Company NameSPS Uk&I Limited
Company StatusActive
Company Number04482213
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameAdam Cater
NationalityBritish
StatusCurrent
Appointed19 June 2006(3 years, 11 months after company formation)
Appointment Duration17 years, 10 months
RoleAccountant
Correspondence AddressOriel House 26 The Quadrant
Richmond
Surrey
TW9 1DL
Director NameMr Gary Harrold
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(10 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressOriel House 26 The Quadrant
Richmond
Surrey
TW9 1DL
Director NameMr Jorg Vollmer
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2015(12 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleCEO
Country of ResidenceGermany
Correspondence AddressOriel House 26 The Quadrant
Richmond
Surrey
TW9 1DL
Director NameMr Andrew Neal Lawson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(19 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOriel House 26 The Quadrant
Richmond
Surrey
TW9 1DL
Director NameFrank Eduard Marthaler
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed09 August 2002(1 month after company formation)
Appointment Duration4 years (resigned 31 August 2006)
RoleSenior Vice President
Correspondence AddressSennhofstrasse 11
8125 Zollikerberg
Switzerland
Secretary NameJuerg Walter Wunderli
NationalitySwiss
StatusResigned
Appointed09 August 2002(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressDorfstrasse
8259 Rheinklingen
Switzerland
Secretary NameLisa Lorraine Wing
NationalityBritish
StatusResigned
Appointed31 October 2002(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address57 Braeburn Way
Kings Hill
Kent
ME19 4EA
Secretary NameBrendan Patrick Edward Regan
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 19 June 2006)
RoleCompany Director
Correspondence Address20 St Marys Grove
Richmond
Surrey
TW9 1UY
Director NameDamian Baer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed01 September 2006(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2008)
RoleCEO
Correspondence AddressLindenstrasse 2
Aristau
Ch-5628
Switzerland
Director NameArmin Berchtold
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed01 September 2006(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2008)
RoleGroup Ceo
Correspondence AddressRigistrasse 27a
Hugenberg
6331
Switzerland
Director NameMs Kelly Ann Donovan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2006(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2008)
RoleC O O
Country of ResidenceEngland
Correspondence Address13 Duchess Court
Weybridge
KT13 9HN
Director NameMr Markus Jacob Becker
Date of BirthApril 1969 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed31 December 2008(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 2012)
RoleGroup C.E.O.
Country of ResidenceUnited Kingdom
Correspondence AddressFlat Four, 13 Warrington Crescent
London
W9 1ED
Director NameMr Jonathan King
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(6 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 December 2014)
RoleC.E.O.
Country of ResidenceUnited Kingdom
Correspondence Address13 Duchess Court
Weybridge
Surrey
KT13 9HN
Director NameMr Frank Marthaler
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed28 September 2012(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2014)
RoleHead Of Swiss Post Solutions
Country of ResidenceSwitzerland
Correspondence AddressRichmond Place Petersham Road
Richmond
Surrey
TW10 6TP
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websiteswisspost.com
Telephone01408 450704
Telephone regionGolspie

Location

Registered AddressOriel House
26 The Quadrant
Richmond
Surrey
TW9 1DL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

7.3m at £1Die Schweizerische Post
100.00%
Ordinary

Financials

Year2014
Turnover£112,330,000
Gross Profit£11,790,000
Net Worth-£5,406,000
Current Liabilities£13,786,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Charges

1 June 2022Delivered on: 13 June 2022
Persons entitled: Credit Suisse (Schweiz) Ag (the Security Agent) for the Account of the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) as Beneficiaries

Classification: A registered charge
Outstanding
23 November 2012Delivered on: 24 November 2012
Persons entitled: Bentima House Investment Company Limited

Classification: Rent deposit deed
Secured details: £9,079.20 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the bank account where the rent deposit is held see image for full details.
Outstanding
28 September 2010Delivered on: 6 October 2010
Persons entitled: Invesco Pit Limited

Classification: Rent deposit deed
Secured details: £1,170,000 and all other monies due or to become due from the company to the chargee.
Particulars: The company's interest in account one and account two and the deposit to the chargee see image for full details.
Outstanding
16 September 2009Delivered on: 23 September 2009
Persons entitled: Lawnpond Limited

Classification: Lease
Secured details: £6,125.00 due or to become due from the company to the chargee.
Particulars: The rent deposit.
Outstanding
6 March 2009Delivered on: 20 March 2009
Persons entitled: Octagon Assets Limited

Classification: Rent deposit deed
Secured details: £7,500.00 due or to become due.
Particulars: Interest in the deposit account.
Outstanding
3 October 2008Delivered on: 8 October 2008
Persons entitled: Zurich Assurance 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: All interest in the account and the deposit balance.
Outstanding
3 October 2008Delivered on: 8 October 2008
Persons entitled: Zurich Assurance 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: All interest in the account and the deposit balance.
Outstanding
3 October 2008Delivered on: 8 October 2008
Persons entitled: Zurich Assurance 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: All interest in the account and the deposit balance.
Outstanding
20 November 2006Delivered on: 25 November 2006
Persons entitled: Barclays 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.
Outstanding

Filing History

14 March 2023Appointment of Mr Simon Jonathan Oliver as a director on 6 March 2023 (2 pages)
22 February 2023Appointment of Mr Pranav Kumar Prashar as a secretary on 22 February 2023 (2 pages)
22 February 2023Termination of appointment of Andrew Neal Lawson as a director on 9 February 2023 (1 page)
22 February 2023Termination of appointment of Adam Cater as a secretary on 22 February 2023 (1 page)
12 December 2022Full accounts made up to 31 December 2021 (35 pages)
17 November 2022Registered office address changed from Parkshot House 5 Kew Road Richmond TW9 2PR England to Oriel House 26 the Quadrant Richmond Surrey TW9 1DL on 17 November 2022 (1 page)
2 November 2022Company name changed swiss post solutions LTD\certificate issued on 02/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-01
(3 pages)
31 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
13 June 2022Registration of charge 044822130009, created on 1 June 2022 (21 pages)
11 April 2022Cessation of Swiss Confederation, Represented by the Swiss Federal Department of Finance as a person with significant control on 1 April 2022 (1 page)
11 April 2022Appointment of Mr Andrew Neal Lawson as a director on 1 April 2022 (2 pages)
11 April 2022Notification of Andreas Schulte as a person with significant control on 1 April 2022 (2 pages)
5 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (30 pages)
10 December 2020Notification of Swiss Confederation, Represented by the Swiss Federal Department of Finance as a person with significant control on 6 April 2016 (4 pages)
10 December 2020Cessation of Die Schweizerische Post Ag as a person with significant control on 10 July 2016 (3 pages)
9 October 2020Change of details for Die Schweizerische Post as a person with significant control on 8 October 2020 (2 pages)
8 October 2020Full accounts made up to 31 December 2019 (29 pages)
8 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
17 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
25 June 2019Full accounts made up to 31 December 2018 (28 pages)
2 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
18 September 2018Full accounts made up to 31 December 2017 (26 pages)
1 August 2018Registered office address changed from Richmond Place Petersham Road Richmond Surrey TW10 6TP to Parkshot House 5 Kew Road Richmond TW9 2PR on 1 August 2018 (1 page)
23 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
12 June 2017Full accounts made up to 31 December 2016 (26 pages)
12 June 2017Full accounts made up to 31 December 2016 (26 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
8 October 2016Full accounts made up to 31 December 2015 (25 pages)
8 October 2016Full accounts made up to 31 December 2015 (25 pages)
26 September 2016Director's details changed for Mr Gary Harrold on 26 September 2016 (2 pages)
26 September 2016Director's details changed for Mr Gary Harrold on 26 September 2016 (2 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 7,272,000
(5 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 7,272,000
(5 pages)
4 August 2015Full accounts made up to 31 December 2014 (24 pages)
4 August 2015Full accounts made up to 31 December 2014 (24 pages)
27 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 7,272,000
(5 pages)
27 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 7,272,000
(5 pages)
29 January 2015Appointment of Mr Jorg Vollmer as a director on 1 January 2015 (2 pages)
29 January 2015Appointment of Mr Jorg Vollmer as a director on 1 January 2015 (2 pages)
29 January 2015Appointment of Mr Jorg Vollmer as a director on 1 January 2015 (2 pages)
6 January 2015Secretary's details changed for Adam Cater on 1 January 2015 (1 page)
6 January 2015Secretary's details changed for Adam Cater on 1 January 2015 (1 page)
6 January 2015Secretary's details changed for Adam Cater on 1 January 2015 (1 page)
5 January 2015Termination of appointment of Jonathan King as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Jonathan King as a director on 31 December 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (24 pages)
8 October 2014Full accounts made up to 31 December 2013 (24 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 7,272,000
(5 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 7,272,000
(5 pages)
30 June 2014Termination of appointment of Frank Marthaler as a director (1 page)
30 June 2014Termination of appointment of Frank Marthaler as a director (1 page)
5 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
25 April 2013Full accounts made up to 31 December 2012 (23 pages)
25 April 2013Full accounts made up to 31 December 2012 (23 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 October 2012Appointment of Mr Frank Marthaler as a director (2 pages)
4 October 2012Appointment of Mr Frank Marthaler as a director (2 pages)
3 October 2012Appointment of Mr Gary Harrold as a director (2 pages)
3 October 2012Appointment of Mr Gary Harrold as a director (2 pages)
2 October 2012Termination of appointment of Markus Becker as a director (1 page)
2 October 2012Termination of appointment of Markus Becker as a director (1 page)
24 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
23 July 2012Director's details changed for Mr Markus Jacob Becker on 19 July 2012 (2 pages)
23 July 2012Director's details changed for Mr Markus Jacob Becker on 19 July 2012 (2 pages)
14 March 2012Full accounts made up to 31 December 2011 (24 pages)
14 March 2012Full accounts made up to 31 December 2011 (24 pages)
2 February 2012Director's details changed for Mr Markus Jacob Becker on 1 February 2012 (2 pages)
2 February 2012Director's details changed for Mr Markus Jacob Becker on 1 February 2012 (2 pages)
2 February 2012Director's details changed for Mr Markus Jacob Becker on 1 February 2012 (2 pages)
27 September 2011Full accounts made up to 31 December 2010 (24 pages)
27 September 2011Full accounts made up to 31 December 2010 (24 pages)
21 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
31 August 2010Director's details changed for Mr Markus Jacob Becker on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Mr Markus Jacob Becker on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Mr Jonathan King on 1 January 2010 (2 pages)
31 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Mr Jonathan King on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Mr Jonathan King on 1 January 2010 (2 pages)
31 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Mr Markus Jacob Becker on 1 January 2010 (2 pages)
10 August 2010Auditor's resignation (3 pages)
10 August 2010Auditor's resignation (3 pages)
16 July 2010Section 519 (1 page)
16 July 2010Section 519 (1 page)
12 July 2010Resignation of an auditor (2 pages)
12 July 2010Resignation of an auditor (2 pages)
22 March 2010Full accounts made up to 31 December 2009 (26 pages)
22 March 2010Full accounts made up to 31 December 2009 (26 pages)
17 February 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 9,272,000
(3 pages)
17 February 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 9,272,000
(3 pages)
29 October 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
29 October 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
24 September 2009Return made up to 10/07/09; full list of members (3 pages)
24 September 2009Return made up to 10/07/09; full list of members (3 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
2 July 2009Company name changed mailsource uk LIMITED\certificate issued on 04/07/09 (2 pages)
2 July 2009Company name changed mailsource uk LIMITED\certificate issued on 04/07/09 (2 pages)
17 June 2009Secretary's change of particulars / adam cater / 15/06/2009 (2 pages)
17 June 2009Secretary's change of particulars / adam cater / 15/06/2009 (2 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
4 February 2009Appointment terminated director armin berchtold (1 page)
4 February 2009Director appointed mr jonathan king (2 pages)
4 February 2009Director appointed mr markus jacob becker (2 pages)
4 February 2009Director appointed mr jonathan king (2 pages)
4 February 2009Director appointed mr markus jacob becker (2 pages)
4 February 2009Appointment terminated director armin berchtold (1 page)
6 January 2009Gbp nc 6072000/7272000\31/12/08 (2 pages)
6 January 2009Gbp nc 6072000/7272000\31/12/08 (2 pages)
29 October 2008Registered office changed on 29/10/2008 from 5 kew road richmond surrey TW9 2PR united kingdom (1 page)
29 October 2008Registered office changed on 29/10/2008 from 5 kew road richmond surrey TW9 2PR united kingdom (1 page)
8 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 August 2008Return made up to 10/07/08; full list of members (3 pages)
18 August 2008Return made up to 10/07/08; full list of members (3 pages)
15 August 2008Registered office changed on 15/08/2008 from parkshot house 5 kew road richmond surrey TW9 2PR united kingdom (1 page)
15 August 2008Registered office changed on 15/08/2008 from parkshot house 5 kew road richmond surrey TW9 2PR united kingdom (1 page)
13 August 2008Secretary's change of particulars / adam cater / 01/07/2008 (2 pages)
13 August 2008Secretary's change of particulars / adam cater / 01/07/2008 (2 pages)
25 July 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
25 July 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
17 March 2008Registered office changed on 17/03/2008 from northumberland house 15 petersham road richmond surrey TW10 6TP (1 page)
17 March 2008Registered office changed on 17/03/2008 from northumberland house 15 petersham road richmond surrey TW10 6TP (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
2 August 2007Secretary's particulars changed (1 page)
2 August 2007Return made up to 10/07/07; full list of members (2 pages)
2 August 2007Return made up to 10/07/07; full list of members (2 pages)
2 August 2007Secretary's particulars changed (1 page)
3 May 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
3 May 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
25 November 2006Particulars of mortgage/charge (9 pages)
25 November 2006Particulars of mortgage/charge (9 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
29 September 2006Company name changed swiss post uk holding LIMITED\certificate issued on 29/09/06 (2 pages)
29 September 2006Company name changed swiss post uk holding LIMITED\certificate issued on 29/09/06 (2 pages)
26 July 2006Return made up to 10/07/06; full list of members (6 pages)
26 July 2006Return made up to 10/07/06; full list of members (6 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006New secretary appointed (2 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006Secretary resigned (1 page)
23 June 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
23 June 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
19 December 2005Ad 15/12/05--------- £ si 572000@1=572000 £ ic 5500000/6072000 (1 page)
19 December 2005Ad 15/12/05--------- £ si 572000@1=572000 £ ic 5500000/6072000 (1 page)
13 December 2005£ nc 5854000/6072000 30/11/05 (1 page)
13 December 2005£ nc 5854000/6072000 30/11/05 (1 page)
7 December 2005£ nc 5500000/5854000 30/11/05 (1 page)
7 December 2005£ nc 5500000/5854000 30/11/05 (1 page)
28 October 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
28 October 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
15 August 2005Return made up to 10/07/05; full list of members (6 pages)
15 August 2005Return made up to 10/07/05; full list of members (6 pages)
28 July 2004Return made up to 10/07/04; full list of members (6 pages)
28 July 2004Return made up to 10/07/04; full list of members (6 pages)
28 May 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
28 May 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004New secretary appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004Secretary resigned (1 page)
14 May 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 May 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2004Nc inc already adjusted 31/12/03 (1 page)
22 March 2004Nc inc already adjusted 31/12/03 (1 page)
4 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2003Return made up to 10/07/03; full list of members (6 pages)
1 September 2003Return made up to 10/07/03; full list of members (6 pages)
5 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 November 2002Registered office changed on 14/11/02 from: 1-2 dorset rise london EC4Y 8AE (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002Registered office changed on 14/11/02 from: 1-2 dorset rise london EC4Y 8AE (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Registered office changed on 23/08/02 from: po box 55 7 spa road london SE16 3QQ (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002Registered office changed on 23/08/02 from: po box 55 7 spa road london SE16 3QQ (1 page)
23 August 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
9 August 2002Company name changed continental shelf 238 LIMITED\certificate issued on 09/08/02 (2 pages)
9 August 2002Company name changed continental shelf 238 LIMITED\certificate issued on 09/08/02 (2 pages)
10 July 2002Incorporation (17 pages)
10 July 2002Incorporation (17 pages)