Doncaster
Victoria 3108
Australia
Director Name | Mr Andrew Hansen |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 10 July 2019(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | 2 Frederick Street Doncaster Victoria 3108 Australia |
Director Name | Mr Scott James Andrew Weir |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2020(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Metro Building 1 Butterwick Ground Floor London W6 8DL |
Director Name | Mrs Catherine Elisa Michel |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2003(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Ravensbourne Road Twickenham TW1 2DQ |
Director Name | Mr Simon Werner Muderack |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ravensbourne Road Twickenham TW1 2DQ |
Director Name | Clint Takeshita |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2003(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | Flat 2 12 Stanley Gardens London W11 2NE |
Secretary Name | Clint Takeshita |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 January 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | Flat 2 12 Stanley Gardens London W11 2NE |
Director Name | Mr Jonathan McKay |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 July 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Beacon Penn Buckinghamshire HP10 8ND |
Director Name | Mr Mark Farmer |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(1 year, 8 months after company formation) |
Appointment Duration | 8 years (resigned 09 July 2013) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | The Malt House Turleigh Bradford On Avon Wiltshire BA15 2HF |
Director Name | Mark Frederick Caroe |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 March 2007) |
Role | Finance Director |
Correspondence Address | Spradbray House Galley Lane Headley Newbury Berkshire RG19 8LL |
Secretary Name | Simon Werner Muderack |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Chepstow Road London W2 5BP |
Secretary Name | Simon Werner Muderack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Chepstow Road London W2 5BP |
Secretary Name | Stephen Bennetts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 07 October 2009) |
Role | Finance Director |
Correspondence Address | 27 Kinghorn Park Maidenhead Berkshire SL6 7TX |
Director Name | Mr Nicholas Gwyn Brisbourne |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Elwood Street London N5 1EB |
Director Name | Mr John Peter Rainger |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 07 October 2009) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fan Court Longcross Chertsey Surrey KT16 0DJ |
Director Name | Martin Kadey |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 July 2013(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Dauntsey House 4b Fredericks Place London Greater London EC2R 8AB |
Director Name | Tim Spencer |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 July 2013(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 3rd Floor, Harlequin House 7 High Street Teddington TW11 8EE |
Secretary Name | Martin Kadey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 November 2015) |
Role | Company Director |
Correspondence Address | Dauntsey House 4b Fredericks Place London Greater London EC2R 8AB |
Director Name | Mr Michael Mazan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 June 2015(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2017) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Dauntsey House 4b Fredericks Place London Greater London EC2R 8AB |
Director Name | Mr Felix-Etienne Lebel |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 February 2017(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2019) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Dauntsey House 4b Fredericks Place London Greater London EC2R 8AB |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2009(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 July 2013) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | sigma-systems.com |
---|---|
Telephone | 020 76654000 |
Telephone region | London |
Registered Address | Metro Building 1 Butterwick Ground Floor London W6 8DL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2.2b at £0.001 | Sigma Systems Canada Lp 99.82% Deferred |
---|---|
1.3m at £0.001 | Sigma Systems Canada Lp 0.06% Series C-1 Preferred |
1.1m at £0.001 | Sigma Systems Canada Lp 0.05% Series A-1 Preferred |
978.6k at £0.001 | Sigma Systems Canada Lp 0.04% Ordinary |
577.4k at £0.001 | Sigma Systems Canada Lp 0.03% Series B-1 Preferred |
Year | 2014 |
---|---|
Turnover | £6,314,660 |
Gross Profit | £1,888,105 |
Net Worth | £1,809,358 |
Cash | £215,655 |
Current Liabilities | £1,003,201 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
26 November 2015 | Delivered on: 4 December 2015 Persons entitled: The Bank of Nova Scotia Classification: A registered charge Outstanding |
---|---|
12 October 2015 | Delivered 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 2008 | Delivered 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 |
27 October 2023 | Memorandum and Articles of Association (26 pages) |
---|---|
27 October 2023 | Resolutions
|
11 July 2023 | Full accounts made up to 30 June 2022 (31 pages) |
31 May 2023 | Confirmation statement made on 30 May 2023 with updates (4 pages) |
2 June 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
20 April 2022 | Accounts for a small company made up to 30 June 2021 (128 pages) |
9 April 2022 | Resolutions
|
6 April 2022 | Company name changed sigma systems (U.K.) LIMITED\certificate issued on 06/04/22
|
30 March 2022 | Resolutions
|
18 March 2022 | Resolutions
|
18 March 2022 | Statement of capital on 18 March 2022
|
18 March 2022 | Statement by Directors (1 page) |
18 March 2022 | Solvency Statement dated 15/03/22 (1 page) |
29 June 2021 | Accounts for a small company made up to 30 June 2020 (133 pages) |
1 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
9 July 2020 | Appointment of Mr Scott James Andrew Weir as a director on 7 July 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
18 May 2020 | Current accounting period extended from 30 June 2019 to 30 June 2020 (1 page) |
15 May 2020 | Previous accounting period shortened from 31 December 2019 to 30 June 2019 (1 page) |
1 May 2020 | Termination of appointment of Simon Werner Muderack as a director on 30 April 2020 (1 page) |
2 January 2020 | Termination of appointment of Tim Spencer as a director on 31 December 2019 (1 page) |
13 December 2019 | Appointment of Mr Simon Werner Muderack as a director on 12 December 2019 (2 pages) |
13 December 2019 | Registered 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 2019 | Full accounts made up to 31 December 2018 (23 pages) |
12 July 2019 | Termination of appointment of Felix-Etienne Lebel as a director on 1 June 2019 (1 page) |
12 July 2019 | Appointment of Mr Graeme Taylor as a director on 10 July 2019 (2 pages) |
12 July 2019 | Appointment of Mr Andrew Hansen as a director on 10 July 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
6 June 2019 | Satisfaction of charge 049426110002 in full (4 pages) |
6 June 2019 | Satisfaction of charge 049426110003 in full (4 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with updates (9 pages) |
3 April 2018 | Appointment of Mr Felix-Etienne Lebel as a director on 15 February 2017 (2 pages) |
3 April 2018 | Termination of appointment of Michael Mazan as a director on 15 February 2017 (1 page) |
14 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 March 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
6 March 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
31 January 2017 | Group of companies' accounts made up to 30 September 2015 (25 pages) |
31 January 2017 | Group of companies' accounts made up to 30 September 2015 (25 pages) |
22 December 2016 | Second filing of a statement of capital following an allotment of shares on 17 December 2015
|
22 December 2016 | Second filing of a statement of capital following an allotment of shares on 17 December 2015
|
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (10 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (10 pages) |
25 April 2016 | Termination of appointment of Martin Kadey as a secretary on 11 November 2015 (1 page) |
25 April 2016 | Termination of appointment of Martin Kadey as a secretary on 11 November 2015 (1 page) |
18 April 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
7 March 2016 | Termination of appointment of Martin Kadey as a director on 11 November 2015 (1 page) |
7 March 2016 | Termination of appointment of Martin Kadey as a director on 11 November 2015 (1 page) |
4 December 2015 | Registration of charge 049426110003, created on 26 November 2015 (47 pages) |
4 December 2015 | Registration of charge 049426110003, created on 26 November 2015 (47 pages) |
16 October 2015 | Registration of charge 049426110002, created on 12 October 2015 (36 pages) |
16 October 2015 | Registration of charge 049426110002, created on 12 October 2015 (36 pages) |
15 October 2015 | Group of companies' accounts made up to 30 September 2014 (23 pages) |
15 October 2015 | Group of companies' accounts made up to 30 September 2014 (23 pages) |
11 September 2015 | Resolutions
|
11 September 2015 | Resolutions
|
11 September 2015 | Resolutions
|
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
15 July 2015 | Appointment of Mr Michael Mazan as a director on 1 June 2015 (2 pages) |
15 July 2015 | Appointment of Mr Michael Mazan as a director on 1 June 2015 (2 pages) |
15 July 2015 | Appointment of Mr Michael Mazan as a director on 1 June 2015 (2 pages) |
14 October 2014 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (3 pages) |
14 October 2014 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (3 pages) |
8 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
15 November 2013 | Change of name notice (2 pages) |
15 November 2013 | Change of name notice (2 pages) |
15 November 2013 | Company name changed tribold LIMITED\certificate issued on 15/11/13
|
15 November 2013 | Company name changed tribold LIMITED\certificate issued on 15/11/13
|
24 September 2013 | Accounts for a small company made up to 30 June 2013 (10 pages) |
24 September 2013 | Accounts for a small company made up to 30 June 2013 (10 pages) |
19 September 2013 | Termination of appointment of Catherine Michel as a director (2 pages) |
19 September 2013 | Termination of appointment of Simon Muderack as a director (2 pages) |
19 September 2013 | Termination of appointment of Catherine Michel as a director (2 pages) |
19 September 2013 | Termination of appointment of Simon Muderack as a director (2 pages) |
23 August 2013 | Appointment of Martin Kadey as a secretary (3 pages) |
23 August 2013 | Appointment of Martin Kadey as a secretary (3 pages) |
23 August 2013 | Appointment of Tim Spencer as a director (3 pages) |
23 August 2013 | Registered office address changed from 5 New Street Square London EC4A 3TW on 23 August 2013 (2 pages) |
23 August 2013 | Appointment of Tim Spencer as a director (3 pages) |
23 August 2013 | Registered office address changed from 5 New Street Square London EC4A 3TW on 23 August 2013 (2 pages) |
23 August 2013 | Appointment of Martin Kadey as a director (3 pages) |
23 August 2013 | Appointment of Martin Kadey as a director (3 pages) |
15 August 2013 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
15 August 2013 | Termination of appointment of Jonathan Mckay as a director (2 pages) |
15 August 2013 | Termination of appointment of Mark Farmer as a director (2 pages) |
15 August 2013 | Termination of appointment of Jonathan Mckay as a director (2 pages) |
15 August 2013 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
15 August 2013 | Termination of appointment of Mark Farmer as a director (2 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
17 June 2013 | Resolutions
|
17 June 2013 | Resolutions
|
4 June 2013 | Termination of appointment of Nicholas Brisbourne as a director (1 page) |
4 June 2013 | Termination of appointment of Nicholas Brisbourne as a director (1 page) |
13 May 2013 | Resolutions
|
13 May 2013 | Resolutions
|
3 May 2013 | Accounts for a small company made up to 30 June 2012 (10 pages) |
3 May 2013 | Accounts for a small company made up to 30 June 2012 (10 pages) |
18 April 2013 | Resolutions
|
18 April 2013 | Memorandum and Articles of Association (38 pages) |
18 April 2013 | Resolutions
|
18 April 2013 | Memorandum and Articles of Association (38 pages) |
19 March 2013 | Statement of capital following an allotment of shares on 28 September 2012
|
19 March 2013 | Statement of capital following an allotment of shares on 28 September 2012
|
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
5 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
31 August 2012 | Memorandum and Articles of Association (40 pages) |
31 August 2012 | Memorandum and Articles of Association (40 pages) |
31 August 2012 | Resolutions
|
31 August 2012 | Resolutions
|
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (17 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (17 pages) |
9 July 2012 | Resolutions
|
9 July 2012 | Resolutions
|
4 May 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
4 May 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
23 March 2012 | Statement of capital following an allotment of shares on 4 November 2011
|
23 March 2012 | Statement of capital following an allotment of shares on 4 November 2011
|
23 March 2012 | Statement of capital following an allotment of shares on 4 November 2011
|
8 December 2011 | Accounts for a small company made up to 30 June 2011 (10 pages) |
8 December 2011 | Accounts for a small company made up to 30 June 2011 (10 pages) |
8 December 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
8 December 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
8 December 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
25 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (17 pages) |
25 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (17 pages) |
12 August 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
12 August 2011 | Resolutions
|
12 August 2011 | Resolutions
|
12 August 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
12 August 2011 | Change of share class name or designation (2 pages) |
12 August 2011 | Change of share class name or designation (2 pages) |
23 June 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
23 June 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
9 June 2011 | Director's details changed for Catherine Elisa Michel on 19 April 2011 (2 pages) |
9 June 2011 | Director's details changed for Catherine Elisa Michel on 19 April 2011 (2 pages) |
9 June 2011 | Director's details changed for Simon Werner Muderack on 19 April 2011 (2 pages) |
9 June 2011 | Director's details changed for Simon Werner Muderack on 19 April 2011 (2 pages) |
14 February 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
14 February 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
14 February 2011 | Resolutions
|
14 February 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
14 February 2011 | Resolutions
|
27 January 2011 | Accounts for a small company made up to 30 June 2010 (9 pages) |
27 January 2011 | Accounts for a small company made up to 30 June 2010 (9 pages) |
15 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (24 pages) |
15 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (24 pages) |
6 October 2010 | Resolutions
|
6 October 2010 | Memorandum and Articles of Association (43 pages) |
6 October 2010 | Resolutions
|
6 October 2010 | Memorandum and Articles of Association (43 pages) |
21 July 2010 | Director's details changed for Catherine Elisa Michel on 6 June 2008 (1 page) |
21 July 2010 | Director's details changed for Simon Werner Muderack on 6 June 2008 (1 page) |
21 July 2010 | Director's details changed for Simon Werner Muderack on 6 June 2008 (1 page) |
21 July 2010 | Director's details changed for Catherine Elisa Michel on 6 June 2008 (1 page) |
21 July 2010 | Director's details changed for Catherine Elisa Michel on 6 June 2008 (1 page) |
25 March 2010 | Accounts for a small company made up to 30 June 2009 (9 pages) |
25 March 2010 | Accounts for a small company made up to 30 June 2009 (9 pages) |
23 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (25 pages) |
23 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (25 pages) |
10 November 2009 | Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages) |
10 November 2009 | Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages) |
28 October 2009 | Termination of appointment of Stephen Bennetts as a secretary (2 pages) |
28 October 2009 | Termination of appointment of Stephen Bennetts as a secretary (2 pages) |
28 October 2009 | Termination of appointment of John Rainger as a director (2 pages) |
28 October 2009 | Termination of appointment of John Rainger as a director (2 pages) |
26 February 2009 | Group of companies' accounts made up to 30 June 2008 (20 pages) |
26 February 2009 | Group of companies' accounts made up to 30 June 2008 (20 pages) |
15 December 2008 | Return made up to 24/10/08; full list of members (28 pages) |
15 December 2008 | Return made up to 24/10/08; full list of members (28 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from c/o taylor wessing LLP carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from c/o taylor wessing LLP carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
7 November 2008 | Ad 23/10/08\gbp si [email protected]=12.491\gbp ic 1841345/1841357.491\ (4 pages) |
7 November 2008 | Ad 23/10/08\gbp si [email protected]=734.209\gbp ic 1841357.491/1842091.7\ (4 pages) |
7 November 2008 | Particulars of contract relating to shares (2 pages) |
7 November 2008 | Particulars of contract relating to shares (2 pages) |
7 November 2008 | Ad 23/10/08\gbp si [email protected]=734.209\gbp ic 1841357.491/1842091.7\ (4 pages) |
7 November 2008 | Ad 23/10/08\gbp si [email protected]=12.491\gbp ic 1841345/1841357.491\ (4 pages) |
23 October 2008 | S-div (1 page) |
23 October 2008 | Resolutions
|
23 October 2008 | S-div (1 page) |
23 October 2008 | Resolutions
|
24 July 2008 | Resolutions
|
24 July 2008 | Resolutions
|
24 July 2008 | Resolutions
|
24 July 2008 | Gbp nc 10477527/11352527\28/02/07 (1 page) |
24 July 2008 | Gbp nc 10477527/11352527\28/02/07 (1 page) |
24 July 2008 | Resolutions
|
11 July 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 May 2008 | Full accounts made up to 30 June 2007 (16 pages) |
19 May 2008 | Full accounts made up to 30 June 2007 (16 pages) |
27 November 2007 | Return made up to 24/10/07; full list of members (26 pages) |
27 November 2007 | Return made up to 24/10/07; full list of members (26 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: palladium house 1-4 argyll street london W1F 7LD (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: palladium house 1-4 argyll street london W1F 7LD (1 page) |
25 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
25 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
20 April 2007 | Ad 14/02/07--------- £ si 500@1=500 £ ic 1840845/1841345 (2 pages) |
20 April 2007 | Ad 14/02/07--------- £ si 1175@1=1175 £ ic 1839670/1840845 (2 pages) |
20 April 2007 | Ad 14/02/07--------- £ si 500@1=500 £ ic 1840845/1841345 (2 pages) |
20 April 2007 | Ad 14/02/07--------- £ si 1175@1=1175 £ ic 1839670/1840845 (2 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | Director resigned (1 page) |
29 March 2007 | Ad 22/03/07--------- £ si 167385@1=167385 £ ic 1672285/1839670 (4 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Ad 22/03/07--------- £ si 684865@1=684865 £ ic 987420/1672285 (4 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | Ad 22/03/07--------- £ si 167385@1=167385 £ ic 1672285/1839670 (4 pages) |
29 March 2007 | Ad 22/03/07--------- £ si 684865@1=684865 £ ic 987420/1672285 (4 pages) |
29 March 2007 | Director resigned (1 page) |
18 January 2007 | Return made up to 24/10/06; full list of members (8 pages) |
18 January 2007 | Return made up to 24/10/06; full list of members (8 pages) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Secretary resigned (1 page) |
14 July 2006 | Nc inc already adjusted 14/03/06 (1 page) |
14 July 2006 | Nc inc already adjusted 14/03/06 (1 page) |
11 July 2006 | Ad 06/06/06--------- £ si 10197@1=10197 £ ic 977223/987420 (2 pages) |
11 July 2006 | Ad 06/06/06--------- £ si 10197@1=10197 £ ic 977223/987420 (2 pages) |
28 June 2006 | Memorandum and Articles of Association (30 pages) |
28 June 2006 | Memorandum and Articles of Association (30 pages) |
23 June 2006 | Ad 09/05/06--------- £ si 118682@1=118682 £ ic 858541/977223 (3 pages) |
23 June 2006 | Ad 03/03/06--------- £ si 48870@1=48870 £ ic 809671/858541 (3 pages) |
23 June 2006 | Ad 03/03/06--------- £ si 48870@1=48870 £ ic 809671/858541 (3 pages) |
23 June 2006 | Ad 09/05/06--------- £ si 118682@1=118682 £ ic 858541/977223 (3 pages) |
22 June 2006 | Resolutions
|
22 June 2006 | Resolutions
|
22 June 2006 | Resolutions
|
22 June 2006 | Resolutions
|
6 April 2006 | Ad 04/01/06--------- £ si 12486@1=12486 £ ic 797185/809671 (2 pages) |
6 April 2006 | Ad 04/01/06--------- £ si 12486@1=12486 £ ic 797185/809671 (2 pages) |
21 March 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
21 March 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
22 November 2005 | Return made up to 24/10/05; full list of members (15 pages) |
22 November 2005 | Return made up to 24/10/05; full list of members (15 pages) |
24 August 2005 | Ad 01/07/05--------- £ si [email protected]=65351 £ si 293743@1=293743 £ ic 483620/842714 (8 pages) |
24 August 2005 | Ad 01/07/05--------- £ si [email protected]=65351 £ si 293743@1=293743 £ ic 483620/842714 (8 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
30 July 2005 | Resolutions
|
30 July 2005 | Conso 01/07/05 (24 pages) |
30 July 2005 | Resolutions
|
30 July 2005 | Resolutions
|
30 July 2005 | Resolutions
|
30 July 2005 | Nc inc already adjusted 14/06/05 (1 page) |
30 July 2005 | Conso 01/07/05 (24 pages) |
30 July 2005 | Nc inc already adjusted 14/06/05 (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
21 July 2005 | Secretary resigned;director resigned (1 page) |
21 July 2005 | Secretary resigned;director resigned (1 page) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | New secretary appointed (2 pages) |
24 June 2005 | Ad 10/06/05--------- £ si 6120@1=6120 £ si [email protected]=78 £ ic 477422/483620 (2 pages) |
24 June 2005 | Ad 10/06/05--------- £ si 6120@1=6120 £ si [email protected]=78 £ ic 477422/483620 (2 pages) |
6 April 2005 | Ad 23/02/05-09/03/05 £ si 11123@1=11123 £ ic 466299/477422 (2 pages) |
6 April 2005 | Ad 23/02/05-09/03/05 £ si 11123@1=11123 £ ic 466299/477422 (2 pages) |
22 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
22 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
25 February 2005 | Ad 10/02/05-16/02/05 £ si 34582@1=34582 £ ic 431717/466299 (2 pages) |
25 February 2005 | New director appointed (1 page) |
25 February 2005 | New director appointed (1 page) |
25 February 2005 | Ad 10/02/05-16/02/05 £ si 34582@1=34582 £ ic 431717/466299 (2 pages) |
2 February 2005 | Ad 13/01/04--------- £ si 3333@1 (2 pages) |
2 February 2005 | Ad 13/01/04--------- £ si 3333@1 (2 pages) |
25 January 2005 | Ad 30/12/04--------- £ si 25000@1=25000 £ si [email protected]=3 £ ic 406714/431717 (2 pages) |
25 January 2005 | Ad 30/12/04--------- £ si 25000@1=25000 £ si [email protected]=3 £ ic 406714/431717 (2 pages) |
29 December 2004 | Ad 09/12/04--------- £ si 46000@1=46000 £ ic 360714/406714 (2 pages) |
29 December 2004 | Ad 09/12/04--------- £ si 46000@1=46000 £ ic 360714/406714 (2 pages) |
1 December 2004 | Ad 10/11/04--------- £ si 47084@1=47084 £ ic 313630/360714 (6 pages) |
1 December 2004 | Ad 10/11/04--------- £ si 47084@1=47084 £ ic 313630/360714 (6 pages) |
30 November 2004 | Resolutions
|
30 November 2004 | Ad 29/10/04--------- £ si 100@1=100 £ ic 313530/313630 (2 pages) |
30 November 2004 | Resolutions
|
30 November 2004 | Ad 29/10/04--------- £ si 26000@1=26000 £ si [email protected]=6 £ ic 287524/313530 (2 pages) |
30 November 2004 | Memorandum and Articles of Association (17 pages) |
30 November 2004 | S-div 29/10/04 (1 page) |
30 November 2004 | Memorandum and Articles of Association (17 pages) |
30 November 2004 | Ad 29/10/04--------- £ si 26000@1=26000 £ si [email protected]=6 £ ic 287524/313530 (2 pages) |
30 November 2004 | S-div 29/10/04 (1 page) |
30 November 2004 | Ad 29/10/04--------- £ si 100@1=100 £ ic 313530/313630 (2 pages) |
22 November 2004 | Return made up to 24/10/04; full list of members (11 pages) |
22 November 2004 | Return made up to 24/10/04; full list of members (11 pages) |
12 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2004 | Ad 01/10/04--------- £ si 31011@1=31011 £ ic 256513/287524 (2 pages) |
25 October 2004 | Ad 01/10/04--------- £ si 31011@1=31011 £ ic 256513/287524 (2 pages) |
31 August 2004 | Ad 16/08/04--------- £ si 2200@1=2200 £ ic 254313/256513 (2 pages) |
31 August 2004 | Ad 16/08/04--------- £ si 2200@1=2200 £ ic 254313/256513 (2 pages) |
6 August 2004 | S-div 10/06/04 (2 pages) |
6 August 2004 | Ad 22/07/04--------- £ si [email protected]=102 £ ic 254211/254313 (4 pages) |
6 August 2004 | Resolutions
|
6 August 2004 | S-div 10/06/04 (2 pages) |
6 August 2004 | Ad 22/07/04--------- £ si [email protected]=102 £ ic 254211/254313 (4 pages) |
6 August 2004 | Resolutions
|
2 August 2004 | Ad 15/07/04--------- £ si 52500@1=52500 £ ic 201711/254211 (2 pages) |
2 August 2004 | Ad 15/07/04--------- £ si 52500@1=52500 £ ic 201711/254211 (2 pages) |
9 July 2004 | Ad 01/07/04--------- £ si 18500@1=18500 £ ic 183211/201711 (2 pages) |
9 July 2004 | Ad 01/07/04--------- £ si 18500@1=18500 £ ic 183211/201711 (2 pages) |
15 June 2004 | Ad 12/03/04--------- £ si 9518@1=9518 £ ic 173693/183211 (3 pages) |
15 June 2004 | Rescinding 882 -7768 @ £1 each (3 pages) |
15 June 2004 | Ad 12/03/04--------- £ si 9518@1=9518 £ ic 173693/183211 (3 pages) |
15 June 2004 | Rescinding 882 -7768 @ £1 each (3 pages) |
6 May 2004 | Ad 21/04/04--------- £ si 694@1=694 £ ic 180767/181461 (2 pages) |
6 May 2004 | Ad 21/04/04--------- £ si 694@1=694 £ ic 180767/181461 (2 pages) |
4 May 2004 | Resolutions
|
4 May 2004 | Resolutions
|
28 April 2004 | Ad 12/03/04--------- £ si 15000@1=15000 £ ic 165767/180767 (2 pages) |
28 April 2004 | Ad 12/03/04--------- £ si 15000@1=15000 £ ic 165767/180767 (2 pages) |
23 April 2004 | Resolutions
|
23 April 2004 | £ nc 10000000/10099000 01/12/03 (2 pages) |
23 April 2004 | Resolutions
|
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 2004 | Resolutions
|
23 April 2004 | Resolutions
|
22 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
13 April 2004 | Ad 12/03/04-20/03/04 £ si 7768@1=7768 £ ic 157999/165767 (3 pages) |
13 April 2004 | Resolutions
|
13 April 2004 | Resolutions
|
13 April 2004 | Ad 12/03/04-20/03/04 £ si 7768@1=7768 £ ic 157999/165767 (3 pages) |
8 April 2004 | Rescinding res 20/02/04 (1 page) |
8 April 2004 | Rescinding res 20/02/04 (1 page) |
7 April 2004 | Ad 01/12/03--------- £ si 84998@1=84998 £ ic 73001/157999 (2 pages) |
7 April 2004 | Ad 01/12/03--------- £ si 84998@1=84998 £ ic 73001/157999 (2 pages) |
6 March 2004 | Nc inc already adjusted 20/02/04 (1 page) |
6 March 2004 | Nc inc already adjusted 20/02/04 (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 8 coldbath square london EC1R 5HL (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 8 coldbath square london EC1R 5HL (1 page) |
4 March 2004 | Ad 20/02/04--------- £ si 72998@1=72998 £ ic 3/73001 (2 pages) |
4 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
4 March 2004 | Ad 20/02/04--------- £ si 72998@1=72998 £ ic 3/73001 (2 pages) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | New secretary appointed (2 pages) |
30 December 2003 | Accounting reference date shortened from 31/10/04 to 31/12/03 (1 page) |
30 December 2003 | Accounting reference date shortened from 31/10/04 to 31/12/03 (1 page) |
25 November 2003 | Ad 04/11/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: 55 chepstow road london W2 5BP (1 page) |
25 November 2003 | Director's particulars changed (1 page) |
25 November 2003 | Director's particulars changed (1 page) |
25 November 2003 | Ad 04/11/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: 55 chepstow road london W2 5BP (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: 376 euston road london NW1 3BL (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New secretary appointed;new director appointed (2 pages) |
7 November 2003 | New secretary appointed;new director appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 376 euston road london NW1 3BL (1 page) |
24 October 2003 | Incorporation (15 pages) |
24 October 2003 | Incorporation (15 pages) |