 December 2000 (7 pages)
29 October 2001Full accounts made up to 31 December 2000 (7 pages)
24 October 2001New director appointed (3 pages)
24 October 2001New director appointed (3 pages)
23 October 2001New director appointed (3 pages)
23 October 2001New director appointed (3 pages)
17 July 2001New director appointed (4 pages)
17 July 2001New director appointed (4 pages)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
27 June 2001Auditor's resignation (2 pages)
27 June 2001Auditor's resignation (2 pages)
16 February 2001Return made up to 11/02/01; full list of members (5 pages)
16 February 2001Return made up to 11/02/01; full list of members (5 pages)
30 January 2001Registered office changed on 30/01/01 from: malvern house croxley business park watford hertfordshire WD1 8YF (1 page)
30 January 2001Registered office changed on 30/01/01 from: malvern house croxley business park watford hertfordshire WD1 8YF (1 page)
28 December 2000Secretary resigned (1 page)
28 December 2000Secretary resigned (1 page)
28 December 2000New secretary appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
14 December 2000Secretary's particulars changed (1 page)
14 December 2000Secretary's particulars changed (1 page)
4 October 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
4 October 2000New director appointed (4 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000New director appointed (4 pages)
4 October 2000New director appointed (4 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000New director appointed (4 pages)
4 October 2000Registered office changed on 04/10/00 from: 18 southampton place london WC1A 2AJ (1 page)
4 October 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Registered office changed on 04/10/00 from: 18 southampton place london WC1A 2AJ (1 page)
4 October 2000New secretary appointed (2 pages)
19 September 2000Company name changed igroup securities LIMITED\certificate issued on 20/09/00 (2 pages)
19 September 2000Company name changed igroup securities LIMITED\certificate issued on 20/09/00 (2 pages)
5 June 2000Company name changed mhal 3 LIMITED\certificate issued on 05/06/00 (2 pages)
5 June 2000Company name changed mhal 3 LIMITED\certificate issued on 05/06/00 (2 pages)
24 March 2000Company name changed IGROUP3 LIMITED\certificate issued on 27/03/00 (2 pages)
24 March 2000Company name changed IGROUP3 LIMITED\certificate issued on 27/03/00 (2 pages)
11 February 2000Incorporation (19 pages)
11 February 2000Incorporation (19 pages)