Company NameUpdata Infrastructure 2012 Limited
DirectorsElizabeth Helen Brownell and Capita Corporate Director Limited
Company StatusLiquidation
Company Number04342422
CategoryPrivate Limited Company
Incorporation Date18 December 2001(22 years, 4 months ago)
Previous NameUpdata Infrastructure (UK) Limited

Business Activity

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

Directors

Director NameElizabeth Helen Brownell
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(20 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameCapita Corporate Director Limited (Corporation)
StatusCurrent
Appointed31 March 2014(12 years, 3 months after company formation)
Appointment Duration10 years
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusCurrent
Appointed31 March 2014(12 years, 3 months after company formation)
Appointment Duration10 years
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameVictor Emilio Baldorino
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(3 days after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameNicholas Francis Doyle
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(3 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 July 2002)
RoleCompany Director
Correspondence Address24 Mallory Road
Hove
East Sussex
BN3 6TD
Director NameJens Henrik Nielsen
Date of BirthJune 1959 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed15 May 2002(4 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 26 June 2007)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressFrisersvej 3a
2920 Charlottenlund
Denmark
Director NameJorgen Peter Johnsen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed15 May 2002(4 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 2008)
RoleCompany Director
Correspondence AddressHjorringgade 8
2100 Copenhagen
Foreign
Secretary NameMr Richard Bennett
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 08 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Doods Road
Reigate
Surrey
RH2 0NT
Director NameMr Richard Bennett
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(3 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameMr Richard Bennett
NationalityBritish
StatusResigned
Appointed07 November 2005(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Doods Road
Reigate
Surrey
RH2 0NT
Director NameJoergen Erik Johnsen
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityDanish
StatusResigned
Appointed01 February 2008(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 2009)
RoleCompany Director
Correspondence Address18 Bernhard Olsens Vej 18
Virum
Dk-2830
Denmark
Director NameFlemming Holm
Date of BirthOctober 1940 (Born 83 years ago)
NationalityDanish
StatusResigned
Appointed01 February 2008(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 July 2009)
RoleCompany Director
Correspondence Address61 Kongevejen
Fredensborg
Dk-3480
Denmark
Director NameHenrik Hildebrandt
Date of BirthApril 1967 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed01 February 2008(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 2009)
RoleCompany Director
Correspondence Address2a, 4 Floragaangen
Malmo
21221
Sweden
Director NameMr Pieter Johannes Hooft
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed11 July 2009(7 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr James Rhodes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2009(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 22 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House
1-7 Warren Road
Reigate
Surrey
RH2 0BE
Director NameMr Geroge Mirfin Cowan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(9 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Peter Edward Hands
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(12 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(15 years after company formation)
Appointment Duration4 years, 12 months (resigned 10 December 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Craig Stuart Nunn
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2021(20 years after company formation)
Appointment Duration11 months (resigned 14 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameNewco Limited (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ
Secretary NameNew Road Nominees Limited (Corporation)
StatusResigned
Appointed21 December 2001(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 2003)
Correspondence Address30 New Road
Brighton
East Sussex
BN1 1BN
Secretary NameCosec Direct Limited (Corporation)
StatusResigned
Appointed08 September 2005(3 years, 8 months after company formation)
Appointment Duration2 months (resigned 07 November 2005)
Correspondence Address4 Buckingham Place
London
SW1E 6HR
Secretary NameCosec Direct Limited (Corporation)
StatusResigned
Appointed14 May 2008(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 July 2009)
Correspondence Address35 Catherine Place
London
SW1E 6DY
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2009(7 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2014)
Correspondence AddressLacon House Theobalds Road
London
WC1X 8RW

Contact

Websiteurbanconnect.co.uk

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Updata Infrastructure Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 September 2022 (1 year, 6 months ago)
Next Return Due14 October 2023 (overdue)

Charges

7 September 2011Delivered 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 2008Delivered 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 2006Delivered 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 2004Delivered 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 2003Delivered 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 2011Delivered 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 2008Delivered 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

Filing History

1 December 2020Register 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 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
1 December 2020Change of details for Updata Infrastructure (Uk) Limited as a person with significant control on 25 September 2020 (2 pages)
1 December 2020Register(s) moved to registered office address 65 Gresham Street London EC2V 7NQ (1 page)
8 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
8 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
24 September 2020Registered 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 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
14 October 2019Change of details for Updata Infrastructure (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
14 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
27 September 2019Satisfaction of charge 6 in full (1 page)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
3 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
3 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
3 October 2018Change of details for Updata Infrastructure (Uk) Limited as a person with significant control on 1 October 2018 (2 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
28 June 2018Director's details changed for Mrs Francesca Anne Todd on 15 June 2018 (2 pages)
15 June 2018Registered 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 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
28 December 2016Appointment of Mrs Francesca Anne Todd as a director on 14 December 2016 (2 pages)
28 December 2016Appointment of Mrs Francesca Anne Todd as a director on 14 December 2016 (2 pages)
27 December 2016Termination of appointment of Richard John Shearer as a director on 15 December 2016 (1 page)
27 December 2016Termination of appointment of Richard John Shearer as a director on 15 December 2016 (1 page)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
9 May 2016Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page)
9 May 2016Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(6 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(6 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(6 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(6 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Consolidation 08/04/2014
(13 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Consolidation 08/04/2014
(13 pages)
11 July 2014Auditor's resignation (1 page)
11 July 2014Auditor's resignation (1 page)
3 July 2014Auditor's resignation (1 page)
3 July 2014Auditor's resignation (1 page)
18 June 2014Consolidation of shares on 9 April 2014 (5 pages)
18 June 2014Consolidation of shares on 9 April 2014 (5 pages)
18 June 2014Consolidation of shares on 9 April 2014 (5 pages)
8 May 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
8 May 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
25 April 2014Satisfaction of charge 7 in full (5 pages)
25 April 2014Satisfaction of charge 7 in full (5 pages)
11 April 2014Appointment of Mr Richard John Shearer as a director on 31 March 2014 (2 pages)
11 April 2014Appointment of Mr Richard John Shearer as a director on 31 March 2014 (2 pages)
10 April 2014Termination of appointment of Geroge Mirfin Cowan as a director on 31 March 2014 (1 page)
10 April 2014Termination of appointment of Eps Secretaries Limited as a secretary on 31 March 2014 (1 page)
10 April 2014Termination of appointment of Richard Bennett as a director on 31 March 2014 (1 page)
10 April 2014Termination of appointment of Pieter Johannes Hooft as a director on 31 March 2014 (1 page)
10 April 2014Termination of appointment of Victor Emilio Baldorino as a director on 31 March 2014 (1 page)
10 April 2014Termination of appointment of Eps Secretaries Limited as a secretary on 31 March 2014 (1 page)
10 April 2014Termination of appointment of Pieter Johannes Hooft as a director on 31 March 2014 (1 page)
10 April 2014Appointment of Mr Peter Hands as a director on 31 March 2014 (2 pages)
10 April 2014Appointment of Capita Corporate Director Limited as a director on 31 March 2014 (2 pages)
10 April 2014Termination of appointment of Geroge Mirfin Cowan as a director on 31 March 2014 (1 page)
10 April 2014Termination of appointment of Victor Emilio Baldorino as a director on 31 March 2014 (1 page)
10 April 2014Appointment of Capita Corporate Director Limited as a director on 31 March 2014 (2 pages)
10 April 2014Appointment of Mr Peter Hands as a director on 31 March 2014 (2 pages)
10 April 2014Termination of appointment of Richard Bennett as a director on 31 March 2014 (1 page)
9 April 2014Registered office address changed from Premier House 1-7 Warren Road Reigate Surrey RH2 0BE on 9 April 2014 (1 page)
9 April 2014Appointment of Capita Group Secretary Limited as a secretary on 31 March 2014 (2 pages)
9 April 2014Registered office address changed from Premier House 1-7 Warren Road Reigate Surrey RH2 0BE on 9 April 2014 (1 page)
9 April 2014Appointment of Capita Group Secretary Limited as a secretary on 31 March 2014 (2 pages)
9 April 2014Registered office address changed from Premier House 1-7 Warren Road Reigate Surrey RH2 0BE on 9 April 2014 (1 page)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
7 January 2014Annual return made up to 18 December 2013 with a full list of shareholders (6 pages)
7 January 2014Annual return made up to 18 December 2013 with a full list of shareholders (6 pages)
13 February 2013Full accounts made up to 30 June 2012 (17 pages)
13 February 2013Full accounts made up to 30 June 2012 (17 pages)
21 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
2 July 2012Change of name notice (2 pages)
2 July 2012Change of name notice (2 pages)
2 July 2012Company name changed updata infrastructure (uk) LIMITED\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-06-28
(2 pages)
2 July 2012Company name changed updata infrastructure (uk) LIMITED\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-06-28
(2 pages)
27 March 2012Full accounts made up to 30 June 2011 (20 pages)
27 March 2012Full accounts made up to 30 June 2011 (20 pages)
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
11 January 2012Director's details changed for Geroge Mirfin Cowan on 19 December 2011 (2 pages)
11 January 2012Director's details changed for Geroge Mirfin Cowan on 19 December 2011 (2 pages)
12 October 2011Termination of appointment of James Rhodes as a director on 22 July 2011 (2 pages)
12 October 2011Termination of appointment of James Rhodes as a director on 22 July 2011 (2 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
15 August 2011Appointment of Geroge Mirfin Cowan as a director (3 pages)
15 August 2011Appointment of Geroge Mirfin Cowan as a director (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
16 February 2011Full accounts made up to 30 June 2010 (20 pages)
16 February 2011Full accounts made up to 30 June 2010 (20 pages)
22 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 September 2010Annual return made up to 19 December 2009 with a full list of shareholders (7 pages)
15 September 2010Annual return made up to 19 December 2009 with a full list of shareholders (7 pages)
5 January 2010Full accounts made up to 30 June 2009 (20 pages)
5 January 2010Full accounts made up to 30 June 2009 (20 pages)
21 December 2009Director's details changed for Mr Richard Bennett on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Victor Emilio Baldorino on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (8 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (8 pages)
21 December 2009Director's details changed for Pieter Johannes Hooft on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Richard Bennett on 21 December 2009 (2 pages)
21 December 2009Secretary's details changed for Eps Secretaries Limited on 21 December 2009 (2 pages)
21 December 2009Secretary's details changed for Eps Secretaries Limited on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Victor Emilio Baldorino on 21 December 2009 (2 pages)
21 December 2009Director's details changed for James Rhodes on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Pieter Johannes Hooft on 21 December 2009 (2 pages)
21 December 2009Director's details changed for James Rhodes on 21 December 2009 (2 pages)
15 December 2009Auditor's resignation (2 pages)
15 December 2009Auditor's resignation (2 pages)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register inspection address has been changed (1 page)
22 September 2009Secretary appointed eps secretaries LIMITED (2 pages)
22 September 2009Director appointed pieter johannes hooft (2 pages)
22 September 2009Secretary appointed eps secretaries LIMITED (2 pages)
22 September 2009Appointment terminated director flemming holm (1 page)
22 September 2009Appointment terminated director flemming holm (1 page)
22 September 2009Director appointed pieter johannes hooft (2 pages)
28 August 2009Director appointed james rhodes (2 pages)
28 August 2009Director appointed james rhodes (2 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
20 August 2009Appointment terminated director joergen johnsen (1 page)
20 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
20 August 2009Appointment terminated secretary cosec direct LIMITED (1 page)
20 August 2009Appointment terminated director henrik hildebrandt (1 page)
20 August 2009Appointment terminated secretary cosec direct LIMITED (1 page)
20 August 2009Appointment terminated director joergen johnsen (1 page)
20 August 2009Appointment terminated director henrik hildebrandt (1 page)
4 June 2009Amended full accounts made up to 30 June 2008 (24 pages)
4 June 2009Amended full accounts made up to 30 June 2008 (24 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 March 2009Return made up to 18/12/08; full list of members (7 pages)
26 March 2009Return made up to 18/12/08; full list of members (7 pages)
4 November 2008Return made up to 18/12/06; full list of members; amend (7 pages)
4 November 2008Return made up to 18/12/05; full list of members; amend (7 pages)
4 November 2008Return made up to 18/12/05; full list of members; amend (7 pages)
4 November 2008Return made up to 18/12/06; full list of members; amend (7 pages)
4 November 2008Return made up to 18/12/07; full list of members; amend (7 pages)
4 November 2008Return made up to 18/12/07; full list of members; amend (7 pages)
8 October 2008Location of debenture register (1 page)
8 October 2008Location of register of members (1 page)
8 October 2008Location of register of members (1 page)
8 October 2008Location of debenture register (1 page)
1 October 2008Amended accounts made up to 30 June 2007 (5 pages)
1 October 2008Amended accounts made up to 30 June 2007 (5 pages)
30 September 2008Secretary appointed cosec direct LIMITED (1 page)
30 September 2008Appointment terminated secretary richard bennett (1 page)
30 September 2008Secretary appointed cosec direct LIMITED (1 page)
30 September 2008Appointment terminated secretary richard bennett (1 page)
2 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 April 2008Return made up to 18/12/07; full list of members (4 pages)
4 April 2008Return made up to 18/12/07; full list of members (4 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
5 November 2007Ad 13/10/06--------- £ si [email protected] (2 pages)
5 November 2007Ad 13/10/06--------- £ si [email protected] (2 pages)
29 October 2007Return made up to 18/12/06; full list of members (3 pages)
29 October 2007Return made up to 18/12/06; full list of members (3 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
12 March 2007Div 12/10/06 (2 pages)
12 March 2007Div 12/10/06 (2 pages)
29 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
29 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 April 2006Particulars of mortgage/charge (7 pages)
6 April 2006Particulars of mortgage/charge (7 pages)
16 December 2005Return made up to 18/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 December 2005Return made up to 18/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 December 2005Return made up to 18/12/03; full list of members; amend (7 pages)
16 December 2005Return made up to 18/12/04; full list of members; amend (7 pages)
16 December 2005Return made up to 18/12/03; full list of members; amend (7 pages)
16 December 2005Return made up to 18/12/04; full list of members; amend (7 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005Registered office changed on 21/11/05 from: 4 buckingham place london SW1E 6HR (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005Registered office changed on 21/11/05 from: 4 buckingham place london SW1E 6HR (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
30 September 2005Registered office changed on 30/09/05 from: premier house 1-7 warren road reigate surrey RH2 0BE (1 page)
30 September 2005New secretary appointed (2 pages)
30 September 2005Secretary resigned (1 page)
30 September 2005New secretary appointed (2 pages)
30 September 2005Secretary resigned (1 page)
30 September 2005Registered office changed on 30/09/05 from: premier house 1-7 warren road reigate surrey RH2 0BE (1 page)
28 July 2005Return made up to 18/12/04; full list of members (3 pages)
28 July 2005Return made up to 18/12/04; full list of members (3 pages)
23 December 2004Resolutions
  • RES13 ‐ Subdivision 01/09/03
(1 page)
23 December 2004Resolutions
  • RES13 ‐ Subdivision 01/09/03
(1 page)
23 December 2004S-div 01/09/03 (1 page)
23 December 2004S-div 01/09/03 (1 page)
14 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 October 2004Particulars of mortgage/charge (6 pages)
29 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Registered office changed on 19/10/04 from: castle court 41 london road reigate surrey RH2 9RJ (1 page)
19 October 2004Registered office changed on 19/10/04 from: castle court 41 london road reigate surrey RH2 9RJ (1 page)
17 June 2004Return made up to 18/12/03; full list of members (7 pages)
17 June 2004Return made up to 18/12/03; full list of members (7 pages)
13 January 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
13 January 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
28 November 2003Particulars of mortgage/charge (3 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003Registered office changed on 05/03/03 from: castle court 41 london road reigate surrey RH2 9RJ (1 page)
5 March 2003Registered office changed on 05/03/03 from: castle court 41 london road reigate surrey RH2 9RJ (1 page)
5 March 2003Secretary resigned (1 page)
20 January 2003Return made up to 18/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(7 pages)
20 January 2003Return made up to 18/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(7 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002Ad 15/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2002New director appointed (1 page)
1 July 2002New secretary appointed (2 pages)
1 July 2002Ad 15/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2002New director appointed (1 page)
1 July 2002New secretary appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
7 January 2002Registered office changed on 07/01/02 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
7 January 2002Registered office changed on 07/01/02 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
7 January 2002Secretary resigned (1 page)
7 January 2002Secretary resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
18 December 2001Incorporation (17 pages)
18 December 2001Incorporation (17 pages)