Company NameClaranet Group Limited
Company StatusActive
Company Number04037420
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)
Previous NameDeskwheel Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Charles Nasser
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2000(4 days after company formation)
Appointment Duration23 years, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence Address110 High Holborn
London
WC1V 6JS
Director NameMr Nigel Robert Fairhurst
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(14 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address110 High Holborn
London
WC1V 6JS
Director NameMs Helene Kiev, Anh, Dad, Sophie Henry-Prince
Date of BirthAugust 1987 (Born 36 years ago)
NationalityFrench
StatusCurrent
Appointed03 February 2020(19 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address110 High Holborn
London
WC1V 6JS
Director NameMr Olivier Claude Ange Beaudet
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed03 March 2020(19 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence Address110 High Holborn
London
WC1V 6JS
Secretary NameEdward Joseph Baker
NationalityBritish
StatusResigned
Appointed24 July 2000(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 2002)
RoleCompany Director
Correspondence Address21 Maynards Quay
Wapping
London
E1W 3RY
Secretary NameStephen Rawlinson
NationalityBritish
StatusResigned
Appointed16 July 2002(1 year, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 December 2006)
RoleCompany Director
Correspondence Address32a Broomfield Avenue
Palmers Green
London
N13 4JN
Secretary NameMr Frank Martin Dooley
NationalityIrish
StatusResigned
Appointed08 December 2006(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Flat
10 Offley Road
London
SW9 0LS
Director NameMr Frank Martin Dooley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed10 June 2009(8 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUpper Flat
10 Offley Road
London
SW9 0LS
Director NameMr Michel Francois Robert
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed25 February 2010(9 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 January 2020)
RoleMD
Country of ResidenceEngland
Correspondence Address50 Ladbroke Grove
London
W11 2PA
Secretary NameMichel Robert
StatusResigned
Appointed25 February 2010(9 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 January 2020)
RoleCompany Director
Correspondence Address50 Ladbroke Grove
London
W11 2PA
Director NameMr Nicolas Martial Massard
Date of BirthApril 1975 (Born 49 years ago)
NationalityLuxembourger
StatusResigned
Appointed23 May 2013(12 years, 10 months after company formation)
Appointment Duration4 years (resigned 24 May 2017)
RolePrivate Equity Director
Country of ResidenceUnited States
Correspondence AddressC/O Abry Partners Llc 111 Huntington Avenue
29th Floor
Boston
Ma 02199
United States
Director NameMr Thomas Grob
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(16 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address21 Southampton Row
London
WC1B 5HA
Director NameMr Guillaume Jacques David Benhamou
Date of BirthApril 1981 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed05 March 2018(17 years, 7 months after company formation)
Appointment Duration2 years (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.claranet.com
Telephone020 76858000
Telephone regionLondon

Location

Registered Address110 High Holborn
London
WC1V 6JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

250k at £1Clara Net Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£133,336,000
Gross Profit£75,793,000
Net Worth-£81,885,000
Cash£16,355,000
Current Liabilities£33,914,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Charges

21 December 2012Delivered on: 4 January 2013
Satisfied on: 10 April 2015
Persons entitled: Ares Capital Europe Limited

Classification: Pledge over shares agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from any obligor to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the shares being the shares held by the pledgor in the company being 100% of the share capital of the company, represented by 8,825, shares with a par value of 60,10 euro each, numbered from 1 to 8,825, both inclusive see image for full details.
Fully Satisfied
21 November 2012Delivered on: 6 December 2012
Satisfied on: 10 April 2015
Persons entitled: Ares Capital Europe Limited

Classification: German law share pledge executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the obligors (or any of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Entire shareholding in claranet gmbh a limited liability company see image for full details.
Fully Satisfied
22 November 2012Delivered on: 30 November 2012
Satisfied on: 10 April 2015
Persons entitled: Ares Capital Europe Limited as Security Agent

Classification: A securities account pledge agreement
Secured details: All monies due or to become due from any obligor to the finance parties and all sums up to a maximum amount of gbp 43,750,000 and all other monies due or to become due to the secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged account, being the securities account together with the cash account see image for full details.
Fully Satisfied
22 November 2012Delivered on: 30 November 2012
Satisfied on: 10 April 2015
Persons entitled: Ares Capital Europe Limited as Security Agent

Classification: A security agreement
Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 June 2009Delivered on: 2 July 2009
Satisfied on: 28 November 2012
Persons entitled: Lombard Technology Services Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
24 June 2009Delivered on: 26 June 2009
Satisfied on: 28 November 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 July 2006Delivered on: 31 August 2006
Satisfied on: 28 November 2012
Persons entitled: The Royal Bank of Scotland (The Pledgee)

Classification: Pledge of shares executed outside the united kingdom over assets situated there
Secured details: All monies due or to become due from the obligors (or any of them) to the pledgees (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The existing shares and the future shares together with all ancillary rights and claims associated with the shares. See the mortgage charge document for full details.
Fully Satisfied
24 July 2006Delivered on: 16 August 2006
Satisfied on: 28 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Pledge of securities executed outside the united kingdom over property situated there
Secured details: All monies due or to become to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The securities together with all accessory rights and benefits. See the mortgage charge document for full details.
Fully Satisfied
25 February 2015Delivered on: 16 March 2015
Satisfied on: 10 April 2015
Persons entitled: Ares Capital Europe Limited

Classification: A registered charge
Fully Satisfied
3 June 2014Delivered on: 6 June 2014
Satisfied on: 10 April 2015
Persons entitled: Ares Capital Europe Limited

Classification: A registered charge
Fully Satisfied
10 December 2013Delivered on: 17 December 2013
Satisfied on: 10 April 2015
Persons entitled: Ares Capital Europe Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
11 December 2013Delivered on: 14 December 2013
Satisfied on: 10 April 2015
Persons entitled: Ares Capital Europe Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
25 July 2003Delivered on: 30 July 2003
Satisfied on: 28 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Third party charge of securities (UK)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge any stocks shares bonds or warrants or securities (certificated or uncertificated) which are from time to time named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities or in respect of which title or the relevant account entries is/are held in the name of or to the order of the bank or its nominee or in respect of which the relevant certificates or other title documents are deposited with or held to the order of the bank or its nominee together with all income derived from and rights attaching to the same.
Fully Satisfied
12 January 2022Delivered on: 19 January 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
9 September 2021Delivered on: 16 September 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
9 September 2021Delivered on: 15 September 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
20 August 2021Delivered on: 26 August 2021
Persons entitled:
Hsbc Corporate Trustee Company (UK) Limited
Hsbc Bank PLC
Societe Generale, London Branch
Natwest Markets PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 August 2021Delivered on: 25 August 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: None.
Outstanding
20 August 2021Delivered on: 25 August 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
8 July 2021Delivered on: 13 July 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
17 July 2020Delivered on: 3 August 2020
Persons entitled: Natwest Markets PLC as Collateral Agent for the Secured Parties

Classification: A registered charge
Particulars: None.
Outstanding
1 July 2020Delivered on: 14 July 2020
Persons entitled: Natwest Markets PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
22 April 2020Delivered on: 4 May 2020
Persons entitled:
Hsbc Corporate Trustee Company (UK) Limited
Hsbc Bank PLC
Societe Generale, London Branch
Natwest Markets PLC
The Royal Bank of Scotland PLC as Agent
Natwest Markets PLC as Security Agent
The Governor and Company of the Bank of Ireland
Hsbc UK Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
7 July 2017Delivered on: 12 July 2017
Persons entitled:
Hsbc Corporate Trustee Company (UK) Limited
Hsbc Bank PLC
Societe Generale, London Branch
Natwest Markets PLC
The Royal Bank of Scotland PLC as Agent
Natwest Markets PLC as Security Agent
The Governor and Company of the Bank of Ireland
Hsbc UK Bank PLC
Hsbc Bank PLC
The Governor and Company of the Bank of Ireland
Abn Amro Bank N.V.
The Royal Bank of Scotland PLC in Its Various Capacities as Agent and Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
24 May 2017Delivered on: 8 June 2017
Persons entitled:
Hsbc Corporate Trustee Company (UK) Limited
Hsbc Bank PLC
Societe Generale, London Branch
Natwest Markets PLC
The Royal Bank of Scotland PLC as Agent
Natwest Markets PLC as Security Agent
The Governor and Company of the Bank of Ireland
Hsbc UK Bank PLC
Hsbc Bank PLC
The Governor and Company of the Bank of Ireland
Abn Amro Bank N.V.
The Royal Bank of Scotland PLC in Its Various Capacities as Agent and Security Agent
Hsbc Bank PLC
The Governor and Company of the Bank of Ireland
Abn Amro Bank N.V.
The Royal Bank of Scotland PLC in Its Various Capacities as Agent and Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
24 May 2017Delivered on: 1 June 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
27 July 2016Delivered on: 15 August 2016
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
30 September 2015Delivered on: 6 October 2015
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
22 May 2015Delivered on: 5 June 2015
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
21 May 2015Delivered on: 28 May 2015
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
21 May 2015Delivered on: 28 May 2015
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
25 February 2015Delivered on: 3 March 2015
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
25 February 2015Delivered on: 2 March 2015
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding

Filing History

3 August 2020Registration of charge 040374200026, created on 17 July 2020 (43 pages)
30 July 2020Registered office address changed from 21 Southampton Row London WC1B 5HA to 110 High Holborn London WC1V 6JS on 30 July 2020 (1 page)
14 July 2020Registration of charge 040374200025, created on 1 July 2020 (41 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
15 May 2020Notification of a person with significant control statement (2 pages)
11 May 2020Cessation of Charles Nasser as a person with significant control on 6 April 2016 (1 page)
11 May 2020Cessation of Nigel Robert Fairhurst as a person with significant control on 6 April 2016 (1 page)
4 May 2020Registration of charge 040374200024, created on 22 April 2020 (39 pages)
31 March 2020Director's details changed (2 pages)
30 March 2020Director's details changed for Mr Olivier Claude Ange on 3 March 2020 (2 pages)
30 March 2020Appointment of Ms Helene Kiev, Anh, Dad, Sophie Henry-Prince as a director on 3 February 2020 (2 pages)
27 March 2020Appointment of Mr Olivier Claude Ange as a director on 3 March 2020 (2 pages)
27 March 2020Termination of appointment of Guillaume Jacques David Benhamou as a director on 27 March 2020 (1 page)
25 March 2020Group of companies' accounts made up to 30 June 2019 (61 pages)
6 February 2020Cessation of Michel Francois Robert as a person with significant control on 29 January 2020 (1 page)
6 February 2020Termination of appointment of Michel Robert as a secretary on 29 January 2020 (1 page)
6 February 2020Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
20 December 2018Group of companies' accounts made up to 30 June 2018 (58 pages)
13 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
11 June 2018Termination of appointment of Thomas Grob as a director on 5 March 2018 (1 page)
11 June 2018Appointment of Mr Guillaume Jacques David Benhamou as a director on 5 March 2018 (2 pages)
2 January 2018Group of companies' accounts made up to 30 June 2017 (56 pages)
24 July 2017Appointment of Mr Thomas Grob as a director on 24 May 2017 (2 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
24 July 2017Appointment of Mr Thomas Grob as a director on 24 May 2017 (2 pages)
12 July 2017Registration of charge 040374200023, created on 7 July 2017 (37 pages)
12 July 2017Registration of charge 040374200023, created on 7 July 2017 (37 pages)
4 July 2017Satisfaction of charge 040374200022 in full (1 page)
4 July 2017Satisfaction of charge 040374200022 in full (1 page)
8 June 2017Registration of charge 040374200022, created on 24 May 2017 (37 pages)
5 June 2017Termination of appointment of Nicolas Martial Massard as a director on 24 May 2017 (1 page)
5 June 2017Termination of appointment of Nicolas Martial Massard as a director on 24 May 2017 (1 page)
1 June 2017Registration of charge 040374200021, created on 24 May 2017 (53 pages)
1 June 2017Registration of charge 040374200021, created on 24 May 2017 (53 pages)
30 May 2017Satisfaction of charge 040374200019 in full (1 page)
30 May 2017Satisfaction of charge 040374200017 in full (1 page)
30 May 2017Satisfaction of charge 040374200020 in full (1 page)
30 May 2017Satisfaction of charge 040374200018 in full (1 page)
30 May 2017Satisfaction of charge 040374200018 in full (1 page)
30 May 2017Satisfaction of charge 040374200014 in full (1 page)
30 May 2017Satisfaction of charge 040374200016 in full (1 page)
30 May 2017Satisfaction of charge 040374200017 in full (1 page)
30 May 2017Satisfaction of charge 040374200020 in full (1 page)
30 May 2017Satisfaction of charge 040374200013 in full (1 page)
30 May 2017Satisfaction of charge 040374200013 in full (1 page)
30 May 2017Satisfaction of charge 040374200016 in full (1 page)
30 May 2017Satisfaction of charge 040374200019 in full (1 page)
30 May 2017Satisfaction of charge 040374200014 in full (1 page)
24 March 2017Group of companies' accounts made up to 30 June 2016 (54 pages)
24 March 2017Group of companies' accounts made up to 30 June 2016 (54 pages)
15 August 2016Registration of charge 040374200020, created on 27 July 2016 (85 pages)
15 August 2016Registration of charge 040374200020, created on 27 July 2016 (85 pages)
29 July 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
29 July 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
19 January 2016Group of companies' accounts made up to 30 June 2015 (54 pages)
19 January 2016Group of companies' accounts made up to 30 June 2015 (54 pages)
6 October 2015Registration of charge 040374200019, created on 30 September 2015 (45 pages)
6 October 2015Registration of charge 040374200019, created on 30 September 2015 (45 pages)
17 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 250,000
(6 pages)
17 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 250,000
(6 pages)
5 June 2015Registration of charge 040374200018, created on 22 May 2015 (19 pages)
5 June 2015Registration of charge 040374200018, created on 22 May 2015 (19 pages)
28 May 2015Registration of charge 040374200017, created on 21 May 2015 (22 pages)
28 May 2015Registration of charge 040374200016, created on 21 May 2015 (56 pages)
28 May 2015Registration of charge 040374200017, created on 21 May 2015 (22 pages)
28 May 2015Registration of charge 040374200016, created on 21 May 2015 (56 pages)
10 April 2015Satisfaction of charge 040374200011 in full (4 pages)
10 April 2015Satisfaction of charge 040374200012 in full (4 pages)
10 April 2015Satisfaction of charge 040374200015 in full (4 pages)
10 April 2015Satisfaction of charge 9 in full (4 pages)
10 April 2015Satisfaction of charge 7 in full (4 pages)
10 April 2015Satisfaction of charge 040374200010 in full (4 pages)
10 April 2015Satisfaction of charge 8 in full (4 pages)
10 April 2015Satisfaction of charge 040374200011 in full (4 pages)
10 April 2015Satisfaction of charge 8 in full (4 pages)
10 April 2015Satisfaction of charge 6 in full (4 pages)
10 April 2015Satisfaction of charge 9 in full (4 pages)
10 April 2015Group of companies' accounts made up to 30 June 2014 (51 pages)
10 April 2015Satisfaction of charge 7 in full (4 pages)
10 April 2015Satisfaction of charge 040374200010 in full (4 pages)
10 April 2015Satisfaction of charge 040374200012 in full (4 pages)
10 April 2015Group of companies' accounts made up to 30 June 2014 (51 pages)
10 April 2015Satisfaction of charge 040374200015 in full (4 pages)
10 April 2015Satisfaction of charge 6 in full (4 pages)
16 March 2015Registration of charge 040374200015, created on 25 February 2015 (53 pages)
16 March 2015Registration of charge 040374200015, created on 25 February 2015 (53 pages)
3 March 2015Registration of charge 040374200014, created on 25 February 2015 (102 pages)
3 March 2015Registration of charge 040374200014, created on 25 February 2015 (102 pages)
2 March 2015Registration of charge 040374200013, created on 25 February 2015 (101 pages)
2 March 2015Registration of charge 040374200013, created on 25 February 2015 (101 pages)
27 February 2015Memorandum and Articles of Association (6 pages)
27 February 2015Memorandum and Articles of Association (6 pages)
27 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 November 2014Appointment of Mr Nigel Robert Fairhurst as a director on 12 November 2014 (2 pages)
12 November 2014Appointment of Mr Nigel Robert Fairhurst as a director on 12 November 2014 (2 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 250,000
(6 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 250,000
(6 pages)
6 June 2014Registration of charge 040374200012 (21 pages)
6 June 2014Registration of charge 040374200012 (21 pages)
3 March 2014Group of companies' accounts made up to 30 June 2013 (52 pages)
3 March 2014Group of companies' accounts made up to 30 June 2013 (52 pages)
17 December 2013Registration of charge 040374200011 (64 pages)
17 December 2013Registration of charge 040374200011 (64 pages)
14 December 2013Registration of charge 040374200010 (42 pages)
14 December 2013Registration of charge 040374200010 (42 pages)
6 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
28 May 2013Appointment of Mr Nicolas Martial Massard as a director (2 pages)
28 May 2013Appointment of Mr Nicolas Martial Massard as a director (2 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 9 (9 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 9 (9 pages)
19 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2012Group of companies' accounts made up to 30 June 2012 (43 pages)
13 December 2012Group of companies' accounts made up to 30 June 2012 (43 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 8 (11 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 8 (11 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 6 (13 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 6 (13 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
20 June 2012Resolutions
  • RES13 ‐ Re facilities agreement and other co business 24/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 June 2012Resolutions
  • RES13 ‐ Re facilities agreement and other co business 24/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 February 2012Group of companies' accounts made up to 30 June 2011 (45 pages)
27 February 2012Group of companies' accounts made up to 30 June 2011 (45 pages)
21 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
15 March 2011Group of companies' accounts made up to 30 June 2010 (27 pages)
15 March 2011Group of companies' accounts made up to 30 June 2010 (27 pages)
10 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
4 June 2010Auditor's resignation (1 page)
4 June 2010Auditor's resignation (1 page)
29 March 2010Appointment of Mr Michel Robert as a director (2 pages)
29 March 2010Appointment of Mr Michel Robert as a director (2 pages)
29 March 2010Appointment of Michel Robert as a secretary (1 page)
29 March 2010Appointment of Michel Robert as a secretary (1 page)
25 February 2010Termination of appointment of Frank Dooley as a secretary (1 page)
25 February 2010Termination of appointment of Frank Dooley as a director (1 page)
25 February 2010Termination of appointment of Frank Dooley as a secretary (1 page)
25 February 2010Termination of appointment of Frank Dooley as a director (1 page)
11 December 2009Group of companies' accounts made up to 30 June 2009 (24 pages)
11 December 2009Group of companies' accounts made up to 30 June 2009 (24 pages)
17 July 2009Return made up to 10/07/09; full list of members (3 pages)
17 July 2009Return made up to 10/07/09; full list of members (3 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 June 2009Director appointed mr frank martin dooley (2 pages)
10 June 2009Director appointed mr frank martin dooley (2 pages)
28 January 2009Group of companies' accounts made up to 30 June 2008 (24 pages)
28 January 2009Group of companies' accounts made up to 30 June 2008 (24 pages)
30 July 2008Return made up to 10/07/08; full list of members (3 pages)
30 July 2008Return made up to 10/07/08; full list of members (3 pages)
14 March 2008Group of companies' accounts made up to 30 June 2007 (23 pages)
14 March 2008Group of companies' accounts made up to 30 June 2007 (23 pages)
26 July 2007Return made up to 10/07/07; full list of members (2 pages)
26 July 2007Return made up to 10/07/07; full list of members (2 pages)
21 January 2007Group of companies' accounts made up to 30 June 2006 (24 pages)
21 January 2007Group of companies' accounts made up to 30 June 2006 (24 pages)
20 December 2006Secretary resigned (1 page)
20 December 2006New secretary appointed (2 pages)
20 December 2006New secretary appointed (2 pages)
20 December 2006Secretary resigned (1 page)
31 August 2006Particulars of mortgage/charge (6 pages)
31 August 2006Particulars of mortgage/charge (6 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
19 July 2006Return made up to 10/07/06; full list of members (6 pages)
19 July 2006Return made up to 10/07/06; full list of members (6 pages)
25 April 2006Group of companies' accounts made up to 30 June 2005 (23 pages)
25 April 2006Group of companies' accounts made up to 30 June 2005 (23 pages)
8 July 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2005Group of companies' accounts made up to 30 June 2004 (27 pages)
25 May 2005Group of companies' accounts made up to 30 June 2004 (27 pages)
5 May 2005Auditor's resignation (1 page)
5 May 2005Auditor's resignation (1 page)
11 March 2005Group of companies' accounts made up to 30 June 2003 (17 pages)
11 March 2005Group of companies' accounts made up to 30 June 2003 (17 pages)
24 September 2004Registered office changed on 24/09/04 from: 50 banner street london EC1Y 8TX (1 page)
24 September 2004Auditor's resignation (1 page)
24 September 2004Registered office changed on 24/09/04 from: 50 banner street london EC1Y 8TX (1 page)
24 September 2004Auditor's resignation (1 page)
4 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
30 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Full accounts made up to 30 June 2002 (12 pages)
29 July 2003Full accounts made up to 30 June 2002 (12 pages)
23 July 2003Return made up to 10/07/03; full list of members (6 pages)
23 July 2003Return made up to 10/07/03; full list of members (6 pages)
4 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
4 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
23 July 2002New secretary appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
22 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
22 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
5 March 2002Full accounts made up to 30 June 2001 (11 pages)
5 March 2002Full accounts made up to 30 June 2001 (11 pages)
23 August 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
23 August 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
17 July 2001Return made up to 10/07/01; full list of members (6 pages)
17 July 2001Return made up to 10/07/01; full list of members (6 pages)
17 May 2001Registered office changed on 17/05/01 from: 50 banner street london EC1Y 8TX (1 page)
17 May 2001Registered office changed on 17/05/01 from: 50 banner street london EC1Y 8TX (1 page)
15 May 2001Registered office changed on 15/05/01 from: 6TH floor windsor house 50 victoria street london SW1H 0NW (1 page)
15 May 2001Registered office changed on 15/05/01 from: 6TH floor windsor house 50 victoria street london SW1H 0NW (1 page)
23 October 2000Secretary resigned (1 page)
23 October 2000New secretary appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Secretary resigned (1 page)
18 October 2000Company name changed deskwheel LIMITED\certificate issued on 18/10/00 (2 pages)
18 October 2000Company name changed deskwheel LIMITED\certificate issued on 18/10/00 (2 pages)
26 July 2000Registered office changed on 26/07/00 from: 120 east road london N1 6AA (1 page)
26 July 2000Registered office changed on 26/07/00 from: 120 east road london N1 6AA (1 page)
20 July 2000Incorporation (15 pages)
20 July 2000Incorporation (15 pages)