Company NameGamma Telecom Holdings Limited
Company StatusActive
Company Number04287779
CategoryPrivate Limited Company
Incorporation Date14 September 2001(22 years, 8 months ago)
Previous NamesCharco 1001 Limited and Gamma Telecommunications Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Scott James Belshaw
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(13 years after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings House Kings Road West
Newbury
Berkshire
RG14 5BY
Director NameMr William Thomas Castell
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(20 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameDavid John Williams
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(21 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Secretary NameMrs Rachael Alexandra Matzopoulos
StatusCurrent
Appointed31 March 2023(21 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Philip Corbishley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(3 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 20 March 2007)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address15 High Street
Hardingstone
Northampton
NN4 7BT
Secretary NameJames Douglas Holder
NationalityBritish
StatusResigned
Appointed20 December 2001(3 months, 1 week after company formation)
Appointment Duration3 weeks, 6 days (resigned 16 January 2002)
RoleCompany Director
Correspondence AddressHigh Moor Farm
High Moor
Henley On Thames
Oxfordshire
RG9 5DH
Secretary NameAlan Andrew Lister
NationalityBritish
StatusResigned
Appointed16 January 2002(4 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 June 2005)
RoleCompany Director
Correspondence AddressThe Benhams
Yattendon Road Hermitage
Thatcham
Berkshire
RG18 9RG
Director NameTerence Boo Kheng Khoo
Date of BirthDecember 1965 (Born 58 years ago)
NationalityMalaysian
StatusResigned
Appointed31 January 2002(4 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 07 December 2009)
RoleInvestment
Correspondence AddressUnit 7a Branksome
3 Tregunter Path
Hong Kong
Foreign
Director NameMr Paul Lancelot Banner
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 20 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
43 Meadway
Esher
Surrey
KT10 9HG
Director NameKhoon Ho Kuok
Date of BirthMay 1950 (Born 74 years ago)
NationalityMalaysian
StatusResigned
Appointed20 September 2002(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 26 May 2003)
RoleCompany Executive
Correspondence AddressC9 Estoril Court
55 Garden Road
Hong Kong
Foreign
Director NameMichael Sofaer
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(1 year after company formation)
Appointment Duration9 years, 9 months (resigned 12 July 2012)
RoleFund Manager
Correspondence AddressKings House Kings Road West
Newbury
Berkshire
RG14 5BY
Director NameMr Michael John Christopher Stone
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(1 year, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 November 2014)
RoleCommodity Broker
Country of ResidenceUnited Kingdom
Correspondence AddressKings House Kings Road West
Newbury
Berkshire
RG14 5BY
Director NameMr Charles Robert Henry Stone
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(1 year, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings House Kings Road West
Newbury
Berkshire
RG14 5BY
Director NameGraham Hecmond Wong
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed27 May 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2005)
RoleCompany Executive
Correspondence Address17b Tower 1 Ruby Court
55 South Bay Road
Hong Kong
Foreign
Director NameKhoon Ean Kuok
Date of BirthAugust 1955 (Born 68 years ago)
NationalitySingaporean
StatusResigned
Appointed27 May 2003(1 year, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 04 November 2014)
RoleCompany Executive
Correspondence AddressKings House Kings Road West
Newbury
Berkshire
RG14 5BY
Director NameMr Timothy James Whyte
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(2 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 October 2008)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address54 Wycliffe Road
London
SW11 5QR
Director NamePing Wah Chow
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityChinese
StatusResigned
Appointed01 March 2005(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 January 2008)
RoleCompany Executive
Correspondence Address21/F Flat A
No 39 Braemar Hill Road
North Point
The Peoples Republic Of China
Hong Kong
Secretary NameMr Gerard Anthony Sreeves
NationalityBritish
StatusResigned
Appointed03 June 2005(3 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings House Kings Road West
Newbury
Berkshire
RG14 5BY
Director NameMr Gerard Anthony Sreeves
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(4 years after company formation)
Appointment Duration9 years (resigned 01 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKings House Kings Road West
Newbury
Berkshire
RG14 5BY
Director NameMr Robert McKenzie Falconer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(4 years after company formation)
Appointment Duration12 years, 8 months (resigned 20 June 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings House Kings Road West
Newbury
Berkshire
RG14 5BY
Director NameMr Charles Stuart McGregor
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(5 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings House Kings Road West
Newbury
Berkshire
RG14 5BY
Director NameMatthew Werdmuller De Villiers
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 2009)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Cottage
The Green
Ewhurst
Surrey
GU6 7RR
Director NameMr Steven John Burton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 2007(5 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings House Kings Road West
Newbury
Berkshire
RG14 5BY
Director NameKai-Chi Tse
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(6 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 November 2014)
RoleAccountant
Correspondence Address31 Floor Kerry Centre
683 King's Road
Quarry Bay
Hong Kong
Director NameMr Andrew Jonathan Stone
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(9 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings House Kings Road West
Newbury
Berkshire
RG14 5BY
Director NameLong Peng Wu
Date of BirthJuly 1953 (Born 70 years ago)
NationalitySingaporean
StatusResigned
Appointed26 July 2011(9 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressGreat World City, #07-01
No.1, Kim Seng Promenade
Singapore
237994
Director NameOwen Richard Jonathan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKings House Kings Road West
Newbury
Berkshire
RG14 5BY
Secretary NameMalcolm Charles Goddard
StatusResigned
Appointed01 October 2014(13 years after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2023)
RoleCompany Director
Correspondence AddressKings House Kings Road West
Newbury
Berkshire
RG14 5BY
Director NameMr Malcolm Charles Goddard
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(16 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Andrew George Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2018(16 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Contact

Websitegamma.co.uk

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20.6m at £0.01Gamma Communications Limited
92.33%
Ordinary
1.7m at £0.01Gamma Communications Limited
7.62%
B1
-OTHER
0.04%
-

Financials

Year2014
Net Worth£3,514,000
Cash£10,000
Current Liabilities£28,439,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

31 December 2010Delivered on: 13 January 2011
Satisfied on: 12 December 2012
Persons entitled: Credit Agricole Commercial Finance (Eurofactor (UK) Limited)

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets of the company by way of a first fixed and floating charge. Note: the company is precluded without the consent in writing of credit agricole commercial finance from creating any further charge upon all or any of the company's assets ranking either in priortiy to or pari passu with this charge.
Fully Satisfied
21 December 2001Delivered on: 28 December 2001
Satisfied on: 24 February 2004
Persons entitled: Sci Private Equity Limited (As Security Agent for the Lenders)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether pursuant to the loan agreement or otherwise.
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
23 May 2006Delivered on: 31 May 2006
Persons entitled: Lombard Technology Services Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building manchester location transmission room asset tag row c block 3 description marconi asx-4000 serial number 519 no of cards 8. building harbour exchange location 5TH floor soft switch room asset tag cabinet F16 description nvera orca gx-8 serial number 1229 number of cards 6. building harbour exchange location 3RD floor data centre asset tag atm rack 3 description fore runner asx-4000 serial number 1358 no of cards 10. for further details of chattels charged please refer to form 395.. see the mortgage charge document for full details.
Outstanding
29 May 2002Delivered on: 17 June 2002
Persons entitled: Standard Life Investment Funds Limited

Classification: Deed of deposit
Secured details: £93,720.35 due or to become due from the company to the chargee.
Particulars: As security the initial deposit being £93,720.35 in the deposit account.
Outstanding

Filing History

12 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (33 pages)
12 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
12 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (140 pages)
15 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
14 June 2023Change of details for Gamma Group Holdings Limited as a person with significant control on 24 August 2022 (2 pages)
12 May 2023Termination of appointment of Malcolm Charles Goddard as a secretary on 31 March 2023 (1 page)
12 May 2023Appointment of Mrs Rachael Alexandra Matzopoulos as a secretary on 31 March 2023 (2 pages)
12 May 2023Appointment of Mr David John Williams as a director on 31 March 2023 (2 pages)
12 May 2023Termination of appointment of Malcolm Charles Goddard as a director on 31 March 2023 (1 page)
29 September 2022Confirmation statement made on 14 September 2022 with updates (4 pages)
24 August 2022Registered office address changed from Jtc (Uk) Limited, the Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 24 August 2022 (1 page)
22 August 2022Registered office address changed from 5 Fleet Place London EC4M 7rd to Jtc (Uk) Limited, the Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF on 22 August 2022 (1 page)
22 August 2022Change of details for Gamma Group Holdings Limited as a person with significant control on 11 August 2022 (2 pages)
29 July 2022Appointment of Mr William Thomas Castell as a director on 29 July 2022 (2 pages)
29 July 2022Termination of appointment of Andrew George Taylor as a director on 4 July 2022 (1 page)
16 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
16 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (135 pages)
16 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
16 June 2022Audit exemption subsidiary accounts made up to 31 December 2021 (31 pages)
7 February 2022Notification of Gamma Group Holdings Limited as a person with significant control on 21 December 2021 (2 pages)
7 February 2022Cessation of Gamma Communications Plc as a person with significant control on 21 December 2021 (1 page)
7 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
7 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
7 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (140 pages)
7 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (28 pages)
27 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
19 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (122 pages)
19 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
19 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages)
15 October 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
24 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (25 pages)
5 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
5 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (124 pages)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
7 December 2018Termination of appointment of Long Peng Wu as a director on 30 November 2018 (1 page)
1 October 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
20 August 2018Appointment of Andrew George Taylor as a director on 16 August 2018 (2 pages)
20 August 2018Termination of appointment of Andrew Jonathan Stone as a director on 15 August 2018 (1 page)
6 July 2018Termination of appointment of Robert Mckenzie Falconer as a director on 20 June 2018 (1 page)
15 May 2018Full accounts made up to 31 December 2017 (27 pages)
20 April 2018Appointment of Mr Malcolm Charles Goddard as a director on 6 April 2018 (2 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
11 April 2017Full accounts made up to 31 December 2016 (26 pages)
11 April 2017Full accounts made up to 31 December 2016 (26 pages)
15 March 2017Director's details changed for Mr Andrew Scott James Belshaw on 8 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Andrew Scott James Belshaw on 8 March 2017 (2 pages)
3 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
25 April 2016Full accounts made up to 31 December 2015 (26 pages)
25 April 2016Full accounts made up to 31 December 2015 (26 pages)
20 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 222,902.79
(9 pages)
20 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 222,902.79
(9 pages)
2 July 2015Auditor's resignation (1 page)
2 July 2015Auditor's resignation (1 page)
15 May 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
15 May 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
29 December 2014Termination of appointment of Kai-Chi Tse as a director (1 page)
29 December 2014Termination of appointment of Kai-Chi Tse as a director (1 page)
24 December 2014Termination of appointment of Khoon Ean Kuok as a director on 4 November 2014 (1 page)
24 December 2014Termination of appointment of Steven John Burton as a director on 4 November 2014 (1 page)
24 December 2014Termination of appointment of Steven John Burton as a director on 4 November 2014 (1 page)
24 December 2014Termination of appointment of Michael John Christopher Stone as a director on 4 November 2014 (1 page)
24 December 2014Termination of appointment of Charles Robert Henry Stone as a director on 4 November 2014 (1 page)
24 December 2014Termination of appointment of Charles Robert Henry Stone as a director on 4 November 2014 (1 page)
24 December 2014Termination of appointment of Michael John Christopher Stone as a director on 4 November 2014 (1 page)
24 December 2014Termination of appointment of Michael John Christopher Stone as a director on 4 November 2014 (1 page)
24 December 2014Termination of appointment of Charles Robert Henry Stone as a director on 4 November 2014 (1 page)
24 December 2014Termination of appointment of Khoon Ean Kuok as a director on 4 November 2014 (1 page)
24 December 2014Termination of appointment of Steven John Burton as a director on 4 November 2014 (1 page)
24 December 2014Termination of appointment of Khoon Ean Kuok as a director on 4 November 2014 (1 page)
11 December 2014Appointment of Malcolm Charles Goddard as a secretary on 1 October 2014 (2 pages)
11 December 2014Appointment of Malcolm Charles Goddard as a secretary on 1 October 2014 (2 pages)
11 December 2014Appointment of Malcolm Charles Goddard as a secretary on 1 October 2014 (2 pages)
7 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 November 2014Memorandum and Articles of Association (25 pages)
7 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 November 2014Memorandum and Articles of Association (25 pages)
3 November 2014Appointment of Mr Andrew Scott James Belshaw as a director on 1 October 2014 (2 pages)
3 November 2014Termination of appointment of Gerard Anthony Sreeves as a director on 1 October 2014 (1 page)
3 November 2014Termination of appointment of Gerard Anthony Sreeves as a director on 1 October 2014 (1 page)
3 November 2014Termination of appointment of Gerard Anthony Sreeves as a director on 1 October 2014 (1 page)
3 November 2014Appointment of Mr Andrew Scott James Belshaw as a director on 1 October 2014 (2 pages)
3 November 2014Termination of appointment of Gerard Anthony Sreeves as a secretary on 1 October 2014 (1 page)
3 November 2014Termination of appointment of Gerard Anthony Sreeves as a secretary on 1 October 2014 (1 page)
3 November 2014Termination of appointment of Gerard Anthony Sreeves as a secretary on 1 October 2014 (1 page)
3 November 2014Appointment of Mr Andrew Scott James Belshaw as a director on 1 October 2014 (2 pages)
14 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 222,902.79
(19 pages)
14 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 222,902.79
(19 pages)
5 August 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
5 August 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
2 June 2014Termination of appointment of Owen Jonathan as a director (2 pages)
2 June 2014Termination of appointment of Owen Jonathan as a director (2 pages)
19 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The restriction of the authorised capital of the company set out in clause 5 of the memorandum is hereby revoked 02/05/2014
(25 pages)
19 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The restriction of the authorised capital of the company set out in clause 5 of the memorandum is hereby revoked 02/05/2014
(25 pages)
20 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 February 2014Memorandum and Articles of Association (26 pages)
20 February 2014Memorandum and Articles of Association (26 pages)
14 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
14 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
9 December 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 222,902.79
(6 pages)
9 December 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 222,902.79
(6 pages)
4 October 2013Annual return made up to 14 September 2013 with a full list of shareholders (18 pages)
4 October 2013Annual return made up to 14 September 2013 with a full list of shareholders (18 pages)
24 July 2013Particulars of variation of rights attached to shares (3 pages)
24 July 2013Purchase of own shares. (3 pages)
24 July 2013Cancellation of shares. Statement of capital on 24 July 2013
  • GBP 220,002.79
(7 pages)
24 July 2013Cancellation of shares. Statement of capital on 24 July 2013
  • GBP 220,002.79
(7 pages)
24 July 2013Particulars of variation of rights attached to shares (3 pages)
24 July 2013Purchase of own shares. (3 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
9 July 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 212,275.20
(6 pages)
9 July 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 221,419.45
(6 pages)
9 July 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 221,419.45
(6 pages)
9 July 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 221,375.20
(6 pages)
9 July 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 221,375.20
(6 pages)
9 July 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 212,275.20
(6 pages)
26 March 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
26 March 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
1 March 2013Appointment of Owen Richard Jonathan as a director (3 pages)
1 March 2013Appointment of Owen Richard Jonathan as a director (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (16 pages)
19 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (16 pages)
21 August 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
21 August 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
12 July 2012Termination of appointment of Michael Sofaer as a director (1 page)
12 July 2012Termination of appointment of Michael Sofaer as a director (1 page)
2 July 2012Purchase of own shares. (3 pages)
2 July 2012Purchase of own shares. (3 pages)
27 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 June 2012Memorandum and Articles of Association (18 pages)
27 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 June 2012Memorandum and Articles of Association (18 pages)
29 November 2011Termination of appointment of Charles Mcgregor as a director (1 page)
29 November 2011Termination of appointment of Charles Mcgregor as a director (1 page)
20 October 2011Solvency statement dated 05/10/11 (8 pages)
20 October 2011Resolutions
  • RES13 ‐ Reduce share prem a/c 06/10/2011
(14 pages)
20 October 2011Statement by directors (9 pages)
20 October 2011Solvency statement dated 05/10/11 (8 pages)
20 October 2011Statement of capital on 20 October 2011
  • GBP 234,159.10
(4 pages)
20 October 2011Resolutions
  • RES13 ‐ Reduce share prem a/c 06/10/2011
(14 pages)
20 October 2011Statement of capital on 20 October 2011
  • GBP 234,159.10
(4 pages)
20 October 2011Statement by directors (9 pages)
3 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (19 pages)
3 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (19 pages)
5 August 2011Appointment of Long Peng Wu as a director (3 pages)
5 August 2011Appointment of Long Peng Wu as a director (3 pages)
12 May 2011Director's details changed for Charles Stuart Mcgregor on 20 April 2011 (3 pages)
12 May 2011Director's details changed for Charles Stuart Mcgregor on 20 April 2011 (3 pages)
9 May 2011Director's details changed for Kai Chi Tse on 20 April 2011 (3 pages)
9 May 2011Director's details changed for Kai Chi Tse on 20 April 2011 (3 pages)
18 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 225,409.10
(4 pages)
18 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 225,409.10
(4 pages)
18 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 225,409.10
(4 pages)
13 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
13 April 2011Memorandum and Articles of Association (17 pages)
13 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
13 April 2011Memorandum and Articles of Association (17 pages)
24 March 2011Appointment of Mr Andrew Jonathan Stone as a director (3 pages)
24 March 2011Appointment of Mr Andrew Jonathan Stone as a director (3 pages)
22 March 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
22 March 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
20 January 2011Secretary's details changed for Gerard Sreeves on 5 January 2011 (2 pages)
20 January 2011Director's details changed for Gerard Sreeves on 5 January 2011 (2 pages)
20 January 2011Director's details changed for Charles Stuart Mcgregor on 5 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Steven John Burton on 5 January 2011 (2 pages)
20 January 2011Director's details changed for Gerard Sreeves on 5 January 2011 (2 pages)
20 January 2011Director's details changed for Gerard Sreeves on 5 January 2011 (2 pages)
20 January 2011Director's details changed for Michael Sofaer on 5 January 2011 (2 pages)
20 January 2011Secretary's details changed for Gerard Sreeves on 5 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Charles Robert Henry Stone on 5 January 2011 (2 pages)
20 January 2011Director's details changed for Khoon Ean Kuok on 5 January 2011 (2 pages)
20 January 2011Director's details changed for Khoon Ean Kuok on 5 January 2011 (2 pages)
20 January 2011Secretary's details changed for Gerard Sreeves on 5 January 2011 (2 pages)
20 January 2011Director's details changed for Khoon Ean Kuok on 5 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Steven John Burton on 5 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Charles Robert Henry Stone on 5 January 2011 (2 pages)
20 January 2011Director's details changed for Michael John Christopher Stone on 5 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Steven John Burton on 5 January 2011 (2 pages)
20 January 2011Director's details changed for Robert Mckenzie Falconer on 5 January 2011 (2 pages)
20 January 2011Director's details changed for Michael John Christopher Stone on 5 January 2011 (2 pages)
20 January 2011Director's details changed for Michael Sofaer on 5 January 2011 (2 pages)
20 January 2011Director's details changed for Charles Stuart Mcgregor on 5 January 2011 (2 pages)
20 January 2011Director's details changed for Robert Mckenzie Falconer on 5 January 2011 (2 pages)
20 January 2011Director's details changed for Michael John Christopher Stone on 5 January 2011 (2 pages)
20 January 2011Director's details changed for Robert Mckenzie Falconer on 5 January 2011 (2 pages)
20 January 2011Director's details changed for Michael Sofaer on 5 January 2011 (2 pages)
20 January 2011Director's details changed for Charles Stuart Mcgregor on 5 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Charles Robert Henry Stone on 5 January 2011 (2 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (25 pages)
27 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (25 pages)
24 March 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
24 March 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
15 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 January 2010Memorandum and Articles of Association (17 pages)
15 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 January 2010Memorandum and Articles of Association (17 pages)
15 December 2009Termination of appointment of Terence Khoo as a director (2 pages)
15 December 2009Termination of appointment of Matthew De Villiers as a director (2 pages)
15 December 2009Termination of appointment of Matthew De Villiers as a director (2 pages)
15 December 2009Termination of appointment of Terence Khoo as a director (2 pages)
15 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (26 pages)
15 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (26 pages)
19 June 2009Nc inc already adjusted 26/04/07 (1 page)
19 June 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
19 June 2009Memorandum and Articles of Association (15 pages)
19 June 2009Memorandum and Articles of Association (15 pages)
19 June 2009Resolutions
  • RES13 ‐ Other company business 04/06/2008
(1 page)
19 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 June 2009Resolutions
  • RES13 ‐ Other company business 04/06/2008
(1 page)
19 June 2009Nc inc already adjusted 26/04/07 (1 page)
19 June 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
19 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 May 2009Registered office changed on 01/05/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
1 May 2009Registered office changed on 01/05/2009 from 5 fleet place london EC4M 7RD (1 page)
1 May 2009Registered office changed on 01/05/2009 from 5 fleet place london EC4M 7RD (1 page)
1 May 2009Registered office changed on 01/05/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
31 October 2008Appointment terminated director timothy whyte (1 page)
31 October 2008Appointment terminated director timothy whyte (1 page)
30 September 2008Return made up to 14/09/08; full list of members (25 pages)
30 September 2008Return made up to 14/09/08; full list of members (25 pages)
28 August 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
28 August 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (2 pages)
22 October 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
22 October 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
18 October 2007Return made up to 14/09/07; full list of members (25 pages)
18 October 2007Return made up to 14/09/07; full list of members (25 pages)
16 June 2007New director appointed (1 page)
16 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
24 March 2007New director appointed (3 pages)
24 March 2007New director appointed (3 pages)
5 October 2006Return made up to 14/09/06; full list of members (22 pages)
5 October 2006Return made up to 14/09/06; full list of members (22 pages)
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2006Memorandum and Articles of Association (15 pages)
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2006Memorandum and Articles of Association (15 pages)
31 May 2006Particulars of mortgage/charge (31 pages)
31 May 2006Particulars of mortgage/charge (31 pages)
5 April 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
5 April 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
16 November 2005Return made up to 14/09/05; full list of members (20 pages)
16 November 2005Return made up to 14/09/05; full list of members (20 pages)
31 October 2005New director appointed (3 pages)
31 October 2005New director appointed (3 pages)
31 October 2005New director appointed (3 pages)
31 October 2005New director appointed (3 pages)
21 June 2005New secretary appointed (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005New secretary appointed (1 page)
21 June 2005Secretary resigned (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
11 March 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
11 March 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
20 September 2004Return made up to 14/09/04; full list of members (20 pages)
20 September 2004Return made up to 14/09/04; full list of members (20 pages)
29 June 2004Director's particulars changed (1 page)
29 June 2004Director's particulars changed (1 page)
16 June 2004Ad 06/04/04--------- £ si [email protected]=30909 £ ic 194500/225409 (8 pages)
16 June 2004Ad 06/04/04--------- £ si [email protected]=30909 £ ic 194500/225409 (8 pages)
14 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2004New director appointed (1 page)
20 April 2004New director appointed (1 page)
10 March 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
10 March 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
24 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2004Director's particulars changed (1 page)
31 January 2004Director's particulars changed (1 page)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 January 2004Notice of assignment of name or new name to shares (1 page)
26 January 2004Notice of assignment of name or new name to shares (1 page)
22 January 2004Return made up to 14/09/03; full list of members (19 pages)
22 January 2004Return made up to 14/09/03; full list of members (19 pages)
14 January 2004Auditor's resignation (1 page)
14 January 2004Auditor's resignation (1 page)
12 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2003Ad 26/08/03--------- £ si [email protected]=2577 £ ic 184708/187285 (2 pages)
12 November 2003Ad 26/08/03--------- £ si [email protected]=12459 £ ic 172249/184708 (2 pages)
12 November 2003Ad 26/08/03--------- £ si [email protected]=4963 £ ic 187285/192248 (5 pages)
12 November 2003Ad 26/08/03--------- £ si [email protected]=2577 £ ic 184708/187285 (2 pages)
12 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2003Ad 26/08/03--------- £ si [email protected]=12459 £ ic 172249/184708 (2 pages)
12 November 2003Ad 26/08/03--------- £ si [email protected]=4963 £ ic 187285/192248 (5 pages)
12 November 2003Nc inc already adjusted 21/08/03 (1 page)
12 November 2003Nc inc already adjusted 21/08/03 (1 page)
29 September 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
29 September 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
12 September 2003Secretary's particulars changed (1 page)
12 September 2003Secretary's particulars changed (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
14 August 2003Nc inc already adjusted 23/06/03 (1 page)
14 August 2003Nc inc already adjusted 23/06/03 (1 page)
31 July 2003Ad 27/06/03--------- £ si [email protected]=14864 £ ic 157385/172249 (2 pages)
31 July 2003Ad 27/06/03--------- £ si [email protected]=190 £ ic 154000/154190 (2 pages)
31 July 2003Ad 27/06/03--------- £ si [email protected]=14864 £ ic 157385/172249 (2 pages)
31 July 2003Ad 05/07/03--------- £ si [email protected]=2945 £ ic 154440/157385 (3 pages)
31 July 2003Ad 27/06/03--------- £ si [email protected]=190 £ ic 154000/154190 (2 pages)
31 July 2003Ad 23/06/03--------- £ si [email protected]=250 £ ic 154190/154440 (2 pages)
31 July 2003Ad 23/06/03--------- £ si [email protected]=250 £ ic 154190/154440 (2 pages)
31 July 2003Ad 05/07/03--------- £ si [email protected]=2945 £ ic 154440/157385 (3 pages)
29 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
15 July 2003Company name changed gamma telecommunications LIMITED\certificate issued on 15/07/03 (2 pages)
15 July 2003Company name changed gamma telecommunications LIMITED\certificate issued on 15/07/03 (2 pages)
1 April 2003Ad 22/01/03--------- £ si [email protected]=16681 £ ic 134000/150681 (2 pages)
1 April 2003Ad 22/01/03--------- £ si [email protected]=3319 £ ic 150681/154000 (4 pages)
1 April 2003Ad 22/01/03--------- £ si [email protected]=16681 £ ic 134000/150681 (2 pages)
1 April 2003Ad 22/01/03--------- £ si [email protected]=3319 £ ic 150681/154000 (4 pages)
23 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 March 2003£ nc 147166/207166 22/01/03 (1 page)
23 March 2003£ nc 147166/207166 22/01/03 (1 page)
23 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (5 pages)
1 March 2003New director appointed (5 pages)
1 March 2003New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 September 2002Return made up to 14/09/02; full list of members (10 pages)
20 September 2002Return made up to 14/09/02; full list of members (10 pages)
21 August 2002S-div 24/05/02 (1 page)
21 August 2002Ad 04/06/02-19/06/02 £ si [email protected]=14000 £ ic 120000/134000 (6 pages)
21 August 2002Nc inc already adjusted 24/05/02 (1 page)
21 August 2002S-div 24/05/02 (1 page)
21 August 2002Ad 04/06/02-19/06/02 £ si [email protected]=14000 £ ic 120000/134000 (6 pages)
21 August 2002Nc inc already adjusted 24/05/02 (1 page)
17 June 2002Particulars of mortgage/charge (4 pages)
17 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
17 June 2002Particulars of mortgage/charge (4 pages)
17 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
9 May 2002Ad 15/04/02--------- £ si 1250@1=1250 £ ic 118750/120000 (2 pages)
9 May 2002Ad 15/04/02--------- £ si 1250@1=1250 £ ic 118750/120000 (2 pages)
13 March 2002Ad 21/12/01--------- £ si 19990@1=19990 £ ic 98760/118750 (2 pages)
13 March 2002Statement of affairs (11 pages)
13 March 2002Statement of affairs (11 pages)
13 March 2002Ad 21/12/01--------- £ si 19990@1=19990 £ ic 98760/118750 (2 pages)
12 March 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
12 March 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002Secretary resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002Secretary resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002New secretary appointed (2 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002Ad 16/01/02--------- £ si 18750@1=18750 £ ic 80010/98760 (2 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002Ad 16/01/02--------- £ si 18750@1=18750 £ ic 80010/98760 (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
9 January 2002Ad 20/12/01--------- £ si 80008@1=80008 £ ic 2/80010 (2 pages)
9 January 2002Ad 20/12/01--------- £ si 80008@1=80008 £ ic 2/80010 (2 pages)
3 January 2002Nc inc already adjusted 20/12/01 (1 page)
3 January 2002New secretary appointed (2 pages)
3 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 January 2002Notice of assignment of name or new name to shares (2 pages)
3 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 January 2002New secretary appointed (2 pages)
3 January 2002Notice of assignment of name or new name to shares (2 pages)
3 January 2002Resolutions
  • RES ‐
(2 pages)
3 January 2002Nc inc already adjusted 20/12/01 (1 page)
28 December 2001Particulars of mortgage/charge (7 pages)
28 December 2001Particulars of mortgage/charge (7 pages)
19 December 2001Company name changed charco 1001 LIMITED\certificate issued on 19/12/01 (2 pages)
19 December 2001Company name changed charco 1001 LIMITED\certificate issued on 19/12/01 (2 pages)
14 September 2001Incorporation (20 pages)
14 September 2001Incorporation (20 pages)