Company NameExperior Group Limited
Company StatusDissolved
Company Number05419369
CategoryPrivate Limited Company
Incorporation Date8 April 2005(19 years ago)
Dissolution Date16 August 2023 (8 months, 1 week ago)
Previous NameExperior V2 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher John Wilmot
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2018(13 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 16 August 2023)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House 45 King William Street
London
EC4R 9AN
Director NameAnthony David Wade
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(same day as company formation)
RoleIT Consultant
Correspondence Address2 Brook Cottages
Broadoak, Botley
Southampton
Hampshire
SO30 2EU
Director NameMiss Deborah Tracey Burton
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCharta House, 30-38 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EP
Secretary NameAnthony David Wade
NationalityBritish
StatusResigned
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Brook Cottages
Broadoak, Botley
Southampton
Hampshire
SO30 2EU
Director NameMr John Blakey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(3 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 29 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address244 Dickens Heath Road
Dickens Heath
West Midlands
B90 1QQ
Director NameIsaac Osula
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 25 June 2010)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
St James'S
London
SW1Y 5HP
Director NameSimon John Evans
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(3 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 06 July 2020)
RoleStrategy And Innovations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Appold Street
London
EC2A 2UT
Director NameColin Galbraith
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(3 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 13 October 2016)
RoleNon Exec Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharta House, 30-38 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EP
Secretary NameMiss Deborah Tracey Burton
NationalityBritish
StatusResigned
Appointed02 December 2005(7 months, 4 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 17 February 2015)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressOld Bridge House 40 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EP
Director NameMr Christian Terence Maloney
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(2 years, 2 months after company formation)
Appointment Duration13 years (resigned 06 July 2020)
RoleDirector Of Services
Country of ResidenceEngland
Correspondence Address1 Appold Street
London
EC2A 2UT
Director NameMr Martin Hugh James Mackay
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 December 2015)
RoleCEO
Country of ResidenceSingapore
Correspondence AddressOld Bridge House 40 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EP
Director NameMr Darren Adrian Taylor
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(10 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 February 2016)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence Address111 Whitton Road
Hounslow
TW3 2EJ
Director NameMs Karen Dawn Anderson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(12 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 3 West Point Row Great Park Road
Bradley Stoke
Bristol
BS32 4QG
Director NameMr Sanjay Jawa
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(12 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 3 West Point Row Great Park Road
Bradley Stoke
Bristol
BS32 4QG
Director NameMr Yaron Kottler
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2017(12 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 March 2020)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressUnit 3 West Point Row Great Park Road
Bradley Stoke
Bristol
BS32 4QG
Director NameMr Christopher James Barker
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(12 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharta House, 30-38 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EP
Director NameMr Brian Edwin Francis Shea
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2019)
RoleMd Uk And Europe
Country of ResidenceEngland
Correspondence Address1 Appold Street
London
EC2A 2UT
Director NameMs Ruth Stafford
Date of BirthJune 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed09 July 2018(13 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 July 2020)
RoleVp Finance Uk
Country of ResidenceEngland
Correspondence Address1 Appold Street
London
EC2A 2UT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteexperiorgroup.com

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

414.3k at £0.01Simon John Evans
50.26%
Ordinary
28.6k at £0.01John Simon Blakey
3.47%
Ordinary
21.4k at £0.01Colin Galbraith
2.60%
Ordinary
150k at £0.01Deborah Tracey Burton
18.20%
Ordinary
100k at £0.01Isaac Osula
12.13%
Ordinary
95k at £0.01Christian Maloney
11.52%
Ordinary
15k at £0.01Anthony David Wade
1.82%
Ordinary

Financials

Year2014
Net Worth£632,804
Cash£4,658

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Charges

4 March 2019Delivered on: 20 March 2019
Persons entitled: Silicon Valley Bank (As Security Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
16 May 2018Delivered on: 5 June 2018
Persons entitled: Silicon Valley Bank (As Security Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
16 May 2018Delivered on: 4 June 2018
Persons entitled: Silicon Valley Bank (As Security Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
3 November 2017Delivered on: 7 November 2017
Persons entitled: Silicon Valley Bank (As Security Agent for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

8 January 2021Statement by Directors (1 page)
8 January 2021Solvency Statement dated 11/12/20 (1 page)
8 January 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
13 July 2020Termination of appointment of Simon John Evans as a director on 6 July 2020 (1 page)
10 July 2020Termination of appointment of Christian Terence Maloney as a director on 6 July 2020 (1 page)
10 July 2020Termination of appointment of Ruth Stafford as a director on 6 July 2020 (1 page)
21 April 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
18 March 2020Termination of appointment of Yaron Kottler as a director on 16 March 2020 (1 page)
5 December 2019Termination of appointment of Brian Edwin Francis Shea as a director on 29 November 2019 (1 page)
20 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (8 pages)
20 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
11 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
13 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (75 pages)
10 October 2019Satisfaction of charge 054193690003 in full (4 pages)
10 October 2019Satisfaction of charge 054193690002 in full (4 pages)
10 October 2019Satisfaction of charge 054193690004 in full (4 pages)
10 October 2019Satisfaction of charge 054193690001 in full (4 pages)
27 June 2019Second filing of Confirmation Statement dated 08/04/2019 (7 pages)
25 June 2019Registered office address changed from Charta House, 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP England to 1 Appold Street London EC2A 2UT on 25 June 2019 (1 page)
14 May 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
13 May 2019Audit exemption statement of guarantee by parent company for period ending 30/04/18 (3 pages)
13 May 2019Notice of agreement to exemption from audit of accounts for period ending 30/04/18 (1 page)
13 May 2019Audit exemption subsidiary accounts made up to 30 April 2018 (8 pages)
13 May 2019Consolidated accounts of parent company for subsidiary company period ending 30/04/18 (75 pages)
25 April 2019Confirmation statement made on 8 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 27/06/2019.
(4 pages)
8 April 2019Second filing of Confirmation Statement dated 08/04/2018 (8 pages)
20 March 2019Registration of charge 054193690004, created on 4 March 2019 (74 pages)
9 August 2018Appointment of Ms Ruth Stafford as a director on 9 July 2018 (2 pages)
9 August 2018Termination of appointment of Ruth Stafford as a director on 24 May 2018 (1 page)
3 August 2018Appointment of Ms Ruth Stafford as a director on 24 May 2018 (2 pages)
3 August 2018Appointment of Mr Brian Edwin Francis Shea as a director on 24 May 2018 (2 pages)
2 August 2018Termination of appointment of Christopher James Barker as a director on 24 May 2018 (1 page)
20 July 2018Termination of appointment of Sanjay Jawa as a director on 8 May 2018 (1 page)
20 July 2018Termination of appointment of Deborah Tracey Burton as a director on 30 June 2018 (1 page)
20 July 2018Appointment of Mr Christopher John Wilmot as a director on 8 May 2018 (2 pages)
5 June 2018Registration of charge 054193690003, created on 16 May 2018 (69 pages)
4 June 2018Registration of charge 054193690002, created on 16 May 2018 (69 pages)
26 April 2018Cessation of A Person with Significant Control as a person with significant control on 30 June 2017 (1 page)
26 April 2018Cessation of Simon John Evans as a person with significant control on 30 June 2017 (1 page)
25 April 2018Cessation of Simon John Evans as a person with significant control on 30 June 2017 (1 page)
25 April 2018Cessation of Deborah Tracey Burton as a person with significant control on 30 June 2017 (1 page)
25 April 2018Cessation of Christian Terence Maloney as a person with significant control on 30 June 2017 (1 page)
25 April 201808/04/18 Statement of Capital gbp 8568.25
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 08/04/2019
(7 pages)
25 April 2018Notification of Jupiter Holdco Limited as a person with significant control on 30 June 2017 (2 pages)
25 April 2018Termination of appointment of Karen Dawn Anderson as a director on 22 December 2017 (1 page)
22 January 2018Accounts for a small company made up to 30 April 2017 (7 pages)
8 December 2017Appointment of Mr Christopher James Barker as a director on 1 December 2017 (2 pages)
8 December 2017Appointment of Mr Christopher James Barker as a director on 1 December 2017 (2 pages)
7 November 2017Registration of charge 054193690001, created on 3 November 2017 (12 pages)
7 November 2017Registration of charge 054193690001, created on 3 November 2017 (12 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
4 July 2017Appointment of Mr Yaron Kottler as a director on 30 June 2017 (2 pages)
4 July 2017Appointment of Mr Yaron Kottler as a director on 30 June 2017 (2 pages)
3 July 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 8,568.25
(4 pages)
3 July 2017Appointment of Mr Sanjay Jawa as a director on 30 June 2017 (2 pages)
3 July 2017Appointment of Mr Sanjay Jawa as a director on 30 June 2017 (2 pages)
3 July 2017Appointment of Ms Karen Dawn Anderson as a director on 30 June 2017 (2 pages)
3 July 2017Appointment of Ms Karen Dawn Anderson as a director on 30 June 2017 (2 pages)
3 July 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 8,568.25
(4 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
20 January 2017Termination of appointment of Colin Galbraith as a director on 13 October 2016 (1 page)
20 January 2017Termination of appointment of Colin Galbraith as a director on 13 October 2016 (1 page)
9 December 2016Accounts for a small company made up to 30 April 2016 (8 pages)
9 December 2016Accounts for a small company made up to 30 April 2016 (8 pages)
4 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 8,243
(5 pages)
4 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 8,243
(5 pages)
21 March 2016Registered office address changed from Old Bridge House 40 Church Street Staines-upon-Thames Middlesex TW18 4EP to Charta House, 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP on 21 March 2016 (1 page)
21 March 2016Registered office address changed from Old Bridge House 40 Church Street Staines-upon-Thames Middlesex TW18 4EP to Charta House, 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP on 21 March 2016 (1 page)
12 February 2016Termination of appointment of Darren Adrian Taylor as a director on 11 February 2016 (1 page)
12 February 2016Termination of appointment of Darren Adrian Taylor as a director on 11 February 2016 (1 page)
9 February 2016Termination of appointment of Martin Mackay as a director on 24 December 2015 (1 page)
9 February 2016Termination of appointment of Martin Mackay as a director on 24 December 2015 (1 page)
14 January 2016Accounts for a small company made up to 30 April 2015 (7 pages)
14 January 2016Accounts for a small company made up to 30 April 2015 (7 pages)
12 August 2015Director's details changed for Mr Darren Adrian Taylor on 1 May 2015 (2 pages)
12 August 2015Director's details changed for Martin Mackay on 30 September 2014 (2 pages)
12 August 2015Director's details changed for Martin Mackay on 30 September 2014 (2 pages)
12 August 2015Director's details changed for Mr Darren Adrian Taylor on 1 May 2015 (2 pages)
12 August 2015Director's details changed for Mr Darren Adrian Taylor on 1 May 2015 (2 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 8,243
(7 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 8,243
(7 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 8,243
(7 pages)
1 May 2015Appointment of Mr Darren Adrian Taylor as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Darren Adrian Taylor as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Darren Adrian Taylor as a director on 1 May 2015 (2 pages)
18 February 2015Director's details changed for Simon John Evans on 6 October 2014 (2 pages)
18 February 2015Director's details changed for Simon John Evans on 6 October 2014 (2 pages)
18 February 2015Director's details changed for Simon John Evans on 6 October 2014 (2 pages)
17 February 2015Termination of appointment of Deborah Tracey Burton as a secretary on 17 February 2015 (1 page)
17 February 2015Director's details changed for Deborah Tracey Burton on 6 October 2014 (2 pages)
17 February 2015Termination of appointment of Deborah Tracey Burton as a secretary on 17 February 2015 (1 page)
17 February 2015Director's details changed for Deborah Tracey Burton on 6 October 2014 (2 pages)
17 February 2015Director's details changed for Deborah Tracey Burton on 6 October 2014 (2 pages)
10 December 2014Accounts for a small company made up to 30 April 2014 (4 pages)
10 December 2014Accounts for a small company made up to 30 April 2014 (4 pages)
10 October 2014Appointment of Martin Mackay as a director on 30 September 2014 (3 pages)
10 October 2014Appointment of Martin Mackay as a director on 30 September 2014 (3 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 8,243
(6 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 8,243
(6 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 8,243
(6 pages)
3 February 2014Accounts for a small company made up to 30 April 2013 (5 pages)
3 February 2014Accounts for a small company made up to 30 April 2013 (5 pages)
29 April 2013Director's details changed for Deborah Tracey Burton on 1 January 2013 (2 pages)
29 April 2013Registered office address changed from 100 Pall Mall St James's London SW1Y 5HP on 29 April 2013 (1 page)
29 April 2013Register inspection address has been changed from Hill House Heron Square Richmond Surrey TW9 1EP United Kingdom (1 page)
29 April 2013Registered office address changed from 100 Pall Mall St James's London SW1Y 5HP on 29 April 2013 (1 page)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
29 April 2013Register inspection address has been changed from Hill House Heron Square Richmond Surrey TW9 1EP United Kingdom (1 page)
29 April 2013Director's details changed for Deborah Tracey Burton on 1 January 2013 (2 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
29 April 2013Director's details changed for Deborah Tracey Burton on 1 January 2013 (2 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (5 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (5 pages)
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (5 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (5 pages)
16 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
13 April 2011Purchase of own shares. (3 pages)
13 April 2011Purchase of own shares. (3 pages)
11 April 2011Cancellation of shares. Statement of capital on 11 April 2011
  • GBP 8,243.00
(4 pages)
11 April 2011Cancellation of shares. Statement of capital on 11 April 2011
  • GBP 8,243.00
(4 pages)
8 April 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 April 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
21 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
21 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
26 August 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 924.3
(3 pages)
26 August 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 924.3
(3 pages)
25 August 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 924.3
(3 pages)
25 August 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 924.3
(3 pages)
28 June 2010Termination of appointment of Isaac Osula as a director (1 page)
28 June 2010Termination of appointment of Isaac Osula as a director (1 page)
7 June 2010Secretary's details changed for Deborah Tracey Burton on 8 April 2010 (1 page)
7 June 2010Director's details changed for Isaac Osula on 8 April 2010 (2 pages)
7 June 2010Director's details changed for Isaac Osula on 8 April 2010 (2 pages)
7 June 2010Director's details changed for Simon John Evans on 8 April 2010 (2 pages)
7 June 2010Director's details changed for Colin Galbraith on 8 April 2010 (2 pages)
7 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (8 pages)
7 June 2010Director's details changed for Christian Maloney on 8 April 2010 (2 pages)
7 June 2010Director's details changed for Christian Maloney on 8 April 2010 (2 pages)
7 June 2010Director's details changed for Deborah Tracey Burton on 8 April 2010 (2 pages)
7 June 2010Director's details changed for Simon John Evans on 8 April 2010 (2 pages)
7 June 2010Director's details changed for Christian Maloney on 8 April 2010 (2 pages)
7 June 2010Register inspection address has been changed from Hill House Heron Square Richmond Surrey TW9 1EP United Kingdom (1 page)
7 June 2010Director's details changed for Deborah Tracey Burton on 8 April 2010 (2 pages)
7 June 2010Director's details changed for Colin Galbraith on 8 April 2010 (2 pages)
7 June 2010Secretary's details changed for Deborah Tracey Burton on 8 April 2010 (1 page)
7 June 2010Director's details changed for Isaac Osula on 8 April 2010 (2 pages)
7 June 2010Director's details changed for Deborah Tracey Burton on 8 April 2010 (2 pages)
7 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (8 pages)
7 June 2010Director's details changed for Colin Galbraith on 8 April 2010 (2 pages)
7 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (8 pages)
7 June 2010Director's details changed for Simon John Evans on 8 April 2010 (2 pages)
7 June 2010Secretary's details changed for Deborah Tracey Burton on 8 April 2010 (1 page)
7 June 2010Register inspection address has been changed from Hill House Heron Square Richmond Surrey TW9 1EP United Kingdom (1 page)
6 May 2010Director's details changed for Simon John Evans on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Colin Galbraith on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Christian Maloney on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Isaac Osula on 1 October 2009 (2 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Director's details changed for Christian Maloney on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Simon John Evans on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Deborah Tracey Burton on 1 October 2009 (2 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Director's details changed for Simon John Evans on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Isaac Osula on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Deborah Tracey Burton on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Deborah Tracey Burton on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Isaac Osula on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Colin Galbraith on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Colin Galbraith on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Christian Maloney on 1 October 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 May 2009Director's change of particulars / simon evans / 20/11/2008 (1 page)
11 May 2009Return made up to 08/04/09; full list of members (6 pages)
11 May 2009Return made up to 08/04/09; full list of members (6 pages)
11 May 2009Director's change of particulars / simon evans / 20/11/2008 (1 page)
8 April 2009Director and secretary's change of particulars / deborah burton / 17/01/2008 (1 page)
8 April 2009Director's change of particulars / christian maloney / 14/09/2007 (1 page)
8 April 2009Director and secretary's change of particulars / deborah burton / 17/01/2008 (1 page)
8 April 2009Director and secretary's change of particulars / deborah burton / 17/01/2008 (1 page)
8 April 2009Director's change of particulars / christian maloney / 14/09/2007 (1 page)
8 April 2009Director and secretary's change of particulars / deborah burton / 17/01/2008 (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 June 2008Return made up to 08/04/08; full list of members (6 pages)
25 June 2008Return made up to 08/04/08; full list of members (6 pages)
6 May 2008Resolutions
  • RES13 ‐ Sub divide 01/08/2005
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 May 2008Resolutions
  • RES13 ‐ Sub divide 01/08/2005
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 May 2008S-div (1 page)
6 May 2008Memorandum and Articles of Association (14 pages)
6 May 2008Memorandum and Articles of Association (14 pages)
6 May 2008S-div (1 page)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 September 2007Ad 16/03/07--------- £ si [email protected] (2 pages)
6 September 2007Ad 16/03/07--------- £ si [email protected] (2 pages)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
10 May 2007Return made up to 08/04/07; full list of members (4 pages)
10 May 2007Return made up to 08/04/07; full list of members (4 pages)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Location of debenture register (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Location of debenture register (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Location of register of members (1 page)
8 May 2007Location of register of members (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 June 2006£ sr [email protected] 05/04/06 (1 page)
7 June 2006£ sr [email protected] 05/04/06 (1 page)
30 May 2006Ad 13/04/06--------- £ si [email protected]=28 £ ic 727/755 (1 page)
30 May 2006Ad 13/04/06--------- £ si [email protected]=28 £ ic 727/755 (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
25 April 2006Return made up to 08/04/06; full list of members (4 pages)
25 April 2006Return made up to 08/04/06; full list of members (4 pages)
26 January 2006New secretary appointed (2 pages)
26 January 2006Secretary resigned;director resigned (1 page)
26 January 2006Secretary resigned;director resigned (1 page)
26 January 2006New secretary appointed (2 pages)
23 September 2005Ad 02/08/05--------- £ si [email protected]=457 £ ic 340/797 (2 pages)
23 September 2005Statement of affairs (24 pages)
23 September 2005Ad 02/08/05--------- £ si [email protected]=457 £ ic 340/797 (2 pages)
23 September 2005Statement of affairs (24 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
24 August 2005Ad 01/08/05--------- £ si [email protected]=200 £ ic 140/340 (3 pages)
24 August 2005Ad 01/08/05--------- £ si [email protected]=200 £ ic 140/340 (3 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 August 2005New director appointed (2 pages)
24 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
27 July 2005Div 14/07/05 (1 page)
27 July 2005Div 14/07/05 (1 page)
24 May 2005Company name changed experior V2 LIMITED\certificate issued on 24/05/05 (2 pages)
24 May 2005Company name changed experior V2 LIMITED\certificate issued on 24/05/05 (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Secretary resigned (1 page)
8 April 2005Incorporation (17 pages)
8 April 2005Incorporation (17 pages)