Company NameGEOS International Consulting Limited
Company StatusActive
Company Number04140208
CategoryPrivate Limited Company
Incorporation Date12 January 2001(23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Jean-Christophe Claude, Gerard Grivaux
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed02 April 2012(11 years, 2 months after company formation)
Appointment Duration12 years
RoleVice-President Dedicated To Operations
Country of ResidenceFrance
Correspondence AddressSalisbury House 28-29 Finsbury Circus
Lg Floor, Suites 7 & 8
London
EC2M 5QQ
Director NameLaurent Nicolas Pfeiffer
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2023(22 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSalisbury House 28-29 Finsbury Circus
Lg Floor, Suites 7 & 8
London
EC2M 5QQ
Director NameElisabeth Anne Froment-Meurice
Date of BirthJuly 1985 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2023(22 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSalisbury House 28-29 Finsbury Circus
Lg Floor, Suites 7 & 8
London
EC2M 5QQ
Director NameMr Christophe Dantoine
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2023(22 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSalisbury House 28-29 Finsbury Circus
Lg Floor, Suites 7 & 8
London
EC2M 5QQ
Director NameOlivier Louis Emille Rouviere
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2023(22 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSalisbury House 28-29 Finsbury Circus
Lg Floor, Suites 7 & 8
London
EC2M 5QQ
Director NameThierry Laulom
Date of BirthJuly 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed12 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Rue De La Bergerie
Courtry
77181
France
Secretary NameThierry Laulom
NationalityFrench
StatusResigned
Appointed12 January 2001(same day as company formation)
RoleManaging Director
Correspondence Address16 Rue De La Bergerie
Courtry
77181
France
Director NameDidier Servais
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed03 March 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 08 June 2002)
RoleIT Consultant
Correspondence Address79 Midhurst Rise
Brighton
East Sussex
BN1 8LP
Secretary NameCatherine Launay
NationalityFrench
StatusResigned
Appointed03 March 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2002)
RoleSecretary
Correspondence Address74 Rue Du Chemin Des Vinots
Mondres Les Roses
94520
BN1 8LP
Director NameStephane Laulom
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed07 June 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 2005)
RoleCompany Director
Correspondence Address4 Bristol Rise
Brighton
East Sussex
BN2 5EU
Secretary NameSophie Gloro
NationalityBritish
StatusResigned
Appointed27 June 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 2005)
RoleCompany Director
Correspondence Address4 Bristol Rise
Brighton
East Sussex
BN2 5EU
Director NamePierre Stephane Montoro
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed08 March 2005(4 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address81 Rivington Street
London
EC2A 3AY
Secretary NamePierre Stephane Montoro
NationalityFrench
StatusResigned
Appointed22 March 2005(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 06 April 2008)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3a Fieldhouse Road
London
Sw12 Ohl
Director NamePatrick Coutand
Date of BirthNovember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed09 March 2009(8 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 April 2009)
RoleChief Executive Officer
Correspondence Address7 Avenue De Lamballe
75016 Paris
France
Director NameGuillaume Verspieren
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2009(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2010)
RoleChairman
Country of ResidenceFrance
Correspondence Address81 Rivington Street
London
EC2A 3AY
Director NameMr Jean Georges Auguste Heinrich
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2010(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 June 2014)
RoleChairman Of Board Of Directors Of Geos Sas
Country of ResidenceFrance
Correspondence Address65 London Wall
London
EC2M 5TU
Director NameMr Michel Pierre Campioni
Date of BirthDecember 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed24 June 2010(9 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 18 February 2011)
RoleCorporate Secretary & Member Of Executive Board
Country of ResidenceFrance
Correspondence Address81 Rivington Street
London
EC2A 3AY
Director NameMr Francois-Xavier Barde
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2011(9 years, 11 months after company formation)
Appointment Duration4 days (resigned 05 January 2011)
RoleFinancial Director Of Groupe Geos
Country of ResidenceFrance
Correspondence Address81 Rivington Street
London
EC2A 3AY
Director NameMr Didier Bolelli
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed25 June 2014(13 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2023)
RoleChairman Of The Board Of Directors
Country of ResidenceFrance
Correspondence AddressSalisbury House 28-29 Finsbury Circus
Lg Floor, Suites 7 & 8
London
EC2M 5QQ
Director NameCity Executor And Trustee Company Limited (Corporation)
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed12 January 2001(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed12 January 2001(same day as company formation)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Contact

Websitegeointernational.co.uk
Email address[email protected]
Telephone01276 671772
Telephone regionCamberley

Location

Registered AddressSalisbury House 28-29 Finsbury Circus
Lg Floor, Suites 7 & 8
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

100 at £1Geos Sas
100.00%
Ordinary

Financials

Year2014
Turnover£11,280,501
Gross Profit£633,985
Net Worth£679,690
Cash£477,700
Current Liabilities£2,589,016

Accounts

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

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

16 November 2011Delivered on: 29 November 2011
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £11,605 or such other sum.
Outstanding
27 May 2005Delivered on: 15 June 2005
Persons entitled: London Hong Kong Properties Limited

Classification: Rent deposit deed
Secured details: £3,000 and all other monies due or to become due.
Particulars: The interest in the account.
Outstanding

Filing History

3 March 2021Memorandum and Articles of Association (25 pages)
3 March 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 2,700,000
(4 pages)
3 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 March 2021Statement of company's objects (2 pages)
19 February 2021Confirmation statement made on 13 January 2021 with updates (5 pages)
12 February 2021Full accounts made up to 31 December 2019 (29 pages)
6 July 2020Withdrawal of a person with significant control statement on 6 July 2020 (2 pages)
16 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
30 May 2019Full accounts made up to 31 December 2018 (28 pages)
25 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
1 November 2018Full accounts made up to 31 December 2017 (31 pages)
6 April 2018Notification of Geos Sas as a person with significant control on 6 April 2016 (2 pages)
30 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
17 August 2017Full accounts made up to 31 December 2016 (28 pages)
17 August 2017Full accounts made up to 31 December 2016 (28 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
5 January 2017Registered office address changed from 65 London Wall London EC2M 5TU to Salisbury House 28-29 Finsbury Circus Lg Floor, Suites 7 & 8 London EC2M 5QQ on 5 January 2017 (1 page)
5 January 2017Registered office address changed from 65 London Wall London EC2M 5TU to Salisbury House 28-29 Finsbury Circus Lg Floor, Suites 7 & 8 London EC2M 5QQ on 5 January 2017 (1 page)
2 September 2016Full accounts made up to 31 December 2015 (29 pages)
2 September 2016Full accounts made up to 31 December 2015 (29 pages)
4 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
8 October 2015Full accounts made up to 31 December 2014 (21 pages)
8 October 2015Full accounts made up to 31 December 2014 (21 pages)
26 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
14 August 2014Full accounts made up to 31 December 2013 (21 pages)
14 August 2014Full accounts made up to 31 December 2013 (21 pages)
7 July 2014Termination of appointment of Jean Heinrich as a director (1 page)
7 July 2014Appointment of Mr. Didier Bolelli as a director (2 pages)
7 July 2014Appointment of Mr. Didier Bolelli as a director (2 pages)
7 July 2014Termination of appointment of Jean Heinrich as a director (1 page)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Director's details changed for Mr Jean Georges Auguste Heinrich on 17 February 2014 (2 pages)
19 February 2014Director's details changed for Mr Jean-Christophe Claude, Gerard Grivaux on 17 February 2014 (2 pages)
19 February 2014Director's details changed for Mr Jean-Christophe Claude, Gerard Grivaux on 17 February 2014 (2 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Director's details changed for Mr Jean Georges Auguste Heinrich on 17 February 2014 (2 pages)
1 August 2013Full accounts made up to 31 December 2012 (20 pages)
1 August 2013Full accounts made up to 31 December 2012 (20 pages)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
25 February 2013Registered office address changed from 65 London Wall London EC2M 5TU England on 25 February 2013 (1 page)
25 February 2013Registered office address changed from Floor 2 Units 73-77 65 London Wall London EC2M 5TU United Kingdom on 25 February 2013 (1 page)
25 February 2013Registered office address changed from 65 London Wall London EC2M 5TU England on 25 February 2013 (1 page)
25 February 2013Registered office address changed from Floor 2 Units 73-77 65 London Wall London EC2M 5TU United Kingdom on 25 February 2013 (1 page)
29 August 2012Full accounts made up to 31 December 2011 (20 pages)
29 August 2012Full accounts made up to 31 December 2011 (20 pages)
16 April 2012Appointment of Mr Jean-Christophe Claude, Gerard Grivaux as a director (2 pages)
16 April 2012Appointment of Mr Jean-Christophe Claude, Gerard Grivaux as a director (2 pages)
12 April 2012Termination of appointment of Francois-Xavier Barde as a director (1 page)
12 April 2012Termination of appointment of Francois-Xavier Barde as a director (1 page)
26 January 2012Director's details changed for Mr Francois-Xavier Barde on 12 January 2012 (2 pages)
26 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
26 January 2012Director's details changed for Mr Francois-Xavier Barde on 12 January 2012 (2 pages)
26 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
6 December 2011Sec 519 (1 page)
6 December 2011Sec 519 (1 page)
6 December 2011Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom on 6 December 2011 (1 page)
29 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 November 2011Section 519 (1 page)
28 November 2011Section 519 (1 page)
20 October 2011Resolutions
  • RES13 ‐ Company business 18/10/2011
(1 page)
20 October 2011Resolutions
  • RES13 ‐ Company business 18/10/2011
(1 page)
8 July 2011Full accounts made up to 31 December 2010 (20 pages)
8 July 2011Full accounts made up to 31 December 2010 (20 pages)
19 February 2011Termination of appointment of Michel Campioni as a director (1 page)
19 February 2011Termination of appointment of Michel Campioni as a director (1 page)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
5 January 2011Termination of appointment of Guillaume Verspieren as a director (1 page)
5 January 2011Appointment of Mr Fran??Ois-Xavier Barde as a director (2 pages)
5 January 2011Termination of appointment of Pierre Montoro as a director (1 page)
5 January 2011Appointment of Mr Jean Georges Auguste Heinrich as a director (2 pages)
5 January 2011Termination of appointment of Guillaume Verspieren as a director (1 page)
5 January 2011Appointment of Mr Francois-Xavier Barde as a director (2 pages)
5 January 2011Appointment of Mr Jean Georges Auguste Heinrich as a director (2 pages)
5 January 2011Termination of appointment of Fran??Ois-Xavier Barde as a director (1 page)
5 January 2011Appointment of Mr Francois-Xavier Barde as a director (2 pages)
5 January 2011Termination of appointment of Fran??Ois-Xavier Barde as a director (1 page)
5 January 2011Termination of appointment of Pierre Montoro as a director (1 page)
5 January 2011Appointment of Mr Fran??Ois-Xavier Barde as a director (2 pages)
9 July 2010Full accounts made up to 31 December 2009 (24 pages)
9 July 2010Full accounts made up to 31 December 2009 (24 pages)
25 June 2010Appointment of Mr Michel Pierre Campioni as a director (2 pages)
25 June 2010Appointment of Mr Michel Pierre Campioni as a director (2 pages)
8 March 2010Director's details changed for Guillaume Verspieren on 1 March 2010 (2 pages)
8 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Pierre Stephane Montoro on 1 March 2010 (2 pages)
8 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Pierre Stephane Montoro on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Guillaume Verspieren on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Guillaume Verspieren on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Pierre Stephane Montoro on 1 March 2010 (2 pages)
25 August 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
25 August 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
5 August 2009Appointment terminated director patrick coutand (1 page)
5 August 2009Appointment terminated director patrick coutand (1 page)
27 May 2009Director appointed guillaume verspieren (1 page)
27 May 2009Director appointed guillaume verspieren (1 page)
20 May 2009Full accounts made up to 31 August 2008 (21 pages)
20 May 2009Full accounts made up to 31 August 2008 (21 pages)
1 May 2009Return made up to 12/01/09; full list of members (3 pages)
1 May 2009Return made up to 12/01/09; full list of members (3 pages)
17 March 2009Registered office changed on 17/03/2009 from 17 charing cross road london WC2H 0BG (1 page)
17 March 2009Registered office changed on 17/03/2009 from 17 charing cross road london WC2H 0BG (1 page)
16 March 2009Director appointed patrick coutand (1 page)
16 March 2009Director appointed patrick coutand (1 page)
30 January 2009Appointment terminated secretary pierre montoro (1 page)
30 January 2009Appointment terminated secretary pierre montoro (1 page)
30 January 2009Appointment terminated director thierry laulom (1 page)
30 January 2009Appointment terminated director thierry laulom (1 page)
8 March 2008Accounts for a small company made up to 31 August 2007 (7 pages)
8 March 2008Accounts for a small company made up to 31 August 2007 (7 pages)
5 February 2008Return made up to 12/01/08; full list of members (2 pages)
5 February 2008Return made up to 12/01/08; full list of members (2 pages)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
4 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
4 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
30 May 2007Return made up to 12/01/07; full list of members (2 pages)
30 May 2007Return made up to 12/01/07; full list of members (2 pages)
5 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
5 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
15 February 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
7 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
4 July 2005New secretary appointed (1 page)
4 July 2005Registered office changed on 04/07/05 from: 65 duke street london W1K 5NT (1 page)
4 July 2005Registered office changed on 04/07/05 from: 65 duke street london W1K 5NT (1 page)
4 July 2005New secretary appointed (1 page)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005Registered office changed on 14/03/05 from: 4 bristol rise bowring way brighton east sussex BN2 5EU (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005Registered office changed on 14/03/05 from: 4 bristol rise bowring way brighton east sussex BN2 5EU (1 page)
11 March 2005Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page)
11 March 2005Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
14 January 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2004Registered office changed on 12/07/04 from: 6 chancery lane beckenham kent BR3 6NL (1 page)
12 July 2004Registered office changed on 12/07/04 from: 6 chancery lane beckenham kent BR3 6NL (1 page)
17 March 2004Auditor's resignation (1 page)
17 March 2004Auditor's resignation (1 page)
19 January 2004Return made up to 12/01/04; full list of members (7 pages)
19 January 2004Return made up to 12/01/04; full list of members (7 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
25 June 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2003Accounts for a small company made up to 31 March 2002 (5 pages)
25 March 2003Accounts for a small company made up to 31 March 2002 (5 pages)
6 August 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
6 August 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Secretary resigned (1 page)
19 March 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 March 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 May 2001Registered office changed on 17/05/01 from: 4TH floor, st alphage house fore street london EC2Y 5DH (1 page)
17 May 2001Registered office changed on 17/05/01 from: 4TH floor, st alphage house fore street london EC2Y 5DH (1 page)
30 April 2001New secretary appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
15 February 2001New secretary appointed;new director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page)
15 February 2001Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page)
15 February 2001Secretary resigned (1 page)
15 February 2001Ad 12/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001New secretary appointed;new director appointed (2 pages)
15 February 2001Ad 12/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2001Secretary resigned (1 page)
12 January 2001Incorporation (13 pages)
12 January 2001Incorporation (13 pages)