London
W1F 0UR
Secretary Name | Mrs Meera Doshi |
---|---|
Status | Current |
Appointed | 13 November 2017(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 76-78 Wardour Street London W1F 0UR |
Director Name | Ms Erin Kathleen Kessler |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 December 2018(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 76-78 Wardour Street London W1F 0UR |
Director Name | Ms Erin Kathleen Cummins |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 December 2018(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 76-78 Wardour Street London W1F 0UR |
Director Name | Mr Patrick Sarnacke |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 February 2023(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 76-78 Wardour Street London W1F 0UR |
Director Name | Mr Peter Johannes Buhrmann |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 08 February 2023(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 76-78 Wardour Street London W1F 0UR |
Director Name | Mr Neville Roy Singham |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 10 months (resigned 12 October 2017) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | 200 East Randolph Street 25th Floor Chicago Illinois 60601 |
Director Name | Nicholas Somers |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 October 2005) |
Role | Investment Banker |
Correspondence Address | 68 Rock Maple Road Greenwich Fairfield Ct 06830 United States |
Director Name | Bernard Bridgewater Jr |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 October 2005) |
Role | Retired |
Correspondence Address | 4 Glen Creek Lane St Louis Md 63124 Foreign |
Director Name | Adam Abrons |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 October 2005) |
Role | Executive |
Correspondence Address | 715 Santa Ray Avenue Oakland Ca 94610 United States |
Secretary Name | Nancy Singham |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 December 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 November 2004) |
Role | Administrator |
Correspondence Address | 3733 N Pine Grove Apartment3 Chicago Cook Illinois 60613 Foreign |
Secretary Name | Mr Daniel Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 10 months (resigned 12 October 2017) |
Role | Attorney |
Correspondence Address | 1726 N. Hudson Avenue Chicago Illinois 60614 Foreign |
Secretary Name | Gary Degregorio |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 December 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 November 2004) |
Role | Executive |
Correspondence Address | 1515 North Wells St Unit 7b Chicago Il 60610 Foreign |
Secretary Name | Mr Jason Dwight Pfetcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 10 months (resigned 12 October 2017) |
Role | Attorney |
Correspondence Address | 4046 N. Clark Street Unit A Chicago Illinois 60601 |
Director Name | Gary De Gregorio |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2001(1 year after company formation) |
Appointment Duration | 20 years, 2 months (resigned 31 December 2021) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1515 North Wells 7b Chicago Illinois 60610 Foreign |
Director Name | Mr Carl Dill |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2001(1 year after company formation) |
Appointment Duration | 15 years, 11 months (resigned 12 October 2017) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 15348 Milan Lane Naples Florida Fl 34110 Foreign |
Director Name | Mr Trevor Nigel Mather |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 21 June 2013) |
Role | IT Consultancy |
Country of Residence | England |
Correspondence Address | Dawson Farm Oak Lane, Kerridge Macclesfield Cheshire SK10 5AP |
Secretary Name | Graham Paul Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 11 Hubert Road Winchester Hampshire SO23 9RG |
Secretary Name | Christopher Gerard Murphy |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 17 November 2004(4 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 12 December 2007) |
Role | Solicitor |
Correspondence Address | 77a Rectory Road London N16 7PP |
Director Name | Rebecca Parsons |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2005(5 years after company formation) |
Appointment Duration | 17 years, 3 months (resigned 08 February 2023) |
Role | Technical Architect |
Country of Residence | United States |
Correspondence Address | 1037 #3 Ne 65th Street Seattle Washington 98115 Foreign |
Secretary Name | Grant Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 October 2008) |
Role | Solicitor |
Correspondence Address | 6 Linkfield Lane Redhill Surrey RH1 1JW |
Secretary Name | Mr Graham Lee Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(8 years after company formation) |
Appointment Duration | 9 years (resigned 13 November 2017) |
Role | Immigration Paralegal |
Correspondence Address | 76-78 Wardour Street London W1F 0UR |
Secretary Name | Jonas Feschuk |
---|---|
Status | Resigned |
Appointed | 15 August 2012(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | 76-78 Wardour Street London W1F 0UR |
Director Name | Mr Xiao Guo |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Chinese,American |
Status | Resigned |
Appointed | 19 July 2013(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 February 2023) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 76-78 Wardour Street London W1F 0UR |
Secretary Name | Ms Alexandra Roth |
---|---|
Status | Resigned |
Appointed | 24 October 2013(13 years after company formation) |
Appointment Duration | 2 years (resigned 13 November 2015) |
Role | Company Director |
Correspondence Address | 76-78 Wardour Street London W1F 0UR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | thoughtworks.com |
---|---|
Email address | [email protected] |
Telephone | 020 34370990 |
Telephone region | London |
Registered Address | 76-78 Wardour Street London W1F 0UR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £0.02 | Thoughtworks Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £41,944,354 |
Gross Profit | £19,133,922 |
Net Worth | £22,222,198 |
Cash | £5,719,992 |
Current Liabilities | £3,709,353 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
16 May 2011 | Delivered on: 18 May 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
5 March 2004 | Delivered on: 9 March 2004 Persons entitled: Derwent Valley Central 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: An interest bearing designated call deposit account containing £90,645.37 or such funds as may from time to time stand to the credit of the account. Outstanding |
1 March 2007 | Delivered on: 13 March 2007 Satisfied on: 23 June 2009 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 February 2024 | Full accounts made up to 31 December 2022 (45 pages) |
---|---|
17 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
10 October 2023 | Termination of appointment of Patrick Sarnacke as a director on 3 October 2023 (1 page) |
14 June 2023 | Director's details changed for Ms Erin Kathleen Cummins on 1 June 2023 (2 pages) |
28 February 2023 | Satisfaction of charge 3 in full (1 page) |
28 February 2023 | Satisfaction of charge 1 in full (1 page) |
10 February 2023 | Appointment of Mr Peter Johannes Buhrmann as a director on 8 February 2023 (2 pages) |
10 February 2023 | Appointment of Mr Patrick Sarnacke as a director on 8 February 2023 (2 pages) |
10 February 2023 | Termination of appointment of Rebecca Parsons as a director on 8 February 2023 (1 page) |
10 February 2023 | Termination of appointment of Xiao Guo as a director on 8 February 2023 (1 page) |
17 October 2022 | Director's details changed for Mr Xiao Guo on 1 January 2021 (2 pages) |
17 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (49 pages) |
14 January 2022 | Termination of appointment of Gary De Gregorio as a director on 31 December 2021 (1 page) |
18 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
8 October 2021 | Cessation of Jacqueline Ward as a person with significant control on 15 September 2021 (1 page) |
8 October 2021 | Cessation of Andrew William Guille as a person with significant control on 15 September 2021 (1 page) |
8 October 2021 | Notification of Thoughtworks Holding, Inc as a person with significant control on 15 September 2021 (2 pages) |
10 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (31 pages) |
8 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
12 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
12 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (52 pages) |
24 June 2021 | Director's details changed for Ms Erin Kathleen Kessler on 18 June 2021 (2 pages) |
27 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
28 August 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (35 pages) |
28 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
28 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (46 pages) |
28 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
18 June 2020 | Resolutions
|
18 June 2020 | Memorandum and Articles of Association (9 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
6 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (31 pages) |
6 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
6 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
6 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (40 pages) |
16 January 2019 | Notification of Andrew Guille as a person with significant control on 31 December 2018 (2 pages) |
16 January 2019 | Change of details for Ms Jacqueline Ward as a person with significant control on 12 October 2017 (2 pages) |
10 January 2019 | Cessation of David Payne Staples as a person with significant control on 31 December 2018 (1 page) |
10 January 2019 | Appointment of Ms Erin Kathleen Kessler as a director on 19 December 2018 (2 pages) |
2 November 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (31 pages) |
2 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (38 pages) |
2 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
2 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
25 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
29 June 2018 | Notification of David Staples as a person with significant control on 12 October 2017 (2 pages) |
29 June 2018 | Notification of Jacqueline Ward as a person with significant control on 12 October 2017 (2 pages) |
30 November 2017 | Termination of appointment of Jonas Feschuk as a secretary on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Jonas Feschuk as a secretary on 30 November 2017 (1 page) |
20 November 2017 | Appointment of Mr Jean-Paul Roger Edward Dowding as a secretary on 13 November 2017 (2 pages) |
20 November 2017 | Appointment of Mrs Meera Doshi as a secretary on 13 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Graham Lee Jordan as a secretary on 13 November 2017 (1 page) |
20 November 2017 | Appointment of Mr Jean-Paul Roger Edward Dowding as a secretary on 13 November 2017 (2 pages) |
20 November 2017 | Appointment of Mrs Meera Doshi as a secretary on 13 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Graham Lee Jordan as a secretary on 13 November 2017 (1 page) |
27 October 2017 | Termination of appointment of Neville Roy Singham as a director on 12 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Daniel Goodwin as a secretary on 12 October 2017 (1 page) |
27 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
27 October 2017 | Termination of appointment of Neville Roy Singham as a director on 12 October 2017 (1 page) |
27 October 2017 | Cessation of Neville Roy Singham as a person with significant control on 12 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Jason Dwight Pfetcher as a secretary on 12 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Carl Dill as a director on 12 October 2017 (1 page) |
27 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
27 October 2017 | Cessation of Neville Roy Singham as a person with significant control on 12 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Daniel Goodwin as a secretary on 12 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Jason Dwight Pfetcher as a secretary on 12 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Carl Dill as a director on 12 October 2017 (1 page) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
13 November 2015 | Termination of appointment of Alexandra Roth as a secretary on 13 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Alexandra Roth as a secretary on 13 November 2015 (1 page) |
27 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
3 July 2015 | Sub-division of shares on 18 June 2015 (5 pages) |
3 July 2015 | Statement of company's objects (2 pages) |
3 July 2015 | Resolutions
|
3 July 2015 | Resolutions
|
3 July 2015 | Statement of company's objects (2 pages) |
3 July 2015 | Sub-division of shares on 18 June 2015 (5 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
5 November 2014 | Registered office address changed from Berkshire House 168-173 High Holborn London WC1V 7AA to 76-78 Wardour Street London W1F 0UR on 5 November 2014 (1 page) |
5 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Registered office address changed from Berkshire House 168-173 High Holborn London WC1V 7AA to 76-78 Wardour Street London W1F 0UR on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from Berkshire House 168-173 High Holborn London WC1V 7AA to 76-78 Wardour Street London W1F 0UR on 5 November 2014 (1 page) |
4 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 November 2013 | Appointment of Ms Alexandra Roth as a secretary (1 page) |
7 November 2013 | Appointment of Ms Alexandra Roth as a secretary (1 page) |
17 October 2013 | Secretary's details changed for Mr. Graham Lee Jordan on 17 October 2013 (1 page) |
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Appointment of Mr Xiao Guo as a director (2 pages) |
17 October 2013 | Secretary's details changed for Mr. Graham Lee Jordan on 17 October 2013 (1 page) |
17 October 2013 | Appointment of Mr Xiao Guo as a director (2 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
26 June 2013 | Termination of appointment of Trevor Mather as a director (1 page) |
26 June 2013 | Termination of appointment of Trevor Mather as a director (1 page) |
12 November 2012 | Full accounts made up to 31 December 2011 (20 pages) |
12 November 2012 | Full accounts made up to 31 December 2011 (20 pages) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (9 pages) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (9 pages) |
15 August 2012 | Appointment of Jonas Feschuk as a secretary (1 page) |
15 August 2012 | Appointment of Jonas Feschuk as a secretary (1 page) |
1 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (9 pages) |
1 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (9 pages) |
31 October 2011 | Secretary's details changed for Mr Jason Dwight Pfetcher on 1 August 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr. Neville Roy Singham on 28 October 2011 (3 pages) |
31 October 2011 | Secretary's details changed for Mr Jason Dwight Pfetcher on 1 August 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr. Neville Roy Singham on 28 October 2011 (3 pages) |
31 October 2011 | Secretary's details changed for Mr Jason Dwight Pfetcher on 1 August 2011 (2 pages) |
11 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
11 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (9 pages) |
2 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (9 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
27 October 2009 | Director's details changed for Neville Roy Singham on 19 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Rebecca Parsons on 19 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Director's details changed for Mr. Carl Dill on 19 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Neville Roy Singham on 19 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Director's details changed for Gary De Gregorio on 19 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr. Carl Dill on 19 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Gary De Gregorio on 19 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Rebecca Parsons on 19 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Trevor Mather on 19 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Trevor Mather on 19 October 2009 (2 pages) |
1 October 2009 | Secretary's change of particulars / graham jordan / 15/09/2009 (1 page) |
1 October 2009 | Secretary's change of particulars / graham jordan / 15/09/2009 (1 page) |
18 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 May 2009 | Secretary's change of particulars / jason pfetcher / 15/05/2009 (1 page) |
15 May 2009 | Secretary's change of particulars / jason pfetcher / 15/05/2009 (1 page) |
3 April 2009 | Section 519 (1 page) |
3 April 2009 | Section 519 (1 page) |
10 March 2009 | Secretary's change of particulars / jason pfetcher / 15/03/2007 (2 pages) |
10 March 2009 | Director's change of particulars / rebecca parsons / 14/02/2007 (1 page) |
10 March 2009 | Secretary's change of particulars / daniel goodwin / 15/01/2008 (2 pages) |
10 March 2009 | Full accounts made up to 31 December 2007 (19 pages) |
10 March 2009 | Return made up to 17/10/08; full list of members (5 pages) |
10 March 2009 | Director's change of particulars / carl dill / 19/11/2007 (2 pages) |
10 March 2009 | Return made up to 17/10/08; full list of members (5 pages) |
10 March 2009 | Secretary's change of particulars / jason pfetcher / 15/03/2007 (2 pages) |
10 March 2009 | Director's change of particulars / carl dill / 19/11/2007 (2 pages) |
10 March 2009 | Director's change of particulars / rebecca parsons / 14/02/2007 (1 page) |
10 March 2009 | Full accounts made up to 31 December 2007 (19 pages) |
10 March 2009 | Secretary's change of particulars / daniel goodwin / 15/01/2008 (2 pages) |
22 January 2009 | Appointment terminated secretary graham webster (1 page) |
22 January 2009 | Appointment terminated secretary graham webster (1 page) |
30 October 2008 | Secretary appointed mr. Graham lee jordan (1 page) |
30 October 2008 | Secretary appointed mr. Graham lee jordan (1 page) |
29 October 2008 | Appointment terminated secretary grant anderson (1 page) |
29 October 2008 | Appointment terminated secretary grant anderson (1 page) |
1 February 2008 | Return made up to 17/10/07; full list of members (3 pages) |
1 February 2008 | Return made up to 17/10/07; full list of members (3 pages) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
27 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
27 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
8 June 2007 | Full accounts made up to 31 December 2005 (16 pages) |
8 June 2007 | Full accounts made up to 31 December 2005 (16 pages) |
13 March 2007 | Particulars of mortgage/charge (7 pages) |
13 March 2007 | Particulars of mortgage/charge (7 pages) |
3 November 2006 | Return made up to 17/10/06; full list of members (3 pages) |
3 November 2006 | Return made up to 17/10/06; full list of members (3 pages) |
24 January 2006 | Full accounts made up to 31 December 2004 (16 pages) |
24 January 2006 | Full accounts made up to 31 December 2004 (16 pages) |
23 November 2005 | New director appointed (1 page) |
23 November 2005 | New director appointed (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
26 October 2005 | Secretary's particulars changed (1 page) |
26 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
26 October 2005 | Secretary's particulars changed (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Secretary's particulars changed (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Secretary's particulars changed (1 page) |
7 December 2004 | Resolutions
|
7 December 2004 | Resolutions
|
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | Registered office changed on 06/12/04 from: stikeman elliott dauntsey house 4B fredericks place london EC2R 8AB (1 page) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | Registered office changed on 06/12/04 from: stikeman elliott dauntsey house 4B fredericks place london EC2R 8AB (1 page) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Secretary resigned (1 page) |
26 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
26 October 2004 | Return made up to 17/10/04; full list of members
|
26 October 2004 | Return made up to 17/10/04; full list of members
|
9 March 2004 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Return made up to 17/10/03; full list of members
|
21 October 2003 | Return made up to 17/10/03; full list of members
|
1 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
1 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
11 June 2003 | Auditor's resignation (1 page) |
11 June 2003 | Auditor's resignation (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: stikeman elliott regis house 45 king william street london EC4R 9AN (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: stikeman elliott regis house 45 king william street london EC4R 9AN (1 page) |
11 November 2002 | Return made up to 17/10/02; full list of members (11 pages) |
11 November 2002 | Return made up to 17/10/02; full list of members (11 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
23 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
23 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
14 May 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
14 May 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
22 April 2002 | Accounting reference date shortened from 31/10/01 to 31/12/00 (1 page) |
22 April 2002 | Accounting reference date shortened from 31/10/01 to 31/12/00 (1 page) |
7 February 2002 | Return made up to 17/10/01; full list of members (8 pages) |
7 February 2002 | Return made up to 17/10/01; full list of members (8 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Secretary resigned;director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Resolutions
|
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
16 January 2001 | Resolutions
|
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Secretary resigned;director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
14 December 2000 | Company name changed parsil LIMITED\certificate issued on 15/12/00 (2 pages) |
14 December 2000 | Company name changed parsil LIMITED\certificate issued on 15/12/00 (2 pages) |
17 October 2000 | Incorporation (18 pages) |
17 October 2000 | Incorporation (18 pages) |