Company NameCoreone Technologies-Deltaone Solutions Limited
Company StatusActive
Company Number04210244
CategoryPrivate Limited Company
Incorporation Date3 May 2001(22 years, 12 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMs Elizabeth Mary Hithersay
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(20 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleAssociate General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Secretary NameElizabeth Hithersay
StatusCurrent
Appointed15 March 2022(20 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMrs Kate Isabel Wallace
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleAccounting Executive Director
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Ryan Weelson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(22 years, 3 months after company formation)
Appointment Duration8 months, 1 week
RoleAssistant Emea Controller
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameTimothy James Shortland
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address58 Elmwood Crescent
Flitwick
Bedfordshire
MK45 1LH
Director NameNicholas Richard Henn
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(4 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 October 2001)
RoleLegal Counsel
Correspondence Address46 Whitehall Park Road
Chiswick
London
W4 3NB
Director NameRoger Martin Howell Preece
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2003)
RoleManagement
Correspondence Address35 James Street
Oxford
Oxfordshire
OX4 1ET
Director NamePhilip Johan Piet Ghekiere
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed05 September 2001(4 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 June 2007)
RoleCompany Director
Correspondence AddressSandy Lane, Latemstraat 153
9830 Sint-Martens-Latem
Belgium
Director NameMichael Enthoven
Date of BirthMay 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed20 September 2001(4 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 24 April 2002)
RolePresident
Correspondence Address60 Otter Rock Drive
Greenwich
Connecticut 06830
United States
Director NameMartin Cole
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(5 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 July 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lee Terrace
Blackheath
London
SE3 9TZ
Director NameKevin Michael Bradshaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address10 Kensington Place
London
W8 7PT
Secretary NamePhilip Johan Piet Ghekiere
NationalityBelgian
StatusResigned
Appointed20 February 2002(9 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 25 June 2007)
RoleCompany Director
Correspondence AddressSandy Lane, Latemstraat 153
9830 Sint-Martens-Latem
Belgium
Director NamePredrag Dizdarevic
Date of BirthDecember 1954 (Born 69 years ago)
NationalitySlovac
StatusResigned
Appointed24 April 2002(11 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 11 March 2008)
RoleExecutive Management
Correspondence Address39 Setalcott Place
East Setauket
Ny 11733
United States
Director NameAndrew John Muir
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(1 year, 4 months after company formation)
Appointment Duration5 months (resigned 31 January 2003)
RoleMarketing Manager
Correspondence Address16 Conway Road
Maidstone
Kent
ME16 0HD
Director NameMr David Ralph Bedford
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(1 year, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 March 2008)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 Montrose Drive
Maidenhead
Berkshire
SL6 4LX
Director NameRob Heyvaert
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed25 June 2007(6 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 March 2008)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressDella Faillelaan 24
Antwerpen
2020
Secretary NameMr David Ralph Bedford
NationalityBritish
StatusResigned
Appointed25 June 2007(6 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 March 2008)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 Montrose Drive
Maidenhead
Berkshire
SL6 4LX
Director NameColin Peter Close
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2010)
RolePresident
Country of ResidenceEngland
Correspondence Address130 Saint Cross Road
Winchester
Hampshire
SO23 9RJ
Director NameMr William James Trevethen Rockett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address13 Rythe Road
Claygate
Surrey
KT10 9DG
Director NameJohn William Wise
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 April 2010)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1672 Maintcrest Avenue
West Hollywood
California 90069
United States
Secretary NameColin Peter Close
NationalityBritish
StatusResigned
Appointed28 January 2008(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2010)
RolePresident
Country of ResidenceEngland
Correspondence Address130 Saint Cross Road
Winchester
Hampshire
SO23 9RJ
Director NameMr John Bernard Mason
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2010(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroken Wharf House Off High Timber Street
London
EC4V 3DT
Secretary NameJohn Bernard Mason
NationalityBritish
StatusResigned
Appointed30 December 2010(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 2012)
RoleCompany Director
Correspondence AddressBroken Wharf House Off High Timber Street
London
EC4V 3DT
Director NameEvan Lorch
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2011(10 years after company formation)
Appointment Duration3 years, 4 months (resigned 16 September 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBroken Wharf House Off High Timber Street
London
EC4V 3DT
Director NameRobert Flatley
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2011(10 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBroken Wharf House Off High Timber Street
London
EC4V 3DT
Secretary NameMr Evan Lorch
NationalityBritish
StatusResigned
Appointed15 September 2012(11 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 September 2014)
RoleCompany Director
Correspondence AddressBroken Wharf House 5th Floor
Off High Timber Street
London
EC4V 3DT
Director NameMr Jeffrey Andrew Gooch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2015(14 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 July 2016)
RoleCfo/Director
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Lance Darrell Gordon Uggla
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(14 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 2018)
RoleCeo/Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Christopher Guy McLoughlin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(15 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 March 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMrs Kathryn Ann Owen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(17 years, 3 months after company formation)
Appointment Duration5 years (resigned 16 August 2023)
RoleVp Accounting
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Kevin Wise
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2022(20 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 July 2022)
RoleEmea Controller
Country of ResidenceEngland
Correspondence Address20 Canada Square Canary Wharf
London
E14 5LH
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed03 May 2001(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2001(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitewww.coreonetechnologies.com/coreone/web/me.get
Email address[email protected]
Telephone020 72938400
Telephone regionLondon

Location

Registered Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.1k at £1Coreone Technologies Holdings Llc
100.00%
Ordinary

Financials

Year2014
Turnover£1,331,098
Gross Profit£996,918
Net Worth£433,752
Cash£10,249
Current Liabilities£295,622

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 Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

28 November 2013Delivered 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 2013Delivered 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 2011Delivered 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 2007Delivered 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

Filing History

2 January 2024Full accounts made up to 31 December 2022 (33 pages)
21 August 2023Appointment of Mr Ryan Weelson as a director on 17 August 2023 (2 pages)
16 August 2023Secretary's details changed for Elizabeth Hithersay on 7 November 2022 (1 page)
16 August 2023Director's details changed for Ms Elizabeth Mary Hithersay on 7 November 2022 (2 pages)
16 August 2023Termination of appointment of Kathryn Ann Owen as a director on 16 August 2023 (1 page)
8 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
27 April 2023Notification of Ihs Markit Global Investments Limited as a person with significant control on 28 February 2022 (2 pages)
27 April 2023Cessation of Markit Group Limited as a person with significant control on 28 February 2022 (1 page)
31 August 2022Full accounts made up to 30 November 2021 (34 pages)
2 August 2022Appointment of Mrs Kate Isabel Wallace as a director on 29 July 2022 (2 pages)
2 August 2022Termination of appointment of Kevin Wise as a director on 29 July 2022 (1 page)
1 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
29 March 2022Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
28 March 2022Previous accounting period shortened from 31 December 2021 to 30 November 2021 (1 page)
24 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 March 2022Memorandum and Articles of Association (34 pages)
24 March 2022Statement of company's objects (2 pages)
16 March 2022Termination of appointment of Christopher Guy Mcloughlin as a director on 15 March 2022 (1 page)
16 March 2022Appointment of Elizabeth Hithersay as a director on 15 March 2022 (2 pages)
16 March 2022Appointment of Elizabeth Hithersay as a secretary on 15 March 2022 (2 pages)
16 March 2022Appointment of Mr Kevin Wise as a director on 15 March 2022 (2 pages)
16 March 2022Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
5 November 2021Full accounts made up to 30 November 2020 (34 pages)
1 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
7 December 2020Full accounts made up to 30 November 2019 (38 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
22 January 2020Cessation of Ihs Markit Group Holdings Limited as a person with significant control on 3 June 2016 (1 page)
22 January 2020Cessation of Ihs Markit Ltd as a person with significant control on 3 June 2016 (1 page)
22 January 2020Notification of Markit Group Limited as a person with significant control on 3 June 2016 (2 pages)
30 August 2019Full accounts made up to 30 November 2018 (23 pages)
17 June 2019Notification of Ihs Markit Group Holdings Limited as a person with significant control on 3 June 2016 (2 pages)
17 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
29 November 2018Full accounts made up to 30 November 2017 (23 pages)
3 August 2018Termination of appointment of Lance Darrell Gordon Uggla as a director on 30 July 2018 (1 page)
3 August 2018Appointment of Mrs Kathryn Ann Owen as a director on 30 July 2018 (2 pages)
15 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
3 November 2017Full accounts made up to 30 November 2016 (22 pages)
3 November 2017Full accounts made up to 30 November 2016 (22 pages)
11 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
11 July 2017Notification of Ihs Markit Ltd as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Ihs Markit Ltd as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
13 December 2016Amended full accounts made up to 31 December 2015 (10 pages)
13 December 2016Amended full accounts made up to 31 December 2015 (10 pages)
18 October 2016Full accounts made up to 31 December 2015 (10 pages)
18 October 2016Full accounts made up to 31 December 2015 (10 pages)
7 October 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
7 October 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
18 July 2016Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages)
18 July 2016Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages)
18 July 2016Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page)
18 July 2016Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,130
(4 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,130
(4 pages)
13 November 2015Appointment of Mr Jeffrey Andrew Gooch as a director on 1 October 2015 (3 pages)
13 November 2015Appointment of Mr Lance Darrell Gordon Uggla as a director on 1 October 2015 (3 pages)
13 November 2015Termination of appointment of Robert Flatley as a director on 1 October 2015 (2 pages)
13 November 2015Appointment of Mr Jeffrey Andrew Gooch as a director on 1 October 2015 (3 pages)
13 November 2015Appointment of Mr Jeffrey Andrew Gooch as a director on 1 October 2015 (3 pages)
13 November 2015Appointment of Mr Lance Darrell Gordon Uggla as a director on 1 October 2015 (3 pages)
13 November 2015Termination of appointment of Robert Flatley as a director on 1 October 2015 (2 pages)
13 November 2015Termination of appointment of Robert Flatley as a director on 1 October 2015 (2 pages)
13 November 2015Appointment of Mr Lance Darrell Gordon Uggla as a director on 1 October 2015 (3 pages)
2 November 2015Registered 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 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 December 2014 (11 pages)
12 October 2015Full accounts made up to 31 December 2014 (11 pages)
6 October 2015Satisfaction of charge 042102440003 in full (1 page)
6 October 2015Satisfaction of charge 2 in full (1 page)
6 October 2015Satisfaction of charge 042102440004 in full (1 page)
6 October 2015Satisfaction of charge 042102440004 in full (1 page)
6 October 2015Satisfaction of charge 2 in full (1 page)
6 October 2015Satisfaction of charge 042102440003 in full (1 page)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,130
(3 pages)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,130
(3 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
16 September 2014Termination of appointment of Evan Lorch as a secretary on 16 September 2014 (1 page)
16 September 2014Termination of appointment of Evan Lorch as a director on 16 September 2014 (1 page)
16 September 2014Termination of appointment of Evan Lorch as a director on 16 September 2014 (1 page)
16 September 2014Termination of appointment of Evan Lorch as a secretary on 16 September 2014 (1 page)
18 June 2014Registered 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 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,130
(5 pages)
18 June 2014Registered 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 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,130
(5 pages)
4 December 2013Registration of charge 042102440004 (12 pages)
4 December 2013Registration of charge 042102440004 (12 pages)
19 November 2013Registration of charge 042102440003 (58 pages)
19 November 2013Registration of charge 042102440003 (58 pages)
1 October 2013Full accounts made up to 31 December 2012 (12 pages)
1 October 2013Full accounts made up to 31 December 2012 (12 pages)
18 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
17 October 2012Company name changed capco reference data solutions LIMITED\certificate issued on 17/10/12
  • RES15 ‐ Change company name resolution on 2012-08-01
(3 pages)
17 October 2012Change of name notice (1 page)
17 October 2012Change of name notice (1 page)
17 October 2012Company name changed capco reference data solutions LIMITED\certificate issued on 17/10/12
  • RES15 ‐ Change company name resolution on 2012-08-01
(3 pages)
8 October 2012Termination of appointment of John Mason as a director (1 page)
8 October 2012Termination of appointment of John Mason as a secretary (1 page)
8 October 2012Termination of appointment of John Mason as a director (1 page)
8 October 2012Appointment of Mr Evan Lorch as a secretary (2 pages)
8 October 2012Termination of appointment of John Mason as a secretary (1 page)
8 October 2012Appointment of Mr Evan Lorch as a secretary (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
16 September 2011Full accounts made up to 31 December 2010 (14 pages)
16 September 2011Full accounts made up to 31 December 2010 (14 pages)
29 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
9 June 2011Appointment of Robert Flatley as a director (3 pages)
9 June 2011Appointment of Robert Flatley as a director (3 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 2 (13 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 2 (13 pages)
25 May 2011Appointment of Evan Lorch as a director (3 pages)
25 May 2011Appointment of Evan Lorch as a director (3 pages)
20 January 2011Termination of appointment of William Rockett as a director (2 pages)
20 January 2011Termination of appointment of William Rockett as a director (2 pages)
13 January 2011Appointment of John Bernard Mason as a secretary (3 pages)
13 January 2011Appointment of John Bernard Mason as a director (3 pages)
13 January 2011Appointment of John Bernard Mason as a secretary (3 pages)
13 January 2011Appointment of John Bernard Mason as a director (3 pages)
28 July 2010Full accounts made up to 31 December 2009 (13 pages)
28 July 2010Full accounts made up to 31 December 2009 (13 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
7 May 2010Termination of appointment of Colin Close as a director (2 pages)
7 May 2010Termination of appointment of John Wise as a director (2 pages)
7 May 2010Termination of appointment of Colin Close as a secretary (2 pages)
7 May 2010Termination of appointment of Colin Close as a secretary (2 pages)
7 May 2010Termination of appointment of John Wise as a director (2 pages)
7 May 2010Termination of appointment of Colin Close as a director (2 pages)
23 October 2009Full accounts made up to 31 December 2008 (15 pages)
23 October 2009Full accounts made up to 31 December 2008 (15 pages)
21 September 2009Auditor's resignation (1 page)
21 September 2009Auditor's resignation (1 page)
18 June 2009Return made up to 31/05/09; full list of members (4 pages)
18 June 2009Return made up to 31/05/09; full list of members (4 pages)
5 April 2009Full accounts made up to 31 December 2007 (17 pages)
5 April 2009Full accounts made up to 31 December 2007 (17 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 June 2008Return made up to 31/05/08; no change of members (5 pages)
16 June 2008Return made up to 31/05/08; no change of members (5 pages)
12 June 2008Appointment terminated director and secretary david bedford (1 page)
12 June 2008Appointment terminated director and secretary david bedford (1 page)
8 May 2008Director appointed william james trevethen rockett (3 pages)
8 May 2008Director appointed william james trevethen rockett (3 pages)
23 April 2008Director and secretary appointed colin peter close (2 pages)
23 April 2008Registered office changed on 23/04/2008 from broadgate west 9 appold street london EC2A 2AP (1 page)
23 April 2008Appointment terminated director rob heyvaert (1 page)
23 April 2008Registered office changed on 23/04/2008 from broadgate west 9 appold street london EC2A 2AP (1 page)
23 April 2008Director appointed john william wise (1 page)
23 April 2008Appointment terminated director rob heyvaert (1 page)
23 April 2008Director appointed john william wise logged form (1 page)
23 April 2008Appointment terminated director predrag dizdarevic (1 page)
23 April 2008Director appointed john william wise logged form (1 page)
23 April 2008Appointment terminated director predrag dizdarevic (1 page)
23 April 2008Director and secretary appointed colin peter close (2 pages)
23 April 2008Director appointed john william wise (1 page)
10 March 2008Appointment terminated secretary philip ghekiere (1 page)
10 March 2008Appointment terminated secretary philip ghekiere (1 page)
10 March 2008Secretary appointed david ralph bedford (2 pages)
10 March 2008Secretary appointed david ralph bedford (2 pages)
3 January 2008Full accounts made up to 31 December 2006 (17 pages)
3 January 2008Full accounts made up to 31 December 2006 (17 pages)
27 July 2007Particulars of mortgage/charge (26 pages)
27 July 2007Particulars of mortgage/charge (26 pages)
23 July 2007Resolutions
  • RES13 ‐ Financing agreement 09/07/07
(1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Resolutions
  • RES13 ‐ Financing agreement 09/07/07
(1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
4 July 2007Return made up to 31/05/07; full list of members (6 pages)
4 July 2007Return made up to 31/05/07; full list of members (6 pages)
26 October 2006Full accounts made up to 31 December 2005 (13 pages)
26 October 2006Full accounts made up to 31 December 2005 (13 pages)
26 September 2006Registered office changed on 26/09/06 from: 3RD floor clements house 14-18 gresham street london EC2V 7JE (1 page)
26 September 2006Location of register of members (1 page)
26 September 2006Registered office changed on 26/09/06 from: 3RD floor clements house 14-18 gresham street london EC2V 7JE (1 page)
26 September 2006Location of register of members (1 page)
10 August 2006Return made up to 31/05/06; full list of members (6 pages)
10 August 2006Return made up to 31/05/06; full list of members (6 pages)
19 September 2005Full accounts made up to 31 December 2004 (12 pages)
19 September 2005Return made up to 31/05/05; full list of members (6 pages)
19 September 2005Return made up to 31/05/05; full list of members (6 pages)
19 September 2005Full accounts made up to 31 December 2004 (12 pages)
12 July 2004Full accounts made up to 31 December 2003 (14 pages)
12 July 2004Full accounts made up to 31 December 2003 (14 pages)
7 June 2004Return made up to 31/05/04; full list of members (6 pages)
7 June 2004Return made up to 31/05/04; full list of members (6 pages)
7 September 2003Location of register of members (1 page)
7 September 2003Return made up to 31/05/03; full list of members (7 pages)
7 September 2003Location of register of members (1 page)
7 September 2003Return made up to 31/05/03; full list of members (7 pages)
13 August 2003Auditor's resignation (1 page)
13 August 2003Auditor's resignation (1 page)
12 August 2003Full accounts made up to 31 December 2002 (17 pages)
12 August 2003Full accounts made up to 31 December 2002 (17 pages)
16 June 2003Nc inc already adjusted 08/05/03 (1 page)
16 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 June 2003Nc inc already adjusted 08/05/03 (1 page)
6 March 2003Company name changed synetix solutions LIMITED\certificate issued on 06/03/03 (2 pages)
6 March 2003Company name changed synetix solutions LIMITED\certificate issued on 06/03/03 (2 pages)
28 February 2003Director resigned (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Registered office changed on 28/02/03 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Registered office changed on 28/02/03 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
28 February 2003Director resigned (1 page)
16 September 2002New director appointed (1 page)
16 September 2002New director appointed (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
3 July 2002Return made up to 31/05/02; full list of members (7 pages)
3 July 2002Return made up to 31/05/02; full list of members (7 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
5 June 2002Full accounts made up to 31 December 2001 (15 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002Full accounts made up to 31 December 2001 (15 pages)
16 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
16 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
2 May 2002Ad 24/04/02--------- £ si 65@1=65 £ ic 1065/1130 (2 pages)
2 May 2002Ad 24/04/02--------- £ si 65@1=65 £ ic 1000/1065 (2 pages)
2 May 2002Ad 24/04/02--------- £ si 65@1=65 £ ic 1065/1130 (2 pages)
2 May 2002Ad 24/04/02--------- £ si 65@1=65 £ ic 1000/1065 (2 pages)
18 March 2002Registered office changed on 18/03/02 from: 20 black friars lane london EC4V 6HD (1 page)
18 March 2002Registered office changed on 18/03/02 from: 20 black friars lane london EC4V 6HD (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002Secretary resigned (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
20 February 2002Company name changed mawlaw 550 LIMITED\certificate issued on 20/02/02 (2 pages)
20 February 2002Company name changed mawlaw 550 LIMITED\certificate issued on 20/02/02 (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
12 September 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
12 September 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
12 September 2001Declaration of assistance for shares acquisition (4 pages)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 September 2001Ad 05/09/01--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
12 September 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 September 2001New director appointed (2 pages)
12 September 2001Ad 05/09/01--------- £ si 499@1=499 £ ic 1/500 (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 September 2001Declaration of assistance for shares acquisition (4 pages)
12 September 2001Ad 05/09/01--------- £ si 499@1=499 £ ic 1/500 (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Ad 05/09/01--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 May 2001Incorporation (27 pages)
3 May 2001Incorporation (27 pages)