Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director Name | Antony Austen Rook |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2023(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 6 Millington Road Hyde Park Hayes Hayes Middlesex UB3 4AZ |
Director Name | Dean Ernest Margolis |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Osten Mews London SW7 4HW |
Director Name | Peter Spencer Knight |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(4 days after company formation) |
Appointment Duration | 9 years, 12 months (resigned 28 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broke Barn Burstall Lane, Sproughton Ipswich Suffolk IP8 3DH |
Secretary Name | Dean Ernest Margolis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Osten Mews London SW7 4HW |
Director Name | Mr Alan Geoffrey Waterfield |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 August 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Heathlee Road London SE3 9HP |
Director Name | Benjamin David Donald Turner |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wheatfield Road London AL5 2NX |
Director Name | Mr Fenton Gerard Howitt Bard |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Mount Cottages Ifield Wood Crawley West Sussex RH11 0LH |
Secretary Name | Mr Alan Geoffrey Waterfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 August 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Heathlee Road London SE3 9HP |
Director Name | Patrick William Diggines |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Midfield Lower Green Wimbish Saffron Walden Essex CB10 2XH |
Director Name | Mr Toby Charles Harris |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 September 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flat 1 21 Collingham Gardens London SW5 0HL |
Secretary Name | Mr Toby Charles Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 September 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flat 1 21 Collingham Gardens London SW5 0HL |
Director Name | Mr Mark James Woodall |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Broad Street House 35 New Broad Street London EC2M 1NH |
Secretary Name | Mark James Woodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 January 2013) |
Role | Company Director |
Correspondence Address | New Broad Street House 35 New Broad Street London EC2M 1NH |
Director Name | Ms Jatinder Kaur Brainch |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(11 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 04 February 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Broadgate Tower 20 Primrose Street London EC2A 2EW |
Secretary Name | Jatinder Brainch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(11 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 04 February 2015) |
Role | Company Director |
Correspondence Address | The Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Stewart Smythe |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Commercial Street London E1 6LP |
Director Name | Mr Troels Bugge Henriksen |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British,Danish |
Status | Resigned |
Appointed | 04 February 2015(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Commercial Street London E1 6LP |
Secretary Name | Ms Ruth Billen |
---|---|
Status | Resigned |
Appointed | 04 February 2015(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 November 2017) |
Role | Company Director |
Correspondence Address | Fairway House Pascal Close St. Mellons Cardiff CF3 0LW Wales |
Director Name | Mr Tom Needs |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 May 2017) |
Role | Chief Operating Officer (It) |
Country of Residence | England |
Correspondence Address | 20-22 Commercial Street London E1 6LP |
Director Name | Mr Scotty Morgan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 November 2017) |
Role | Chief Sales Officer |
Country of Residence | Wales |
Correspondence Address | 20-22 Commercial Street London E1 6LP |
Director Name | Mr Robb Allen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2016(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Exchange Place 12th Floor Jersey City New Jersey 07302 |
Director Name | Mr Robert Joseph Nicewicz Jr. |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2016(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 2017) |
Role | Finance |
Country of Residence | United States Of America. |
Correspondence Address | 888 Boylston Street 16th Floor Boston Massachusetts 02199 |
Director Name | Mr Edward Joseph O'Hara |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2016(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 2017) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 10 Exchange Place 12th Floor Jersey City New Jersey 07302 |
Director Name | Mr Austin Jules Heiman |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2016(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 111 Huntington Avenue 29th Floor Boston Massachusetts 02199 |
Director Name | Mr Michael David Bross |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2016(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 2017) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 10 Exchange Place 12th Floor Jersey City New Jersey 07302 |
Director Name | Mark McCardle |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 November 2017(16 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 December 2018) |
Role | Senior Finance Director |
Country of Residence | Switzerland |
Correspondence Address | 20-22 Commercial Street London E1 6LP |
Director Name | Mr Darren George Norfolk |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ |
Director Name | Reinhard Waldinger |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 November 2017(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ |
Director Name | Christopher Rosas |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2017(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 February 2021) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ |
Director Name | Mr Martin Harold Blackburn |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2020(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ |
Director Name | Ms Stefanie Glasgow Box |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2020(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | adapt.com |
---|---|
Telephone | 020 75152555 |
Telephone region | London |
Registered Address | Unit 2 6 Millington Road Hyde Park Hayes Hayes Middlesex UB3 4AZ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Pinkwell |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Altimus Acquisition LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,716,000 |
Gross Profit | £11,627,000 |
Net Worth | £1,446,000 |
Current Liabilities | £22,698,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (11 months ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
12 June 2020 | Delivered on: 29 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
19 November 2015 | Delivered on: 26 November 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
28 September 2011 | Delivered on: 4 October 2011 Satisfied on: 23 November 2015 Persons entitled: Hsbc Bank PLC Classification: Group debenture Secured details: All monies due or to become due from each present or future obligor to the chargee as security trustee for the secured parties and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 June 2006 | Delivered on: 8 July 2006 Satisfied on: 23 November 2015 Persons entitled: Hsbc 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 |
17 November 2023 | Second filing of Confirmation Statement dated 1 October 2020 (3 pages) |
---|---|
27 October 2023 | Full accounts made up to 31 December 2022 (29 pages) |
16 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
15 May 2023 | Change of details for Datapipe Europe Limited as a person with significant control on 4 May 2023 (2 pages) |
5 May 2023 | Registered office address changed from Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ United Kingdom to Unit 2 6 Millington Road Hyde Park Hayes Hayes Middlesex UB3 4AZ on 5 May 2023 (1 page) |
8 March 2023 | Amended full accounts made up to 31 December 2021 (27 pages) |
2 March 2023 | Appointment of Antony Austen Rook as a director on 20 February 2023 (2 pages) |
12 January 2023 | Cessation of Adapt Holdco Limited as a person with significant control on 15 November 2019 (1 page) |
12 January 2023 | Notification of Rackspace Limited as a person with significant control on 15 November 2019 (2 pages) |
12 January 2023 | Notification of Adapt Holdco Limited as a person with significant control on 15 November 2019 (2 pages) |
12 January 2023 | Notification of Datapipe Europe Limited as a person with significant control on 15 November 2019 (2 pages) |
12 January 2023 | Cessation of Datapipe Europe Limited as a person with significant control on 15 November 2019 (1 page) |
12 January 2023 | Notification of Datapipe Europe Limited as a person with significant control on 29 October 2020 (2 pages) |
12 January 2023 | Cessation of Altimus Acquisition Limited as a person with significant control on 15 November 2019 (1 page) |
12 January 2023 | Cessation of Rackspace Limited as a person with significant control on 29 October 2020 (1 page) |
9 January 2023 | Full accounts made up to 31 December 2021 (27 pages) |
9 December 2022 | Termination of appointment of Martin Harold Blackburn as a director on 7 December 2022 (1 page) |
16 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
22 December 2021 | Termination of appointment of Stefanie Glasgow Box as a director on 10 December 2021 (1 page) |
5 October 2021 | Full accounts made up to 31 December 2020 (26 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with updates (4 pages) |
1 March 2021 | Termination of appointment of Christopher Rosas as a director on 26 February 2021 (1 page) |
1 March 2021 | Appointment of Ms. Aimee Marroquin as a director on 26 February 2021 (2 pages) |
16 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
18 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
18 October 2020 | Confirmation statement made on 1 October 2020 with updates
|
21 July 2020 | Appointment of Ms. Stefanie Glasgow Box as a director on 30 June 2020 (2 pages) |
1 July 2020 | Termination of appointment of Reinhard Waldinger as a director on 30 June 2020 (1 page) |
29 June 2020 | Registration of charge 042961640004, created on 12 June 2020 (15 pages) |
22 January 2020 | Appointment of Mr Martin Harold Blackburn as a director on 7 January 2020 (2 pages) |
22 January 2020 | Termination of appointment of Darren George Norfolk as a director on 6 January 2020 (1 page) |
13 November 2019 | Registered office address changed from Unit 5 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ United Kingdom to Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ on 13 November 2019 (1 page) |
15 October 2019 | Registered office address changed from 20-22 Commercial Street London E1 6LP England to Unit 5 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ on 15 October 2019 (1 page) |
14 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
11 December 2018 | Termination of appointment of Mark Mccardle as a director on 10 December 2018 (1 page) |
18 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
29 November 2017 | Appointment of Christopher Rosas as a director on 15 November 2017 (2 pages) |
29 November 2017 | Appointment of Christopher Rosas as a director on 15 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Scotty Morgan as a director on 15 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Edward Joseph O'hara as a director on 15 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Austin Jules Heiman as a director on 15 November 2017 (1 page) |
28 November 2017 | Appointment of Mr Darren George Norfolk as a director on 15 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Austin Jules Heiman as a director on 15 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Robert Joseph Nicewicz Jr as a director on 15 November 2017 (1 page) |
28 November 2017 | Appointment of Mr Darren George Norfolk as a director on 15 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Robert Joseph Nicewicz Jr as a director on 15 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Robb Allen as a director on 15 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Ruth Billen as a secretary on 15 November 2017 (1 page) |
28 November 2017 | Appointment of Reinhard Waldinger as a director on 15 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Stewart Smythe as a director on 15 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Ruth Billen as a secretary on 15 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Michael David Bross as a director on 15 November 2017 (1 page) |
28 November 2017 | Appointment of Mark Mccardle as a director on 15 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Stewart Smythe as a director on 15 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Robb Allen as a director on 15 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Michael David Bross as a director on 15 November 2017 (1 page) |
28 November 2017 | Appointment of Mark Mccardle as a director on 15 November 2017 (2 pages) |
28 November 2017 | Appointment of Reinhard Waldinger as a director on 15 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Edward Joseph O'hara as a director on 15 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Scotty Morgan as a director on 15 November 2017 (1 page) |
17 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
13 October 2017 | Termination of appointment of Tom Needs as a director on 24 May 2017 (1 page) |
13 October 2017 | Termination of appointment of Tom Needs as a director on 24 May 2017 (1 page) |
6 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
18 May 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
18 May 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
16 March 2017 | Full accounts made up to 30 June 2016 (32 pages) |
16 March 2017 | Full accounts made up to 30 June 2016 (32 pages) |
22 February 2017 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB England to 20-22 Commercial Street London E1 6LP on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB England to 20-22 Commercial Street London E1 6LP on 22 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Troels Henriksen as a director on 30 September 2016 (1 page) |
22 February 2017 | Termination of appointment of Troels Henriksen as a director on 30 September 2016 (1 page) |
7 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
7 November 2016 | Register inspection address has been changed from C/O Rpc Llp Tower Bridge House St Katharines Way London E1W 1AA to Fairway House Pascal Close St. Mellons Cardiff CF3 0LW (1 page) |
7 November 2016 | Register inspection address has been changed from C/O Rpc Llp Tower Bridge House St Katharines Way London E1W 1AA to Fairway House Pascal Close St. Mellons Cardiff CF3 0LW (1 page) |
7 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
6 September 2016 | Resolutions
|
6 September 2016 | Resolutions
|
30 August 2016 | Appointment of Mr Robert Joseph Nicewicz Jr as a director on 17 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Robb Allen as a director on 17 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Michael David Bross as a director on 17 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Robb Allen as a director on 17 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Michael David Bross as a director on 17 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Robert Joseph Nicewicz Jr as a director on 17 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Austin Jules Heiman as a director on 17 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Edward Joseph O'hara as a director on 17 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Edward Joseph O'hara as a director on 17 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Austin Jules Heiman as a director on 17 August 2016 (2 pages) |
26 August 2016 | Satisfaction of charge 042961640003 in full (1 page) |
26 August 2016 | Registered office address changed from The Broadgate Tower 20 Primrose Street London EC2A 2EW to 150 Aldersgate Street London EC1A 4AB on 26 August 2016 (1 page) |
26 August 2016 | Satisfaction of charge 042961640003 in full (1 page) |
26 August 2016 | Registered office address changed from The Broadgate Tower 20 Primrose Street London EC2A 2EW to 150 Aldersgate Street London EC1A 4AB on 26 August 2016 (1 page) |
6 April 2016 | Full accounts made up to 30 June 2015 (23 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (23 pages) |
26 November 2015 | Registration of charge 042961640003, created on 19 November 2015 (48 pages) |
26 November 2015 | Registration of charge 042961640003, created on 19 November 2015 (48 pages) |
23 November 2015 | Satisfaction of charge 1 in full (1 page) |
23 November 2015 | Satisfaction of charge 1 in full (1 page) |
23 November 2015 | Satisfaction of charge 2 in full (1 page) |
23 November 2015 | Satisfaction of charge 2 in full (1 page) |
11 November 2015 | Appointment of Mr Scotty Morgan as a director on 2 June 2015 (2 pages) |
11 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Appointment of Mr Scotty Morgan as a director on 2 June 2015 (2 pages) |
11 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Appointment of Mr Scotty Morgan as a director on 2 June 2015 (2 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (24 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (24 pages) |
7 April 2015 | Appointment of Mr Tom Needs as a director on 13 March 2015 (2 pages) |
7 April 2015 | Appointment of Mr Tom Needs as a director on 13 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr Troels Henriksen as a director on 4 February 2015 (2 pages) |
1 April 2015 | Termination of appointment of Jatinder Brainch as a secretary on 4 February 2015 (1 page) |
1 April 2015 | Appointment of Mr Troels Henriksen as a director on 4 February 2015 (2 pages) |
1 April 2015 | Appointment of Ms Ruth Billen as a secretary on 4 February 2015 (2 pages) |
1 April 2015 | Termination of appointment of Jatinder Brainch as a secretary on 4 February 2015 (1 page) |
1 April 2015 | Termination of appointment of Jatinder Brainch as a director on 4 February 2015 (1 page) |
1 April 2015 | Termination of appointment of Jatinder Brainch as a director on 4 February 2015 (1 page) |
1 April 2015 | Termination of appointment of Jatinder Brainch as a director on 4 February 2015 (1 page) |
1 April 2015 | Appointment of Ms Ruth Billen as a secretary on 4 February 2015 (2 pages) |
1 April 2015 | Termination of appointment of Jatinder Brainch as a secretary on 4 February 2015 (1 page) |
1 April 2015 | Appointment of Ms Ruth Billen as a secretary on 4 February 2015 (2 pages) |
1 April 2015 | Appointment of Mr Troels Henriksen as a director on 4 February 2015 (2 pages) |
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
9 April 2014 | Statement of company's objects (2 pages) |
9 April 2014 | Resolutions
|
9 April 2014 | Resolutions
|
9 April 2014 | Memorandum and Articles of Association (25 pages) |
9 April 2014 | Statement of company's objects (2 pages) |
9 April 2014 | Memorandum and Articles of Association (25 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (23 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (23 pages) |
5 February 2014 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 5 February 2014 (1 page) |
24 October 2013 | Register inspection address has been changed (2 pages) |
24 October 2013 | Register(s) moved to registered inspection location (2 pages) |
24 October 2013 | Register(s) moved to registered inspection location (2 pages) |
24 October 2013 | Register inspection address has been changed (2 pages) |
8 October 2013 | Annual return made up to 1 October 2013 no member list Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 1 October 2013 no member list Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 1 October 2013 no member list Statement of capital on 2013-10-08
|
14 June 2013 | Appointment of Mr Stewart Smythe as a director (2 pages) |
14 June 2013 | Appointment of Mr Stewart Smythe as a director (2 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (21 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (21 pages) |
22 January 2013 | Appointment of Jatinder Brainch as a director (5 pages) |
22 January 2013 | Termination of appointment of Mark Woodall as a director (2 pages) |
22 January 2013 | Appointment of Jatinder Brainch as a secretary (4 pages) |
22 January 2013 | Termination of appointment of Mark Woodall as a secretary (2 pages) |
22 January 2013 | Appointment of Jatinder Brainch as a director (5 pages) |
22 January 2013 | Appointment of Jatinder Brainch as a secretary (4 pages) |
22 January 2013 | Termination of appointment of Mark Woodall as a director (2 pages) |
22 January 2013 | Termination of appointment of Mark Woodall as a secretary (2 pages) |
15 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Full accounts made up to 30 June 2011 (21 pages) |
11 January 2012 | Full accounts made up to 30 June 2011 (21 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Termination of appointment of Peter Knight as a director (2 pages) |
17 October 2011 | Termination of appointment of Peter Knight as a director (2 pages) |
17 October 2011 | Resolutions
|
17 October 2011 | Termination of appointment of Patrick Diggines as a director (2 pages) |
17 October 2011 | Termination of appointment of Toby Harris as a director (2 pages) |
17 October 2011 | Termination of appointment of Toby Harris as a secretary (2 pages) |
17 October 2011 | Appointment of Mark James Woodall as a secretary (3 pages) |
17 October 2011 | Termination of appointment of Toby Harris as a secretary (2 pages) |
17 October 2011 | Appointment of Mr Mark James Woodall as a director (3 pages) |
17 October 2011 | Termination of appointment of Toby Harris as a director (2 pages) |
17 October 2011 | Appointment of Mark James Woodall as a secretary (3 pages) |
17 October 2011 | Termination of appointment of Patrick Diggines as a director (2 pages) |
17 October 2011 | Appointment of Mr Mark James Woodall as a director (3 pages) |
17 October 2011 | Resolutions
|
4 October 2011 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
9 June 2011 | Full accounts made up to 30 June 2010 (24 pages) |
9 June 2011 | Full accounts made up to 30 June 2010 (24 pages) |
8 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
9 January 2010 | Full accounts made up to 30 June 2009 (23 pages) |
9 January 2010 | Full accounts made up to 30 June 2009 (23 pages) |
12 November 2009 | Director's details changed for Toby Charles Harris on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Toby Charles Harris on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for Toby Charles Harris on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Registered office address changed from 2Nd Floor the Quadrangle 180 Wardour Street London W1F 8FY on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Peter Spencer Knight on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Peter Spencer Knight on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Patrick William Diggines on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Registered office address changed from 2Nd Floor the Quadrangle 180 Wardour Street London W1F 8FY on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Patrick William Diggines on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Peter Spencer Knight on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Patrick William Diggines on 1 October 2009 (2 pages) |
13 August 2009 | Appointment terminated director benjamin turner (1 page) |
13 August 2009 | Appointment terminated director benjamin turner (1 page) |
10 August 2009 | Appointment terminated director fenton bard (1 page) |
10 August 2009 | Appointment terminated director fenton bard (1 page) |
3 March 2009 | Full accounts made up to 30 June 2008 (21 pages) |
3 March 2009 | Full accounts made up to 30 June 2008 (21 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
17 November 2008 | Return made up to 01/10/08; full list of members (4 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
17 November 2008 | Return made up to 01/10/08; full list of members (4 pages) |
13 October 2008 | Director and secretary appointed toby charles harris (2 pages) |
13 October 2008 | Director and secretary appointed toby charles harris (2 pages) |
1 October 2008 | Appointment terminated director and secretary alan waterfield (1 page) |
1 October 2008 | Appointment terminated director and secretary alan waterfield (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (22 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (22 pages) |
4 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
4 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
21 August 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
21 August 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
15 July 2007 | Declaration of assistance for shares acquisition (8 pages) |
15 July 2007 | Resolutions
|
15 July 2007 | Resolutions
|
15 July 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (19 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (19 pages) |
15 March 2007 | Company name changed mnet internet LIMITED\certificate issued on 15/03/07 (2 pages) |
15 March 2007 | Company name changed mnet internet LIMITED\certificate issued on 15/03/07 (2 pages) |
10 January 2007 | Return made up to 01/10/06; full list of members (3 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Return made up to 01/10/06; full list of members (3 pages) |
10 January 2007 | Director's particulars changed (1 page) |
20 September 2006 | New director appointed (4 pages) |
20 September 2006 | New director appointed (4 pages) |
9 August 2006 | Secretary resigned;director resigned (1 page) |
9 August 2006 | New secretary appointed;new director appointed (2 pages) |
9 August 2006 | New secretary appointed;new director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Secretary resigned;director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: 2 bloomsbury street london WC1B 3ST (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: 2 bloomsbury street london WC1B 3ST (1 page) |
14 July 2006 | Declaration of assistance for shares acquisition (5 pages) |
14 July 2006 | Resolutions
|
14 July 2006 | Declaration of assistance for shares acquisition (5 pages) |
14 July 2006 | Resolutions
|
8 July 2006 | Particulars of mortgage/charge (3 pages) |
8 July 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Full accounts made up to 31 May 2005 (13 pages) |
31 March 2006 | Full accounts made up to 31 May 2005 (13 pages) |
31 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
1 March 2005 | Full accounts made up to 31 May 2004 (12 pages) |
1 March 2005 | Full accounts made up to 31 May 2004 (12 pages) |
15 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
15 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
12 January 2004 | Full accounts made up to 31 May 2003 (12 pages) |
12 January 2004 | Full accounts made up to 31 May 2003 (12 pages) |
18 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
18 October 2003 | Director's particulars changed (1 page) |
18 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
18 October 2003 | Director's particulars changed (1 page) |
13 January 2003 | Full accounts made up to 31 May 2002 (6 pages) |
13 January 2003 | Full accounts made up to 31 May 2002 (6 pages) |
3 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
3 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
14 May 2002 | Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: 6-8 underwood street london N1 7JQ (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: 6-8 underwood street london N1 7JQ (1 page) |
14 May 2002 | Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page) |
23 January 2002 | New director appointed (3 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (3 pages) |
23 January 2002 | New secretary appointed;new director appointed (3 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | New secretary appointed;new director appointed (3 pages) |
10 October 2001 | Memorandum and Articles of Association (15 pages) |
10 October 2001 | Memorandum and Articles of Association (15 pages) |
8 October 2001 | Company name changed brondene LIMITED\certificate issued on 08/10/01 (2 pages) |
8 October 2001 | Company name changed brondene LIMITED\certificate issued on 08/10/01 (2 pages) |
1 October 2001 | Incorporation (21 pages) |
1 October 2001 | Incorporation (21 pages) |