Company NameSprinklr UK Ltd
Company StatusActive
Company Number04254616
CategoryPrivate Limited Company
Incorporation Date18 July 2001(22 years, 9 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ragy Thomas
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2014(13 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address123 Victoria Street
4th Floor
London
SW1E 6RA
Director NameMr Manish Sarin
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed06 October 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address123 Victoria Street
4th Floor
London
SW1E 6RA
Director NameMr Jacob Scott
Date of BirthAugust 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed20 March 2023(21 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address123 Victoria Street
4th Floor
London
SW1E 6RA
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Simon Mansell
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Secretary NameAdrian John David Mansell
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleAccountant
Correspondence Address24 Ardens Way
St. Albans
Hertfordshire
AL4 9UJ
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMs Ramola Mansell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(2 weeks, 6 days after company formation)
Appointment Duration11 years, 1 month (resigned 01 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Ardens Way
St Albans
Hertfordshire
AL4 9UJ
Secretary NameMs Ramola Mansell
NationalityBritish
StatusResigned
Appointed01 December 2007(6 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ardens Way
St Albans
Hertfordshire
AL4 9UJ
Director NameMr Diogo Bandeira Freire
Date of BirthMarch 1971 (Born 53 years ago)
NationalityPortuguese
StatusResigned
Appointed30 January 2012(10 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 February 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address100 Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Secretary NameMr Diogo Freire
StatusResigned
Appointed01 October 2012(11 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2015)
RoleCompany Director
Correspondence Address100 Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Director NameMr Muralidhran Swaminathan
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2014(13 years, 1 month after company formation)
Appointment Duration5 years (resigned 18 September 2019)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address40 Holborn Viaduct
4th Floor
London
EC1N 2PB
Secretary NameMr Christopher Lynch
StatusResigned
Appointed01 September 2014(13 years, 1 month after company formation)
Appointment Duration6 years (resigned 25 September 2020)
RoleCompany Director
Correspondence Address123 Victoria Street
4th Floor
London
SW1E 6RA
Director NameMr Daniel Patrick Haley
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2019(18 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 March 2023)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address123 Victoria Street
4th Floor
London
SW1E 6RA
Secretary NameMr Peter David McDougall
StatusResigned
Appointed25 September 2020(19 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 July 2022)
RoleCompany Director
Correspondence Address123 Victoria Street
4th Floor
London
SW1E 6RA
Secretary NameMr Alex Gil
StatusResigned
Appointed18 July 2022(21 years after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 2023)
RoleCompany Director
Correspondence Address123 Victoria Street
4th Floor
London
SW1E 6RA

Contact

Websitetbgdigital.com

Location

Registered Address123 Victoria Street
4th Floor
London
SW1E 6RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1.4m at £0.01Sprinklr Inc
85.26%
Ordinary A
76.5k at £0.01Sprinklr Inc
4.69%
Ordinary C
164k at £0.01Sprinklr Inc
10.05%
Ordinary

Financials

Year2014
Turnover£47,401,000
Gross Profit£8,720,000
Net Worth£1,302,000
Cash£3,622,000
Current Liabilities£13,978,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 January

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

11 January 2012Delivered on: 18 January 2012
Persons entitled: London Buildings (Camden) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount standing to the credit of the account and interest accured thereon.
Outstanding
3 June 2008Delivered on: 6 June 2008
Persons entitled: London Buildings (Camden) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount standing to the credit of the account and interest accrued thereon.
Outstanding

Filing History

6 January 2021Full accounts made up to 31 January 2020 (24 pages)
25 September 2020Appointment of Mr Peter David Mcdougall as a secretary on 25 September 2020 (2 pages)
25 September 2020Termination of appointment of Christopher Lynch as a secretary on 25 September 2020 (1 page)
20 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
4 November 2019Full accounts made up to 31 January 2019 (23 pages)
14 October 2019Registered office address changed from 40 Holborn Viaduct 4th Floor London EC1N 2PB England to 123 Victoria Street 4th Floor London SW1E 6RA on 14 October 2019 (1 page)
23 September 2019Appointment of Mr Daniel Patrick Haley as a director on 23 September 2019 (2 pages)
18 September 2019Termination of appointment of Muralidhran Swaminathan as a director on 18 September 2019 (1 page)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
3 July 2019Previous accounting period extended from 31 December 2018 to 31 January 2019 (1 page)
25 January 2019Full accounts made up to 31 December 2017 (24 pages)
12 January 2019Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
7 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
26 June 2018Group of companies' accounts made up to 31 December 2016 (27 pages)
12 December 2017Compulsory strike-off action has been discontinued (1 page)
12 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
1 September 2017Registered office address changed from Gate House 1 st. John's Square London EC1M 4DH England to 40 Holborn Viaduct 4th Floor London EC1N 2PB on 1 September 2017 (1 page)
1 September 2017Registered office address changed from Gate House 1 st. John's Square London EC1M 4DH England to 40 Holborn Viaduct 4th Floor London EC1N 2PB on 1 September 2017 (1 page)
16 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
5 January 2017Group of companies' accounts made up to 31 December 2015 (28 pages)
5 January 2017Group of companies' accounts made up to 31 December 2015 (28 pages)
12 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
26 February 2016Registered office address changed from C/O Peter Mcdougall 1 st John's Square Clerkenwell London London EC1M 4PN England to Gate House 1 st. John's Square London EC1M 4DH on 26 February 2016 (1 page)
26 February 2016Registered office address changed from C/O Peter Mcdougall 1 st John's Square Clerkenwell London London EC1M 4PN England to Gate House 1 st. John's Square London EC1M 4DH on 26 February 2016 (1 page)
6 January 2016Group of companies' accounts made up to 31 December 2014 (30 pages)
6 January 2016Group of companies' accounts made up to 31 December 2014 (30 pages)
25 September 2015Registered office address changed from 100 Highgate Studios 53-79 Highgate Road London NW5 1TL to C/O Peter Mcdougall 1 st John's Square Clerkenwell London London EC1M 4PN on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 100 Highgate Studios 53-79 Highgate Road London NW5 1TL to C/O Peter Mcdougall 1 st John's Square Clerkenwell London London EC1M 4PN on 25 September 2015 (1 page)
13 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 16,318.79
(5 pages)
13 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 16,318.79
(5 pages)
5 May 2015Appointment of Mr Ragy Thomas as a director on 1 September 2014 (2 pages)
5 May 2015Appointment of Mr Murali Swaminathan as a director on 1 September 2014 (2 pages)
5 May 2015Appointment of Mr Ragy Thomas as a director on 1 September 2014 (2 pages)
5 May 2015Appointment of Mr Christopher Lynch as a secretary on 1 September 2014 (2 pages)
5 May 2015Appointment of Mr Christopher Lynch as a secretary on 1 September 2014 (2 pages)
5 May 2015Appointment of Mr Murali Swaminathan as a director on 1 September 2014 (2 pages)
5 May 2015Appointment of Mr Ragy Thomas as a director on 1 September 2014 (2 pages)
5 May 2015Appointment of Mr Murali Swaminathan as a director on 1 September 2014 (2 pages)
1 May 2015Termination of appointment of Diogo Bandeira Freire as a director on 1 February 2015 (1 page)
1 May 2015Termination of appointment of Diogo Freire as a secretary on 1 February 2015 (1 page)
1 May 2015Termination of appointment of Diogo Bandeira Freire as a director on 1 February 2015 (1 page)
1 May 2015Termination of appointment of Simon Mansell as a director on 31 August 2014 (1 page)
1 May 2015Termination of appointment of Diogo Bandeira Freire as a director on 1 February 2015 (1 page)
1 May 2015Termination of appointment of Diogo Freire as a secretary on 1 February 2015 (1 page)
1 May 2015Termination of appointment of Simon Mansell as a director on 31 August 2014 (1 page)
23 February 2015Company name changed tbg digital LIMITED\certificate issued on 23/02/15
  • RES15 ‐ Change company name resolution on 2015-02-09
(2 pages)
23 February 2015Change of name notice (2 pages)
23 February 2015Company name changed tbg digital LIMITED\certificate issued on 23/02/15
  • RES15 ‐ Change company name resolution on 2015-02-09
(2 pages)
23 February 2015Change of name notice (2 pages)
22 January 2015Group of companies' accounts made up to 31 December 2013 (27 pages)
22 January 2015Group of companies' accounts made up to 31 December 2013 (27 pages)
27 October 2014Statement of capital following an allotment of shares on 11 January 2006
  • GBP 16,318.79
(2 pages)
27 October 2014Statement of capital following an allotment of shares on 11 January 2006
  • GBP 16,318.79
(2 pages)
13 October 2014Annual return made up to 18 July 2014 with a full list of shareholders (14 pages)
13 October 2014Annual return made up to 18 July 2014 with a full list of shareholders (14 pages)
16 September 2014Statement of capital following an allotment of shares on 31 August 2014
  • GBP 16,318.79
(4 pages)
16 September 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 13,270
(4 pages)
16 September 2014Statement of capital following an allotment of shares on 9 May 2011
  • GBP 13,260
(4 pages)
16 September 2014Statement of capital following an allotment of shares on 9 May 2011
  • GBP 13,260
(4 pages)
16 September 2014Statement of capital following an allotment of shares on 9 May 2011
  • GBP 13,260
(4 pages)
16 September 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 13,270
(4 pages)
16 September 2014Statement of capital following an allotment of shares on 31 August 2014
  • GBP 16,318.79
(4 pages)
21 October 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
21 October 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
24 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 13,000
(5 pages)
24 July 2013Director's details changed for Mr Simon Mansell on 10 July 2013 (2 pages)
24 July 2013Section 519 (1 page)
24 July 2013Director's details changed for Mr Simon Mansell on 10 July 2013 (2 pages)
24 July 2013Section 519 (1 page)
24 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 13,000
(5 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
1 October 2012Termination of appointment of Ramola Mansell as a secretary (1 page)
1 October 2012Termination of appointment of Ramola Mansell as a director (1 page)
1 October 2012Termination of appointment of Ramola Mansell as a director (1 page)
1 October 2012Appointment of Mr Diogo Freire as a secretary (1 page)
1 October 2012Appointment of Mr Diogo Freire as a secretary (1 page)
1 October 2012Termination of appointment of Ramola Mansell as a secretary (1 page)
26 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
31 January 2012Appointment of Mr Diogo Freire as a director (2 pages)
31 January 2012Appointment of Mr Diogo Freire as a director (2 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
16 August 2011Change of share class name or designation (2 pages)
16 August 2011Change of share class name or designation (2 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
19 July 2011Sub-division of shares on 17 May 2011 (5 pages)
19 July 2011Sub-division of shares on 17 May 2011 (5 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
11 July 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
11 July 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
8 March 2011Auditor's resigntion (1 page)
8 March 2011Auditor's resigntion (1 page)
22 December 2010Full accounts made up to 31 July 2010 (23 pages)
22 December 2010Full accounts made up to 31 July 2010 (23 pages)
13 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
14 April 2010Change of name notice (2 pages)
14 April 2010Company name changed tbg london LIMITED\certificate issued on 14/04/10
  • RES15 ‐ Change company name resolution on 2010-04-06
(2 pages)
14 April 2010Company name changed tbg london LIMITED\certificate issued on 14/04/10
  • RES15 ‐ Change company name resolution on 2010-04-06
(2 pages)
14 April 2010Change of name notice (2 pages)
9 February 2010Full accounts made up to 31 July 2009 (20 pages)
9 February 2010Full accounts made up to 31 July 2009 (20 pages)
2 September 2009Return made up to 18/07/09; full list of members (4 pages)
2 September 2009Return made up to 18/07/09; full list of members (4 pages)
29 January 2009Full accounts made up to 31 July 2008 (20 pages)
29 January 2009Full accounts made up to 31 July 2008 (20 pages)
9 September 2008Return made up to 18/07/08; full list of members (4 pages)
9 September 2008Return made up to 18/07/08; full list of members (4 pages)
3 September 2008Director's change of particulars / simon mansell / 17/07/2008 (1 page)
3 September 2008Director's change of particulars / simon mansell / 17/07/2008 (1 page)
18 July 2008Return made up to 18/07/07; full list of members (4 pages)
18 July 2008Return made up to 18/07/07; full list of members (4 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 February 2008Full accounts made up to 31 July 2007 (18 pages)
19 February 2008Full accounts made up to 31 July 2007 (18 pages)
14 February 2008New secretary appointed (2 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (2 pages)
14 February 2008Secretary resigned (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
16 January 2007Accounts for a small company made up to 31 July 2006 (6 pages)
16 January 2007Accounts for a small company made up to 31 July 2006 (6 pages)
26 July 2006Return made up to 18/07/06; full list of members (7 pages)
26 July 2006Return made up to 18/07/06; full list of members (7 pages)
16 February 2006Accounts for a small company made up to 31 July 2005 (8 pages)
16 February 2006Accounts for a small company made up to 31 July 2005 (8 pages)
23 July 2005Return made up to 18/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2005Return made up to 18/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2004Accounts for a small company made up to 31 July 2004 (8 pages)
3 December 2004Accounts for a small company made up to 31 July 2004 (8 pages)
14 September 2004Company name changed the bookings group LIMITED\certificate issued on 14/09/04 (2 pages)
14 September 2004Company name changed the bookings group LIMITED\certificate issued on 14/09/04 (2 pages)
30 July 2004Return made up to 18/07/04; full list of members (7 pages)
30 July 2004Return made up to 18/07/04; full list of members (7 pages)
17 December 2003Accounts for a small company made up to 31 July 2003 (7 pages)
17 December 2003Accounts for a small company made up to 31 July 2003 (7 pages)
30 July 2003Return made up to 18/07/03; full list of members (7 pages)
30 July 2003Return made up to 18/07/03; full list of members (7 pages)
21 July 2003Ad 23/06/03--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
21 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
21 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 July 2003Nc inc already adjusted 23/06/03 (1 page)
21 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2003Resolutions
  • RES14 ‐ Profit to be capitalise 23/06/03
(3 pages)
21 July 2003Nc inc already adjusted 23/06/03 (1 page)
21 July 2003Ad 23/06/03--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
21 July 2003Resolutions
  • RES14 ‐ Profit to be capitalise 23/06/03
(3 pages)
21 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 March 2003Registered office changed on 07/03/03 from: suite 401 302 regent street london W1R 6HH (1 page)
7 March 2003Registered office changed on 07/03/03 from: suite 401 302 regent street london W1R 6HH (1 page)
13 January 2003Accounts for a small company made up to 31 July 2002 (7 pages)
13 January 2003Accounts for a small company made up to 31 July 2002 (7 pages)
6 August 2002Director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
16 July 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2002Ad 01/01/02--------- £ si 200@1=200 £ ic 800/1000 (2 pages)
14 January 2002Ad 01/01/02--------- £ si 200@1=200 £ ic 800/1000 (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001Ad 18/07/01--------- £ si 799@1=799 £ ic 1/800 (2 pages)
21 August 2001Ad 18/07/01--------- £ si 799@1=799 £ ic 1/800 (2 pages)
21 August 2001New director appointed (2 pages)
14 August 2001Registered office changed on 14/08/01 from: 8 larks ridge watford road st. Albans hertfordshire AL2 3DT (1 page)
14 August 2001Registered office changed on 14/08/01 from: 8 larks ridge watford road st. Albans hertfordshire AL2 3DT (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001Registered office changed on 30/07/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001Registered office changed on 30/07/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
18 July 2001Incorporation (12 pages)
18 July 2001Incorporation (12 pages)