London
EC3M 4TD
Director Name | Ms Jayde Tipper |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(20 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Temenos Uk Limited 71 Fenchurch Street London EC3M 4TD |
Director Name | Mr Gregg Andrew Cain |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(20 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Temenos Uk Limited 71 Fenchurch Street London EC3M 4TD |
Director Name | Mr Dharmesh Vasanbhai Mistry |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Role | Coo/Cto |
Country of Residence | England |
Correspondence Address | 1015 Arlington Business Park Theale Reading Berkshire RG7 4SA |
Secretary Name | Kirti Dharmesh Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Wardle Avenue Tilehurst Reading Berkshire RG31 6JR |
Director Name | Mr Timothy Howard Aston |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 October 2001(3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rectory Cottages East Woodhay Newbury Berkshire RG20 0AJ |
Director Name | Mr Peter John Bachmann |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 August 2005) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Les Ruettes Cottage Les Issues St Saviours Guernsey Channel Islands GY7 9FS |
Director Name | Mr Mike Williams |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferncliff Leckhampton Hill Cheltenham Gloucestershire GL53 9QH Wales |
Secretary Name | Mr Dharmesh Vasanbhai Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 09 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wardle Avenue Tilehurst Reading Berkshire RG31 6JR |
Director Name | Mr Wendy Smyth |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 December 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Holly House Burtonhole Lane Mill Hill London NW7 1AZ |
Director Name | Lord Edward Timothy Razzall |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 October 2012) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | Flat 4 56 Oxford Gardens London W10 5UN |
Director Name | Stephen Patrick William Duckett |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 November 2006) |
Role | Company Director |
Correspondence Address | 38 Park Town Oxford Oxfordshire OX2 6SJ |
Director Name | Stephen McLoughlin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(2 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 17 February 2005) |
Role | Accountant |
Correspondence Address | 22 Chesham Road London SE20 7RH |
Director Name | Mr Jonathan Pyke |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ty Melyn Faris Lane Woodham Surrey KT15 3DN |
Director Name | Brent Adriaan Wissink |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 November 2006(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 2008) |
Role | Investment Director |
Correspondence Address | Iulianalaan 34 Naarden 1412 65 Holland |
Director Name | Mr Franciscus Johannes Maria Putker |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 July 2008(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 April 2011) |
Role | Investment Director |
Country of Residence | Netherlands |
Correspondence Address | 1a 2061 Cr Villa Rodesteijn Mallaan Bloemendaal The Netherlands |
Director Name | Mr Peter Charles Dingley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 June 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Station Yard Station Road Hungerford Berkshire RG17 0DY |
Director Name | Mr Eric Timothy Converse |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2011(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Station Yard Station Road Hungerford Berkshire RG17 0DY |
Secretary Name | Mr Peter Dingley |
---|---|
Status | Resigned |
Appointed | 09 June 2011(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 20 June 2013) |
Role | Company Director |
Correspondence Address | 3 Station Yard Station Road Hungerford Berkshire RG17 0DY |
Director Name | Mr Constantine Pangalos |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street 5th Floor London EC3M 4TD |
Director Name | Mr Desmond James Noctor |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 2013(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 71 Fenchurch Street 5th Floor London EC3M 4TD |
Secretary Name | Dharmesh Vasanbhai Mistry |
---|---|
Status | Resigned |
Appointed | 20 June 2013(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | C/O Temenos Uk Limited 71 Fenchurch Street London EC3M 4TD |
Director Name | Mr Mark Nicholas Gunning |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2015(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Temenos Uk Limited 71 Fenchurch Street London EC3M 4TD |
Director Name | Mr Olivier Pennese |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 April 2016(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4TD |
Director Name | Mr Andrew James Pattison |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2020(18 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Temenos Uk Limited 71 Fenchurch Street London EC3M 4TD |
Website | www.edgeipk.com |
---|
Registered Address | C/O Temenos Uk Limited 71 Fenchurch Street London EC3M 4TD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.8m at £0.001 | Temenos Uk LTD 66.53% Ordinary |
---|---|
475.6k at £0.001 | Temenos Uk LTD 17.21% Preferred Ordinary |
449.6k at £0.001 | Temenos Uk LTD 16.27% Preferred Ordinary A |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £1,725,668 |
Net Worth | £800,673 |
Cash | £171,854 |
Current Liabilities | £6,919,032 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
28 April 2005 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 |
22 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Full accounts made up to 31 December 2022 (19 pages) |
15 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
14 July 2022 | Full accounts made up to 31 December 2021 (18 pages) |
12 May 2022 | Director's details changed for Mr Gregg Andrew Cain on 29 April 2022 (2 pages) |
1 April 2022 | Appointment of Mr Gregg Andrew Cain as a director on 1 April 2022 (2 pages) |
1 April 2022 | Termination of appointment of Andrew James Pattison as a director on 1 April 2022 (1 page) |
24 January 2022 | Director's details changed for Mr Desmond James Noctor on 1 January 2022 (2 pages) |
30 September 2021 | Termination of appointment of Olivier Pennese as a director on 30 September 2021 (1 page) |
30 September 2021 | Appointment of Jayde Tipper as a director on 30 September 2021 (2 pages) |
30 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
26 March 2021 | Full accounts made up to 31 December 2019 (20 pages) |
28 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
20 March 2020 | Appointment of Mr Nicholas Michael as a director on 13 March 2020 (2 pages) |
20 March 2020 | Appointment of Mr Andrew James Pattison as a director on 13 March 2020 (2 pages) |
20 March 2020 | Termination of appointment of Mark Nicholas Gunning as a director on 13 March 2020 (1 page) |
31 October 2019 | Termination of appointment of Dharmesh Vasanbhai Mistry as a director on 31 October 2019 (1 page) |
31 October 2019 | Termination of appointment of Dharmesh Vasanbhai Mistry as a secretary on 31 October 2019 (1 page) |
23 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
23 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
22 July 2019 | Director's details changed for Mr Olivier Pennese on 22 July 2019 (2 pages) |
22 July 2019 | Director's details changed for Mr Desmond James Noctor on 22 July 2019 (2 pages) |
28 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
9 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
18 September 2017 | Cessation of Temenos Group Ag as a person with significant control on 6 April 2016 (1 page) |
18 September 2017 | Change of details for Temenos Group Ag as a person with significant control on 6 April 2016 (3 pages) |
18 September 2017 | Change of details for Temenos Group Ag as a person with significant control on 6 April 2016 (3 pages) |
18 September 2017 | Notification of Temenos Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Cessation of Temenos Group Ag as a person with significant control on 6 April 2016 (1 page) |
18 September 2017 | Notification of Temenos Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
14 October 2016 | Director's details changed for Mr Desmond James Noctor on 1 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr Desmond James Noctor on 1 October 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
13 September 2016 | Termination of appointment of Mike Williams as a director on 1 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Mike Williams as a director on 1 September 2016 (1 page) |
22 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 April 2016 | Appointment of Mr Olivier Pennese as a director on 11 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Olivier Pennese as a director on 11 April 2016 (2 pages) |
28 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
14 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 February 2015 | Termination of appointment of Constantine Chistodoulou Pangalos as a director on 31 January 2015 (1 page) |
3 February 2015 | Appointment of Mr Mark Nicholas Gunning as a director on 31 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Mark Nicholas Gunning as a director on 31 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Constantine Chistodoulou Pangalos as a director on 31 January 2015 (1 page) |
8 December 2014 | Director's details changed for Mr Dharmesh Vasanbhai Mistry on 8 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Dharmesh Vasanbhai Mistry on 8 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Dharmesh Vasanbhai Mistry on 8 December 2014 (2 pages) |
2 December 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
7 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
11 June 2014 | Registered office address changed from 3 Station Yard Station Road Hungerford Berkshire RG17 0DY on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from 71 Fenchurch Street C/O Temenos Uk Limited London EC3M 4TD England on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from 3 Station Yard Station Road Hungerford Berkshire RG17 0DY on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from 71 Fenchurch Street C/O Temenos Uk Limited London EC3M 4TD England on 11 June 2014 (1 page) |
25 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2014 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
25 June 2013 | Appointment of Mr Desmond James Noctor as a director (2 pages) |
25 June 2013 | Appointment of Dharmesh Vasanbhai Mistry as a secretary (1 page) |
25 June 2013 | Appointment of Mr Desmond James Noctor as a director (2 pages) |
25 June 2013 | Appointment of Constantine Chistodoulou Pangalos as a director (2 pages) |
25 June 2013 | Appointment of Dharmesh Vasanbhai Mistry as a secretary (1 page) |
25 June 2013 | Appointment of Constantine Chistodoulou Pangalos as a director (2 pages) |
20 June 2013 | Termination of appointment of Peter Dingley as a secretary (1 page) |
20 June 2013 | Termination of appointment of Peter Dingley as a director (1 page) |
20 June 2013 | Termination of appointment of Peter Dingley as a director (1 page) |
20 June 2013 | Termination of appointment of Peter Dingley as a secretary (1 page) |
24 October 2012 | Termination of appointment of Eric Converse as a director (1 page) |
24 October 2012 | Termination of appointment of Edward Razzall as a director (1 page) |
24 October 2012 | Termination of appointment of Edward Razzall as a director (1 page) |
24 October 2012 | Termination of appointment of Eric Converse as a director (1 page) |
8 October 2012 | Resolutions
|
8 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
8 October 2012 | Resolutions
|
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (8 pages) |
25 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (8 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
20 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (8 pages) |
20 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (8 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
23 June 2011 | Appointment of Mr Eric Timothy Converse as a director (2 pages) |
23 June 2011 | Termination of appointment of Dharmesh Mistry as a secretary (1 page) |
23 June 2011 | Appointment of Mr Peter Dingley as a secretary (1 page) |
23 June 2011 | Registered office address changed from 9 Wardle Avenue Tilehurst Reading Berkshire RG31 6JR on 23 June 2011 (1 page) |
23 June 2011 | Appointment of Mr Peter Dingley as a secretary (1 page) |
23 June 2011 | Appointment of Mr Eric Timothy Converse as a director (2 pages) |
23 June 2011 | Termination of appointment of Dharmesh Mistry as a secretary (1 page) |
23 June 2011 | Registered office address changed from 9 Wardle Avenue Tilehurst Reading Berkshire RG31 6JR on 23 June 2011 (1 page) |
28 April 2011 | Termination of appointment of Franciscus Putker as a director (1 page) |
28 April 2011 | Termination of appointment of Franciscus Putker as a director (1 page) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 February 2011 | Appointment of Mr Peter Charles Dingley as a director (2 pages) |
2 February 2011 | Appointment of Mr Peter Charles Dingley as a director (2 pages) |
23 December 2010 | Termination of appointment of Wendy Smyth as a director (1 page) |
23 December 2010 | Termination of appointment of Wendy Smyth as a director (1 page) |
21 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 September 2010 | Director's details changed for Wendy Smyth on 13 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (9 pages) |
16 September 2010 | Secretary's details changed for Dharmesh Vasanbhai Mistry on 13 September 2010 (1 page) |
16 September 2010 | Director's details changed for Franciscus Johannes Maria Putker on 13 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Mike Williams on 13 September 2010 (2 pages) |
16 September 2010 | Secretary's details changed for Dharmesh Vasanbhai Mistry on 13 September 2010 (1 page) |
16 September 2010 | Director's details changed for Mike Williams on 13 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Mr Dharmesh Vasanbhai Mistry on 13 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (9 pages) |
16 September 2010 | Director's details changed for Wendy Smyth on 13 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Franciscus Johannes Maria Putker on 13 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Mr Dharmesh Vasanbhai Mistry on 13 September 2010 (2 pages) |
20 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (6 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
24 September 2008 | Return made up to 13/09/08; full list of members (6 pages) |
24 September 2008 | Return made up to 13/09/08; full list of members (6 pages) |
28 July 2008 | Director appointed franciscus johannes maria putker (2 pages) |
28 July 2008 | Director appointed franciscus johannes maria putker (2 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
15 July 2008 | Appointment terminated director brent wissink (1 page) |
15 July 2008 | Appointment terminated director brent wissink (1 page) |
17 April 2008 | Appointment terminated director jonathan pyke (1 page) |
17 April 2008 | Appointment terminated director jonathan pyke (1 page) |
17 October 2007 | Return made up to 13/09/07; no change of members (9 pages) |
17 October 2007 | Return made up to 13/09/07; no change of members (9 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | New director appointed (2 pages) |
18 October 2006 | Return made up to 13/09/06; full list of members (10 pages) |
18 October 2006 | Return made up to 13/09/06; full list of members (10 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
13 October 2005 | Return made up to 13/09/05; full list of members (10 pages) |
13 October 2005 | Return made up to 13/09/05; full list of members (10 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
23 May 2005 | Resolutions
|
23 May 2005 | Resolutions
|
13 May 2005 | Particulars of mortgage/charge (7 pages) |
13 May 2005 | Particulars of mortgage/charge (7 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
21 January 2005 | Resolutions
|
21 January 2005 | Ad 22/12/04--------- £ si [email protected]=414 £ ic 1975/2389 (2 pages) |
21 January 2005 | Resolutions
|
21 January 2005 | Nc inc already adjusted 20/12/04 (1 page) |
21 January 2005 | Nc inc already adjusted 20/12/04 (1 page) |
21 January 2005 | Ad 22/12/04--------- £ si [email protected]=414 £ ic 1975/2389 (2 pages) |
22 December 2004 | Return made up to 13/09/04; full list of members
|
22 December 2004 | Return made up to 13/09/04; full list of members
|
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
22 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
22 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
31 December 2003 | £ nc 1579/2529 19/12/03 (1 page) |
31 December 2003 | £ nc 1579/2529 19/12/03 (1 page) |
31 December 2003 | Resolutions
|
31 December 2003 | Ad 19/12/03--------- £ si [email protected]=475 £ ic 1500/1975 (2 pages) |
31 December 2003 | Ad 19/12/03--------- £ si [email protected]=475 £ ic 1500/1975 (2 pages) |
31 December 2003 | Resolutions
|
11 November 2003 | Return made up to 13/09/03; full list of members (10 pages) |
11 November 2003 | Return made up to 13/09/03; full list of members (10 pages) |
30 July 2003 | Particulars of mortgage/charge (4 pages) |
30 July 2003 | Particulars of mortgage/charge (4 pages) |
10 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
10 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: wharf house wharf street newbury berkshire RG14 5AP (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: wharf house wharf street newbury berkshire RG14 5AP (1 page) |
18 October 2002 | Return made up to 13/09/02; full list of members
|
18 October 2002 | Return made up to 13/09/02; full list of members
|
19 September 2002 | Ad 04/10/01--------- £ si [email protected]=236 £ ic 1263/1499 (2 pages) |
19 September 2002 | Particulars of contract relating to shares (5 pages) |
19 September 2002 | Ad 04/10/01--------- £ si [email protected]=236 £ ic 1263/1499 (2 pages) |
19 September 2002 | Particulars of contract relating to shares (5 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (5 pages) |
6 September 2002 | New director appointed (5 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
14 August 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Memorandum and Articles of Association (14 pages) |
27 June 2002 | Resolutions
|
27 June 2002 | Memorandum and Articles of Association (14 pages) |
27 June 2002 | Resolutions
|
12 June 2002 | Ad 04/10/01--------- £ si [email protected]=263 £ ic 1000/1263 (2 pages) |
12 June 2002 | Ad 04/10/01--------- £ si [email protected]=263 £ ic 1000/1263 (2 pages) |
12 June 2002 | Nc inc already adjusted 18/10/01 (1 page) |
12 June 2002 | Resolutions
|
12 June 2002 | Nc inc already adjusted 18/10/01 (1 page) |
12 June 2002 | Resolutions
|
20 February 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
20 February 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: 9 wardle avenue tilehurst reading berkshire RG31 6JR (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: 9 wardle avenue tilehurst reading berkshire RG31 6JR (1 page) |
13 September 2001 | Incorporation (20 pages) |
13 September 2001 | Incorporation (20 pages) |