Company NameGoogle UK Limited
DirectorsKenneth Hohee Yi and Valentine Anthony Bohan
Company StatusActive
Company Number03977902
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Previous NameLaw 2138 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth Hohee Yi
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed22 November 2013(13 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressGoogle Inc. 1600 Amphitheatre Parkway
Mountain View
Ca 94043
Director NameValentine Anthony Bohan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed15 November 2023(23 years, 7 months after company formation)
Appointment Duration5 months
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressGordon House Barrow Street
Dublin 4
Ireland
Secretary NameTJG Secretaries Limited (Corporation)
StatusCurrent
Appointed20 April 2000(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameSergey Brin
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2000(5 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 04 August 2004)
RoleCompany Director
Correspondence Address555 Bryant Street 163
Palo Alto
California
94301
Director NameLawrence Edward Page
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2000(5 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 04 August 2004)
RoleCompany Director
Correspondence Address171 Main Street 282
Los Altos
California 94022
Director NameDavid Carl Drummond
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2004(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 February 2007)
RoleVp Corp Dev & General Counsel
Correspondence Address2108 Bridle Ridge Court
San Jose
California 95138
Foreign
Director NameGeorge Reyes
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2004(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 February 2007)
RoleChief Financial Officer
Correspondence Address16145 Francesca Court
Monte Sereno
California Ca 95030
United States
Director NameNikesh Arora
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2004(4 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 July 2009)
RoleCompany Director
Correspondence Address76 Buckingham Palace Road
London
SW1W 9TQ
Director NameLloyd Hartley Martin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2007(6 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 10 February 2012)
RoleDirector, Finance
Country of ResidenceUnited States
Correspondence AddressBelgrave House 76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr Graham Law
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(6 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 November 2015)
RoleRegional Controller
Country of ResidenceIreland
Correspondence AddressGodon House Barrow Street
Dublin 4
Ireland
Director NameJohn Kent Walker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2007(6 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 10 February 2012)
RoleSenior Vice President And General Counsel
Country of ResidenceUnited States
Correspondence AddressBelgrave House 76 Buckingham Palace Road
London
SW1W 9TQ
Director NameJohn Herlihy
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed15 February 2007(6 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 10 February 2012)
RoleVp Of Operations Ireland
Country of ResidenceRepublic Of Ireland
Correspondence AddressBelgrave House 76 Buckingham Palace Road
London
SW1W 9TQ
Director NameDonald Stewart Harrison
Date of BirthMarch 1972 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed10 February 2012(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2013)
RoleVp And Deputy General Counsel
Country of ResidenceUnited States
Correspondence Address1600 Amphitheatre Parkway
Mountain View
Ca 94043
United States
Director NameNidhi Shah
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2013(13 years, 3 months after company formation)
Appointment Duration4 months (resigned 22 November 2013)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1600 Amphitheatre Parkway
Mountain View
Ca
94043
Director NameMr Paul Terence Manicle
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed16 November 2015(15 years, 7 months after company formation)
Appointment Duration8 years (resigned 15 November 2023)
RoleRegional Controller
Country of ResidenceIreland
Correspondence AddressGordon House Barrow Street
Dublin 4
Ireland
Director NameMr Ronan Aubyn Harris
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed29 October 2016(16 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 February 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGordon House Barrow Street
Dublin 4
Ireland
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitegoogle.co.uk

Location

Registered AddressBelgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1k at £1Google International Llc
100.00%
Ordinary

Financials

Year2014
Turnover£642,445,149
Net Worth£160,231,222
Cash£79,112,523
Current Liabilities£271,416,793

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 Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (2 weeks from now)

Charges

25 September 2012Delivered on: 2 October 2012
Persons entitled: Lazari Investments Limited

Classification: Rent deposit deed
Secured details: £18,930.87 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £18,930.87 together with all interest accrued thereto.
Outstanding

Filing History

13 October 2023Full accounts made up to 31 December 2022 (39 pages)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
28 October 2022Current accounting period extended from 30 December 2022 to 31 December 2022 (1 page)
30 September 2022Full accounts made up to 31 December 2021 (37 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
6 August 2021Current accounting period extended from 30 June 2021 to 30 December 2021 (1 page)
20 April 2021Full accounts made up to 30 June 2020 (44 pages)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
6 April 2020Full accounts made up to 30 June 2019 (37 pages)
29 April 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
25 April 2019Appointment of Amitesh Bhushan as a director on 14 January 2019
  • ANNOTATION Rectified The AP01 was removed from the public register on 25/04/2019 as it was factually inaccurate or was derived from something factually inaccurate.
(2 pages)
2 April 2019Full accounts made up to 30 June 2018 (32 pages)
20 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
4 April 2018Full accounts made up to 30 June 2017 (33 pages)
22 August 2017Change of details for Alphabet, Inc. as a person with significant control on 1 May 2017 (2 pages)
22 August 2017Change of details for Alphabet, Inc. as a person with significant control on 1 May 2017 (2 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
6 April 2017Full accounts made up to 30 June 2016 (34 pages)
6 April 2017Full accounts made up to 30 June 2016 (34 pages)
29 March 2017Termination of appointment of Ronan Aubyn Harris as a director on 6 February 2017 (1 page)
29 March 2017Termination of appointment of Ronan Aubyn Harris as a director on 6 February 2017 (1 page)
20 December 2016Appointment of Ronan Aubyn Harris as a director on 29 October 2016 (2 pages)
20 December 2016Appointment of Ronan Aubyn Harris as a director on 29 October 2016 (2 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,001
(7 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,001
(7 pages)
11 February 2016Director's details changed for Paul Terence Manicle on 16 November 2015 (2 pages)
11 February 2016Director's details changed for Paul Terence Manicle on 16 November 2015 (2 pages)
2 February 2016Full accounts made up to 30 June 2015 (32 pages)
2 February 2016Full accounts made up to 30 June 2015 (32 pages)
9 December 2015Appointment of Paul Terence Manicle as a director on 16 November 2015 (2 pages)
9 December 2015Termination of appointment of Graham Law as a director on 16 November 2015 (1 page)
9 December 2015Termination of appointment of Graham Law as a director on 16 November 2015 (1 page)
9 December 2015Appointment of Paul Terence Manicle as a director on 16 November 2015 (2 pages)
16 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
16 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,001
(7 pages)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,001
(7 pages)
4 August 2014Full accounts made up to 31 December 2013 (29 pages)
4 August 2014Full accounts made up to 31 December 2013 (29 pages)
28 July 2014Director's details changed for Mr Kenneth Hohee Yi on 1 July 2014 (2 pages)
28 July 2014Director's details changed for Mr Kenneth Hohee Yi on 1 July 2014 (2 pages)
28 July 2014Director's details changed for Mr Kenneth Hohee Yi on 1 July 2014 (2 pages)
30 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,001
(7 pages)
30 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,001
(7 pages)
19 December 2013Termination of appointment of Nidhi Shah as a director (1 page)
19 December 2013Termination of appointment of Nidhi Shah as a director (1 page)
19 December 2013Appointment of Kenneth Yi as a director (2 pages)
19 December 2013Appointment of Kenneth Yi as a director (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (27 pages)
2 October 2013Full accounts made up to 31 December 2012 (27 pages)
1 August 2013Appointment of Nidhi Shah as a director (2 pages)
1 August 2013Appointment of Nidhi Shah as a director (2 pages)
1 August 2013Termination of appointment of Donald Harrison as a director (1 page)
1 August 2013Termination of appointment of Donald Harrison as a director (1 page)
3 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
3 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
22 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 1,001
(3 pages)
22 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 1,001
(3 pages)
29 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
29 April 2013Director's details changed for Donald Stewart Harrison on 19 April 2013 (2 pages)
29 April 2013Director's details changed for Donald Stewart Harrison on 19 April 2013 (2 pages)
26 April 2013Director's details changed for Graham Law on 19 April 2013 (2 pages)
26 April 2013Director's details changed for Graham Law on 19 April 2013 (2 pages)
18 April 2013Director's details changed for Graham Law on 29 March 2013 (2 pages)
18 April 2013Director's details changed for Graham Law on 29 March 2013 (2 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 August 2012Full accounts made up to 31 December 2011 (24 pages)
9 August 2012Full accounts made up to 31 December 2011 (24 pages)
4 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
16 February 2012Appointment of Donald Stewart Harrison as a director (3 pages)
16 February 2012Appointment of Donald Stewart Harrison as a director (3 pages)
15 February 2012Termination of appointment of Lloyd Martin as a director (1 page)
15 February 2012Termination of appointment of John Walker as a director (1 page)
15 February 2012Termination of appointment of John Walker as a director (1 page)
15 February 2012Termination of appointment of Lloyd Martin as a director (1 page)
15 February 2012Termination of appointment of John Herlihy as a director (1 page)
15 February 2012Termination of appointment of John Herlihy as a director (1 page)
15 July 2011Full accounts made up to 31 December 2010 (27 pages)
15 July 2011Full accounts made up to 31 December 2010 (27 pages)
19 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (8 pages)
19 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (8 pages)
18 May 2011Director's details changed for Lloyd Hartley Martin on 1 April 2011 (2 pages)
18 May 2011Director's details changed for Lloyd Hartley Martin on 1 April 2011 (2 pages)
18 May 2011Director's details changed for John Kent Walker on 1 April 2011 (2 pages)
18 May 2011Director's details changed for Lloyd Hartley Martin on 1 April 2011 (2 pages)
18 May 2011Director's details changed for John Kent Walker on 1 April 2011 (2 pages)
18 May 2011Director's details changed for John Herlihy on 1 April 2011 (2 pages)
18 May 2011Director's details changed for Lloyd Hartley Martin on 1 April 2011 (2 pages)
18 May 2011Director's details changed for John Herlihy on 1 April 2011 (2 pages)
18 May 2011Director's details changed for John Kent Walker on 1 April 2011 (2 pages)
18 May 2011Director's details changed for Lloyd Hartley Martin on 1 April 2011 (2 pages)
18 May 2011Director's details changed for Lloyd Hartley Martin on 1 April 2011 (2 pages)
18 May 2011Director's details changed for John Herlihy on 1 April 2011 (2 pages)
13 August 2010Full accounts made up to 31 December 2009 (24 pages)
13 August 2010Full accounts made up to 31 December 2009 (24 pages)
4 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (7 pages)
4 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (7 pages)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Register inspection address has been changed (1 page)
24 February 2010Director's details changed for John Kent Walker on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Lloyd Hartley Martin on 1 January 2010 (2 pages)
24 February 2010Director's details changed for John Herlihy on 1 January 2010 (2 pages)
24 February 2010Director's details changed for John Kent Walker on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Lloyd Hartley Martin on 1 January 2010 (2 pages)
24 February 2010Director's details changed for John Herlihy on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Graham Law on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Graham Law on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Lloyd Hartley Martin on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Graham Law on 1 January 2010 (2 pages)
24 February 2010Director's details changed for John Kent Walker on 1 January 2010 (2 pages)
24 February 2010Director's details changed for John Herlihy on 1 January 2010 (2 pages)
14 December 2009Full accounts made up to 31 December 2008 (26 pages)
14 December 2009Full accounts made up to 31 December 2008 (26 pages)
18 November 2009Auditor's resignation (1 page)
18 November 2009Auditor's resignation (1 page)
30 October 2009Director's details changed for Graham Law on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Graham Law on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Graham Law on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Graham Law on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Graham Law on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Graham Law on 2 October 2009 (2 pages)
7 August 2009Appointment terminated director nikesh arora (1 page)
7 August 2009Appointment terminated director nikesh arora (1 page)
21 April 2009Return made up to 20/04/09; full list of members (4 pages)
21 April 2009Return made up to 20/04/09; full list of members (4 pages)
15 April 2009Location of register of members (1 page)
15 April 2009Location of register of members (1 page)
15 April 2009Secretary's change of particulars / tjg secretaries LIMITED / 24/11/2008 (1 page)
15 April 2009Secretary's change of particulars / tjg secretaries LIMITED / 24/11/2008 (1 page)
12 February 2009Full accounts made up to 31 December 2007 (23 pages)
12 February 2009Full accounts made up to 31 December 2007 (23 pages)
4 September 2008Resignation of auditors (1 page)
4 September 2008Resignation of auditors (1 page)
9 May 2008Return made up to 20/04/08; full list of members (4 pages)
9 May 2008Return made up to 20/04/08; full list of members (4 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
29 October 2007Full accounts made up to 31 December 2006 (23 pages)
29 October 2007Full accounts made up to 31 December 2006 (23 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
14 June 2007Full accounts made up to 31 December 2005 (17 pages)
14 June 2007Full accounts made up to 31 December 2005 (17 pages)
7 June 2007Return made up to 20/04/07; full list of members (3 pages)
7 June 2007Return made up to 20/04/07; full list of members (3 pages)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (3 pages)
5 June 2007New director appointed (3 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (3 pages)
5 June 2007New director appointed (3 pages)
5 June 2007New director appointed (3 pages)
5 June 2007New director appointed (3 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007Director resigned (1 page)
5 May 2006Return made up to 20/04/06; full list of members (3 pages)
5 May 2006Return made up to 20/04/06; full list of members (3 pages)
13 January 2006Registered office changed on 13/01/06 from: the courtyard, 12 sutton row, london, W1D 4AD (1 page)
13 January 2006Registered office changed on 13/01/06 from: the courtyard, 12 sutton row, london, W1D 4AD (1 page)
21 December 2005Full accounts made up to 31 December 2004 (13 pages)
21 December 2005Full accounts made up to 31 December 2004 (13 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
22 April 2005Return made up to 20/04/05; full list of members (3 pages)
22 April 2005Return made up to 20/04/05; full list of members (3 pages)
21 April 2005Registered office changed on 21/04/05 from: the courtyard, 12 sutton row, london, W1V 5FH (1 page)
21 April 2005Registered office changed on 21/04/05 from: the courtyard, 12 sutton row, london, W1V 5FH (1 page)
9 April 2005New director appointed (3 pages)
9 April 2005New director appointed (3 pages)
5 January 2005Accounts for a small company made up to 31 December 2003 (13 pages)
5 January 2005Accounts for a small company made up to 31 December 2003 (13 pages)
8 September 2004Director resigned (1 page)
8 September 2004Location of register of directors' interests (1 page)
8 September 2004New director appointed (3 pages)
8 September 2004Location of register of members (1 page)
8 September 2004Location of register of directors' interests (1 page)
8 September 2004Location of register of members (1 page)
8 September 2004Director resigned (1 page)
8 September 2004New director appointed (3 pages)
8 September 2004Director resigned (1 page)
8 September 2004New director appointed (3 pages)
8 September 2004New director appointed (3 pages)
8 September 2004Director resigned (1 page)
8 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2004Registered office changed on 08/09/04 from: carmelite, 50 victoria embankment, london, EC4Y 0DX (1 page)
8 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2004Registered office changed on 08/09/04 from: carmelite, 50 victoria embankment, london, EC4Y 0DX (1 page)
19 August 2004Auditor's resignation (1 page)
19 August 2004Auditor's resignation (1 page)
7 May 2004Return made up to 20/04/04; full list of members (5 pages)
7 May 2004Director's particulars changed (1 page)
7 May 2004Return made up to 20/04/04; full list of members (5 pages)
7 May 2004Director's particulars changed (1 page)
29 January 2004Accounting reference date extended from 30/12/03 to 31/12/03 (1 page)
29 January 2004Accounting reference date extended from 30/12/03 to 31/12/03 (1 page)
11 November 2003Full accounts made up to 31 December 2002 (15 pages)
11 November 2003Full accounts made up to 31 December 2002 (15 pages)
4 July 2003Full accounts made up to 31 December 2001 (14 pages)
4 July 2003Full accounts made up to 31 December 2001 (14 pages)
20 May 2003Return made up to 20/04/03; full list of members (5 pages)
20 May 2003Return made up to 20/04/03; full list of members (5 pages)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
14 May 2002Return made up to 20/04/02; full list of members (5 pages)
14 May 2002Return made up to 20/04/02; full list of members (5 pages)
10 April 2002Accounts for a dormant company made up to 31 December 2000 (3 pages)
10 April 2002Accounts for a dormant company made up to 31 December 2000 (3 pages)
16 July 2001Return made up to 20/04/01; full list of members (5 pages)
16 July 2001Return made up to 20/04/01; full list of members (5 pages)
3 October 2000Director resigned (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000Memorandum and Articles of Association (23 pages)
3 October 2000Ad 29/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Memorandum and Articles of Association (23 pages)
3 October 2000Accounting reference date shortened from 30/04/01 to 30/12/00 (1 page)
3 October 2000Ad 29/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000Accounting reference date shortened from 30/04/01 to 30/12/00 (1 page)
3 October 2000Director resigned (1 page)
4 May 2000Company name changed law 2138 LIMITED\certificate issued on 04/05/00 (2 pages)
4 May 2000Company name changed law 2138 LIMITED\certificate issued on 04/05/00 (2 pages)
20 April 2000Incorporation (30 pages)
20 April 2000Incorporation (30 pages)