London
EC2M 2PF
Secretary Name | Christopher Dollase |
---|---|
Status | Current |
Appointed | 01 February 2023(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Floor 4 1 Finsbury Avenue London EC2M 2PF |
Director Name | David Call |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 November 2023(20 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Floor 4 1 Finsbury Avenue London EC2M 2PF |
Director Name | Marc Van Zadelhoff |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Dutch,American |
Status | Current |
Appointed | 22 January 2024(20 years, 10 months after company formation) |
Appointment Duration | 3 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Floor 4 1 Finsbury Avenue London EC2M 2PF |
Director Name | Mr James Stuart Espey |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | 17 Somerset Road Wimbledon London SW19 5JZ |
Director Name | Mr Peter Cyril Bauer |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | Floor 4 1 Finsbury Avenue London EC2M 2PF |
Director Name | Neil Hamilton Murray |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Floor 4 1 Finsbury Avenue London EC2M 2PF |
Secretary Name | Roderick John Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 13 38 Carlton Drive London SW15 2BH |
Director Name | Mr Peter Campbell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 25 March 2019) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 6th Floor Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Andrew Jenkins |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 April 2007(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 December 2009) |
Role | Portfolio Manager |
Correspondence Address | 25 Old Hill Chislehurst Kent BR7 5LZ |
Director Name | Mr Christopher Francis Fitzgerald |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 December 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Lower Addison Gardens London W14 8BQ |
Director Name | Mr Michael Carey Hedger |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 June 2015) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | East Gate House Craven Hill Hamstead Marshall Newbury Berkshire RG20 0JD |
Secretary Name | Peter Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 March 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Norman Benito Fiore |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 March 2009(6 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 December 2015) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 16 Pelham Street London SW7 2NG |
Director Name | Mr Bernard Dalle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 December 2009(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 December 2015) |
Role | Partner |
Country of Residence | Switzerland |
Correspondence Address | 52 Conduit Street London W1S 2YX |
Director Name | Jeff Lieberman |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2012(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 December 2015) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 680 Fifth Avenue New York N7 10019 United States |
Director Name | Mr Hagi Schwartz |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 19 July 2015(12 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 December 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Rafael E Brown |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 2019(16 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 November 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Floor 4 1 Finsbury Avenue London EC2M 2PF |
Secretary Name | Robert Nault |
---|---|
Status | Resigned |
Appointed | 25 March 2019(16 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2023) |
Role | Company Director |
Correspondence Address | 6th Floor Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Ms Heather Jean Bentley |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2020(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 July 2022) |
Role | Senior Vice President Of Customer Services |
Country of Residence | England |
Correspondence Address | 55b Reading Road Chineham Basingstoke RG24 8LT |
Website | mimecast.com |
---|---|
Email address | [email protected] |
Telephone | 020 78432320 |
Telephone region | London |
Registered Address | Floor 4 1 Finsbury Avenue London EC2M 2PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
23m at £0.000001 | Neil Murray 8.41% Founder |
---|---|
15m at £0.000001 | Nominees Of Butterworth Trust 5.49% Founder |
13.9m at £0.000001 | Insight Ventures Partners Coinvestment Fund Ii Lp 5.09% Preferred B |
13.5m at £0.000001 | Dawn Enterprise Capital Fund Lp 4.94% Ordinary A |
12.8m at £0.000001 | Dawn Mimecast (Iii) Holdings LTD 4.69% Ordinary B |
10.7m at £0.000001 | Peter Bauer 3.91% Founder |
9.6m at £0.000001 | Index Ventures V (Jersey) Lp 3.51% Ordinary B |
9m at £0.000001 | James Espey 3.30% Ordinary A |
- | OTHER 27.01% - |
6.4m at £0.000001 | Insight Ventures Partners Vii Lp 2.35% Ordinary B |
6.4m at £0.000001 | Osprey Heights Limited 2.34% Ordinary A |
6.2m at £0.000001 | Michael Taylor 2.28% Ordinary B |
5.6m at £0.000001 | Insight Ventures Partners (Cayman) Vii Lp 2.03% Preferred B |
5.5m at £0.000001 | Roger Fullerton 2.02% Ordinary A |
36.3m at £0.000001 | Index Ventures V (Jersey) Lp 13.31% Preferred A |
4.8m at £0.000001 | Insight Ventures Partners Coinvenstment Fund Ii Lp 1.74% Ordinary B |
4.5m at £0.000001 | Peter Bauer 1.65% Ordinary A |
4.4m at £0.000001 | Dawn Mimecast Holdings Limited 1.60% Ordinary A |
4.3m at £0.000001 | Insight Ventures Partners Coinvestment Fund Ii Lp 1.56% Ordinary A |
4m at £0.000001 | Hibiscus Limited 1.46% Ordinary B |
3.6m at £0.000001 | Insight Ventures Partners (Cayman) Vii Lp 1.32% Ordinary B |
Year | 2014 |
---|---|
Turnover | £55,460,611 |
Gross Profit | £49,508,801 |
Net Worth | £912,554 |
Cash | £11,520,303 |
Current Liabilities | £36,953,775 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (0 days from now) |
19 May 2022 | Delivered 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 2018 | Delivered on: 8 August 2018 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Outstanding |
23 July 2018 | Delivered on: 8 August 2018 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Outstanding |
23 July 2018 | Delivered on: 8 August 2018 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Outstanding |
18 January 2012 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
28 December 2023 | Appointment of David Call as a director on 30 November 2023 (2 pages) |
---|---|
28 December 2023 | Termination of appointment of Rafael E Brown as a director on 29 November 2023 (1 page) |
26 October 2023 | Director's details changed for Rafael E Brown on 1 November 2019 (2 pages) |
10 May 2023 | Notification of Mimecast Bidco Limited as a person with significant control on 12 January 2023 (2 pages) |
10 May 2023 | Withdrawal of a person with significant control statement on 10 May 2023 (2 pages) |
17 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
2 March 2023 | Termination of appointment of Robert Nault as a secretary on 31 January 2023 (1 page) |
2 March 2023 | Appointment of Christopher Dollase as a secretary on 1 February 2023 (2 pages) |
24 February 2023 | Notification of a person with significant control statement (2 pages) |
24 February 2023 | Cessation of Mimecast Limited as a person with significant control on 12 January 2023 (1 page) |
24 February 2023 | Cessation of Mimecast Limited as a person with significant control on 12 January 2023 (1 page) |
20 December 2022 | Full accounts made up to 31 March 2022 (21 pages) |
8 August 2022 | Termination of appointment of Heather Jean Bentley as a director on 20 July 2022 (1 page) |
8 August 2022 | Appointment of Danie Jacobs as a director on 20 July 2022 (2 pages) |
19 May 2022 | Registration of charge 046986930008, created on 19 May 2022 (45 pages) |
11 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
20 December 2021 | Full accounts made up to 31 March 2021 (23 pages) |
30 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
8 December 2020 | Full accounts made up to 31 March 2020 (22 pages) |
21 April 2020 | Confirmation statement made on 14 April 2020 with updates (4 pages) |
10 March 2020 | Termination of appointment of Neil Hamilton Murray as a director on 13 January 2020 (1 page) |
20 February 2020 | Statement of capital following an allotment of shares on 5 November 2019
|
20 February 2020 | Appointment of Heather Jen Bentley as a director on 13 January 2020 (2 pages) |
20 February 2020 | Statement of capital following an allotment of shares on 27 December 2019
|
18 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
30 October 2019 | Registered 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 2019 | Appointment of Rafeal E Brown as a director on 25 March 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 14 April 2019 with updates (5 pages) |
9 April 2019 | Appointment of Robert Nault as a secretary on 25 March 2019 (3 pages) |
9 April 2019 | Termination of appointment of Peter Campbell as a director on 25 March 2019 (1 page) |
9 April 2019 | Termination of appointment of Peter Campbell as a secretary on 25 March 2019 (2 pages) |
10 January 2019 | Full accounts made up to 31 March 2018 (12 pages) |
7 November 2018 | Statement of capital following an allotment of shares on 30 July 2018
|
7 November 2018 | Resolutions
|
2 November 2018 | Notification of Mimecast Limited as a person with significant control on 6 April 2016 (2 pages) |
8 August 2018 | Registration of charge 046986930005, created on 23 July 2018 (36 pages) |
8 August 2018 | Registration of charge 046986930006, created on 23 July 2018 (59 pages) |
8 August 2018 | Registration of charge 046986930007, created on 23 July 2018 (30 pages) |
31 July 2018 | Resolutions
|
24 July 2018 | Satisfaction of charge 4 in full (4 pages) |
23 April 2018 | Confirmation statement made on 14 April 2018 with updates (5 pages) |
16 April 2018 | Statement of capital following an allotment of shares on 23 March 2018
|
11 April 2018 | Change of share class name or designation (2 pages) |
10 April 2018 | Full accounts made up to 31 March 2017 (21 pages) |
10 April 2018 | Resolutions
|
3 May 2017 | Confirmation statement made on 14 April 2017 with updates (8 pages) |
3 May 2017 | Confirmation statement made on 14 April 2017 with updates (8 pages) |
6 April 2017 | Full accounts made up to 31 March 2016 (18 pages) |
6 April 2017 | Full accounts made up to 31 March 2016 (18 pages) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 March 2016 | Group of companies' accounts made up to 31 March 2015 (35 pages) |
9 March 2016 | Group of companies' accounts made up to 31 March 2015 (35 pages) |
24 February 2016 | Termination of appointment of Bernard Dalle as a director on 8 December 2015 (1 page) |
24 February 2016 | Termination of appointment of Bernard Dalle as a director on 8 December 2015 (1 page) |
24 February 2016 | Termination of appointment of Norman Benito Fiore as a director on 8 December 2015 (1 page) |
24 February 2016 | Termination of appointment of Hagi Schwartz as a director on 8 December 2015 (1 page) |
24 February 2016 | Termination of appointment of Jeff Lieberman as a director on 8 December 2015 (1 page) |
24 February 2016 | Termination of appointment of Norman Benito Fiore as a director on 8 December 2015 (1 page) |
24 February 2016 | Termination of appointment of Hagi Schwartz as a director on 8 December 2015 (1 page) |
24 February 2016 | Termination of appointment of Jeff Lieberman as a director on 8 December 2015 (1 page) |
24 February 2016 | Termination of appointment of Christopher Francis Fitzgerald as a director on 8 December 2015 (1 page) |
24 February 2016 | Termination of appointment of Christopher Francis Fitzgerald as a director on 8 December 2015 (1 page) |
4 February 2016 | Company name changed mimecast LIMITED\certificate issued on 04/02/16
|
4 February 2016 | Change of name notice (2 pages) |
4 February 2016 | Company name changed mimecast LIMITED\certificate issued on 04/02/16
|
4 February 2016 | Change of name notice (2 pages) |
27 January 2016 | Statement of capital following an allotment of shares on 3 November 2015
|
27 January 2016 | Statement of capital following an allotment of shares on 3 November 2015
|
24 December 2015 | Satisfaction of charge 2 in full (4 pages) |
24 December 2015 | Satisfaction of charge 3 in full (4 pages) |
24 December 2015 | Satisfaction of charge 3 in full (4 pages) |
24 December 2015 | Satisfaction of charge 1 in full (4 pages) |
24 December 2015 | Satisfaction of charge 1 in full (4 pages) |
24 December 2015 | Satisfaction of charge 2 in full (4 pages) |
2 October 2015 | Statement of capital following an allotment of shares on 31 March 2013
|
2 October 2015 | Statement of capital following an allotment of shares on 31 March 2013
|
7 September 2015 | Statement of capital following an allotment of shares on 31 March 2014
|
7 September 2015 | Statement of capital following an allotment of shares on 31 March 2014
|
20 August 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
20 August 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
19 August 2015 | Appointment of Mr Hagi Schwartz as a director on 19 July 2015 (2 pages) |
19 August 2015 | Appointment of Mr Hagi Schwartz as a director on 19 July 2015 (2 pages) |
17 August 2015 | Termination of appointment of Michael Carey Hedger as a director on 12 June 2015 (1 page) |
17 August 2015 | Termination of appointment of Michael Carey Hedger as a director on 12 June 2015 (1 page) |
25 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
19 June 2015 | Resolutions
|
19 June 2015 | Resolutions
|
31 March 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
31 March 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
31 March 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
6 March 2015 | Change of share class name or designation (1 page) |
6 March 2015 | Change of share class name or designation (1 page) |
6 March 2015 | Change of share class name or designation (1 page) |
6 March 2015 | Change of share class name or designation (1 page) |
6 March 2015 | Change of share class name or designation (1 page) |
6 March 2015 | Change of share class name or designation (1 page) |
11 January 2015 | Group of companies' accounts made up to 31 March 2014 (32 pages) |
11 January 2015 | Group of companies' accounts made up to 31 March 2014 (32 pages) |
1 December 2014 | Resolutions
|
1 December 2014 | Resolutions
|
28 August 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
31 December 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
31 December 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
25 June 2013 | Sub-division of shares on 29 April 2013 (12 pages) |
25 June 2013 | Sub-division of shares on 29 April 2013 (12 pages) |
12 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (17 pages) |
12 June 2013 | Director's details changed for Mr Peter Campbell on 11 December 2012 (2 pages) |
12 June 2013 | Director's details changed for Mr Peter Campbell on 11 December 2012 (2 pages) |
12 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (17 pages) |
25 January 2013 | Registered office address changed from Citypoint Ropemaker Street London EC2Y 9AW United Kingdom on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from , Citypoint Ropemaker Street, London, EC2Y 9AW, United Kingdom on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from , Citypoint Ropemaker Street, London, EC2Y 9AW, United Kingdom on 25 January 2013 (1 page) |
8 January 2013 | Registered office address changed from , Mimecast Limited 2-8 Balfe Street, London, N1 9EG on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from , Mimecast Limited 2-8 Balfe Street, London, N1 9EG on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from Mimecast Limited 2-8 Balfe Street London N1 9EG on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from , Mimecast Limited 2-8 Balfe Street, London, N1 9EG on 8 January 2013 (1 page) |
7 December 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
7 December 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
10 October 2012 | Change of share class name or designation (2 pages) |
10 October 2012 | Appointment of Jeff Lieberman as a director (4 pages) |
10 October 2012 | Change of share class name or designation (2 pages) |
10 October 2012 | Statement of capital following an allotment of shares on 18 September 2012
|
10 October 2012 | Appointment of Jeff Lieberman as a director (4 pages) |
10 October 2012 | Statement of capital following an allotment of shares on 18 September 2012
|
8 October 2012 | Resolutions
|
8 October 2012 | Resolutions
|
18 September 2012 | Director's details changed for Mr Peter Campbell on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Christopher Francis Fitzgerald on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Bernard Dalle on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Bernard Dalle on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Peter Campbell on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Christopher Francis Fitzgerald on 18 September 2012 (2 pages) |
18 July 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (23 pages) |
18 July 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (23 pages) |
12 March 2012 | Director's details changed for Peter Campbell on 12 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Peter Campbell on 12 March 2012 (2 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
15 December 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
15 December 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
30 November 2011 | Director's details changed for Peter Campbell on 15 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Peter Campbell on 15 November 2011 (2 pages) |
30 November 2011 | Secretary's details changed for Peter Campbell on 15 November 2011 (1 page) |
30 November 2011 | Secretary's details changed for Peter Campbell on 15 November 2011 (1 page) |
10 November 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
10 November 2011 | Change of share class name or designation (2 pages) |
10 November 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
10 November 2011 | Change of share class name or designation (2 pages) |
31 October 2011 | Resolutions
|
31 October 2011 | Resolutions
|
31 October 2011 | Resolutions
|
31 October 2011 | Resolutions
|
4 October 2011 | Director's details changed for Peter Cyril Bauer on 8 August 2011 (2 pages) |
4 October 2011 | Director's details changed for Peter Cyril Bauer on 8 August 2011 (2 pages) |
4 October 2011 | Director's details changed for Peter Cyril Bauer on 8 August 2011 (2 pages) |
27 September 2011 | Resolutions
|
27 September 2011 | Resolutions
|
8 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (16 pages) |
8 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (16 pages) |
10 August 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
10 August 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
14 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (21 pages) |
14 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (21 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Sub-division of shares on 26 March 2010 (7 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Sub-division of shares on 26 March 2010 (7 pages) |
12 April 2010 | Director's details changed for Neil Hamilton Murray on 20 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Neil Hamilton Murray on 20 February 2010 (2 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
2 February 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
2 February 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
29 January 2010 | Particulars of variation of rights attached to shares (2 pages) |
29 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
29 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
29 January 2010 | Particulars of variation of rights attached to shares (2 pages) |
20 January 2010 | Resolutions
|
20 January 2010 | Resolutions
|
15 January 2010 | Appointment of Bernard Dalle as a director (3 pages) |
15 January 2010 | Appointment of Bernard Dalle as a director (3 pages) |
15 January 2010 | Termination of appointment of Andrew Jenkins as a director (2 pages) |
15 January 2010 | Termination of appointment of James Espey as a director (2 pages) |
15 January 2010 | Termination of appointment of James Espey as a director (2 pages) |
15 January 2010 | Termination of appointment of Andrew Jenkins as a director (2 pages) |
13 January 2010 | Memorandum and Articles of Association (51 pages) |
13 January 2010 | Memorandum and Articles of Association (51 pages) |
18 December 2009 | Statement of capital following an allotment of shares on 24 July 2009
|
18 December 2009 | Statement of capital following an allotment of shares on 24 July 2009
|
12 December 2009 | Statement of capital following an allotment of shares on 24 July 2009
|
12 December 2009 | Statement of capital following an allotment of shares on 24 July 2009
|
9 December 2009 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
9 December 2009 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
4 December 2009 | Termination of appointment of Roderick Phillips as a secretary (1 page) |
4 December 2009 | Termination of appointment of Roderick Phillips as a secretary (1 page) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 April 2009 | Return made up to 14/04/09; full list of members (22 pages) |
22 April 2009 | Return made up to 14/04/09; full list of members (22 pages) |
17 April 2009 | Ad 22/01/09\gbp si [email protected]=1.3219\gbp ic 160.3755/161.6974\ (2 pages) |
17 April 2009 | Ad 24/03/09\gbp si [email protected]=0.9914\gbp ic 159.3841/160.3755\ (2 pages) |
17 April 2009 | Ad 22/01/09\gbp si [email protected]=1.3219\gbp ic 160.3755/161.6974\ (2 pages) |
17 April 2009 | Ad 31/03/09\gbp si [email protected]=1.6523\gbp ic 157.7318/159.3841\ (2 pages) |
17 April 2009 | Ad 24/03/09\gbp si [email protected]=0.9914\gbp ic 159.3841/160.3755\ (2 pages) |
17 April 2009 | Ad 31/03/09\gbp si [email protected]=1.6523\gbp ic 157.7318/159.3841\ (2 pages) |
7 April 2009 | Amending 88(2) (2 pages) |
7 April 2009 | Amending 88(2) (2 pages) |
31 March 2009 | Director appointed norman benito fiore (2 pages) |
31 March 2009 | Director appointed norman benito fiore (2 pages) |
16 March 2009 | Ad 06/03/09\gbp si [email protected]=4.3662\gbp ic 153.3696/157.7358\ (2 pages) |
16 March 2009 | Ad 06/03/09\gbp si [email protected]=4.3662\gbp ic 153.3696/157.7358\ (2 pages) |
12 January 2009 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
12 January 2009 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
29 December 2008 | Ad 10/12/08\gbp si [email protected]=1.3219\gbp ic 152.0477/153.3696\ (2 pages) |
29 December 2008 | Ad 10/12/08\gbp si [email protected]=1.3219\gbp ic 152.0477/153.3696\ (2 pages) |
22 December 2008 | Registered 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 2008 | Registered 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 2008 | Registered 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 2008 | Director and secretary's change of particulars / peter campbell / 27/10/2008 (1 page) |
24 November 2008 | Director and secretary's change of particulars / peter campbell / 27/10/2008 (1 page) |
17 November 2008 | Ad 22/10/08\gbp si [email protected]=6.7415\gbp ic 145.3062/152.0477\ (2 pages) |
17 November 2008 | Ad 22/10/08\gbp si [email protected]=6.7415\gbp ic 145.3062/152.0477\ (2 pages) |
17 November 2008 | Ad 27/10/08\gbp si [email protected]=1.9828\gbp ic 143.3234/145.3062\ (2 pages) |
17 November 2008 | Ad 27/10/08\gbp si [email protected]=1.9828\gbp ic 143.3234/145.3062\ (2 pages) |
27 October 2008 | Return made up to 31/08/08; full list of members (13 pages) |
27 October 2008 | Return made up to 31/08/08; full list of members (13 pages) |
15 September 2008 | Ad 23/07/08\gbp si [email protected]=1.4905\gbp ic 141.8329/143.3234\ (5 pages) |
15 September 2008 | Ad 23/07/08\gbp si [email protected]=1.4905\gbp ic 141.8329/143.3234\ (5 pages) |
28 August 2008 | Ad 08/08/08\gbp si [email protected]=6.7415\gbp ic 135.0914/141.8329\ (2 pages) |
28 August 2008 | Ad 08/08/08\gbp si [email protected]=6.7415\gbp ic 135.0914/141.8329\ (2 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 May 2008 | Ad 29/02/08\gbp si [email protected]=2.0914\gbp ic 133/135.0914\ (3 pages) |
23 May 2008 | Ad 29/02/08\gbp si [email protected]=2.0914\gbp ic 133/135.0914\ (3 pages) |
18 March 2008 | Resolutions
|
18 March 2008 | Resolutions
|
11 March 2008 | Resolutions
|
11 March 2008 | Resolutions
|
23 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
1 December 2007 | Resolutions
|
1 December 2007 | Resolutions
|
22 October 2007 | Registered office changed on 22/10/07 from: 17 heathmans road, parsons green london, SW6 4TJ (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 17 heathmans road parsons green london SW6 4TJ (1 page) |
15 October 2007 | New secretary appointed (2 pages) |
15 October 2007 | New secretary appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
21 August 2007 | Ad 23/07/07--------- £ si [email protected]=15 £ ic 118/133 (6 pages) |
21 August 2007 | Ad 23/07/07--------- £ si [email protected]=15 £ ic 118/133 (6 pages) |
24 July 2007 | Resolutions
|
24 July 2007 | S-div 11/07/07 (1 page) |
24 July 2007 | Resolutions
|
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | Resolutions
|
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | S-div 11/07/07 (1 page) |
21 July 2007 | S-div 11/07/07 (2 pages) |
21 July 2007 | S-div 11/07/07 (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
27 April 2007 | Return made up to 14/03/07; full list of members (6 pages) |
27 April 2007 | Return made up to 14/03/07; full list of members (6 pages) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
1 April 2007 | Ad 30/11/06--------- £ si [email protected]=13 £ ic 105/118 (3 pages) |
1 April 2007 | Ad 30/11/06--------- £ si [email protected]=13 £ ic 105/118 (3 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 March 2006 | Return made up to 14/03/06; full list of members (9 pages) |
28 March 2006 | Return made up to 14/03/06; full list of members (9 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
31 October 2005 | Ad 15/10/05--------- £ si [email protected]=6 £ ic 99/105 (2 pages) |
31 October 2005 | Ad 15/10/05--------- £ si [email protected]=6 £ ic 99/105 (2 pages) |
26 October 2005 | Ad 01/10/05--------- £ si [email protected]=4 £ ic 95/99 (2 pages) |
26 October 2005 | Ad 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 2005 | S-div 25/06/05 (1 page) |
1 August 2005 | S-div 25/06/05 (1 page) |
17 May 2005 | Return made up to 14/03/05; full list of members
|
17 May 2005 | Return made up to 14/03/05; full list of members
|
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 April 2004 | Return made up to 14/03/04; full list of members (8 pages) |
16 April 2004 | Return made up to 14/03/04; full list of members (8 pages) |
14 March 2003 | Incorporation (16 pages) |
14 March 2003 | Incorporation (16 pages) |