Company NameTrusted Connectivity Alliance Limited
Company StatusActive
Company Number04002122
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 May 2000(23 years, 10 months ago)
Previous NameSimalliance Limited

Business Activity

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

Directors

Director NameBertrand Olivier Andre Moussel
Date of BirthAugust 1960 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2016(16 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleEngineer
Country of ResidenceFrance
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameClaus Dietze
Date of BirthApril 1972 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed29 November 2018(18 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPrinzregentenstr. 159
81607 Munich
Germany
Director NameMr Stephane Quetglas
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed02 September 2019(19 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleMarketing Director At Thales Dis
Country of ResidenceFrance
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameJean Philippe Betoin
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed23 June 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleMarketing Manager
Country of ResidenceFrance
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameCyril Caillaud
Date of BirthOctober 1982 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed23 June 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleHead Of Esim
Country of ResidenceGermany
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameBenoit Collier
Date of BirthNovember 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed23 June 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleVp Mobile Operator Product Line
Country of ResidenceFrance
Correspondence AddressIdemia Tower 2 Place Samuel De Champlain
Courbevoie
92400
Director NameChristian Vignes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed05 July 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Secretary NameMichael Strock
StatusCurrent
Appointed10 August 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameVincent Biravd
Date of BirthMay 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleProduct Marketing Manager
Correspondence Address29 Avenue Jean Moulin
Paris
75014
Foreign
Director NameThomas Kraff
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleMarketing Manager
Correspondence AddressBodenseestr. 11
82194 Groebenzell
Germany
Director NameChristophe Doumenc
Date of BirthNovember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleMarketing Manager
Correspondence Address18 Bis Rue Felix Lescure
La Bouilladisse
France 13270
Foreign
Secretary NameChristophe Doumenc
NationalityFrench
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleMarketing Manager
Correspondence Address18 Bis Rue Felix Lescure
La Bouilladisse
France 13270
Foreign
Director NameNicolas Caumette
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed14 March 2001(9 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 June 2001)
RoleStk Mkg Manager
Correspondence AddressLes Adrechs
Le Tholonet 13100
France
Director NameJean Philippe Betoin
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrence
StatusResigned
Appointed29 June 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 2003)
RoleCompany Director
Correspondence AddressResidence Bellevue Bat F
Cassis
F 13260
France
Director NameBrigitte D'Heygere
Date of BirthApril 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed30 August 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2003)
RoleManager
Correspondence Address27 Avenue Rene Coty
Paris
75014
France
Director NameKarsten Husemann
Date of BirthMay 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2002(1 year, 9 months after company formation)
Appointment Duration12 months (resigned 28 February 2003)
RoleMarketing Manager
Correspondence AddressTheodor Heuss Str 24
Paderbonm 33102
Foreign
Germany
Director NameValerie Bardet
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed17 February 2003(2 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 2003)
RoleMarketing
Correspondence Address131 Bis Rue De Vaugirard
Paris
75015
Foreign
Director NameHeiko Kruse
Date of BirthApril 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 2004)
RoleMarketing Manager
Correspondence AddressDanziger Str 31
Achim 28832
Foreign
Germany
Secretary NameHerve Pierre
NationalityFrench
StatusResigned
Appointed26 September 2003(3 years, 4 months after company formation)
Appointment Duration11 years (resigned 06 October 2014)
RoleCompany Director
Correspondence Address4 Impasse Montsec
Marseille
13009
Foreign
Director NameOlivier Leroux
Date of BirthMay 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2003(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 April 2006)
RoleMobile Mktg Dir
Correspondence Address124 Rue De Paris
92190 Meudon
France
Director NameMr Paul Stuart Hill
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 May 2006)
RoleCompany Exec
Country of ResidenceEngland
Correspondence AddressHawthorn Cottage Robin Close
Great Kingshill
Buckinghamshire
HP15 6EQ
Director NameGraham Ramsay McKay
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 26 April 2007)
RoleChief Technology Officer
Correspondence Address63 Coral Tree Crescent
Fourways, Witkoppen
Gauteng 2068
South Africa
Director NameCedric Collomb
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2005(5 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 09 June 2006)
RoleCompany Director
Correspondence Address9 Rue De Madrid
Paris
75008
Foreign
Director NameChristophe Dolique
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed25 April 2006(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 May 2007)
RoleVp Marketing
Correspondence Address18 Bis Rue R. Cosson
Suresnes
92150
France
Director NameAlain Jarre
Date of BirthMay 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed25 April 2006(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 2008)
RoleMms Director
Correspondence Address19 Parc De Prouhs
Annecy Le Vieux
74940
France
Director NameMichel Canitrot
Date of BirthDecember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed10 May 2007(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 January 2010)
RoleVla Ex Vp
Correspondence Address20 Parc St Croix
La Ciotat
13600
France
Director NameOlivier Leroux
Date of BirthMay 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed27 March 2008(7 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 February 2009)
RoleGeneral Manager
Correspondence Address14 Frankel Street
Singapore
458055
Director NameArnaud De La Chapelle
Date of BirthMay 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed16 February 2009(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 November 2010)
RoleCompany Director
Correspondence Address51 Av Alfred De Musset
Le Vesinet
78110
France
Secretary NameJean-Claude Robert Andre Perrin
NationalityBritish
StatusResigned
Appointed19 March 2009(8 years, 10 months after company formation)
Appointment Duration6 months (resigned 16 September 2009)
RoleCompany Director
Correspondence Address6 Place Du Moustier
92210 Saint-Cloud
Director NameCedric Collomb
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed15 November 2010(10 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2013)
RoleGeneral Manager Cards & Services Oberthur Technolo
Country of ResidenceFrance
Correspondence Address71-73 Rue Des Hautes-Patlires
Nanterre
92726
France
Director NameChristian Jean Luc Lefebvre
Date of BirthJune 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2013(12 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 2016)
RoleTelecom Product Line Diretor
Country of ResidenceFrance
Correspondence AddressOberthur Technologies 71-73 Rue Des Hautes Patures
Nanterre Cedex
92726
France
Director NameMr Steffen Michael Frenck
Date of BirthMay 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed13 October 2015(15 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 November 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address159 Prinzregenstr.
Munich
Bavaria
81607
Director NameBruno Letellier
Date of BirthApril 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2016(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 06 November 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameRemy Cricco
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed29 November 2016(16 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 June 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMr Philippe Masson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed21 July 2017(17 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 September 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressGemalto Sa Avenue Du Jujubier
Zi Athelia Iv
La Ciotat Cedex
13705

Contact

Websitewww.simalliance.org/
Email address[email protected]
Telephone07 225944704
Telephone regionMobile

Location

Registered Address29-30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£436,153
Net Worth£670,748
Cash£574,074
Current Liabilities£18,947

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Charges

30 April 2014Delivered on: 14 May 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

6 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
18 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
19 March 2020Termination of appointment of Philippe Masson as a director on 2 September 2019 (1 page)
14 January 2020Appointment of Mr. Stephane Quetglas as a director on 2 September 2019 (2 pages)
2 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
18 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-17
(3 pages)
12 July 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
25 June 2019Termination of appointment of Steffen Michael Frenck as a director on 29 November 2018 (1 page)
25 June 2019Appointment of Claus Dietze as a director on 29 November 2018 (2 pages)
2 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 June 2018Termination of appointment of Bruno Letellier as a director on 6 November 2017 (1 page)
21 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
25 July 2017Termination of appointment of Herve Pierre as a director on 21 July 2017 (1 page)
25 July 2017Appointment of Mr Philippe Masson as a director on 21 July 2017 (2 pages)
25 July 2017Appointment of Mr Philippe Masson as a director on 21 July 2017 (2 pages)
25 July 2017Termination of appointment of Herve Pierre as a director on 21 July 2017 (1 page)
3 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
8 May 2017Appointment of Bruno Letellier as a director on 1 November 2016 (2 pages)
8 May 2017Termination of appointment of Yves Portalier as a director on 29 November 2016 (1 page)
8 May 2017Termination of appointment of Christian Jean Luc Lefebvre as a director on 1 November 2016 (1 page)
8 May 2017Appointment of Remy Cricco as a director on 29 November 2016 (2 pages)
8 May 2017Termination of appointment of Yves Portalier as a director on 29 November 2016 (1 page)
8 May 2017Appointment of Bertrand Olivier Andre Moussel as a director on 30 June 2016 (2 pages)
8 May 2017Termination of appointment of Alencar Nunes-Da-Silva-Junior as a director on 30 June 2016 (1 page)
8 May 2017Termination of appointment of Christian Jean Luc Lefebvre as a director on 1 November 2016 (1 page)
8 May 2017Appointment of Bertrand Olivier Andre Moussel as a director on 30 June 2016 (2 pages)
8 May 2017Appointment of Remy Cricco as a director on 29 November 2016 (2 pages)
8 May 2017Termination of appointment of Alencar Nunes-Da-Silva-Junior as a director on 30 June 2016 (1 page)
8 May 2017Appointment of Bruno Letellier as a director on 1 November 2016 (2 pages)
15 August 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
15 August 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
20 July 2016Annual return made up to 25 May 2016 no member list (6 pages)
20 July 2016Annual return made up to 25 May 2016 no member list (6 pages)
15 October 2015Appointment of Mr Steffen Michael Frenck as a director on 13 October 2015 (2 pages)
15 October 2015Termination of appointment of Michael Meyer as a director on 13 October 2015 (1 page)
15 October 2015Appointment of Mr Steffen Michael Frenck as a director on 13 October 2015 (2 pages)
15 October 2015Termination of appointment of Michael Meyer as a director on 13 October 2015 (1 page)
16 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
16 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
26 May 2015Annual return made up to 25 May 2015 no member list (7 pages)
26 May 2015Annual return made up to 25 May 2015 no member list (7 pages)
23 October 2014Termination of appointment of Herve Pierre as a secretary on 6 October 2014 (1 page)
23 October 2014Termination of appointment of Herve Pierre as a secretary on 6 October 2014 (1 page)
23 October 2014Termination of appointment of Frederic Vasnier as a director on 6 October 2014 (1 page)
23 October 2014Termination of appointment of Herve Pierre as a secretary on 6 October 2014 (1 page)
23 October 2014Appointment of Herve Pierre as a director on 6 October 2014 (2 pages)
23 October 2014Appointment of Herve Pierre as a director on 6 October 2014 (2 pages)
23 October 2014Appointment of Herve Pierre as a director on 6 October 2014 (2 pages)
23 October 2014Termination of appointment of Frederic Vasnier as a director on 6 October 2014 (1 page)
23 October 2014Termination of appointment of Frederic Vasnier as a director on 6 October 2014 (1 page)
16 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
4 June 2014Annual return made up to 25 May 2014 no member list (8 pages)
4 June 2014Annual return made up to 25 May 2014 no member list (8 pages)
14 May 2014Registration of charge 040021220001 (20 pages)
14 May 2014Registration of charge 040021220001 (20 pages)
15 October 2013Appointment of Alencar Nunes-Da-Silva-Junior as a director (2 pages)
15 October 2013Appointment of Alencar Nunes-Da-Silva-Junior as a director (2 pages)
17 June 2013Annual return made up to 25 May 2013 no member list (7 pages)
17 June 2013Annual return made up to 25 May 2013 no member list (7 pages)
3 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
3 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
7 May 2013Appointment of Christian Jean Luc Lefebvre as a director (3 pages)
7 May 2013Appointment of Yves Portalier as a director (3 pages)
7 May 2013Termination of appointment of Cedric Collomb as a director (2 pages)
7 May 2013Appointment of Yves Portalier as a director (3 pages)
7 May 2013Termination of appointment of Paul Naldrett as a director (2 pages)
7 May 2013Termination of appointment of Paul Naldrett as a director (2 pages)
7 May 2013Appointment of Christian Jean Luc Lefebvre as a director (3 pages)
7 May 2013Termination of appointment of Cedric Collomb as a director (2 pages)
27 June 2012Annual return made up to 25 May 2012 no member list (7 pages)
27 June 2012Annual return made up to 25 May 2012 no member list (7 pages)
25 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
25 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
12 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
12 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
14 June 2011Annual return made up to 25 May 2011 no member list (7 pages)
14 June 2011Annual return made up to 25 May 2011 no member list (7 pages)
24 November 2010Appointment of Cedric Collomb as a director (3 pages)
24 November 2010Appointment of Cedric Collomb as a director (3 pages)
24 November 2010Termination of appointment of Arnaud De La Chapelle as a director (2 pages)
24 November 2010Termination of appointment of Arnaud De La Chapelle as a director (2 pages)
13 July 2010Appointment of Paul Francis Naldrett as a director (3 pages)
13 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
13 July 2010Termination of appointment of Didier Serodon as a director (2 pages)
13 July 2010Termination of appointment of Didier Serodon as a director (2 pages)
13 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
13 July 2010Appointment of Paul Francis Naldrett as a director (3 pages)
8 June 2010Annual return made up to 25 May 2010 no member list (5 pages)
8 June 2010Annual return made up to 25 May 2010 no member list (5 pages)
3 February 2010Appointment of Frederic Vasnier as a director (3 pages)
3 February 2010Termination of appointment of Michel Canitrot as a director (2 pages)
3 February 2010Appointment of Frederic Vasnier as a director (3 pages)
3 February 2010Termination of appointment of Michel Canitrot as a director (2 pages)
21 December 2009Appointment of Didier Serodon as a director (3 pages)
21 December 2009Termination of appointment of Jean-Christophe Tisseuil as a director (2 pages)
21 December 2009Termination of appointment of Jean-Christophe Tisseuil as a director (2 pages)
21 December 2009Appointment of Didier Serodon as a director (3 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
27 September 2009Appointment terminated secretary jean-claude perrin (2 pages)
27 September 2009Appointment terminated secretary jean-claude perrin (2 pages)
14 July 2009Director appointed michael meyer (2 pages)
14 July 2009Director appointed michael meyer (2 pages)
6 July 2009Annual return made up to 25/05/09 (4 pages)
6 July 2009Annual return made up to 25/05/09 (4 pages)
10 June 2009Appointment terminated director oliver richter (1 page)
10 June 2009Appointment terminated director oliver richter (1 page)
16 April 2009Secretary appointed jean-claude robert andre perrin (2 pages)
16 April 2009Secretary appointed jean-claude robert andre perrin (2 pages)
5 March 2009Appointment terminated director olivier leroux (1 page)
5 March 2009Director appointed arnaud de la chapelle (2 pages)
5 March 2009Appointment terminated director olivier leroux (1 page)
5 March 2009Director appointed arnaud de la chapelle (2 pages)
6 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 October 2008Memorandum and Articles of Association (22 pages)
6 October 2008Memorandum and Articles of Association (22 pages)
6 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 June 2008Annual return made up to 25/05/08 (3 pages)
17 June 2008Annual return made up to 25/05/08 (3 pages)
28 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
9 April 2008Director appointed olivier leroux (2 pages)
9 April 2008Appointment terminated director alain jarre (1 page)
9 April 2008Director appointed olivier leroux (2 pages)
9 April 2008Appointment terminated director alain jarre (1 page)
27 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 June 2007Annual return made up to 25/05/07 (2 pages)
20 June 2007Annual return made up to 25/05/07 (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
24 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
29 August 2006Annual return made up to 25/05/06 (2 pages)
29 August 2006Annual return made up to 25/05/06 (2 pages)
7 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
7 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (1 page)
16 May 2006New director appointed (2 pages)
1 August 2005New director appointed (1 page)
1 August 2005Director resigned (1 page)
1 August 2005New director appointed (1 page)
1 August 2005Director resigned (1 page)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
1 July 2005Annual return made up to 25/05/05 (2 pages)
1 July 2005Annual return made up to 25/05/05 (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
15 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
15 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
24 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
24 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Annual return made up to 25/05/04 (6 pages)
15 June 2004Annual return made up to 25/05/04 (6 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
29 April 2004Director resigned (2 pages)
29 April 2004Director resigned (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Secretary resigned (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New secretary appointed (3 pages)
29 October 2003Secretary resigned (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003New director appointed (2 pages)
29 October 2003New secretary appointed (3 pages)
29 October 2003Director resigned (1 page)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
5 August 2003Director's particulars changed (1 page)
5 August 2003Director's particulars changed (1 page)
4 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
4 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
24 June 2003Annual return made up to 25/05/03 (5 pages)
24 June 2003Annual return made up to 25/05/03 (5 pages)
16 May 2003Director resigned (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003New director appointed (2 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
14 June 2002Annual return made up to 25/05/02 (5 pages)
14 June 2002Annual return made up to 25/05/02 (5 pages)
29 April 2002New director appointed (1 page)
29 April 2002Director resigned (1 page)
29 April 2002New director appointed (1 page)
29 April 2002Director resigned (1 page)
10 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
21 August 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
21 August 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Annual return made up to 25/05/01 (5 pages)
6 July 2001Annual return made up to 25/05/01 (5 pages)
6 July 2001Director resigned (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
26 March 2001Director's particulars changed (1 page)
26 March 2001Director's particulars changed (1 page)
26 March 2001Registered office changed on 26/03/01 from: regus house 268 bath road slough berkshire SL1 4DX (1 page)
26 March 2001Registered office changed on 26/03/01 from: regus house 268 bath road slough berkshire SL1 4DX (1 page)
21 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
21 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
25 May 2000Incorporation (37 pages)
25 May 2000Incorporation (37 pages)