Company NameAccel Partners Limited
Company StatusActive
Company Number04033881
CategoryPrivate Limited Company
Incorporation Date11 July 2000(23 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameKevin Earl Comolli
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed11 July 2000(same day as company formation)
RoleVenture Capital Fund Manager
Country of ResidenceUnited States
Correspondence Address6th Floor 1 New Burlington Place
London
W1S 2HR
Director NameMr Hendrik Willem Nelis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed16 January 2008(7 years, 6 months after company formation)
Appointment Duration16 years, 2 months
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address6th Floor 1 New Burlington Place
London
W1S 2HR
Director NameMrs Sonali De Rycker
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(9 years, 5 months after company formation)
Appointment Duration14 years, 3 months
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address6th Floor 1 New Burlington Place
London
W1S 2HR
Director NameMr Bruce Golden
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2013(13 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleVenture Investor
Country of ResidenceUnited States
Correspondence Address6th Floor 1 New Burlington Place
London
W1S 2HR
Director NameMr Philippe Laurent Alain Botteri
Date of BirthOctober 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2016(15 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleVenture Capital Investor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 1 New Burlington Place
London
W1S 2HR
Secretary NameGeorge Carter Sednaoui
NationalityBritish
StatusResigned
Appointed11 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address125 Rolling Hill Road
Skillman
New Jersey 08558
United States
Secretary NameMr Jonathan Michael Arthur Biggs
NationalityBritish
StatusResigned
Appointed21 November 2001(1 year, 4 months after company formation)
Appointment Duration19 years, 5 months (resigned 30 April 2021)
RoleCompany Director
Correspondence Address6th Floor 1 New Burlington Place
London
W1S 2HR
Director NameJoseph Francis Golden
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2002(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 August 2007)
RoleVenture Capital Fund Manager
Correspondence Address16 St James Street
London
SW1A 1ER
Director NameKaj Erik Relander
Date of BirthJune 1962 (Born 61 years ago)
NationalityFinnish
StatusResigned
Appointed29 January 2002(1 year, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 December 2008)
RoleVenture Capital Fund Manager
Correspondence Address16 Saint Jamess Street
London
SW1A 1ER
Director NameMr Jonathan Michael Arthur Biggs
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(1 year, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 30 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor 1 New Burlington Place
London
W1S 2HR
Director NameBruce Golden
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2006(6 years, 2 months after company formation)
Appointment Duration7 years (resigned 30 September 2013)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressFifth Floor
16 Saint Jamess Street
London
SW1A 1ER
Director NameMr Frederic Geoffrey Albert Destin
Date of BirthMay 1972 (Born 51 years ago)
NationalityBelgian
StatusResigned
Appointed01 September 2014(14 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 24 April 2017)
RoleVenture Investor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 1 New Burlington Place
London
W1S 2HR
Director NameMrs Luciana Maria Lixandru
Date of BirthOctober 1984 (Born 39 years ago)
NationalityRomanian
StatusResigned
Appointed22 July 2019(19 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 March 2020)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address6th Floor 1 New Burlington Place
London
W1S 2HR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.accel.com
Telephone020 71701000
Telephone regionLondon

Location

Registered Address6th Floor 1 New Burlington Place
London
W1S 2HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1Accel Europe Guernsey LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,809,903
Net Worth£171,526
Cash£284,228
Current Liabilities£2,570,626

Accounts

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

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 3 weeks from now)

Charges

5 June 2001Delivered on: 8 June 2001
Persons entitled: Heron St James's Street Limited

Classification: Rent deposit deed between heron st james's steet limited(1) accel partners limited (2) accel partners llc (3)
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 5 june 2001.
Particulars: The sum of £543,320.00.
Outstanding

Filing History

3 November 2020Director's details changed for Mr Hendrik Willem Nelis on 26 October 2020 (2 pages)
20 July 2020Group of companies' accounts made up to 31 December 2019 (25 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
12 March 2020Termination of appointment of Luciana Maria Lixandru as a director on 9 March 2020 (1 page)
22 July 2019Appointment of Mrs Luciana Maria Lixandru as a director on 22 July 2019 (2 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
1 May 2019Group of companies' accounts made up to 31 December 2018 (25 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
18 May 2018Group of companies' accounts made up to 31 December 2017 (25 pages)
21 February 2018Director's details changed for Kevin Earl Comolli on 20 February 2018 (2 pages)
20 February 2018Director's details changed for Mr Bruce Golden on 20 February 2018 (2 pages)
19 February 2018Director's details changed for Mrs Sonali De Rycker on 19 February 2018 (2 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
15 June 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
15 June 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
26 April 2017Termination of appointment of Frederic Geoffrey Albert Destin as a director on 24 April 2017 (1 page)
26 April 2017Termination of appointment of Frederic Geoffrey Albert Destin as a director on 24 April 2017 (1 page)
27 February 2017Registered office address changed from 1 6th Floor New Burlington Place London W1S 2HR England to 6th Floor 1 New Burlington Place London W1S 2HR on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 6th Floor 1 New Burlington Place London W1S 2JA England to 1 6th Floor New Burlington Place London W1S 2HR on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 6th Floor 1 New Burlington Place London W1S 2JA England to 1 6th Floor New Burlington Place London W1S 2HR on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 1 6th Floor New Burlington Place London W1S 2HR England to 6th Floor 1 New Burlington Place London W1S 2HR on 27 February 2017 (1 page)
23 November 2016Director's details changed for Mr Frederic Geoffrey Albert Destin on 14 November 2016 (2 pages)
23 November 2016Director's details changed for Mr Frederic Geoffrey Albert Destin on 14 November 2016 (2 pages)
5 October 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
5 October 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
11 August 2016Registered office address changed from Fifth Floor 16 Saint Jamess Street London SW1A 1ER to 6th Floor 1 New Burlington Place London W1S 2JA on 11 August 2016 (1 page)
11 August 2016Appointment of Mr Philippe Laurent Alain Botteri as a director on 1 January 2016 (2 pages)
11 August 2016Appointment of Mr Philippe Laurent Alain Botteri as a director on 1 January 2016 (2 pages)
11 August 2016Registered office address changed from Fifth Floor 16 Saint Jamess Street London SW1A 1ER to 6th Floor 1 New Burlington Place London W1S 2JA on 11 August 2016 (1 page)
11 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
7 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000
(6 pages)
7 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000
(6 pages)
12 February 2015Appointment of Mr Bruce Golden as a director on 30 September 2013 (2 pages)
12 February 2015Appointment of Mr Bruce Golden as a director on 30 September 2013 (2 pages)
20 October 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
20 October 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
19 September 2014Appointment of Mr Frederic Geoffrey Albert Destin as a director on 1 September 2014 (2 pages)
19 September 2014Appointment of Mr Frederic Geoffrey Albert Destin as a director on 1 September 2014 (2 pages)
19 September 2014Appointment of Mr Frederic Geoffrey Albert Destin as a director on 1 September 2014 (2 pages)
28 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
28 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
11 March 2014Director's details changed for Mr Jonathan Michael Arthur Biggs on 3 January 2014 (2 pages)
11 March 2014Director's details changed for Mr Jonathan Michael Arthur Biggs on 3 January 2014 (2 pages)
11 March 2014Director's details changed for Mr Jonathan Michael Arthur Biggs on 3 January 2014 (2 pages)
5 March 2014Termination of appointment of Bruce Golden as a director (1 page)
5 March 2014Termination of appointment of Bruce Golden as a director (1 page)
3 September 2013Group of companies' accounts made up to 31 December 2012 (18 pages)
3 September 2013Group of companies' accounts made up to 31 December 2012 (18 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1,000
(5 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1,000
(5 pages)
15 August 2012Group of companies' accounts made up to 31 December 2011 (18 pages)
15 August 2012Group of companies' accounts made up to 31 December 2011 (18 pages)
1 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
26 March 2012Statement of capital on 19 March 2012
  • GBP 1,000
(5 pages)
26 March 2012Statement of capital on 19 March 2012
  • GBP 1,000
(5 pages)
18 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
10 May 2011Statement of capital on 29 March 2011
  • GBP 74,500.00
(6 pages)
10 May 2011Statement of capital on 29 March 2011
  • GBP 74,500.00
(6 pages)
21 April 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
21 April 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
7 April 2011Directors statement and auditors report. Out of capital (9 pages)
7 April 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 April 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 April 2011Directors statement and auditors report. Out of capital (9 pages)
16 December 2010Appointment of Mrs Sonali De Rycker as a director (2 pages)
16 December 2010Appointment of Mrs Sonali De Rycker as a director (2 pages)
4 November 2010Statement of capital on 24 September 2010
  • GBP 148,000.00
(6 pages)
4 November 2010Statement of capital on 24 September 2010
  • GBP 148,000.00
(6 pages)
5 October 2010Directors statement and auditors report. Out of capital (11 pages)
5 October 2010Directors statement and auditors report. Out of capital (11 pages)
5 October 2010Directors statement and auditors report. Out of capital (11 pages)
5 October 2010Directors statement and auditors report. Out of capital (11 pages)
23 July 2010Director's details changed for Dr Hendrik Willem Nelis on 1 July 2010 (2 pages)
23 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
23 July 2010Secretary's details changed for Mr Jonathan Michael Arthur Biggs on 1 July 2010 (1 page)
23 July 2010Secretary's details changed for Mr Jonathan Michael Arthur Biggs on 1 July 2010 (1 page)
23 July 2010Director's details changed for Bruce Golden on 1 July 2010 (2 pages)
23 July 2010Director's details changed for Bruce Golden on 1 July 2010 (2 pages)
23 July 2010Director's details changed for Dr Hendrik Willem Nelis on 1 July 2010 (2 pages)
23 July 2010Director's details changed for Dr Hendrik Willem Nelis on 1 July 2010 (2 pages)
23 July 2010Director's details changed for Mr Jonathan Michael Arthur Biggs on 1 July 2010 (2 pages)
23 July 2010Secretary's details changed for Mr Jonathan Michael Arthur Biggs on 1 July 2010 (1 page)
23 July 2010Director's details changed for Bruce Golden on 1 July 2010 (2 pages)
23 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Kevin Earl Comolli on 1 July 2010 (2 pages)
23 July 2010Director's details changed for Mr Jonathan Michael Arthur Biggs on 1 July 2010 (2 pages)
23 July 2010Director's details changed for Kevin Earl Comolli on 1 July 2010 (2 pages)
23 July 2010Director's details changed for Mr Jonathan Michael Arthur Biggs on 1 July 2010 (2 pages)
23 July 2010Director's details changed for Kevin Earl Comolli on 1 July 2010 (2 pages)
21 April 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
21 April 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
15 July 2009Return made up to 11/07/09; full list of members (4 pages)
15 July 2009Return made up to 11/07/09; full list of members (4 pages)
19 May 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
19 May 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
6 April 2009Declaration of shares redemption:auditor's report (30 pages)
6 April 2009Resolutions
  • RES13 ‐ Payment out of capital 30/03/2009
(1 page)
6 April 2009Resolutions
  • RES13 ‐ Payment out of capital 30/03/2009
(1 page)
6 April 2009Declaration of shares redemption:auditor's report (30 pages)
24 February 2009Appointment terminated director kaj relander (1 page)
24 February 2009Appointment terminated director kaj relander (1 page)
8 December 2008Director appointed dr hendrik willem nelis (1 page)
8 December 2008Director appointed dr hendrik willem nelis (1 page)
6 August 2008Return made up to 11/07/08; full list of members (4 pages)
6 August 2008Return made up to 11/07/08; full list of members (4 pages)
5 August 2008Appointment terminated director joseph golden (1 page)
5 August 2008Appointment terminated director joseph golden (1 page)
15 May 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
15 May 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
12 March 2008Declaration of shares redemption:auditor's report (27 pages)
12 March 2008Declaration of shares redemption:auditor's report (27 pages)
12 March 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
12 March 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Return made up to 11/07/07; full list of members (3 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Return made up to 11/07/07; full list of members (3 pages)
19 April 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
19 April 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
14 March 2007Declaration of shares redemption:auditor's report (31 pages)
14 March 2007Declaration of shares redemption:auditor's report (31 pages)
14 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 September 2006New director appointed (1 page)
22 September 2006New director appointed (1 page)
27 July 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
6 April 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
23 February 2006Declaration of shares redemption:auditor's report (4 pages)
23 February 2006Declaration of shares redemption:auditor's report (4 pages)
10 November 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
10 November 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
26 October 2005Declaration of shares redemption:auditor's report (3 pages)
26 October 2005Declaration of shares redemption:auditor's report (3 pages)
27 September 2005Return made up to 11/07/05; full list of members (8 pages)
27 September 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
27 September 2005Return made up to 11/07/05; full list of members (8 pages)
27 September 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
10 August 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
10 August 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
4 August 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 2004£ ic 662500/589000 24/05/04 £ sr 73500@1=73500 (1 page)
3 June 2004£ ic 662500/589000 24/05/04 £ sr 73500@1=73500 (1 page)
11 September 2003£ sr 73500@1 04/02/03 (1 page)
11 September 2003£ sr 73500@1 04/02/03 (1 page)
16 August 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2003Director's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
12 May 2003Full accounts made up to 31 December 2002 (16 pages)
12 May 2003Full accounts made up to 31 December 2002 (16 pages)
17 February 2003£ ic 736000/662500 01/02/03 £ sr [email protected]=73500 (1 page)
17 February 2003£ ic 736000/662500 01/02/03 £ sr [email protected]=73500 (1 page)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
21 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2002Director's particulars changed (1 page)
21 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2002Director's particulars changed (1 page)
27 June 2002Memorandum and Articles of Association (17 pages)
27 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 June 2002Ad 22/05/02--------- £ si 735000@1=735000 £ ic 1000/736000 (2 pages)
27 June 2002£ nc 1000/736000 22/05/02 (1 page)
27 June 2002Memorandum and Articles of Association (17 pages)
27 June 2002Ad 22/05/02--------- £ si 735000@1=735000 £ ic 1000/736000 (2 pages)
27 June 2002£ nc 1000/736000 22/05/02 (1 page)
27 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
15 May 2002Full accounts made up to 31 December 2001 (15 pages)
15 May 2002Full accounts made up to 31 December 2001 (15 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
31 January 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
31 January 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
26 November 2001Registered office changed on 26/11/01 from: 11 bolton gardens london SW5 0AL (1 page)
26 November 2001Registered office changed on 26/11/01 from: 11 bolton gardens london SW5 0AL (1 page)
23 November 2001New secretary appointed (2 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001Secretary resigned (1 page)
23 November 2001New secretary appointed (2 pages)
16 November 2001Ad 06/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 November 2001Ad 06/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 August 2001Return made up to 11/07/01; full list of members (5 pages)
13 August 2001Return made up to 11/07/01; full list of members (5 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
6 October 2000New secretary appointed (2 pages)
6 October 2000New secretary appointed (2 pages)
6 October 2000New director appointed (3 pages)
6 October 2000New director appointed (3 pages)
4 October 2000Director resigned (1 page)
4 October 2000Secretary resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Secretary resigned (1 page)
3 October 2000Registered office changed on 03/10/00 from: jordans inter city house, mitchell lane bristol avon BS1 6BU (1 page)
3 October 2000Registered office changed on 03/10/00 from: jordans inter city house, mitchell lane bristol avon BS1 6BU (1 page)
11 July 2000Incorporation (13 pages)
11 July 2000Incorporation (13 pages)