Company NameHansen Technologies Cde Limited
Company StatusActive
Company Number04942611
CategoryPrivate Limited Company
Incorporation Date24 October 2003(20 years, 6 months ago)
Previous NamesTribold Limited and Sigma Systems (U.K.) Limited

Business Activity

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

Directors

Director NameMr Graeme Taylor
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAustralian
StatusCurrent
Appointed10 July 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address2 Frederick Street
Doncaster
Victoria 3108
Australia
Director NameMr Andrew Hansen
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAustralian
StatusCurrent
Appointed10 July 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address2 Frederick Street
Doncaster
Victoria 3108
Australia
Director NameMr Scott James Andrew Weir
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(16 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetro Building 1 Butterwick
Ground Floor
London
W6 8DL
Director NameMrs Catherine Elisa Michel
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2003(1 week, 4 days after company formation)
Appointment Duration9 years, 8 months (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Ravensbourne Road
Twickenham
TW1 2DQ
Director NameMr Simon Werner Muderack
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(1 week, 4 days after company formation)
Appointment Duration9 years, 8 months (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ravensbourne Road
Twickenham
TW1 2DQ
Director NameClint Takeshita
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2003(1 week, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressFlat 2
12 Stanley Gardens
London
W11 2NE
Secretary NameClint Takeshita
NationalityAmerican
StatusResigned
Appointed15 January 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressFlat 2
12 Stanley Gardens
London
W11 2NE
Director NameMr Jonathan McKay
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(1 year, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 July 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beacon
Penn
Buckinghamshire
HP10 8ND
Director NameMr Mark Farmer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(1 year, 8 months after company formation)
Appointment Duration8 years (resigned 09 July 2013)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malt House
Turleigh
Bradford On Avon
Wiltshire
BA15 2HF
Director NameMark Frederick Caroe
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 2007)
RoleFinance Director
Correspondence AddressSpradbray House Galley Lane
Headley
Newbury
Berkshire
RG19 8LL
Secretary NameSimon Werner Muderack
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Chepstow Road
London
W2 5BP
Secretary NameSimon Werner Muderack
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Chepstow Road
London
W2 5BP
Secretary NameStephen Bennetts
NationalityBritish
StatusResigned
Appointed19 September 2006(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 07 October 2009)
RoleFinance Director
Correspondence Address27 Kinghorn Park
Maidenhead
Berkshire
SL6 7TX
Director NameMr Nicholas Gwyn Brisbourne
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(3 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Elwood Street
London
N5 1EB
Director NameMr John Peter Rainger
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 07 October 2009)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address10 Fan Court
Longcross
Chertsey
Surrey
KT16 0DJ
Director NameMartin Kadey
Date of BirthMay 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed09 July 2013(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressDauntsey House 4b Fredericks Place
London
Greater London
EC2R 8AB
Director NameTim Spencer
Date of BirthJuly 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed09 July 2013(9 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address3rd Floor, Harlequin House 7 High Street
Teddington
TW11 8EE
Secretary NameMartin Kadey
NationalityBritish
StatusResigned
Appointed09 July 2013(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 2015)
RoleCompany Director
Correspondence AddressDauntsey House 4b Fredericks Place
London
Greater London
EC2R 8AB
Director NameMr Michael Mazan
Date of BirthMay 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 2015(11 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressDauntsey House 4b Fredericks Place
London
Greater London
EC2R 8AB
Director NameMr Felix-Etienne Lebel
Date of BirthJune 1983 (Born 40 years ago)
NationalityCanadian
StatusResigned
Appointed15 February 2017(13 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressDauntsey House 4b Fredericks Place
London
Greater London
EC2R 8AB
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2009(5 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 July 2013)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitesigma-systems.com
Telephone020 76654000
Telephone regionLondon

Location

Registered AddressMetro Building 1 Butterwick
Ground Floor
London
W6 8DL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2.2b at £0.001Sigma Systems Canada Lp
99.82%
Deferred
1.3m at £0.001Sigma Systems Canada Lp
0.06%
Series C-1 Preferred
1.1m at £0.001Sigma Systems Canada Lp
0.05%
Series A-1 Preferred
978.6k at £0.001Sigma Systems Canada Lp
0.04%
Ordinary
577.4k at £0.001Sigma Systems Canada Lp
0.03%
Series B-1 Preferred

Financials

Year2014
Turnover£6,314,660
Gross Profit£1,888,105
Net Worth£1,809,358
Cash£215,655
Current Liabilities£1,003,201

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

26 November 2015Delivered on: 4 December 2015
Persons entitled: The Bank of Nova Scotia

Classification: A registered charge
Outstanding
12 October 2015Delivered on: 16 October 2015
Persons entitled: The Bank of Nova Scotia

Classification: A registered charge
Particulars: The company charges: (a) by way of first legal mortgage all estates or interests in any freehold or leasehold property now owned by it; and (b) to the extent that they are not the subject of a mortgage under clause (a) by way of first fixed charge all estates or interests in any freehold or leasehold property.. The company charges by way of a first fixed charge, all of its rights in respect of: (a) any know-how, patent, trade mark, service mark, design, business name, topographical or similar right; (b) any copyright or other intellectual property monopoly right; or any interest (including by way of licence) in any of the above, in each case whether registered or not and including all applications for the same.
Outstanding
1 July 2008Delivered on: 11 July 2008
Satisfied on: 20 December 2012
Persons entitled: Kreos Capital Iii (Luxembourg) Sarl

Classification: Debenture
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: 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

Filing History

27 October 2023Memorandum and Articles of Association (26 pages)
27 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 July 2023Full accounts made up to 30 June 2022 (31 pages)
31 May 2023Confirmation statement made on 30 May 2023 with updates (4 pages)
2 June 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
20 April 2022Accounts for a small company made up to 30 June 2021 (128 pages)
9 April 2022Resolutions
  • RES13 ‐ Cancel share premium account 15/03/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 April 2022Company name changed sigma systems (U.K.) LIMITED\certificate issued on 06/04/22
  • CONNOT ‐ Change of name notice
(3 pages)
30 March 2022Resolutions
  • RES13 ‐ Cancel share premium account 15/03/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 March 2022Statement of capital on 18 March 2022
  • GBP 100
(5 pages)
18 March 2022Statement by Directors (1 page)
18 March 2022Solvency Statement dated 15/03/22 (1 page)
29 June 2021Accounts for a small company made up to 30 June 2020 (133 pages)
1 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
9 July 2020Appointment of Mr Scott James Andrew Weir as a director on 7 July 2020 (2 pages)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
18 May 2020Current accounting period extended from 30 June 2019 to 30 June 2020 (1 page)
15 May 2020Previous accounting period shortened from 31 December 2019 to 30 June 2019 (1 page)
1 May 2020Termination of appointment of Simon Werner Muderack as a director on 30 April 2020 (1 page)
2 January 2020Termination of appointment of Tim Spencer as a director on 31 December 2019 (1 page)
13 December 2019Appointment of Mr Simon Werner Muderack as a director on 12 December 2019 (2 pages)
13 December 2019Registered office address changed from C/O Stikeman Elliott London Dauntsey House 4B Fredericks Place London Greater London EC2R 8AB to 3rd Floor, Harlequin House 7 High Street Teddington TW11 8EE on 13 December 2019 (1 page)
11 October 2019Full accounts made up to 31 December 2018 (23 pages)
12 July 2019Termination of appointment of Felix-Etienne Lebel as a director on 1 June 2019 (1 page)
12 July 2019Appointment of Mr Graeme Taylor as a director on 10 July 2019 (2 pages)
12 July 2019Appointment of Mr Andrew Hansen as a director on 10 July 2019 (2 pages)
3 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
6 June 2019Satisfaction of charge 049426110002 in full (4 pages)
6 June 2019Satisfaction of charge 049426110003 in full (4 pages)
6 October 2018Full accounts made up to 31 December 2017 (23 pages)
4 July 2018Confirmation statement made on 30 June 2018 with updates (9 pages)
3 April 2018Appointment of Mr Felix-Etienne Lebel as a director on 15 February 2017 (2 pages)
3 April 2018Termination of appointment of Michael Mazan as a director on 15 February 2017 (1 page)
14 August 2017Full accounts made up to 31 December 2016 (22 pages)
14 August 2017Full accounts made up to 31 December 2016 (22 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 March 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
6 March 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
31 January 2017Group of companies' accounts made up to 30 September 2015 (25 pages)
31 January 2017Group of companies' accounts made up to 30 September 2015 (25 pages)
22 December 2016Second filing of a statement of capital following an allotment of shares on 17 December 2015
  • GBP 2,206,678.683
(13 pages)
22 December 2016Second filing of a statement of capital following an allotment of shares on 17 December 2015
  • GBP 2,206,678.683
(13 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (10 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (10 pages)
25 April 2016Termination of appointment of Martin Kadey as a secretary on 11 November 2015 (1 page)
25 April 2016Termination of appointment of Martin Kadey as a secretary on 11 November 2015 (1 page)
18 April 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 2,206,179.192
  • ANNOTATION Clarification a second filed SH01 was registered on 22/12/2016
(11 pages)
18 April 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 2,206,179.192
(10 pages)
18 April 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 2,206,179.192
  • ANNOTATION Clarification a second filed SH01 was registered on 22/12/2016
(11 pages)
7 March 2016Termination of appointment of Martin Kadey as a director on 11 November 2015 (1 page)
7 March 2016Termination of appointment of Martin Kadey as a director on 11 November 2015 (1 page)
4 December 2015Registration of charge 049426110003, created on 26 November 2015 (47 pages)
4 December 2015Registration of charge 049426110003, created on 26 November 2015 (47 pages)
16 October 2015Registration of charge 049426110002, created on 12 October 2015 (36 pages)
16 October 2015Registration of charge 049426110002, created on 12 October 2015 (36 pages)
15 October 2015Group of companies' accounts made up to 30 September 2014 (23 pages)
15 October 2015Group of companies' accounts made up to 30 September 2014 (23 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
11 September 2015Resolutions
  • RES13 ‐ Company business 07/08/2015
(3 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2,206,178.692
(15 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2,206,178.692
(15 pages)
15 July 2015Appointment of Mr Michael Mazan as a director on 1 June 2015 (2 pages)
15 July 2015Appointment of Mr Michael Mazan as a director on 1 June 2015 (2 pages)
15 July 2015Appointment of Mr Michael Mazan as a director on 1 June 2015 (2 pages)
14 October 2014Previous accounting period extended from 30 June 2014 to 30 September 2014 (3 pages)
14 October 2014Previous accounting period extended from 30 June 2014 to 30 September 2014 (3 pages)
8 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2,206,178.692
(26 pages)
8 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2,206,178.692
(26 pages)
15 November 2013Change of name notice (2 pages)
15 November 2013Change of name notice (2 pages)
15 November 2013Company name changed tribold LIMITED\certificate issued on 15/11/13
  • RES15 ‐ Change company name resolution on 2013-10-24
(2 pages)
15 November 2013Company name changed tribold LIMITED\certificate issued on 15/11/13
  • RES15 ‐ Change company name resolution on 2013-10-24
(2 pages)
24 September 2013Accounts for a small company made up to 30 June 2013 (10 pages)
24 September 2013Accounts for a small company made up to 30 June 2013 (10 pages)
19 September 2013Termination of appointment of Catherine Michel as a director (2 pages)
19 September 2013Termination of appointment of Simon Muderack as a director (2 pages)
19 September 2013Termination of appointment of Catherine Michel as a director (2 pages)
19 September 2013Termination of appointment of Simon Muderack as a director (2 pages)
23 August 2013Appointment of Martin Kadey as a secretary (3 pages)
23 August 2013Appointment of Martin Kadey as a secretary (3 pages)
23 August 2013Appointment of Tim Spencer as a director (3 pages)
23 August 2013Registered office address changed from 5 New Street Square London EC4A 3TW on 23 August 2013 (2 pages)
23 August 2013Appointment of Tim Spencer as a director (3 pages)
23 August 2013Registered office address changed from 5 New Street Square London EC4A 3TW on 23 August 2013 (2 pages)
23 August 2013Appointment of Martin Kadey as a director (3 pages)
23 August 2013Appointment of Martin Kadey as a director (3 pages)
15 August 2013Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
15 August 2013Termination of appointment of Jonathan Mckay as a director (2 pages)
15 August 2013Termination of appointment of Mark Farmer as a director (2 pages)
15 August 2013Termination of appointment of Jonathan Mckay as a director (2 pages)
15 August 2013Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
15 August 2013Termination of appointment of Mark Farmer as a director (2 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(16 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(16 pages)
17 June 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
17 June 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
4 June 2013Termination of appointment of Nicholas Brisbourne as a director (1 page)
4 June 2013Termination of appointment of Nicholas Brisbourne as a director (1 page)
13 May 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
13 May 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
3 May 2013Accounts for a small company made up to 30 June 2012 (10 pages)
3 May 2013Accounts for a small company made up to 30 June 2012 (10 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 April 2013Memorandum and Articles of Association (38 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
18 April 2013Memorandum and Articles of Association (38 pages)
19 March 2013Statement of capital following an allotment of shares on 28 September 2012
  • GBP 2,206,178.692
(7 pages)
19 March 2013Statement of capital following an allotment of shares on 28 September 2012
  • GBP 2,206,178.692
(7 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 2,206,168.688
(7 pages)
5 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 2,206,168.688
(7 pages)
31 August 2012Memorandum and Articles of Association (40 pages)
31 August 2012Memorandum and Articles of Association (40 pages)
31 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (17 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (17 pages)
9 July 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
9 July 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
4 May 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 2,206,104.557
(7 pages)
4 May 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 2,206,104.557
(7 pages)
23 March 2012Statement of capital following an allotment of shares on 4 November 2011
  • GBP 2,206,098.557
(7 pages)
23 March 2012Statement of capital following an allotment of shares on 4 November 2011
  • GBP 2,206,098.557
(7 pages)
23 March 2012Statement of capital following an allotment of shares on 4 November 2011
  • GBP 2,206,098.557
(7 pages)
8 December 2011Accounts for a small company made up to 30 June 2011 (10 pages)
8 December 2011Accounts for a small company made up to 30 June 2011 (10 pages)
8 December 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 1,843,969.049
(7 pages)
8 December 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 1,843,969.049
(7 pages)
8 December 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 1,843,969.049
(7 pages)
25 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (17 pages)
25 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (17 pages)
12 August 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 1,843,606.557
(9 pages)
12 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Article 3.2 not apply 27/06/2011
(46 pages)
12 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(46 pages)
12 August 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 1,843,606.557
(9 pages)
12 August 2011Change of share class name or designation (2 pages)
12 August 2011Change of share class name or designation (2 pages)
23 June 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 1,842,264.825
(5 pages)
23 June 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 1,842,264.825
(5 pages)
9 June 2011Director's details changed for Catherine Elisa Michel on 19 April 2011 (2 pages)
9 June 2011Director's details changed for Catherine Elisa Michel on 19 April 2011 (2 pages)
9 June 2011Director's details changed for Simon Werner Muderack on 19 April 2011 (2 pages)
9 June 2011Director's details changed for Simon Werner Muderack on 19 April 2011 (2 pages)
14 February 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 1,842,256.700
(7 pages)
14 February 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 1,842,256.700
(7 pages)
14 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Provisions in articles do not apply 07/01/2011
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
14 February 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 1,842,256.700
(7 pages)
14 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Provisions in articles do not apply 07/01/2011
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
27 January 2011Accounts for a small company made up to 30 June 2010 (9 pages)
27 January 2011Accounts for a small company made up to 30 June 2010 (9 pages)
15 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (24 pages)
15 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (24 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2010Memorandum and Articles of Association (43 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2010Memorandum and Articles of Association (43 pages)
21 July 2010Director's details changed for Catherine Elisa Michel on 6 June 2008 (1 page)
21 July 2010Director's details changed for Simon Werner Muderack on 6 June 2008 (1 page)
21 July 2010Director's details changed for Simon Werner Muderack on 6 June 2008 (1 page)
21 July 2010Director's details changed for Catherine Elisa Michel on 6 June 2008 (1 page)
21 July 2010Director's details changed for Catherine Elisa Michel on 6 June 2008 (1 page)
25 March 2010Accounts for a small company made up to 30 June 2009 (9 pages)
25 March 2010Accounts for a small company made up to 30 June 2009 (9 pages)
23 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (25 pages)
23 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (25 pages)
10 November 2009Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages)
10 November 2009Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages)
28 October 2009Termination of appointment of Stephen Bennetts as a secretary (2 pages)
28 October 2009Termination of appointment of Stephen Bennetts as a secretary (2 pages)
28 October 2009Termination of appointment of John Rainger as a director (2 pages)
28 October 2009Termination of appointment of John Rainger as a director (2 pages)
26 February 2009Group of companies' accounts made up to 30 June 2008 (20 pages)
26 February 2009Group of companies' accounts made up to 30 June 2008 (20 pages)
15 December 2008Return made up to 24/10/08; full list of members (28 pages)
15 December 2008Return made up to 24/10/08; full list of members (28 pages)
27 November 2008Registered office changed on 27/11/2008 from c/o taylor wessing LLP carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
27 November 2008Registered office changed on 27/11/2008 from c/o taylor wessing LLP carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
7 November 2008Ad 23/10/08\gbp si [email protected]=12.491\gbp ic 1841345/1841357.491\ (4 pages)
7 November 2008Ad 23/10/08\gbp si [email protected]=734.209\gbp ic 1841357.491/1842091.7\ (4 pages)
7 November 2008Particulars of contract relating to shares (2 pages)
7 November 2008Particulars of contract relating to shares (2 pages)
7 November 2008Ad 23/10/08\gbp si [email protected]=734.209\gbp ic 1841357.491/1842091.7\ (4 pages)
7 November 2008Ad 23/10/08\gbp si [email protected]=12.491\gbp ic 1841345/1841357.491\ (4 pages)
23 October 2008S-div (1 page)
23 October 2008Resolutions
  • RES13 ‐ Subdivision 02/10/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
23 October 2008S-div (1 page)
23 October 2008Resolutions
  • RES13 ‐ Subdivision 02/10/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
24 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Art 3.2 does not apply to issue of shares up to £875,000 28/02/2007
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(31 pages)
24 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Art 3.2 does not apply to issue of shares up to £875,000 28/02/2007
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(31 pages)
24 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Amending original resolution and art 3.2 does not apply to series b preference shares 10/06/2008
(1 page)
24 July 2008Gbp nc 10477527/11352527\28/02/07 (1 page)
24 July 2008Gbp nc 10477527/11352527\28/02/07 (1 page)
24 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 July 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 May 2008Full accounts made up to 30 June 2007 (16 pages)
19 May 2008Full accounts made up to 30 June 2007 (16 pages)
27 November 2007Return made up to 24/10/07; full list of members (26 pages)
27 November 2007Return made up to 24/10/07; full list of members (26 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
7 June 2007Registered office changed on 07/06/07 from: palladium house 1-4 argyll street london W1F 7LD (1 page)
7 June 2007Registered office changed on 07/06/07 from: palladium house 1-4 argyll street london W1F 7LD (1 page)
25 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
25 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
20 April 2007Ad 14/02/07--------- £ si 500@1=500 £ ic 1840845/1841345 (2 pages)
20 April 2007Ad 14/02/07--------- £ si 1175@1=1175 £ ic 1839670/1840845 (2 pages)
20 April 2007Ad 14/02/07--------- £ si 500@1=500 £ ic 1840845/1841345 (2 pages)
20 April 2007Ad 14/02/07--------- £ si 1175@1=1175 £ ic 1839670/1840845 (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007Director resigned (1 page)
29 March 2007Ad 22/03/07--------- £ si 167385@1=167385 £ ic 1672285/1839670 (4 pages)
29 March 2007New director appointed (2 pages)
29 March 2007Director resigned (1 page)
29 March 2007Ad 22/03/07--------- £ si 684865@1=684865 £ ic 987420/1672285 (4 pages)
29 March 2007New director appointed (2 pages)
29 March 2007Ad 22/03/07--------- £ si 167385@1=167385 £ ic 1672285/1839670 (4 pages)
29 March 2007Ad 22/03/07--------- £ si 684865@1=684865 £ ic 987420/1672285 (4 pages)
29 March 2007Director resigned (1 page)
18 January 2007Return made up to 24/10/06; full list of members (8 pages)
18 January 2007Return made up to 24/10/06; full list of members (8 pages)
4 October 2006New secretary appointed (2 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006Secretary resigned (1 page)
14 July 2006Nc inc already adjusted 14/03/06 (1 page)
14 July 2006Nc inc already adjusted 14/03/06 (1 page)
11 July 2006Ad 06/06/06--------- £ si 10197@1=10197 £ ic 977223/987420 (2 pages)
11 July 2006Ad 06/06/06--------- £ si 10197@1=10197 £ ic 977223/987420 (2 pages)
28 June 2006Memorandum and Articles of Association (30 pages)
28 June 2006Memorandum and Articles of Association (30 pages)
23 June 2006Ad 09/05/06--------- £ si 118682@1=118682 £ ic 858541/977223 (3 pages)
23 June 2006Ad 03/03/06--------- £ si 48870@1=48870 £ ic 809671/858541 (3 pages)
23 June 2006Ad 03/03/06--------- £ si 48870@1=48870 £ ic 809671/858541 (3 pages)
23 June 2006Ad 09/05/06--------- £ si 118682@1=118682 £ ic 858541/977223 (3 pages)
22 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2006Ad 04/01/06--------- £ si 12486@1=12486 £ ic 797185/809671 (2 pages)
6 April 2006Ad 04/01/06--------- £ si 12486@1=12486 £ ic 797185/809671 (2 pages)
21 March 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
21 March 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
22 November 2005Return made up to 24/10/05; full list of members (15 pages)
22 November 2005Return made up to 24/10/05; full list of members (15 pages)
24 August 2005Ad 01/07/05--------- £ si [email protected]=65351 £ si 293743@1=293743 £ ic 483620/842714 (8 pages)
24 August 2005Ad 01/07/05--------- £ si [email protected]=65351 £ si 293743@1=293743 £ ic 483620/842714 (8 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
30 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2005Conso 01/07/05 (24 pages)
30 July 2005Resolutions
  • RES13 ‐ Special resolution pass 14/06/05
(1 page)
30 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2005Resolutions
  • RES13 ‐ Special resolution pass 14/06/05
(1 page)
30 July 2005Nc inc already adjusted 14/06/05 (1 page)
30 July 2005Conso 01/07/05 (24 pages)
30 July 2005Nc inc already adjusted 14/06/05 (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
21 July 2005Secretary resigned;director resigned (1 page)
21 July 2005Secretary resigned;director resigned (1 page)
20 July 2005New secretary appointed (2 pages)
20 July 2005New secretary appointed (2 pages)
24 June 2005Ad 10/06/05--------- £ si 6120@1=6120 £ si [email protected]=78 £ ic 477422/483620 (2 pages)
24 June 2005Ad 10/06/05--------- £ si 6120@1=6120 £ si [email protected]=78 £ ic 477422/483620 (2 pages)
6 April 2005Ad 23/02/05-09/03/05 £ si 11123@1=11123 £ ic 466299/477422 (2 pages)
6 April 2005Ad 23/02/05-09/03/05 £ si 11123@1=11123 £ ic 466299/477422 (2 pages)
22 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
22 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
25 February 2005Ad 10/02/05-16/02/05 £ si 34582@1=34582 £ ic 431717/466299 (2 pages)
25 February 2005New director appointed (1 page)
25 February 2005New director appointed (1 page)
25 February 2005Ad 10/02/05-16/02/05 £ si 34582@1=34582 £ ic 431717/466299 (2 pages)
2 February 2005Ad 13/01/04--------- £ si 3333@1 (2 pages)
2 February 2005Ad 13/01/04--------- £ si 3333@1 (2 pages)
25 January 2005Ad 30/12/04--------- £ si 25000@1=25000 £ si [email protected]=3 £ ic 406714/431717 (2 pages)
25 January 2005Ad 30/12/04--------- £ si 25000@1=25000 £ si [email protected]=3 £ ic 406714/431717 (2 pages)
29 December 2004Ad 09/12/04--------- £ si 46000@1=46000 £ ic 360714/406714 (2 pages)
29 December 2004Ad 09/12/04--------- £ si 46000@1=46000 £ ic 360714/406714 (2 pages)
1 December 2004Ad 10/11/04--------- £ si 47084@1=47084 £ ic 313630/360714 (6 pages)
1 December 2004Ad 10/11/04--------- £ si 47084@1=47084 £ ic 313630/360714 (6 pages)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2004Ad 29/10/04--------- £ si 100@1=100 £ ic 313530/313630 (2 pages)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2004Ad 29/10/04--------- £ si 26000@1=26000 £ si [email protected]=6 £ ic 287524/313530 (2 pages)
30 November 2004Memorandum and Articles of Association (17 pages)
30 November 2004S-div 29/10/04 (1 page)
30 November 2004Memorandum and Articles of Association (17 pages)
30 November 2004Ad 29/10/04--------- £ si 26000@1=26000 £ si [email protected]=6 £ ic 287524/313530 (2 pages)
30 November 2004S-div 29/10/04 (1 page)
30 November 2004Ad 29/10/04--------- £ si 100@1=100 £ ic 313530/313630 (2 pages)
22 November 2004Return made up to 24/10/04; full list of members (11 pages)
22 November 2004Return made up to 24/10/04; full list of members (11 pages)
12 November 2004Secretary's particulars changed;director's particulars changed (1 page)
12 November 2004Secretary's particulars changed;director's particulars changed (1 page)
25 October 2004Ad 01/10/04--------- £ si 31011@1=31011 £ ic 256513/287524 (2 pages)
25 October 2004Ad 01/10/04--------- £ si 31011@1=31011 £ ic 256513/287524 (2 pages)
31 August 2004Ad 16/08/04--------- £ si 2200@1=2200 £ ic 254313/256513 (2 pages)
31 August 2004Ad 16/08/04--------- £ si 2200@1=2200 £ ic 254313/256513 (2 pages)
6 August 2004S-div 10/06/04 (2 pages)
6 August 2004Ad 22/07/04--------- £ si [email protected]=102 £ ic 254211/254313 (4 pages)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 August 2004S-div 10/06/04 (2 pages)
6 August 2004Ad 22/07/04--------- £ si [email protected]=102 £ ic 254211/254313 (4 pages)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 August 2004Ad 15/07/04--------- £ si 52500@1=52500 £ ic 201711/254211 (2 pages)
2 August 2004Ad 15/07/04--------- £ si 52500@1=52500 £ ic 201711/254211 (2 pages)
9 July 2004Ad 01/07/04--------- £ si 18500@1=18500 £ ic 183211/201711 (2 pages)
9 July 2004Ad 01/07/04--------- £ si 18500@1=18500 £ ic 183211/201711 (2 pages)
15 June 2004Ad 12/03/04--------- £ si 9518@1=9518 £ ic 173693/183211 (3 pages)
15 June 2004Rescinding 882 -7768 @ £1 each (3 pages)
15 June 2004Ad 12/03/04--------- £ si 9518@1=9518 £ ic 173693/183211 (3 pages)
15 June 2004Rescinding 882 -7768 @ £1 each (3 pages)
6 May 2004Ad 21/04/04--------- £ si 694@1=694 £ ic 180767/181461 (2 pages)
6 May 2004Ad 21/04/04--------- £ si 694@1=694 £ ic 180767/181461 (2 pages)
4 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 April 2004Ad 12/03/04--------- £ si 15000@1=15000 £ ic 165767/180767 (2 pages)
28 April 2004Ad 12/03/04--------- £ si 15000@1=15000 £ ic 165767/180767 (2 pages)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2004£ nc 10000000/10099000 01/12/03 (2 pages)
23 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2004£ nc 10000000/10099000 01/12/03 (2 pages)
23 April 2004£ nc 100000/10000000 20/02/04 (1 page)
23 April 2004£ nc 100000/10000000 20/02/04 (1 page)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 April 2004Ad 12/03/04-20/03/04 £ si 7768@1=7768 £ ic 157999/165767 (3 pages)
13 April 2004Resolutions
  • RES13 ‐ Conversion 20/02/04
(1 page)
13 April 2004Resolutions
  • RES13 ‐ Conversion 20/02/04
(1 page)
13 April 2004Ad 12/03/04-20/03/04 £ si 7768@1=7768 £ ic 157999/165767 (3 pages)
8 April 2004Rescinding res 20/02/04 (1 page)
8 April 2004Rescinding res 20/02/04 (1 page)
7 April 2004Ad 01/12/03--------- £ si 84998@1=84998 £ ic 73001/157999 (2 pages)
7 April 2004Ad 01/12/03--------- £ si 84998@1=84998 £ ic 73001/157999 (2 pages)
6 March 2004Nc inc already adjusted 20/02/04 (1 page)
6 March 2004Nc inc already adjusted 20/02/04 (1 page)
4 March 2004Registered office changed on 04/03/04 from: 8 coldbath square london EC1R 5HL (1 page)
4 March 2004Registered office changed on 04/03/04 from: 8 coldbath square london EC1R 5HL (1 page)
4 March 2004Ad 20/02/04--------- £ si 72998@1=72998 £ ic 3/73001 (2 pages)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2004Ad 20/02/04--------- £ si 72998@1=72998 £ ic 3/73001 (2 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004New secretary appointed (2 pages)
30 December 2003Accounting reference date shortened from 31/10/04 to 31/12/03 (1 page)
30 December 2003Accounting reference date shortened from 31/10/04 to 31/12/03 (1 page)
25 November 2003Ad 04/11/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 November 2003Registered office changed on 25/11/03 from: 55 chepstow road london W2 5BP (1 page)
25 November 2003Director's particulars changed (1 page)
25 November 2003Director's particulars changed (1 page)
25 November 2003Ad 04/11/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 November 2003Registered office changed on 25/11/03 from: 55 chepstow road london W2 5BP (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Secretary resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003Registered office changed on 07/11/03 from: 376 euston road london NW1 3BL (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003New secretary appointed;new director appointed (2 pages)
7 November 2003New secretary appointed;new director appointed (2 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003Registered office changed on 07/11/03 from: 376 euston road london NW1 3BL (1 page)
24 October 2003Incorporation (15 pages)
24 October 2003Incorporation (15 pages)