Company NameLanguage Line Limited
Company StatusActive
Company Number04823110
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Previous NameNewincco 272 Limited

Business Activity

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

Directors

Director NameMs Vanessa Eke
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2006(3 years, 5 months after company formation)
Appointment Duration17 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address206 West Barnes Lane
New Malden
Surrey
KT3 6LT
Director NameScott Wayne Klein
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed12 September 2012(9 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address25th Floor 40 Bank Street
Canary Wharf
London
E14 5NR
Director NameLeigh Patrice Ryan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed16 September 2016(13 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address2134 David Way
Del Mar
California
92014
Director NameMr Olivier Claude Jean Rigaudy
Date of BirthMay 1959 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed16 September 2016(13 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleAccountant
Country of ResidenceFrance
Correspondence Address276 Boulevard Raspail
Paris
75014
Director NameDaniel Ernest Henri Julien
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed16 September 2016(13 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address2513 Lake Avenue
Miami Beach
Florida
33140
Director NameBonaventura Andrew Cavaliere
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed15 July 2017(14 years after company formation)
Appointment Duration6 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address25th Floor 40 Bank Street
Canary Wharf
London
E14 5NR
Secretary NameMr Carlos Humberto Cardenas Sterling
StatusCurrent
Appointed25 September 2017(14 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address25th Floor 40 Bank Street
Canary Wharf
London
E14 5NR
Director NameMr Charles Joseph Klotz
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed13 October 2017(14 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address25th Floor 40 Bank Street
Canary Wharf
London
E14 5NR
Director NameAndrew Lumsdaine Karney
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 2006)
RoleCompany Director
Correspondence AddressThe Old Rectory
Credenhill
Hereford
HR4 7DJ
Wales
Director NameMr Kevin Richardson Whittle
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 2005)
RolePortfolio Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Watford Road
St Albans
Hertfordshire
AL1 2AJ
Director NameKatherine Lyndsay Mavor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address27 St Martins Road
London
SW9 0SP
Director NameMr David John Carman
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(1 month, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Corringham Road
London
NW11 7BS
Director NameSimon Bowyer
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(1 month, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 May 2004)
RoleCompany Director
Correspondence Address65 Vernon Road
East Sheen
London
SW14 8NU
Secretary NameSimon Bowyer
NationalityBritish
StatusResigned
Appointed19 August 2003(1 month, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 May 2004)
RoleCompany Director
Correspondence Address65 Vernon Road
East Sheen
London
SW14 8NU
Director NameMr Atul Ambhetiwala
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(9 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 10 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Fountain House
30-36 Church Road
Stanmore
Middlesex
HA7 4DF
Secretary NameTeresa Exton
NationalityBritish
StatusResigned
Appointed01 May 2004(9 months, 4 weeks after company formation)
Appointment Duration4 months (resigned 01 September 2004)
RoleAccountant
Correspondence Address53 Pelton Road
Greenwich
London
SE10 9AH
Director NameRonald Rory Henderson Webster
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 19 January 2006)
RoleCompany Director
Correspondence Address21 Sudbourne Road
London
SW2 5AE
Secretary NameRonald Rory Henderson Webster
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 19 January 2006)
RoleFinance Director
Correspondence Address21 Sudbourne Road
London
SW2 5AE
Director NameJames Michael Bagan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2006)
RoleSales
Correspondence AddressFlat 3
57 Jeffreys Road
London
SW4 6QD
Director NameMr Adam Stuart Holloway
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(1 year, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 January 2006)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 231-5 Liverpool Road
Islington
London
N1 1LX
Director NameMatthew T Gibbs Ii
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2006(2 years, 6 months after company formation)
Appointment Duration11 months (resigned 15 December 2006)
RoleCEO
Correspondence Address391 Dry Creek Road
Monterey
Ca 93940
United States
Director NameDennis Dracup
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2006(2 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 15 September 2016)
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address5245 West Riverbend Drive
Libertyville
Illinois
60030
United States
Director NameCharles Joseph Brucato
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2006(2 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 15 September 2016)
RoleInvestment
Country of ResidenceUnited States
Correspondence Address49 Chelsea Street
Charlestown
Ma02129
Director NameYung Chung Heh
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2006(2 years, 6 months after company formation)
Appointment Duration11 months (resigned 15 December 2006)
RoleLanguage Services
Correspondence Address238 Willow Street
Pacific Grove
Ca 93950
Ca
Secretary NameMatthew T Gibbs Ii
NationalityAmerican
StatusResigned
Appointed19 January 2006(2 years, 6 months after company formation)
Appointment Duration11 months (resigned 15 December 2006)
RoleCEO
Correspondence Address391 Dry Creek Road
Monterey
Ca 93940
United States
Director NameLouis F Provenzano
Date of BirthMay 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2006(3 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 June 2012)
RolePresident Coo
Country of ResidenceUnited States
Correspondence Address23 Waverly Place Apartment5e
Ny
Ny 10003
United States
Director NameJeffrey Charles Grace
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2006(3 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 2007)
RoleCfo Director
Correspondence Address21160 Old Ranch Ct.
Salinas
California Ca. 93908
United States
Secretary NameJeffrey Charles Grace
NationalityAmerican
StatusResigned
Appointed15 December 2006(3 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 2007)
RoleCfo Director
Correspondence Address21160 Old Ranch Ct.
Salinas
California Ca. 93908
United States
Secretary NamePaul John Stanton Teesdale
NationalityBritish
StatusResigned
Appointed31 July 2007(4 years after company formation)
Appointment Duration5 years, 2 months (resigned 27 September 2012)
RoleCompany Director
Correspondence Address11 Oaklands Road
London
SW14 8NJ
Director NameMichael Schmidt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2010(6 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 July 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressOne Lower Ragsdale Drive
Monterey
Ca 93940
United States
Director NameMr Paulo Cesar Salles Vasques
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBrazilian
StatusResigned
Appointed16 September 2016(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 October 2017)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address2323 Lake Avenue
Miami Beach
Florida
33140
Secretary NameMiss Zoe Michelle Herron
StatusResigned
Appointed19 April 2017(13 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 September 2017)
RoleCompany Director
Correspondence Address25th Floor 40 Bank Street
Canary Wharf
London
E14 5NR
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitelanguageline.co.uk
Email address[email protected]
Telephone0800 1692879
Telephone regionFreephone

Location

Registered Address5th Floor Queen Elizabeth House
4 St. Dunstan's Hill
London
EC3R 8AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Shareholders

703.2k at £0.01Language Line Services (Uk) Ii LTD
8.87%
Ordinary A2
39k at £1Language Line Services (Uk) Ii LTD
49.16%
Preference
331.7k at £0.1Language Line Services (Uk) Ii LTD
41.85%
Ordinary
100 at £1Language Line Services (Uk) Ii LTD
0.13%
Preference A
100 at £0.01Language Line Services (Uk) Ii LTD
0.00%
Ordinary A

Financials

Year2014
Turnover£15,154,964
Gross Profit£5,427,205
Net Worth£2,076,925
Cash£723,137
Current Liabilities£1,928,693

Accounts

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

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Charges

13 August 2012Delivered on: 23 August 2012
Persons entitled: Skadden Arps Slate Meagher & Flom (UK) LLP

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 deposit balance; initial deposit being £100,930.15.
Outstanding
15 December 2006Delivered on: 22 December 2006
Persons entitled: Heron Quays Properties Limited

Classification: Rent deposit deed
Secured details: All rent and all other monies due or to become due.
Particulars: The amount from time to time standing to the credit of an account. See the mortgage charge document for full details.
Outstanding
19 January 2006Delivered on: 25 January 2006
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for and on Behalf of the Secured Parties(The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the finance parties 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, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
20 July 2010Delivered on: 30 July 2010
Satisfied on: 30 August 2012
Persons entitled: Skadden Arps Slate Meagher & Flom (UK) LLP

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 standing to the credit of a separate designated deposit account with all interest.
Fully Satisfied
19 August 2003Delivered on: 3 September 2003
Satisfied on: 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company formerly known as newincco 272 limited and the other obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 August 2003Delivered on: 23 August 2003
Satisfied on: 1 February 2006
Persons entitled: Isis Equity Partners PLC (The "Trustee")

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company (formerly known as newincco 272 limited) to the chargee or to the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 August 2023Appointment of Teri Elaine O’Brien Ratto as a director on 30 June 2023 (2 pages)
11 August 2023Termination of appointment of Leigh Patrice Ryan as a director on 30 June 2023 (1 page)
1 August 2023Satisfaction of charge 7 in full (1 page)
28 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
3 July 2023Full accounts made up to 31 December 2022 (23 pages)
22 December 2022Registered office address changed from 25th Floor 40 Bank Street Canary Wharf London E14 5NR to 5th Floor Queen Elizabeth House 4 st. Dunstan's Hill London EC3R 8AD on 22 December 2022 (1 page)
21 July 2022Confirmation statement made on 17 July 2022 with updates (5 pages)
12 May 2022Full accounts made up to 31 December 2021 (23 pages)
22 December 2021Notification of Teleperformance Holdings Limited as a person with significant control on 22 December 2021 (2 pages)
22 December 2021Notification of Language Line Services Uk Limited as a person with significant control on 22 December 2021 (2 pages)
22 December 2021Cessation of Language Line Services Uk Limited as a person with significant control on 22 December 2021 (1 page)
22 December 2021Cessation of Language Line Services Uk Ii Limited as a person with significant control on 22 December 2021 (1 page)
22 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
29 May 2021Full accounts made up to 31 December 2020 (23 pages)
15 April 2021Change of details for Language Line Services Uk Ii Limited as a person with significant control on 13 April 2021 (2 pages)
13 April 2021Cessation of Language Line Services Uk Limited as a person with significant control on 13 April 2021 (1 page)
13 April 2021Notification of Language Line Services Uk Ii Limited as a person with significant control on 13 April 2021 (2 pages)
8 September 2020Full accounts made up to 31 December 2019 (22 pages)
20 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
12 August 2019Amended full accounts made up to 31 December 2018 (22 pages)
6 August 2019Full accounts made up to 31 December 2018 (22 pages)
29 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
29 July 2019Notification of Language Line Services Uk Limited as a person with significant control on 18 July 2017 (2 pages)
29 July 2019Withdrawal of a person with significant control statement on 29 July 2019 (2 pages)
27 September 2018Full accounts made up to 31 December 2017 (22 pages)
21 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
2 November 2017Appointment of Mr Charles Joseph Klotz as a director on 13 October 2017 (2 pages)
2 November 2017Appointment of Mr Charles Joseph Klotz as a director on 13 October 2017 (2 pages)
1 November 2017Termination of appointment of Paulo Cesar Salles Vasques as a director on 13 October 2017 (1 page)
1 November 2017Termination of appointment of Paulo Cesar Salles Vasques as a director on 13 October 2017 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (21 pages)
28 September 2017Full accounts made up to 31 December 2016 (21 pages)
25 September 2017Termination of appointment of Zoe Michelle Herron as a secretary on 25 September 2017 (1 page)
25 September 2017Appointment of Mr Carlos Humberto Cardenas Sterling as a secretary on 25 September 2017 (2 pages)
25 September 2017Termination of appointment of Zoe Michelle Herron as a secretary on 25 September 2017 (1 page)
25 September 2017Appointment of Mr Carlos Humberto Cardenas Sterling as a secretary on 25 September 2017 (2 pages)
4 August 2017Appointment of Mr Bonaventura Andrew Cavaliere as a director on 15 July 2017 (2 pages)
4 August 2017Appointment of Mr Bonaventura Andrew Cavaliere as a director on 15 July 2017 (2 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Withdrawal of a person with significant control statement on 17 July 2017 (2 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Termination of appointment of Michael Schmidt as a director on 15 July 2017 (1 page)
17 July 2017Termination of appointment of Michael Schmidt as a director on 15 July 2017 (1 page)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Withdrawal of a person with significant control statement on 17 July 2017 (2 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
19 April 2017Appointment of Miss Zoe Michelle Herron as a secretary on 19 April 2017 (2 pages)
19 April 2017Appointment of Miss Zoe Michelle Herron as a secretary on 19 April 2017 (2 pages)
17 November 2016Auditor's resignation (1 page)
17 November 2016Auditor's resignation (1 page)
28 October 2016Appointment of Mr Daniel Ernest Henri Julien as a director on 16 September 2016 (2 pages)
28 October 2016Appointment of Mr Paulo Cesar Salles Vasques as a director on 16 September 2016 (2 pages)
28 October 2016Appointment of Mrs Leigh Patrice Ryan as a director on 16 September 2016 (2 pages)
28 October 2016Appointment of Mr Paulo Cesar Salles Vasques as a director on 16 September 2016 (2 pages)
28 October 2016Appointment of Mr Daniel Ernest Henri Julien as a director on 16 September 2016 (2 pages)
28 October 2016Appointment of Mrs Leigh Patrice Ryan as a director on 16 September 2016 (2 pages)
26 October 2016Termination of appointment of Charles Joseph Brucato as a director on 15 September 2016 (1 page)
26 October 2016Termination of appointment of Dennis Dracup as a director on 15 September 2016 (1 page)
26 October 2016Termination of appointment of Dennis Dracup as a director on 15 September 2016 (1 page)
26 October 2016Appointment of Mr Olivier Claude Jean Rigaudy as a director on 16 September 2016 (2 pages)
26 October 2016Termination of appointment of Charles Joseph Brucato as a director on 15 September 2016 (1 page)
26 October 2016Appointment of Mr Olivier Claude Jean Rigaudy as a director on 16 September 2016 (2 pages)
7 October 2016Full accounts made up to 31 December 2015 (24 pages)
7 October 2016Full accounts made up to 31 December 2015 (24 pages)
4 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
4 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
9 September 2016Satisfaction of charge 5 in full (1 page)
9 September 2016Satisfaction of charge 4 in full (1 page)
9 September 2016Satisfaction of charge 4 in full (1 page)
9 September 2016Satisfaction of charge 5 in full (1 page)
19 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
15 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 79,271.08
(9 pages)
15 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 79,271.08
(9 pages)
15 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 79,271.08
(9 pages)
1 October 2014Full accounts made up to 31 December 2013 (20 pages)
1 October 2014Full accounts made up to 31 December 2013 (20 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 79,271.08
(9 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 79,271.08
(9 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 79,271.08
(9 pages)
19 September 2013Full accounts made up to 31 December 2012 (18 pages)
19 September 2013Full accounts made up to 31 December 2012 (18 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (9 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (9 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (9 pages)
5 March 2013Director's details changed for Michael Schmidt on 4 March 2013 (2 pages)
5 March 2013Director's details changed for Michael Schmidt on 4 March 2013 (2 pages)
5 March 2013Director's details changed for Michael Schmidt on 4 March 2013 (2 pages)
27 September 2012Termination of appointment of Paul Teesdale as a secretary (1 page)
27 September 2012Termination of appointment of Paul Teesdale as a secretary (1 page)
12 September 2012Appointment of Scott Wayne Klein as a director (2 pages)
12 September 2012Appointment of Scott Wayne Klein as a director (2 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 September 2012Full accounts made up to 31 December 2011 (18 pages)
5 September 2012Full accounts made up to 31 December 2011 (18 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (9 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (9 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (9 pages)
27 June 2012Termination of appointment of Louis Provenzano as a director (1 page)
27 June 2012Termination of appointment of Louis Provenzano as a director (1 page)
28 September 2011Full accounts made up to 31 December 2010 (18 pages)
28 September 2011Full accounts made up to 31 December 2010 (18 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (10 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (10 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (10 pages)
5 October 2010Full accounts made up to 31 December 2009 (22 pages)
5 October 2010Full accounts made up to 31 December 2009 (22 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (10 pages)
21 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (10 pages)
21 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (10 pages)
9 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
9 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
2 June 2010Appointment of Michael Schmidt as a director (3 pages)
2 June 2010Appointment of Michael Schmidt as a director (3 pages)
8 February 2010Auditor's resignation (1 page)
8 February 2010Auditor's resignation (1 page)
3 November 2009Full accounts made up to 31 December 2008 (22 pages)
3 November 2009Full accounts made up to 31 December 2008 (22 pages)
24 July 2009Return made up to 07/07/09; full list of members (5 pages)
24 July 2009Return made up to 07/07/09; full list of members (5 pages)
28 October 2008Full accounts made up to 31 December 2007 (22 pages)
28 October 2008Full accounts made up to 31 December 2007 (22 pages)
17 September 2008Return made up to 07/07/08; full list of members (16 pages)
17 September 2008Return made up to 07/07/08; full list of members (16 pages)
24 June 2008Appointment terminated director atul ambhetiwala (1 page)
24 June 2008Appointment terminated director atul ambhetiwala (1 page)
21 April 2008Secretary appointed paul john stanton teesdale (2 pages)
21 April 2008Appointment terminated director and secretary jeffrey grace (1 page)
21 April 2008Appointment terminated director and secretary jeffrey grace (1 page)
21 April 2008Secretary appointed paul john stanton teesdale (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (24 pages)
2 November 2007Full accounts made up to 31 December 2006 (24 pages)
4 October 2007Return made up to 07/07/07; no change of members (11 pages)
4 October 2007Registered office changed on 04/10/07 from: swallow house 11-21 northdown street london N1 9BN (1 page)
4 October 2007Registered office changed on 04/10/07 from: swallow house 11-21 northdown street london N1 9BN (1 page)
4 October 2007Return made up to 07/07/07; no change of members (11 pages)
14 April 2007New secretary appointed;new director appointed (2 pages)
14 April 2007Director resigned (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007Secretary resigned;director resigned (1 page)
14 April 2007New secretary appointed;new director appointed (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007Secretary resigned;director resigned (1 page)
14 April 2007Director resigned (1 page)
8 January 2007Return made up to 07/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 January 2007Return made up to 07/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
6 November 2006Full accounts made up to 31 December 2005 (21 pages)
6 November 2006Full accounts made up to 31 December 2005 (21 pages)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
21 February 2006New secretary appointed;new director appointed (2 pages)
21 February 2006New secretary appointed;new director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New secretary appointed;new director appointed (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New secretary appointed;new director appointed (1 page)
1 February 2006Secretary resigned;director resigned (1 page)
1 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
1 February 2006Director resigned (1 page)
1 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
1 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
1 February 2006Director resigned (1 page)
1 February 2006Declaration of assistance for shares acquisition (8 pages)
1 February 2006Director resigned (1 page)
1 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
1 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 February 2006Director resigned (1 page)
1 February 2006Declaration of assistance for shares acquisition (8 pages)
1 February 2006Secretary resigned;director resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 February 2006Director resigned (1 page)
1 February 2006New director appointed (2 pages)
25 January 2006Particulars of mortgage/charge (13 pages)
25 January 2006Particulars of mortgage/charge (13 pages)
4 November 2005Full accounts made up to 31 December 2004 (24 pages)
4 November 2005Full accounts made up to 31 December 2004 (24 pages)
14 October 2005Ad 30/09/05--------- £ si [email protected]=25198 £ ic 54072/79270 (2 pages)
14 October 2005Ad 30/09/05--------- £ si [email protected]=25198 £ ic 54072/79270 (2 pages)
22 September 2005Return made up to 07/07/05; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
22 September 2005Return made up to 07/07/05; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
7 March 2005Resolutions
  • RES13 ‐ Draft share agreement 08/10/04
(5 pages)
7 March 2005Resolutions
  • RES13 ‐ Draft share agreement 08/10/04
(5 pages)
25 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
25 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
20 January 2005£ ic 167933/108427 21/12/04 £ sr 47394@1=47394 £ sr [email protected]=12112 (1 page)
20 January 2005£ ic 167933/108427 21/12/04 £ sr 47394@1=47394 £ sr [email protected]=12112 (1 page)
18 January 2005£ ic 189132/167933 30/10/04 £ sr 16816@1=16816 £ sr [email protected]=4383 (1 page)
18 January 2005£ ic 189132/167933 30/10/04 £ sr 16816@1=16816 £ sr [email protected]=4383 (1 page)
6 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
6 January 2005£ nc 192400/192640 21/12/04 (1 page)
6 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
6 January 2005£ nc 192400/192640 21/12/04 (1 page)
6 January 2005Ad 21/12/04--------- £ si [email protected]=232 £ ic 188900/189132 (4 pages)
6 January 2005Ad 21/12/04--------- £ si [email protected]=232 £ ic 188900/189132 (4 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
17 December 2004Resolutions
  • RES13 ‐ Article 6 does not appl 06/06/04
(7 pages)
17 December 2004Resolutions
  • RES13 ‐ Article 6 does not appl 06/06/04
(7 pages)
8 December 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(7 pages)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 December 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
8 December 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(7 pages)
8 December 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
8 December 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
8 December 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 November 2004New secretary appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New secretary appointed (2 pages)
8 November 2004New director appointed (2 pages)
14 September 2004Ad 01/06/04--------- £ si [email protected] (2 pages)
14 September 2004Ad 01/06/04--------- £ si [email protected] (2 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004Secretary resigned (1 page)
8 September 2004£ sr 5474@1 01/06/04 £ sr [email protected] (1 page)
8 September 2004£ sr 5474@1 01/06/04 £ sr [email protected] (1 page)
8 September 2004£ sr 8189@1 21/06/04 £ sr [email protected] (1 page)
8 September 2004£ sr 8189@1 21/06/04 £ sr [email protected] (1 page)
8 September 2004£ sr 11646@1 16/04/04 £ sr [email protected] (1 page)
8 September 2004£ sr 21514@1 31/03/04 £ sr [email protected] (1 page)
8 September 2004£ sr 11646@1 16/04/04 £ sr [email protected] (1 page)
8 September 2004£ sr 21514@1 31/03/04 £ sr [email protected] (1 page)
5 August 2004Return made up to 07/07/04; full list of members (12 pages)
5 August 2004Return made up to 07/07/04; full list of members (12 pages)
26 July 2004Full accounts made up to 31 December 2003 (19 pages)
26 July 2004Full accounts made up to 31 December 2003 (19 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004Secretary resigned;director resigned (1 page)
3 June 2004New secretary appointed (2 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004Secretary resigned;director resigned (1 page)
8 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
8 May 2004£ ic 188898/164714 31/03/04 £ sr [email protected]=2670 £ sr 21514@1=21514 (2 pages)
8 May 2004£ ic 188898/164714 31/03/04 £ sr [email protected]=2670 £ sr 21514@1=21514 (2 pages)
8 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
7 October 2003Ad 19/08/03--------- £ si [email protected]=22356 £ si 90327@1=90327 £ ic 76215/188898 (2 pages)
7 October 2003Statement of affairs (9 pages)
7 October 2003Ad 19/08/03--------- £ si [email protected]=22356 £ si 90327@1=90327 £ ic 76215/188898 (2 pages)
7 October 2003Statement of affairs (9 pages)
12 September 2003S-div recon 19/08/03 (2 pages)
12 September 2003Ad 19/08/03--------- £ si [email protected]=6972 £ si 38159@1=38159 £ si [email protected]=2164 £ ic 4736/52031 (4 pages)
12 September 2003Ad 19/08/03--------- £ si [email protected]=2670 £ si 21514@1=21514 £ ic 52031/76215 (2 pages)
12 September 2003Director resigned (1 page)
12 September 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
12 September 2003£ nc 1000/192400 19/08/03 (1 page)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (3 pages)
12 September 2003New director appointed (2 pages)
12 September 2003Ad 19/08/03--------- £ si [email protected]=2670 £ si 21514@1=21514 £ ic 52031/76215 (2 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003Ad 19/08/03--------- £ si 100@1=100 £ si [email protected]=4635 £ ic 1/4736 (4 pages)
12 September 2003New director appointed (2 pages)
12 September 2003£ nc 1000/192400 19/08/03 (1 page)
12 September 2003Registered office changed on 12/09/03 from: seventh floor 90 high holborn LO0NDON WC1V 6XX (1 page)
12 September 2003Registered office changed on 12/09/03 from: seventh floor 90 high holborn LO0NDON WC1V 6XX (1 page)
12 September 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
12 September 2003New secretary appointed;new director appointed (2 pages)
12 September 2003Director resigned (1 page)
12 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
12 September 2003New director appointed (2 pages)
12 September 2003S-div recon 19/08/03 (2 pages)
12 September 2003New secretary appointed;new director appointed (2 pages)
12 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
12 September 2003Ad 19/08/03--------- £ si 100@1=100 £ si [email protected]=4635 £ ic 1/4736 (4 pages)
12 September 2003New director appointed (3 pages)
12 September 2003Director resigned (1 page)
12 September 2003Ad 19/08/03--------- £ si [email protected]=6972 £ si 38159@1=38159 £ si [email protected]=2164 £ ic 4736/52031 (4 pages)
12 September 2003New director appointed (2 pages)
12 September 2003Director resigned (1 page)
12 September 2003New director appointed (3 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (3 pages)
12 September 2003Secretary resigned (1 page)
3 September 2003Particulars of mortgage/charge (10 pages)
3 September 2003Particulars of mortgage/charge (10 pages)
1 September 2003Company name changed newincco 272 LIMITED\certificate issued on 01/09/03 (4 pages)
1 September 2003Company name changed newincco 272 LIMITED\certificate issued on 01/09/03 (4 pages)
23 August 2003Particulars of mortgage/charge (9 pages)
23 August 2003Particulars of mortgage/charge (9 pages)
7 July 2003Incorporation (19 pages)
7 July 2003Incorporation (19 pages)