Company NameAdapt Services Limited
DirectorsAimee R. Marroquin and Antony Austen Rook
Company StatusActive
Company Number04296164
CategoryPrivate Limited Company
Incorporation Date1 October 2001(22 years, 7 months ago)
Previous NameMNET Internet Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Aimee R. Marroquin
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed26 February 2021(19 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleSenior Director - Tax
Country of ResidenceUnited States
Correspondence AddressUnit 2 6 Millington Road
Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director NameAntony Austen Rook
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(21 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 6 Millington Road
Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director NameDean Ernest Margolis
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(4 days after company formation)
Appointment Duration4 years, 8 months (resigned 28 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Osten Mews
London
SW7 4HW
Director NamePeter Spencer Knight
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(4 days after company formation)
Appointment Duration9 years, 12 months (resigned 28 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroke Barn
Burstall Lane, Sproughton
Ipswich
Suffolk
IP8 3DH
Secretary NameDean Ernest Margolis
NationalityBritish
StatusResigned
Appointed05 October 2001(4 days after company formation)
Appointment Duration4 years, 8 months (resigned 28 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Osten Mews
London
SW7 4HW
Director NameMr Alan Geoffrey Waterfield
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Heathlee Road
London
SE3 9HP
Director NameBenjamin David Donald Turner
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wheatfield Road
London
AL5 2NX
Director NameMr Fenton Gerard Howitt Bard
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Mount Cottages
Ifield Wood
Crawley
West Sussex
RH11 0LH
Secretary NameMr Alan Geoffrey Waterfield
NationalityBritish
StatusResigned
Appointed28 June 2006(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Heathlee Road
London
SE3 9HP
Director NamePatrick William Diggines
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(4 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidfield Lower Green Wimbish
Saffron Walden
Essex
CB10 2XH
Director NameMr Toby Charles Harris
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 September 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 1
21 Collingham Gardens
London
SW5 0HL
Secretary NameMr Toby Charles Harris
NationalityBritish
StatusResigned
Appointed21 August 2008(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 September 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 1
21 Collingham Gardens
London
SW5 0HL
Director NameMr Mark James Woodall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(9 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Broad Street House 35 New Broad Street
London
EC2M 1NH
Secretary NameMark James Woodall
NationalityBritish
StatusResigned
Appointed28 September 2011(9 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 January 2013)
RoleCompany Director
Correspondence AddressNew Broad Street House 35 New Broad Street
London
EC2M 1NH
Director NameMs Jatinder Kaur Brainch
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(11 years, 3 months after company formation)
Appointment Duration2 years (resigned 04 February 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Secretary NameJatinder Brainch
NationalityBritish
StatusResigned
Appointed07 January 2013(11 years, 3 months after company formation)
Appointment Duration2 years (resigned 04 February 2015)
RoleCompany Director
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Stewart Smythe
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(11 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Commercial Street
London
E1 6LP
Director NameMr Troels Bugge Henriksen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish,Danish
StatusResigned
Appointed04 February 2015(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Commercial Street
London
E1 6LP
Secretary NameMs Ruth Billen
StatusResigned
Appointed04 February 2015(13 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 November 2017)
RoleCompany Director
Correspondence AddressFairway House Pascal Close
St. Mellons
Cardiff
CF3 0LW
Wales
Director NameMr Tom Needs
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(13 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 May 2017)
RoleChief Operating Officer (It)
Country of ResidenceEngland
Correspondence Address20-22 Commercial Street
London
E1 6LP
Director NameMr Scotty Morgan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 2017)
RoleChief Sales Officer
Country of ResidenceWales
Correspondence Address20-22 Commercial Street
London
E1 6LP
Director NameMr Robb Allen
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2016(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Exchange Place
12th Floor
Jersey City
New Jersey
07302
Director NameMr Robert Joseph Nicewicz Jr.
Date of BirthOctober 1985 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2016(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2017)
RoleFinance
Country of ResidenceUnited States Of America.
Correspondence Address888 Boylston Street
16th Floor
Boston
Massachusetts
02199
Director NameMr Edward Joseph O'Hara
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2016(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2017)
RoleFinance
Country of ResidenceUnited States
Correspondence Address10 Exchange Place
12th Floor
Jersey City
New Jersey
07302
Director NameMr Austin Jules Heiman
Date of BirthDecember 1988 (Born 35 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2016(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address111 Huntington Avenue
29th Floor
Boston
Massachusetts
02199
Director NameMr Michael David Bross
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2016(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2017)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address10 Exchange Place
12th Floor
Jersey City
New Jersey
07302
Director NameMark McCardle
Date of BirthFebruary 1979 (Born 45 years ago)
NationalitySwiss
StatusResigned
Appointed15 November 2017(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 December 2018)
RoleSenior Finance Director
Country of ResidenceSwitzerland
Correspondence Address20-22 Commercial Street
London
E1 6LP
Director NameMr Darren George Norfolk
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(16 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 06 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 8 Millington Road, Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director NameReinhard Waldinger
Date of BirthJanuary 1976 (Born 48 years ago)
NationalitySwiss
StatusResigned
Appointed15 November 2017(16 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnit 5 8 Millington Road, Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director NameChristopher Rosas
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2017(16 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 26 February 2021)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressUnit 5 8 Millington Road, Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director NameMr Martin Harold Blackburn
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2020(18 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 8 Millington Road, Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director NameMs Stefanie Glasgow Box
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2020(18 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 5 8 Millington Road, Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteadapt.com
Telephone020 75152555
Telephone regionLondon

Location

Registered AddressUnit 2 6 Millington Road
Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardPinkwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Altimus Acquisition LTD
100.00%
Ordinary

Financials

Year2014
Turnover£33,716,000
Gross Profit£11,627,000
Net Worth£1,446,000
Current Liabilities£22,698,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Charges

12 June 2020Delivered on: 29 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
19 November 2015Delivered on: 26 November 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
28 September 2011Delivered 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 2006Delivered 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

Filing History

17 November 2023Second filing of Confirmation Statement dated 1 October 2020 (3 pages)
27 October 2023Full accounts made up to 31 December 2022 (29 pages)
16 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
15 May 2023Change of details for Datapipe Europe Limited as a person with significant control on 4 May 2023 (2 pages)
5 May 2023Registered 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 2023Amended full accounts made up to 31 December 2021 (27 pages)
2 March 2023Appointment of Antony Austen Rook as a director on 20 February 2023 (2 pages)
12 January 2023Cessation of Adapt Holdco Limited as a person with significant control on 15 November 2019 (1 page)
12 January 2023Notification of Rackspace Limited as a person with significant control on 15 November 2019 (2 pages)
12 January 2023Notification of Adapt Holdco Limited as a person with significant control on 15 November 2019 (2 pages)
12 January 2023Notification of Datapipe Europe Limited as a person with significant control on 15 November 2019 (2 pages)
12 January 2023Cessation of Datapipe Europe Limited as a person with significant control on 15 November 2019 (1 page)
12 January 2023Notification of Datapipe Europe Limited as a person with significant control on 29 October 2020 (2 pages)
12 January 2023Cessation of Altimus Acquisition Limited as a person with significant control on 15 November 2019 (1 page)
12 January 2023Cessation of Rackspace Limited as a person with significant control on 29 October 2020 (1 page)
9 January 2023Full accounts made up to 31 December 2021 (27 pages)
9 December 2022Termination of appointment of Martin Harold Blackburn as a director on 7 December 2022 (1 page)
16 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
22 December 2021Termination of appointment of Stefanie Glasgow Box as a director on 10 December 2021 (1 page)
5 October 2021Full accounts made up to 31 December 2020 (26 pages)
4 June 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
1 March 2021Termination of appointment of Christopher Rosas as a director on 26 February 2021 (1 page)
1 March 2021Appointment of Ms. Aimee Marroquin as a director on 26 February 2021 (2 pages)
16 December 2020Full accounts made up to 31 December 2019 (25 pages)
18 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
18 October 2020Confirmation statement made on 1 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 17/11/2023
(5 pages)
21 July 2020Appointment of Ms. Stefanie Glasgow Box as a director on 30 June 2020 (2 pages)
1 July 2020Termination of appointment of Reinhard Waldinger as a director on 30 June 2020 (1 page)
29 June 2020Registration of charge 042961640004, created on 12 June 2020 (15 pages)
22 January 2020Appointment of Mr Martin Harold Blackburn as a director on 7 January 2020 (2 pages)
22 January 2020Termination of appointment of Darren George Norfolk as a director on 6 January 2020 (1 page)
13 November 2019Registered 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 2019Registered 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 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (26 pages)
11 December 2018Termination of appointment of Mark Mccardle as a director on 10 December 2018 (1 page)
18 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (28 pages)
29 November 2017Appointment of Christopher Rosas as a director on 15 November 2017 (2 pages)
29 November 2017Appointment of Christopher Rosas as a director on 15 November 2017 (2 pages)
28 November 2017Termination of appointment of Scotty Morgan as a director on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Edward Joseph O'hara as a director on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Austin Jules Heiman as a director on 15 November 2017 (1 page)
28 November 2017Appointment of Mr Darren George Norfolk as a director on 15 November 2017 (2 pages)
28 November 2017Termination of appointment of Austin Jules Heiman as a director on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Robert Joseph Nicewicz Jr as a director on 15 November 2017 (1 page)
28 November 2017Appointment of Mr Darren George Norfolk as a director on 15 November 2017 (2 pages)
28 November 2017Termination of appointment of Robert Joseph Nicewicz Jr as a director on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Robb Allen as a director on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Ruth Billen as a secretary on 15 November 2017 (1 page)
28 November 2017Appointment of Reinhard Waldinger as a director on 15 November 2017 (2 pages)
28 November 2017Termination of appointment of Stewart Smythe as a director on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Ruth Billen as a secretary on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Michael David Bross as a director on 15 November 2017 (1 page)
28 November 2017Appointment of Mark Mccardle as a director on 15 November 2017 (2 pages)
28 November 2017Termination of appointment of Stewart Smythe as a director on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Robb Allen as a director on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Michael David Bross as a director on 15 November 2017 (1 page)
28 November 2017Appointment of Mark Mccardle as a director on 15 November 2017 (2 pages)
28 November 2017Appointment of Reinhard Waldinger as a director on 15 November 2017 (2 pages)
28 November 2017Termination of appointment of Edward Joseph O'hara as a director on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Scotty Morgan as a director on 15 November 2017 (1 page)
17 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 October 2017Termination of appointment of Tom Needs as a director on 24 May 2017 (1 page)
13 October 2017Termination of appointment of Tom Needs as a director on 24 May 2017 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (28 pages)
6 October 2017Full accounts made up to 31 December 2016 (28 pages)
18 May 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
18 May 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
16 March 2017Full accounts made up to 30 June 2016 (32 pages)
16 March 2017Full accounts made up to 30 June 2016 (32 pages)
22 February 2017Registered 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 2017Registered 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 2017Termination of appointment of Troels Henriksen as a director on 30 September 2016 (1 page)
22 February 2017Termination of appointment of Troels Henriksen as a director on 30 September 2016 (1 page)
7 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
7 November 2016Register 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 2016Register 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 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
6 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
30 August 2016Appointment of Mr Robert Joseph Nicewicz Jr as a director on 17 August 2016 (2 pages)
30 August 2016Appointment of Mr Robb Allen as a director on 17 August 2016 (2 pages)
30 August 2016Appointment of Mr Michael David Bross as a director on 17 August 2016 (2 pages)
30 August 2016Appointment of Mr Robb Allen as a director on 17 August 2016 (2 pages)
30 August 2016Appointment of Mr Michael David Bross as a director on 17 August 2016 (2 pages)
30 August 2016Appointment of Mr Robert Joseph Nicewicz Jr as a director on 17 August 2016 (2 pages)
30 August 2016Appointment of Mr Austin Jules Heiman as a director on 17 August 2016 (2 pages)
30 August 2016Appointment of Mr Edward Joseph O'hara as a director on 17 August 2016 (2 pages)
30 August 2016Appointment of Mr Edward Joseph O'hara as a director on 17 August 2016 (2 pages)
30 August 2016Appointment of Mr Austin Jules Heiman as a director on 17 August 2016 (2 pages)
26 August 2016Satisfaction of charge 042961640003 in full (1 page)
26 August 2016Registered 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 2016Satisfaction of charge 042961640003 in full (1 page)
26 August 2016Registered 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 2016Full accounts made up to 30 June 2015 (23 pages)
6 April 2016Full accounts made up to 30 June 2015 (23 pages)
26 November 2015Registration of charge 042961640003, created on 19 November 2015 (48 pages)
26 November 2015Registration of charge 042961640003, created on 19 November 2015 (48 pages)
23 November 2015Satisfaction of charge 1 in full (1 page)
23 November 2015Satisfaction of charge 1 in full (1 page)
23 November 2015Satisfaction of charge 2 in full (1 page)
23 November 2015Satisfaction of charge 2 in full (1 page)
11 November 2015Appointment of Mr Scotty Morgan as a director on 2 June 2015 (2 pages)
11 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(6 pages)
11 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(6 pages)
11 November 2015Appointment of Mr Scotty Morgan as a director on 2 June 2015 (2 pages)
11 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(6 pages)
11 November 2015Appointment of Mr Scotty Morgan as a director on 2 June 2015 (2 pages)
15 April 2015Full accounts made up to 30 June 2014 (24 pages)
15 April 2015Full accounts made up to 30 June 2014 (24 pages)
7 April 2015Appointment of Mr Tom Needs as a director on 13 March 2015 (2 pages)
7 April 2015Appointment of Mr Tom Needs as a director on 13 March 2015 (2 pages)
1 April 2015Appointment of Mr Troels Henriksen as a director on 4 February 2015 (2 pages)
1 April 2015Termination of appointment of Jatinder Brainch as a secretary on 4 February 2015 (1 page)
1 April 2015Appointment of Mr Troels Henriksen as a director on 4 February 2015 (2 pages)
1 April 2015Appointment of Ms Ruth Billen as a secretary on 4 February 2015 (2 pages)
1 April 2015Termination of appointment of Jatinder Brainch as a secretary on 4 February 2015 (1 page)
1 April 2015Termination of appointment of Jatinder Brainch as a director on 4 February 2015 (1 page)
1 April 2015Termination of appointment of Jatinder Brainch as a director on 4 February 2015 (1 page)
1 April 2015Termination of appointment of Jatinder Brainch as a director on 4 February 2015 (1 page)
1 April 2015Appointment of Ms Ruth Billen as a secretary on 4 February 2015 (2 pages)
1 April 2015Termination of appointment of Jatinder Brainch as a secretary on 4 February 2015 (1 page)
1 April 2015Appointment of Ms Ruth Billen as a secretary on 4 February 2015 (2 pages)
1 April 2015Appointment of Mr Troels Henriksen as a director on 4 February 2015 (2 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
9 April 2014Statement of company's objects (2 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
9 April 2014Memorandum and Articles of Association (25 pages)
9 April 2014Statement of company's objects (2 pages)
9 April 2014Memorandum and Articles of Association (25 pages)
7 April 2014Full accounts made up to 30 June 2013 (23 pages)
7 April 2014Full accounts made up to 30 June 2013 (23 pages)
5 February 2014Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 5 February 2014 (1 page)
5 February 2014Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 5 February 2014 (1 page)
5 February 2014Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 5 February 2014 (1 page)
24 October 2013Register inspection address has been changed (2 pages)
24 October 2013Register(s) moved to registered inspection location (2 pages)
24 October 2013Register(s) moved to registered inspection location (2 pages)
24 October 2013Register inspection address has been changed (2 pages)
8 October 2013Annual return made up to 1 October 2013 no member list
Statement of capital on 2013-10-08
  • GBP 2
(14 pages)
8 October 2013Annual return made up to 1 October 2013 no member list
Statement of capital on 2013-10-08
  • GBP 2
(14 pages)
8 October 2013Annual return made up to 1 October 2013 no member list
Statement of capital on 2013-10-08
  • GBP 2
(14 pages)
14 June 2013Appointment of Mr Stewart Smythe as a director (2 pages)
14 June 2013Appointment of Mr Stewart Smythe as a director (2 pages)
8 April 2013Full accounts made up to 30 June 2012 (21 pages)
8 April 2013Full accounts made up to 30 June 2012 (21 pages)
22 January 2013Appointment of Jatinder Brainch as a director (5 pages)
22 January 2013Termination of appointment of Mark Woodall as a director (2 pages)
22 January 2013Appointment of Jatinder Brainch as a secretary (4 pages)
22 January 2013Termination of appointment of Mark Woodall as a secretary (2 pages)
22 January 2013Appointment of Jatinder Brainch as a director (5 pages)
22 January 2013Appointment of Jatinder Brainch as a secretary (4 pages)
22 January 2013Termination of appointment of Mark Woodall as a director (2 pages)
22 January 2013Termination of appointment of Mark Woodall as a secretary (2 pages)
15 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
11 January 2012Full accounts made up to 30 June 2011 (21 pages)
11 January 2012Full accounts made up to 30 June 2011 (21 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
17 October 2011Termination of appointment of Peter Knight as a director (2 pages)
17 October 2011Termination of appointment of Peter Knight as a director (2 pages)
17 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 October 2011Termination of appointment of Patrick Diggines as a director (2 pages)
17 October 2011Termination of appointment of Toby Harris as a director (2 pages)
17 October 2011Termination of appointment of Toby Harris as a secretary (2 pages)
17 October 2011Appointment of Mark James Woodall as a secretary (3 pages)
17 October 2011Termination of appointment of Toby Harris as a secretary (2 pages)
17 October 2011Appointment of Mr Mark James Woodall as a director (3 pages)
17 October 2011Termination of appointment of Toby Harris as a director (2 pages)
17 October 2011Appointment of Mark James Woodall as a secretary (3 pages)
17 October 2011Termination of appointment of Patrick Diggines as a director (2 pages)
17 October 2011Appointment of Mr Mark James Woodall as a director (3 pages)
17 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 2 (16 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 2 (16 pages)
9 June 2011Full accounts made up to 30 June 2010 (24 pages)
9 June 2011Full accounts made up to 30 June 2010 (24 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
9 January 2010Full accounts made up to 30 June 2009 (23 pages)
9 January 2010Full accounts made up to 30 June 2009 (23 pages)
12 November 2009Director's details changed for Toby Charles Harris on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Toby Charles Harris on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Toby Charles Harris on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
12 November 2009Registered office address changed from 2Nd Floor the Quadrangle 180 Wardour Street London W1F 8FY on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Peter Spencer Knight on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Peter Spencer Knight on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Patrick William Diggines on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
12 November 2009Registered office address changed from 2Nd Floor the Quadrangle 180 Wardour Street London W1F 8FY on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Patrick William Diggines on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Peter Spencer Knight on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Patrick William Diggines on 1 October 2009 (2 pages)
13 August 2009Appointment terminated director benjamin turner (1 page)
13 August 2009Appointment terminated director benjamin turner (1 page)
10 August 2009Appointment terminated director fenton bard (1 page)
10 August 2009Appointment terminated director fenton bard (1 page)
3 March 2009Full accounts made up to 30 June 2008 (21 pages)
3 March 2009Full accounts made up to 30 June 2008 (21 pages)
17 November 2008Registered office changed on 17/11/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
17 November 2008Return made up to 01/10/08; full list of members (4 pages)
17 November 2008Registered office changed on 17/11/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
17 November 2008Return made up to 01/10/08; full list of members (4 pages)
13 October 2008Director and secretary appointed toby charles harris (2 pages)
13 October 2008Director and secretary appointed toby charles harris (2 pages)
1 October 2008Appointment terminated director and secretary alan waterfield (1 page)
1 October 2008Appointment terminated director and secretary alan waterfield (1 page)
1 May 2008Full accounts made up to 30 June 2007 (22 pages)
1 May 2008Full accounts made up to 30 June 2007 (22 pages)
4 October 2007Return made up to 01/10/07; full list of members (3 pages)
4 October 2007Return made up to 01/10/07; full list of members (3 pages)
21 August 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
21 August 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
15 July 2007Declaration of assistance for shares acquisition (8 pages)
15 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 July 2007Declaration of assistance for shares acquisition (8 pages)
5 April 2007Full accounts made up to 31 May 2006 (19 pages)
5 April 2007Full accounts made up to 31 May 2006 (19 pages)
15 March 2007Company name changed mnet internet LIMITED\certificate issued on 15/03/07 (2 pages)
15 March 2007Company name changed mnet internet LIMITED\certificate issued on 15/03/07 (2 pages)
10 January 2007Return made up to 01/10/06; full list of members (3 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Return made up to 01/10/06; full list of members (3 pages)
10 January 2007Director's particulars changed (1 page)
20 September 2006New director appointed (4 pages)
20 September 2006New director appointed (4 pages)
9 August 2006Secretary resigned;director resigned (1 page)
9 August 2006New secretary appointed;new director appointed (2 pages)
9 August 2006New secretary appointed;new director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006Secretary resigned;director resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
21 July 2006Registered office changed on 21/07/06 from: 2 bloomsbury street london WC1B 3ST (1 page)
21 July 2006Registered office changed on 21/07/06 from: 2 bloomsbury street london WC1B 3ST (1 page)
14 July 2006Declaration of assistance for shares acquisition (5 pages)
14 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 July 2006Declaration of assistance for shares acquisition (5 pages)
14 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
31 March 2006Full accounts made up to 31 May 2005 (13 pages)
31 March 2006Full accounts made up to 31 May 2005 (13 pages)
31 October 2005Return made up to 01/10/05; full list of members (2 pages)
31 October 2005Return made up to 01/10/05; full list of members (2 pages)
1 March 2005Full accounts made up to 31 May 2004 (12 pages)
1 March 2005Full accounts made up to 31 May 2004 (12 pages)
15 October 2004Return made up to 01/10/04; full list of members (5 pages)
15 October 2004Return made up to 01/10/04; full list of members (5 pages)
12 January 2004Full accounts made up to 31 May 2003 (12 pages)
12 January 2004Full accounts made up to 31 May 2003 (12 pages)
18 October 2003Return made up to 01/10/03; full list of members (5 pages)
18 October 2003Director's particulars changed (1 page)
18 October 2003Return made up to 01/10/03; full list of members (5 pages)
18 October 2003Director's particulars changed (1 page)
13 January 2003Full accounts made up to 31 May 2002 (6 pages)
13 January 2003Full accounts made up to 31 May 2002 (6 pages)
3 October 2002Return made up to 01/10/02; full list of members (5 pages)
3 October 2002Return made up to 01/10/02; full list of members (5 pages)
14 May 2002Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page)
14 May 2002Registered office changed on 14/05/02 from: 6-8 underwood street london N1 7JQ (1 page)
14 May 2002Registered office changed on 14/05/02 from: 6-8 underwood street london N1 7JQ (1 page)
14 May 2002Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page)
23 January 2002New director appointed (3 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (3 pages)
23 January 2002New secretary appointed;new director appointed (3 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002Secretary resigned (1 page)
23 January 2002New secretary appointed;new director appointed (3 pages)
10 October 2001Memorandum and Articles of Association (15 pages)
10 October 2001Memorandum and Articles of Association (15 pages)
8 October 2001Company name changed brondene LIMITED\certificate issued on 08/10/01 (2 pages)
8 October 2001Company name changed brondene LIMITED\certificate issued on 08/10/01 (2 pages)
1 October 2001Incorporation (21 pages)
1 October 2001Incorporation (21 pages)