Company NameWEDO Technologies (UK) Limited
DirectorsBishal Bahadur Bisht and William John Atkins
Company StatusActive
Company Number04710742
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years ago)
Previous NamePraesidium Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Bishal Bahadur Bisht
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed14 August 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleFinance Executive (Sr, Vp, Finance)
Country of ResidenceUnited States
Correspondence AddressSuite 200 20813 Stevens Ceek Boulevard
Cupertino
Califonia
Ca 95014
Director NameWilliam John Atkins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityCanadian
StatusCurrent
Appointed14 October 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address20813, Suite 200
Stevens Creek Boulevard
Cupertino
California
95014
Director NameMr Gary Jonathan Bernstein
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHispania
1 Barham Avenue
Elstree
WD6 3PW
Director NameReginald David Caligari
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleChartered Secretary
Correspondence Address102 Albany Road
Newport
Isle Of Wight
PO30 5HZ
Director NameSimon Christopher Collins
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Saint Teresas Drive
Chippenham
Wiltshire
SN15 2BD
Director NameKeith Roberts
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Gover Road
Hanham
Bristol
South Gloucestershire
BS15 3JZ
Secretary NameMr Gary Jonathan Bernstein
NationalityBritish
StatusResigned
Appointed01 April 2003(6 days after company formation)
Appointment Duration4 years, 6 months (resigned 26 October 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHispania
1 Barham Avenue
Elstree
WD6 3PW
Director NameRui Jose Da Silva Goncalves Paiva
Date of BirthAugust 1966 (Born 57 years ago)
NationalityPortuguese
StatusResigned
Appointed26 October 2007(4 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 14 October 2022)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressRua Do Viriato 13
1050-233 Lisboa
Portugal
Director NameMaria Claudia Teixeira De Azevedo
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityPortuguese
StatusResigned
Appointed26 October 2007(4 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 03 September 2018)
RoleBoard Member
Country of ResidencePortugal
Correspondence Address28 Rua De Montebelo
Porto
4150511
Portugal
Secretary NameHeather Marion Collins
NationalityBritish
StatusResigned
Appointed01 January 2008(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 April 2011)
RoleFinancial Controller
Correspondence Address42 Compton Avenue
Tilehurst
Reading
RG31 5LH
Director NameMr Eduardo Humberto Dos Santos Piedade
Date of BirthApril 1978 (Born 46 years ago)
NationalityPortuguese
StatusResigned
Appointed03 September 2018(15 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 August 2019)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressLugar Do Espido Via Norte
Maia
4470177
Director NameMr Carlos Alberto Rodrigues E Silva
Date of BirthMay 1972 (Born 51 years ago)
NationalityPortuguese
StatusResigned
Appointed03 September 2018(15 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 August 2019)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressLugar Do Espido Via Norte
Maia
4470177
Director NameMr Fernando Jose Lobo Pimentel Macareno Videira
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityPortuguese
StatusResigned
Appointed03 September 2018(15 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 October 2022)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address13b Rua Do Viriato
Lisboa
1050233
Director NameMr Andrew Chorley Warner
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2019(16 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 October 2019)
RoleFinance Executive (Cfo)
Country of ResidenceUnited States
Correspondence AddressSuite 200 20813 Stevens Creek Boulevard
Cupertino
California
Ca 95014
Director NameMr Orathi Pathangi Srinivasan
Date of BirthMay 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2019(16 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 October 2022)
RoleSoftware Executive (Ceo)
Country of ResidenceUnited States
Correspondence AddressSuite 200 20813 Stevens Creek Boulevard
Cupertino
California
Ca 95014
Director NameMr Ilya Cantor
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2019(16 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 February 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameMr Andrew Chorley Warner
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2020(16 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 October 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20813 Stevens Creek Boulevard
Suite 200
Cupertino
Ca
95014
Secretary NameMorley & Scott Corporate Services Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address12 Southgate Street
Winchester
Hampshire
SO23 9EE
Secretary NameEuropean Legal Solutions Llp (Corporation)
StatusResigned
Appointed24 October 2007(4 years, 7 months after company formation)
Appointment Duration2 days (resigned 26 October 2007)
Correspondence Address12 Burleigh Street
Covent Garden
London
WC2E 7PX

Contact

Websitewedotechnologies.com
Telephone07 134000000
Telephone regionMobile

Location

Registered Address24 Old Bond Street
London
W1S 4AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

176 at £1Wedo Consulting Sistemas De Informacao Sa
63.77%
Ordinary B
1000 at £0.1Wedo Consulting Sistemas De Informaco Sa
36.23%
Ordinary

Financials

Year2014
Turnover£685,837
Net Worth-£1,866,127
Cash£171,954
Current Liabilities£690,723

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 April 2023 (11 months, 2 weeks ago)
Next Return Due4 May 2024 (1 month from now)

Filing History

21 August 2023Accounts for a small company made up to 31 December 2022 (9 pages)
27 June 2023Termination of appointment of William John Atkins as a director on 14 June 2023 (1 page)
27 June 2023Appointment of Riputapan Singh as a director on 23 June 2023 (2 pages)
24 April 2023Register inspection address has been changed from 12 Gough Square London EC4A 3DW England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
24 April 2023Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
13 April 2023Termination of appointment of Bishal Bahadur Bisht as a director on 31 March 2023 (1 page)
26 October 2022Cessation of Wedo Consulting - Sistemas De Informacao, S.A. as a person with significant control on 1 March 2022 (1 page)
26 October 2022Notification of a person with significant control statement (2 pages)
19 October 2022Termination of appointment of Rui Jose Da Silva Goncalves Paiva as a director on 14 October 2022 (1 page)
19 October 2022Termination of appointment of Andrew Chorley Warner as a director on 14 October 2022 (1 page)
19 October 2022Termination of appointment of Orathi Pathangi Srinivasan as a director on 14 October 2022 (1 page)
19 October 2022Termination of appointment of Fernando Jose Lobo Pimentel Macareno Videira as a director on 14 October 2022 (1 page)
19 October 2022Appointment of William John Atkins as a director on 14 October 2022 (2 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
8 September 2022Second filing of Confirmation Statement dated 25 March 2021 (3 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
6 April 2022Confirmation statement made on 25 March 2022 with updates (4 pages)
17 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (8 pages)
17 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
17 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
17 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (124 pages)
12 April 2021Confirmation statement made on 25 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 08/09/2022
(5 pages)
10 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (74 pages)
10 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (30 pages)
24 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (74 pages)
15 October 2020Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to 24 Old Bond Street London W1S 4AP on 15 October 2020 (1 page)
30 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
20 February 2020Appointment of Mr Andrew Chorley Warner as a director on 12 February 2020 (2 pages)
20 February 2020Termination of appointment of Ilya Cantor as a director on 12 February 2020 (1 page)
20 November 2019Appointment of Mr Ilya Cantor as a director on 29 October 2019 (2 pages)
20 November 2019Termination of appointment of Andrew Chorley Warner as a director on 29 October 2019 (1 page)
24 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (225 pages)
24 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (30 pages)
24 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
12 September 2019Appointment of Mr Bishal Bahadur Bisht as a director on 14 August 2019 (2 pages)
12 September 2019Appointment of Mr Orathi Pathangi Srinivasan as a director on 14 August 2019 (2 pages)
11 September 2019Termination of appointment of Carlos Alberto Rodrigues E Silva as a director on 13 August 2019 (1 page)
11 September 2019Appointment of Mr Andrew Chorley Warner as a director on 14 August 2019 (2 pages)
11 September 2019Termination of appointment of Eduardo Humberto Dos Santos Piedade as a director on 13 August 2019 (1 page)
3 September 2019Register inspection address has been changed to 12 Gough Square London EC4A 3DW (1 page)
31 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
26 June 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
21 June 2019Change of details for Wedo Consulting - Sistemas De Informacao, S.A. as a person with significant control on 6 April 2016 (2 pages)
2 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (188 pages)
2 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (24 pages)
27 September 2018Appointment of Mr Fernando Jose Lobo Pimentel Macareno Videira as a director on 3 September 2018 (2 pages)
27 September 2018Appointment of Mr Carlos Alberto Rodrigues E Silva as a director on 3 September 2018 (2 pages)
27 September 2018Appointment of Mr Eduardo Humberto Dos Santos Piedade as a director on 3 September 2018 (2 pages)
27 September 2018Termination of appointment of Maria Claudia Teixeira De Azevedo as a director on 3 September 2018 (1 page)
5 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
28 March 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
28 March 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (26 pages)
7 October 2017Full accounts made up to 31 December 2016 (26 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
26 July 2016Full accounts made up to 31 December 2015 (27 pages)
26 July 2016Full accounts made up to 31 December 2015 (27 pages)
8 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 276
(5 pages)
8 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 276
(5 pages)
6 December 2015Full accounts made up to 31 December 2014 (27 pages)
6 December 2015Full accounts made up to 31 December 2014 (27 pages)
20 April 2015Director's details changed for Maria Claudia Teixeira Azevedo on 20 April 2015 (2 pages)
20 April 2015Director's details changed for Maria Claudia Teixeira Azevedo on 20 April 2015 (2 pages)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 276
(5 pages)
20 April 2015Director's details changed for Rui Jose Da Silva Concalves Paiva on 20 April 2015 (2 pages)
20 April 2015Director's details changed for Rui Jose Da Silva Concalves Paiva on 20 April 2015 (2 pages)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 276
(5 pages)
15 January 2015Registered office address changed from C/O Beechams Llp, Chartered Accountants 3Rd Floor 167 Fleet Street London EC4A 2EA England to 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 15 January 2015 (1 page)
15 January 2015Registered office address changed from C/O Beechams Llp, Chartered Accountants 3Rd Floor 167 Fleet Street London EC4A 2EA England to 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 15 January 2015 (1 page)
3 November 2014Registered office address changed from Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS England to C/O Beechams Llp, Chartered Accountants 3Rd Floor 167 Fleet Street London EC4A 2EA on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS England to C/O Beechams Llp, Chartered Accountants 3Rd Floor 167 Fleet Street London EC4A 2EA on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS England to C/O Beechams Llp, Chartered Accountants 3Rd Floor 167 Fleet Street London EC4A 2EA on 3 November 2014 (1 page)
22 October 2014Annual return made up to 25 March 2008 with a full list of shareholders (10 pages)
22 October 2014Annual return made up to 25 March 2008 with a full list of shareholders (10 pages)
22 October 2014Annual return made up to 25 March 2009 with a full list of shareholders (10 pages)
22 October 2014Annual return made up to 25 March 2009 with a full list of shareholders (10 pages)
20 October 2014Annual return made up to 25 March 2013 with a full list of shareholders (18 pages)
20 October 2014Annual return made up to 25 March 2013 with a full list of shareholders (18 pages)
20 October 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 276
(17 pages)
20 October 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 276
(17 pages)
16 October 2014Registered office address changed from , C/O Beechams Llp, Chartered Accountants, 3Rd Floor, 167 Fleet Street, London, EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 16 October 2014 (1 page)
16 October 2014Registered office address changed from , C/O Beechams Llp, Chartered Accountants, 3Rd Floor, 167 Fleet Street, London, EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 16 October 2014 (1 page)
13 October 2014Second filing of AR01 previously delivered to Companies House made up to 25 March 2011 (17 pages)
13 October 2014Second filing of AR01 previously delivered to Companies House made up to 25 March 2010 (17 pages)
13 October 2014Second filing of AR01 previously delivered to Companies House made up to 25 March 2010 (17 pages)
13 October 2014Second filing of AR01 previously delivered to Companies House made up to 25 March 2011 (17 pages)
13 October 2014Second filing of AR01 previously delivered to Companies House made up to 25 March 2012 (17 pages)
13 October 2014Second filing of AR01 previously delivered to Companies House made up to 25 March 2012 (17 pages)
1 September 2014Director's details changed for Rui Jose Da Silva Concalves Paiva on 30 November 2009 (2 pages)
1 September 2014Director's details changed for Rui Jose Da Silva Concalves Paiva on 1 January 2014 (2 pages)
1 September 2014Director's details changed for Rui Jose Da Silva Concalves Paiva on 1 January 2014 (2 pages)
1 September 2014Director's details changed for Rui Jose Da Silva Concalves Paiva on 1 January 2014 (2 pages)
1 September 2014Director's details changed for Rui Jose Da Silva Concalves Paiva on 30 November 2009 (2 pages)
2 July 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,221
  • ANNOTATION Replaced a replacement AR01 was registered on 20/10/14.
(6 pages)
2 July 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,221
  • ANNOTATION Replaced a replacement AR01 was registered on 20/10/14.
(6 pages)
18 June 2014Full accounts made up to 31 December 2013 (27 pages)
18 June 2014Full accounts made up to 31 December 2013 (27 pages)
23 April 2014Registered office address changed from , Davidson House Suite 343, the Forbury, Reading, RG1 3EU, England to C/O Beechams Llp, Chartered Accountants 3Rd Floor, 167 Fleet Street London EC4A 2EA on 23 April 2014 (1 page)
23 April 2014Registered office address changed from , Davidson House Suite 343, the Forbury, Reading, RG1 3EU, England to C/O Beechams Llp, Chartered Accountants 3Rd Floor, 167 Fleet Street London EC4A 2EA on 23 April 2014 (1 page)
28 May 2013Full accounts made up to 31 December 2012 (27 pages)
28 May 2013Full accounts made up to 31 December 2012 (27 pages)
21 May 2013Registered office address changed from , Davidson House Suite 233, the Forbury, Reading, RG1 3EU, United Kingdom to C/O Beechams Llp, Chartered Accountants 3Rd Floor, 167 Fleet Street London EC4A 2EA on 21 May 2013 (1 page)
21 May 2013Annual return made up to 25 March 2013 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 20/10/14.
(6 pages)
21 May 2013Annual return made up to 25 March 2013 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 20/10/14.
(6 pages)
21 May 2013Registered office address changed from , Davidson House Suite 233, the Forbury, Reading, RG1 3EU, United Kingdom to C/O Beechams Llp, Chartered Accountants 3Rd Floor, 167 Fleet Street London EC4A 2EA on 21 May 2013 (1 page)
24 January 2013Termination of appointment of Simon Collins as a director (1 page)
24 January 2013Termination of appointment of Simon Collins as a director (1 page)
16 May 2012Full accounts made up to 31 December 2011 (26 pages)
16 May 2012Full accounts made up to 31 December 2011 (26 pages)
25 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/10/2014
(7 pages)
25 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/10/2014
(7 pages)
8 July 2011Termination of appointment of Heather Collins as a secretary (1 page)
8 July 2011Termination of appointment of Heather Collins as a secretary (1 page)
16 June 2011Annual return made up to 25 March 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/10/2014
(8 pages)
16 June 2011Annual return made up to 25 March 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/10/2014
(8 pages)
15 June 2011Full accounts made up to 31 December 2010 (29 pages)
15 June 2011Full accounts made up to 31 December 2010 (29 pages)
30 September 2010Full accounts made up to 31 December 2009 (26 pages)
30 September 2010Full accounts made up to 31 December 2009 (26 pages)
6 May 2010Annual return made up to 25 March 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/10/2014
(7 pages)
6 May 2010Annual return made up to 25 March 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/10/2014
(7 pages)
12 February 2010Full accounts made up to 31 December 2008 (25 pages)
12 February 2010Full accounts made up to 31 December 2008 (25 pages)
20 August 2009Registered office changed on 20/08/2009 from, atlantic house, imperial way, reading, berkshire, RG2 0TD (1 page)
20 August 2009Registered office changed on 20/08/2009 from, atlantic house, imperial way, reading, berkshire, RG2 0TD (1 page)
17 July 2009Auditor's resignation (1 page)
17 July 2009Auditor's resignation (1 page)
23 April 2009Return made up to 25/03/09; full list of members (5 pages)
23 April 2009Return made up to 25/03/09; full list of members (5 pages)
7 May 2008Memorandum and Articles of Association (15 pages)
7 May 2008Memorandum and Articles of Association (15 pages)
16 April 2008Full accounts made up to 31 December 2007 (22 pages)
16 April 2008Full accounts made up to 31 December 2007 (22 pages)
14 April 2008Appointment terminated secretary european legal solutions LLP (1 page)
14 April 2008Appointment terminated secretary european legal solutions LLP (1 page)
14 April 2008Return made up to 25/03/08; full list of members (5 pages)
14 April 2008Appointment terminated director gary bernstein (1 page)
14 April 2008Appointment terminated director keith roberts (1 page)
14 April 2008Appointment terminated secretary gary bernstein (1 page)
14 April 2008Return made up to 25/03/08; full list of members (5 pages)
14 April 2008Appointment terminated director gary bernstein (1 page)
14 April 2008Appointment terminated secretary gary bernstein (1 page)
14 April 2008Appointment terminated director keith roberts (1 page)
26 March 2008Company name changed praesidium holdings LIMITED\certificate issued on 31/03/08 (2 pages)
26 March 2008Company name changed praesidium holdings LIMITED\certificate issued on 31/03/08 (2 pages)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
16 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
16 January 2008New secretary appointed (1 page)
10 January 2008New secretary appointed (2 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008New secretary appointed (2 pages)
22 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
22 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
27 March 2007Return made up to 25/03/07; full list of members (4 pages)
27 March 2007Return made up to 25/03/07; full list of members (4 pages)
9 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
9 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
31 March 2006Return made up to 25/03/06; full list of members (9 pages)
31 March 2006Return made up to 25/03/06; full list of members (9 pages)
4 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
4 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
4 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
3 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
28 April 2004Return made up to 25/03/04; full list of members (8 pages)
28 April 2004Return made up to 25/03/04; full list of members (8 pages)
23 April 2004Ad 02/01/04--------- £ si 64@1=64 £ ic 212/276 (2 pages)
23 April 2004Memorandum and Articles of Association (10 pages)
23 April 2004Memorandum and Articles of Association (10 pages)
23 April 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 April 2004Ad 02/01/04--------- £ si 64@1=64 £ ic 212/276 (2 pages)
23 April 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
5 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
29 October 2003New secretary appointed (2 pages)
29 October 2003New secretary appointed (2 pages)
31 July 2003Ad 07/07/03--------- £ si 112@1=112 £ ic 100/212 (2 pages)
31 July 2003Ad 07/07/03--------- £ si 112@1=112 £ ic 100/212 (2 pages)
27 June 2003S-div 19/06/03 (1 page)
27 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 June 2003S-div 19/06/03 (1 page)
27 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
2 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003Location of register of members (1 page)
2 April 2003Location of debenture register (1 page)
2 April 2003Location of register of directors' interests (1 page)
2 April 2003Location of debenture register (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Location of register of directors' interests (1 page)
2 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
2 April 2003Location of register of members (1 page)
2 April 2003Ad 25/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 April 2003Director resigned (1 page)
2 April 2003Ad 25/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 April 2003Secretary resigned (1 page)
25 March 2003Incorporation (21 pages)
25 March 2003Incorporation (21 pages)