Company NamePassgo Technologies Limited
Company StatusDissolved
Company Number04222450
CategoryPrivate Limited Company
Incorporation Date23 May 2001(22 years, 11 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Aiden Patrick Lyne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed19 September 2016(15 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBlock C City Gate Park
Mahon
Cork
Ireland
Director NameMr Bradley Haque
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed20 September 2017(16 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1455 Nw Leary Way, Ste. 465
Seattle
Wa 98107
United States
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 November 2018(17 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 30 November 2021)
Correspondence AddressOne New Change
London
EC4M 9AF
Director NamePhilip Graham Cook
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(2 weeks, 5 days after company formation)
Appointment Duration6 years, 6 months (resigned 02 January 2008)
RoleCompany Director
Correspondence AddressOrchard House Langworthy Orchard
Horton
Ilminster
Somerset
TA19 9SJ
Director NameMr John Rainford
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(2 weeks, 5 days after company formation)
Appointment Duration6 years, 6 months (resigned 02 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Monkton Heights
West Monkton
Taunton
Somerset
TA2 8LU
Secretary NamePhilip Graham Cook
NationalityBritish
StatusResigned
Appointed11 June 2001(2 weeks, 5 days after company formation)
Appointment Duration6 years, 6 months (resigned 02 January 2008)
RoleCompany Director
Correspondence AddressOrchard House Langworthy Orchard
Horton
Ilminster
Somerset
TA19 9SJ
Secretary NameSandra Anne McEwen
NationalityBritish
StatusResigned
Appointed17 August 2001(2 months, 3 weeks after company formation)
Appointment Duration2 weeks (resigned 31 August 2001)
RoleCompany Director
Correspondence Address21 Wellington Road
Taunton
Somerset
TA1 5AN
Director NameKevin Brooks
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 February 2009)
RoleCorporate Manager
Correspondence Address53 Lanford Lane
Ladero Ranch
California 92694
United States
Director NameAnthony Foley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2009)
RoleVice President
Correspondence AddressMontana House
6 Orchehill Avenue
Gerrards Cross
Buckinghamshire
SL9 8PX
Director NameMichael Vaughan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 February 2009)
RoleAttorney
Correspondence Address322235 Weeping Willow
Trabuco Canyon
California 92679
United States
Director NameSimon James Pearce
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 December 2011)
RoleHead Of Operations
Correspondence AddressAscot House, Maidenhead Office Park Westacott Way
Littlewick Green
Berkshire
SL6 3QQ
Director NameThomas Robert Patterson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2008(6 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 May 2012)
RoleCorporate Manager
Correspondence Address5 Polaris Way
Aliso Viejo
California 92656
Secretary NameAnthony Foley
NationalityBritish
StatusResigned
Appointed02 January 2008(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2009)
RoleVice President
Correspondence AddressMontana House
6 Orchehill Avenue
Gerrards Cross
Buckinghamshire
SL9 8PX
Director NameMr Anselm Joseph Paul Fonseca
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 May 2010)
RoleFinance Director Emea
Country of ResidenceEngland
Correspondence Address15 Manley James Close
Odiham
Hook
Hampshire
RG29 1AP
Director NameThomas Robert Patterson Jr
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(7 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 May 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address21651 Turtle Dove
Trabuco Canyon
92679 California
Foreign
Director NameJorgen Henrik Jorgensen
Date of BirthNovember 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed15 April 2009(7 years, 10 months after company formation)
Appointment Duration12 months (resigned 13 April 2010)
RoleCompany Director
Correspondence Address16 Parkstrasse
Cologne
50968
Germany
Director NameMr David Patrick Cramer
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2009(7 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Polaris Way
Aliso Viejo
California 92656
United States
Director NameMr Jerome Amour Albert De Zanet
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed27 May 2010(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 2012)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address9 Windsor Court
Stradbrook Road
Blackrock
County Dublin
Ireland
Director NameMr Frank Joseph Vella
Date of BirthMarch 1966 (Born 58 years ago)
NationalityMaltese
StatusResigned
Appointed27 May 2010(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12 Presidents Drive
Bridgewater
Nj 08807
United States
Director NameFraser Stanley Graham
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(9 years after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2010)
RoleRegional Vice President
Country of ResidenceUnited Kingdom
Correspondence Address42 Kings Road
Emsworth
Hampshire
PO10 7HN
Director NameMr Kevin Michael Norlin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2011(9 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 October 2014)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressDell House The Boulevard
Cain Road
Bracknell
Berkshire
RG12 1LF
Director NameJohn O'Mara
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed17 February 2012(10 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDell House The Boulevard
Cain Road
Bracknell
Berkshire
RG12 1LF
Director NameMr James Mark McGowan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed17 February 2012(10 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDell House The Boulevard
Cain Road
Bracknell
Berkshire
RG12 1LF
Secretary NameMs Shirley Ann Creed
StatusResigned
Appointed15 January 2013(11 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 September 2016)
RoleCompany Director
Correspondence AddressDell House Dell Campus
Bracknell
Berkshire
RG12 1FA
Director NameMs Shirley Ann Creed
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDell House The Boulevard
Cain Road
Bracknell
Berkshire
RG12 1LF
Director NameMr John O'Mara
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2016(15 years, 5 months after company formation)
Appointment Duration4 months (resigned 03 March 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBlock C City Gate Park
Mahon
Cork
Ireland
Director NameMr James Mark McGowan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2016(15 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBlock C City Gate Park
Mahon
Cork
Ireland
Director NameMr Jeff Hawn
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2017(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address220 W. Mercer St
#410
Seattle
Wa 98119
United States
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed31 March 2009(7 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 January 2013)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed15 February 2017(15 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 October 2017)
Correspondence Address1 London Wall
London
EC2Y 5AB
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2017(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 November 2018)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitequest.com

Location

Registered Address5th Floor One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

80.6k at £0.1Dell Software International LTD
61.72%
Ordinary
50k at £0.1Dell Software International LTD
38.28%
Ordinary A

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

24 August 2001Delivered on: 29 August 2001
Satisfied on: 4 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a horton manor horton cross ilminster somerset t/no's;-ST97790 ST169716 ST70114. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
24 August 2001Delivered on: 29 August 2001
Satisfied on: 4 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 January 2021Director's details changed for Mr Brad Haque on 11 January 2019 (2 pages)
18 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2020Solvency Statement dated 30/11/20 (1 page)
18 December 2020Statement of capital on 18 December 2020
  • GBP 1
(5 pages)
18 December 2020Statement by Directors (1 page)
22 September 2020Full accounts made up to 31 December 2019 (22 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
19 March 2020Notification of Quest Software (Uk) Limited as a person with significant control on 30 January 2020 (2 pages)
19 March 2020Withdrawal of a person with significant control statement on 19 March 2020 (2 pages)
14 January 2020Termination of appointment of Jeff Hawn as a director on 1 December 2019 (1 page)
19 November 2019Memorandum and Articles of Association (20 pages)
19 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 September 2019Full accounts made up to 31 December 2018 (20 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
13 November 2018Appointment of Gravitas Company Secretarial Services Limited as a secretary on 1 November 2018 (2 pages)
13 November 2018Director's details changed for Mr Brad Haque on 1 November 2018 (2 pages)
13 November 2018Director's details changed for Mr Jeff Hawn on 1 November 2018 (2 pages)
13 November 2018Director's details changed for Mr Aiden Patrick Lyne on 1 November 2018 (2 pages)
13 November 2018Termination of appointment of Dentons Secretaries Limited as a secretary on 1 November 2018 (1 page)
13 November 2018Registered office address changed from One Fleet Place London EC4M 7WS to 5th Floor One New Change London EC4M 9AF on 13 November 2018 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (19 pages)
18 June 2018Termination of appointment of James Mcgowan as a director on 1 June 2018 (1 page)
6 June 2018Cessation of Quest Software International Limited as a person with significant control on 31 October 2016 (1 page)
6 June 2018Notification of a person with significant control statement (2 pages)
6 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
20 February 2018Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (2 pages)
20 February 2018Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (3 pages)
8 February 2018Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 8 February 2018 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (18 pages)
28 September 2017Full accounts made up to 31 December 2016 (18 pages)
21 September 2017Appointment of Mr Brad Haque as a director on 20 September 2017 (2 pages)
21 September 2017Appointment of Mr Brad Haque as a director on 20 September 2017 (2 pages)
21 September 2017Appointment of Mr Jeff Hawn as a director on 20 September 2017 (2 pages)
21 September 2017Appointment of Mr Jeff Hawn as a director on 20 September 2017 (2 pages)
12 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
3 May 2017Registered office address changed from Dell House the Boulevard Cain Road Bracknell Berkshire RG12 1LF to One London Wall London EC2Y 5AB on 3 May 2017 (2 pages)
3 May 2017Registered office address changed from Dell House the Boulevard Cain Road Bracknell Berkshire RG12 1LF to One London Wall London EC2Y 5AB on 3 May 2017 (2 pages)
4 April 2017Termination of appointment of John O'mara as a director on 3 March 2017 (2 pages)
4 April 2017Termination of appointment of John O'mara as a director on 3 March 2017 (2 pages)
23 February 2017Appointment of Maclay Murray & Spens Llp as a secretary on 15 February 2017 (3 pages)
23 February 2017Appointment of Maclay Murray & Spens Llp as a secretary on 15 February 2017 (3 pages)
24 November 2016Full accounts made up to 31 December 2015 (37 pages)
24 November 2016Full accounts made up to 31 December 2015 (37 pages)
2 November 2016Appointment of Mr James Mcgowan as a director on 31 October 2016 (2 pages)
2 November 2016Appointment of Mr John O'mara as a director on 31 October 2016 (2 pages)
2 November 2016Appointment of Mr John O'mara as a director on 31 October 2016 (2 pages)
2 November 2016Appointment of Mr James Mcgowan as a director on 31 October 2016 (2 pages)
23 September 2016Termination of appointment of Shirley Ann Creed as a director on 20 September 2016 (1 page)
23 September 2016Appointment of Mr Aiden Lyne as a director on 19 September 2016 (2 pages)
23 September 2016Termination of appointment of Shirley Ann Creed as a director on 20 September 2016 (1 page)
23 September 2016Termination of appointment of Shirley Ann Creed as a secretary on 20 September 2016 (1 page)
23 September 2016Appointment of Mr Aiden Lyne as a director on 19 September 2016 (2 pages)
23 September 2016Termination of appointment of Shirley Ann Creed as a secretary on 20 September 2016 (1 page)
24 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 13,061.5
(5 pages)
24 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 13,061.5
(5 pages)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 13,061.5
(5 pages)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 13,061.5
(5 pages)
5 December 2014Full accounts made up to 31 December 2013 (13 pages)
5 December 2014Full accounts made up to 31 December 2013 (13 pages)
20 October 2014Termination of appointment of James Mcgowan as a director on 17 October 2014 (1 page)
20 October 2014Termination of appointment of Kevin Michael Norlin as a director on 16 October 2014 (1 page)
20 October 2014Appointment of Ms Shirley Ann Creed as a director on 16 October 2014 (2 pages)
20 October 2014Termination of appointment of Kevin Michael Norlin as a director on 16 October 2014 (1 page)
20 October 2014Appointment of Ms Shirley Ann Creed as a director on 16 October 2014 (2 pages)
20 October 2014Termination of appointment of John O'mara as a director on 16 October 2014 (1 page)
20 October 2014Termination of appointment of David Patrick Cramer as a director on 16 October 2014 (1 page)
20 October 2014Termination of appointment of David Patrick Cramer as a director on 16 October 2014 (1 page)
20 October 2014Termination of appointment of John O'mara as a director on 16 October 2014 (1 page)
20 October 2014Termination of appointment of James Mcgowan as a director on 17 October 2014 (1 page)
8 August 2014Registered office address changed from Ascot House Maidenhead Office Park Westacott Way Littlewick Green Berks SL6 3QQ to Dell House the Boulevard Cain Road Bracknell Berkshire RG12 1LF on 8 August 2014 (1 page)
8 August 2014Register(s) moved to registered office address Dell House the Boulevard Cain Road Bracknell Berkshire RG12 1LF (1 page)
8 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 13,061.5
(8 pages)
8 August 2014Registered office address changed from Ascot House Maidenhead Office Park Westacott Way Littlewick Green Berks SL6 3QQ to Dell House the Boulevard Cain Road Bracknell Berkshire RG12 1LF on 8 August 2014 (1 page)
8 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 13,061.5
(8 pages)
8 August 2014Registered office address changed from Ascot House Maidenhead Office Park Westacott Way Littlewick Green Berks SL6 3QQ to Dell House the Boulevard Cain Road Bracknell Berkshire RG12 1LF on 8 August 2014 (1 page)
8 August 2014Register(s) moved to registered office address Dell House the Boulevard Cain Road Bracknell Berkshire RG12 1LF (1 page)
9 October 2013Full accounts made up to 31 December 2012 (15 pages)
9 October 2013Full accounts made up to 31 December 2012 (15 pages)
20 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(8 pages)
20 June 2013Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom (1 page)
20 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(8 pages)
20 June 2013Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom (1 page)
29 January 2013Appointment of Ms Shirley Ann Creed as a secretary (2 pages)
29 January 2013Termination of appointment of Ovalsec Limited as a secretary (1 page)
29 January 2013Termination of appointment of Ovalsec Limited as a secretary (1 page)
29 January 2013Appointment of Ms Shirley Ann Creed as a secretary (2 pages)
21 January 2013Full accounts made up to 31 December 2011 (14 pages)
21 January 2013Full accounts made up to 31 December 2011 (14 pages)
6 June 2012Termination of appointment of Thomas Patterson as a director (1 page)
6 June 2012Termination of appointment of Thomas Patterson as a director (1 page)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (9 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (9 pages)
16 May 2012Director's details changed for Mr Kevin Michael Norlin on 16 May 2012 (2 pages)
16 May 2012Director's details changed for Mr Kevin Michael Norlin on 16 May 2012 (2 pages)
11 April 2012Auditor's resignation (1 page)
11 April 2012Auditor's resignation (1 page)
14 March 2012Termination of appointment of Jerome De Zanet as a director (2 pages)
14 March 2012Termination of appointment of Jerome De Zanet as a director (2 pages)
14 March 2012Appointment of John O'mara as a director (3 pages)
14 March 2012Termination of appointment of Simon Pearce as a director (2 pages)
14 March 2012Termination of appointment of Simon Pearce as a director (2 pages)
14 March 2012Appointment of James Mcgowan as a director (4 pages)
14 March 2012Termination of appointment of Frank Vella as a director (2 pages)
14 March 2012Appointment of John O'mara as a director (3 pages)
14 March 2012Appointment of James Mcgowan as a director (4 pages)
14 March 2012Termination of appointment of Frank Vella as a director (2 pages)
19 December 2011Full accounts made up to 31 December 2010 (14 pages)
19 December 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Director's details changed for Mr David Patrick Cramer on 25 July 2011 (2 pages)
5 October 2011Director's details changed for Mr David Patrick Cramer on 25 July 2011 (2 pages)
5 October 2011Director's details changed for Mr Jerome Amour Albert De Zanet on 13 August 2011 (2 pages)
5 October 2011Director's details changed for Mr Jerome Amour Albert De Zanet on 13 August 2011 (2 pages)
16 September 2011Section 519 (1 page)
16 September 2011Section 519 (1 page)
7 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (11 pages)
7 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (11 pages)
7 June 2011Appointment of Mr Kevin Michael Norlin as a director (4 pages)
7 June 2011Appointment of Mr Kevin Michael Norlin as a director (4 pages)
2 June 2011Termination of appointment of Fraser Graham as a director (1 page)
2 June 2011Termination of appointment of Fraser Graham as a director (1 page)
5 January 2011Full accounts made up to 31 December 2009 (19 pages)
5 January 2011Full accounts made up to 31 December 2009 (19 pages)
24 August 2010Sect 519 (1 page)
24 August 2010Sect 519 (1 page)
20 August 2010Full accounts made up to 31 December 2008 (24 pages)
20 August 2010Full accounts made up to 31 December 2008 (24 pages)
21 July 2010Section 519 (1 page)
21 July 2010Section 519 (1 page)
20 July 2010Termination of appointment of Anselm Joseph Paul Fonseca as a director (1 page)
20 July 2010Termination of appointment of Anselm Joseph Paul Fonseca as a director (1 page)
25 June 2010Termination of appointment of Jorgen Jorgensen as a director (1 page)
25 June 2010Termination of appointment of Jorgen Jorgensen as a director (1 page)
22 June 2010Director's details changed for Simon James Pearce on 1 May 2010 (2 pages)
22 June 2010Director's details changed for Simon James Pearce on 1 May 2010 (2 pages)
22 June 2010Director's details changed for Simon James Pearce on 1 May 2010 (2 pages)
22 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
16 June 2010Appointment of Fraser Stanley Graham as a director (3 pages)
16 June 2010Appointment of Frank J Vella as a director (3 pages)
16 June 2010Appointment of Jerome Amour Albert De Zanet as a director (3 pages)
16 June 2010Appointment of Frank J Vella as a director (3 pages)
16 June 2010Appointment of Jerome Amour Albert De Zanet as a director (3 pages)
16 June 2010Appointment of Fraser Stanley Graham as a director (3 pages)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Director's details changed for Thomas Robert Patterson Jr on 1 October 2009 (3 pages)
14 April 2010Director's details changed for Thomas Robert Patterson Jr on 1 October 2009 (3 pages)
14 April 2010Director's details changed for Thomas Robert Patterson Jr on 1 October 2009 (3 pages)
5 March 2010Director's details changed for Mr Anselm Joseph Paul Fonseca on 1 October 2009 (3 pages)
5 March 2010Director's details changed for David Patrick Cramer on 1 October 2009 (3 pages)
5 March 2010Director's details changed for David Patrick Cramer on 1 October 2009 (3 pages)
5 March 2010Director's details changed for Jorgen Henrik Jorgensen on 1 October 2009 (3 pages)
5 March 2010Director's details changed for Jorgen Henrik Jorgensen on 1 October 2009 (3 pages)
5 March 2010Director's details changed for David Patrick Cramer on 1 October 2009 (3 pages)
5 March 2010Director's details changed for Mr Anselm Joseph Paul Fonseca on 1 October 2009 (3 pages)
5 March 2010Director's details changed for Jorgen Henrik Jorgensen on 1 October 2009 (3 pages)
5 March 2010Director's details changed for Mr Anselm Joseph Paul Fonseca on 1 October 2009 (3 pages)
23 July 2009Appointment terminated director thomas patterson jr (1 page)
23 July 2009Director's change of particulars / thomas patterson / 28/05/2009 (1 page)
23 July 2009Appointment terminated director thomas patterson jr (1 page)
23 July 2009Director's change of particulars / thomas patterson / 28/05/2009 (1 page)
14 July 2009Return made up to 23/05/09; full list of members (5 pages)
14 July 2009Return made up to 23/05/09; full list of members (5 pages)
3 July 2009Return made up to 23/05/08; full list of members; amend (9 pages)
3 July 2009Return made up to 23/05/08; full list of members; amend (9 pages)
24 April 2009Director appointed thomas robert patterson jr (2 pages)
24 April 2009Director appointed thomas robert patterson jr (2 pages)
24 April 2009Director appointed david patrick cramer (2 pages)
24 April 2009Secretary appointed ovalsec LIMITED (2 pages)
24 April 2009Appointment terminated director and secretary anthony foley (1 page)
24 April 2009Director appointed david patrick cramer (2 pages)
24 April 2009Director appointed jorgen henrick jorgensen (2 pages)
24 April 2009Secretary appointed ovalsec LIMITED (2 pages)
24 April 2009Director appointed jorgen henrick jorgensen (2 pages)
24 April 2009Appointment terminated director and secretary anthony foley (1 page)
19 February 2009Appointment terminated director michael vaughan (1 page)
19 February 2009Appointment terminated director kevin brooks (1 page)
19 February 2009Appointment terminated director michael vaughan (1 page)
19 February 2009Appointment terminated director kevin brooks (1 page)
19 February 2009Director appointed anselm joseph paul fonseca (2 pages)
19 February 2009Director appointed anselm joseph paul fonseca (2 pages)
16 July 2008Director's change of particulars / kevin brooks / 02/01/2008 (1 page)
16 July 2008Director's change of particulars / thomas patterson / 02/01/2008 (1 page)
16 July 2008Director's change of particulars / michael vaughn / 02/01/2008 (2 pages)
16 July 2008Return made up to 23/05/08; full list of members (7 pages)
16 July 2008Director's change of particulars / kevin brooks / 02/01/2008 (1 page)
16 July 2008Director's change of particulars / michael vaughn / 02/01/2008 (2 pages)
16 July 2008Director's change of particulars / thomas patterson / 02/01/2008 (1 page)
16 July 2008Return made up to 23/05/08; full list of members (7 pages)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
15 January 2008Resolutions
  • RES13 ‐ Deed of termination & r 02/01/08
(1 page)
15 January 2008Resolutions
  • RES13 ‐ Deed of termination & r 02/01/08
(1 page)
15 January 2008Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
15 January 2008Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
15 January 2008Resolutions
  • RES13 ‐ Deed of termination & r 02/01/08
(1 page)
15 January 2008Resolutions
  • RES13 ‐ Deed of termination & r 02/01/08
(1 page)
15 January 2008Resolutions
  • RES13 ‐ Deed of termination & r 02/01/08
(1 page)
15 January 2008Registered office changed on 15/01/08 from: horton manor horton cross ilminster somerset TA19 9PY (1 page)
15 January 2008Resolutions
  • RES13 ‐ Deed of termination & r 02/01/08
(1 page)
15 January 2008Resolutions
  • RES13 ‐ Deed of termination & r 02/01/08
(1 page)
15 January 2008Resolutions
  • RES13 ‐ Deed of termination & r 02/01/08
(1 page)
15 January 2008Registered office changed on 15/01/08 from: horton manor horton cross ilminster somerset TA19 9PY (1 page)
15 January 2008Re sect 394 (1 page)
15 January 2008Re sect 394 (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New secretary appointed;new director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New secretary appointed;new director appointed (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (2 pages)
4 January 2008Declaration of satisfaction of mortgage/charge (1 page)
4 January 2008Declaration of satisfaction of mortgage/charge (1 page)
4 January 2008Declaration of satisfaction of mortgage/charge (1 page)
4 January 2008Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Full accounts made up to 31 August 2007 (23 pages)
28 November 2007Full accounts made up to 31 August 2007 (23 pages)
8 November 2007Memorandum and Articles of Association (17 pages)
8 November 2007Memorandum and Articles of Association (17 pages)
6 November 2007£ ic 13888/13061 10/09/07 £ sr [email protected]=827 (1 page)
6 November 2007£ ic 13888/13061 10/09/07 £ sr [email protected]=827 (1 page)
19 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
19 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
12 June 2007Return made up to 23/05/07; full list of members (4 pages)
12 June 2007Return made up to 23/05/07; full list of members (4 pages)
7 March 2007Full accounts made up to 31 August 2006 (23 pages)
7 March 2007Full accounts made up to 31 August 2006 (23 pages)
23 May 2006Return made up to 23/05/06; full list of members (4 pages)
23 May 2006Return made up to 23/05/06; full list of members (4 pages)
10 January 2006Full accounts made up to 31 August 2005 (24 pages)
10 January 2006Full accounts made up to 31 August 2004 (21 pages)
10 January 2006Full accounts made up to 31 August 2004 (21 pages)
10 January 2006Full accounts made up to 31 August 2005 (24 pages)
21 June 2005Return made up to 23/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 June 2005Return made up to 23/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 June 2004Return made up to 23/05/04; full list of members (8 pages)
23 June 2004Return made up to 23/05/04; full list of members (8 pages)
18 December 2003Full accounts made up to 31 August 2003 (23 pages)
18 December 2003Full accounts made up to 31 August 2003 (23 pages)
14 July 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2002Full accounts made up to 31 August 2002 (23 pages)
23 December 2002Full accounts made up to 31 August 2002 (23 pages)
23 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 September 2002£ ic 16666/13889 19/08/02 £ sr [email protected]=2777 (1 page)
17 September 2002£ ic 16666/13889 19/08/02 £ sr [email protected]=2777 (1 page)
24 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 October 2001Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
24 October 2001Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
22 October 2001Memorandum and Articles of Association (27 pages)
22 October 2001Memorandum and Articles of Association (27 pages)
22 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 September 2001Secretary resigned (1 page)
21 September 2001Secretary resigned (1 page)
30 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 August 2001S-div 24/08/01 (1 page)
30 August 2001S-div 24/08/01 (1 page)
30 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 August 2001Nc inc already adjusted 24/08/01 (1 page)
30 August 2001Ad 24/08/01--------- £ si [email protected]=16665 £ ic 1/16666 (3 pages)
30 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 August 2001Nc inc already adjusted 24/08/01 (1 page)
30 August 2001Ad 24/08/01--------- £ si [email protected]=16665 £ ic 1/16666 (3 pages)
29 August 2001Company name changed quayshelfco 848 LIMITED\certificate issued on 29/08/01 (2 pages)
29 August 2001Company name changed quayshelfco 848 LIMITED\certificate issued on 29/08/01 (2 pages)
29 August 2001Particulars of mortgage/charge (5 pages)
29 August 2001Particulars of mortgage/charge (5 pages)
29 August 2001Particulars of mortgage/charge (3 pages)
29 August 2001Particulars of mortgage/charge (3 pages)
28 August 2001New secretary appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
18 July 2001Company name changed passgo technologies LIMITED\certificate issued on 18/07/01 (2 pages)
18 July 2001Company name changed passgo technologies LIMITED\certificate issued on 18/07/01 (2 pages)
17 July 2001Registered office changed on 17/07/01 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
17 July 2001Registered office changed on 17/07/01 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
16 July 2001Company name changed quayshelfco 848 LIMITED\certificate issued on 16/07/01 (2 pages)
16 July 2001Company name changed quayshelfco 848 LIMITED\certificate issued on 16/07/01 (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001New secretary appointed;new director appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001New secretary appointed;new director appointed (2 pages)
23 May 2001Incorporation (20 pages)
23 May 2001Incorporation (20 pages)