Company NameNetscalibur Intl Holdings Limited
Company StatusDissolved
Company Number03982444
CategoryPrivate Limited Company
Incorporation Date28 April 2000(23 years, 11 months ago)
Dissolution Date11 January 2022 (2 years, 2 months ago)
Previous Names3

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, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 11 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address110 High Holborn
London
WC1V 6JS
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameLord Jonathan Adair Turner
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(3 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 December 2000)
RoleBusiness Executive
Correspondence Address2 Eldon Road
London
W8 5PU
Director NameRobin Rathmell Ogle
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(3 weeks, 3 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 06 June 2000)
RoleSolicitor
Correspondence AddressFlat 2a Durward House
31 Kensington Court
London
W8 5BH
Director NameJeffrey Cooper Twentyman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(3 weeks, 3 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 06 June 2000)
RoleSolicitor
Correspondence Address22 Hollycroft Avenue
London
NW3 7QL
Director NameBernard Gault
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed06 June 2000(1 month, 1 week after company formation)
Appointment Duration2 weeks, 2 days (resigned 22 June 2000)
RoleBanker
Correspondence Address18 Stanley Gardens
London
W11 2NG
Director NameMr Christian Pierre Rochat
Date of BirthJune 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed06 June 2000(1 month, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 December 2000)
RoleBanker
Country of ResidenceEngland
Correspondence Address82 Palace Gardens Terrace
London
W8 4RS
Director NameTomaso Tommasi Di Vignano
Date of BirthJuly 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed06 June 2000(1 month, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 December 2000)
RoleCEO
Correspondence AddressVia Borsieri 3
Rome
Foreign
Director NameJames Stevenson Hoch
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(1 month, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 December 2000)
RoleBanker
Correspondence Address42 Tite Street
London
SW3 4JA
Director NameJonathan William Gutstein
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2000(1 month, 1 week after company formation)
Appointment Duration2 weeks, 2 days (resigned 22 June 2000)
RoleFinance
Correspondence AddressFlat 4 25 Cadogan Square
London
SW1X 0HU
Director NameAlan Edward Goldberg
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2000(1 month, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 December 2000)
RoleBanker
Correspondence Address695 West 246th Street
Riverdale
New York
Ny 10471
United States
Director NameNoah James Walley
Date of BirthApril 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed06 June 2000(1 month, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 December 2000)
RoleVeture Capitalist
Country of ResidenceUnited States
Correspondence Address35 Strong Place
Brooklyn
New York 11231
United States
Director NameMaurizio Caio
Date of BirthMay 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed06 June 2000(1 month, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 December 2000)
RoleVenture Capitalist
Correspondence AddressVia Bianca Di Savoia 17
Milan
20122
Director NameFrancesco Caio
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed06 June 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 29 April 2003)
RoleCompany Director
Correspondence AddressCorso Magenta 60
Milan
20122
Italy
Secretary NameLeif Lindback
NationalityNorwegian
StatusResigned
Appointed06 June 2000(1 month, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 December 2000)
RoleAnalyst
Correspondence Address35 Walford Road
London
N16 8EF
Director NamePaolo Garraffo
Date of BirthJuly 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed18 December 2000(7 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 18 October 2001)
RoleHead Of M & A
Correspondence AddressFlat 8
24 Collingham Gardens
London
SW5 0HL
Secretary NameMr Jamie Stewart Gunn
NationalityBritish
StatusResigned
Appointed18 December 2000(7 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 2003)
RoleCompany Director
Correspondence AddressWillowcroft
Marsh
Aylesbury
Buckinghamshire
HP17 8SP
Director NameRicky John Hudson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(1 year, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 April 2002)
RoleCOO
Correspondence Address11 Booth Drive
Wokingham
Berkshire
RG40 4HL
Director NameMr Jamie Stewart Gunn
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 July 2003)
RoleChief Financial Officer
Correspondence AddressWillowcroft
Marsh
Aylesbury
Buckinghamshire
HP17 8SP
Secretary NameBrent Mathews
NationalityBritish
StatusResigned
Appointed29 April 2003(3 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 July 2003)
RoleFinance Director
Correspondence Address7 Greenways
Hertford
Hertfordshire
SG14 2BS
Director NameStephen Rawlinson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(3 years, 2 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, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 February 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUpper Flat
10 Offley Road
London
SW9 0LS
Director NameMr Charles Nasser
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(3 years, 2 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
Secretary NameMr Frank Martin Dooley
NationalityIrish
StatusResigned
Appointed25 July 2003(3 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 February 2010)
RoleAccountant Acca
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, 10 months after company formation)
Appointment DurationResigned same day (resigned 25 February 2010)
RoleMD
Country of ResidenceEngland
Correspondence Address21 Southampton Row
London
WC1B 5HA
Secretary NameMr Michel Robert
StatusResigned
Appointed25 February 2010(9 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 January 2020)
RoleCompany Director
Correspondence Address50 Ladbroke Grove
London
W11 2PA
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
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 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

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)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
6 February 2020Cessation of Michel Francois Robert as a person with significant control 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 2020Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page)
1 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
11 February 2019Termination of appointment of Charles Nasser as a director on 7 February 2019 (1 page)
11 February 2019Notification of Nigel Robert Fairhurst as a person with significant control on 7 February 2019 (2 pages)
11 February 2019Cessation of Charles Nasser as a person with significant control on 7 February 2019 (1 page)
11 February 2019Appointment of Mr Nigel Robert Fairhurst as a director on 7 February 2019 (2 pages)
8 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
10 February 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
9 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,002
(5 pages)
9 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,002
(5 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)
6 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2,002
(5 pages)
6 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2,002
(5 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (9 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (9 pages)
30 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2,002
(5 pages)
30 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2,002
(5 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (9 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (9 pages)
13 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (9 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (9 pages)
10 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
26 March 2010Appointment of Mr Michel Robert as a director (2 pages)
26 March 2010Termination of appointment of Michel Robert as a director (1 page)
26 March 2010Appointment of Mr Michel Robert as a secretary (1 page)
26 March 2010Appointment of Mr Michel Robert as a director (2 pages)
26 March 2010Appointment of Mr Michel Robert as a director (2 pages)
26 March 2010Appointment of Mr Michel Robert as a director (2 pages)
26 March 2010Appointment of Mr Michel Robert as a director (2 pages)
26 March 2010Termination of appointment of Michel Robert as a director (1 page)
26 March 2010Termination of appointment of Michel Robert as a director (1 page)
26 March 2010Appointment of Mr Michel Robert as a secretary (1 page)
26 March 2010Termination of appointment of Michel Robert as a director (1 page)
26 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 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)
26 January 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
26 January 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
10 June 2009Return made up to 28/04/09; full list of members (3 pages)
10 June 2009Return made up to 28/04/09; full list of members (3 pages)
24 March 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
24 March 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
24 July 2008Accounts for a dormant company made up to 30 June 2007 (9 pages)
24 July 2008Accounts for a dormant company made up to 30 June 2007 (9 pages)
28 May 2008Return made up to 28/04/08; full list of members (3 pages)
28 May 2008Return made up to 28/04/08; full list of members (3 pages)
25 June 2007Return made up to 28/04/07; full list of members (2 pages)
25 June 2007Return made up to 28/04/07; full list of members (2 pages)
12 February 2007Accounts for a dormant company made up to 30 June 2006 (9 pages)
12 February 2007Accounts for a dormant company made up to 30 June 2006 (9 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
28 June 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (9 pages)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (9 pages)
17 June 2005Full accounts made up to 30 June 2004 (9 pages)
17 June 2005Full accounts made up to 30 June 2004 (9 pages)
5 May 2005Auditor's resignation (1 page)
5 May 2005Auditor's resignation (1 page)
4 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2004Full accounts made up to 30 June 2003 (8 pages)
6 October 2004Full accounts made up to 30 June 2003 (8 pages)
24 September 2004Registered office changed on 24/09/04 from: 50 banner street london EC1Y 8TX (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 2004Auditor's resignation (1 page)
5 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
30 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
12 September 2003Full accounts made up to 31 December 2002 (10 pages)
12 September 2003Full accounts made up to 31 December 2002 (10 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
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 2003Auditor's resignation (1 page)
12 August 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
12 August 2003New secretary appointed;new director appointed (2 pages)
12 August 2003Auditor's resignation (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
12 August 2003Registered office changed on 12/08/03 from: 2 lambs passage london EC1Y 8BB (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003Registered office changed on 12/08/03 from: 2 lambs passage london EC1Y 8BB (1 page)
12 August 2003Director resigned (1 page)
30 May 2003Return made up to 28/04/03; full list of members (7 pages)
30 May 2003Return made up to 28/04/03; full list of members (7 pages)
15 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 May 2003Director resigned (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003New secretary appointed (2 pages)
12 May 2003New secretary appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003Secretary resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
20 September 2002Secretary's particulars changed;director's particulars changed (1 page)
20 September 2002Secretary's particulars changed;director's particulars changed (1 page)
10 May 2002Director resigned (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002New director appointed (2 pages)
3 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director resigned
(7 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)
26 January 2002Secretary's particulars changed (1 page)
26 January 2002Secretary's particulars changed (1 page)
21 December 2001Full accounts made up to 31 December 2000 (8 pages)
21 December 2001Full accounts made up to 31 December 2000 (8 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
28 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
15 October 2001Resolutions
  • RES13 ‐ Dir not less than one 10/10/01
(2 pages)
15 October 2001Resolutions
  • RES13 ‐ Dir not less than one 10/10/01
(2 pages)
14 June 2001Return made up to 28/04/01; full list of members (6 pages)
14 June 2001Return made up to 28/04/01; full list of members (6 pages)
20 April 2001Registered office changed on 20/04/01 from: 25 cabot square london E14 4QA (1 page)
20 April 2001Registered office changed on 20/04/01 from: 25 cabot square london E14 4QA (1 page)
1 February 2001Ad 12/01/01--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages)
1 February 2001Statement of affairs (27 pages)
1 February 2001Statement of affairs (27 pages)
1 February 2001Ad 12/01/01--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages)
29 January 2001Director's particulars changed (1 page)
29 January 2001Director's particulars changed (1 page)
19 January 2001Memorandum and Articles of Association (15 pages)
19 January 2001Memorandum and Articles of Association (15 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Secretary resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Secretary resigned (1 page)
3 January 2001New secretary appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001New secretary appointed (2 pages)
27 December 2000Company name changed netscalibur holdings uk LIMITED\certificate issued on 27/12/00 (2 pages)
27 December 2000Company name changed netscalibur holdings uk LIMITED\certificate issued on 27/12/00 (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
17 August 2000Company name changed swordrock isp holdings uk limite d\certificate issued on 18/08/00 (2 pages)
17 August 2000Company name changed swordrock isp holdings uk limite d\certificate issued on 18/08/00 (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
3 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 June 2000Company name changed trushelfco (no.2642) LIMITED\certificate issued on 28/06/00 (2 pages)
27 June 2000Company name changed trushelfco (no.2642) LIMITED\certificate issued on 28/06/00 (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Registered office changed on 14/06/00 from: 35 basinghall street london EC2V 5DB (1 page)
14 June 2000Registered office changed on 14/06/00 from: 35 basinghall street london EC2V 5DB (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
14 June 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
28 April 2000Incorporation (19 pages)
28 April 2000Incorporation (19 pages)