Company NameIBM Global Financing UK Company
DirectorsEdward Thomas Cook and Edward Piers Robinson
Company StatusActive
Company Number04345552
CategoryPrivate Unlimited Company
Incorporation Date27 December 2001(22 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Hayden James Gunton Reeve
StatusCurrent
Appointed20 June 2017(15 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressUk Legal Department, Ibm United Kingdom Limited 20
London
SE1 7ND
Director NameMr Edward Thomas Cook
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(16 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUk Legal Department, Ibm United Kingdom Limited 20
London
SE1 7ND
Director NameMr Edward Piers Robinson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2021(19 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk Legal Department, Ibm United Kingdom Limited 20
London
SE1 7ND
Director NameJames Summers Lamb
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Links Lane
Rowlands Castle
Hampshire
PO9 6AF
Secretary NameKeith Carruthers
NationalityBritish
StatusResigned
Appointed27 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address94 Strawberry Vale
Twickenham
Middlesex
TW1 4SH
Director NameMr Stephen David Wilson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(2 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 April 2009)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressGrange Lodge
86 Heath Road
Petersfield
Hampshire
GU31 4EL
Director NamePaul David Foulkes
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 October 2004)
RoleGlobal Financing Director Nort
Correspondence AddressApple Cottage
14 Pulens Lane
Petersfield
Hampshire
GU31 4DB
Director NameJean Louis De Gandt
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed30 May 2002(5 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 October 2008)
RoleBusiness Executive
Correspondence Address20 Allee Des Soudanes
78430 Louveciennes
France
Director NameLarry Hirst
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(5 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIbm United Kingdom Limited Ipg2
76 Upper Ground
London
SE1 9PZ
Secretary NameSteven Alan Vaughan Jones
NationalityBritish
StatusResigned
Appointed25 March 2003(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 July 2005)
RoleCompany Director
Correspondence Address42 Princedale Road
London
W11 4NL
Director NameMr Jeffrey Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2007)
RoleVice President Ibm
Country of ResidenceEngland
Correspondence AddressWarren House North Field
Kingsclere Road
Overton
Hampshire
RG25 3JY
Secretary NameNuzhat Sayani
NationalityBritish
StatusResigned
Appointed27 July 2005(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 September 2007)
RoleCompany Director
Correspondence AddressFlat 6 106-110 Hallam Street
London
W1W 5HG
Director NameAndy Sharples
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 December 2009)
RoleCompany Director
Correspondence AddressI B M Uk Ltd
PO Box 41 North Harbour
Portsmouth
Hampshire
PO6 3AU
Secretary NameEmma Danielle Wright
NationalityBritish
StatusResigned
Appointed06 September 2007(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address76 Upper Ground
London
SE1 9PZ
Secretary NameChristopher Frederick Allan Rowbotham
NationalityBritish
StatusResigned
Appointed28 November 2008(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2011)
RoleCompany Director
Correspondence AddressIbm United Kingdom Limited 76 Upper Ground
London
SE1 9PZ
Director NameMrs Gayle Susan Hares
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(7 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 December 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressIbm United Kingdom Limited 76 Upper Ground
South Bank
London
SE1 9PZ
Director NameIan David Roskell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2012)
RoleChartered Accountant/Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressUk Legal Department 2 Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Director NameClive Beaumont Roberts
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed04 August 2010(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 September 2011)
RoleDirector, Ibm Global Financing, Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressUk Legal Department 2 Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Director NameClive Beaumont Roberts
NationalityAustralian
StatusResigned
Appointed05 August 2010(8 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 05 August 2010)
RoleDirector, Ibm Global Financing, Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressUk Legal Department 2 Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Director NameIan David Roskell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(8 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 05 August 2010)
RoleChartered Accountant/Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressUk Legal Department 2 Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Director NameAjay Kumar Khindria
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(9 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk Legal Department 2 Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Secretary NameRonald Alexander James Herd
StatusResigned
Appointed31 August 2011(9 years, 8 months after company formation)
Appointment Duration9 months (resigned 30 May 2012)
RoleCompany Director
Correspondence AddressUk Legal Department 2 Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Director NameMr Jonathan Francis Beer
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 November 2013)
RoleIgf Cfo, Uki
Country of ResidenceUnited Kingdom
Correspondence AddressUk Legal Department 2 Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Secretary NameIan Reginald Damant
StatusResigned
Appointed30 May 2012(10 years, 5 months after company formation)
Appointment Duration5 years (resigned 20 June 2017)
RoleCompany Director
Correspondence AddressUk Legal Department 2 Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Director NamePaul Michael Shipway
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk Legal Department Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Director NameMr Timothy John Martin Clements
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(11 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk Legal Department Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Director NameMr Paul John Campion
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(12 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUk Legal Department Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Director NamePatrick White
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(13 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Upper Ground
London
SE1 9PZ
Director NameMrs Joanne Louise Stanton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(15 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUk Legal Department Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 December 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 York Road
London
SE1 7ND
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

486.4m at €1Ibm International Holdings Investment Co.
85.60%
Ordinary A
81.9m at €1Ibm International Holdings Investment Co.
14.40%
Ordinary B
1 at €1Ibm International Holdings Finance Company Limited
0.00%
Ordinary A

Financials

Year2014
Net Worth£639,505,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
22 September 2020Full accounts made up to 31 December 2019 (29 pages)
7 September 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
7 August 2019Full accounts made up to 31 December 2018 (29 pages)
9 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 February 2019Confirmation statement made on 24 January 2019 with updates (5 pages)
13 August 2018Termination of appointment of Patrick White as a director on 6 July 2018 (1 page)
13 August 2018Appointment of Mr Edward Thomas Cook as a director on 6 July 2018 (2 pages)
23 July 2018Full accounts made up to 31 December 2017 (23 pages)
7 February 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
4 October 2017Full accounts made up to 31 December 2016 (22 pages)
4 October 2017Full accounts made up to 31 December 2016 (22 pages)
11 July 2017Termination of appointment of Paul John Campion as a director on 1 July 2017 (1 page)
11 July 2017Appointment of Mrs Joanne Louise Stanton as a director on 1 July 2017 (2 pages)
11 July 2017Termination of appointment of Paul John Campion as a director on 1 July 2017 (1 page)
11 July 2017Appointment of Mrs Joanne Louise Stanton as a director on 1 July 2017 (2 pages)
26 June 2017Termination of appointment of Ian Reginald Damant as a secretary on 20 June 2017 (1 page)
26 June 2017Appointment of Mr Hayden James Gunton Reeve as a secretary on 20 June 2017 (2 pages)
26 June 2017Appointment of Mr Hayden James Gunton Reeve as a secretary on 20 June 2017 (2 pages)
26 June 2017Termination of appointment of Ian Reginald Damant as a secretary on 20 June 2017 (1 page)
25 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
19 July 2016Full accounts made up to 31 December 2015 (23 pages)
19 July 2016Full accounts made up to 31 December 2015 (23 pages)
1 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Patrick White
(5 pages)
1 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Patrick White
(5 pages)
13 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • EUR 514,545,360
(20 pages)
10 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • EUR 514,545,360
(20 pages)
3 February 2016Statement of company's objects (2 pages)
3 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
3 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
3 February 2016Statement of company's objects (2 pages)
26 November 2015Termination of appointment of Paul Michael Shipway as a director on 9 November 2015 (1 page)
26 November 2015Termination of appointment of Paul Michael Shipway as a director on 9 November 2015 (1 page)
26 November 2015Termination of appointment of Paul Michael Shipway as a director on 9 November 2015 (1 page)
25 November 2015Appointment of Patrick David White as a director on 28 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 01/04/2016
(4 pages)
25 November 2015Appointment of Patrick David White as a director on 28 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 01/04/2016
(4 pages)
25 November 2015Appointment of Patrick David White as a director on 28 October 2015 (3 pages)
25 September 2015Full accounts made up to 31 December 2014 (21 pages)
25 September 2015Full accounts made up to 31 December 2014 (21 pages)
2 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • EUR 568,276,750
(7 pages)
2 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • EUR 568,276,750
(7 pages)
13 January 2015Resolutions
  • RES13 ‐ Share reduction 17/12/2014
(1 page)
28 November 2014Director's details changed for Timothy John Martin Clements on 28 November 2014 (2 pages)
28 November 2014Director's details changed for Timothy John Martin Clements on 28 November 2014 (2 pages)
14 October 2014Termination of appointment of Ajay Kumar Khindria as a director on 14 October 2014 (1 page)
14 October 2014Termination of appointment of Ajay Kumar Khindria as a director on 14 October 2014 (1 page)
23 September 2014Full accounts made up to 31 December 2013 (21 pages)
23 September 2014Full accounts made up to 31 December 2013 (21 pages)
3 September 2014Appointment of Mr Paul John Campion as a director on 2 September 2014 (2 pages)
3 September 2014Appointment of Mr Paul John Campion as a director on 2 September 2014 (2 pages)
3 September 2014Appointment of Mr Paul John Campion as a director on 2 September 2014 (2 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • EUR 611,036,516
(7 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • EUR 611,036,516
(7 pages)
13 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 November 2013Termination of appointment of Jonathan Beer as a director (1 page)
25 November 2013Termination of appointment of Jonathan Beer as a director (1 page)
12 November 2013Appointment of Timothy John Martin Clements as a director (2 pages)
12 November 2013Appointment of Timothy John Martin Clements as a director (2 pages)
30 September 2013Appointment of Paul Michael Shipway as a director (2 pages)
30 September 2013Appointment of Paul Michael Shipway as a director (2 pages)
12 August 2013Full accounts made up to 31 December 2012 (20 pages)
12 August 2013Full accounts made up to 31 December 2012 (20 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
21 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 August 2012Full accounts made up to 31 December 2011 (165 pages)
20 August 2012Full accounts made up to 31 December 2011 (165 pages)
6 June 2012Termination of appointment of Ian David Roskell as a director (1 page)
6 June 2012Termination of appointment of Ian David Roskell as a director (1 page)
31 May 2012Appointment of Jonathan Francis Beer as a director (2 pages)
31 May 2012Termination of appointment of Ronald Herd as a secretary (1 page)
31 May 2012Appointment of Ian Reginald Damant as a secretary (2 pages)
31 May 2012Termination of appointment of Ronald Herd as a secretary (1 page)
31 May 2012Appointment of Jonathan Francis Beer as a director (2 pages)
31 May 2012Appointment of Ian Reginald Damant as a secretary (2 pages)
28 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 May 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
12 September 2011Full accounts made up to 31 December 2010 (160 pages)
12 September 2011Full accounts made up to 31 December 2010 (160 pages)
7 September 2011Appointment of Ajay Kumar Khindria as a director (2 pages)
7 September 2011Termination of appointment of Christopher Rowbotham as a secretary (1 page)
7 September 2011Appointment of Ronald Alexander James Herd as a secretary (2 pages)
7 September 2011Appointment of Ajay Kumar Khindria as a director (2 pages)
7 September 2011Termination of appointment of Christopher Rowbotham as a secretary (1 page)
7 September 2011Termination of appointment of Clive Beaumont Roberts as a director (1 page)
7 September 2011Appointment of Ronald Alexander James Herd as a secretary (2 pages)
7 September 2011Termination of appointment of Clive Beaumont Roberts as a director (1 page)
4 May 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
21 April 2011Termination of appointment of Gayle Hares as a director (1 page)
21 April 2011Termination of appointment of Gayle Hares as a director (1 page)
17 November 2010Full accounts made up to 31 December 2009 (20 pages)
17 November 2010Full accounts made up to 31 December 2009 (20 pages)
9 November 2010Appointment of Clive Beaumont Roberts as a director (2 pages)
9 November 2010Appointment of Ian David Roskell as a director (2 pages)
9 November 2010Appointment of Ian David Roskell as a director (2 pages)
9 November 2010Appointment of Clive Beaumont Roberts as a director (2 pages)
8 November 2010Termination of appointment of Clive Beaumont Roberts as a director (1 page)
8 November 2010Termination of appointment of Clive Beaumont Roberts as a director (1 page)
8 November 2010Termination of appointment of Ian David Roskell as a director (1 page)
8 November 2010Termination of appointment of Ian David Roskell as a director (1 page)
2 November 2010Appointment of Clive Beaumont Roberts as a director (2 pages)
2 November 2010Appointment of Clive Beaumont Roberts as a director (2 pages)
2 November 2010Appointment of Ian David Roskell as a director (2 pages)
2 November 2010Appointment of Ian David Roskell as a director (2 pages)
5 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
19 February 2010Appointment of Gayle Susan Hares as a director (2 pages)
19 February 2010Appointment of Gayle Susan Hares as a director (2 pages)
18 February 2010Termination of appointment of Andy Sharples as a director (1 page)
18 February 2010Termination of appointment of Andy Sharples as a director (1 page)
16 October 2009Full accounts made up to 31 December 2008 (16 pages)
16 October 2009Full accounts made up to 31 December 2008 (16 pages)
5 June 2009An UNLIMITED company using 123 to increase share capital form 1,200,000,000.00 to 1,400,000,000.00. (2 pages)
5 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 June 2009An UNLIMITED company using 123 to increase share capital form 1,200,000,000.00 to 1,400,000,000.00. (2 pages)
28 April 2009Appointment terminated director stephen wilson (1 page)
28 April 2009Appointment terminated director stephen wilson (1 page)
17 April 200924/01/09 no member list (3 pages)
17 April 200924/01/09 no member list (3 pages)
13 January 2009Secretary appointed christopher frederick allan rowbotham (2 pages)
13 January 2009Secretary appointed christopher frederick allan rowbotham (2 pages)
7 January 2009Appointment terminated secretary emma wright (1 page)
7 January 2009Appointment terminated secretary emma wright (1 page)
10 November 2008Appointment terminated director jean gandt (1 page)
10 November 2008Appointment terminated director jean gandt (1 page)
30 October 2008Full accounts made up to 31 December 2007 (15 pages)
30 October 2008Full accounts made up to 31 December 2007 (15 pages)
22 May 2008Appointment terminated director larry hirst (1 page)
22 May 2008Appointment terminated director larry hirst (1 page)
20 February 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 February 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 February 2008Return made up to 24/01/08; full list of members (7 pages)
6 February 2008Return made up to 24/01/08; full list of members (7 pages)
4 November 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
4 November 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
8 October 2007New secretary appointed (2 pages)
8 October 2007Secretary resigned (1 page)
8 October 2007New secretary appointed (2 pages)
8 October 2007Secretary resigned (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
4 April 2007Return made up to 24/01/07; full list of members (7 pages)
4 April 2007Return made up to 24/01/07; full list of members (7 pages)
2 November 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
2 November 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
28 March 2006Return made up to 24/01/06; full list of members (8 pages)
28 March 2006Return made up to 24/01/06; full list of members (8 pages)
18 October 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
18 October 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005New secretary appointed (2 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005New secretary appointed (2 pages)
2 February 2005Return made up to 24/01/05; full list of members (8 pages)
2 February 2005Return made up to 24/01/05; full list of members (8 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
20 July 2004Return made up to 21/06/04; no change of members (8 pages)
20 July 2004Return made up to 21/06/04; no change of members (8 pages)
5 February 2004Nc inc already adjusted 19/12/03 (1 page)
5 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 February 2004Return made up to 27/12/03; full list of members (7 pages)
5 February 2004Nc inc already adjusted 19/12/03 (1 page)
5 February 2004Return made up to 27/12/03; full list of members (7 pages)
5 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2004Eur nc 800000000/1200000000 18/12/03 (1 page)
20 January 2004Eur nc 800000000/1200000000 18/12/03 (1 page)
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003Secretary resigned (1 page)
11 April 2003New secretary appointed (2 pages)
11 April 2003New secretary appointed (2 pages)
25 January 2003Return made up to 27/12/02; full list of members (9 pages)
25 January 2003Return made up to 27/12/02; full list of members (9 pages)
16 June 2002New director appointed (3 pages)
16 June 2002New director appointed (3 pages)
16 June 2002New director appointed (3 pages)
16 June 2002New director appointed (3 pages)
16 June 2002New director appointed (3 pages)
16 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 June 2002New director appointed (3 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002Secretary resigned (1 page)
27 December 2001Incorporation (20 pages)
27 December 2001Incorporation (20 pages)