Company NameWellspring Emea Limited
Company StatusActive
Company Number03989268
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 11 months ago)
Previous NameI. P. Pragmatics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameDr Rupert William Osborn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2003(3 years, 4 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31-35 Kirby Street
London
EC1N 8TE
Secretary NameDr Rupert William Osborn
NationalityBritish
StatusCurrent
Appointed23 March 2007(6 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31-35 Kirby Street
London
EC1N 8TE
Director NameMr Ronnie Georghiou
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2014(14 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address31-35 Kirby Street
London
EC1N 8TE
Director NameMrs Cathryn Elaine Warwick
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2015(15 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address31-35 Kirby Street
London
EC1N 8TE
Director NameLionel Scott
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleIntellectual Property Agent/Co
Correspondence Address3 Thickthorn Hall
Hethersett
Norwich
Norfolk
NR9 3AT
Secretary NameAlison Rosemary Scott
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleSolicitor
Correspondence Address44 Beechcroft Road
Oxford
Oxfordshire
OX2 7AZ
Director NameRufus William Robert Charles
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(3 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Lodge
Ivychurch
Kent
TN29 0AL
Secretary NameElizabeth Susan Ann Radford
NationalityBritish
StatusResigned
Appointed25 May 2005(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 2007)
RoleAdministrator
Correspondence Address22 Allens Avenue
Sprowston
Norwich
Norfolk
NR7 8EP
Director NameAdam Wylie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(5 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 St Leonards Avenue
London
E4 9QX
Director NameDr Claude Paul Kaplan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(5 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 11 January 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Stowell Crescent
Wareham
Dorset
BH20 4PT
Director NameDr Winifred Joyce Eyles
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address708 Munkenbeck
5 Hermitage Street
London
W2 1PW
Director NameMr John Francis Williams
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(9 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Fleet Street
London
EC4A 2DQ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websiteippragmatics.com
Telephone020 31760580
Telephone regionLondon

Location

Registered Address31-35 Kirby Street
London
EC1N 8TE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

21.5k at £0.01Rupert William Osborn
44.78%
Ordinary
11.4k at £0.01Ronnie Georghiou
23.71%
Ordinary
8.2k at £0.01Cathryn Elaine Warwick
17.16%
Ordinary
6.9k at £0.01Claude Paul Kaplan
14.35%
Ordinary

Financials

Year2014
Net Worth£230,958
Cash£151,663
Current Liabilities£110,030

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

28 November 2003Delivered on: 9 December 2003
Persons entitled: Hsbc 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.
Outstanding

Filing History

6 October 2023Confirmation statement made on 28 September 2023 with updates (4 pages)
15 June 2023Cessation of Ronnie Georghiou as a person with significant control on 1 February 2023 (1 page)
15 June 2023Notification of Wellspring Worldwide Inc as a person with significant control on 1 February 2023 (2 pages)
15 June 2023Cessation of Rupert William Osborn as a person with significant control on 1 February 2023 (1 page)
12 June 2023Company name changed I. P. pragmatics LIMITED\certificate issued on 12/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-11
(3 pages)
13 February 2023Appointment of Mr William Alfred Sturgis Jr. as a director on 1 February 2023 (2 pages)
13 February 2023Termination of appointment of Ronnie Georghiou as a director on 1 February 2023 (1 page)
13 February 2023Appointment of Mr Adnan Filipovic as a director on 1 February 2023 (2 pages)
13 February 2023Termination of appointment of Rupert William Osborn as a secretary on 1 February 2023 (1 page)
13 February 2023Termination of appointment of Rupert William Osborn as a director on 1 February 2023 (1 page)
13 February 2023Termination of appointment of Cathryn Elaine Warwick as a director on 1 February 2023 (1 page)
13 February 2023Appointment of Mr Daniel Edward Carpenter as a director on 1 February 2023 (2 pages)
30 January 2023Satisfaction of charge 1 in full (1 page)
11 January 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
18 March 2022Registered office address changed from 47 Mount Pleasant London WC1X 0AE England to 31-35 Kirby Street London EC1N 8TE on 18 March 2022 (1 page)
4 February 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
28 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
21 September 2021Director's details changed for Dr Rupert William Osborn on 10 September 2021 (2 pages)
21 September 2021Secretary's details changed for Dr Rupert William Osborn on 10 September 2021 (1 page)
21 September 2021Secretary's details changed for Dr Rupert William Osborn on 10 September 2021 (1 page)
4 February 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
3 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
2 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
28 September 2017Director's details changed for Mr Ronnie Georghiou on 25 September 2017 (2 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Director's details changed for Mr Ronnie Georghiou on 25 September 2017 (2 pages)
24 April 2017Registered office address changed from 160 Fleet Street London EC4A 2DQ to 47 Mount Pleasant London WC1X 0AE on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 160 Fleet Street London EC4A 2DQ to 47 Mount Pleasant London WC1X 0AE on 24 April 2017 (1 page)
23 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
9 February 2016Cancellation of shares. Statement of capital on 11 January 2016
  • GBP 411.06
(4 pages)
9 February 2016Purchase of own shares. (3 pages)
9 February 2016Purchase of own shares. (3 pages)
9 February 2016Resolutions
  • RES13 ‐ Share purchase agreement proposed contract 11/01/2016
(2 pages)
9 February 2016Cancellation of shares. Statement of capital on 11 January 2016
  • GBP 411.06
(4 pages)
9 February 2016Resolutions
  • RES13 ‐ Share purchase agreement proposed contract 11/01/2016
  • RES13 ‐ Share purchase agreement proposed contract 11/01/2016
(2 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 January 2016Termination of appointment of Claude Paul Kaplan as a director on 11 January 2016 (1 page)
11 January 2016Termination of appointment of Claude Paul Kaplan as a director on 11 January 2016 (1 page)
2 November 2015Cancellation of shares. Statement of capital on 4 September 2015
  • GBP 479.91
(4 pages)
2 November 2015Cancellation of shares. Statement of capital on 4 September 2015
  • GBP 479.91
(4 pages)
2 November 2015Cancellation of shares. Statement of capital on 4 September 2015
  • GBP 479.91
(4 pages)
9 October 2015Purchase of own shares. (3 pages)
9 October 2015Purchase of own shares. (3 pages)
29 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 479.91
(6 pages)
29 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 479.91
(6 pages)
4 September 2015Appointment of Mrs Cathryn Elaine Warwick as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Mrs Cathryn Elaine Warwick as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Mrs Cathryn Elaine Warwick as a director on 4 September 2015 (2 pages)
4 September 2015Termination of appointment of Adam Wylie as a director on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Adam Wylie as a director on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Adam Wylie as a director on 4 September 2015 (1 page)
13 July 2015Cancellation of shares. Statement of capital on 5 February 2015
  • GBP 579.91
(6 pages)
13 July 2015Cancellation of shares. Statement of capital on 5 February 2015
  • GBP 579.91
(6 pages)
13 July 2015Cancellation of shares. Statement of capital on 5 February 2015
  • GBP 579.91
(6 pages)
24 June 2015Purchase of own shares. (3 pages)
24 June 2015Purchase of own shares. (3 pages)
28 May 2015Termination of appointment of John Francis Williams as a director on 28 May 2015 (1 page)
28 May 2015Termination of appointment of John Francis Williams as a director on 28 May 2015 (1 page)
9 May 2015Registered office address changed from 160 Fleet Street London EC4A 2DQ England to 160 Fleet Street London EC4A 2DQ on 9 May 2015 (1 page)
9 May 2015Registered office address changed from 1 Quality Court Chancery Lane London WC2A 1HR to 160 Fleet Street London EC4A 2DQ on 9 May 2015 (1 page)
9 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 579.91
(8 pages)
9 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 579.91
(8 pages)
9 May 2015Registered office address changed from 1 Quality Court Chancery Lane London WC2A 1HR to 160 Fleet Street London EC4A 2DQ on 9 May 2015 (1 page)
9 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 579.91
(8 pages)
9 May 2015Registered office address changed from 160 Fleet Street London EC4A 2DQ England to 160 Fleet Street London EC4A 2DQ on 9 May 2015 (1 page)
9 May 2015Registered office address changed from 1 Quality Court Chancery Lane London WC2A 1HR to 160 Fleet Street London EC4A 2DQ on 9 May 2015 (1 page)
9 May 2015Registered office address changed from 160 Fleet Street London EC4A 2DQ England to 160 Fleet Street London EC4A 2DQ on 9 May 2015 (1 page)
10 March 2015Memorandum and Articles of Association (11 pages)
10 March 2015Memorandum and Articles of Association (11 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 December 2014Appointment of Mr Ronnie Georghiou as a director on 24 December 2014 (2 pages)
30 December 2014Appointment of Mr Ronnie Georghiou as a director on 24 December 2014 (2 pages)
29 December 2014Statement of capital following an allotment of shares on 24 December 2014
  • GBP 666.12
(3 pages)
29 December 2014Statement of capital following an allotment of shares on 24 December 2014
  • GBP 666.12
(3 pages)
9 May 2014Director's details changed for Dr Claude Paul Kaplan on 1 April 2014 (2 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 584.79
(8 pages)
9 May 2014Director's details changed for Dr Claude Paul Kaplan on 1 April 2014 (2 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 584.79
(8 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 584.79
(8 pages)
9 May 2014Director's details changed for Dr Claude Paul Kaplan on 1 April 2014 (2 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (8 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
14 May 2010Director's details changed for Dr Claude Paul Kaplan on 1 May 2010 (2 pages)
14 May 2010Director's details changed for Dr Claude Paul Kaplan on 1 May 2010 (2 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
14 May 2010Director's details changed for Dr Claude Paul Kaplan on 1 May 2010 (2 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
17 February 2010Appointment of Mr John Francis Williams as a director (2 pages)
17 February 2010Appointment of Mr John Francis Williams as a director (2 pages)
16 February 2010Termination of appointment of Rufus Charles as a director (1 page)
16 February 2010Termination of appointment of Rufus Charles as a director (1 page)
16 February 2010Termination of appointment of Winifred Eyles as a director (1 page)
16 February 2010Termination of appointment of Winifred Eyles as a director (1 page)
18 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 May 2009Return made up to 09/05/09; full list of members (6 pages)
21 May 2009Return made up to 09/05/09; full list of members (6 pages)
15 January 2009Registered office changed on 15/01/2009 from london bioscience innovation centre 2 royal college street london NW1 0NH (1 page)
15 January 2009Registered office changed on 15/01/2009 from london bioscience innovation centre 2 royal college street london NW1 0NH (1 page)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 May 2008Return made up to 09/05/08; full list of members (6 pages)
27 May 2008Return made up to 09/05/08; full list of members (6 pages)
26 May 2008Director's change of particulars / adam wylie / 01/08/2007 (1 page)
26 May 2008Director's change of particulars / winifred eyles / 01/01/2008 (1 page)
26 May 2008Director's change of particulars / adam wylie / 01/08/2007 (1 page)
26 May 2008Director's change of particulars / winifred eyles / 01/01/2008 (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 July 2007Return made up to 09/05/07; no change of members
  • 363(287) ‐ Registered office changed on 06/07/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2007Return made up to 09/05/07; no change of members
  • 363(287) ‐ Registered office changed on 06/07/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2007New director appointed (2 pages)
12 June 2007Statement of affairs (11 pages)
12 June 2007Statement of affairs (11 pages)
12 June 2007New director appointed (2 pages)
12 June 2007Statement of affairs (11 pages)
12 June 2007Statement of affairs (11 pages)
12 June 2007Statement of affairs (11 pages)
12 June 2007Statement of affairs (11 pages)
8 June 2007Ad 23/03/07--------- £ si [email protected]=84 £ ic 500/584 (2 pages)
8 June 2007Conve 23/03/07 (1 page)
8 June 2007Nc inc already adjusted 23/03/07 (1 page)
8 June 2007Conve 23/03/07 (1 page)
8 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2007Memorandum and Articles of Association (6 pages)
8 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2007Memorandum and Articles of Association (6 pages)
8 June 2007Nc inc already adjusted 23/03/07 (1 page)
8 June 2007Ad 23/03/07--------- £ si [email protected]=84 £ ic 500/584 (2 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007New secretary appointed (2 pages)
23 April 2007New secretary appointed (2 pages)
8 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
8 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
7 June 2006Return made up to 09/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 June 2006Return made up to 09/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 January 2006Registered office changed on 10/01/06 from: st john's innovation centre cowley road cambridge CB4 0WS (1 page)
10 January 2006Registered office changed on 10/01/06 from: st john's innovation centre cowley road cambridge CB4 0WS (1 page)
16 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 November 2005Nc inc already adjusted 21/10/05 (1 page)
29 November 2005New director appointed (1 page)
29 November 2005Ad 21/10/05--------- £ si 200@1=200 £ ic 300/500 (2 pages)
29 November 2005New director appointed (1 page)
29 November 2005New director appointed (1 page)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2005Nc inc already adjusted 21/10/05 (1 page)
29 November 2005Ad 21/10/05--------- £ si 200@1=200 £ ic 300/500 (2 pages)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2005New director appointed (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005New secretary appointed (2 pages)
21 June 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
26 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
26 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 May 2004Return made up to 09/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2004Return made up to 09/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2004Registered office changed on 20/01/04 from: 48 king street kings lynn norfolk PE30 1HE (1 page)
20 January 2004Registered office changed on 20/01/04 from: 48 king street kings lynn norfolk PE30 1HE (1 page)
9 December 2003Ad 16/09/03--------- £ si 200@1=200 £ ic 100/300 (2 pages)
9 December 2003Nc dec already adjusted 16/09/03 (1 page)
9 December 2003Memorandum and Articles of Association (11 pages)
9 December 2003Ad 16/09/03--------- £ si 200@1=200 £ ic 100/300 (2 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 December 2003Memorandum and Articles of Association (11 pages)
9 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Nc dec already adjusted 16/09/03 (1 page)
8 December 2003New director appointed (1 page)
8 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
8 December 2003New director appointed (1 page)
8 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
10 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
6 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
18 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
8 July 2001Return made up to 09/05/01; full list of members (6 pages)
8 July 2001Return made up to 09/05/01; full list of members (6 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
19 June 2001Compulsory strike-off action has been discontinued (1 page)
19 June 2001Compulsory strike-off action has been discontinued (1 page)
13 June 2001New secretary appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
18 May 2000Registered office changed on 18/05/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Registered office changed on 18/05/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
18 May 2000Director resigned (1 page)
9 May 2000Incorporation (11 pages)
9 May 2000Incorporation (11 pages)