Company NameBroadridge Trading And Connectivity Solutions (UK) Ltd
Company StatusActive
Company Number05092527
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years, 1 month ago)
Previous NamesUllink Limited and Itiviti Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Laura Perz Matlin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed15 July 2021(17 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address193 Marsh Wall
London
E14 9SG
Director NameMr Thomas Patrick Carey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(17 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193 Marsh Wall
London
E14 9SG
Director NameMr Justin William Erskine Scott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(18 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address193 Marsh Wall
London
E14 9SG
Secretary NameMr Craig Andrew Brighten
StatusCurrent
Appointed08 February 2023(18 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address193 Marsh Wall
London
E14 9SG
Director NameMr Laurent Useldinger
Date of BirthNovember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleGal Manager
Country of ResidenceUnited Kingdom
Correspondence Address191 Berkeley Tower
48 Westferry Circus
London
E14 8RP
Secretary NameGeorges Gomes
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address31st Floor 11 Times Square
New York
Ny 10036
Director NameIan Taylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(9 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 23 September 2005)
RoleUllink Uk Head
Correspondence Address7 Coleford Road
London
SW18 1AD
Director NameJohan Peter Holmgren
Date of BirthFebruary 1969 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed01 June 2008(4 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 October 2013)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address18 Friston Street
London
SW6 3AT
Director NameMr Jean-Baptiste Vincent Roger Robert Brian
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(10 years, 11 months after company formation)
Appointment Duration3 weeks (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Stephen Anthony Hoyes
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(10 years, 12 months after company formation)
Appointment Duration3 months (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUllink Limited Suite 106
1 Alie Street
London
E1 8DE
Director NameMr Bertrand Andre Robert Sciard
Date of BirthMarch 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed27 March 2015(10 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressUllink Limited 23-25 Rue De Provence
75009
Paris
France
Director NameMr Graham Howell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(11 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2018)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressUllink Sas 23-25 Rue De Provence
Paris
75009
France
Director NameMr Didier Bruno Bouillard
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed02 May 2016(12 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameMr Carl Per Eric Sletten Larsson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed14 March 2018(13 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address21 Master Smuelsgatan
Stockholm
Sweden
Director NameMr Erik Jonas Fredrik Naslund Naslund
Date of BirthMay 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed14 March 2018(13 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address21 Master Samuelsgatan
Stockholm
Sweden
Director NameMr Torben Brandt Munch
Date of BirthMarch 1958 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed16 March 2018(13 years, 11 months after company formation)
Appointment Duration10 months (resigned 10 January 2019)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address1st Floor 30 Eastcheap
London
EC3M 1HD
Director NameMr Nils Gunnar Tony Falck
Date of BirthDecember 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed01 June 2018(14 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressHammarby AllÉ 132 Lgh 1601
120 66 Stockholm
Sweden
Director NameMr Richard Michael Bentley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2019(14 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 April 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address3rd Floor, Camomile Court Camomile Street
London
EC3A 7LL
Director NameMr Robert Neil Mackay
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(15 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 2021)
RoleCEO
Country of ResidenceEngland
Correspondence Address3rd Floor, Camomile Court Camomile Street
London
EC3A 7LL
Director NameMs Stina Maria LindstrÖM
Date of BirthApril 1981 (Born 43 years ago)
NationalitySwedish
StatusResigned
Appointed02 September 2019(15 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 February 2020)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address3rd Floor, Camomile Court Camomile Street
London
EC3A 7LL
Director NameMr Antonie Pieter Van Tiggelen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed02 September 2019(15 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Camomile Court Camomile Street
London
EC3A 7LL
Director NameMr David John Kelly
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2021(17 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193 Marsh Wall
London
E14 9SG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteullink.com

Location

Registered Address193 Marsh Wall
London
E14 9SG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Ullink Sas
100.00%
Ordinary

Financials

Year2014
Turnover£3,594,832
Net Worth£585,159
Cash£59,169
Current Liabilities£403,372

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return12 June 2023 (11 months ago)
Next Return Due26 June 2024 (1 month, 2 weeks from now)

Charges

12 December 2011Delivered on: 15 December 2011
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in £6,475.80 or such other sums pursuant to the rent deposit deed see image for full details.
Outstanding
12 December 2011Delivered on: 15 December 2011
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in £35,952.30 or such other sum held pursuant to the terms of the rent deposit deed see image for full details.
Outstanding
11 January 2011Delivered on: 14 January 2011
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £11,020.91.
Outstanding
16 February 2010Delivered on: 20 February 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £11,020.91.
Outstanding
20 April 2007Delivered on: 24 April 2007
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £11,020.91.
Outstanding

Filing History

6 October 2020Full accounts made up to 31 December 2019 (21 pages)
12 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
14 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
14 February 2020Termination of appointment of Stina Maria Lindström as a director on 13 February 2020 (1 page)
14 November 2019Cessation of Robert Mackay as a person with significant control on 14 November 2019 (1 page)
2 September 2019Appointment of Ms Stina Maria Lindström as a director on 2 September 2019 (2 pages)
2 September 2019Appointment of Mr Antonie Pieter Van Tiggelen as a director on 2 September 2019 (2 pages)
1 September 2019Termination of appointment of Nils Gunnar Tony Falck as a director on 30 August 2019 (1 page)
11 July 2019Full accounts made up to 31 December 2018 (21 pages)
6 July 2019Change of name notice (2 pages)
6 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-12
(2 pages)
9 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
3 April 2019Appointment of Mr Robert Mackay as a director on 1 April 2019 (2 pages)
3 April 2019Termination of appointment of Richard Michael Bentley as a director on 1 April 2019 (1 page)
3 April 2019Cessation of Richard Michael Bentley as a person with significant control on 1 April 2019 (1 page)
3 April 2019Notification of Robert Mackay as a person with significant control on 1 April 2019 (2 pages)
20 February 2019Change of details for Ullink Uk Holdco 3 Limited as a person with significant control on 20 February 2019 (2 pages)
20 February 2019Change of details for Mr Richard Michael Bentley as a person with significant control on 20 February 2019 (2 pages)
20 February 2019Director's details changed for Mr Richard Michael Bentley on 20 February 2019 (2 pages)
15 February 2019Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD England to 3rd Floor, Camomile Court Camomile Street London EC3A 7LL on 15 February 2019 (1 page)
31 January 2019Notification of Richard Michael Bentley as a person with significant control on 10 January 2019 (2 pages)
31 January 2019Cessation of Didier Bruno Bouillard as a person with significant control on 10 January 2019 (1 page)
24 January 2019Appointment of Mr Richard Michael Bentley as a director on 10 January 2019 (2 pages)
24 January 2019Termination of appointment of Torben Brandt Munch as a director on 10 January 2019 (1 page)
14 November 2018Full accounts made up to 31 December 2017 (24 pages)
4 June 2018Termination of appointment of Carl per Eric Sletten Larsson as a director on 1 June 2018 (1 page)
4 June 2018Termination of appointment of Erik Jonas Fredrik Naslund Naslund as a director on 1 June 2018 (1 page)
4 June 2018Appointment of Mr Nils Gunnar Tony Falck as a director on 1 June 2018 (2 pages)
10 May 2018Termination of appointment of Georges Gomes as a secretary on 30 April 2018 (1 page)
8 May 2018Termination of appointment of Graham Howell as a director on 30 April 2018 (1 page)
8 May 2018Termination of appointment of Bertrand Andre Robert Sciard as a director on 30 April 2018 (1 page)
4 April 2018Termination of appointment of Didier Bruno Bouillard as a director on 16 March 2018 (1 page)
4 April 2018Appointment of Mr Torben Brandt Munch as a director on 16 March 2018 (2 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
28 March 2018Notification of Ullink Uk Holdco 3 Limited as a person with significant control on 14 March 2018 (2 pages)
22 March 2018Appointment of Mr Carl per Eric Sletten Larsson as a director on 14 March 2018 (2 pages)
22 March 2018Appointment of Mr Erik Jonas Fredrik Naslund as a director on 14 March 2018 (2 pages)
23 October 2017Full accounts made up to 31 December 2016 (23 pages)
23 October 2017Full accounts made up to 31 December 2016 (23 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
27 September 2016Full accounts made up to 31 December 2015 (25 pages)
27 September 2016Full accounts made up to 31 December 2015 (25 pages)
10 May 2016Appointment of Mr Didier Bruno Bouillard as a director on 2 May 2016 (2 pages)
10 May 2016Appointment of Mr Didier Bruno Bouillard as a director on 2 May 2016 (2 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(5 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(5 pages)
5 April 2016Secretary's details changed for Georges Gomes on 22 March 2016 (1 page)
5 April 2016Secretary's details changed for Georges Gomes on 22 March 2016 (1 page)
18 November 2015Registered office address changed from Suite 106 1 Alie Street London E1 8DE to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 18 November 2015 (1 page)
18 November 2015Registered office address changed from Suite 106 1 Alie Street London E1 8DE to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 18 November 2015 (1 page)
14 October 2015Accounts for a small company made up to 31 December 2014 (13 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (13 pages)
6 July 2015Appointment of Mr Graham Howell as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Mr Graham Howell as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Mr Graham Howell as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Stephen Anthony Hoyes as a director on 26 June 2015 (1 page)
1 July 2015Termination of appointment of Stephen Anthony Hoyes as a director on 26 June 2015 (1 page)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(5 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(5 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(5 pages)
23 April 2015Termination of appointment of Laurent Useldinger as a director on 19 March 2015 (1 page)
23 April 2015Appointment of Mr Jean-Baptiste Vincent Roger Robert Brian as a director on 6 March 2015 (2 pages)
23 April 2015Termination of appointment of Jean-Baptiste Vincent Roger Robert Brian as a director on 27 March 2015 (1 page)
23 April 2015Appointment of Mr Jean-Baptiste Vincent Roger Robert Brian as a director on 6 March 2015 (2 pages)
23 April 2015Appointment of Mr Jean-Baptiste Vincent Roger Robert Brian as a director on 6 March 2015 (2 pages)
23 April 2015Termination of appointment of Laurent Useldinger as a director on 19 March 2015 (1 page)
23 April 2015Termination of appointment of Jean-Baptiste Vincent Roger Robert Brian as a director on 27 March 2015 (1 page)
13 April 2015Appointment of Mr Stephen Anthony Hoyes as a director on 27 March 2015 (2 pages)
13 April 2015Appointment of Mr Stephen Anthony Hoyes as a director on 27 March 2015 (2 pages)
13 April 2015Appointment of Mr Bertrand Andre Robert Sciard as a director on 27 March 2015 (2 pages)
13 April 2015Appointment of Mr Bertrand Andre Robert Sciard as a director on 27 March 2015 (2 pages)
25 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
25 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
11 November 2013Termination of appointment of Johan Holmgren as a director (1 page)
11 November 2013Termination of appointment of Johan Holmgren as a director (1 page)
22 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
22 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
9 April 2013Director's details changed for Johan Peter Holmgren on 28 March 2013 (2 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
9 April 2013Director's details changed for Johan Peter Holmgren on 28 March 2013 (2 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 April 2012Registered office address changed from Suite 510 1 Alie Street London E1 8DE on 10 April 2012 (1 page)
10 April 2012Secretary's details changed for Georges Gomes on 10 April 2012 (2 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
10 April 2012Director's details changed for Laurent Useldinger on 10 April 2012 (2 pages)
10 April 2012Registered office address changed from Suite 510 1 Alie Street London E1 8DE on 10 April 2012 (1 page)
10 April 2012Secretary's details changed for Georges Gomes on 10 April 2012 (2 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
10 April 2012Director's details changed for Laurent Useldinger on 10 April 2012 (2 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 April 2011Director's details changed for Johan Peter Holmgren on 4 April 2011 (2 pages)
7 April 2011Full accounts made up to 31 December 2010 (19 pages)
7 April 2011Director's details changed for Johan Peter Holmgren on 4 April 2011 (2 pages)
7 April 2011Director's details changed for Johan Peter Holmgren on 4 April 2011 (2 pages)
7 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
7 April 2011Full accounts made up to 31 December 2010 (19 pages)
7 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 April 2010Full accounts made up to 31 December 2009 (18 pages)
15 April 2010Full accounts made up to 31 December 2009 (18 pages)
12 April 2010Director's details changed for Johan Peter Holmgren on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Laurent Useldinger on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Johan Peter Holmgren on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Laurent Useldinger on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 July 2009Accounts for a medium company made up to 31 December 2008 (12 pages)
31 July 2009Accounts for a medium company made up to 31 December 2008 (12 pages)
17 April 2009Return made up to 02/04/09; full list of members (3 pages)
17 April 2009Return made up to 02/04/09; full list of members (3 pages)
16 April 2009Director's change of particulars / lauremt useldinger / 16/04/2009 (1 page)
16 April 2009Director's change of particulars / lauremt useldinger / 16/04/2009 (1 page)
23 July 2008Director appointed johan peter holmgren (1 page)
23 July 2008Director appointed johan peter holmgren (1 page)
23 June 2008Return made up to 02/04/08; full list of members (3 pages)
23 June 2008Return made up to 02/04/08; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 August 2007Return made up to 02/04/07; full list of members (2 pages)
22 August 2007Return made up to 02/04/07; full list of members (2 pages)
12 August 2007Registered office changed on 12/08/07 from: 148 leadenhall street london EC3V 4QT (1 page)
12 August 2007Registered office changed on 12/08/07 from: 148 leadenhall street london EC3V 4QT (1 page)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
7 December 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
7 December 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
15 June 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
15 June 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
2 May 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
2 May 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
19 April 2006Return made up to 02/04/06; full list of members
  • 363(287) ‐ Registered office changed on 19/04/06
(6 pages)
19 April 2006Return made up to 02/04/06; full list of members
  • 363(287) ‐ Registered office changed on 19/04/06
(6 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
18 May 2005Return made up to 02/04/05; full list of members (7 pages)
18 May 2005Return made up to 02/04/05; full list of members (7 pages)
17 March 2005Registered office changed on 17/03/05 from: unit 29, bath road hounslow middlesex TW4 7EA (1 page)
17 March 2005Registered office changed on 17/03/05 from: unit 29, bath road hounslow middlesex TW4 7EA (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Secretary resigned (1 page)
2 April 2004Incorporation (9 pages)
2 April 2004Incorporation (9 pages)