Company NameInfinigate UK Ltd
Company StatusActive
Company Number04279704
CategoryPrivate Limited Company
Incorporation Date31 August 2001(22 years, 8 months ago)
Previous NameVigil Software Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameChristoph Matthias Richard Huth
Date of BirthApril 1968 (Born 56 years ago)
NationalitySwiss
StatusCurrent
Appointed20 September 2012(11 years after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressGrunstrasse 14
Rotkreuz
Ch-6343
Switzerland
Director NameMr Klaus Schlichtherle
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySwiss
StatusCurrent
Appointed29 June 2018(16 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressFirst Floor 6-8 Bonhill Street
London
EC2A 4BX
Director NameMr Justin Lee Griffiths
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(19 years after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 6-8 Bonhill Street
London
EC2A 4BX
Director NameMurray Wyman Ames Pearce
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(same day as company formation)
RoleIT Professional
Correspondence Address94 Michaels Avenue
Ellerslie
Auckland 1001
New Zealand
Director NameAlex Teh
Date of BirthNovember 1976 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 August 2001(same day as company formation)
RoleSales
Correspondence Address88 Lincoln Street
Ponsonby
Auckland 10001
New Zealand
Director NameStephen Mark Tye
Date of BirthNovember 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed31 August 2001(same day as company formation)
RoleIT Professional
Correspondence Address60 Ellesmere Road
Dollis Hill
London
NW10 1JR
Secretary NameMurray Wyman Ames Pearce
NationalityBritish
StatusResigned
Appointed07 February 2003(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 September 2007)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address107 Pitt Crescent
Wimbledon Park
London
SW19 8HR
Director NameMr Alexanda Teh
Date of BirthNovember 1976 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 January 2006(4 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArch 8 Chancel Street
London
SE1 0UR
Director NameMurray Wyman Ames Pearce
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(4 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 May 2020)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressArch 8 Chancel Street
London
SE1 0UR
Secretary NameMr Richard Stuart Harrison
NationalityBritish
StatusResigned
Appointed12 September 2007(6 years after company formation)
Appointment Duration7 years, 1 month (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArch 8 Chancel Street
London
SE1 0UR
Director NameDavid Martinez Zingales
Date of BirthNovember 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed20 September 2012(11 years after company formation)
Appointment Duration5 years, 9 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressGrunstrasse 14
Rotkreuz
Ch-6343
Switzerland
Secretary NameMr Murray Wyman Ames Pearce
StatusResigned
Appointed01 November 2014(13 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 2020)
RoleCompany Director
Correspondence AddressArch 8 Chancel Street
London
SE1 0UR
Director NameMr Patric Berger
Date of BirthDecember 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed03 April 2020(18 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 September 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressArch 8 Chancel Street
London
SE1 0UR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.infinigate.co.uk/home.html
Telephone020 75933290
Telephone regionLondon

Location

Registered AddressFirst Floor
6-8 Bonhill Street
London
EC2A 4BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

630 at £1Infinigate Holding Ag
57.27%
Ordinary
50 at £1Michael Tye
4.55%
Ordinary
205 at £1Alex Teh
18.64%
Ordinary
205 at £1Murray Wyman Ames Pearce
18.64%
Ordinary
10 at £1Richard Stuart Harrison
0.91%
Ordinary

Financials

Year2014
Turnover£14,585,227
Net Worth£672,752
Cash£713,623
Current Liabilities£3,274,104

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

26 January 2023Delivered on: 30 January 2023
Persons entitled:
Kroll Trustee Services Limited (And Its Successors in Title and Permitted Transferees)
Ubs Switzerland Ag (And Its Successors in Title and Permitted Transferees)
Unicredit Bank Ag (And Its Successors in Title and Permitted Transferees)
Glqc Ii Dac (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
26 January 2023Delivered on: 30 January 2023
Persons entitled:
Kroll Trustee Services Limited (And Its Successors in Title and Permitted Transferees)
Ubs Switzerland Ag (And Its Successors in Title and Permitted Transferees)
Unicredit Bank Ag (And Its Successors in Title and Permitted Transferees)
Glqc Ii Dac (And Its Successors in Title and Permitted Transferees)
Kroll Trustee Services Limited (And Its Successors in Title and Permitted Transferees)
Ubs Switzerland Ag (And Its Successors in Title and Permitted Transferees)
Unicredit Bank Ag (And Its Successors in Title and Permitted Transferees)
Glqc Ii Dac (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
6 October 2021Delivered on: 12 October 2021
Persons entitled: Lucid Trustee Services Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
6 October 2021Delivered on: 12 October 2021
Persons entitled: Lucid Trustee Services Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
6 October 2021Delivered on: 12 October 2021
Persons entitled:
Kroll Trustee Services Limited (And Its Successors in Title and Permitted Transferees)
Ubs Switzerland Ag (And Its Successors in Title and Permitted Transferees)
Unicredit Bank Ag (And Its Successors in Title and Permitted Transferees)
Glqc Ii Dac (And Its Successors in Title and Permitted Transferees)
Kroll Trustee Services Limited (And Its Successors in Title and Permitted Transferees)
Ubs Switzerland Ag (And Its Successors in Title and Permitted Transferees)
Unicredit Bank Ag (And Its Successors in Title and Permitted Transferees)
Glqc Ii Dac (And Its Successors in Title and Permitted Transferees)
Lucid Trustee Services Limited (And Its Successors in Title and Permitted Transferees)
Ubs Switzerland Ag (And Its Successors in Title and Permitted Transferees)
Glqc S.À R.L. (And Its Successors in Title and Permitted Transferees)
Pemberton Mid-Market Debt Iii Master Holdco Sv - Generali Managed Account Vintage 2 (And Its Successors in Title & Permitted Transferees)

Classification: A registered charge
Outstanding
13 February 2019Delivered on: 15 February 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 October 2017Delivered on: 1 November 2017
Persons entitled: Ubs Switzerland Ag

Classification: A registered charge
Outstanding
16 March 2007Delivered on: 21 March 2007
Satisfied on: 23 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
16 June 2006Delivered on: 21 June 2006
Satisfied on: 23 November 2011
Persons entitled: Hemingway Jersey Trustee Limited and Hemingway Jersey Subsidiary Trustee 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 tenant has charged all its rights and entitlement to the rent deposit. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
28 September 2023Termination of appointment of Christoph Matthias Richard Huth as a director on 27 September 2023 (1 page)
28 September 2023Termination of appointment of Klaus Schlichtherle as a director on 27 September 2023 (1 page)
25 September 2023Appointment of Mr Nicholas Paul Sambridge as a director on 21 September 2023 (2 pages)
9 August 2023Satisfaction of charge 042797040008 in full (1 page)
9 August 2023Satisfaction of charge 042797040006 in full (1 page)
9 August 2023Satisfaction of charge 042797040005 in full (1 page)
9 August 2023Satisfaction of charge 042797040009 in full (1 page)
9 August 2023Satisfaction of charge 042797040007 in full (1 page)
3 July 2023Full accounts made up to 31 March 2023 (22 pages)
30 January 2023Registration of charge 042797040009, created on 26 January 2023 (28 pages)
30 January 2023Registration of charge 042797040008, created on 26 January 2023 (54 pages)
16 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
16 June 2022Full accounts made up to 31 March 2022 (23 pages)
27 October 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
12 October 2021Registration of charge 042797040006, created on 6 October 2021 (40 pages)
12 October 2021Registration of charge 042797040005, created on 6 October 2021 (53 pages)
12 October 2021Registration of charge 042797040007, created on 6 October 2021 (40 pages)
8 October 2021Satisfaction of charge 042797040004 in full (4 pages)
23 July 2021Satisfaction of charge 042797040003 in full (1 page)
26 May 2021Full accounts made up to 31 March 2021 (23 pages)
7 April 2021Amended full accounts made up to 31 March 2020 (21 pages)
19 March 2021Registered office address changed from Arch 8 Chancel Street London SE1 0UR to First Floor 6-8 Bonhill Street London EC2A 4BX on 19 March 2021 (1 page)
10 February 2021Full accounts made up to 31 March 2020 (22 pages)
22 October 2020Appointment of Mr Justin Lee Griffiths as a director on 21 September 2020 (2 pages)
21 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
21 October 2020Termination of appointment of Patric Berger as a director on 21 September 2020 (1 page)
18 May 2020Termination of appointment of Murray Wyman Ames Pearce as a director on 1 May 2020 (1 page)
18 May 2020Director's details changed for Mr Patric Berger on 1 May 2020 (2 pages)
18 May 2020Termination of appointment of Murray Wyman Ames Pearce as a secretary on 1 May 2020 (1 page)
6 April 2020Appointment of Mr Patric Berger as a director on 3 April 2020 (2 pages)
4 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
26 September 2019Full accounts made up to 31 March 2019 (23 pages)
15 February 2019Registration of charge 042797040004, created on 13 February 2019 (4 pages)
10 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
22 August 2018Termination of appointment of David Martinez Zingales as a director on 29 June 2018 (1 page)
12 August 2018Appointment of Mr Klaus Schlichtherle as a director on 29 June 2018 (2 pages)
2 August 2018Full accounts made up to 31 March 2018 (24 pages)
20 November 2017Memorandum and Articles of Association (11 pages)
20 November 2017Memorandum and Articles of Association (11 pages)
1 November 2017Registration of charge 042797040003, created on 30 October 2017 (53 pages)
1 November 2017Registration of charge 042797040003, created on 30 October 2017 (53 pages)
10 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
7 July 2017Full accounts made up to 31 March 2017 (22 pages)
7 July 2017Full accounts made up to 31 March 2017 (22 pages)
2 November 2016Termination of appointment of Alexanda Teh as a director on 2 August 2016 (2 pages)
2 November 2016Termination of appointment of Alexanda Teh as a director on 2 August 2016 (2 pages)
24 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
13 June 2016Accounts for a medium company made up to 31 March 2016 (18 pages)
13 June 2016Accounts for a medium company made up to 31 March 2016 (18 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,100
(7 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,100
(7 pages)
17 June 2015Accounts for a medium company made up to 31 March 2015 (15 pages)
17 June 2015Accounts for a medium company made up to 31 March 2015 (15 pages)
8 January 2015Termination of appointment of Richard Stuart Harrison as a secretary on 1 November 2014 (1 page)
8 January 2015Termination of appointment of Richard Stuart Harrison as a secretary on 1 November 2014 (1 page)
8 January 2015Appointment of Mr Murray Wyman Ames Pearce as a secretary on 1 November 2014 (2 pages)
8 January 2015Termination of appointment of Richard Stuart Harrison as a secretary on 1 November 2014 (1 page)
8 January 2015Appointment of Mr Murray Wyman Ames Pearce as a secretary on 1 November 2014 (2 pages)
8 January 2015Appointment of Mr Murray Wyman Ames Pearce as a secretary on 1 November 2014 (2 pages)
17 December 2014Section 519. (1 page)
17 December 2014Section 519. (1 page)
15 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,100
(6 pages)
15 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,100
(6 pages)
7 October 2014Accounts for a medium company made up to 31 March 2014 (18 pages)
7 October 2014Accounts for a medium company made up to 31 March 2014 (18 pages)
6 February 2014Accounts for a medium company made up to 31 March 2013 (16 pages)
6 February 2014Accounts for a medium company made up to 31 March 2013 (16 pages)
13 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,100
(9 pages)
13 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,100
(9 pages)
11 June 2013Auditor's resignation (1 page)
11 June 2013Auditor's resignation (1 page)
10 April 2013Section 519 (1 page)
10 April 2013Section 519 (1 page)
2 April 2013Registered office address changed from 88 Crawford Street London W1H 2EJ on 2 April 2013 (1 page)
2 April 2013Company name changed vigil software LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2013Registered office address changed from 88 Crawford Street London W1H 2EJ on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 88 Crawford Street London W1H 2EJ on 2 April 2013 (1 page)
2 April 2013Company name changed vigil software LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
8 October 2012Annual return made up to 30 September 2012 (6 pages)
8 October 2012Annual return made up to 30 September 2012 (6 pages)
4 October 2012Purchase of own shares. (3 pages)
4 October 2012Purchase of own shares. (3 pages)
28 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 September 2012Cancellation of shares. Statement of capital on 28 September 2012
  • GBP 1,100
(4 pages)
28 September 2012Appointment of Christoph Matthias Richard Huth as a director (3 pages)
28 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 September 2012Change of share class name or designation (2 pages)
28 September 2012Change of share class name or designation (2 pages)
28 September 2012Appointment of David Martinez Zingales as a director (3 pages)
28 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 September 2012Appointment of David Martinez Zingales as a director (3 pages)
28 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 September 2012Appointment of Christoph Matthias Richard Huth as a director (3 pages)
28 September 2012Cancellation of shares. Statement of capital on 28 September 2012
  • GBP 1,100
(4 pages)
28 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 July 2012Accounts for a medium company made up to 31 March 2012 (17 pages)
19 July 2012Accounts for a medium company made up to 31 March 2012 (17 pages)
29 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
29 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
28 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
30 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
3 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
3 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
11 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
10 October 2010Director's details changed for Mr Alexanda Teh on 1 October 2009 (2 pages)
10 October 2010Director's details changed for Mr Alexanda Teh on 1 October 2009 (2 pages)
10 October 2010Director's details changed for Murray Wyman Ames Pearce on 1 October 2009 (2 pages)
10 October 2010Secretary's details changed for Mr Richard Stuart Harrison on 1 October 2009 (1 page)
10 October 2010Director's details changed for Mr Alexanda Teh on 1 October 2009 (2 pages)
10 October 2010Secretary's details changed for Mr Richard Stuart Harrison on 1 October 2009 (1 page)
10 October 2010Secretary's details changed for Mr Richard Stuart Harrison on 1 October 2009 (1 page)
10 October 2010Director's details changed for Murray Wyman Ames Pearce on 1 October 2009 (2 pages)
10 October 2010Director's details changed for Murray Wyman Ames Pearce on 1 October 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 December 2009Annual return made up to 31 August 2009 with a full list of shareholders (10 pages)
16 December 2009Annual return made up to 31 August 2009 with a full list of shareholders (10 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 November 2008Director's change of particulars / murray pearce / 01/08/2007 (1 page)
4 November 2008Director's change of particulars / murray pearce / 01/08/2007 (1 page)
4 November 2008Return made up to 31/08/08; full list of members (10 pages)
4 November 2008Return made up to 31/08/08; full list of members (10 pages)
3 November 2008Director's change of particulars / alex teh / 01/08/2007 (1 page)
3 November 2008Director's change of particulars / alex teh / 01/08/2007 (1 page)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 January 2008New secretary appointed (1 page)
2 January 2008New secretary appointed (1 page)
27 December 2007Secretary's particulars changed;director's particulars changed (1 page)
27 December 2007Secretary's particulars changed;director's particulars changed (1 page)
27 December 2007Return made up to 31/08/07; full list of members (6 pages)
27 December 2007Return made up to 31/08/07; full list of members (6 pages)
27 December 2007Secretary resigned (1 page)
27 December 2007Secretary resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
8 January 2007Return made up to 31/08/06; full list of members (7 pages)
8 January 2007Registered office changed on 08/01/07 from: 88-90 crawford street london W1H 2EJ (1 page)
8 January 2007Registered office changed on 08/01/07 from: 88-90 crawford street london W1H 2EJ (1 page)
8 January 2007Return made up to 31/08/06; full list of members (7 pages)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 October 2006New director appointed (1 page)
23 October 2006New director appointed (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
21 June 2006Particulars of mortgage/charge (5 pages)
21 June 2006Particulars of mortgage/charge (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 January 2006Return made up to 31/08/05; full list of members (7 pages)
11 January 2006Return made up to 31/08/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 January 2005Ad 23/12/04--------- £ si 200@1=200 £ ic 1000/1200 (4 pages)
14 January 2005Ad 23/12/04--------- £ si 200@1=200 £ ic 1000/1200 (4 pages)
12 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2005Nc inc already adjusted 23/12/04 (1 page)
12 January 2005Nc inc already adjusted 23/12/04 (1 page)
11 January 2005Registered office changed on 11/01/05 from: 73 dorchester avenue harrow middlesex HA2 7AX (1 page)
11 January 2005Registered office changed on 11/01/05 from: 73 dorchester avenue harrow middlesex HA2 7AX (1 page)
4 January 2005Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2005Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2003Return made up to 31/08/03; full list of members (6 pages)
18 December 2003Return made up to 31/08/03; full list of members (6 pages)
8 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
8 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003Secretary resigned (1 page)
21 February 2003Registered office changed on 21/02/03 from: 20-22 bedford row london WC1R 4JS (1 page)
21 February 2003New secretary appointed (1 page)
21 February 2003Registered office changed on 21/02/03 from: 20-22 bedford row london WC1R 4JS (1 page)
21 February 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
21 February 2003New secretary appointed (1 page)
21 February 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003Secretary resigned (1 page)
10 September 2002Return made up to 31/08/02; full list of members (6 pages)
10 September 2002Return made up to 31/08/02; full list of members (6 pages)
29 May 2002Director's particulars changed (1 page)
29 May 2002Director's particulars changed (1 page)
13 May 2002Ad 31/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 May 2002Ad 31/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001Secretary resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Secretary resigned (1 page)
31 August 2001Incorporation (13 pages)
31 August 2001Incorporation (13 pages)