25 Ropemaker Street
London
EC2Y 9LY
Secretary Name | Elizabeth Hithersay |
---|---|
Status | Current |
Appointed | 15 March 2022(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mrs Kate Isabel Wallace |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accounting Executive Director |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Ryan Weelson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(22 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Assistant Emea Controller |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Timothy James Shortland |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 58 Elmwood Crescent Flitwick Bedfordshire MK45 1LH |
Director Name | Nicholas Richard Henn |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(4 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 01 October 2001) |
Role | Legal Counsel |
Correspondence Address | 46 Whitehall Park Road Chiswick London W4 3NB |
Director Name | Roger Martin Howell Preece |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2003) |
Role | Management |
Correspondence Address | 35 James Street Oxford Oxfordshire OX4 1ET |
Director Name | Philip Johan Piet Ghekiere |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 September 2001(4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 June 2007) |
Role | Company Director |
Correspondence Address | Sandy Lane, Latemstraat 153 9830 Sint-Martens-Latem Belgium |
Director Name | Michael Enthoven |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 September 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 24 April 2002) |
Role | President |
Correspondence Address | 60 Otter Rock Drive Greenwich Connecticut 06830 United States |
Director Name | Martin Cole |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 July 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lee Terrace Blackheath London SE3 9TZ |
Director Name | Kevin Michael Bradshaw |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 10 Kensington Place London W8 7PT |
Secretary Name | Philip Johan Piet Ghekiere |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 20 February 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 June 2007) |
Role | Company Director |
Correspondence Address | Sandy Lane, Latemstraat 153 9830 Sint-Martens-Latem Belgium |
Director Name | Predrag Dizdarevic |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Slovac |
Status | Resigned |
Appointed | 24 April 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 March 2008) |
Role | Executive Management |
Correspondence Address | 39 Setalcott Place East Setauket Ny 11733 United States |
Director Name | Andrew John Muir |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 2003) |
Role | Marketing Manager |
Correspondence Address | 16 Conway Road Maidstone Kent ME16 0HD |
Director Name | Mr David Ralph Bedford |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 March 2008) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 3 Montrose Drive Maidenhead Berkshire SL6 4LX |
Director Name | Rob Heyvaert |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 June 2007(6 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 March 2008) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Della Faillelaan 24 Antwerpen 2020 |
Secretary Name | Mr David Ralph Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(6 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 March 2008) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 3 Montrose Drive Maidenhead Berkshire SL6 4LX |
Director Name | Colin Peter Close |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2010) |
Role | President |
Country of Residence | England |
Correspondence Address | 130 Saint Cross Road Winchester Hampshire SO23 9RJ |
Director Name | Mr William James Trevethen Rockett |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 13 Rythe Road Claygate Surrey KT10 9DG |
Director Name | John William Wise |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 April 2010) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1672 Maintcrest Avenue West Hollywood California 90069 United States |
Secretary Name | Colin Peter Close |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2010) |
Role | President |
Country of Residence | England |
Correspondence Address | 130 Saint Cross Road Winchester Hampshire SO23 9RJ |
Director Name | Mr John Bernard Mason |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2010(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broken Wharf House Off High Timber Street London EC4V 3DT |
Secretary Name | John Bernard Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2010(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 September 2012) |
Role | Company Director |
Correspondence Address | Broken Wharf House Off High Timber Street London EC4V 3DT |
Director Name | Evan Lorch |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2011(10 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 September 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Broken Wharf House Off High Timber Street London EC4V 3DT |
Director Name | Robert Flatley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2011(10 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Broken Wharf House Off High Timber Street London EC4V 3DT |
Secretary Name | Mr Evan Lorch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2012(11 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 16 September 2014) |
Role | Company Director |
Correspondence Address | Broken Wharf House 5th Floor Off High Timber Street London EC4V 3DT |
Director Name | Mr Jeffrey Andrew Gooch |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2015(14 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 July 2016) |
Role | Cfo/Director |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Lance Darrell Gordon Uggla |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 2018) |
Role | Ceo/Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Christopher Guy McLoughlin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 March 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mrs Kathryn Ann Owen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(17 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 16 August 2023) |
Role | Vp Accounting |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Kevin Wise |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2022(20 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 July 2022) |
Role | Emea Controller |
Country of Residence | England |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | www.coreonetechnologies.com/coreone/web/me.get |
---|---|
Email address | [email protected] |
Telephone | 020 72938400 |
Telephone region | London |
Registered Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1.1k at £1 | Coreone Technologies Holdings Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,331,098 |
Gross Profit | £996,918 |
Net Worth | £433,752 |
Cash | £10,249 |
Current Liabilities | £295,622 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
28 November 2013 | Delivered on: 4 December 2013 Satisfied on: 6 October 2015 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
18 November 2013 | Delivered on: 19 November 2013 Satisfied on: 6 October 2015 Persons entitled: Obsidian Agency Services, Inc Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
20 May 2011 | Delivered on: 2 June 2011 Satisfied on: 6 October 2015 Persons entitled: Silicon Valley Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Fully Satisfied |
9 July 2007 | Delivered on: 27 July 2007 Satisfied on: 29 July 2008 Persons entitled: Styx Partners, L.P., as Collateral Agent (And as Security Trustee) for the Lenders("Collateral Agent") Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 January 2024 | Full accounts made up to 31 December 2022 (33 pages) |
---|---|
21 August 2023 | Appointment of Mr Ryan Weelson as a director on 17 August 2023 (2 pages) |
16 August 2023 | Secretary's details changed for Elizabeth Hithersay on 7 November 2022 (1 page) |
16 August 2023 | Director's details changed for Ms Elizabeth Mary Hithersay on 7 November 2022 (2 pages) |
16 August 2023 | Termination of appointment of Kathryn Ann Owen as a director on 16 August 2023 (1 page) |
8 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
27 April 2023 | Notification of Ihs Markit Global Investments Limited as a person with significant control on 28 February 2022 (2 pages) |
27 April 2023 | Cessation of Markit Group Limited as a person with significant control on 28 February 2022 (1 page) |
31 August 2022 | Full accounts made up to 30 November 2021 (34 pages) |
2 August 2022 | Appointment of Mrs Kate Isabel Wallace as a director on 29 July 2022 (2 pages) |
2 August 2022 | Termination of appointment of Kevin Wise as a director on 29 July 2022 (1 page) |
1 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
29 March 2022 | Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page) |
28 March 2022 | Previous accounting period shortened from 31 December 2021 to 30 November 2021 (1 page) |
24 March 2022 | Resolutions
|
24 March 2022 | Memorandum and Articles of Association (34 pages) |
24 March 2022 | Statement of company's objects (2 pages) |
16 March 2022 | Termination of appointment of Christopher Guy Mcloughlin as a director on 15 March 2022 (1 page) |
16 March 2022 | Appointment of Elizabeth Hithersay as a director on 15 March 2022 (2 pages) |
16 March 2022 | Appointment of Elizabeth Hithersay as a secretary on 15 March 2022 (2 pages) |
16 March 2022 | Appointment of Mr Kevin Wise as a director on 15 March 2022 (2 pages) |
16 March 2022 | Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page) |
5 November 2021 | Full accounts made up to 30 November 2020 (34 pages) |
1 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
7 December 2020 | Full accounts made up to 30 November 2019 (38 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
22 January 2020 | Cessation of Ihs Markit Group Holdings Limited as a person with significant control on 3 June 2016 (1 page) |
22 January 2020 | Cessation of Ihs Markit Ltd as a person with significant control on 3 June 2016 (1 page) |
22 January 2020 | Notification of Markit Group Limited as a person with significant control on 3 June 2016 (2 pages) |
30 August 2019 | Full accounts made up to 30 November 2018 (23 pages) |
17 June 2019 | Notification of Ihs Markit Group Holdings Limited as a person with significant control on 3 June 2016 (2 pages) |
17 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
29 November 2018 | Full accounts made up to 30 November 2017 (23 pages) |
3 August 2018 | Termination of appointment of Lance Darrell Gordon Uggla as a director on 30 July 2018 (1 page) |
3 August 2018 | Appointment of Mrs Kathryn Ann Owen as a director on 30 July 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
3 November 2017 | Full accounts made up to 30 November 2016 (22 pages) |
3 November 2017 | Full accounts made up to 30 November 2016 (22 pages) |
11 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
11 July 2017 | Notification of Ihs Markit Ltd as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Ihs Markit Ltd as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
13 December 2016 | Amended full accounts made up to 31 December 2015 (10 pages) |
13 December 2016 | Amended full accounts made up to 31 December 2015 (10 pages) |
18 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
18 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
7 October 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
7 October 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
18 July 2016 | Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages) |
18 July 2016 | Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page) |
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
13 November 2015 | Appointment of Mr Jeffrey Andrew Gooch as a director on 1 October 2015 (3 pages) |
13 November 2015 | Appointment of Mr Lance Darrell Gordon Uggla as a director on 1 October 2015 (3 pages) |
13 November 2015 | Termination of appointment of Robert Flatley as a director on 1 October 2015 (2 pages) |
13 November 2015 | Appointment of Mr Jeffrey Andrew Gooch as a director on 1 October 2015 (3 pages) |
13 November 2015 | Appointment of Mr Jeffrey Andrew Gooch as a director on 1 October 2015 (3 pages) |
13 November 2015 | Appointment of Mr Lance Darrell Gordon Uggla as a director on 1 October 2015 (3 pages) |
13 November 2015 | Termination of appointment of Robert Flatley as a director on 1 October 2015 (2 pages) |
13 November 2015 | Termination of appointment of Robert Flatley as a director on 1 October 2015 (2 pages) |
13 November 2015 | Appointment of Mr Lance Darrell Gordon Uggla as a director on 1 October 2015 (3 pages) |
2 November 2015 | Registered office address changed from Broken Wharf House 5th Floor 2 Broken Wharf London EC4V 3DT to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 2 November 2015 (2 pages) |
2 November 2015 | Registered office address changed from Broken Wharf House 5th Floor 2 Broken Wharf London EC4V 3DT to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 2 November 2015 (2 pages) |
2 November 2015 | Registered office address changed from Broken Wharf House 5th Floor 2 Broken Wharf London EC4V 3DT to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 2 November 2015 (2 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
6 October 2015 | Satisfaction of charge 042102440003 in full (1 page) |
6 October 2015 | Satisfaction of charge 2 in full (1 page) |
6 October 2015 | Satisfaction of charge 042102440004 in full (1 page) |
6 October 2015 | Satisfaction of charge 042102440004 in full (1 page) |
6 October 2015 | Satisfaction of charge 2 in full (1 page) |
6 October 2015 | Satisfaction of charge 042102440003 in full (1 page) |
29 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
16 September 2014 | Termination of appointment of Evan Lorch as a secretary on 16 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Evan Lorch as a director on 16 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Evan Lorch as a director on 16 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Evan Lorch as a secretary on 16 September 2014 (1 page) |
18 June 2014 | Registered office address changed from 5Th Floor Broken Wharf House Broken Wharf Off High Timber Street London Ecv4 3Dt on 18 June 2014 (1 page) |
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Registered office address changed from 5Th Floor Broken Wharf House Broken Wharf Off High Timber Street London Ecv4 3Dt on 18 June 2014 (1 page) |
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
4 December 2013 | Registration of charge 042102440004 (12 pages) |
4 December 2013 | Registration of charge 042102440004 (12 pages) |
19 November 2013 | Registration of charge 042102440003 (58 pages) |
19 November 2013 | Registration of charge 042102440003 (58 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
18 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Company name changed capco reference data solutions LIMITED\certificate issued on 17/10/12
|
17 October 2012 | Change of name notice (1 page) |
17 October 2012 | Change of name notice (1 page) |
17 October 2012 | Company name changed capco reference data solutions LIMITED\certificate issued on 17/10/12
|
8 October 2012 | Termination of appointment of John Mason as a director (1 page) |
8 October 2012 | Termination of appointment of John Mason as a secretary (1 page) |
8 October 2012 | Termination of appointment of John Mason as a director (1 page) |
8 October 2012 | Appointment of Mr Evan Lorch as a secretary (2 pages) |
8 October 2012 | Termination of appointment of John Mason as a secretary (1 page) |
8 October 2012 | Appointment of Mr Evan Lorch as a secretary (2 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
20 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
29 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Appointment of Robert Flatley as a director (3 pages) |
9 June 2011 | Appointment of Robert Flatley as a director (3 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
25 May 2011 | Appointment of Evan Lorch as a director (3 pages) |
25 May 2011 | Appointment of Evan Lorch as a director (3 pages) |
20 January 2011 | Termination of appointment of William Rockett as a director (2 pages) |
20 January 2011 | Termination of appointment of William Rockett as a director (2 pages) |
13 January 2011 | Appointment of John Bernard Mason as a secretary (3 pages) |
13 January 2011 | Appointment of John Bernard Mason as a director (3 pages) |
13 January 2011 | Appointment of John Bernard Mason as a secretary (3 pages) |
13 January 2011 | Appointment of John Bernard Mason as a director (3 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Termination of appointment of Colin Close as a director (2 pages) |
7 May 2010 | Termination of appointment of John Wise as a director (2 pages) |
7 May 2010 | Termination of appointment of Colin Close as a secretary (2 pages) |
7 May 2010 | Termination of appointment of Colin Close as a secretary (2 pages) |
7 May 2010 | Termination of appointment of John Wise as a director (2 pages) |
7 May 2010 | Termination of appointment of Colin Close as a director (2 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
21 September 2009 | Auditor's resignation (1 page) |
21 September 2009 | Auditor's resignation (1 page) |
18 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
5 April 2009 | Full accounts made up to 31 December 2007 (17 pages) |
5 April 2009 | Full accounts made up to 31 December 2007 (17 pages) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 June 2008 | Return made up to 31/05/08; no change of members (5 pages) |
16 June 2008 | Return made up to 31/05/08; no change of members (5 pages) |
12 June 2008 | Appointment terminated director and secretary david bedford (1 page) |
12 June 2008 | Appointment terminated director and secretary david bedford (1 page) |
8 May 2008 | Director appointed william james trevethen rockett (3 pages) |
8 May 2008 | Director appointed william james trevethen rockett (3 pages) |
23 April 2008 | Director and secretary appointed colin peter close (2 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from broadgate west 9 appold street london EC2A 2AP (1 page) |
23 April 2008 | Appointment terminated director rob heyvaert (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from broadgate west 9 appold street london EC2A 2AP (1 page) |
23 April 2008 | Director appointed john william wise (1 page) |
23 April 2008 | Appointment terminated director rob heyvaert (1 page) |
23 April 2008 | Director appointed john william wise logged form (1 page) |
23 April 2008 | Appointment terminated director predrag dizdarevic (1 page) |
23 April 2008 | Director appointed john william wise logged form (1 page) |
23 April 2008 | Appointment terminated director predrag dizdarevic (1 page) |
23 April 2008 | Director and secretary appointed colin peter close (2 pages) |
23 April 2008 | Director appointed john william wise (1 page) |
10 March 2008 | Appointment terminated secretary philip ghekiere (1 page) |
10 March 2008 | Appointment terminated secretary philip ghekiere (1 page) |
10 March 2008 | Secretary appointed david ralph bedford (2 pages) |
10 March 2008 | Secretary appointed david ralph bedford (2 pages) |
3 January 2008 | Full accounts made up to 31 December 2006 (17 pages) |
3 January 2008 | Full accounts made up to 31 December 2006 (17 pages) |
27 July 2007 | Particulars of mortgage/charge (26 pages) |
27 July 2007 | Particulars of mortgage/charge (26 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Resolutions
|
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
4 July 2007 | Return made up to 31/05/07; full list of members (6 pages) |
4 July 2007 | Return made up to 31/05/07; full list of members (6 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 3RD floor clements house 14-18 gresham street london EC2V 7JE (1 page) |
26 September 2006 | Location of register of members (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 3RD floor clements house 14-18 gresham street london EC2V 7JE (1 page) |
26 September 2006 | Location of register of members (1 page) |
10 August 2006 | Return made up to 31/05/06; full list of members (6 pages) |
10 August 2006 | Return made up to 31/05/06; full list of members (6 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
19 September 2005 | Return made up to 31/05/05; full list of members (6 pages) |
19 September 2005 | Return made up to 31/05/05; full list of members (6 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
7 September 2003 | Location of register of members (1 page) |
7 September 2003 | Return made up to 31/05/03; full list of members (7 pages) |
7 September 2003 | Location of register of members (1 page) |
7 September 2003 | Return made up to 31/05/03; full list of members (7 pages) |
13 August 2003 | Auditor's resignation (1 page) |
13 August 2003 | Auditor's resignation (1 page) |
12 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
12 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
16 June 2003 | Nc inc already adjusted 08/05/03 (1 page) |
16 June 2003 | Resolutions
|
16 June 2003 | Resolutions
|
16 June 2003 | Nc inc already adjusted 08/05/03 (1 page) |
6 March 2003 | Company name changed synetix solutions LIMITED\certificate issued on 06/03/03 (2 pages) |
6 March 2003 | Company name changed synetix solutions LIMITED\certificate issued on 06/03/03 (2 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
28 February 2003 | Director resigned (1 page) |
16 September 2002 | New director appointed (1 page) |
16 September 2002 | New director appointed (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
3 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
3 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
5 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
16 May 2002 | Resolutions
|
16 May 2002 | Resolutions
|
2 May 2002 | Ad 24/04/02--------- £ si 65@1=65 £ ic 1065/1130 (2 pages) |
2 May 2002 | Ad 24/04/02--------- £ si 65@1=65 £ ic 1000/1065 (2 pages) |
2 May 2002 | Ad 24/04/02--------- £ si 65@1=65 £ ic 1065/1130 (2 pages) |
2 May 2002 | Ad 24/04/02--------- £ si 65@1=65 £ ic 1000/1065 (2 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 20 black friars lane london EC4V 6HD (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 20 black friars lane london EC4V 6HD (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
20 February 2002 | Company name changed mawlaw 550 LIMITED\certificate issued on 20/02/02 (2 pages) |
20 February 2002 | Company name changed mawlaw 550 LIMITED\certificate issued on 20/02/02 (2 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
12 September 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
12 September 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
12 September 2001 | Declaration of assistance for shares acquisition (4 pages) |
12 September 2001 | Resolutions
|
12 September 2001 | Ad 05/09/01--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
12 September 2001 | Resolutions
|
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Ad 05/09/01--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Resolutions
|
12 September 2001 | Declaration of assistance for shares acquisition (4 pages) |
12 September 2001 | Ad 05/09/01--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Ad 05/09/01--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
12 September 2001 | Resolutions
|
1 August 2001 | Resolutions
|
1 August 2001 | Resolutions
|
1 August 2001 | Resolutions
|
3 May 2001 | Incorporation (27 pages) |
3 May 2001 | Incorporation (27 pages) |