Company NameNetscalibur Limited
Company StatusDissolved
Company Number03940889
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years ago)
Dissolution Date7 June 2022 (1 year, 9 months ago)
Previous NamesIssuer Limited and Swordrock Isp Holdings Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nigel Robert Fairhurst
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2019(18 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 07 June 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address110 High Holborn
London
WC1V 6JS
Director NameMr Christopher Francis Irving Saul
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Chepstow Villas
London
W11 3EE
Director NameRobin Rathmell Ogle
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 2a Durward House
31 Kensington Court
London
W8 5BH
Secretary NameRobin Rathmell Ogle
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 2a Durward House
31 Kensington Court
London
W8 5BH
Director NameJames Stevenson Hoch
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2000(1 week, 3 days after company formation)
Appointment Duration2 years, 10 months (resigned 07 February 2003)
RoleBanker
Correspondence Address114 Park Avenue
Bronxville
New York
10708
Director NameJonathan William Gutstein
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2000(1 week, 3 days after company formation)
Appointment Duration3 months, 1 week (resigned 22 June 2000)
RoleBanker
Correspondence AddressFlat 4 25 Cadogan Square
London
SW1X 0HU
Secretary NameLars Becker
NationalityGerman
StatusResigned
Appointed16 March 2000(1 week, 3 days after company formation)
Appointment Duration3 months, 1 week (resigned 22 June 2000)
RoleCompany Director
Correspondence Address81 Cadogan Gardens
London
SW3 2RB
Director NameTomaso Tommasi Di Vignano
Date of BirthJuly 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed21 March 2000(2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 2001)
RoleCEO
Correspondence AddressVia Borsieri 3
Rome
Foreign
Director NameMr Maurizio Caio
Date of BirthMay 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed28 April 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 25 July 2003)
RoleVenture Capitalist
Correspondence Address9 Pembroke Mews
London
W8 6EZ
Director NameNoah James Walley
Date of BirthApril 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed28 April 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 06 June 2003)
RoleVenture Capital
Country of ResidenceUnited States
Correspondence Address35 Strong Place
Brooklyn
New York 11231
United States
Director NameMr Christian Pierre Rochat
Date of BirthJune 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed28 April 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 25 July 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address82 Palace Gardens Terrace
London
W8 4RS
Director NameBernard Gault
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed28 April 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 25 July 2003)
RoleBanker
Correspondence Address18 Stanley Gardens
London
W11 2NG
Director NameFrancesco Caio
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed28 April 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 04 April 2003)
RoleCompany Director
Correspondence AddressCorso Magenta 60
Milan
20122
Italy
Director NameLord Jonathan Adair Turner
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 2001)
RoleBusiness Executive
Correspondence Address2 Eldon Road
London
W8 5PU
Director NameMarc Oliver Thiery
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed22 June 2000(3 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 26 April 2001)
RoleInvestment Manager
Correspondence AddressFlat 1
34-36 Maida Vale
London
W9 1RS
Secretary NameMary Elizabeth Gledhill
NationalityBritish
StatusResigned
Appointed22 June 2000(3 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 2000)
RoleChartered Secretary
Correspondence AddressCrown Cottage 11 Crown Hill
Ropsley
Grantham
Lincolnshire
NG33 4BH
Director NameMauro Pretolani
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed26 April 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 2003)
RoleInvestment Adv
Correspondence AddressVia Giacinta Pezzana
Roma
00197
Italy
Director NameRon Golan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed26 April 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 2003)
RolePe Investor
Correspondence Address46 Wykeham Road
London
NW4 2SU
Director NameGustavo Rodolfo Schwed
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 2003)
RoleBanker
Correspondence Address13 Blenheim Road
London
NW8 0LU
Secretary NameMr Jamie Stewart Gunn
NationalityBritish
StatusResigned
Appointed26 April 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 2003)
RoleCompany Director
Correspondence AddressWillowcroft
Marsh
Aylesbury
Buckinghamshire
HP17 8SP
Director NameMr Charles Nasser
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(3 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Parkmount Lodge
12-14 Reeves Mews
London
W1K 2EG
Director NameStephen Rawlinson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 December 2006)
RoleCompany Director
Correspondence Address32a Broomfield Avenue
Palmers Green
London
N13 4JN
Director NameMr Frank Martin Dooley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2003(3 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUpper Flat
10 Offley Road
London
SW9 0LS
Secretary NameMr Frank Martin Dooley
NationalityIrish
StatusResigned
Appointed25 July 2003(3 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUpper Flat
10 Offley Road
London
SW9 0LS
Director NameMr Michel Francois Robert
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed25 February 2010(9 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMaisonette Flat 5 50 Ladbroke Grove
London
W11 2PA
Secretary NameMr Michel Robert
StatusResigned
Appointed25 February 2010(9 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 January 2020)
RoleCompany Director
Correspondence AddressMaisonette Flat 5 50 Ladbroke Grove
London
W11 2PA
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed01 December 2000(9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 April 2001)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Telephone08708878800
Telephone regionUnknown

Location

Registered Address110 High Holborn
London
WC1V 6JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

25 July 2003Delivered on: 8 August 2003
Satisfied on: 13 June 2012
Persons entitled: Headstart Class F Holdings Limited

Classification: Debenture
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: 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
25 July 2003Delivered on: 30 July 2003
Satisfied on: 28 November 2012
Persons entitled: National Westminster Bank PLC

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.
Fully Satisfied
25 April 2001Delivered on: 12 May 2001
Satisfied on: 24 July 2003
Persons entitled: Abn Amro Bank N.V.

Classification: Deposit agreement and charge on cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title benefit and interest in and to the sum of dem 2,000,000 (deutsche marks) deposited by the company at the bank offices at 250 bishopsgate london EC2 and all other sums standing to the credit of the company on any account of the bank. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 July 2020Registered office address changed from 21 Southampton Row London WC1B 5HA to 110 High Holborn London WC1V 6JS on 30 July 2020 (1 page)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (7 pages)
13 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
6 February 2020Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page)
6 February 2020Termination of appointment of Michel Robert as a secretary on 29 January 2020 (1 page)
6 February 2020Cessation of Michel Francois Robert as a person with significant control on 29 January 2020 (1 page)
25 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
11 February 2019Cessation of Charles Nasser as a person with significant control on 7 February 2019 (1 page)
11 February 2019Elect to keep the directors' register information on the public register (1 page)
11 February 2019Notification of Nigel Robert Fairhurts as a person with significant control on 7 February 2019 (2 pages)
11 February 2019Appointment of Mr Nigel Robert Fairhurst as a director on 7 February 2019 (2 pages)
11 February 2019Termination of appointment of Charles Nasser as a director on 7 February 2019 (1 page)
12 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
9 February 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (9 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (9 pages)
18 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • USD 2,192,800
(6 pages)
18 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • USD 2,192,800
(6 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (10 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (10 pages)
25 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • USD 2,192,800
(6 pages)
25 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • USD 2,192,800
(6 pages)
25 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • USD 2,192,800
(6 pages)
30 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • USD 2,192,800
(6 pages)
30 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • USD 2,192,800
(6 pages)
30 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • USD 2,192,800
(6 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (10 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (10 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (10 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (10 pages)
19 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (10 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (10 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
9 March 2011Accounts for a dormant company made up to 30 June 2010 (10 pages)
9 March 2011Accounts for a dormant company made up to 30 June 2010 (10 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
1 March 2010Appointment of Mr Michel Robert as a secretary (1 page)
1 March 2010Appointment of Mr Michel Robert as a director (2 pages)
1 March 2010Appointment of Mr Michel Robert as a secretary (1 page)
1 March 2010Appointment of Mr Michel Robert as a director (2 pages)
25 February 2010Termination of appointment of Frank Dooley as a secretary (1 page)
25 February 2010Termination of appointment of Frank Dooley as a director (1 page)
25 February 2010Termination of appointment of Frank Dooley as a director (1 page)
25 February 2010Termination of appointment of Frank Dooley as a secretary (1 page)
26 January 2010Accounts for a dormant company made up to 30 June 2009 (10 pages)
26 January 2010Accounts for a dormant company made up to 30 June 2009 (10 pages)
24 March 2009Accounts for a dormant company made up to 30 June 2008 (10 pages)
24 March 2009Accounts for a dormant company made up to 30 June 2008 (10 pages)
20 March 2009Return made up to 06/03/09; full list of members (4 pages)
20 March 2009Return made up to 06/03/09; full list of members (4 pages)
3 December 2008Accounts for a dormant company made up to 30 June 2007 (12 pages)
3 December 2008Accounts for a dormant company made up to 30 June 2007 (12 pages)
28 May 2008Return made up to 06/03/08; full list of members (4 pages)
28 May 2008Return made up to 06/03/08; full list of members (4 pages)
9 May 2007Return made up to 06/03/07; no change of members (7 pages)
9 May 2007Return made up to 06/03/07; no change of members (7 pages)
12 February 2007Accounts for a dormant company made up to 30 June 2006 (12 pages)
12 February 2007Accounts for a dormant company made up to 30 June 2006 (12 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (12 pages)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (12 pages)
7 March 2006Return made up to 06/03/06; full list of members (7 pages)
7 March 2006Return made up to 06/03/06; full list of members (7 pages)
17 June 2005Full accounts made up to 30 June 2004 (12 pages)
17 June 2005Full accounts made up to 30 June 2004 (12 pages)
17 June 2005Full accounts made up to 30 June 2003 (14 pages)
17 June 2005Full accounts made up to 30 June 2003 (14 pages)
5 May 2005Auditor's resignation (1 page)
5 May 2005Auditor's resignation (1 page)
5 May 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2004Auditor's resignation (1 page)
24 September 2004Auditor's resignation (1 page)
24 September 2004Registered office changed on 24/09/04 from: 50 banner street, london, EC1Y 8TX (1 page)
24 September 2004Registered office changed on 24/09/04 from: 50 banner street, london, EC1Y 8TX (1 page)
30 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
30 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
21 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
12 September 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
12 August 2003Director resigned (1 page)
12 August 2003Memorandum and Articles of Association (7 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 August 2003Director resigned (1 page)
12 August 2003Registered office changed on 12/08/03 from: 2 lambs passage, london, EC1Y 8BB (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Declaration of assistance for shares acquisition (15 pages)
12 August 2003Declaration of assistance for shares acquisition (15 pages)
12 August 2003Declaration of assistance for shares acquisition (15 pages)
12 August 2003Memorandum and Articles of Association (7 pages)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
12 August 2003Auditor's resignation (1 page)
12 August 2003Declaration of assistance for shares acquisition (15 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New secretary appointed;new director appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New secretary appointed;new director appointed (2 pages)
12 August 2003Registered office changed on 12/08/03 from: 2 lambs passage, london, EC1Y 8BB (1 page)
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2003Auditor's resignation (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 August 2003Director resigned (1 page)
12 August 2003Declaration of assistance for shares acquisition (15 pages)
12 August 2003Director resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
12 August 2003Declaration of assistance for shares acquisition (15 pages)
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2003Particulars of mortgage/charge (7 pages)
8 August 2003Particulars of mortgage/charge (7 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (1 page)
24 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 June 2003Director's particulars changed (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director's particulars changed (1 page)
28 May 2003Director resigned (2 pages)
28 May 2003Director resigned (2 pages)
26 March 2003Return made up to 06/03/03; full list of members (15 pages)
26 March 2003Return made up to 06/03/03; full list of members (15 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
4 November 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
3 October 2002Ad 04/09/02--------- us$ si 75000@1=75000 us$ ic 2117800/2192800 (4 pages)
3 October 2002Ad 04/09/02--------- us$ si 75000@1=75000 us$ ic 2117800/2192800 (4 pages)
20 September 2002Secretary's particulars changed (1 page)
20 September 2002Secretary's particulars changed (1 page)
15 May 2002Memorandum and Articles of Association (43 pages)
15 May 2002Memorandum and Articles of Association (43 pages)
5 April 2002Return made up to 06/03/02; no change of members (9 pages)
5 April 2002Return made up to 06/03/02; no change of members (9 pages)
26 March 2002Ad 08/03/02-12/03/02 us$ si 82800@1=82800 us$ ic 2035000/2117800 (4 pages)
26 March 2002Ad 08/03/02-12/03/02 us$ si 82800@1=82800 us$ ic 2035000/2117800 (4 pages)
12 March 2002Registered office changed on 12/03/02 from: 35 basinghall street, london, EC2V 5DB (1 page)
12 March 2002Registered office changed on 12/03/02 from: 35 basinghall street, london, EC2V 5DB (1 page)
9 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
9 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
26 January 2002Secretary's particulars changed (1 page)
26 January 2002Secretary's particulars changed (1 page)
21 December 2001Group of companies' accounts made up to 31 December 2000 (31 pages)
21 December 2001Group of companies' accounts made up to 31 December 2000 (31 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
7 June 2001Ad 18/05/01--------- us$ si 200000@1=200000 us$ ic 1835000/2035000 (4 pages)
7 June 2001Ad 18/05/01--------- us$ si 200000@1=200000 us$ ic 1835000/2035000 (4 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001New secretary appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
12 May 2001Particulars of mortgage/charge (4 pages)
12 May 2001Particulars of mortgage/charge (4 pages)
5 April 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 April 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 January 2001Director's particulars changed (1 page)
29 January 2001Director's particulars changed (1 page)
20 January 2001Ad 22/12/00--------- us$ si 200000@1=200000 us$ ic 1635000/1835000 (4 pages)
20 January 2001Ad 22/12/00--------- us$ si 200000@1=200000 us$ ic 1635000/1835000 (4 pages)
15 January 2001Director's particulars changed (1 page)
15 January 2001Director's particulars changed (1 page)
8 January 2001Registered office changed on 08/01/01 from: 25 cabot square, london, E14 4QA (1 page)
8 January 2001Registered office changed on 08/01/01 from: 25 cabot square, london, E14 4QA (1 page)
3 January 2001Secretary resigned (1 page)
3 January 2001Secretary resigned (1 page)
3 January 2001Memorandum and Articles of Association (35 pages)
3 January 2001Memorandum and Articles of Association (35 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001New secretary appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
8 September 2000Company name changed swordrock isp holdings LIMITED\certificate issued on 08/09/00 (2 pages)
8 September 2000Company name changed swordrock isp holdings LIMITED\certificate issued on 08/09/00 (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
29 August 2000Ad 05/07/00-31/07/00 us$ si 452498@1=452498 us$ ic 1182502/1635000 (3 pages)
29 August 2000Ad 05/07/00-31/07/00 us$ si 452498@1=452498 us$ ic 1182502/1635000 (3 pages)
29 August 2000Amended 882R-604316@$1 (3 pages)
29 August 2000Amended 882R-604316@$1 (3 pages)
3 August 2000New director appointed (2 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000New director appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
19 June 2000Ad 28/04/00--------- us$ si 604316@1=604316 us$ ic 578186/1182502 (4 pages)
19 June 2000Ad 28/04/00--------- us$ si 604316@1=604316 us$ ic 578186/1182502 (4 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
25 April 2000Memorandum and Articles of Association (6 pages)
25 April 2000Memorandum and Articles of Association (6 pages)
21 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
21 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
7 April 2000Statement of affairs (19 pages)
7 April 2000Ad 22/03/00--------- us$ si 578184@1=578184 us$ ic 2/578186 (2 pages)
7 April 2000Statement of affairs (19 pages)
7 April 2000Ad 22/03/00--------- us$ si 578184@1=578184 us$ ic 2/578186 (2 pages)
3 April 2000New secretary appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New secretary appointed (2 pages)
31 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
31 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 March 2000Memorandum and Articles of Association (24 pages)
21 March 2000Secretary resigned;director resigned (1 page)
21 March 2000Memorandum and Articles of Association (24 pages)
21 March 2000Registered office changed on 21/03/00 from: 35 basinghall street london EC2V 5DB (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Registered office changed on 21/03/00 from: 35 basinghall street london EC2V 5DB (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Secretary resigned;director resigned (1 page)
17 March 2000Company name changed issuer LIMITED\certificate issued on 17/03/00 (2 pages)
17 March 2000Company name changed issuer LIMITED\certificate issued on 17/03/00 (2 pages)
6 March 2000Incorporation (38 pages)
6 March 2000Incorporation (38 pages)