Company NameGlobal Switch Estates 1 Limited
DirectorsAdam Michael Eaton and Ashley Thomas Muldoon
Company StatusActive
Company Number04729732
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Previous NameGS Nominee (London 1) Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Adam Michael Eaton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(18 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNova North Level 2
11 Bressenden Place
London
SW1E 5BY
Director NameMr Ashley Thomas Muldoon
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(20 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressNova North, Level 2 11 Bressenden Place
London
SW1E 5BY
Director NameFiona Feggetter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(1 month after company formation)
Appointment Duration2 months (resigned 15 July 2003)
RoleSolicitor
Correspondence Address81c London Road
Forest Hill
London
SE23 3UZ
Secretary NameHiu Yan Wong
NationalityBritish
StatusResigned
Appointed14 May 2003(1 month after company formation)
Appointment Duration2 months (resigned 15 July 2003)
RoleCompany Director
Correspondence Address6 Southport Road
Plumstead
London
SE18 7PQ
Director NameMichael William Moore
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(2 months, 1 week after company formation)
Appointment Duration3 weeks, 4 days (resigned 15 July 2003)
RoleSlicitor
Correspondence Address21 Lonsdale Road
Wanstead
London
E11 2PH
Director NameMr Andrew David Vander Meersch
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Elaine Grove
London
NW5 4QH
Director NameAndrew William John Wilson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2006)
RoleCompany Director
Correspondence Address33 Carlton Road
Chiswick
London
W4 5DY
Secretary NameLinda Christine Harrison
NationalityBritish
StatusResigned
Appointed15 July 2003(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 March 2006)
RoleCompany Director
Correspondence Address87 Kimberley Road
Croydon
Surrey
CR0 2PZ
Secretary NameMr Kenneth Alan Cook
NationalityBritish
StatusResigned
Appointed15 July 2003(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Glendower Road
East Sheen
London
SW14 8NY
Director NameMatthew Michael Dent
Date of BirthAugust 1974 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 October 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 July 2006)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Princess Court
Queensway
London
W2 4RF
Director NameBrian Paul Richardson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(2 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 December 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHassop
Courtmead Road
Cuckfield
West Sussex
RH17 5LR
Secretary NameEsme Ann Rumley
NationalityBritish
StatusResigned
Appointed02 March 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2007)
RoleAccountant
Correspondence Address141 Wilmot Street
London
E2 0BU
Director NameMr Matthew Denis Giles
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood 9 Silver Lane
Purley
Surrey
CR8 3HJ
Director NameMr Andrew John Pike
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(4 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 05 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Briar Road
Bexley
Kent
DA5 2HN
Director NameMr Richard James Christopher Rowson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(6 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2010(6 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Secretary NameMs Megan Joy Hill
StatusResigned
Appointed31 January 2011(7 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 March 2020)
RoleCompany Director
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr John Anthony Corcoran
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed07 November 2014(11 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNova North Level 2
11 Bressenden Place
London
SW1E 5BY
Director NameMr John Weir Stevenson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(12 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 January 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast India Dock House 240 East India Dock Road
London
E14 9YY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameE L Services Limited (Corporation)
StatusResigned
Appointed17 May 2007(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2011)
Correspondence Address25 Harley Street
London
W1G 9BR

Contact

Websiteglobalswitch.com

Location

Registered AddressNova North, Level 2
11 Bressenden Place
London
SW1E 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Global Switch LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,038,000
Gross Profit£15,977,000
Net Worth£136,391,000
Cash£161,000
Current Liabilities£35,271,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 June 2023 (9 months, 4 weeks ago)
Next Return Due9 July 2024 (2 months, 3 weeks from now)

Charges

31 March 2010Delivered on: 8 April 2010
Satisfied on: 12 April 2011
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to all or any of the beneficiaries 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.
Fully Satisfied
22 January 2010Delivered on: 26 January 2010
Satisfied on: 12 November 2013
Persons entitled: Anglo Irish Bank Corporation Limited (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the junior creditor and all monies due or to become due from the senior obligors to the senior finance parties on any account whatsoever and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a east india dock house nutmeg lane and land on the east side of nutmeg land south bromley london t/no EGL371596 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.
Fully Satisfied
27 February 2004Delivered on: 13 March 2004
Satisfied on: 12 November 2013
Persons entitled: Anglo Irish Bank Corporation PLC (The Security Agent)

Classification: Legal charge
Secured details: All monies due or to become due from the senior obligors to the senior finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold property known as east india dock house east india dock road poplar london t/n EGL371596 & t/n EGL285938 and all that freehold property known as land to the east side of nutmeg lane east india dock tower hamlets london t/n EGL385531 by way of fixed charge plant equipment any investment any hedging agreements. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
19 June 2023Change of details for Global Switch Limited as a person with significant control on 6 January 2020 (2 pages)
28 April 2023Director's details changed for Mr John Anthony Corcoran on 28 April 2023 (2 pages)
28 April 2023Director's details changed for Mr Adam Michael Eaton on 28 April 2023 (2 pages)
7 December 2022Full accounts made up to 31 December 2021 (27 pages)
6 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
18 May 2022Director's details changed for Mr John Anthony Corcoran on 15 September 2015 (2 pages)
2 March 2022Appointment of Mr Adam Michael Eaton as a director on 22 February 2022 (2 pages)
2 February 2022Termination of appointment of John Weir Stevenson as a director on 5 January 2022 (1 page)
12 October 2021Full accounts made up to 31 December 2020 (27 pages)
25 June 2021Confirmation statement made on 25 June 2021 with updates (3 pages)
20 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
11 January 2021Full accounts made up to 31 December 2019 (27 pages)
15 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
6 March 2020Termination of appointment of Megan Joy Hill as a secretary on 1 March 2020 (1 page)
6 January 2020Registered office address changed from 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to Nova North, Level 2 11 Bressenden Place London SW1E 5BY on 6 January 2020 (1 page)
2 January 2020Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page)
13 December 2019Director's details changed for Mr John Weir Stevenson on 8 October 2019 (2 pages)
11 October 2019Full accounts made up to 31 December 2018 (25 pages)
10 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
5 February 2019Secretary's details changed for Ms Megan Joy Langridge on 31 December 2018 (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (25 pages)
10 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
3 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018Full accounts made up to 31 December 2016 (24 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
12 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
22 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
22 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
27 January 2017Termination of appointment of Patrick Colin O'driscoll as a director on 21 December 2016 (1 page)
27 January 2017Termination of appointment of Patrick Colin O'driscoll as a director on 21 December 2016 (1 page)
9 September 2016Full accounts made up to 31 March 2016 (23 pages)
9 September 2016Full accounts made up to 31 March 2016 (23 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(6 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(6 pages)
22 December 2015Full accounts made up to 31 March 2015 (20 pages)
22 December 2015Full accounts made up to 31 March 2015 (20 pages)
26 June 2015Appointment of Mr John Weir Stevenson as a director on 26 June 2015 (2 pages)
26 June 2015Appointment of Mr John Weir Stevenson as a director on 26 June 2015 (2 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(5 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(5 pages)
11 January 2015Full accounts made up to 31 March 2014 (19 pages)
11 January 2015Full accounts made up to 31 March 2014 (19 pages)
6 January 2015Termination of appointment of Andrew John Pike as a director on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Andrew John Pike as a director on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Andrew John Pike as a director on 5 January 2015 (1 page)
28 November 2014Appointment of John Anthony Corcoran as a director on 7 November 2014 (2 pages)
28 November 2014Appointment of John Anthony Corcoran as a director on 7 November 2014 (2 pages)
28 November 2014Appointment of John Anthony Corcoran as a director on 7 November 2014 (2 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(5 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(5 pages)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014Full accounts made up to 31 March 2013 (19 pages)
8 April 2014Full accounts made up to 31 March 2013 (19 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
12 November 2013Satisfaction of charge 2 in full (9 pages)
12 November 2013Satisfaction of charge 1 in full (8 pages)
12 November 2013Satisfaction of charge 2 in full (9 pages)
12 November 2013Satisfaction of charge 1 in full (8 pages)
7 June 2013Termination of appointment of Richard Rowson as a director (1 page)
7 June 2013Termination of appointment of Richard Rowson as a director (1 page)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
2 November 2012Full accounts made up to 31 March 2012 (19 pages)
2 November 2012Full accounts made up to 31 March 2012 (19 pages)
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
20 December 2011Full accounts made up to 31 March 2011 (20 pages)
20 December 2011Full accounts made up to 31 March 2011 (20 pages)
22 July 2011Section 519 only (1 page)
22 July 2011Section 519 only (1 page)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
1 February 2011Termination of appointment of E L Services Limited as a secretary (1 page)
1 February 2011Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
1 February 2011Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
1 February 2011Termination of appointment of E L Services Limited as a secretary (1 page)
4 January 2011Full accounts made up to 31 March 2010 (19 pages)
4 January 2011Full accounts made up to 31 March 2010 (19 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2010Resolutions
  • RES13 ‐ Financial agreements 30/03/2010
(3 pages)
14 April 2010Resolutions
  • RES13 ‐ Financial agreements 30/03/2010
(3 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 3 (14 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 3 (14 pages)
31 March 2010Appointment of Mr Patrick Colin O'driscoll as a director (2 pages)
31 March 2010Appointment of Mr Patrick Colin O'driscoll as a director (2 pages)
22 February 2010Director's details changed for Richard Rowson on 18 January 2010 (2 pages)
22 February 2010Director's details changed for Richard Rowson on 18 January 2010 (2 pages)
18 February 2010Termination of appointment of Matthew Giles as a director (2 pages)
18 February 2010Termination of appointment of Matthew Giles as a director (2 pages)
5 February 2010Resolutions
  • RES13 ‐ Loan agreement 19/01/2010
(3 pages)
5 February 2010Resolutions
  • RES13 ‐ Loan agreement 19/01/2010
(3 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
18 January 2010Director's details changed for Richard Rowson on 1 January 2010 (3 pages)
18 January 2010Director's details changed for Richard Rowson on 1 January 2010 (3 pages)
18 January 2010Director's details changed for Richard Rowson on 1 January 2010 (3 pages)
25 November 2009Appointment of Richard Rowson as a director (2 pages)
25 November 2009Appointment of Richard Rowson as a director (2 pages)
9 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-06
(3 pages)
9 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-06
(3 pages)
9 November 2009Company name changed gs nominee (london 1) LIMITED\certificate issued on 09/11/09 (3 pages)
9 November 2009Change of name notice (3 pages)
9 November 2009Company name changed gs nominee (london 1) LIMITED\certificate issued on 09/11/09 (3 pages)
9 November 2009Change of name notice (3 pages)
27 May 2009Return made up to 10/04/09; full list of members (3 pages)
27 May 2009Return made up to 10/04/09; full list of members (3 pages)
9 May 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
9 May 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
10 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
10 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
6 November 2008Registered office changed on 06/11/2008 from global switch house 3 nutmeg lane london E14 2AX (1 page)
6 November 2008Registered office changed on 06/11/2008 from global switch house 3 nutmeg lane london E14 2AX (1 page)
13 October 2008Return made up to 10/04/08; full list of members (3 pages)
13 October 2008Return made up to 10/04/08; full list of members (3 pages)
21 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
21 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
21 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
23 July 2007Registered office changed on 23/07/07 from: 25 harley street london W1G 9BR (1 page)
23 July 2007Registered office changed on 23/07/07 from: 25 harley street london W1G 9BR (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007Registered office changed on 22/06/07 from: 185 park street london SE1 9DY (1 page)
22 June 2007Registered office changed on 22/06/07 from: 185 park street london SE1 9DY (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007New secretary appointed (2 pages)
22 June 2007Location of register of members (non legible) (1 page)
22 June 2007New secretary appointed (2 pages)
22 June 2007Location of register of members (non legible) (1 page)
24 April 2007Return made up to 10/04/07; full list of members (2 pages)
24 April 2007Return made up to 10/04/07; full list of members (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007Director resigned (1 page)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 April 2006Return made up to 10/04/06; full list of members (2 pages)
25 April 2006Return made up to 10/04/06; full list of members (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006New secretary appointed (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006New secretary appointed (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006Director resigned (1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
15 April 2005Return made up to 10/04/05; full list of members (3 pages)
15 April 2005Return made up to 10/04/05; full list of members (3 pages)
5 April 2005Registered office changed on 05/04/05 from: 67 brook street london W1K 4NJ (1 page)
5 April 2005Registered office changed on 05/04/05 from: 67 brook street london W1K 4NJ (1 page)
1 February 2005Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 February 2005Accounts for a dormant company made up to 31 December 2003 (6 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
15 June 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2004Memorandum and Articles of Association (5 pages)
17 March 2004Memorandum and Articles of Association (5 pages)
13 March 2004Particulars of mortgage/charge (9 pages)
13 March 2004Particulars of mortgage/charge (9 pages)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2003New director appointed (6 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003New director appointed (4 pages)
31 July 2003New director appointed (4 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
31 July 2003New director appointed (6 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
28 June 2003Registered office changed on 28/06/03 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page)
28 June 2003Registered office changed on 28/06/03 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page)
27 June 2003Company name changed rampriver LIMITED\certificate issued on 27/06/03 (2 pages)
27 June 2003Company name changed rampriver LIMITED\certificate issued on 27/06/03 (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003Registered office changed on 23/05/03 from: 1 mitchell lane bristol BS1 6BU (2 pages)
23 May 2003Registered office changed on 23/05/03 from: 1 mitchell lane bristol BS1 6BU (2 pages)
23 May 2003New secretary appointed (2 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003Director resigned (1 page)
10 April 2003Incorporation (17 pages)
10 April 2003Incorporation (17 pages)