Company NameVENN Group Limited
Company StatusActive
Company Number04015584
CategoryPrivate Limited Company
Incorporation Date15 June 2000(23 years, 10 months ago)
Previous NameHuman Capital Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Deirdra Mary Moynihan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Highbury Crescent
London
N5 1RX
Secretary NameKeith James Wilmott
NationalityBritish
StatusCurrent
Appointed11 February 2002(1 year, 8 months after company formation)
Appointment Duration22 years, 2 months
RoleAccountant
Correspondence Address21 Thornfield Avenue
Mill Hill
London
NW7 1LT
Director NameMr Stan Murray-Hession
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed15 November 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCottons Centre 3rd Floor
Hays Lane
London
SE1 2QP
Director NameMr Avtar Singh
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCottons Centre 3rd Floor
Hays Lane
London
SE1 2QP
Director NameMr Keith James Wilmott
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressCottons Centre 3rd Floor
Hays Lane
London
SE1 2QP
Director NameMr Alexander Brunton Badenoch
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address77 Addison Road
London
W14 8EB
Director NamePhilip Stuart Hanna
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed30 October 2000(4 months, 2 weeks after company formation)
Appointment Duration22 years (resigned 15 November 2022)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressBeacon Hill Rolvenden Road
Benenden
Cranbrook
Kent
TN17 4BU
Secretary NamePeter Edward Clark
NationalityBritish
StatusResigned
Appointed27 November 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 2002)
RoleCompany Director
Correspondence Address4 Storers Quay
London
E14 3BZ
Director NameMr Hamish Badenoch
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2021(20 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address7 Somerset Square
London
W14 8EE
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Contact

Websitewww.venngroup.co.uk
Email address[email protected]
Telephone020 75577667
Telephone regionLondon

Location

Registered AddressCottons Centre 3rd Floor
Hays Lane
London
SE1 2QP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£99,935,141
Gross Profit£20,520,508
Net Worth-£4,217,518
Cash£89,894
Current Liabilities£12,521,589

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

12 September 2008Delivered on: 17 September 2008
Persons entitled: Glentrool Estates Group Limited

Classification: Rent deposit deed
Secured details: £22,577.63 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance.
Outstanding
29 April 2008Delivered on: 3 May 2008
Persons entitled: Southover Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A rent deposit of £92,500.
Outstanding
2 July 2007Delivered on: 6 July 2007
Persons entitled: Zurich Assurance Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being the sum of £14,100. see the mortgage charge document for full details.
Outstanding
28 March 2006Delivered on: 29 March 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
28 March 2006Delivered on: 29 March 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
15 December 2005Delivered on: 22 December 2005
Persons entitled: The Wardens and Commonalty of the Mystery of the Mercers of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The companys interest in the deposit account in which the sum of £50,000 has initially been placed. See the mortgage charge document for full details.
Outstanding
30 May 2003Delivered on: 3 June 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
9 July 2002Delivered on: 13 July 2002
Persons entitled: Mckay Securities PLC

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit of £17,000 together with all accrued interest held in a deposit account.
Outstanding
15 November 2022Delivered on: 17 November 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 November 2022Delivered on: 17 November 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 December 2000Delivered on: 5 December 2000
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee contained in a lease dated 1 december 2000.
Particulars: The sum of £225,000 plus an amount equivalent to value added tax.
Outstanding

Filing History

16 August 2023Full accounts made up to 31 December 2022 (34 pages)
1 June 2023Confirmation statement made on 24 May 2023 with updates (6 pages)
3 January 2023Change of share class name or designation (2 pages)
30 November 2022Memorandum and Articles of Association (33 pages)
30 November 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
29 November 2022Appointment of Mr Keith James Wilmott as a director on 15 November 2022 (2 pages)
29 November 2022Cessation of Deirdra Mary Moynihan as a person with significant control on 15 November 2022 (1 page)
29 November 2022Termination of appointment of Hamish Badenoch as a director on 15 November 2022 (1 page)
29 November 2022Appointment of Mr Avtar Singh as a director on 15 November 2022 (2 pages)
29 November 2022Termination of appointment of Philip Stuart Hanna as a director on 15 November 2022 (1 page)
29 November 2022Cessation of Minnie Badenoch as a person with significant control on 15 November 2022 (1 page)
29 November 2022Notification of Venn Newco Limited as a person with significant control on 15 November 2022 (2 pages)
29 November 2022Appointment of Mr Stan Murray-Hession as a director on 15 November 2022 (2 pages)
17 November 2022Registration of charge 040155840010, created on 15 November 2022 (13 pages)
17 November 2022Registration of charge 040155840011, created on 15 November 2022 (30 pages)
13 July 2022Full accounts made up to 31 December 2021 (32 pages)
9 June 2022Cessation of Alexander Brunton Badenoch (Deceased. in Their Estate) as a person with significant control on 25 May 2022 (1 page)
9 June 2022Confirmation statement made on 24 May 2022 with updates (5 pages)
9 June 2022Notification of Minnie Badenoch as a person with significant control on 25 May 2022 (2 pages)
26 July 2021Full accounts made up to 1 January 2021 (32 pages)
3 June 2021Change of details for Mr Alexander Brunton Badenoch as a person with significant control on 26 November 2020 (2 pages)
3 June 2021Confirmation statement made on 24 May 2021 with updates (5 pages)
28 April 2021Termination of appointment of Alexander Brunton Badenoch as a director on 26 November 2020 (1 page)
23 April 2021Appointment of Mr Hamish Badenoch as a director on 23 April 2021 (2 pages)
23 February 2021Satisfaction of charge 1 in full (1 page)
23 February 2021Satisfaction of charge 8 in full (1 page)
23 February 2021Satisfaction of charge 4 in full (1 page)
23 February 2021Satisfaction of charge 9 in full (1 page)
23 February 2021Satisfaction of charge 2 in full (1 page)
23 February 2021Satisfaction of charge 7 in full (1 page)
24 September 2020Full accounts made up to 3 January 2020 (30 pages)
4 June 2020Confirmation statement made on 24 May 2020 with updates (5 pages)
24 June 2019Memorandum and Articles of Association (11 pages)
24 June 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
24 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
24 June 2019Full accounts made up to 31 December 2018 (27 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (5 pages)
22 February 2019Statement of capital following an allotment of shares on 9 February 2019
  • GBP 124.09
(3 pages)
14 February 2019Change of details for Mrs Deirdra Mary Moynihan as a person with significant control on 7 January 2019 (2 pages)
14 February 2019Change of details for Mr Alexander Brunton Badenoch as a person with significant control on 7 January 2019 (2 pages)
9 January 2019Statement by Directors (1 page)
9 January 2019Statement of capital on 9 January 2019
  • GBP 117.98
(3 pages)
9 January 2019Resolutions
  • RES13 ‐ Reduction of the share premium account 08/01/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 January 2019Solvency Statement dated 12/12/18 (1 page)
7 January 2019Registered office address changed from 105 - 109 Strand London WC2R 0AA to Cottons Centre 3rd Floor Hays Lane London SE1 2QP on 7 January 2019 (1 page)
28 August 2018Full accounts made up to 31 December 2017 (27 pages)
26 July 2018Confirmation statement made on 15 June 2018 with updates (5 pages)
9 October 2017Notification of Deirdra Mary Moynihan as a person with significant control on 6 April 2016 (4 pages)
9 October 2017Notification of Alexander Brunton Badenoch as a person with significant control on 6 April 2016 (4 pages)
9 October 2017Notification of Deirdra Mary Moynihan as a person with significant control on 6 April 2016 (4 pages)
9 October 2017Notification of Alexander Brunton Badenoch as a person with significant control on 6 April 2016 (4 pages)
5 September 2017Full accounts made up to 31 December 2016 (25 pages)
5 September 2017Full accounts made up to 31 December 2016 (25 pages)
1 August 2017Change of share class name or designation (2 pages)
1 August 2017Change of share class name or designation (2 pages)
18 July 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
27 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 118.44
(9 pages)
27 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 118.44
(9 pages)
22 June 2016Full accounts made up to 31 December 2015
  • ANNOTATION Part Admin Removed Pages containing extra statutory information at the back of the accounts were administratively removed on 30/50/17.
(29 pages)
22 June 2016Full accounts made up to 31 December 2015
  • ANNOTATION Part Admin Removed Pages containing extra statutory information at the back of the accounts were administratively removed on 30/50/17.
(29 pages)
22 June 2016Full accounts made up to 31 December 2015 (30 pages)
22 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 118.32
(8 pages)
22 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 118.32
(8 pages)
10 June 2015Full accounts made up to 31 December 2014 (21 pages)
10 June 2015Full accounts made up to 31 December 2014 (21 pages)
10 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 118.32
(8 pages)
10 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 118.32
(8 pages)
19 May 2014Full accounts made up to 31 December 2013 (21 pages)
19 May 2014Full accounts made up to 31 December 2013 (21 pages)
27 August 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 118.56
(4 pages)
27 August 2013Resolutions
  • RES13 ‐ 115 ord share of £1 each be subdivided into 11500 ord share of 0.01 each 11/07/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 August 2013Resolutions
  • RES13 ‐ 115 ord share of £1 each be subdivided into 11500 ord share of 0.01 each 11/07/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 August 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 118.56
(4 pages)
30 July 2013Full accounts made up to 31 December 2012 (21 pages)
30 July 2013Full accounts made up to 31 December 2012 (21 pages)
15 July 2013Section 519 companies act 2006 (2 pages)
15 July 2013Section 519 companies act 2006 (2 pages)
4 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
4 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
3 September 2012Full accounts made up to 31 December 2011 (21 pages)
3 September 2012Full accounts made up to 31 December 2011 (21 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
8 July 2011Director's details changed for Philip Stuart Hanna on 3 May 2011 (2 pages)
8 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
8 July 2011Director's details changed for Philip Stuart Hanna on 3 May 2011 (2 pages)
8 July 2011Director's details changed for Philip Stuart Hanna on 3 May 2011 (2 pages)
14 June 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
14 June 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
22 November 2010Registered office address changed from 5 Langley Street London WC2H 9JA on 22 November 2010 (1 page)
22 November 2010Registered office address changed from 5 Langley Street London WC2H 9JA on 22 November 2010 (1 page)
12 August 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
12 August 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
1 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (8 pages)
1 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (8 pages)
30 June 2010Director's details changed for Deirdra Mary Moynihan on 15 June 2010 (2 pages)
30 June 2010Director's details changed for Deirdra Mary Moynihan on 15 June 2010 (2 pages)
30 June 2010Director's details changed for Philip Hanna on 15 June 2010 (2 pages)
30 June 2010Director's details changed for Philip Hanna on 15 June 2010 (2 pages)
3 November 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
3 November 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
9 July 2009Return made up to 15/06/09; full list of members (6 pages)
9 July 2009Return made up to 15/06/09; full list of members (6 pages)
30 September 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
30 September 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
22 July 2008Return made up to 15/06/08; full list of members (6 pages)
22 July 2008Director's change of particulars / deirdra moynihan / 01/11/2007 (1 page)
22 July 2008Director's change of particulars / deirdra moynihan / 01/11/2007 (1 page)
22 July 2008Return made up to 15/06/08; full list of members (6 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
21 October 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
21 October 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
17 July 2007Return made up to 15/06/07; no change of members (7 pages)
17 July 2007Return made up to 15/06/07; no change of members (7 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 February 2007Return made up to 15/06/06; full list of members (10 pages)
6 February 2007Return made up to 15/06/06; full list of members (10 pages)
25 October 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
25 October 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
31 July 2006Ad 21/10/05--------- £ si 4@1=4 £ ic 111/115 (2 pages)
31 July 2006£ ic 115/111 21/10/05 £ sr 4@1=4 (1 page)
31 July 2006Ad 21/10/05--------- £ si 4@1=4 £ ic 111/115 (2 pages)
31 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
31 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
31 July 2006£ ic 115/111 21/10/05 £ sr 4@1=4 (1 page)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
8 September 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 September 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
15 November 2004Return made up to 15/06/04; full list of members (9 pages)
15 November 2004Return made up to 15/06/04; full list of members (9 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
14 January 2004Return made up to 15/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 January 2004Return made up to 15/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 December 2003Ad 22/05/03--------- £ si 12@1=12 £ ic 78/90 (2 pages)
22 December 2003Statement of affairs (3 pages)
22 December 2003Statement of affairs (3 pages)
22 December 2003Ad 22/05/03--------- £ si 12@1=12 £ ic 78/90 (2 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
18 July 2003Ad 22/05/03--------- £ si 61@1=61 £ ic 2/63 (2 pages)
18 July 2003Ad 22/05/03--------- £ si 61@1=61 £ ic 2/63 (2 pages)
18 July 2003Ad 22/05/03--------- £ si 15@1=15 £ ic 63/78 (2 pages)
18 July 2003Ad 22/05/03--------- £ si 15@1=15 £ ic 63/78 (2 pages)
19 June 2003Memorandum and Articles of Association (13 pages)
19 June 2003Memorandum and Articles of Association (13 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
17 December 2002Full accounts made up to 31 December 2001 (13 pages)
17 December 2002Full accounts made up to 31 December 2001 (13 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 September 2002Return made up to 15/06/02; full list of members (7 pages)
11 September 2002Return made up to 15/06/02; full list of members; amend (7 pages)
11 September 2002Return made up to 15/06/02; full list of members (7 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 March 2002Registered office changed on 13/03/02 from: 5 langley street london WC2H 9JA (1 page)
13 March 2002Registered office changed on 13/03/02 from: 5 langley street london WC2H 9JA (1 page)
13 March 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
13 March 2002New secretary appointed (1 page)
13 March 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
13 March 2002New secretary appointed (1 page)
9 March 2002Secretary resigned (1 page)
9 March 2002Secretary resigned (1 page)
23 January 2002Registered office changed on 23/01/02 from: suite C1, city cloisters 196 old street, london EC1V 9FR (1 page)
23 January 2002Registered office changed on 23/01/02 from: suite C1, city cloisters 196 old street, london EC1V 9FR (1 page)
15 October 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
15 October 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
9 August 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2001Company name changed human capital management LIMITED\certificate issued on 25/01/01 (2 pages)
25 January 2001Company name changed human capital management LIMITED\certificate issued on 25/01/01 (2 pages)
8 December 2000New secretary appointed (2 pages)
8 December 2000Secretary resigned (1 page)
8 December 2000New secretary appointed (2 pages)
8 December 2000Secretary resigned (1 page)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Particulars of mortgage/charge (3 pages)
15 June 2000Incorporation (14 pages)
15 June 2000Incorporation (14 pages)