Company NameEdgeipk Limited
Company StatusActive
Company Number04286817
CategoryPrivate Limited Company
Incorporation Date13 September 2001(22 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Nicholas Michael
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2020(18 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Temenos Uk Limited 71 Fenchurch Street
London
EC3M 4TD
Director NameMs Jayde Tipper
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(20 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Temenos Uk Limited 71 Fenchurch Street
London
EC3M 4TD
Director NameMr Gregg Andrew Cain
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(20 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Temenos Uk Limited 71 Fenchurch Street
London
EC3M 4TD
Director NameMr Dharmesh Vasanbhai Mistry
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(same day as company formation)
RoleCoo/Cto
Country of ResidenceEngland
Correspondence Address1015 Arlington Business Park
Theale
Reading
Berkshire
RG7 4SA
Secretary NameKirti Dharmesh Mistry
NationalityBritish
StatusResigned
Appointed13 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Wardle Avenue
Tilehurst
Reading
Berkshire
RG31 6JR
Director NameMr Timothy Howard Aston
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed04 October 2001(3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rectory Cottages
East Woodhay
Newbury
Berkshire
RG20 0AJ
Director NameMr Peter John Bachmann
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 24 August 2005)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLes Ruettes Cottage
Les Issues St Saviours
Guernsey
Channel Islands
GY7 9FS
Director NameMr Mike Williams
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerncliff
Leckhampton Hill
Cheltenham
Gloucestershire
GL53 9QH
Wales
Secretary NameMr Dharmesh Vasanbhai Mistry
NationalityBritish
StatusResigned
Appointed04 October 2001(3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 09 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wardle Avenue
Tilehurst
Reading
Berkshire
RG31 6JR
Director NameMr Wendy Smyth
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(7 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 07 December 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
Burtonhole Lane Mill Hill
London
NW7 1AZ
Director NameLord Edward Timothy Razzall
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(8 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 01 October 2012)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressFlat 4
56 Oxford Gardens
London
W10 5UN
Director NameStephen Patrick William Duckett
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 November 2006)
RoleCompany Director
Correspondence Address38 Park Town
Oxford
Oxfordshire
OX2 6SJ
Director NameStephen McLoughlin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(2 years, 7 months after company formation)
Appointment Duration10 months (resigned 17 February 2005)
RoleAccountant
Correspondence Address22 Chesham Road
London
SE20 7RH
Director NameMr Jonathan Pyke
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Melyn Faris Lane
Woodham
Surrey
KT15 3DN
Director NameBrent Adriaan Wissink
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed17 November 2006(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 2008)
RoleInvestment Director
Correspondence AddressIulianalaan 34
Naarden
1412 65
Holland
Director NameMr Franciscus Johannes Maria Putker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed04 July 2008(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 April 2011)
RoleInvestment Director
Country of ResidenceNetherlands
Correspondence Address1a 2061 Cr Villa Rodesteijn
Mallaan
Bloemendaal
The Netherlands
Director NameMr Peter Charles Dingley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(9 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Station Yard
Station Road
Hungerford
Berkshire
RG17 0DY
Director NameMr Eric Timothy Converse
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2011(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Station Yard
Station Road
Hungerford
Berkshire
RG17 0DY
Secretary NameMr Peter Dingley
StatusResigned
Appointed09 June 2011(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 20 June 2013)
RoleCompany Director
Correspondence Address3 Station Yard
Station Road
Hungerford
Berkshire
RG17 0DY
Director NameMr Constantine Pangalos
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(11 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
5th Floor
London
EC3M 4TD
Director NameMr Desmond James Noctor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed20 June 2013(11 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address71 Fenchurch Street
5th Floor
London
EC3M 4TD
Secretary NameDharmesh Vasanbhai Mistry
StatusResigned
Appointed20 June 2013(11 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2019)
RoleCompany Director
Correspondence AddressC/O Temenos Uk Limited 71 Fenchurch Street
London
EC3M 4TD
Director NameMr Mark Nicholas Gunning
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(13 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Temenos Uk Limited 71 Fenchurch Street
London
EC3M 4TD
Director NameMr Olivier Pennese
Date of BirthAugust 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed11 April 2016(14 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4TD
Director NameMr Andrew James Pattison
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(18 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Temenos Uk Limited 71 Fenchurch Street
London
EC3M 4TD

Contact

Websitewww.edgeipk.com

Location

Registered AddressC/O Temenos Uk Limited
71 Fenchurch Street
London
EC3M 4TD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.8m at £0.001Temenos Uk LTD
66.53%
Ordinary
475.6k at £0.001Temenos Uk LTD
17.21%
Preferred Ordinary
449.6k at £0.001Temenos Uk LTD
16.27%
Preferred Ordinary A
-OTHER
0.00%
-

Financials

Year2014
Turnover£1,725,668
Net Worth£800,673
Cash£171,854
Current Liabilities£6,919,032

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

28 April 2005Delivered on: 13 May 2005
Satisfied on: 4 February 2011
Persons entitled: Etv Capital S.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 July 2003Delivered on: 30 July 2003
Satisfied on: 27 September 2012
Persons entitled: Barclays Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 August 2002Delivered on: 14 August 2002
Satisfied on: 4 February 2011
Persons entitled: Hyperformix 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 assigned to the landlord all its right title benefit and interest whatsoever whether present or future in the following bank account subject to the terms set out in the rent deposit deed and lease: barclays bank PLC oxford corporate banking po box 858 wytham court 11 west way oxford account number:-2066570.
Fully Satisfied

Filing History

22 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
21 July 2023Full accounts made up to 31 December 2022 (19 pages)
15 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
14 July 2022Full accounts made up to 31 December 2021 (18 pages)
12 May 2022Director's details changed for Mr Gregg Andrew Cain on 29 April 2022 (2 pages)
1 April 2022Appointment of Mr Gregg Andrew Cain as a director on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Andrew James Pattison as a director on 1 April 2022 (1 page)
24 January 2022Director's details changed for Mr Desmond James Noctor on 1 January 2022 (2 pages)
30 September 2021Termination of appointment of Olivier Pennese as a director on 30 September 2021 (1 page)
30 September 2021Appointment of Jayde Tipper as a director on 30 September 2021 (2 pages)
30 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (21 pages)
26 March 2021Full accounts made up to 31 December 2019 (20 pages)
28 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
20 March 2020Appointment of Mr Nicholas Michael as a director on 13 March 2020 (2 pages)
20 March 2020Appointment of Mr Andrew James Pattison as a director on 13 March 2020 (2 pages)
20 March 2020Termination of appointment of Mark Nicholas Gunning as a director on 13 March 2020 (1 page)
31 October 2019Termination of appointment of Dharmesh Vasanbhai Mistry as a director on 31 October 2019 (1 page)
31 October 2019Termination of appointment of Dharmesh Vasanbhai Mistry as a secretary on 31 October 2019 (1 page)
23 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
23 August 2019Full accounts made up to 31 December 2018 (19 pages)
22 July 2019Director's details changed for Mr Olivier Pennese on 22 July 2019 (2 pages)
22 July 2019Director's details changed for Mr Desmond James Noctor on 22 July 2019 (2 pages)
28 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
9 July 2018Full accounts made up to 31 December 2017 (19 pages)
18 September 2017Cessation of Temenos Group Ag as a person with significant control on 6 April 2016 (1 page)
18 September 2017Change of details for Temenos Group Ag as a person with significant control on 6 April 2016 (3 pages)
18 September 2017Change of details for Temenos Group Ag as a person with significant control on 6 April 2016 (3 pages)
18 September 2017Notification of Temenos Uk Limited as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Cessation of Temenos Group Ag as a person with significant control on 6 April 2016 (1 page)
18 September 2017Notification of Temenos Uk Limited as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 July 2017Full accounts made up to 31 December 2016 (20 pages)
14 July 2017Full accounts made up to 31 December 2016 (20 pages)
14 October 2016Director's details changed for Mr Desmond James Noctor on 1 October 2016 (2 pages)
14 October 2016Director's details changed for Mr Desmond James Noctor on 1 October 2016 (2 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
13 September 2016Termination of appointment of Mike Williams as a director on 1 September 2016 (1 page)
13 September 2016Termination of appointment of Mike Williams as a director on 1 September 2016 (1 page)
22 June 2016Full accounts made up to 31 December 2015 (22 pages)
22 June 2016Full accounts made up to 31 December 2015 (22 pages)
13 April 2016Appointment of Mr Olivier Pennese as a director on 11 April 2016 (2 pages)
13 April 2016Appointment of Mr Olivier Pennese as a director on 11 April 2016 (2 pages)
28 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2,764.114
(7 pages)
28 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2,764.114
(7 pages)
14 July 2015Full accounts made up to 31 December 2014 (18 pages)
14 July 2015Full accounts made up to 31 December 2014 (18 pages)
3 February 2015Termination of appointment of Constantine Chistodoulou Pangalos as a director on 31 January 2015 (1 page)
3 February 2015Appointment of Mr Mark Nicholas Gunning as a director on 31 January 2015 (2 pages)
3 February 2015Appointment of Mr Mark Nicholas Gunning as a director on 31 January 2015 (2 pages)
3 February 2015Termination of appointment of Constantine Chistodoulou Pangalos as a director on 31 January 2015 (1 page)
8 December 2014Director's details changed for Mr Dharmesh Vasanbhai Mistry on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Mr Dharmesh Vasanbhai Mistry on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Mr Dharmesh Vasanbhai Mistry on 8 December 2014 (2 pages)
2 December 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2,764.114
(7 pages)
2 December 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2,764.114
(7 pages)
7 July 2014Full accounts made up to 31 December 2013 (18 pages)
7 July 2014Full accounts made up to 31 December 2013 (18 pages)
11 June 2014Registered office address changed from 3 Station Yard Station Road Hungerford Berkshire RG17 0DY on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 71 Fenchurch Street C/O Temenos Uk Limited London EC3M 4TD England on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 3 Station Yard Station Road Hungerford Berkshire RG17 0DY on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 71 Fenchurch Street C/O Temenos Uk Limited London EC3M 4TD England on 11 June 2014 (1 page)
25 February 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014Compulsory strike-off action has been discontinued (1 page)
24 February 2014Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2,764.114
(8 pages)
24 February 2014Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2,764.114
(8 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
8 August 2013Full accounts made up to 31 December 2012 (20 pages)
8 August 2013Full accounts made up to 31 December 2012 (20 pages)
25 June 2013Appointment of Mr Desmond James Noctor as a director (2 pages)
25 June 2013Appointment of Dharmesh Vasanbhai Mistry as a secretary (1 page)
25 June 2013Appointment of Mr Desmond James Noctor as a director (2 pages)
25 June 2013Appointment of Constantine Chistodoulou Pangalos as a director (2 pages)
25 June 2013Appointment of Dharmesh Vasanbhai Mistry as a secretary (1 page)
25 June 2013Appointment of Constantine Chistodoulou Pangalos as a director (2 pages)
20 June 2013Termination of appointment of Peter Dingley as a secretary (1 page)
20 June 2013Termination of appointment of Peter Dingley as a director (1 page)
20 June 2013Termination of appointment of Peter Dingley as a director (1 page)
20 June 2013Termination of appointment of Peter Dingley as a secretary (1 page)
24 October 2012Termination of appointment of Eric Converse as a director (1 page)
24 October 2012Termination of appointment of Edward Razzall as a director (1 page)
24 October 2012Termination of appointment of Edward Razzall as a director (1 page)
24 October 2012Termination of appointment of Eric Converse as a director (1 page)
8 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase no cap 27/09/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
8 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2,764.114
(4 pages)
8 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2,764.114
(4 pages)
8 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2,764.114
(4 pages)
8 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase no cap 27/09/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (8 pages)
25 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (8 pages)
16 May 2012Full accounts made up to 31 December 2011 (19 pages)
16 May 2012Full accounts made up to 31 December 2011 (19 pages)
20 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (8 pages)
20 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (8 pages)
25 July 2011Full accounts made up to 31 December 2010 (18 pages)
25 July 2011Full accounts made up to 31 December 2010 (18 pages)
23 June 2011Appointment of Mr Eric Timothy Converse as a director (2 pages)
23 June 2011Termination of appointment of Dharmesh Mistry as a secretary (1 page)
23 June 2011Appointment of Mr Peter Dingley as a secretary (1 page)
23 June 2011Registered office address changed from 9 Wardle Avenue Tilehurst Reading Berkshire RG31 6JR on 23 June 2011 (1 page)
23 June 2011Appointment of Mr Peter Dingley as a secretary (1 page)
23 June 2011Appointment of Mr Eric Timothy Converse as a director (2 pages)
23 June 2011Termination of appointment of Dharmesh Mistry as a secretary (1 page)
23 June 2011Registered office address changed from 9 Wardle Avenue Tilehurst Reading Berkshire RG31 6JR on 23 June 2011 (1 page)
28 April 2011Termination of appointment of Franciscus Putker as a director (1 page)
28 April 2011Termination of appointment of Franciscus Putker as a director (1 page)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 February 2011Appointment of Mr Peter Charles Dingley as a director (2 pages)
2 February 2011Appointment of Mr Peter Charles Dingley as a director (2 pages)
23 December 2010Termination of appointment of Wendy Smyth as a director (1 page)
23 December 2010Termination of appointment of Wendy Smyth as a director (1 page)
21 September 2010Full accounts made up to 31 December 2009 (17 pages)
21 September 2010Full accounts made up to 31 December 2009 (17 pages)
16 September 2010Director's details changed for Wendy Smyth on 13 September 2010 (2 pages)
16 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (9 pages)
16 September 2010Secretary's details changed for Dharmesh Vasanbhai Mistry on 13 September 2010 (1 page)
16 September 2010Director's details changed for Franciscus Johannes Maria Putker on 13 September 2010 (2 pages)
16 September 2010Director's details changed for Mike Williams on 13 September 2010 (2 pages)
16 September 2010Secretary's details changed for Dharmesh Vasanbhai Mistry on 13 September 2010 (1 page)
16 September 2010Director's details changed for Mike Williams on 13 September 2010 (2 pages)
16 September 2010Director's details changed for Mr Dharmesh Vasanbhai Mistry on 13 September 2010 (2 pages)
16 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (9 pages)
16 September 2010Director's details changed for Wendy Smyth on 13 September 2010 (2 pages)
16 September 2010Director's details changed for Franciscus Johannes Maria Putker on 13 September 2010 (2 pages)
16 September 2010Director's details changed for Mr Dharmesh Vasanbhai Mistry on 13 September 2010 (2 pages)
20 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (6 pages)
16 June 2009Full accounts made up to 31 December 2008 (16 pages)
16 June 2009Full accounts made up to 31 December 2008 (16 pages)
24 September 2008Return made up to 13/09/08; full list of members (6 pages)
24 September 2008Return made up to 13/09/08; full list of members (6 pages)
28 July 2008Director appointed franciscus johannes maria putker (2 pages)
28 July 2008Director appointed franciscus johannes maria putker (2 pages)
25 July 2008Full accounts made up to 31 December 2007 (16 pages)
25 July 2008Full accounts made up to 31 December 2007 (16 pages)
15 July 2008Appointment terminated director brent wissink (1 page)
15 July 2008Appointment terminated director brent wissink (1 page)
17 April 2008Appointment terminated director jonathan pyke (1 page)
17 April 2008Appointment terminated director jonathan pyke (1 page)
17 October 2007Return made up to 13/09/07; no change of members (9 pages)
17 October 2007Return made up to 13/09/07; no change of members (9 pages)
13 August 2007Full accounts made up to 31 December 2006 (17 pages)
13 August 2007Full accounts made up to 31 December 2006 (17 pages)
2 January 2007New director appointed (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007New director appointed (2 pages)
18 October 2006Return made up to 13/09/06; full list of members (10 pages)
18 October 2006Return made up to 13/09/06; full list of members (10 pages)
27 June 2006Full accounts made up to 31 December 2005 (17 pages)
27 June 2006Full accounts made up to 31 December 2005 (17 pages)
13 October 2005Return made up to 13/09/05; full list of members (10 pages)
13 October 2005Return made up to 13/09/05; full list of members (10 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Full accounts made up to 31 December 2004 (17 pages)
29 September 2005Full accounts made up to 31 December 2004 (17 pages)
23 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
23 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
13 May 2005Particulars of mortgage/charge (7 pages)
13 May 2005Particulars of mortgage/charge (7 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
21 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 January 2005Ad 22/12/04--------- £ si [email protected]=414 £ ic 1975/2389 (2 pages)
21 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 January 2005Nc inc already adjusted 20/12/04 (1 page)
21 January 2005Nc inc already adjusted 20/12/04 (1 page)
21 January 2005Ad 22/12/04--------- £ si [email protected]=414 £ ic 1975/2389 (2 pages)
22 December 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
22 December 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
22 April 2004Full accounts made up to 31 December 2003 (15 pages)
22 April 2004Full accounts made up to 31 December 2003 (15 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
12 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2003£ nc 1579/2529 19/12/03 (1 page)
31 December 2003£ nc 1579/2529 19/12/03 (1 page)
31 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
31 December 2003Ad 19/12/03--------- £ si [email protected]=475 £ ic 1500/1975 (2 pages)
31 December 2003Ad 19/12/03--------- £ si [email protected]=475 £ ic 1500/1975 (2 pages)
31 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 November 2003Return made up to 13/09/03; full list of members (10 pages)
11 November 2003Return made up to 13/09/03; full list of members (10 pages)
30 July 2003Particulars of mortgage/charge (4 pages)
30 July 2003Particulars of mortgage/charge (4 pages)
10 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
10 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
23 December 2002Registered office changed on 23/12/02 from: wharf house wharf street newbury berkshire RG14 5AP (1 page)
23 December 2002Registered office changed on 23/12/02 from: wharf house wharf street newbury berkshire RG14 5AP (1 page)
18 October 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 September 2002Ad 04/10/01--------- £ si [email protected]=236 £ ic 1263/1499 (2 pages)
19 September 2002Particulars of contract relating to shares (5 pages)
19 September 2002Ad 04/10/01--------- £ si [email protected]=236 £ ic 1263/1499 (2 pages)
19 September 2002Particulars of contract relating to shares (5 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (5 pages)
6 September 2002New director appointed (5 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
14 August 2002Particulars of mortgage/charge (3 pages)
14 August 2002Particulars of mortgage/charge (3 pages)
27 June 2002Memorandum and Articles of Association (14 pages)
27 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 June 2002Memorandum and Articles of Association (14 pages)
27 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 June 2002Ad 04/10/01--------- £ si [email protected]=263 £ ic 1000/1263 (2 pages)
12 June 2002Ad 04/10/01--------- £ si [email protected]=263 £ ic 1000/1263 (2 pages)
12 June 2002Nc inc already adjusted 18/10/01 (1 page)
12 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 June 2002Nc inc already adjusted 18/10/01 (1 page)
12 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 February 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
20 February 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
13 February 2002Registered office changed on 13/02/02 from: 9 wardle avenue tilehurst reading berkshire RG31 6JR (1 page)
13 February 2002New secretary appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002New secretary appointed (2 pages)
13 February 2002Registered office changed on 13/02/02 from: 9 wardle avenue tilehurst reading berkshire RG31 6JR (1 page)
13 September 2001Incorporation (20 pages)
13 September 2001Incorporation (20 pages)