London
W4 5PY
Secretary Name | Ms Veronica Millingen |
---|---|
Status | Current |
Appointed | 30 December 2015(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | Studio 1.01 Power Road London W4 5PY |
Director Name | Mr Anders Magnus Lindholm |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 26 November 2021(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Studio 1.01 Power Road London W4 5PY |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Sally Suzanne Whittington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Addington Road South Croydon Surrey CR2 8RB |
Director Name | Mr Andrew Frederic De Paula Malim |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ovington Street London SW3 2JA |
Director Name | Ryan Jarvis |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 March 2003) |
Role | Company Director |
Correspondence Address | Flat 3 28 Oakley Street London SW3 5NT |
Secretary Name | Raymond Brian Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | 120 Green Lanes Ewell Surrey KT19 9UL |
Director Name | Robert Ames Crozier |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(9 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 July 2001) |
Role | Company Director |
Correspondence Address | 74 Kensington Park Road London W11 2PL |
Director Name | Mr George Anthony Hayter |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(9 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Maisemore Gloucester GL12 8HU Wales |
Director Name | Dr Richard James Skaife |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Cann School Salisbury Road Shaftesbury Dorset SP7 8NW |
Director Name | Mr Nigel Victor Turnbull |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 March 2003) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | The Old Vicarage Church Way East Claydon Buckingham Buckinghamshire MK18 2ND |
Secretary Name | Raju Samtani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 5 Acantha Court 15a Montpelier Road London W5 2QP |
Director Name | Richard Anthony Greco |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 September 2002) |
Role | Company Director |
Correspondence Address | 22 Park Square East London NW1 4LH |
Director Name | Marco Airoldi |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 February 2003) |
Role | Manager |
Correspondence Address | Via Rosales 3 Milan 20124 Foreign |
Director Name | George Keith Smith |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2003) |
Role | Engineer |
Correspondence Address | 63 Swains Lane London N6 6QL |
Director Name | Mr Anthony Kim Illsley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Peters Road Twickenham Middlesex TW1 1QX |
Director Name | Andre Jolivet |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 February 2002(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 06 March 2003) |
Role | Engineer |
Correspondence Address | 47 Rue Henry Taviel Issy Les Moulineaux 92130 France |
Director Name | Philippe Rechsteiner |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 September 2002(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 March 2003) |
Role | Chief Financial Officer |
Correspondence Address | 12 Allu Des Ormes Jaucresson 92420 France |
Secretary Name | Mark Andrew Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 17 Malden Hill New Malden Surrey KT3 4DS |
Director Name | Frederic Gastaldo |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 March 2003(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 January 2006) |
Role | CEO |
Correspondence Address | C/O Mr Yves Durand 10 Rue St Victor Carouge Ch - 1227 Switzerland |
Director Name | Jorg Baumann |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 March 2003(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 02 June 2015) |
Role | General Counsel |
Country of Residence | Switzerland |
Correspondence Address | 9 Elysium Gate 126-128 New Kings Road Fulham London SW6 4LZ |
Director Name | Frank Bonnemeier |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 March 2003(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 2005) |
Role | Vice President |
Correspondence Address | Fluhmattweg 19 Kehrsatz Ch - 3122 Switzerland |
Secretary Name | Ms Rachel Ann Mariner |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 October 2003(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 December 2015) |
Role | Counsel |
Correspondence Address | Studio 1.01 Power Road London W4 5PY |
Director Name | Antoine Andenmatten |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 January 2005(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 August 2014) |
Role | Economist |
Country of Residence | United States |
Correspondence Address | 9 Elysium Gate 126-128 New Kings Road Fulham London SW6 4LZ |
Director Name | Christian Daniel John Petit |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 January 2006(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2007) |
Role | CEO |
Correspondence Address | Chemin De L'Esplanade 24 A Lausanne 1012 Foreign |
Director Name | Leo Jan Anton Brand |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2007(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 November 2013) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | 9 Elysium Gate 126-128 New Kings Road Fulham London SW6 4LZ |
Director Name | Mr Patrick Daniel Passeraub |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 August 2014(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2016) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Studio 1.01 Power Road London W4 5PY |
Director Name | Mr Malcolm Christer Fredrik Lindblom |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 March 2016(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 November 2021) |
Role | MD |
Country of Residence | Sweden |
Correspondence Address | Studio 1.01 Power Road London W4 5PY |
Website | swisscom.ch |
---|
Registered Address | 4th Floor, Ilona Rose House Manette Street London W1D 4AL |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
162m at £0.01 | Hospitality Services (Schweiz) Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,249,457 |
Gross Profit | £49,020 |
Net Worth | -£12,885,989 |
Cash | £664,094 |
Current Liabilities | £15,163,563 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (11 months ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 2 weeks from now) |
26 August 2021 | Delivered on: 2 September 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
25 January 2010 | Delivered on: 27 January 2010 Persons entitled: Gms Estates 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 aforementioned instrument creating or evidencing the charge. Particulars: All interest and all monies from time to time held in the interest bearing deposit see image for full details. Outstanding |
16 August 2002 | Delivered on: 29 August 2002 Satisfied on: 1 February 2003 Persons entitled: Remote Reward S.A.S. 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 |
3 November 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
---|---|
9 April 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
9 October 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
28 June 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
4 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
9 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
9 October 2017 | Change of details for Malcolm Christer Fredrik Lindblom as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Change of details for Malcolm Christer Fredrik Lindblom as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
30 January 2017 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
12 December 2016 | Termination of appointment of Patrick Daniel Passeraub as a director on 1 July 2016 (1 page) |
12 December 2016 | Termination of appointment of Patrick Daniel Passeraub as a director on 1 July 2016 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
14 March 2016 | Termination of appointment of Rachel Ann Mariner as a secretary on 30 December 2015 (1 page) |
14 March 2016 | Appointment of Ms Veronica Millingen as a secretary on 30 December 2015 (2 pages) |
14 March 2016 | Appointment of Mr Malcolm Christer Fredrik Lindblom as a director on 14 March 2016 (2 pages) |
14 March 2016 | Appointment of Ms Veronica Millingen as a secretary on 30 December 2015 (2 pages) |
14 March 2016 | Termination of appointment of Rachel Ann Mariner as a secretary on 30 December 2015 (1 page) |
14 March 2016 | Appointment of Mr Malcolm Christer Fredrik Lindblom as a director on 14 March 2016 (2 pages) |
12 January 2016 | Company name changed hospitality networks and services uk LIMITED\certificate issued on 12/01/16
|
12 January 2016 | Company name changed hospitality networks and services uk LIMITED\certificate issued on 12/01/16
|
12 January 2016 | Change of name notice (2 pages) |
12 January 2016 | Change of name notice (2 pages) |
1 December 2015 | Full accounts made up to 31 December 2014 (18 pages) |
1 December 2015 | Full accounts made up to 31 December 2014 (18 pages) |
19 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
15 October 2015 | Registered office address changed from 9 Elysium Gate 126-128 New Kings Road Fulham London SW6 4LZ to Studio 1.01 Power Road London W4 5PY on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from 9 Elysium Gate 126-128 New Kings Road Fulham London SW6 4LZ to Studio 1.01 Power Road London W4 5PY on 15 October 2015 (1 page) |
19 June 2015 | Termination of appointment of Jorg Baumann as a director on 2 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Jorg Baumann as a director on 2 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Jorg Baumann as a director on 2 June 2015 (2 pages) |
9 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 September 2014 (17 pages) |
9 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 September 2014 (17 pages) |
9 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 September 2014 (17 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
Statement of capital on 2015-06-09
|
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
Statement of capital on 2015-06-09
|
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
Statement of capital on 2015-06-09
|
28 August 2014 | Appointment of Mr. Patrick Daniel Passeraub as a director on 1 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr. Patrick Daniel Passeraub as a director on 1 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Antoine Andenmatten as a director on 1 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Antoine Andenmatten as a director on 1 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Antoine Andenmatten as a director on 1 August 2014 (1 page) |
28 August 2014 | Appointment of Mr. Patrick Daniel Passeraub as a director on 1 August 2014 (2 pages) |
20 November 2013 | Appointment of Mr. Alfonso Carlos Tasso as a director (2 pages) |
20 November 2013 | Appointment of Mr. Alfonso Carlos Tasso as a director (2 pages) |
19 November 2013 | Termination of appointment of Leo Brand as a director (1 page) |
19 November 2013 | Termination of appointment of Leo Brand as a director (1 page) |
17 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
4 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
8 December 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Secretary's details changed for Rachel Ann Mariner on 29 November 2011 (1 page) |
7 December 2011 | Secretary's details changed for Rachel Ann Mariner on 29 November 2011 (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 August 2011 | Director's details changed for Antoine Andenmatten on 19 July 2011 (3 pages) |
4 August 2011 | Director's details changed for Leo Jan Anton Brand on 19 July 2011 (3 pages) |
4 August 2011 | Director's details changed for Antoine Andenmatten on 19 July 2011 (3 pages) |
4 August 2011 | Director's details changed for Jorg Baumann on 19 July 2011 (3 pages) |
4 August 2011 | Director's details changed for Jorg Baumann on 19 July 2011 (3 pages) |
4 August 2011 | Director's details changed for Leo Jan Anton Brand on 19 July 2011 (3 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 October 2010 | Annual return made up to 1 September 2010 (14 pages) |
1 October 2010 | Annual return made up to 1 September 2010 (14 pages) |
1 October 2010 | Annual return made up to 1 September 2010 (14 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
26 August 2009 | Return made up to 13/08/09; full list of members (6 pages) |
26 August 2009 | Return made up to 13/08/09; full list of members (6 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
9 July 2008 | Director's change of particulars / antoine andenmatten / 07/08/2007 (1 page) |
9 July 2008 | Return made up to 19/06/08; no change of members (6 pages) |
9 July 2008 | Return made up to 19/06/08; no change of members (6 pages) |
9 July 2008 | Director's change of particulars / antoine andenmatten / 07/08/2007 (1 page) |
9 July 2008 | Secretary's change of particulars / rachel mariner / 31/07/2007 (1 page) |
9 July 2008 | Secretary's change of particulars / rachel mariner / 31/07/2007 (1 page) |
26 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
26 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
22 May 2007 | Return made up to 06/04/07; no change of members (8 pages) |
22 May 2007 | Return made up to 06/04/07; no change of members (8 pages) |
30 January 2007 | Full accounts made up to 31 December 2005 (18 pages) |
30 January 2007 | Full accounts made up to 31 December 2005 (18 pages) |
12 October 2006 | Memorandum and Articles of Association (15 pages) |
12 October 2006 | Memorandum and Articles of Association (15 pages) |
9 October 2006 | Company name changed swisscom eurospot uk LIMITED\certificate issued on 09/10/06 (2 pages) |
9 October 2006 | Company name changed swisscom eurospot uk LIMITED\certificate issued on 09/10/06 (2 pages) |
27 April 2006 | Return made up to 06/04/06; full list of members
|
27 April 2006 | Return made up to 06/04/06; full list of members
|
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
10 January 2006 | Resolutions
|
10 January 2006 | Resolutions
|
10 January 2006 | Resolutions
|
10 January 2006 | Resolutions
|
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
27 May 2005 | Return made up to 06/04/05; no change of members
|
27 May 2005 | Return made up to 06/04/05; no change of members
|
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | New director appointed (2 pages) |
21 February 2005 | Auditor's resignation (1 page) |
21 February 2005 | Auditor's resignation (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 26-28 hammersmith grove, suite 611 hammersmith, london, W6 7BA (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 26-28 hammersmith grove suite 611 hammersmith london W6 7BA (1 page) |
1 February 2005 | Full accounts made up to 31 December 2003 (18 pages) |
1 February 2005 | Full accounts made up to 31 December 2003 (18 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
27 October 2004 | Director's particulars changed (1 page) |
27 October 2004 | Director's particulars changed (1 page) |
22 June 2004 | Return made up to 06/04/04; no change of members (7 pages) |
22 June 2004 | Return made up to 06/04/04; no change of members (7 pages) |
27 April 2004 | Resolutions
|
27 April 2004 | Resolutions
|
4 December 2003 | Ad 27/10/03-27/10/03 £ si [email protected] £ ic 1619890/1619890 (2 pages) |
4 December 2003 | Ad 27/10/03-27/10/03 £ si [email protected] £ ic 1619890/1619890 (2 pages) |
18 November 2003 | Ad 27/10/03--------- £ si [email protected] £ ic 1619890/1619890 (2 pages) |
18 November 2003 | Ad 27/10/03--------- £ si [email protected] £ ic 1619890/1619890 (2 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: mwb business centre 26-28 hammersmith grove london W6 7BA (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: mwb business centre, 26-28 hammersmith grove, london, W6 7BA (1 page) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: 7/8 kendrick mews, london, SW7 3HG (1 page) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: 7/8 kendrick mews london SW7 3HG (1 page) |
6 November 2003 | Secretary resigned (1 page) |
12 July 2003 | Return made up to 06/04/03; full list of members (26 pages) |
12 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
12 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
12 July 2003 | Return made up to 06/04/03; full list of members (26 pages) |
27 May 2003 | Company name changed megabeam networks LIMITED\certificate issued on 27/05/03 (2 pages) |
27 May 2003 | Company name changed megabeam networks LIMITED\certificate issued on 27/05/03 (2 pages) |
2 April 2003 | Auditor's resignation (1 page) |
2 April 2003 | Auditor's resignation (1 page) |
14 March 2003 | Auditor's resignation (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Auditor's resignation (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
13 March 2003 | Ad 07/02/03--------- £ si [email protected]=231182 £ ic 525494/756676 (2 pages) |
13 March 2003 | Ad 21/01/03--------- £ si [email protected]=609057 £ ic 842826/1451883 (2 pages) |
13 March 2003 | Ad 07/02/03--------- £ si [email protected]=1650 £ ic 769176/770826 (2 pages) |
13 March 2003 | Ad 07/02/03--------- £ si [email protected]=12500 £ ic 756676/769176 (2 pages) |
13 March 2003 | Ad 21/01/03--------- £ si [email protected]=609057 £ ic 842826/1451883 (2 pages) |
13 March 2003 | Ad 21/01/03--------- £ si [email protected]=168000 £ ic 1451883/1619883 (2 pages) |
13 March 2003 | Ad 21/01/03--------- £ si [email protected]=168000 £ ic 1451883/1619883 (2 pages) |
13 March 2003 | Ad 07/02/03--------- £ si [email protected]=231182 £ ic 525494/756676 (2 pages) |
13 March 2003 | Ad 21/01/03--------- £ si [email protected]=72000 £ ic 770826/842826 (2 pages) |
13 March 2003 | Ad 07/02/03--------- £ si [email protected]=12500 £ ic 756676/769176 (2 pages) |
13 March 2003 | Ad 07/02/03--------- £ si [email protected]=1650 £ ic 769176/770826 (2 pages) |
13 March 2003 | Ad 21/01/03--------- £ si [email protected]=72000 £ ic 770826/842826 (2 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
3 February 2003 | Ad 18/12/02--------- £ si [email protected]=8000 £ ic 517494/525494 (2 pages) |
3 February 2003 | Ad 18/12/02--------- £ si [email protected]=8000 £ ic 517494/525494 (2 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Ad 04/12/02--------- £ si [email protected]=20000 £ ic 497494/517494 (2 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Ad 04/12/02--------- £ si [email protected]=20000 £ ic 497494/517494 (2 pages) |
18 December 2002 | Director resigned (1 page) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | Secretary resigned (1 page) |
28 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
30 September 2002 | Resolutions
|
30 September 2002 | Memorandum and Articles of Association (19 pages) |
30 September 2002 | Memorandum and Articles of Association (19 pages) |
30 September 2002 | Resolutions
|
29 August 2002 | Particulars of mortgage/charge (5 pages) |
29 August 2002 | Particulars of mortgage/charge (5 pages) |
24 July 2002 | Ad 17/07/02--------- £ si [email protected]=1673 £ ic 495821/497494 (2 pages) |
24 July 2002 | Ad 17/07/02--------- £ si [email protected]=1673 £ ic 495821/497494 (2 pages) |
1 May 2002 | Return made up to 06/04/02; full list of members (29 pages) |
1 May 2002 | Return made up to 06/04/02; full list of members (29 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
18 February 2002 | Ad 06/02/02--------- £ si [email protected]=360 £ ic 495461/495821 (2 pages) |
18 February 2002 | Ad 06/02/02--------- £ si [email protected]=360 £ ic 495461/495821 (2 pages) |
15 February 2002 | Ad 04/02/02--------- £ si [email protected]=1626 £ ic 470835/472461 (2 pages) |
15 February 2002 | Ad 05/02/02--------- £ si [email protected]=23000 £ ic 472461/495461 (2 pages) |
15 February 2002 | Ad 05/02/02--------- £ si [email protected]=23000 £ ic 472461/495461 (2 pages) |
15 February 2002 | Ad 04/02/02--------- £ si [email protected]=1626 £ ic 470835/472461 (2 pages) |
11 February 2002 | Resolutions
|
11 February 2002 | Resolutions
|
18 January 2002 | Ad 10/01/02--------- £ si [email protected]=23000 £ ic 447835/470835 (2 pages) |
18 January 2002 | Ad 10/01/02--------- £ si [email protected]=23000 £ ic 447835/470835 (2 pages) |
3 January 2002 | Ad 20/12/01--------- £ si [email protected]=5591 £ ic 442244/447835 (3 pages) |
3 January 2002 | Ad 20/12/01--------- £ si [email protected]=5591 £ ic 442244/447835 (3 pages) |
18 December 2001 | Ad 16/11/01--------- £ si [email protected]=180 £ ic 442064/442244 (2 pages) |
18 December 2001 | Ad 16/11/01--------- £ si [email protected]=180 £ ic 442064/442244 (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
30 October 2001 | Location of register of members (1 page) |
30 October 2001 | Ad 11/10/01--------- £ si [email protected]=23603 £ ic 418461/442064 (6 pages) |
30 October 2001 | Location of register of members (1 page) |
30 October 2001 | Ad 11/10/01--------- £ si [email protected]=23603 £ ic 418461/442064 (6 pages) |
1 October 2001 | Director's particulars changed (1 page) |
1 October 2001 | Director's particulars changed (1 page) |
1 October 2001 | New director appointed (6 pages) |
1 October 2001 | New director appointed (6 pages) |
6 September 2001 | Ad 03/09/01--------- £ si [email protected]=3615 £ ic 414846/418461 (2 pages) |
6 September 2001 | Ad 03/09/01--------- £ si [email protected]=3615 £ ic 414846/418461 (2 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Memorandum and Articles of Association (27 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | Resolutions
|
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | Ad 15/06/01--------- £ si [email protected]=48780 £ ic 366066/414846 (2 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | Ad 15/06/01--------- £ si [email protected]=48780 £ ic 366066/414846 (2 pages) |
2 August 2001 | Resolutions
|
2 August 2001 | Memorandum and Articles of Association (27 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
21 June 2001 | Director's particulars changed (1 page) |
21 June 2001 | Director's particulars changed (1 page) |
5 June 2001 | Return made up to 06/04/01; full list of members (24 pages) |
5 June 2001 | Return made up to 06/04/01; full list of members (24 pages) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Secretary resigned (1 page) |
29 March 2001 | Particulars of contract relating to shares (4 pages) |
29 March 2001 | Ad 29/01/00--------- £ si [email protected]=345815 £ ic 20249/366064 (49 pages) |
29 March 2001 | Ad 29/01/00--------- £ si [email protected]=345815 £ ic 20249/366064 (49 pages) |
29 March 2001 | Particulars of contract relating to shares (4 pages) |
26 March 2001 | Ad 27/02/01-08/03/01 £ si [email protected]=1859 £ ic 18390/20249 (2 pages) |
26 March 2001 | Ad 27/02/01-08/03/01 £ si [email protected]=1859 £ ic 18390/20249 (2 pages) |
5 March 2001 | Ad 20/02/01-21/02/01 £ si [email protected]=4655 £ ic 13735/18390 (3 pages) |
5 March 2001 | Ad 20/02/01-21/02/01 £ si [email protected]=4655 £ ic 13735/18390 (3 pages) |
1 March 2001 | Ad 29/01/01--------- £ si [email protected]=5756 £ ic 884/6640 (2 pages) |
1 March 2001 | Ad 29/01/01--------- £ si [email protected]=5756 £ ic 884/6640 (2 pages) |
1 March 2001 | Ad 05/02/01--------- £ si [email protected]=7095 £ ic 6640/13735 (2 pages) |
1 March 2001 | Ad 05/02/01--------- £ si [email protected]=7095 £ ic 6640/13735 (2 pages) |
1 March 2001 | Ad 07/02/01--------- £ si [email protected]=883 £ ic 1/884 (2 pages) |
1 March 2001 | Ad 07/02/01--------- £ si [email protected]=883 £ ic 1/884 (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
6 February 2001 | Resolutions
|
6 February 2001 | £ nc 1000/10000000 29/01/01 (2 pages) |
6 February 2001 | Resolutions
|
6 February 2001 | £ nc 1000/10000000 29/01/01 (2 pages) |
6 February 2001 | S-div 29/01/01 (1 page) |
6 February 2001 | S-div 29/01/01 (1 page) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: 24 bevis marks, london, EC3A 7NR (1 page) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: 24 bevis marks london EC3A 7NR (1 page) |
10 October 2000 | Director resigned (1 page) |
12 July 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
12 July 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
15 June 2000 | Company name changed nevrus (839) LIMITED\certificate issued on 15/06/00 (2 pages) |
15 June 2000 | Company name changed nevrus (839) LIMITED\certificate issued on 15/06/00 (2 pages) |
6 April 2000 | Incorporation (16 pages) |
6 April 2000 | Incorporation (16 pages) |