71 High Holborn
London
WC1V 6EA
Director Name | Mr Pendleton Clay Van Doren |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2022(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Andrew Frederic De Paula Malim |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 April 2008) |
Role | Company Director |
Correspondence Address | Tuition House 27-37 St Georges Road Wimbledon SW19 4EU |
Secretary Name | Susanne Jill Malim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ovington Street London SW3 2JA |
Director Name | Mr Andrew John Eggington |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months (resigned 28 May 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27-37 St Georges Road Wimbledon London SW19 4EU |
Secretary Name | Mr Andrew John Eggington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months (resigned 28 May 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27-37 St Georges Road Wimbledon London SW19 4EU |
Director Name | David John Anthony Van Der Woude |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Status | Resigned |
Appointed | 08 November 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 March 2009) |
Role | Director/Consultant |
Correspondence Address | Augustus Court 21 Tite Street London SW3 4JT |
Director Name | Dr Boghos Alexander Boghossian |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 6 months (resigned 28 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tuition House 27-37 St Georges Road Wimbledon SW19 4EU |
Director Name | Dr Kevin John Lomax |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 28 May 2021) |
Role | Company Director |
Correspondence Address | Atlantic House Imperial Way Reading Berkshire RG2 0TD |
Director Name | Mr Christopher Glen Gomersall |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 28 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tuition House 27-37 St Georges Road Wimbledon SW19 4EU |
Director Name | Mr Denis Knowles Tinsley |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 May 2021) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 6 Edwardes Square London W8 6HE |
Director Name | Mr William James Flind |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tuition House 27-37 St Georges Road Wimbledon SW19 4EU |
Director Name | Pierre Francois Jacques Barnabe |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 May 2021(16 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 April 2022) |
Role | Head Of Manufacturing |
Country of Residence | France |
Correspondence Address | Second Floor Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Pendleton Clay Van Doren |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2021(16 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 28 March 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Second Floor Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Jerome Sandrini |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 May 2021(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 December 2022) |
Role | Svp Sales |
Country of Residence | United States |
Correspondence Address | Second Floor Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Adrian Paul Gregory |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2022(17 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 21 October 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Ms Suzanne De Wit |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 March 2023(18 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 23 October 2023) |
Role | Alternate Director |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Acre (Corporate Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Fisher Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Website | ipsotek.com |
---|---|
Email address | [email protected] |
Telephone | 020 89718300 |
Telephone region | London |
Registered Address | Tuition House 27-37 St Georges Road Wimbledon London SW19 4EU |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
5.7m at £0.01 | Denis Tinsley 9.05% Ordinary |
---|---|
4.1m at £0.01 | Peter Smedvig 6.43% Ordinary |
3.3m at £0.01 | Penny Lomax 5.26% Preference B |
3.3m at £0.01 | Sanchos Holdings LTD 5.26% Preference B |
2.8m at £0.01 | Michael Langdon 4.39% Ordinary |
2m at £0.01 | Kevin John Lomax 3.16% Ordinary A |
1.8m at £0.01 | Charles Julian Cazalet 2.85% Ordinary |
1.5m at £0.01 | Beatrice Lupton 2.34% Ordinary |
7.6m at £0.01 | Kevin John Lomax 11.93% Ordinary |
1.2m at £0.01 | Andrew Frederic De Paula Malim 1.87% Ordinary |
1.2m at £0.01 | John William Poulter 1.86% Ordinary |
1.1m at £0.01 | Charlie Graham 1.75% Ordinary |
938k at £0.01 | Stidel Nominees Limited 1.48% Ordinary |
898.3k at £0.01 | Jeffrey Smith 1.42% Ordinary |
865.7k at £0.01 | Alexander Mckillop 1.37% Ordinary |
870.4k at £0.01 | James Lupton 1.37% Ordinary |
863.3k at £0.01 | Johnson Brothers & Co 1.36% Ordinary |
833.3k at £0.01 | Andrew John Eggington 1.32% Ordinary |
834.9k at £0.01 | Keith Craig 1.32% Ordinary |
- | OTHER 1.28% - |
788.6k at £0.01 | Christopher Smith 1.24% Ordinary |
785.7k at £0.01 | Sanchos Holdings Limited 1.24% Ordinary |
756.7k at £0.01 | Gulf Software Wwl 1.19% Ordinary |
740k at £0.01 | Michael Vaugn 1.17% Ordinary |
740.7k at £0.01 | Richard Morse 1.17% Ordinary |
666.7k at £0.01 | Alexander Mckillop 1.05% Preference |
666.7k at £0.01 | David Barclay 1.05% Ordinary A |
666.7k at £0.01 | Denis Tinsley A/c At 1.05% Preference |
666.7k at £0.01 | Denis Tinsley A/c It 1.05% Preference |
666.7k at £0.01 | Edward Tinsley 1.05% Preference |
666.7k at £0.01 | Johanna Waterous 1.05% Ordinary A |
666.7k at £0.01 | Michael Langdon 1.05% Ordinary A |
600k at £0.01 | Claudia Langdon 0.95% Ordinary |
600k at £0.01 | Johanna Waterous 0.95% Ordinary |
592.6k at £0.01 | William James Flind 0.94% Ordinary |
533.3k at £0.01 | Charles Julian Cazalet 0.84% Ordinary A |
428.3k at £0.01 | Patrick J.w Allen 0.68% Ordinary |
422k at £0.01 | Adrian R. Mcalpine 0.67% Ordinary |
424.2k at £0.01 | Cadishead Investments Limited 0.67% Ordinary |
426.7k at £0.01 | Timothy Michael Steel 0.67% Ordinary |
379.3k at £0.01 | Edward Tinsley 0.60% Ordinary |
329.5k at £0.01 | Robin Hodgson 0.52% Ordinary |
295.5k at £0.01 | Sergio Alejandro Velastin 0.47% Ordinary |
280.9k at £0.01 | Luna Nominees Limited A/c 2144200 0.44% Ordinary |
268.1k at £0.01 | Denis Tinsley A/c At 0.42% Ordinary |
268.1k at £0.01 | Denis Tinsley A/c It 0.42% Ordinary |
266.7k at £0.01 | Jeffrey Smith 0.42% Ordinary A |
266.7k at £0.01 | John William Poulter 0.42% Ordinary A |
250k at £0.01 | Charles Basil Lucas Watson 0.39% Ordinary |
225.7k at £0.01 | Smith & Williamson Nominees Limited 0.36% Ordinary |
223.6k at £0.01 | Boghos Alexander Boghossian 0.35% Ordinary |
213.6k at £0.01 | David John Instance 0.34% Ordinary |
212.8k at £0.01 | Ian Anthony 0.34% Ordinary |
200k at £0.01 | Efg Reads Trustees LTD A/c J8843 0.32% Ordinary |
200k at £0.01 | Kenneth Moore 0.32% Ordinary |
197.9k at £0.01 | Rathbone Nominees Limited A/c Kew 0.31% Ordinary |
173.1k at £0.01 | Christopher Glen Gomersall 0.27% Ordinary |
173.3k at £0.01 | David Allan Hopper 0.27% Ordinary A |
168.4k at £0.01 | Simon Richard Vivian Troughton 0.27% Ordinary |
166.7k at £0.01 | Adrian N.r Mcalpine 0.26% Ordinary A |
166.7k at £0.01 | Christopher Lomax 0.26% Ordinary |
160k at £0.01 | Christopher Glen Gomersall 0.25% Ordinary A |
157k at £0.01 | First Island Trustees (Guernsey) Limited 0.25% Ordinary |
149.6k at £0.01 | Bruce Geddes 0.24% Ordinary |
150k at £0.01 | Keith Bason 0.24% Ordinary |
145.2k at £0.01 | Trustees Of Van Der Woude Trust 0.23% Ordinary |
138.1k at £0.01 | James Christopher Miller 0.22% Ordinary |
1.4m at £0.001 | Kevin John Lomax 0.22% Growth |
133.5k at £0.01 | Croftdale Limited 0.21% Ordinary |
133.3k at £0.01 | Trustees Of Van Der Woude Trust 0.21% Preference |
111.1k at £0.01 | Andrew Tinsley 0.18% Ordinary |
111.1k at £0.01 | Isabel Tinsley 0.18% Ordinary |
113.3k at £0.01 | Smith & Williamson Nominees Limited 0.18% Ordinary A |
116.3k at £0.01 | Sovereignty Capital Holdings (Bvi) Limited 0.18% Ordinary |
101.7k at £0.01 | Anthony Granville Mallin 0.16% Ordinary |
100k at £0.01 | Eric Samuel Griffiths Lloyd 0.16% Ordinary |
101.7k at £0.01 | Peter Moore & Yvonne Moore 0.16% Ordinary |
101.7k at £0.01 | Reza Afshar 0.16% Ordinary |
100k at £0.01 | Sebastion Madden 0.16% Ordinary |
100k at £0.01 | Trevor George & Jason Smith & Katrina Smith 0.16% Ordinary A |
93.3k at £0.01 | Dr Virendra Kumar Dogra 0.15% Ordinary A |
89.4k at £0.01 | Philip Lee Malim Case 0.14% Ordinary |
87.2k at £0.01 | Sovereignty Capital Holdings Limited 0.14% Ordinary |
87.7k at £0.01 | Victor Woolf Benjamin 0.14% Ordinary |
80k at £0.01 | Bruce Graham Clark 0.13% Ordinary A |
73.3k at £0.01 | Michael Pickering 0.12% Ordinary A |
71.4k at £0.01 | Musgrave Investments 0.11% Ordinary |
64.1k at £0.01 | Maria Alicia Vicencio-silva 0.10% Ordinary |
50k at £0.01 | Gareth Rhys Williams 0.08% Ordinary |
42k at £0.01 | James Black 0.07% Ordinary |
47.3k at £0.01 | Jeremy Broughton Drew 0.07% Ordinary |
46.7k at £0.01 | William Slattery 0.07% Ordinary A |
35.7k at £0.01 | Harold Edward Brown 0.06% Ordinary |
37.5k at £0.01 | Harry Merton Henderson 0.06% Ordinary |
37.1k at £0.01 | Philip Lee Malim Case 0.06% Ordinary A |
33.6k at £0.01 | Andrew Marchant 0.05% Ordinary |
29.7k at £0.01 | David Barclay 0.05% Ordinary |
17.1k at £0.01 | Audrey May Rees 0.03% Ordinary |
20k at £0.01 | James Roland Glancy 0.03% Ordinary |
12.9k at £0.01 | Charles Edward Taylor 0.02% Ordinary |
4.3k at £0.01 | Joan Esme Fearnside 0.01% Ordinary |
7.1k at £0.01 | Raymond Thompson 0.01% Ordinary |
5.2k at £0.01 | Sarah Mattinson 0.01% Ordinary |
1.4k at £0.01 | Christina Joy Lander 0.00% Ordinary |
1.4k at £0.01 | Leo Malim 0.00% Ordinary |
1.4k at £0.01 | Patricia Jean Grace Brown 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,447,789 |
Cash | £101,086 |
Current Liabilities | £8,140 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
18 April 2019 | Delivered on: 2 May 2019 Persons entitled: Silvereye Capital Limited Rocking Horse Solutions UK Limited Classification: A registered charge Particulars: Fixed and floating charge. Outstanding |
---|---|
2 December 2005 | Delivered on: 10 December 2005 Persons entitled: Gfa Investments Limited and Wimbledon Offices Limited 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 the deposit account and all monies from time to time withdrawn therefrom. Outstanding |
28 December 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
29 November 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
12 October 2023 | Director's details changed for Ms Suzanne De Wit on 27 March 2023 (2 pages) |
22 June 2023 | Termination of appointment of Jerome Sandrini as a director on 25 December 2022 (1 page) |
18 April 2023 | Appointment of Ms Suzanne De Wit as a director on 27 March 2023 (2 pages) |
30 March 2023 | Second filing of Confirmation Statement dated 29 November 2022 (17 pages) |
23 December 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
1 December 2022 | Confirmation statement made on 29 November 2022 with no updates
|
18 November 2022 | Appointment of Mr Pendleton Clay Van Doren as a director on 21 October 2022 (2 pages) |
18 November 2022 | Termination of appointment of Adrian Paul Gregory as a director on 21 October 2022 (1 page) |
6 June 2022 | Appointment of Mr Adrian Paul Gregory as a director on 25 March 2022 (2 pages) |
6 June 2022 | Termination of appointment of Pierre Francois Jacques Barnabe as a director on 30 April 2022 (1 page) |
21 April 2022 | Termination of appointment of Pendleton Clay Van Doren as a director on 28 March 2022 (1 page) |
29 December 2021 | Confirmation statement made on 29 November 2021 with updates (15 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
30 June 2021 | Termination of appointment of William James Flind as a director on 28 May 2021 (1 page) |
30 June 2021 | Termination of appointment of Christopher Glen Gomersall as a director on 28 May 2021 (1 page) |
30 June 2021 | Termination of appointment of Kevin John Lomax as a director on 28 May 2021 (1 page) |
30 June 2021 | Termination of appointment of Denis Knowles Tinsley as a director on 28 May 2021 (1 page) |
30 June 2021 | Termination of appointment of Boghos Alexander Boghossian as a director on 28 May 2021 (1 page) |
30 June 2021 | Termination of appointment of Andrew John Eggington as a director on 28 May 2021 (1 page) |
24 June 2021 | Notification of Atos It Services Uk Limited as a person with significant control on 28 May 2021 (2 pages) |
24 June 2021 | Appointment of Mr Pendleton Clay Van Doren as a director on 28 May 2021 (2 pages) |
24 June 2021 | Appointment of Pierre Francois Jacques Barnabe as a director on 28 May 2021 (2 pages) |
24 June 2021 | Appointment of Delphine Soria Sak Bun as a secretary on 28 May 2021 (2 pages) |
24 June 2021 | Termination of appointment of Andrew John Eggington as a secretary on 28 May 2021 (1 page) |
24 June 2021 | Withdrawal of a person with significant control statement on 24 June 2021 (2 pages) |
24 June 2021 | Appointment of Jerome Sandrini as a director on 28 May 2021 (2 pages) |
22 June 2021 | Statement of capital following an allotment of shares on 28 May 2021
|
21 June 2021 | Change of share class name or designation (2 pages) |
21 June 2021 | Consolidation of shares on 28 May 2021 (8 pages) |
21 June 2021 | Resolutions
|
20 June 2021 | Particulars of variation of rights attached to shares (2 pages) |
7 June 2021 | Statement of capital following an allotment of shares on 28 May 2021
|
28 May 2021 | Director's details changed for Christopher Glen Gomersall on 25 May 2021 (2 pages) |
27 May 2021 | Director's details changed for Dr Boghos Alexander Boghossian on 25 May 2021 (2 pages) |
27 May 2021 | Director's details changed for Mr Denis Knowles Tinsley on 25 May 2021 (2 pages) |
7 May 2021 | Memorandum and Articles of Association (25 pages) |
7 May 2021 | Resolutions
|
31 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
7 December 2020 | Confirmation statement made on 29 November 2020 with updates (12 pages) |
30 November 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
25 August 2020 | Resolutions
|
25 August 2020 | Memorandum and Articles of Association (25 pages) |
12 December 2019 | Confirmation statement made on 29 November 2019 with updates (12 pages) |
11 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
9 September 2019 | Satisfaction of charge 052998060002 in full (1 page) |
2 May 2019 | Registration of charge 052998060002, created on 18 April 2019 (35 pages) |
11 December 2018 | Confirmation statement made on 29 November 2018 with updates (15 pages) |
4 December 2018 | Statement of capital following an allotment of shares on 7 February 2018
|
4 December 2018 | Statement of capital following an allotment of shares on 29 January 2018
|
4 December 2018 | Statement of capital following an allotment of shares on 8 March 2018
|
4 December 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
4 December 2018 | Statement of capital following an allotment of shares on 1 April 2018
|
4 December 2018 | Statement of capital following an allotment of shares on 27 February 2018
|
4 December 2018 | Statement of capital following an allotment of shares on 6 March 2018
|
4 December 2018 | Statement of capital following an allotment of shares on 26 February 2018
|
4 December 2018 | Statement of capital following an allotment of shares on 30 January 2018
|
4 December 2018 | Statement of capital following an allotment of shares on 7 March 2018
|
4 December 2018 | Statement of capital following an allotment of shares on 5 March 2018
|
4 December 2018 | Statement of capital following an allotment of shares on 15 March 2018
|
4 December 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
4 December 2018 | Statement of capital following an allotment of shares on 29 January 2018
|
4 December 2018 | Statement of capital following an allotment of shares on 23 March 2018
|
4 December 2018 | Statement of capital following an allotment of shares on 9 March 2018
|
4 December 2018 | Statement of capital following an allotment of shares on 17 May 2018
|
4 December 2018 | Statement of capital following an allotment of shares on 19 March 2018
|
4 December 2018 | Statement of capital following an allotment of shares on 19 February 2018
|
4 December 2018 | Statement of capital following an allotment of shares on 14 March 2018
|
3 October 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
11 September 2018 | Statement of capital following an allotment of shares on 11 December 2017
|
11 September 2018 | Statement of capital following an allotment of shares on 6 December 2017
|
11 September 2018 | Statement of capital following an allotment of shares on 3 November 2017
|
11 September 2018 | Statement of capital following an allotment of shares on 22 November 2017
|
11 September 2018 | Statement of capital following an allotment of shares on 20 November 2017
|
11 September 2018 | Statement of capital following an allotment of shares on 12 December 2017
|
11 September 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
11 September 2018 | Statement of capital following an allotment of shares on 27 November 2017
|
11 September 2018 | Statement of capital following an allotment of shares on 21 November 2017
|
11 September 2018 | Statement of capital following an allotment of shares on 13 December 2017
|
11 September 2018 | Statement of capital following an allotment of shares on 15 November 2017
|
11 September 2018 | Statement of capital following an allotment of shares on 14 November 2017
|
3 January 2018 | Accounts for a small company made up to 31 December 2016 (17 pages) |
8 December 2017 | Confirmation statement made on 29 November 2017 with updates (14 pages) |
8 December 2017 | Confirmation statement made on 29 November 2017 with updates (14 pages) |
7 December 2016 | Confirmation statement made on 29 November 2016 with updates (15 pages) |
7 December 2016 | Confirmation statement made on 29 November 2016 with updates (15 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
15 April 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
15 April 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
11 February 2016 | Director's details changed for Dr Kevin John Lomax on 26 January 2016 (2 pages) |
11 February 2016 | Director's details changed for Dr Kevin John Lomax on 26 January 2016 (2 pages) |
22 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders (20 pages) |
22 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders (20 pages) |
21 January 2016 | Statement of capital following an allotment of shares on 14 December 2015
|
21 January 2016 | Statement of capital following an allotment of shares on 14 December 2015
|
26 October 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
26 October 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
6 October 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
6 March 2015 | Second filing of SH01 previously delivered to Companies House
|
6 March 2015 | Second filing of SH01 previously delivered to Companies House
|
5 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2014 (33 pages) |
5 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2014 (33 pages) |
4 March 2015 | Resolutions
|
4 March 2015 | Resolutions
|
22 February 2015 | Resolutions
|
22 February 2015 | Resolutions
|
12 February 2015 | Annual return made up to 29 November 2014 with a full list of shareholders
|
12 February 2015 | Statement of capital following an allotment of shares on 28 April 2014
|
12 February 2015 | Statement of capital following an allotment of shares on 28 April 2014
|
12 February 2015 | Annual return made up to 29 November 2014 with a full list of shareholders
|
19 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
19 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
16 January 2015 | Statement of capital following an allotment of shares on 21 October 2014
|
16 January 2015 | Statement of capital following an allotment of shares on 21 October 2014
|
24 September 2014 | Appointment of Mr William James Flind as a director on 16 April 2014 (2 pages) |
24 September 2014 | Appointment of Mr William James Flind as a director on 16 April 2014 (2 pages) |
8 September 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
8 September 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
18 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
18 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
23 December 2013 | Statement of capital following an allotment of shares on 29 March 2013
|
23 December 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
23 December 2013 | Statement of capital following an allotment of shares on 3 October 2011
|
23 December 2013 | Statement of capital following an allotment of shares on 29 March 2013
|
23 December 2013 | Statement of capital following an allotment of shares on 30 May 2012
|
23 December 2013 | Statement of capital following an allotment of shares on 28 September 2012
|
23 December 2013 | Statement of capital following an allotment of shares on 29 March 2013
|
23 December 2013 | Statement of capital following an allotment of shares on 29 March 2013
|
23 December 2013 | Statement of capital following an allotment of shares on 30 May 2012
|
23 December 2013 | Statement of capital following an allotment of shares on 3 October 2011
|
23 December 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
23 December 2013 | Statement of capital following an allotment of shares on 3 October 2011
|
23 December 2013 | Statement of capital following an allotment of shares on 28 September 2012
|
23 December 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
23 December 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
23 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders (19 pages) |
23 December 2013 | Statement of capital following an allotment of shares on 28 September 2012
|
23 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders (19 pages) |
23 December 2013 | Statement of capital following an allotment of shares on 28 September 2012
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (11 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (11 pages) |
17 September 2013 | Change of share class name or designation (2 pages) |
17 September 2013 | Change of share class name or designation (2 pages) |
24 April 2013 | Memorandum and Articles of Association (25 pages) |
24 April 2013 | Memorandum and Articles of Association (25 pages) |
14 March 2013 | Company name changed armorstar LIMITED\certificate issued on 14/03/13
|
14 March 2013 | Change of name notice (2 pages) |
14 March 2013 | Change of name notice (2 pages) |
14 March 2013 | Company name changed armorstar LIMITED\certificate issued on 14/03/13
|
20 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (17 pages) |
20 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (17 pages) |
1 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
24 February 2012 | Statement of capital following an allotment of shares on 3 October 2011
|
24 February 2012 | Statement of capital following an allotment of shares on 3 October 2011
|
24 February 2012 | Statement of capital following an allotment of shares on 3 October 2011
|
28 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (16 pages) |
28 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (16 pages) |
10 November 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
12 September 2011 | Statement of capital following an allotment of shares on 7 August 2011
|
12 September 2011 | Statement of capital following an allotment of shares on 7 August 2011
|
12 September 2011 | Statement of capital following an allotment of shares on 7 August 2011
|
14 March 2011 | Resolutions
|
14 March 2011 | Resolutions
|
7 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (16 pages) |
7 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (16 pages) |
6 January 2011 | Director's details changed for Dr Kevin John Lomax on 5 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Dr Kevin John Lomax on 5 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Dr Kevin John Lomax on 5 January 2011 (2 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
7 September 2010 | Capitals not rolled up (2 pages) |
7 September 2010 | Capitals not rolled up (2 pages) |
27 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (31 pages) |
27 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (31 pages) |
26 January 2010 | Director's details changed for Dr Boghos Alexander Boghossian on 14 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Dr Boghos Alexander Boghossian on 14 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Christopher Glen Gomersall on 10 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Christopher Glen Gomersall on 10 October 2009 (2 pages) |
4 January 2010 | Termination of appointment of Andrew Malim as a director (1 page) |
4 January 2010 | Termination of appointment of Andrew Malim as a director (1 page) |
9 November 2009 | Appointment of Denis Tinsley as a director (1 page) |
9 November 2009 | Appointment of Denis Tinsley as a director (1 page) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 April 2009 | Appointment terminated director david van der woude (1 page) |
16 April 2009 | Appointment terminated director david van der woude (1 page) |
22 January 2009 | Capitals not rolled up (2 pages) |
22 January 2009 | Resolutions
|
22 January 2009 | Resolutions
|
22 January 2009 | Capitals not rolled up (2 pages) |
19 January 2009 | Return made up to 29/11/08; full list of members (26 pages) |
19 January 2009 | Return made up to 29/11/08; full list of members (26 pages) |
17 September 2008 | Memorandum and Articles of Association (23 pages) |
17 September 2008 | Resolutions
|
17 September 2008 | Resolutions
|
17 September 2008 | Memorandum and Articles of Association (23 pages) |
16 September 2008 | Ad 11/08/08-11/08/08\gbp si [email protected]=41205.61\gbp ic 171549.45/212755.06\ (6 pages) |
16 September 2008 | Ad 11/08/08-11/08/08\gbp si [email protected]=41205.61\gbp ic 171549.45/212755.06\ (6 pages) |
11 September 2008 | Ad 05/08/08-05/08/08\gbp si [email protected]=22750.01\gbp ic 148799.44/171549.45\ (3 pages) |
11 September 2008 | Ad 05/08/08-05/08/08\gbp si [email protected]=22750.01\gbp ic 148799.44/171549.45\ (3 pages) |
11 September 2008 | Ad 05/08/08-05/08/08\gbp si [email protected]=49647.67\gbp ic 99151.77/148799.44\ (4 pages) |
11 September 2008 | Ad 05/08/08-05/08/08\gbp si [email protected]=49647.67\gbp ic 99151.77/148799.44\ (4 pages) |
18 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
18 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
31 July 2008 | Return made up to 29/11/07; full list of members (18 pages) |
31 July 2008 | Return made up to 29/11/07; full list of members (18 pages) |
25 June 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=9894.65\gbp ic 87694.62/97589.27\ (4 pages) |
25 June 2008 | Ad 31/01/08-31/01/08\gbp si [email protected]=5250\gbp ic 82444.62/87694.62\ (3 pages) |
25 June 2008 | Ad 31/01/08-31/01/08\gbp si [email protected]=5250\gbp ic 82444.62/87694.62\ (3 pages) |
25 June 2008 | Ad 20/03/08-20/03/08\gbp si [email protected]=1562.5\gbp ic 97589.27/99151.77\ (2 pages) |
25 June 2008 | Ad 20/03/08-20/03/08\gbp si [email protected]=1562.5\gbp ic 97589.27/99151.77\ (2 pages) |
25 June 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=9894.65\gbp ic 87694.62/97589.27\ (4 pages) |
16 May 2008 | Director appointed christopher glen gomersall (1 page) |
16 May 2008 | Director appointed dr boghos alexander boghossian (1 page) |
16 May 2008 | Director appointed david john anthony van der woude (1 page) |
16 May 2008 | Director appointed dr boghos alexander boghossian (1 page) |
16 May 2008 | Director appointed david john anthony van der woude (1 page) |
16 May 2008 | Director appointed christopher glen gomersall (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from acre house 11-15 william road london NW1 3ER (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from acre house 11-15 william road london NW1 3ER (1 page) |
15 May 2008 | Director appointed dr kevin john lomax (1 page) |
15 May 2008 | Director appointed dr kevin john lomax (1 page) |
15 April 2008 | Notice of assignment of name or new name to shares (1 page) |
15 April 2008 | Nc inc already adjusted 10/01/08 (1 page) |
15 April 2008 | Nc inc already adjusted 10/01/08 (1 page) |
15 April 2008 | Resolutions
|
15 April 2008 | Notice of assignment of name or new name to shares (1 page) |
15 April 2008 | Memorandum and Articles of Association (22 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
15 April 2008 | Nc inc already adjusted 10/01/08 (1 page) |
15 April 2008 | Resolutions
|
15 April 2008 | Nc inc already adjusted 10/01/08 (1 page) |
15 April 2008 | Memorandum and Articles of Association (22 pages) |
4 April 2008 | Ad 24/09/07-24/09/07\gbp si [email protected]=2588.88\gbp ic 86921.13/89510.01\ (2 pages) |
4 April 2008 | Ad 16/07/07-16/07/07\gbp si [email protected]=882.13\gbp ic 86039/86921.13\ (2 pages) |
4 April 2008 | Ad 24/09/07-24/09/07\gbp si [email protected]=2588.88\gbp ic 86921.13/89510.01\ (2 pages) |
4 April 2008 | Ad 16/07/07-16/07/07\gbp si [email protected]=882.13\gbp ic 86039/86921.13\ (2 pages) |
12 February 2008 | Resolutions
|
12 February 2008 | Resolutions
|
15 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
15 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
13 September 2007 | Ad 16/07/07-16/07/07 £ si [email protected]=17392 £ ic 68647/86039 (3 pages) |
13 September 2007 | Ad 16/07/07-16/07/07 £ si [email protected]=17392 £ ic 68647/86039 (3 pages) |
6 September 2007 | Ad 05/03/07-05/03/07 £ si [email protected]=857 £ ic 67790/68647 (1 page) |
6 September 2007 | Ad 05/03/07-05/03/07 £ si [email protected]=857 £ ic 67790/68647 (1 page) |
10 May 2007 | Ad 05/03/07-05/03/07 £ si [email protected]=3257 £ ic 64533/67790 (1 page) |
10 May 2007 | Ad 05/03/07-05/03/07 £ si [email protected]=3257 £ ic 64533/67790 (1 page) |
5 April 2007 | Ad 01/12/06-01/12/06 £ si [email protected]=285 £ ic 64248/64533 (1 page) |
5 April 2007 | Ad 01/12/06-01/12/06 £ si [email protected]=285 £ ic 64248/64533 (1 page) |
15 March 2007 | Ad 01/12/06-01/12/06 £ si [email protected]=12520 £ ic 44050/56570 (3 pages) |
15 March 2007 | Ad 01/12/06-01/12/06 £ si [email protected]=7678 £ ic 56570/64248 (2 pages) |
15 March 2007 | Ad 01/12/06-01/12/06 £ si [email protected]=7678 £ ic 56570/64248 (2 pages) |
15 March 2007 | Ad 01/12/06-01/12/06 £ si [email protected]=12520 £ ic 44050/56570 (3 pages) |
13 December 2006 | Return made up to 29/11/06; full list of members (10 pages) |
13 December 2006 | Return made up to 29/11/06; full list of members (10 pages) |
11 December 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
11 December 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2006 | Ad 20/10/05-20/10/05 £ si [email protected]=150 (1 page) |
5 April 2006 | Ad 20/10/05-20/10/05 £ si [email protected]=150 (1 page) |
24 February 2006 | Return made up to 29/11/05; full list of members (7 pages) |
24 February 2006 | Return made up to 29/11/05; full list of members (7 pages) |
27 January 2006 | Ad 22/12/05--------- £ si [email protected]=900 £ ic 39150/40050 (2 pages) |
27 January 2006 | Ad 22/12/05--------- £ si [email protected]=900 £ ic 39150/40050 (2 pages) |
6 January 2006 | Ad 01/12/05--------- £ si [email protected]=1000 £ ic 16300/17300 (2 pages) |
6 January 2006 | Ad 08/11/05--------- £ si [email protected]=4900 £ ic 17300/22200 (2 pages) |
6 January 2006 | Ad 07/11/05--------- £ si [email protected]=16200 £ ic 22200/38400 (5 pages) |
6 January 2006 | Ad 18/10/05--------- £ si [email protected]=750 £ ic 38400/39150 (2 pages) |
6 January 2006 | Particulars of contract relating to shares (2 pages) |
6 January 2006 | Ad 18/10/05--------- £ si [email protected]=750 £ ic 38400/39150 (2 pages) |
6 January 2006 | Ad 07/11/05--------- £ si [email protected]=16200 £ ic 22200/38400 (5 pages) |
6 January 2006 | Particulars of contract relating to shares (2 pages) |
6 January 2006 | Ad 08/11/05--------- £ si [email protected]=4900 £ ic 17300/22200 (2 pages) |
6 January 2006 | Ad 01/12/05--------- £ si [email protected]=1000 £ ic 16300/17300 (2 pages) |
6 January 2006 | Ad 20/09/05--------- £ si [email protected]=16299 £ ic 1/16300 (3 pages) |
6 January 2006 | Ad 20/09/05--------- £ si [email protected]=16299 £ ic 1/16300 (3 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | New secretary appointed;new director appointed (2 pages) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | New secretary appointed;new director appointed (2 pages) |
4 October 2005 | Secretary resigned (1 page) |
30 September 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
30 September 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
22 September 2005 | Memorandum and Articles of Association (12 pages) |
22 September 2005 | Memorandum and Articles of Association (12 pages) |
15 September 2005 | Accounting reference date shortened from 30/11/05 to 31/08/05 (1 page) |
15 September 2005 | Accounting reference date shortened from 30/11/05 to 31/08/05 (1 page) |
7 September 2005 | Resolutions
|
7 September 2005 | Nc inc already adjusted 10/08/05 (1 page) |
7 September 2005 | Resolutions
|
7 September 2005 | Resolutions
|
7 September 2005 | S-div 10/08/05 (1 page) |
7 September 2005 | Nc inc already adjusted 10/08/05 (1 page) |
7 September 2005 | S-div 10/08/05 (1 page) |
7 September 2005 | Resolutions
|
26 August 2005 | Company name changed acre 949 LIMITED\certificate issued on 26/08/05 (2 pages) |
26 August 2005 | Company name changed acre 949 LIMITED\certificate issued on 26/08/05 (2 pages) |
27 June 2005 | Company name changed just imagine LIMITED\certificate issued on 27/06/05 (2 pages) |
27 June 2005 | Company name changed just imagine LIMITED\certificate issued on 27/06/05 (2 pages) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
6 April 2005 | New director appointed (3 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | New director appointed (3 pages) |
6 April 2005 | Director resigned (1 page) |
30 March 2005 | Memorandum and Articles of Association (11 pages) |
30 March 2005 | Memorandum and Articles of Association (11 pages) |
17 February 2005 | Company name changed acre 949 LIMITED\certificate issued on 17/02/05 (2 pages) |
17 February 2005 | Company name changed acre 949 LIMITED\certificate issued on 17/02/05 (2 pages) |
29 November 2004 | Incorporation (16 pages) |
29 November 2004 | Incorporation (16 pages) |