London
EC2V 7NQ
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2014(12 years, 3 months after company formation) |
Appointment Duration | 10 years |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2014(12 years, 3 months after company formation) |
Appointment Duration | 10 years |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Victor Emilio Baldorino |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(3 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Nicholas Francis Doyle |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(3 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | 24 Mallory Road Hove East Sussex BN3 6TD |
Director Name | Jens Henrik Nielsen |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 May 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 June 2007) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Frisersvej 3a 2920 Charlottenlund Denmark |
Director Name | Jorgen Peter Johnsen |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 May 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | Hjorringgade 8 2100 Copenhagen Foreign |
Secretary Name | Mr Richard Bennett |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Doods Road Reigate Surrey RH2 0NT |
Director Name | Mr Richard Bennett |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Mr Richard Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Doods Road Reigate Surrey RH2 0NT |
Director Name | Joergen Erik Johnsen |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 February 2008(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 July 2009) |
Role | Company Director |
Correspondence Address | 18 Bernhard Olsens Vej 18 Virum Dk-2830 Denmark |
Director Name | Flemming Holm |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 February 2008(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 July 2009) |
Role | Company Director |
Correspondence Address | 61 Kongevejen Fredensborg Dk-3480 Denmark |
Director Name | Henrik Hildebrandt |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 February 2008(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 July 2009) |
Role | Company Director |
Correspondence Address | 2a, 4 Floragaangen Malmo 21221 Sweden |
Director Name | Mr Pieter Johannes Hooft |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 July 2009(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr James Rhodes |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2009(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 22 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 1-7 Warren Road Reigate Surrey RH2 0BE |
Director Name | Mr Geroge Mirfin Cowan |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Peter Edward Hands |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Richard John Shearer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mrs Francesca Anne Todd |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(15 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 10 December 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Craig Stuart Nunn |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2021(20 years after company formation) |
Appointment Duration | 11 months (resigned 14 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Secretary Name | New Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 2003) |
Correspondence Address | 30 New Road Brighton East Sussex BN1 1BN |
Secretary Name | Cosec Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2005(3 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 07 November 2005) |
Correspondence Address | 4 Buckingham Place London SW1E 6HR |
Secretary Name | Cosec Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2008(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 July 2009) |
Correspondence Address | 35 Catherine Place London SW1E 6DY |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2009(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2014) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | urbanconnect.co.uk |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Updata Infrastructure Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 14 October 2023 (overdue) |
7 September 2011 | Delivered on: 13 September 2011 Satisfied on: 25 April 2014 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 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 |
---|---|
14 February 2008 | Delivered on: 16 February 2008 Satisfied on: 2 November 2010 Persons entitled: Lloyds Tsb Commercial Finance 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: 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 |
31 March 2006 | Delivered on: 6 April 2006 Satisfied on: 3 March 2011 Persons entitled: Lloyds Tsb 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 |
22 October 2004 | Delivered on: 29 October 2004 Satisfied on: 14 February 2008 Persons entitled: Danske Bank a/S 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. See the mortgage charge document for full details. Fully Satisfied |
26 November 2003 | Delivered on: 28 November 2003 Satisfied on: 14 February 2008 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 |
22 February 2011 | Delivered on: 1 March 2011 Persons entitled: S G Equipment Finance Limited Classification: An account assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The balance and the account numbered 01133912, see image for full details. Outstanding |
29 April 2008 | Delivered on: 2 May 2008 Persons entitled: Newsquest Pension Trustee Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Premium of £30,000 and all other sums from time to time. Outstanding |
1 December 2020 | Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England to 65 Gresham Street London EC2V 7NQ (1 page) |
---|---|
1 December 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
1 December 2020 | Change of details for Updata Infrastructure (Uk) Limited as a person with significant control on 25 September 2020 (2 pages) |
1 December 2020 | Register(s) moved to registered office address 65 Gresham Street London EC2V 7NQ (1 page) |
8 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
8 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
24 September 2020 | Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 24 September 2020 (1 page) |
20 August 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
14 October 2019 | Change of details for Updata Infrastructure (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
14 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
27 September 2019 | Satisfaction of charge 6 in full (1 page) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
3 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
3 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
3 October 2018 | Change of details for Updata Infrastructure (Uk) Limited as a person with significant control on 1 October 2018 (2 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
28 June 2018 | Director's details changed for Mrs Francesca Anne Todd on 15 June 2018 (2 pages) |
15 June 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
28 December 2016 | Appointment of Mrs Francesca Anne Todd as a director on 14 December 2016 (2 pages) |
28 December 2016 | Appointment of Mrs Francesca Anne Todd as a director on 14 December 2016 (2 pages) |
27 December 2016 | Termination of appointment of Richard John Shearer as a director on 15 December 2016 (1 page) |
27 December 2016 | Termination of appointment of Richard John Shearer as a director on 15 December 2016 (1 page) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
9 May 2016 | Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page) |
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
18 September 2014 | Resolutions
|
18 September 2014 | Resolutions
|
11 July 2014 | Auditor's resignation (1 page) |
11 July 2014 | Auditor's resignation (1 page) |
3 July 2014 | Auditor's resignation (1 page) |
3 July 2014 | Auditor's resignation (1 page) |
18 June 2014 | Consolidation of shares on 9 April 2014 (5 pages) |
18 June 2014 | Consolidation of shares on 9 April 2014 (5 pages) |
18 June 2014 | Consolidation of shares on 9 April 2014 (5 pages) |
8 May 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
8 May 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
25 April 2014 | Satisfaction of charge 7 in full (5 pages) |
25 April 2014 | Satisfaction of charge 7 in full (5 pages) |
11 April 2014 | Appointment of Mr Richard John Shearer as a director on 31 March 2014 (2 pages) |
11 April 2014 | Appointment of Mr Richard John Shearer as a director on 31 March 2014 (2 pages) |
10 April 2014 | Termination of appointment of Geroge Mirfin Cowan as a director on 31 March 2014 (1 page) |
10 April 2014 | Termination of appointment of Eps Secretaries Limited as a secretary on 31 March 2014 (1 page) |
10 April 2014 | Termination of appointment of Richard Bennett as a director on 31 March 2014 (1 page) |
10 April 2014 | Termination of appointment of Pieter Johannes Hooft as a director on 31 March 2014 (1 page) |
10 April 2014 | Termination of appointment of Victor Emilio Baldorino as a director on 31 March 2014 (1 page) |
10 April 2014 | Termination of appointment of Eps Secretaries Limited as a secretary on 31 March 2014 (1 page) |
10 April 2014 | Termination of appointment of Pieter Johannes Hooft as a director on 31 March 2014 (1 page) |
10 April 2014 | Appointment of Mr Peter Hands as a director on 31 March 2014 (2 pages) |
10 April 2014 | Appointment of Capita Corporate Director Limited as a director on 31 March 2014 (2 pages) |
10 April 2014 | Termination of appointment of Geroge Mirfin Cowan as a director on 31 March 2014 (1 page) |
10 April 2014 | Termination of appointment of Victor Emilio Baldorino as a director on 31 March 2014 (1 page) |
10 April 2014 | Appointment of Capita Corporate Director Limited as a director on 31 March 2014 (2 pages) |
10 April 2014 | Appointment of Mr Peter Hands as a director on 31 March 2014 (2 pages) |
10 April 2014 | Termination of appointment of Richard Bennett as a director on 31 March 2014 (1 page) |
9 April 2014 | Registered office address changed from Premier House 1-7 Warren Road Reigate Surrey RH2 0BE on 9 April 2014 (1 page) |
9 April 2014 | Appointment of Capita Group Secretary Limited as a secretary on 31 March 2014 (2 pages) |
9 April 2014 | Registered office address changed from Premier House 1-7 Warren Road Reigate Surrey RH2 0BE on 9 April 2014 (1 page) |
9 April 2014 | Appointment of Capita Group Secretary Limited as a secretary on 31 March 2014 (2 pages) |
9 April 2014 | Registered office address changed from Premier House 1-7 Warren Road Reigate Surrey RH2 0BE on 9 April 2014 (1 page) |
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
7 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders (6 pages) |
7 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Full accounts made up to 30 June 2012 (17 pages) |
13 February 2013 | Full accounts made up to 30 June 2012 (17 pages) |
21 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Change of name notice (2 pages) |
2 July 2012 | Change of name notice (2 pages) |
2 July 2012 | Company name changed updata infrastructure (uk) LIMITED\certificate issued on 02/07/12
|
2 July 2012 | Company name changed updata infrastructure (uk) LIMITED\certificate issued on 02/07/12
|
27 March 2012 | Full accounts made up to 30 June 2011 (20 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (20 pages) |
11 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Director's details changed for Geroge Mirfin Cowan on 19 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Geroge Mirfin Cowan on 19 December 2011 (2 pages) |
12 October 2011 | Termination of appointment of James Rhodes as a director on 22 July 2011 (2 pages) |
12 October 2011 | Termination of appointment of James Rhodes as a director on 22 July 2011 (2 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
15 August 2011 | Appointment of Geroge Mirfin Cowan as a director (3 pages) |
15 August 2011 | Appointment of Geroge Mirfin Cowan as a director (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
16 February 2011 | Full accounts made up to 30 June 2010 (20 pages) |
16 February 2011 | Full accounts made up to 30 June 2010 (20 pages) |
22 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 September 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (7 pages) |
15 September 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Full accounts made up to 30 June 2009 (20 pages) |
5 January 2010 | Full accounts made up to 30 June 2009 (20 pages) |
21 December 2009 | Director's details changed for Mr Richard Bennett on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Victor Emilio Baldorino on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (8 pages) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (8 pages) |
21 December 2009 | Director's details changed for Pieter Johannes Hooft on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Richard Bennett on 21 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Eps Secretaries Limited on 21 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Eps Secretaries Limited on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Victor Emilio Baldorino on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for James Rhodes on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Pieter Johannes Hooft on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for James Rhodes on 21 December 2009 (2 pages) |
15 December 2009 | Auditor's resignation (2 pages) |
15 December 2009 | Auditor's resignation (2 pages) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Register inspection address has been changed (1 page) |
22 September 2009 | Secretary appointed eps secretaries LIMITED (2 pages) |
22 September 2009 | Director appointed pieter johannes hooft (2 pages) |
22 September 2009 | Secretary appointed eps secretaries LIMITED (2 pages) |
22 September 2009 | Appointment terminated director flemming holm (1 page) |
22 September 2009 | Appointment terminated director flemming holm (1 page) |
22 September 2009 | Director appointed pieter johannes hooft (2 pages) |
28 August 2009 | Director appointed james rhodes (2 pages) |
28 August 2009 | Director appointed james rhodes (2 pages) |
20 August 2009 | Resolutions
|
20 August 2009 | Appointment terminated director joergen johnsen (1 page) |
20 August 2009 | Resolutions
|
20 August 2009 | Appointment terminated secretary cosec direct LIMITED (1 page) |
20 August 2009 | Appointment terminated director henrik hildebrandt (1 page) |
20 August 2009 | Appointment terminated secretary cosec direct LIMITED (1 page) |
20 August 2009 | Appointment terminated director joergen johnsen (1 page) |
20 August 2009 | Appointment terminated director henrik hildebrandt (1 page) |
4 June 2009 | Amended full accounts made up to 30 June 2008 (24 pages) |
4 June 2009 | Amended full accounts made up to 30 June 2008 (24 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 March 2009 | Return made up to 18/12/08; full list of members (7 pages) |
26 March 2009 | Return made up to 18/12/08; full list of members (7 pages) |
4 November 2008 | Return made up to 18/12/06; full list of members; amend (7 pages) |
4 November 2008 | Return made up to 18/12/05; full list of members; amend (7 pages) |
4 November 2008 | Return made up to 18/12/05; full list of members; amend (7 pages) |
4 November 2008 | Return made up to 18/12/06; full list of members; amend (7 pages) |
4 November 2008 | Return made up to 18/12/07; full list of members; amend (7 pages) |
4 November 2008 | Return made up to 18/12/07; full list of members; amend (7 pages) |
8 October 2008 | Location of debenture register (1 page) |
8 October 2008 | Location of register of members (1 page) |
8 October 2008 | Location of register of members (1 page) |
8 October 2008 | Location of debenture register (1 page) |
1 October 2008 | Amended accounts made up to 30 June 2007 (5 pages) |
1 October 2008 | Amended accounts made up to 30 June 2007 (5 pages) |
30 September 2008 | Secretary appointed cosec direct LIMITED (1 page) |
30 September 2008 | Appointment terminated secretary richard bennett (1 page) |
30 September 2008 | Secretary appointed cosec direct LIMITED (1 page) |
30 September 2008 | Appointment terminated secretary richard bennett (1 page) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 April 2008 | Return made up to 18/12/07; full list of members (4 pages) |
4 April 2008 | Return made up to 18/12/07; full list of members (4 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
5 November 2007 | Ad 13/10/06--------- £ si [email protected] (2 pages) |
5 November 2007 | Ad 13/10/06--------- £ si [email protected] (2 pages) |
29 October 2007 | Return made up to 18/12/06; full list of members (3 pages) |
29 October 2007 | Return made up to 18/12/06; full list of members (3 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
12 March 2007 | Div 12/10/06 (2 pages) |
12 March 2007 | Div 12/10/06 (2 pages) |
29 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
29 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 April 2006 | Particulars of mortgage/charge (7 pages) |
6 April 2006 | Particulars of mortgage/charge (7 pages) |
16 December 2005 | Return made up to 18/12/05; full list of members
|
16 December 2005 | Return made up to 18/12/05; full list of members
|
16 December 2005 | Return made up to 18/12/03; full list of members; amend (7 pages) |
16 December 2005 | Return made up to 18/12/04; full list of members; amend (7 pages) |
16 December 2005 | Return made up to 18/12/03; full list of members; amend (7 pages) |
16 December 2005 | Return made up to 18/12/04; full list of members; amend (7 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: 4 buckingham place london SW1E 6HR (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: 4 buckingham place london SW1E 6HR (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New secretary appointed (2 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: premier house 1-7 warren road reigate surrey RH2 0BE (1 page) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: premier house 1-7 warren road reigate surrey RH2 0BE (1 page) |
28 July 2005 | Return made up to 18/12/04; full list of members (3 pages) |
28 July 2005 | Return made up to 18/12/04; full list of members (3 pages) |
23 December 2004 | Resolutions
|
23 December 2004 | Resolutions
|
23 December 2004 | S-div 01/09/03 (1 page) |
23 December 2004 | S-div 01/09/03 (1 page) |
14 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 October 2004 | Particulars of mortgage/charge (6 pages) |
29 October 2004 | Particulars of mortgage/charge (6 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: castle court 41 london road reigate surrey RH2 9RJ (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: castle court 41 london road reigate surrey RH2 9RJ (1 page) |
17 June 2004 | Return made up to 18/12/03; full list of members (7 pages) |
17 June 2004 | Return made up to 18/12/03; full list of members (7 pages) |
13 January 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
13 January 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: castle court 41 london road reigate surrey RH2 9RJ (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: castle court 41 london road reigate surrey RH2 9RJ (1 page) |
5 March 2003 | Secretary resigned (1 page) |
20 January 2003 | Return made up to 18/12/02; full list of members
|
20 January 2003 | Return made up to 18/12/02; full list of members
|
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | Ad 15/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2002 | New director appointed (1 page) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Ad 15/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2002 | New director appointed (1 page) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
18 December 2001 | Incorporation (17 pages) |
18 December 2001 | Incorporation (17 pages) |