Company NameEuristix Limited
DirectorsAlan Linter and Capita Corporate Director Limited
Company StatusLiquidation
Company Number05420948
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlan Linter
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(13 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameCapita Corporate Director Limited (Corporation)
StatusCurrent
Appointed18 June 2013(8 years, 2 months after company formation)
Appointment Duration10 years, 10 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusCurrent
Appointed18 June 2013(8 years, 2 months after company formation)
Appointment Duration10 years, 10 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Rahim Nathwani
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence Address1 Rutland Close
London
SW19 2EX
Secretary NameMiss Lisa Marie Anderson
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Mayfield Crescent
Thornton Heath
Surrey
CR7 6DH
Director NameMr Alan Golob
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 September 2005)
RoleRisk Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronation Road
Harrogate
North Yorkshire
HG2 8BZ
Director NameMartin Rowe
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(2 months after company formation)
Appointment Duration8 years (resigned 18 June 2013)
RoleRisk Director
Country of ResidenceEngland
Correspondence Address1 Little How Croft
Abbots Langley
Hertfordshire
WD5 0BR
Director NameChristopher Kemp
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(5 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 18 June 2013)
RoleFinancial Officer
Country of ResidenceEngland
Correspondence Address334 Kenilworth Road
Coventry
West Midlands
CV7 7ER
Director NameJan Hundertpfund
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed16 December 2005(8 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2008)
RolePartner
Country of ResidenceEngland
Correspondence Address21 South Row
London
SE3 0RY
Secretary NameMr Rahim Nathwani
NationalityBritish
StatusResigned
Appointed09 March 2006(11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 February 2007)
RoleConsultant
Country of ResidenceChina
Correspondence Address1 Rutland Close
London
SW19 2EX
Director NameJohn Martin Little
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(11 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 18 June 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressManor Wood, Park Road
Forest Row
Sussex
RH18 5BX
Director NameFrederic Nze
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2006(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuristix Ltd, 22-24
Ely Place
London
EC1N 6TE
Director NameMr Vincent Bordes
Date of BirthJuly 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed15 February 2008(2 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 June 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 107 Naylor Building West 1 Assam Street
London
E1 7QL
Director NameMr Michael David Barnard
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Simon John Davies
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameRobert Hughes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2015(9 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2015)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Nicolas Norman Bedford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(9 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Victor Gysin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(9 years, 8 months after company formation)
Appointment Duration5 months (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMs Karen Suzanne Clements
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Vincent Bordes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed15 December 2015(10 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard Stephen Pinch
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameDr Paul David Matthews
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(10 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Paul William Carson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Alistair John Scullion
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Robert John Clegg
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(11 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMrs Marcella Diane Rich
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(12 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 August 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Christopher Stuart Ashburn
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(13 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Antony Paul Brown
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(13 years, 4 months after company formation)
Appointment Duration7 months (resigned 15 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Andrew John Bowman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2019(13 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameHarrison Clark (Secretarial) Ltd (Corporation)
StatusResigned
Appointed28 February 2007(1 year, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 June 2013)
Correspondence Address5 Deansway
Worcester
Worcestershire
WR1 2JG

Contact

Websitewww.euristix.com/
Telephone020 70434700
Telephone regionLondon

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Euristix (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,923,458
Gross Profit£2,033,825
Net Worth£1,305,613
Current Liabilities£2,866,607

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

30 November 2011Delivered on: 6 December 2011
Persons entitled: Bpp (Hatton Garden) Limited

Classification: Deed of rent deposit
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: Monies in the sum of £22,297.60 see image for full details.
Outstanding
15 September 2006Delivered on: 28 September 2006
Satisfied on: 17 June 2013
Persons entitled: Fairgate Investments 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: All monies from time to time standing to the credit of the interest bearing deposit account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 January 2021Change of details for Euristix (Holdings) Limited as a person with significant control on 24 September 2020 (2 pages)
9 October 2020Amended audit exemption subsidiary accounts made up to 31 December 2019 (24 pages)
8 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
8 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
25 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page)
22 September 2020Total exemption full accounts made up to 31 December 2019 (25 pages)
13 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (192 pages)
13 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
13 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
14 May 2020Director's details changed for Mr Andrew John Bowman on 6 June 2019 (2 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
3 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (201 pages)
3 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (24 pages)
24 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
10 April 2019Change of details for Euristix (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
2 April 2019Satisfaction of charge 2 in full (1 page)
1 April 2019Appointment of Mr Andrew John Bowman as a director on 15 March 2019 (2 pages)
1 April 2019Termination of appointment of Christopher Stuart Ashburn as a director on 15 March 2019 (1 page)
29 March 2019Appointment of Alan Linter as a director on 15 March 2019 (2 pages)
29 March 2019Termination of appointment of Antony Paul Brown as a director on 15 March 2019 (1 page)
29 March 2019Termination of appointment of Robert John Clegg as a director on 15 March 2019 (1 page)
22 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (26 pages)
3 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
3 October 2018Change of details for Euristix (Holdings) Limited as a person with significant control on 1 October 2018 (2 pages)
3 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
1 October 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page)
5 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (208 pages)
5 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
5 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
22 August 2018Appointment of Mr Antony Paul Brown as a director on 13 August 2018 (2 pages)
13 August 2018Termination of appointment of Marcella Diane Rich as a director on 10 August 2018 (1 page)
13 August 2018Appointment of Mr Christopher Stuart Ashburn as a director on 30 July 2018 (2 pages)
28 June 2018Termination of appointment of Nicolas Norman Bedford as a director on 28 June 2018 (1 page)
27 June 2018Director's details changed for Mr Nicolas Norman Bedford on 15 June 2018 (2 pages)
25 June 2018Director's details changed for Mrs Marcella Diane Rich on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mr Robert John Clegg on 15 June 2018 (2 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
14 November 2017Termination of appointment of Alistair John Scullion as a director on 30 October 2017 (1 page)
14 November 2017Termination of appointment of Alistair John Scullion as a director on 30 October 2017 (1 page)
31 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
31 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
20 October 2017Appointment of Mr Nicolas Norman Bedford as a director on 2 October 2017 (2 pages)
20 October 2017Appointment of Mr Nicolas Norman Bedford as a director on 2 October 2017 (2 pages)
19 October 2017Appointment of Mrs Marcella Diane Rich as a director on 2 October 2017 (2 pages)
19 October 2017Appointment of Mrs Marcella Diane Rich as a director on 2 October 2017 (2 pages)
19 October 2017Termination of appointment of Paul William Carson as a director on 2 October 2017 (1 page)
19 October 2017Termination of appointment of Paul William Carson as a director on 2 October 2017 (1 page)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
14 August 2017Termination of appointment of Karen Suzanne Clements as a director on 5 May 2017 (1 page)
14 August 2017Termination of appointment of Karen Suzanne Clements as a director on 5 May 2017 (1 page)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 March 2017Appointment of Mr Robert John Clegg as a director on 1 December 2016 (2 pages)
3 March 2017Appointment of Mr Robert John Clegg as a director on 1 December 2016 (2 pages)
3 February 2017Termination of appointment of Richard Stephen Pinch as a director on 2 February 2017 (1 page)
3 February 2017Termination of appointment of Paul David Matthews as a director on 15 December 2016 (1 page)
3 February 2017Termination of appointment of Paul David Matthews as a director on 15 December 2016 (1 page)
3 February 2017Termination of appointment of Richard Stephen Pinch as a director on 2 February 2017 (1 page)
19 October 2016Appointment of Mr Alistair John Scullion as a director on 5 July 2016 (2 pages)
19 October 2016Appointment of Mr Alistair John Scullion as a director on 5 July 2016 (2 pages)
29 September 2016Termination of appointment of Vincent Bordes as a director on 3 August 2016 (1 page)
29 September 2016Termination of appointment of Vincent Bordes as a director on 3 August 2016 (1 page)
5 July 2016Full accounts made up to 31 December 2015 (19 pages)
5 July 2016Full accounts made up to 31 December 2015 (19 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(9 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(9 pages)
26 January 2016Appointment of Mr Vincent Bordes as a director on 15 December 2015 (2 pages)
26 January 2016Appointment of Mr Vincent Bordes as a director on 15 December 2015 (2 pages)
19 January 2016Termination of appointment of Nicolas Norman Bedford as a director on 15 December 2015 (1 page)
19 January 2016Termination of appointment of Nicolas Norman Bedford as a director on 15 December 2015 (1 page)
19 January 2016Appointment of Mr Paul William Carson as a director on 15 December 2015 (2 pages)
19 January 2016Termination of appointment of Robert Hughes as a director on 15 December 2015 (1 page)
19 January 2016Appointment of Dr Paul David Matthews as a director on 15 December 2015 (2 pages)
19 January 2016Appointment of Mr Richard Stephen Pinch as a director on 15 December 2015 (2 pages)
19 January 2016Appointment of Mr Richard Stephen Pinch as a director on 15 December 2015 (2 pages)
19 January 2016Appointment of Dr Paul David Matthews as a director on 15 December 2015 (2 pages)
19 January 2016Termination of appointment of Robert Hughes as a director on 15 December 2015 (1 page)
19 January 2016Appointment of Mr Paul William Carson as a director on 15 December 2015 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
9 June 2015Termination of appointment of Victor Gysin as a director on 4 June 2015 (1 page)
9 June 2015Termination of appointment of Victor Gysin as a director on 4 June 2015 (1 page)
9 June 2015Termination of appointment of Victor Gysin as a director on 4 June 2015 (1 page)
9 June 2015Appointment of Ms Karen Suzanne Clements as a director on 4 June 2015 (2 pages)
9 June 2015Appointment of Ms Karen Suzanne Clements as a director on 4 June 2015 (2 pages)
9 June 2015Appointment of Ms Karen Suzanne Clements as a director on 4 June 2015 (2 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(7 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(7 pages)
23 February 2015Section 519 (4 pages)
23 February 2015Section 519 (4 pages)
22 January 2015Appointment of Mr Victor Gysin as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Nicolas Norman Bedford as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Michael David Barnard as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of Simon John Davies as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Victor Gysin as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Michael David Barnard as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Robert Hughes as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Nicolas Norman Bedford as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Simon John Davies as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Robert Hughes as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Nicolas Norman Bedford as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Simon John Davies as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of Michael David Barnard as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Victor Gysin as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Robert Hughes as a director on 1 January 2015 (2 pages)
23 October 2014Section 519 (2 pages)
23 October 2014Section 519 (2 pages)
20 October 2014Section 519 (3 pages)
20 October 2014Section 519 (3 pages)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
8 July 2014Director's details changed for Michael David Barnard on 7 July 2014 (2 pages)
8 July 2014Director's details changed for Michael David Barnard on 7 July 2014 (2 pages)
8 July 2014Director's details changed for Michael David Barnard on 7 July 2014 (2 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
15 July 2013Consolidation of shares on 18 June 2013 (5 pages)
15 July 2013Consolidation of shares on 18 June 2013 (5 pages)
9 July 2013Consolidation of shares on 18 June 2013 (5 pages)
9 July 2013Consolidation of shares on 18 June 2013 (5 pages)
3 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
28 June 2013Appointment of Mr Simon John Davies as a director (2 pages)
28 June 2013Appointment of Capita Group Secretary Limited as a secretary (2 pages)
28 June 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
28 June 2013Termination of appointment of Martin Rowe as a director (1 page)
28 June 2013Termination of appointment of John Little as a director (1 page)
28 June 2013Appointment of Capita Group Secretary Limited as a secretary (2 pages)
28 June 2013Appointment of Mr Simon John Davies as a director (2 pages)
28 June 2013Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary (1 page)
28 June 2013Appointment of Michael David Barnard as a director (2 pages)
28 June 2013Termination of appointment of John Little as a director (1 page)
28 June 2013Termination of appointment of Christopher Kemp as a director (1 page)
28 June 2013Termination of appointment of Christopher Kemp as a director (1 page)
28 June 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
28 June 2013Appointment of Capita Corporate Director Limited as a director (2 pages)
28 June 2013Termination of appointment of Martin Rowe as a director (1 page)
28 June 2013Appointment of Michael David Barnard as a director (2 pages)
28 June 2013Appointment of Capita Corporate Director Limited as a director (2 pages)
28 June 2013Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary (1 page)
28 June 2013Termination of appointment of Vincent Bordes as a director (1 page)
28 June 2013Registered office address changed from 2Nd Floor 16 - 18 Hatton Garden London EC1N 8AT United Kingdom on 28 June 2013 (1 page)
28 June 2013Registered office address changed from 2Nd Floor 16 - 18 Hatton Garden London EC1N 8AT United Kingdom on 28 June 2013 (1 page)
28 June 2013Termination of appointment of Vincent Bordes as a director (1 page)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 June 2013Satisfaction of charge 1 in full (1 page)
17 June 2013Satisfaction of charge 1 in full (1 page)
24 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
28 February 2012Registered office address changed from 22-24 Ely Place London EC1N 6TE on 28 February 2012 (1 page)
28 February 2012Registered office address changed from 22-24 Ely Place London EC1N 6TE on 28 February 2012 (1 page)
6 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Termination of appointment of Frederic Nze as a director (1 page)
26 July 2011Termination of appointment of Frederic Nze as a director (1 page)
16 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (8 pages)
16 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (8 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 May 2010Secretary's details changed for Harrison Clark (Secretarial) Ltd on 11 April 2010 (2 pages)
6 May 2010Director's details changed for Frederic Nze on 11 April 2010 (2 pages)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Frederic Nze on 11 April 2010 (2 pages)
6 May 2010Director's details changed for John Martin Little on 11 April 2010 (2 pages)
6 May 2010Director's details changed for John Martin Little on 11 April 2010 (2 pages)
6 May 2010Director's details changed for Christopher Kemp on 11 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Vincent Bordes on 11 April 2010 (2 pages)
6 May 2010Secretary's details changed for Harrison Clark (Secretarial) Ltd on 11 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Vincent Bordes on 11 April 2010 (2 pages)
6 May 2010Director's details changed for Martin Rowe on 11 April 2010 (2 pages)
6 May 2010Director's details changed for Martin Rowe on 11 April 2010 (2 pages)
6 May 2010Director's details changed for Christopher Kemp on 11 April 2010 (2 pages)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 May 2009Return made up to 11/04/09; full list of members (4 pages)
27 May 2009Return made up to 11/04/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 May 2008Director appointed mr vincent bordes (1 page)
8 May 2008Director appointed mr vincent bordes (1 page)
8 May 2008Return made up to 11/04/08; full list of members (4 pages)
8 May 2008Return made up to 11/04/08; full list of members (4 pages)
19 March 2008Appointment terminated director jan hundertpfund (1 page)
19 March 2008Appointment terminated director jan hundertpfund (1 page)
25 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
18 April 2007Location of register of members (1 page)
18 April 2007Return made up to 11/04/07; full list of members (3 pages)
18 April 2007Return made up to 11/04/07; full list of members (3 pages)
18 April 2007Location of register of members (1 page)
10 April 2007New secretary appointed (1 page)
10 April 2007New secretary appointed (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Secretary resigned (1 page)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
29 January 2007New director appointed (1 page)
29 January 2007New director appointed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
28 September 2006Particulars of mortgage/charge (3 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Registered office changed on 26/09/06 from: 19 london fruit exchange 76 brushfield street london E1 6HB (1 page)
26 September 2006Registered office changed on 26/09/06 from: 19 london fruit exchange 76 brushfield street london E1 6HB (1 page)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 May 2006Return made up to 11/04/06; full list of members (2 pages)
8 May 2006Return made up to 11/04/06; full list of members (2 pages)
22 March 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
22 March 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006New secretary appointed (1 page)
9 March 2006New secretary appointed (1 page)
16 December 2005New director appointed (1 page)
16 December 2005New director appointed (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
28 September 2005New director appointed (1 page)
28 September 2005New director appointed (1 page)
25 June 2005New director appointed (2 pages)
25 June 2005New director appointed (2 pages)
25 June 2005New director appointed (2 pages)
25 June 2005Registered office changed on 25/06/05 from: 1 rutland close london SW19 2EX (1 page)
25 June 2005Registered office changed on 25/06/05 from: 1 rutland close london SW19 2EX (1 page)
25 June 2005New director appointed (2 pages)
11 April 2005Incorporation (8 pages)
11 April 2005Incorporation (8 pages)