Company NameHypercom Emea Ltd
DirectorsBulent Ozayaz and James Martin Lotz
Company StatusActive
Company Number05058125
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBulent Ozayaz
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed12 April 2022(18 years, 1 month after company formation)
Appointment Duration2 years
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address1 Mondial Way
Hayes
UB3 5AR
Secretary NameKaren Anderson
StatusCurrent
Appointed12 April 2022(18 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address1 Mondial Way
Hayes
UB3 5AR
Director NameJames Martin Lotz
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleRegional Sales
Country of ResidenceUnited Kingdom
Correspondence Address1 Mondial Way
Hayes
UB3 5AR
Director NameChristopher Steffens Alexander
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressPost Crossing
403 Ashford Parkway
Dunwoody
Georgia 30338
Foreign
Director NameGuilherme Blumenthal
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address1102 E. Brook Hollow Drive
Phoenix
Arizona
Az 85022
Director NameJohn Walter Smolak
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address8270 North Hayden Road
Suite 2023
Scottsdale
Arizona 85258
Az 85255
Director NameEdward John Satchell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleDirector/Assistant Secretary
Correspondence AddressGlan-Yr-Afon Farm
Llanyblodwel
Oswestry
Shropshire
SY10 8NF
Wales
Secretary NameDouglas Joseph Reich
NationalityAmerican
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11818 E. Parkview Lane
Scottsdale
Arizona
85255
Secretary NameEdward John Satchell
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressGlan-Yr-Afon Farm
Llanyblodwel
Oswestry
Shropshire
SY10 8NF
Wales
Director NameMartin Croot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 05 June 2006)
RoleBusiness Executive
Correspondence AddressAlte Schonhausser Str. 35
Berlin
10119
Foreign
Director NameWilliam Keiper
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2005(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 15 August 2007)
RoleBusiness Executive
Correspondence Address3627 21st Street
San Francisco
Ca 94114
Foreign
Director NameMr Ian Sandbach
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 2006)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address9 Whitebeam Close
Wokingham
Berkshire
RG41 4SF
Secretary NameMr Ian Sandbach
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 2006)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address9 Whitebeam Close
Wokingham
Berkshire
RG41 4SF
Director NameDouglas Joseph Reich
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2006(1 year, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 October 2011)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address11818 E. Parkview Lane
Scottsdale
Arizona
85255
Director NameThomas Liguori
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2006(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 February 2008)
RoleChief Financial Officer
Correspondence Address10040 E. Happy Valley Road, (
Scottsdale
Arizona
85255
Director NameMrs Claire Jean Bishop
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(2 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 October 2010)
RoleVp Int'L Finance
Country of ResidenceEngland
Correspondence Address1 Apollo Way Chandlers Green
St. Marys Island
Chatham Maritime
Kent
ME4 3AP
Secretary NameMrs Claire Jean Bishop
NationalityBritish
StatusResigned
Appointed06 July 2006(2 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 October 2010)
RoleVp Int'L Finance
Country of ResidenceEngland
Correspondence Address1 Apollo Way Chandlers Green
St. Marys Island
Chatham Maritime
Kent
ME4 3AP
Director NameKazem Mohammad Chatroodi Aminaee
Date of BirthMay 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed15 August 2007(3 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 October 2011)
RoleCorporate Executive
Country of ResidenceFrance
Correspondence Address19, Rue De L'Helvetie
Villebon Sur Yvette
91140
France
Director NamePhillipe Jean Tartavull
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2007(3 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 October 2011)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address3550 Surfwood Road
Malibu
California
90265
Director NameMr Thomas Bernard Sabol
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2010(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 October 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSymphony House 7 Cowley Business Park
High Street Cowley
Uxbridge
UB8 2AD
Director NameMr Robert Roscoe Bernard Dykes
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2011(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address2099 Gateway Place
Suite 600
San Jose
California
95110
Director NameMr Albert Yun-Quan Liu
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(7 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressVerifone Systems, Inc. 88 West Plumeria Drive
San Jose
California 95134
United States
Director NameSean Fergal McGeoghan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSymphony House 7 Cowley Business Park
High Street Cowley
Uxbridge
UB8 2AD
Director NameShaun Burger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 April 2013)
RoleM.D.
Country of ResidenceUnited Kingdom
Correspondence AddressSymphony House 7 Cowley Business Park
High Street Cowley
Uxbridge
UB8 2AD
Secretary NameAlbert Yun-Quan Liu
NationalityBritish
StatusResigned
Appointed19 October 2011(7 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2018)
RoleCompany Director
Correspondence AddressVerifone Systems, Inc. 88 West Plumeria Drive
San Jose
California 95134
United States
Director NameMarc Evan Rothman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2013(9 years after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressVerifone Systems, Inc. 88 West Plumeria Drive
San Jose
California 95134
United States
Director NameVikram Kalidindi Varma
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2018(13 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 April 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address88 West Plumeria Drive
San Jose
California 95134
United States
Secretary NameVikram Kalidindi Varma
StatusResigned
Appointed31 January 2018(13 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 April 2022)
RoleCompany Director
Correspondence Address88 West Plumeria Drive
San Jose
California 95134
United States
Director NameJohn Robert Tracy
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2020(16 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSuite 261 600 W. Germantown Pike
Plymouth Meeting
Pa
19462
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitespirepayments.co.uk

Location

Registered Address1 Mondial Way
Hayes
UB3 5AR
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

611 at £1Hypercom Emea Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return17 August 2023 (8 months, 3 weeks ago)
Next Return Due31 August 2024 (3 months, 4 weeks from now)

Charges

6 April 2009Delivered on: 16 April 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon business premium account a/c no. 00224138.
Outstanding
13 February 2008Delivered on: 22 February 2008
Satisfied on: 10 August 2011
Persons entitled: Bank of America N.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties 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 book debts, insurances, intellectual property licences, see image for full details.
Fully Satisfied

Filing History

6 November 2023Accounts for a small company made up to 31 October 2022 (20 pages)
27 September 2023Registered office address changed from 1 Mondial Way Hayes UB3 5AR to 1 Mondial Way Hayes UB3 5AR on 27 September 2023 (1 page)
17 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
16 February 2023Accounts for a small company made up to 31 October 2021 (20 pages)
26 October 2022Appointment of James Martin Lotz as a director on 21 October 2022 (2 pages)
26 October 2022Termination of appointment of John Robert Tracy as a director on 21 October 2022 (1 page)
14 October 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
19 July 2022Registered office address changed from 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF United Kingdom to 1 Mondial Way Hayes UB3 5AR on 19 July 2022 (1 page)
13 April 2022Appointment of Karen Anderson as a secretary on 12 April 2022 (2 pages)
13 April 2022Termination of appointment of Vikram Kalidindi Varma as a secretary on 12 April 2022 (1 page)
13 April 2022Termination of appointment of Vikram Kalidindi Varma as a director on 12 April 2022 (1 page)
13 April 2022Appointment of Bulent Ozayaz as a director on 12 April 2022 (2 pages)
27 January 2022Accounts for a small company made up to 31 October 2020 (21 pages)
5 January 2022Compulsory strike-off action has been discontinued (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
24 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
19 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
13 August 2020Accounts for a small company made up to 31 October 2019 (20 pages)
3 August 2020Termination of appointment of Marc Evan Rothman as a director on 10 July 2020 (1 page)
3 August 2020Appointment of John Robert Tracy as a director on 10 July 2020 (2 pages)
29 June 2020Satisfaction of charge 2 in full (2 pages)
23 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
7 August 2019Full accounts made up to 31 October 2018 (18 pages)
19 November 2018Notification of a person with significant control statement (2 pages)
19 November 2018Cessation of Verifone Systems Inc as a person with significant control on 20 August 2018 (1 page)
23 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
27 July 2018Full accounts made up to 31 October 2017 (17 pages)
1 February 2018Appointment of Vikram Kalidindi Varma as a director on 31 January 2018 (2 pages)
31 January 2018Termination of appointment of Albert Yun-Quan Liu as a director on 31 January 2018 (1 page)
31 January 2018Termination of appointment of Albert Yun-Quan Liu as a secretary on 31 January 2018 (1 page)
31 January 2018Appointment of Vikram Kalidindi Varma as a secretary on 31 January 2018 (2 pages)
29 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
1 August 2017Full accounts made up to 31 October 2016 (15 pages)
1 August 2017Full accounts made up to 31 October 2016 (15 pages)
24 July 2017Registered office address changed from Symphony House 7 Cowley Business Park High Street Cowley Uxbridge UB8 2AD to 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Symphony House 7 Cowley Business Park High Street Cowley Uxbridge UB8 2AD to 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 24 July 2017 (1 page)
27 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
27 September 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
27 September 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
29 July 2016Full accounts made up to 31 October 2015 (15 pages)
29 July 2016Full accounts made up to 31 October 2015 (15 pages)
23 September 2015Director's details changed for Marc Evan Rothman on 2 June 2015 (3 pages)
23 September 2015Director's details changed for Marc Evan Rothman on 2 June 2015 (3 pages)
23 September 2015Director's details changed for Mr Albert Yun-Quan Liu on 2 June 2015 (3 pages)
23 September 2015Secretary's details changed for Albert Yun-Quan Liu on 2 June 2015 (3 pages)
23 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 611
(14 pages)
23 September 2015Secretary's details changed for Albert Yun-Quan Liu on 2 June 2015 (3 pages)
23 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 611
(14 pages)
23 September 2015Director's details changed for Mr Albert Yun-Quan Liu on 2 June 2015 (3 pages)
23 September 2015Director's details changed for Mr Albert Yun-Quan Liu on 2 June 2015 (3 pages)
23 September 2015Secretary's details changed for Albert Yun-Quan Liu on 2 June 2015 (3 pages)
23 September 2015Director's details changed for Marc Evan Rothman on 2 June 2015 (3 pages)
5 August 2015Full accounts made up to 31 October 2014 (15 pages)
5 August 2015Full accounts made up to 31 October 2014 (15 pages)
25 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 611
(14 pages)
25 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 611
(14 pages)
8 August 2014Full accounts made up to 31 October 2013 (18 pages)
8 August 2014Full accounts made up to 31 October 2013 (18 pages)
9 October 2013Resolutions
  • RES13 ‐ Section 175 conflict of interest 27/09/2013
(2 pages)
9 October 2013Resolutions
  • RES13 ‐ Section 175 conflict of interest 27/09/2013
(2 pages)
9 September 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 611
(4 pages)
9 September 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 611
(4 pages)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 611
(14 pages)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 611
(14 pages)
31 July 2013Full accounts made up to 31 October 2012 (26 pages)
31 July 2013Full accounts made up to 31 October 2012 (26 pages)
23 July 2013Termination of appointment of Sean Mcgeoghan as a director (2 pages)
23 July 2013Termination of appointment of Sean Mcgeoghan as a director (2 pages)
25 April 2013Statement of company's objects (2 pages)
25 April 2013Termination of appointment of Shaun Burger as a director (2 pages)
25 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
25 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
25 April 2013Statement of company's objects (2 pages)
25 April 2013Termination of appointment of Shaun Burger as a director (2 pages)
9 April 2013Appointment of Marc Evan Rothman as a director (3 pages)
9 April 2013Appointment of Marc Evan Rothman as a director (3 pages)
8 April 2013Termination of appointment of Robert Dykes as a director (2 pages)
8 April 2013Termination of appointment of Robert Dykes as a director (2 pages)
17 October 2012Current accounting period shortened from 31 December 2012 to 31 October 2012 (3 pages)
17 October 2012Current accounting period shortened from 31 December 2012 to 31 October 2012 (3 pages)
2 October 2012Full accounts made up to 31 December 2011 (24 pages)
2 October 2012Full accounts made up to 31 December 2011 (24 pages)
14 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (16 pages)
14 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (16 pages)
5 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (16 pages)
5 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (16 pages)
13 December 2011Appointment of Sean Fergal Mcgeoghan as a director (3 pages)
13 December 2011Appointment of Sean Fergal Mcgeoghan as a director (3 pages)
13 December 2011Appointment of Shaun Burger as a director (3 pages)
13 December 2011Appointment of Shaun Burger as a director (3 pages)
6 December 2011Appointment of Albert Yun-Quan Liu as a secretary (3 pages)
6 December 2011Appointment of Albert Yun-Quan Liu as a secretary (3 pages)
28 November 2011Termination of appointment of Kazem Chatroodi Aminaee as a director (2 pages)
28 November 2011Termination of appointment of Douglas Reich as a director (2 pages)
28 November 2011Termination of appointment of Douglas Reich as a secretary (2 pages)
28 November 2011Termination of appointment of Douglas Reich as a secretary (2 pages)
28 November 2011Termination of appointment of Philippe Tartavull as a director (2 pages)
28 November 2011Termination of appointment of Thomas Sabol as a director (2 pages)
28 November 2011Termination of appointment of Douglas Reich as a director (2 pages)
28 November 2011Termination of appointment of Philippe Tartavull as a director (2 pages)
28 November 2011Termination of appointment of Kazem Chatroodi Aminaee as a director (2 pages)
28 November 2011Termination of appointment of Thomas Sabol as a director (2 pages)
16 November 2011Registered office address changed from Unit 3 Milford Trading Estate Blakey Road Salisbury Wiltshire SP1 2UD on 16 November 2011 (2 pages)
16 November 2011Registered office address changed from Unit 3 Milford Trading Estate Blakey Road Salisbury Wiltshire SP1 2UD on 16 November 2011 (2 pages)
8 November 2011Register(s) moved to registered inspection location (2 pages)
8 November 2011Register inspection address has been changed (2 pages)
8 November 2011Register inspection address has been changed (2 pages)
8 November 2011Register(s) moved to registered inspection location (2 pages)
27 September 2011Full accounts made up to 31 December 2010 (25 pages)
27 September 2011Full accounts made up to 31 December 2010 (25 pages)
5 September 2011Appointment of Mr Robert Dykes as a director (2 pages)
5 September 2011Appointment of Mr Robert Dykes as a director (2 pages)
5 September 2011Appointment of Mr Albert Yun-Quan Liu as a director (2 pages)
5 September 2011Appointment of Mr Albert Yun-Quan Liu as a director (2 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 March 2011Director's details changed for Douglas Joseph Reich on 24 March 2011 (2 pages)
25 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
25 March 2011Director's details changed for Philippe Jean Tartavull on 24 March 2011 (2 pages)
25 March 2011Director's details changed for Philippe Jean Tartavull on 24 March 2011 (2 pages)
25 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
25 March 2011Director's details changed for Douglas Joseph Reich on 24 March 2011 (2 pages)
24 March 2011Director's details changed for Kazem Mohammad Chatroodi Aminaee on 24 March 2011 (2 pages)
24 March 2011Director's details changed for Kazem Mohammad Chatroodi Aminaee on 24 March 2011 (2 pages)
2 December 2010Memorandum and Articles of Association (7 pages)
2 December 2010Memorandum and Articles of Association (7 pages)
22 October 2010Termination of appointment of Claire Bishop as a secretary (1 page)
22 October 2010Termination of appointment of Claire Bishop as a secretary (1 page)
22 October 2010Termination of appointment of Claire Bishop as a director (1 page)
22 October 2010Termination of appointment of Claire Bishop as a director (1 page)
31 August 2010Full accounts made up to 31 December 2009 (26 pages)
31 August 2010Full accounts made up to 31 December 2009 (26 pages)
23 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (18 pages)
23 March 2010Annual return made up to 27 February 2009 with a full list of shareholders (9 pages)
23 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (18 pages)
23 March 2010Annual return made up to 27 February 2009 with a full list of shareholders (9 pages)
17 February 2010Appointment of Mr Thomas Bernard Sabol as a director (2 pages)
17 February 2010Appointment of Mr Thomas Bernard Sabol as a director (2 pages)
23 December 2009Full accounts made up to 31 December 2008 (24 pages)
23 December 2009Full accounts made up to 31 December 2008 (24 pages)
6 November 2009Registered office address changed from Unit 2 Woking Eight Forsyth Road Woking Surrey GU21 5SB on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Unit 2 Woking Eight Forsyth Road Woking Surrey GU21 5SB on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Unit 2 Woking Eight Forsyth Road Woking Surrey GU21 5SB on 6 November 2009 (1 page)
16 April 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 March 2009Return made up to 27/02/09; full list of members (4 pages)
9 March 2009Capitals not rolled up (2 pages)
9 March 2009Return made up to 27/02/09; full list of members (4 pages)
9 March 2009Capitals not rolled up (2 pages)
3 November 2008Full accounts made up to 31 December 2007 (24 pages)
3 November 2008Full accounts made up to 31 December 2007 (24 pages)
30 May 2008Location of register of members (1 page)
30 May 2008Location of register of members (1 page)
30 May 2008Return made up to 27/02/08; full list of members (4 pages)
30 May 2008Return made up to 27/02/08; full list of members (4 pages)
17 April 2008Ad 01/04/08\gbp si 450@1=450\gbp ic 1/451\ (2 pages)
17 April 2008Ad 01/04/08\gbp si 450@1=450\gbp ic 1/451\ (2 pages)
27 February 2008Appointment terminated director thomas liguori (1 page)
27 February 2008Appointment terminated director thomas liguori (1 page)
22 February 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 February 2008Director resigned (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008New director appointed (2 pages)
13 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 October 2007Full accounts made up to 31 December 2006 (24 pages)
28 October 2007Full accounts made up to 31 December 2006 (24 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
16 March 2007Return made up to 27/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2007Return made up to 27/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2007Full accounts made up to 31 December 2005 (23 pages)
5 January 2007Full accounts made up to 31 December 2005 (23 pages)
4 August 2006New secretary appointed;new director appointed (2 pages)
4 August 2006Secretary resigned;director resigned (1 page)
4 August 2006Secretary resigned;director resigned (1 page)
4 August 2006New secretary appointed;new director appointed (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
2 June 2006Full accounts made up to 31 December 2004 (18 pages)
2 June 2006Full accounts made up to 31 December 2004 (18 pages)
9 March 2006Return made up to 27/02/06; full list of members (9 pages)
9 March 2006Return made up to 27/02/06; full list of members (9 pages)
7 February 2006New director appointed (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (1 page)
7 February 2006Memorandum and Articles of Association (7 pages)
7 February 2006Memorandum and Articles of Association (7 pages)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (1 page)
7 February 2006New director appointed (1 page)
7 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 May 2005Return made up to 27/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 May 2005Return made up to 27/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 May 2005New director appointed (1 page)
4 May 2005New secretary appointed;new director appointed (1 page)
4 May 2005Director resigned (1 page)
4 May 2005New director appointed (1 page)
4 May 2005New secretary appointed;new director appointed (1 page)
4 May 2005Secretary resigned;director resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Secretary resigned;director resigned (1 page)
4 May 2005New director appointed (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005New director appointed (1 page)
1 June 2004Director's particulars changed (1 page)
1 June 2004Director's particulars changed (1 page)
20 May 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
20 May 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
20 May 2004Registered office changed on 20/05/04 from: 39TH floor, one canada square canary wharf london E14 5NZ (1 page)
20 May 2004Registered office changed on 20/05/04 from: 39TH floor, one canada square canary wharf london E14 5NZ (1 page)
27 February 2004Incorporation (17 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004Incorporation (17 pages)
27 February 2004Secretary resigned (1 page)