Company NameElevate Credit International Limited
Company StatusDissolved
Company Number05041905
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)
Dissolution Date7 July 2022 (1 year, 9 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameChristopher Thomas Lutes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed29 December 2010(6 years, 10 months after company formation)
Appointment Duration11 years, 6 months (closed 07 July 2022)
RoleChief Financial Officer
Country of ResidenceUsa/ Texas
Correspondence AddressElevate Credit Inc, 4150, International Plaza
Suite 300, Fort Worth
Texas 76109
United States
Director NameMr Stuart Patrick Carter
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walpole Road
Cambridge
Cambridgeshire
CB1 3TH
Director NameMr Kieran John Archer Moulden
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFortress House Skyliner Way
Bury St Edmunds
Suffolk
IP32 7YA
Secretary NameCathryn Margaret Moulden
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSuffolk Hall
Bulmer
Essex
CO10 7EW
Director NameMr Simon James Hatch
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Pettit Road
Godmanchester
Huntingdon
Cambridgeshire
PE29 2DB
Director NameMr Peter John Tuvey
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(4 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 07 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Pippin Court
Red Lodge
Bury St. Edmunds
Suffolk
IP28 8FX
Director NameJames Dennis Neve Wetton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 December 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Waterloo Road
Bedford
MK40 3PQ
Director NameKenneth Earl Rees
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 2010(6 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 September 2016)
RoleBusiness Management
Country of ResidenceUsa/Texas
Correspondence AddressElevate Credit Inc. 4150, International Plaza
Suite 300, Fort Worth
Texas 76109
United States
Director NameJohn-Paul Savant
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 2012(8 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street Eastcastle Street
London
W1W 8DH
Secretary NameMr Robert Charles Peterson
StatusResigned
Appointed19 June 2015(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2017)
RoleCompany Director
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Charles Scott Greever
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2016(11 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Jason Harvison
Date of BirthApril 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2016(12 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2020)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Secretary NameMr Alan Gregory Lunt
StatusResigned
Appointed20 September 2017(13 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 September 2020)
RoleCompany Director
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Rajpal Singh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(15 years after company formation)
Appointment Duration2 years, 3 months (resigned 27 May 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMrs Caroline Mary Walters
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(15 years after company formation)
Appointment Duration2 years, 3 months (resigned 27 May 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Steve Martin Grice
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2019(15 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Secretary NameM&R Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 February 2011(7 years after company formation)
Appointment Duration4 years, 4 months (resigned 19 June 2015)
Correspondence AddressBotanic House 100 Hills Road
Cambridge
CB2 1PH

Contact

Websitethinkfinance.com
Telephone020 34285320
Telephone regionLondon

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Elevate Credit Inc
100.00%
Ordinary

Financials

Year2014
Turnover£40,911,782
Gross Profit£24,182,511
Net Worth-£34,960,223
Cash£9,589,208
Current Liabilities£40,945,998

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

6 November 2014Delivered on: 8 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 August 2014Delivered on: 21 August 2014
Persons entitled: Victory Park Management, Llc (As Collateral Agent)

Classification: A registered charge
Outstanding
25 July 2014Delivered on: 30 July 2014
Persons entitled: Elevate Credit, Inc

Classification: A registered charge
Outstanding
29 December 2010Delivered on: 5 January 2011
Persons entitled: Think Finance, Inc.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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, plant & machinery see image for full details.
Outstanding

Filing History

7 July 2022Final Gazette dissolved following liquidation (1 page)
7 April 2022Notice of move from Administration to Dissolution (26 pages)
7 April 2022Administrator's progress report (26 pages)
1 February 2022Administrator's progress report (26 pages)
30 December 2021Registered office address changed from C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 30 December 2021 (2 pages)
10 August 2021Administrator's progress report (33 pages)
26 June 2021Termination of appointment of Caroline Mary Walters as a director on 27 May 2021 (1 page)
26 June 2021Termination of appointment of Rajpal Singh as a director on 27 May 2021 (1 page)
28 January 2021Administrator's progress report (39 pages)
11 December 2020Notice of extension of period of Administration (3 pages)
25 November 2020Satisfaction of charge 050419050004 in full (1 page)
23 October 2020Termination of appointment of Alan Gregory Lunt as a secretary on 16 September 2020 (2 pages)
28 September 2020Result of meeting of creditors (5 pages)
28 September 2020Satisfaction of charge 050419050002 in full (1 page)
28 September 2020Satisfaction of charge 050419050003 in full (1 page)
4 September 2020Statement of administrator's proposal (48 pages)
7 August 2020Statement of affairs with form AM02SOA (8 pages)
3 August 2020Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 15 Canada Square Canary Wharf London E14 5GL on 3 August 2020 (2 pages)
23 July 2020Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 23 July 2020 (2 pages)
9 July 2020Appointment of an administrator (3 pages)
1 July 2020Termination of appointment of Charles Scott Greever as a director on 1 July 2020 (1 page)
1 July 2020Termination of appointment of Jason Harvison as a director on 1 July 2020 (1 page)
30 June 2020Termination of appointment of Steve Martin Grice as a director on 30 June 2020 (1 page)
28 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
24 September 2019Appointment of Mr Steve Martin Grice as a director on 19 September 2019 (2 pages)
24 September 2019Director's details changed for Mr Charles Scott Greever on 19 September 2019 (2 pages)
30 August 2019Full accounts made up to 31 December 2018 (28 pages)
10 June 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 May 2019Statement of company's objects (2 pages)
21 May 2019Memorandum and Articles of Association (18 pages)
7 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
4 March 2019Appointment of Mrs Caroline Mary Walters as a director on 21 February 2019 (2 pages)
4 March 2019Appointment of Mr Rajpal Singh as a director on 21 February 2019 (2 pages)
27 September 2018Full accounts made up to 31 December 2017 (26 pages)
26 March 2018Satisfaction of charge 1 in full (1 page)
28 February 2018Register inspection address has been changed from 27B Amadeus House Floral Street Covent Garden WC2E 9DP United Kingdom to Lion Court 25 Procter Street Holborn London WC1V 6NY (1 page)
28 February 2018Confirmation statement made on 25 February 2018 with updates (3 pages)
23 February 2018Termination of appointment of Robert Charles Peterson as a secretary on 31 August 2017 (1 page)
23 February 2018Appointment of Mr Alan Gregory Lunt as a secretary on 20 September 2017 (2 pages)
19 July 2017Full accounts made up to 31 December 2016 (22 pages)
19 July 2017Full accounts made up to 31 December 2016 (22 pages)
30 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
26 September 2016Appointment of Mr Jason Harvison as a director on 15 September 2016 (2 pages)
26 September 2016Appointment of Mr Jason Harvison as a director on 15 September 2016 (2 pages)
23 September 2016Termination of appointment of Kenneth Earl Rees as a director on 15 September 2016 (1 page)
23 September 2016Termination of appointment of Kenneth Earl Rees as a director on 15 September 2016 (1 page)
12 July 2016Full accounts made up to 31 December 2015 (19 pages)
12 July 2016Full accounts made up to 31 December 2015 (19 pages)
29 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2,250
(6 pages)
29 March 2016Register inspection address has been changed from Elevate Credit International Limited Amadeus House Floral Street, Covent Garden London WC2E 9DP United Kingdom to Elevate Credit International Limited 27B Amadeus House Floral Street Covent Garden WC2E 9DP (1 page)
29 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2,250
(6 pages)
29 March 2016Appointment of Mr Charles Scott Greever as a director on 1 February 2016 (2 pages)
29 March 2016Register inspection address has been changed from Elevate Credit International Limited Amadeus House Floral Street, Covent Garden London WC2E 9DP United Kingdom to Elevate Credit International Limited 27B Amadeus House Floral Street Covent Garden WC2E 9DP (1 page)
29 March 2016Appointment of Mr Charles Scott Greever as a director on 1 February 2016 (2 pages)
24 March 2016Director's details changed for Christopher Thomas Lutes on 24 March 2016 (2 pages)
24 March 2016Termination of appointment of John-Paul Savant as a director on 29 January 2016 (1 page)
24 March 2016Director's details changed for Christopher Thomas Lutes on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Kenneth Earl Rees on 24 March 2016 (2 pages)
24 March 2016Termination of appointment of John-Paul Savant as a director on 29 January 2016 (1 page)
24 March 2016Director's details changed for Kenneth Earl Rees on 24 March 2016 (2 pages)
14 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 2,250
(4 pages)
14 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 2,250
(4 pages)
18 September 2015Full accounts made up to 31 December 2014 (22 pages)
18 September 2015Full accounts made up to 31 December 2014 (22 pages)
28 July 2015Register inspection address has been changed from C/O Mills & Reeve Llp 1 st. James Court Whitefriars Norwich NR3 1RU United Kingdom to Elevate Credit International Limited Amadeus House Floral Street, Covent Garden London WC2E 9DP (1 page)
28 July 2015Register inspection address has been changed from C/O Mills & Reeve Llp 1 st. James Court Whitefriars Norwich NR3 1RU United Kingdom to Elevate Credit International Limited Amadeus House Floral Street, Covent Garden London WC2E 9DP (1 page)
24 June 2015Termination of appointment of M&R Secretarial Services Limited as a secretary on 19 June 2015 (1 page)
24 June 2015Termination of appointment of M&R Secretarial Services Limited as a secretary on 19 June 2015 (1 page)
23 June 2015Appointment of Mr Robert Charles Peterson as a secretary on 19 June 2015 (2 pages)
23 June 2015Appointment of Mr Robert Charles Peterson as a secretary on 19 June 2015 (2 pages)
25 February 2015Director's details changed for John-Paul Savant on 25 February 2015 (2 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(7 pages)
25 February 2015Director's details changed for John-Paul Savant on 25 February 2015 (2 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(7 pages)
28 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(7 pages)
28 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(7 pages)
8 November 2014Registration of charge 050419050004, created on 6 November 2014 (6 pages)
8 November 2014Registration of charge 050419050004, created on 6 November 2014 (6 pages)
8 November 2014Registration of charge 050419050004, created on 6 November 2014 (6 pages)
2 September 2014Company name changed think finance (uk) LTD\certificate issued on 02/09/14 (2 pages)
2 September 2014Change of name notice (2 pages)
2 September 2014Change of name notice (2 pages)
2 September 2014Company name changed think finance (uk) LTD\certificate issued on 02/09/14
  • RES15 ‐ Change company name resolution on 2014-08-08
(2 pages)
1 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
28 August 2014Registered office address changed from Fortress House Skyliner Way Bury St. Edmunds Suffolk IP32 7YA England to 27-28 Eastcastle Street Eastcastle Street London W1W 8DH on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Fortress House Skyliner Way Bury St. Edmunds Suffolk IP32 7YA England to 27-28 Eastcastle Street Eastcastle Street London W1W 8DH on 28 August 2014 (1 page)
21 August 2014Registration of charge 050419050003, created on 15 August 2014 (63 pages)
21 August 2014Registration of charge 050419050003, created on 15 August 2014 (63 pages)
30 July 2014Registration of charge 050419050002, created on 25 July 2014 (23 pages)
30 July 2014Registration of charge 050419050002, created on 25 July 2014 (23 pages)
29 July 2014Registered office address changed from Amadeus House Floral Street Covent Garden London WC2E 9DP England to Fortress House Skyliner Way Bury St. Edmunds Suffolk IP32 7YA on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Amadeus House Floral Street Covent Garden London WC2E 9DP England to Fortress House Skyliner Way Bury St. Edmunds Suffolk IP32 7YA on 29 July 2014 (1 page)
23 July 2014Registered office address changed from Fortress House Skyliner Way Bury St Edmunds Suffolk IP32 7YA to Amadeus House Floral Street Covent Garden London WC2E 9DP on 23 July 2014 (1 page)
23 July 2014Registered office address changed from Fortress House Skyliner Way Bury St Edmunds Suffolk IP32 7YA to Amadeus House Floral Street Covent Garden London WC2E 9DP on 23 July 2014 (1 page)
15 July 2014Full accounts made up to 31 December 2013 (18 pages)
15 July 2014Full accounts made up to 31 December 2013 (18 pages)
21 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(7 pages)
21 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(7 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
19 February 2013Secretary's details changed for M&R Secretarial Services Limited on 18 February 2013 (2 pages)
19 February 2013Secretary's details changed for M&R Secretarial Services Limited on 18 February 2013 (2 pages)
29 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (7 pages)
29 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (7 pages)
14 November 2012Appointment of John-Paul Savant as a director (3 pages)
14 November 2012Termination of appointment of Kieran Moulden as a director (2 pages)
14 November 2012Termination of appointment of Kieran Moulden as a director (2 pages)
14 November 2012Appointment of John-Paul Savant as a director (3 pages)
28 September 2012Full accounts made up to 31 December 2011 (14 pages)
28 September 2012Full accounts made up to 31 December 2011 (14 pages)
23 April 2012Company name changed fortress group (uk) LTD\certificate issued on 23/04/12
  • RES15 ‐ Change company name resolution on 2012-04-13
(3 pages)
23 April 2012Change of name notice (2 pages)
23 April 2012Company name changed fortress group (uk) LTD\certificate issued on 23/04/12
  • RES15 ‐ Change company name resolution on 2012-04-13
(3 pages)
23 April 2012Change of name notice (2 pages)
19 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (7 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
21 February 2011Appointment of M&R Secretarial Services Limited as a secretary (2 pages)
21 February 2011Appointment of M&R Secretarial Services Limited as a secretary (2 pages)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
16 February 2011Register inspection address has been changed (1 page)
16 February 2011Director's details changed for Kieran John Archer Moulden on 12 February 2011 (2 pages)
16 February 2011Director's details changed for Kieran John Archer Moulden on 12 February 2011 (2 pages)
16 February 2011Register(s) moved to registered inspection location (1 page)
16 February 2011Register(s) moved to registered inspection location (1 page)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
16 February 2011Register inspection address has been changed (1 page)
17 January 2011Termination of appointment of Simon Hatch as a director (2 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 January 2011Termination of appointment of James Wetton as a director (2 pages)
17 January 2011Appointment of Christopher Thomas Lutes as a director (3 pages)
17 January 2011Termination of appointment of Cathryn Moulden as a secretary (2 pages)
17 January 2011Termination of appointment of Stuart Carter as a director (2 pages)
17 January 2011Appointment of Kenneth Earl Rees as a director (3 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 January 2011Appointment of Christopher Thomas Lutes as a director (3 pages)
17 January 2011Appointment of Kenneth Earl Rees as a director (3 pages)
17 January 2011Termination of appointment of Cathryn Moulden as a secretary (2 pages)
17 January 2011Termination of appointment of Stuart Carter as a director (2 pages)
17 January 2011Termination of appointment of Simon Hatch as a director (2 pages)
17 January 2011Termination of appointment of James Wetton as a director (2 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Kieran John Archer Moulden on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Kieran John Archer Moulden on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Kieran John Archer Moulden on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Simon James Hatch on 17 February 2010 (2 pages)
24 February 2010Director's details changed for James Dennis Neve Wetton on 17 February 2010 (2 pages)
24 February 2010Director's details changed for Stuart Carter on 17 February 2010 (2 pages)
24 February 2010Director's details changed for James Dennis Neve Wetton on 17 February 2010 (2 pages)
24 February 2010Director's details changed for Simon James Hatch on 17 February 2010 (2 pages)
24 February 2010Director's details changed for Stuart Carter on 17 February 2010 (2 pages)
17 December 2009Appointment of James Dennis Neve Wetton as a director (3 pages)
17 December 2009Appointment of James Dennis Neve Wetton as a director (3 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 May 2009Registered office changed on 27/05/2009 from 9 clifton court clifton road cambridge cambs CB1 7BN (1 page)
27 May 2009Registered office changed on 27/05/2009 from 9 clifton court clifton road cambridge cambs CB1 7BN (1 page)
7 May 2009Company name changed oasis financial services LIMITED\certificate issued on 11/05/09 (2 pages)
7 May 2009Company name changed oasis financial services LIMITED\certificate issued on 11/05/09 (2 pages)
15 April 2009Appointment terminated director peter tuvey (1 page)
15 April 2009Appointment terminated director peter tuvey (1 page)
9 March 2009Return made up to 12/02/09; full list of members (4 pages)
9 March 2009Return made up to 12/02/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 October 2008Director appointed simon james hatch (2 pages)
13 October 2008Director appointed peter john tuvey (2 pages)
13 October 2008Director appointed peter john tuvey (2 pages)
13 October 2008Director appointed simon james hatch (2 pages)
27 February 2008Return made up to 12/02/08; full list of members (4 pages)
27 February 2008Return made up to 12/02/08; full list of members (4 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 February 2007Return made up to 12/02/07; full list of members (7 pages)
27 February 2007Return made up to 12/02/07; full list of members (7 pages)
24 January 2007Secretary's particulars changed (1 page)
24 January 2007Secretary's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 April 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
27 April 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
13 March 2006Return made up to 12/02/06; full list of members (7 pages)
13 March 2006Return made up to 12/02/06; full list of members (7 pages)
31 January 2006Ad 12/02/04--------- £ si 1000@1 (2 pages)
31 January 2006Ad 12/02/04--------- £ si 1000@1 (2 pages)
18 January 2006Registered office changed on 18/01/06 from: 163-167 mill road cambridge cambridgshire CB1 3AN (1 page)
18 January 2006Registered office changed on 18/01/06 from: 163-167 mill road cambridge cambridgshire CB1 3AN (1 page)
13 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
13 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
15 March 2005Secretary's particulars changed (1 page)
15 March 2005Director's particulars changed (1 page)
15 March 2005Secretary's particulars changed (1 page)
15 March 2005Director's particulars changed (1 page)
15 March 2005Director's particulars changed (1 page)
15 March 2005Director's particulars changed (1 page)
14 March 2005Return made up to 12/02/05; full list of members (3 pages)
14 March 2005Return made up to 12/02/05; full list of members (3 pages)
12 February 2004Incorporation (12 pages)
12 February 2004Incorporation (12 pages)