Company NameMimecast UK Limited
Company StatusActive
Company Number04698693
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)
Previous NameMimecast Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDanie Jacobs
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 4 1 Finsbury Avenue
London
EC2M 2PF
Secretary NameChristopher Dollase
StatusCurrent
Appointed01 February 2023(19 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressFloor 4 1 Finsbury Avenue
London
EC2M 2PF
Director NameDavid Call
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2023(20 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFloor 4 1 Finsbury Avenue
London
EC2M 2PF
Director NameMarc Van Zadelhoff
Date of BirthMay 1972 (Born 52 years ago)
NationalityDutch,American
StatusCurrent
Appointed22 January 2024(20 years, 10 months after company formation)
Appointment Duration3 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressFloor 4 1 Finsbury Avenue
London
EC2M 2PF
Director NameMr James Stuart Espey
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address17 Somerset Road
Wimbledon
London
SW19 5JZ
Director NameMr Peter Cyril Bauer
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressFloor 4 1 Finsbury Avenue
London
EC2M 2PF
Director NameNeil Hamilton Murray
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 4 1 Finsbury Avenue
London
EC2M 2PF
Secretary NameRoderick John Phillips
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13
38 Carlton Drive
London
SW15 2BH
Director NameMr Peter Campbell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(4 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 25 March 2019)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address6th Floor Citypoint
One Ropemaker Street
London
EC2Y 9AW
Director NameAndrew Jenkins
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed26 April 2007(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 22 December 2009)
RolePortfolio Manager
Correspondence Address
25 Old Hill
Chislehurst
Kent
BR7 5LZ
Director NameMr Christopher Francis Fitzgerald
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(4 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 December 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address26 Lower Addison Gardens
London
W14 8BQ
Director NameMr Michael Carey Hedger
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(4 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 June 2015)
RoleChairman
Country of ResidenceEngland
Correspondence AddressEast Gate House Craven Hill
Hamstead Marshall
Newbury
Berkshire
RG20 0JD
Secretary NamePeter Campbell
NationalityBritish
StatusResigned
Appointed10 October 2007(4 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 25 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Citypoint
One Ropemaker Street
London
EC2Y 9AW
Director NameMr Norman Benito Fiore
Date of BirthOctober 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed24 March 2009(6 years after company formation)
Appointment Duration6 years, 8 months (resigned 08 December 2015)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address16 Pelham Street
London
SW7 2NG
Director NameMr Bernard Dalle
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed22 December 2009(6 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 December 2015)
RolePartner
Country of ResidenceSwitzerland
Correspondence Address52 Conduit Street
London
W1S 2YX
Director NameJeff Lieberman
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2012(9 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 December 2015)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address680 Fifth Avenue
New York
N7 10019
United States
Director NameMr Hagi Schwartz
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIsraeli
StatusResigned
Appointed19 July 2015(12 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor Citypoint
One Ropemaker Street
London
EC2Y 9AW
Director NameRafael E Brown
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2019(16 years after company formation)
Appointment Duration4 years, 8 months (resigned 29 November 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFloor 4 1 Finsbury Avenue
London
EC2M 2PF
Secretary NameRobert Nault
StatusResigned
Appointed25 March 2019(16 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2023)
RoleCompany Director
Correspondence Address6th Floor Citypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMs Heather Jean Bentley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(16 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 July 2022)
RoleSenior Vice President Of Customer Services
Country of ResidenceEngland
Correspondence Address55b Reading Road
Chineham
Basingstoke
RG24 8LT

Contact

Websitemimecast.com
Email address[email protected]
Telephone020 78432320
Telephone regionLondon

Location

Registered AddressFloor 4
1 Finsbury Avenue
London
EC2M 2PF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

23m at £0.000001Neil Murray
8.41%
Founder
15m at £0.000001Nominees Of Butterworth Trust
5.49%
Founder
13.9m at £0.000001Insight Ventures Partners Coinvestment Fund Ii Lp
5.09%
Preferred B
13.5m at £0.000001Dawn Enterprise Capital Fund Lp
4.94%
Ordinary A
12.8m at £0.000001Dawn Mimecast (Iii) Holdings LTD
4.69%
Ordinary B
10.7m at £0.000001Peter Bauer
3.91%
Founder
9.6m at £0.000001Index Ventures V (Jersey) Lp
3.51%
Ordinary B
9m at £0.000001James Espey
3.30%
Ordinary A
-OTHER
27.01%
-
6.4m at £0.000001Insight Ventures Partners Vii Lp
2.35%
Ordinary B
6.4m at £0.000001Osprey Heights Limited
2.34%
Ordinary A
6.2m at £0.000001Michael Taylor
2.28%
Ordinary B
5.6m at £0.000001Insight Ventures Partners (Cayman) Vii Lp
2.03%
Preferred B
5.5m at £0.000001Roger Fullerton
2.02%
Ordinary A
36.3m at £0.000001Index Ventures V (Jersey) Lp
13.31%
Preferred A
4.8m at £0.000001Insight Ventures Partners Coinvenstment Fund Ii Lp
1.74%
Ordinary B
4.5m at £0.000001Peter Bauer
1.65%
Ordinary A
4.4m at £0.000001Dawn Mimecast Holdings Limited
1.60%
Ordinary A
4.3m at £0.000001Insight Ventures Partners Coinvestment Fund Ii Lp
1.56%
Ordinary A
4m at £0.000001Hibiscus Limited
1.46%
Ordinary B
3.6m at £0.000001Insight Ventures Partners (Cayman) Vii Lp
1.32%
Ordinary B

Financials

Year2014
Turnover£55,460,611
Gross Profit£49,508,801
Net Worth£912,554
Cash£11,520,303
Current Liabilities£36,953,775

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (0 days from now)

Charges

19 May 2022Delivered on: 19 May 2022
Persons entitled: Ares Capital Corporation as Collateral Agent for Itself and the Other Secured Parties

Classification: A registered charge
Outstanding
23 July 2018Delivered on: 8 August 2018
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Outstanding
23 July 2018Delivered on: 8 August 2018
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Outstanding
23 July 2018Delivered on: 8 August 2018
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Outstanding
18 January 2012Delivered on: 1 February 2012
Persons entitled: Silicon Valley Bank

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.
Outstanding
3 July 2009Delivered on: 15 July 2009
Satisfied on: 24 December 2015
Persons entitled: Land & Equity Holdings 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: The amount from time to time standing to the credit of the deposit account.
Fully Satisfied
9 June 2008Delivered on: 12 June 2008
Satisfied on: 24 December 2015
Persons entitled: Land and Equity Holdings 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: The amount from time to time standing to the credit of the deposit account opened by the chargee pursuant to the rent deposit deed including interest accrued thereon.
Fully Satisfied
18 February 2008Delivered on: 23 February 2008
Satisfied on: 24 December 2015
Persons entitled: Land & Equity Holdings Limited

Classification: Rent deposit deed
Secured details: £78,642 due or to become due from the company to the chargee.
Particulars: The sum of £78,642.00 see image for full details.
Fully Satisfied

Filing History

28 December 2023Appointment of David Call as a director on 30 November 2023 (2 pages)
28 December 2023Termination of appointment of Rafael E Brown as a director on 29 November 2023 (1 page)
26 October 2023Director's details changed for Rafael E Brown on 1 November 2019 (2 pages)
10 May 2023Notification of Mimecast Bidco Limited as a person with significant control on 12 January 2023 (2 pages)
10 May 2023Withdrawal of a person with significant control statement on 10 May 2023 (2 pages)
17 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
2 March 2023Termination of appointment of Robert Nault as a secretary on 31 January 2023 (1 page)
2 March 2023Appointment of Christopher Dollase as a secretary on 1 February 2023 (2 pages)
24 February 2023Notification of a person with significant control statement (2 pages)
24 February 2023Cessation of Mimecast Limited as a person with significant control on 12 January 2023 (1 page)
24 February 2023Cessation of Mimecast Limited as a person with significant control on 12 January 2023 (1 page)
20 December 2022Full accounts made up to 31 March 2022 (21 pages)
8 August 2022Termination of appointment of Heather Jean Bentley as a director on 20 July 2022 (1 page)
8 August 2022Appointment of Danie Jacobs as a director on 20 July 2022 (2 pages)
19 May 2022Registration of charge 046986930008, created on 19 May 2022 (45 pages)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
20 December 2021Full accounts made up to 31 March 2021 (23 pages)
30 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
8 December 2020Full accounts made up to 31 March 2020 (22 pages)
21 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
10 March 2020Termination of appointment of Neil Hamilton Murray as a director on 13 January 2020 (1 page)
20 February 2020Statement of capital following an allotment of shares on 5 November 2019
  • GBP 285.413448
(3 pages)
20 February 2020Appointment of Heather Jen Bentley as a director on 13 January 2020 (2 pages)
20 February 2020Statement of capital following an allotment of shares on 27 December 2019
  • GBP 286.413448
(3 pages)
18 December 2019Full accounts made up to 31 March 2019 (21 pages)
30 October 2019Registered office address changed from 6th Floor Citypoint One Ropemaker Street London EC2Y 9AW United Kingdom to Floor 4 1 Finsbury Avenue London EC2M 2PF on 30 October 2019 (1 page)
24 April 2019Appointment of Rafeal E Brown as a director on 25 March 2019 (2 pages)
23 April 2019Confirmation statement made on 14 April 2019 with updates (5 pages)
9 April 2019Appointment of Robert Nault as a secretary on 25 March 2019 (3 pages)
9 April 2019Termination of appointment of Peter Campbell as a director on 25 March 2019 (1 page)
9 April 2019Termination of appointment of Peter Campbell as a secretary on 25 March 2019 (2 pages)
10 January 2019Full accounts made up to 31 March 2018 (12 pages)
7 November 2018Statement of capital following an allotment of shares on 30 July 2018
  • GBP 284,413,448
(4 pages)
7 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 November 2018Notification of Mimecast Limited as a person with significant control on 6 April 2016 (2 pages)
8 August 2018Registration of charge 046986930005, created on 23 July 2018 (36 pages)
8 August 2018Registration of charge 046986930006, created on 23 July 2018 (59 pages)
8 August 2018Registration of charge 046986930007, created on 23 July 2018 (30 pages)
31 July 2018Resolutions
  • RES13 ‐ Company to enter into the documents. 23/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
24 July 2018Satisfaction of charge 4 in full (4 pages)
23 April 2018Confirmation statement made on 14 April 2018 with updates (5 pages)
16 April 2018Statement of capital following an allotment of shares on 23 March 2018
  • GBP 283.413448
(4 pages)
11 April 2018Change of share class name or designation (2 pages)
10 April 2018Full accounts made up to 31 March 2017 (21 pages)
10 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 May 2017Confirmation statement made on 14 April 2017 with updates (8 pages)
3 May 2017Confirmation statement made on 14 April 2017 with updates (8 pages)
6 April 2017Full accounts made up to 31 March 2016 (18 pages)
6 April 2017Full accounts made up to 31 March 2016 (18 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
9 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 277.813448
(20 pages)
9 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 277.813448
(20 pages)
9 March 2016Group of companies' accounts made up to 31 March 2015 (35 pages)
9 March 2016Group of companies' accounts made up to 31 March 2015 (35 pages)
24 February 2016Termination of appointment of Bernard Dalle as a director on 8 December 2015 (1 page)
24 February 2016Termination of appointment of Bernard Dalle as a director on 8 December 2015 (1 page)
24 February 2016Termination of appointment of Norman Benito Fiore as a director on 8 December 2015 (1 page)
24 February 2016Termination of appointment of Hagi Schwartz as a director on 8 December 2015 (1 page)
24 February 2016Termination of appointment of Jeff Lieberman as a director on 8 December 2015 (1 page)
24 February 2016Termination of appointment of Norman Benito Fiore as a director on 8 December 2015 (1 page)
24 February 2016Termination of appointment of Hagi Schwartz as a director on 8 December 2015 (1 page)
24 February 2016Termination of appointment of Jeff Lieberman as a director on 8 December 2015 (1 page)
24 February 2016Termination of appointment of Christopher Francis Fitzgerald as a director on 8 December 2015 (1 page)
24 February 2016Termination of appointment of Christopher Francis Fitzgerald as a director on 8 December 2015 (1 page)
4 February 2016Company name changed mimecast LIMITED\certificate issued on 04/02/16
  • RES15 ‐ Change company name resolution on 2015-11-11
(3 pages)
4 February 2016Change of name notice (2 pages)
4 February 2016Company name changed mimecast LIMITED\certificate issued on 04/02/16
  • RES15 ‐ Change company name resolution on 2015-11-11
(3 pages)
4 February 2016Change of name notice (2 pages)
27 January 2016Statement of capital following an allotment of shares on 3 November 2015
  • GBP 277.812939
(10 pages)
27 January 2016Statement of capital following an allotment of shares on 3 November 2015
  • GBP 277.812939
(10 pages)
24 December 2015Satisfaction of charge 2 in full (4 pages)
24 December 2015Satisfaction of charge 3 in full (4 pages)
24 December 2015Satisfaction of charge 3 in full (4 pages)
24 December 2015Satisfaction of charge 1 in full (4 pages)
24 December 2015Satisfaction of charge 1 in full (4 pages)
24 December 2015Satisfaction of charge 2 in full (4 pages)
2 October 2015Statement of capital following an allotment of shares on 31 March 2013
  • GBP 26.74380
(10 pages)
2 October 2015Statement of capital following an allotment of shares on 31 March 2013
  • GBP 26.74380
(10 pages)
7 September 2015Statement of capital following an allotment of shares on 31 March 2014
  • GBP 267.722
(9 pages)
7 September 2015Statement of capital following an allotment of shares on 31 March 2014
  • GBP 267.722
(9 pages)
20 August 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 277.443
(10 pages)
20 August 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 277.443
(10 pages)
19 August 2015Appointment of Mr Hagi Schwartz as a director on 19 July 2015 (2 pages)
19 August 2015Appointment of Mr Hagi Schwartz as a director on 19 July 2015 (2 pages)
17 August 2015Termination of appointment of Michael Carey Hedger as a director on 12 June 2015 (1 page)
17 August 2015Termination of appointment of Michael Carey Hedger as a director on 12 June 2015 (1 page)
25 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 273.03
(37 pages)
25 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 273.03
(37 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
31 March 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 271.775
  • USD 0.142
(9 pages)
31 March 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 271.775
  • USD 0.142
  • ANNOTATION Replacement The SH01 was replaced on 30/10/2015 as it was not properly delivered
(22 pages)
31 March 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 271.775
  • USD 0.142
  • ANNOTATION Replacement The SH01 was replaced on 30/10/2015 as it was not properly delivered
(22 pages)
6 March 2015Change of share class name or designation (1 page)
6 March 2015Change of share class name or designation (1 page)
6 March 2015Change of share class name or designation (1 page)
6 March 2015Change of share class name or designation (1 page)
6 March 2015Change of share class name or designation (1 page)
6 March 2015Change of share class name or designation (1 page)
11 January 2015Group of companies' accounts made up to 31 March 2014 (32 pages)
11 January 2015Group of companies' accounts made up to 31 March 2014 (32 pages)
1 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 August 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 267.718
(31 pages)
28 August 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 267.718
(31 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
25 June 2013Sub-division of shares on 29 April 2013 (12 pages)
25 June 2013Sub-division of shares on 29 April 2013 (12 pages)
12 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (17 pages)
12 June 2013Director's details changed for Mr Peter Campbell on 11 December 2012 (2 pages)
12 June 2013Director's details changed for Mr Peter Campbell on 11 December 2012 (2 pages)
12 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (17 pages)
25 January 2013Registered office address changed from Citypoint Ropemaker Street London EC2Y 9AW United Kingdom on 25 January 2013 (1 page)
25 January 2013Registered office address changed from , Citypoint Ropemaker Street, London, EC2Y 9AW, United Kingdom on 25 January 2013 (1 page)
25 January 2013Registered office address changed from , Citypoint Ropemaker Street, London, EC2Y 9AW, United Kingdom on 25 January 2013 (1 page)
8 January 2013Registered office address changed from , Mimecast Limited 2-8 Balfe Street, London, N1 9EG on 8 January 2013 (1 page)
8 January 2013Registered office address changed from , Mimecast Limited 2-8 Balfe Street, London, N1 9EG on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Mimecast Limited 2-8 Balfe Street London N1 9EG on 8 January 2013 (1 page)
8 January 2013Registered office address changed from , Mimecast Limited 2-8 Balfe Street, London, N1 9EG on 8 January 2013 (1 page)
7 December 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
7 December 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
10 October 2012Change of share class name or designation (2 pages)
10 October 2012Appointment of Jeff Lieberman as a director (4 pages)
10 October 2012Change of share class name or designation (2 pages)
10 October 2012Statement of capital following an allotment of shares on 18 September 2012
  • GBP 265.72
(12 pages)
10 October 2012Appointment of Jeff Lieberman as a director (4 pages)
10 October 2012Statement of capital following an allotment of shares on 18 September 2012
  • GBP 265.72
(12 pages)
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Provisions shall not apply 18/09/2012
(59 pages)
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Provisions shall not apply 18/09/2012
(59 pages)
18 September 2012Director's details changed for Mr Peter Campbell on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Christopher Francis Fitzgerald on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Bernard Dalle on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Bernard Dalle on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Peter Campbell on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Christopher Francis Fitzgerald on 18 September 2012 (2 pages)
18 July 2012Annual return made up to 14 April 2012 with a full list of shareholders (23 pages)
18 July 2012Annual return made up to 14 April 2012 with a full list of shareholders (23 pages)
12 March 2012Director's details changed for Peter Campbell on 12 March 2012 (2 pages)
12 March 2012Director's details changed for Peter Campbell on 12 March 2012 (2 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
15 December 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
15 December 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
30 November 2011Director's details changed for Peter Campbell on 15 November 2011 (2 pages)
30 November 2011Director's details changed for Peter Campbell on 15 November 2011 (2 pages)
30 November 2011Secretary's details changed for Peter Campbell on 15 November 2011 (1 page)
30 November 2011Secretary's details changed for Peter Campbell on 15 November 2011 (1 page)
10 November 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 227.52505
(10 pages)
10 November 2011Change of share class name or designation (2 pages)
10 November 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 227.52505
(10 pages)
10 November 2011Change of share class name or designation (2 pages)
31 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
31 October 2011Resolutions
  • RES13 ‐ Provisions in art 19.8 shall not apply to transfer of 200000 a ord shares and 100000 b ord shares 20/10/2011
(1 page)
31 October 2011Resolutions
  • RES13 ‐ Provisions in art 19.8 shall not apply to transfer of 200000 a ord shares and 100000 b ord shares 20/10/2011
(1 page)
31 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
4 October 2011Director's details changed for Peter Cyril Bauer on 8 August 2011 (2 pages)
4 October 2011Director's details changed for Peter Cyril Bauer on 8 August 2011 (2 pages)
4 October 2011Director's details changed for Peter Cyril Bauer on 8 August 2011 (2 pages)
27 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (16 pages)
8 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (16 pages)
10 August 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
10 August 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
14 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (21 pages)
14 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (21 pages)
14 April 2010Resolutions
  • RES13 ‐ Subdivision 26/03/2010
(1 page)
14 April 2010Sub-division of shares on 26 March 2010 (7 pages)
14 April 2010Resolutions
  • RES13 ‐ Subdivision 26/03/2010
(1 page)
14 April 2010Sub-division of shares on 26 March 2010 (7 pages)
12 April 2010Director's details changed for Neil Hamilton Murray on 20 February 2010 (2 pages)
12 April 2010Director's details changed for Neil Hamilton Murray on 20 February 2010 (2 pages)
9 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re: section 175(5)(a), corporate actions approved 22/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re: section 175(5)(a), corporate actions approved 22/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 288.4901
(6 pages)
2 February 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 288.4901
(6 pages)
29 January 2010Particulars of variation of rights attached to shares (2 pages)
29 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 288.49
(6 pages)
29 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 288.49
(6 pages)
29 January 2010Particulars of variation of rights attached to shares (2 pages)
20 January 2010Resolutions
  • RES13 ‐ Redesignation 22/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
20 January 2010Resolutions
  • RES13 ‐ Redesignation 22/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
15 January 2010Appointment of Bernard Dalle as a director (3 pages)
15 January 2010Appointment of Bernard Dalle as a director (3 pages)
15 January 2010Termination of appointment of Andrew Jenkins as a director (2 pages)
15 January 2010Termination of appointment of James Espey as a director (2 pages)
15 January 2010Termination of appointment of James Espey as a director (2 pages)
15 January 2010Termination of appointment of Andrew Jenkins as a director (2 pages)
13 January 2010Memorandum and Articles of Association (51 pages)
13 January 2010Memorandum and Articles of Association (51 pages)
18 December 2009Statement of capital following an allotment of shares on 24 July 2009
  • GBP 115.079
(8 pages)
18 December 2009Statement of capital following an allotment of shares on 24 July 2009
  • GBP 115.079
(8 pages)
12 December 2009Statement of capital following an allotment of shares on 24 July 2009
  • GBP 115.4617
(8 pages)
12 December 2009Statement of capital following an allotment of shares on 24 July 2009
  • GBP 115.4617
(8 pages)
9 December 2009Group of companies' accounts made up to 31 March 2009 (29 pages)
9 December 2009Group of companies' accounts made up to 31 March 2009 (29 pages)
4 December 2009Termination of appointment of Roderick Phillips as a secretary (1 page)
4 December 2009Termination of appointment of Roderick Phillips as a secretary (1 page)
15 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 April 2009Return made up to 14/04/09; full list of members (22 pages)
22 April 2009Return made up to 14/04/09; full list of members (22 pages)
17 April 2009Ad 22/01/09\gbp si [email protected]=1.3219\gbp ic 160.3755/161.6974\ (2 pages)
17 April 2009Ad 24/03/09\gbp si [email protected]=0.9914\gbp ic 159.3841/160.3755\ (2 pages)
17 April 2009Ad 22/01/09\gbp si [email protected]=1.3219\gbp ic 160.3755/161.6974\ (2 pages)
17 April 2009Ad 31/03/09\gbp si [email protected]=1.6523\gbp ic 157.7318/159.3841\ (2 pages)
17 April 2009Ad 24/03/09\gbp si [email protected]=0.9914\gbp ic 159.3841/160.3755\ (2 pages)
17 April 2009Ad 31/03/09\gbp si [email protected]=1.6523\gbp ic 157.7318/159.3841\ (2 pages)
7 April 2009Amending 88(2) (2 pages)
7 April 2009Amending 88(2) (2 pages)
31 March 2009Director appointed norman benito fiore (2 pages)
31 March 2009Director appointed norman benito fiore (2 pages)
16 March 2009Ad 06/03/09\gbp si [email protected]=4.3662\gbp ic 153.3696/157.7358\ (2 pages)
16 March 2009Ad 06/03/09\gbp si [email protected]=4.3662\gbp ic 153.3696/157.7358\ (2 pages)
12 January 2009Group of companies' accounts made up to 31 March 2008 (23 pages)
12 January 2009Group of companies' accounts made up to 31 March 2008 (23 pages)
29 December 2008Ad 10/12/08\gbp si [email protected]=1.3219\gbp ic 152.0477/153.3696\ (2 pages)
29 December 2008Ad 10/12/08\gbp si [email protected]=1.3219\gbp ic 152.0477/153.3696\ (2 pages)
22 December 2008Registered office changed on 22/12/2008 from c/o quotient financial solutions commercial UNIT7 commodore house battersea reach juniper drive LONDONSW18 1TW (1 page)
22 December 2008Registered office changed on 22/12/2008 from, c/o quotient financial solutions, commercial UNIT7 commodore house, battersea reach juniper drive, LONDONSW18 1TW (1 page)
22 December 2008Registered office changed on 22/12/2008 from, c/o quotient financial solutions, commercial UNIT7 commodore house, battersea reach juniper drive, LONDONSW18 1TW (1 page)
24 November 2008Director and secretary's change of particulars / peter campbell / 27/10/2008 (1 page)
24 November 2008Director and secretary's change of particulars / peter campbell / 27/10/2008 (1 page)
17 November 2008Ad 22/10/08\gbp si [email protected]=6.7415\gbp ic 145.3062/152.0477\ (2 pages)
17 November 2008Ad 22/10/08\gbp si [email protected]=6.7415\gbp ic 145.3062/152.0477\ (2 pages)
17 November 2008Ad 27/10/08\gbp si [email protected]=1.9828\gbp ic 143.3234/145.3062\ (2 pages)
17 November 2008Ad 27/10/08\gbp si [email protected]=1.9828\gbp ic 143.3234/145.3062\ (2 pages)
27 October 2008Return made up to 31/08/08; full list of members (13 pages)
27 October 2008Return made up to 31/08/08; full list of members (13 pages)
15 September 2008Ad 23/07/08\gbp si [email protected]=1.4905\gbp ic 141.8329/143.3234\ (5 pages)
15 September 2008Ad 23/07/08\gbp si [email protected]=1.4905\gbp ic 141.8329/143.3234\ (5 pages)
28 August 2008Ad 08/08/08\gbp si [email protected]=6.7415\gbp ic 135.0914/141.8329\ (2 pages)
28 August 2008Ad 08/08/08\gbp si [email protected]=6.7415\gbp ic 135.0914/141.8329\ (2 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 May 2008Ad 29/02/08\gbp si [email protected]=2.0914\gbp ic 133/135.0914\ (3 pages)
23 May 2008Ad 29/02/08\gbp si [email protected]=2.0914\gbp ic 133/135.0914\ (3 pages)
18 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
18 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
11 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
1 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
22 October 2007Registered office changed on 22/10/07 from: 17 heathmans road, parsons green london, SW6 4TJ (1 page)
22 October 2007Registered office changed on 22/10/07 from: 17 heathmans road parsons green london SW6 4TJ (1 page)
15 October 2007New secretary appointed (2 pages)
15 October 2007New secretary appointed (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
21 August 2007Ad 23/07/07--------- £ si [email protected]=15 £ ic 118/133 (6 pages)
21 August 2007Ad 23/07/07--------- £ si [email protected]=15 £ ic 118/133 (6 pages)
24 July 2007Resolutions
  • RES13 ‐ Sub div 11/07/07
(11 pages)
24 July 2007S-div 11/07/07 (1 page)
24 July 2007Resolutions
  • ELRES ‐ Elective resolution
(12 pages)
24 July 2007New director appointed (2 pages)
24 July 2007Resolutions
  • RES13 ‐ Sub div 11/07/07
(11 pages)
24 July 2007New director appointed (2 pages)
24 July 2007S-div 11/07/07 (1 page)
21 July 2007S-div 11/07/07 (2 pages)
21 July 2007S-div 11/07/07 (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
27 April 2007Return made up to 14/03/07; full list of members (6 pages)
27 April 2007Return made up to 14/03/07; full list of members (6 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
1 April 2007Ad 30/11/06--------- £ si [email protected]=13 £ ic 105/118 (3 pages)
1 April 2007Ad 30/11/06--------- £ si [email protected]=13 £ ic 105/118 (3 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 March 2006Return made up to 14/03/06; full list of members (9 pages)
28 March 2006Return made up to 14/03/06; full list of members (9 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 October 2005Ad 15/10/05--------- £ si [email protected]=6 £ ic 99/105 (2 pages)
31 October 2005Ad 15/10/05--------- £ si [email protected]=6 £ ic 99/105 (2 pages)
26 October 2005Ad 01/10/05--------- £ si [email protected]=4 £ ic 95/99 (2 pages)
26 October 2005Ad 01/10/05--------- £ si [email protected]=4 £ ic 95/99 (2 pages)
12 October 2005£ ic 100/95 01/07/05 £ sr [email protected]=5 (2 pages)
12 October 2005£ ic 100/95 01/07/05 £ sr [email protected]=5 (2 pages)
1 August 2005S-div 25/06/05 (1 page)
1 August 2005S-div 25/06/05 (1 page)
17 May 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 May 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 April 2004Return made up to 14/03/04; full list of members (8 pages)
16 April 2004Return made up to 14/03/04; full list of members (8 pages)
14 March 2003Incorporation (16 pages)
14 March 2003Incorporation (16 pages)