Company NameIntegreon Managed Solutions Limited
Company StatusActive
Company Number05510334
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTushar Chandulal Gandhi
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed04 October 2018(13 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address6th Floor 44 Moorfields
London
EC2Y 9AL
Secretary NameMichael Allen Zuercher
StatusCurrent
Appointed05 October 2018(13 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address6th Floor 44 Moorfields
London
EC2Y 9AL
Director NameRahul Malhotra
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed26 February 2019(13 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleService
Country of ResidenceIndia
Correspondence Address6th Floor 44 Moorfields
London
EC2Y 9AL
Director NameSubroto Mukerji
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed20 December 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 44 Moorfields
London
EC2Y 9AL
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusCurrent
Appointed01 June 2023(17 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameMr Liam Jerry Michael Brown
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address10340 Calvin Ave
Los Angeles
California
90067
United States
Director NamePrashant Chawla
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleExecutive
Correspondence Address1504 Odyssey Ii Building
Hiranandani Gardens Powai
Mumbai
40076
India
Director NameHemlata Sukhramani
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address62 The Marlowes
London
NW8 6NA
Director NameHemlata Price
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleExecutive
Correspondence Address3 Harley Road
London
NW3 3BX
Secretary NamePrashant Chawla
NationalityIndian
StatusResigned
Appointed17 July 2005(2 days after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address1504 Odyssey Ii Building
Hiranandani Gardens Powai
Mumbai
40076
India
Director NamePreeti Mehta
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 2009)
RoleCompany Director
Correspondence Address2005 Palo Verde Avenue
No. 117 Long Beach
Ca 90815
United States
Secretary NamePreeti Mehta
NationalityAmerican
StatusResigned
Appointed01 October 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 2009)
RoleCompany Director
Correspondence Address2005 Palo Verde Avenue
No. 117 Long Beach
Ca 90815
United States
Director NameMr Richard Leroy Little
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2009(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address911 Kagawa Street
Pacific Palisades
California
90272
Secretary NameMr Richard Leroy Little
NationalityAmerican
StatusResigned
Appointed10 March 2009(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address911 Kagawa Street
Pacific Palisades
California
90272
Director NameMr Christopher Allen Bull
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address92 Redcliff Street
Bristol
Avon
BS1 6LU
Director NameMr Robert Neil Gogel
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityUs/French
StatusResigned
Appointed18 July 2011(6 years after company formation)
Appointment Duration5 years, 8 months (resigned 22 March 2017)
RoleCEO
Country of ResidenceFrance
Correspondence Address92 Redcliff Street
Bristol
BS1 6LU
Director NameKenneth Banthin Stelzer
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2011(6 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 15 November 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address24 Maxwell Court
Morristown
New Jersey
07960
Director NameMichael Allen Zuercher
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2011(6 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 December 2016)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address4105 Via Largavista
Palos Verdes Estates
California
90274
Secretary NameMichael Allen Zuercher
StatusResigned
Appointed15 November 2011(6 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 December 2016)
RoleCompany Director
Correspondence Address4105 Via Largavista
Palos Verdes Estates
California
90274
Secretary NameKenneth Banthin Stelzer
StatusResigned
Appointed15 November 2011(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 August 2014)
RoleCompany Director
Correspondence Address92 Redcliff Street
Bristol
BS1 6LU
Director NameMr Sean Ernan Fay
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed26 August 2014(9 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Redcliff Street
Bristol
BS1 6LU
Secretary NameSean Ernan Fay
StatusResigned
Appointed26 August 2014(9 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 September 2016)
RoleCompany Director
Correspondence Address92 Redcliff Street
Bristol
BS1 6LU
Secretary NameMr Rishiprabh Jha
StatusResigned
Appointed08 September 2016(11 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2019)
RoleCompany Director
Correspondence Address4th Floor Tower Wharf
Cheese Lane
Bristol
BS2 0JJ
Director NameRishiprabh Jha
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed01 December 2016(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 February 2019)
RoleChief Financial Officer
Country of ResidenceIndia
Correspondence Address4th Floor Tower Wharf
Cheese Lane
Bristol
BS2 0JJ
Secretary NameKristi Lee Angus
StatusResigned
Appointed01 December 2016(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 December 2017)
RoleCompany Director
Correspondence Address92 Redcliff Street
Bristol
BS1 6LU
Secretary NameRishiprabh Jha
StatusResigned
Appointed01 December 2016(11 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2019)
RoleCompany Director
Correspondence Address4th Floor Tower Wharf
Cheese Lane
Bristol
BS2 0JJ
Director NameMr Robert Dean Rowe
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2017(11 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2022)
RoleCeo, Director And President
Country of ResidenceUnited States
Correspondence AddressCity Place House 55 Basinghall Street 9th Floor
London
EC2V 5DU
Secretary NameMarni Goodman Helfand
StatusResigned
Appointed08 January 2018(12 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 2018)
RoleCompany Director
Correspondence Address1450 Broadway
11th Floor
New York
United States
Director NameMr Rohan Rai
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2022(16 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 December 2022)
RolePartner At Private Equity Firm
Country of ResidenceUnited States
Correspondence Address6th Floor 44 Moorfields
London
EC2Y 9AL
Director NameChalfen Nominees Limited (Corporation)
Date of BirthDecember 1995 (Born 28 years ago)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameDye & Durham Secretarial Limited (Corporation)
StatusResigned
Appointed30 June 2010(4 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 May 2023)
Correspondence AddressChurchill House Churchill Way
Cardiff
CF10 2HH
Wales

Contact

Websiteintegreon.com

Location

Registered Address6th Floor
44 Moorfields
London
EC2Y 9AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

1 at £1Integreon Inc
100.00%
Ordinary

Financials

Year2014
Turnover£16,366,282
Gross Profit£1,351,303
Net Worth-£12,311,393
Cash£522,158
Current Liabilities£20,072,091

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Charges

23 September 2020Delivered on: 23 September 2020
Persons entitled: Vistra Cm Services Pte. LTD. as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
7 June 2018Delivered on: 13 June 2018
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding

Filing History

1 November 2023Appointment of Ldc Nominee Secretary Limited as a secretary on 1 June 2023 (2 pages)
31 October 2023Director's details changed for Subroto Mukerji on 31 October 2023 (2 pages)
31 October 2023Director's details changed for Tushar Chandulal Gandhi on 31 October 2023 (2 pages)
29 September 2023Full accounts made up to 31 December 2022 (23 pages)
28 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
31 May 2023Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 31 May 2023 (1 page)
10 February 2023Secretary's details changed for 7Side Secretarial Limited on 16 January 2023 (1 page)
29 December 2022Termination of appointment of a director (1 page)
28 December 2022Appointment of Subroto Mukerji as a director on 20 December 2022 (2 pages)
28 December 2022Termination of appointment of Rohan Rai as a director on 20 December 2022 (1 page)
30 September 2022Full accounts made up to 31 December 2021 (24 pages)
20 July 2022Registered office address changed from City Place House 55 Basinghall Street 9th Floor London EC2V 5DU United Kingdom to 6th Floor 44 Moorfields London EC2Y 9AL on 20 July 2022 (1 page)
18 July 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
4 May 2022Termination of appointment of Robert Dean Rowe as a director on 1 May 2022 (1 page)
4 May 2022Appointment of Mr Rohan Rai as a director on 1 May 2022 (2 pages)
29 September 2021Full accounts made up to 31 December 2020 (25 pages)
11 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
1 June 2021Satisfaction of charge 055103340002 in full (1 page)
8 October 2020Withdrawal of a person with significant control statement on 8 October 2020 (2 pages)
8 October 2020Notification of a person with significant control statement (2 pages)
8 October 2020Cessation of Robert Dean Rowe as a person with significant control on 22 March 2017 (1 page)
7 October 2020Cessation of Rahul Malhotra as a person with significant control on 11 February 2019 (1 page)
7 October 2020Cessation of Tushar Chandulal Gandhi as a person with significant control on 1 September 2018 (1 page)
28 September 2020Full accounts made up to 31 December 2019 (24 pages)
23 September 2020Registration of charge 055103340002, created on 23 September 2020 (75 pages)
22 September 2020Satisfaction of charge 055103340001 in full (1 page)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
5 June 2020Change of details for Robert Dean Rowe as a person with significant control on 4 June 2020 (2 pages)
4 June 2020Secretary's details changed for Michael Allen Zuercher on 4 June 2020 (1 page)
4 June 2020Director's details changed for Tushar Chandulal Gandhi on 4 June 2020 (2 pages)
4 June 2020Change of details for Tushar Chandulal Gandhi as a person with significant control on 4 June 2020 (2 pages)
4 June 2020Change of details for Rahul Malhotra as a person with significant control on 4 June 2020 (2 pages)
9 March 2020Registered office address changed from 4th Floor Tower Wharf Cheese Lane Bristol BS2 0JJ England to City Place House 55 Basinghall Street 9th Floor London EC2V 5DU on 9 March 2020 (1 page)
24 July 2019Full accounts made up to 31 December 2018 (25 pages)
10 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
9 July 2019Notification of Robert Dean Rowe as a person with significant control on 22 March 2017 (2 pages)
9 July 2019Notification of Rahul Malhotra as a person with significant control on 11 February 2019 (2 pages)
9 July 2019Notification of Tushar Gandhi as a person with significant control on 1 September 2018 (2 pages)
9 July 2019Withdrawal of a person with significant control statement on 9 July 2019 (2 pages)
20 June 2019Appointment of Michael Allen Zuercher as a secretary on 5 October 2018 (2 pages)
20 June 2019Termination of appointment of Rishiprabh Jha as a secretary on 1 March 2019 (1 page)
20 June 2019Termination of appointment of Rishiprabh Jha as a secretary on 1 March 2019 (1 page)
18 June 2019Termination of appointment of Marni Goodman Helfand as a secretary on 31 October 2018 (1 page)
8 May 2019Secretary's details changed for 7Side Secretarial Limited on 8 May 2019 (1 page)
5 March 2019Termination of appointment of Rishiprabh Jha as a director on 27 February 2019 (1 page)
5 March 2019Appointment of Rahul Malhotra as a director on 26 February 2019 (2 pages)
5 October 2018Appointment of Tushar Chandulal Gandhi as a director on 4 October 2018 (2 pages)
28 September 2018Full accounts made up to 31 December 2017 (25 pages)
29 June 2018Termination of appointment of Kristi Lee Angus as a secretary on 1 December 2017 (1 page)
29 June 2018Appointment of Marni Goodman Helfand as a secretary on 8 January 2018 (2 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
13 June 2018Registration of charge 055103340001, created on 7 June 2018 (43 pages)
3 April 2018Registered office address changed from 92 Redcliff Street Bristol BS1 6LU to 4th Floor Tower Wharf Cheese Lane Bristol BS2 0JJ on 3 April 2018 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (23 pages)
5 October 2017Full accounts made up to 31 December 2016 (23 pages)
11 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
9 August 2017Statement of capital following an allotment of shares on 10 July 2015
  • GBP 3.00
(4 pages)
9 August 2017Statement of capital following an allotment of shares on 10 July 2015
  • GBP 3.00
(4 pages)
7 August 2017Notification of a person with significant control statement (2 pages)
7 August 2017Notification of a person with significant control statement (2 pages)
3 May 2017Appointment of Mr Robert Dean Rowe as a director on 22 March 2017 (2 pages)
3 May 2017Appointment of Mr Robert Dean Rowe as a director on 22 March 2017 (2 pages)
2 May 2017Termination of appointment of Robert Neil Gogel as a director on 22 March 2017 (1 page)
2 May 2017Termination of appointment of Robert Neil Gogel as a director on 22 March 2017 (1 page)
7 December 2016Appointment of Rishiprabh Jha as a secretary on 1 December 2016 (2 pages)
7 December 2016Appointment of Rishiprabh Jha as a secretary on 1 December 2016 (2 pages)
6 December 2016Termination of appointment of Michael Allen Zuercher as a secretary on 1 December 2016 (1 page)
6 December 2016Termination of appointment of Michael Allen Zuercher as a director on 1 December 2016 (1 page)
6 December 2016Appointment of Rishiprabh Jha as a director on 1 December 2016 (2 pages)
6 December 2016Appointment of Kristi Lee Angus as a secretary on 1 December 2016 (2 pages)
6 December 2016Appointment of Rishiprabh Jha as a director on 1 December 2016 (2 pages)
6 December 2016Appointment of Kristi Lee Angus as a secretary on 1 December 2016 (2 pages)
6 December 2016Termination of appointment of Michael Allen Zuercher as a secretary on 1 December 2016 (1 page)
6 December 2016Termination of appointment of Michael Allen Zuercher as a director on 1 December 2016 (1 page)
22 November 2016Second filing of a statement of capital following an allotment of shares on 14 October 2016
  • GBP 4.00
(6 pages)
22 November 2016Second filing of a statement of capital following an allotment of shares on 14 October 2016
  • GBP 4.00
(6 pages)
7 November 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 4
  • ANNOTATION Clarification a second filed SH01 was registered on 22/11/2016
(4 pages)
7 November 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 4
  • ANNOTATION Clarification a second filed SH01 was registered on 22/11/2016
(4 pages)
12 October 2016Full accounts made up to 31 December 2015 (23 pages)
12 October 2016Full accounts made up to 31 December 2015 (23 pages)
26 September 2016Termination of appointment of Sean Ernan Fay as a secretary on 1 September 2016 (1 page)
26 September 2016Appointment of Mr Rishiprabh Jha as a secretary on 8 September 2016 (2 pages)
26 September 2016Appointment of Mr Rishiprabh Jha as a secretary on 8 September 2016 (2 pages)
26 September 2016Termination of appointment of Sean Ernan Fay as a secretary on 1 September 2016 (1 page)
26 September 2016Termination of appointment of Sean Ernan Fay as a director on 1 September 2016 (1 page)
26 September 2016Termination of appointment of Sean Ernan Fay as a director on 1 September 2016 (1 page)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(6 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(6 pages)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
6 August 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 3
(4 pages)
6 August 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 3
(4 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(6 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
9 September 2014Appointment of Sean Ernan Fay as a secretary on 26 August 2014 (2 pages)
9 September 2014Appointment of Mr Sean Ernan Fay as a director on 26 August 2014 (2 pages)
9 September 2014Termination of appointment of Kenneth Banthin Stelzer as a secretary on 26 August 2014 (1 page)
9 September 2014Appointment of Mr Sean Ernan Fay as a director on 26 August 2014 (2 pages)
9 September 2014Appointment of Sean Ernan Fay as a secretary on 26 August 2014 (2 pages)
9 September 2014Termination of appointment of Kenneth Banthin Stelzer as a secretary on 26 August 2014 (1 page)
17 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(6 pages)
17 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(6 pages)
26 June 2014Secretary's details changed for Michael Allen Zuercher on 16 June 2014 (1 page)
26 June 2014Director's details changed for Michael Allen Zuercher on 16 June 2014 (2 pages)
26 June 2014Secretary's details changed for Michael Allen Zuercher on 16 June 2014 (1 page)
26 June 2014Director's details changed for Michael Allen Zuercher on 16 June 2014 (2 pages)
26 June 2014Director's details changed for Michael Allen Zuercher on 16 June 2014 (2 pages)
26 June 2014Director's details changed for Michael Allen Zuercher on 16 June 2014 (2 pages)
25 September 2013Full accounts made up to 31 December 2012 (18 pages)
25 September 2013Full accounts made up to 31 December 2012 (18 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
9 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (15 pages)
9 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (15 pages)
4 January 2012Full accounts made up to 31 December 2010 (14 pages)
4 January 2012Full accounts made up to 31 December 2010 (14 pages)
14 December 2011Termination of appointment of Kenneth Stelzer as a director (1 page)
14 December 2011Termination of appointment of Kenneth Stelzer as a director (1 page)
14 December 2011Appointment of Kenneth Banthin Stelzer as a secretary (1 page)
14 December 2011Appointment of Kenneth Banthin Stelzer as a secretary (1 page)
28 November 2011Appointment of Kenneth Banthin Stelzer as a director (2 pages)
28 November 2011Appointment of Kenneth Banthin Stelzer as a director (2 pages)
25 November 2011Appointment of Michael Allen Zuercher as a director (2 pages)
25 November 2011Termination of appointment of Richard Little as a director (1 page)
25 November 2011Termination of appointment of Richard Little as a director (1 page)
25 November 2011Appointment of Michael Allen Zuercher as a secretary (2 pages)
25 November 2011Appointment of Michael Allen Zuercher as a secretary (2 pages)
25 November 2011Termination of appointment of Richard Little as a secretary (1 page)
25 November 2011Termination of appointment of Richard Little as a secretary (1 page)
25 November 2011Appointment of Michael Allen Zuercher as a director (2 pages)
12 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
29 July 2011Appointment of Mr. Robert Neil Gogel as a director (2 pages)
29 July 2011Appointment of Mr. Robert Neil Gogel as a director (2 pages)
29 July 2011Termination of appointment of Liam Brown as a director (1 page)
29 July 2011Termination of appointment of Liam Brown as a director (1 page)
22 June 2011Termination of appointment of Christopher Bull as a director (1 page)
22 June 2011Termination of appointment of Christopher Bull as a director (1 page)
23 December 2010Full accounts made up to 31 December 2009 (14 pages)
23 December 2010Full accounts made up to 31 December 2009 (14 pages)
19 August 2010Registered office address changed from William Canynge House 92 Redcliff Street Bristol BS1 6LU United Kingdom on 19 August 2010 (2 pages)
19 August 2010Registered office address changed from William Canynge House 92 Redcliff Street Bristol BS1 6LU United Kingdom on 19 August 2010 (2 pages)
17 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (15 pages)
17 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (15 pages)
26 July 2010Appointment of 7Side Secretarial Limited as a secretary (3 pages)
26 July 2010Appointment of 7Side Secretarial Limited as a secretary (3 pages)
18 January 2010Registered office address changed from Mwb Business Exchange 60 Cannon Street London EC4N 6NP on 18 January 2010 (1 page)
18 January 2010Registered office address changed from Mwb Business Exchange 60 Cannon Street London EC4N 6NP on 18 January 2010 (1 page)
16 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 November 2009Appointment of Christopher Allen Bull as a director (3 pages)
13 November 2009Appointment of Christopher Allen Bull as a director (3 pages)
29 October 2009Registered office address changed from C/O Rayner Essex Tavistock House South, Tavistock Square London WC1H 9LG on 29 October 2009 (2 pages)
29 October 2009Registered office address changed from C/O Rayner Essex Tavistock House South, Tavistock Square London WC1H 9LG on 29 October 2009 (2 pages)
31 July 2009Return made up to 15/07/09; full list of members (3 pages)
31 July 2009Director and secretary's change of particulars / richard little / 10/03/2009 (1 page)
31 July 2009Return made up to 15/07/09; full list of members (3 pages)
31 July 2009Director and secretary's change of particulars / richard little / 10/03/2009 (1 page)
20 April 2009Appointment terminated director and secretary preeti mehta (1 page)
20 April 2009Appointment terminated director and secretary preeti mehta (1 page)
17 April 2009Director and secretary appointed richard little (2 pages)
17 April 2009Director and secretary appointed richard little (2 pages)
5 April 2009Memorandum and Articles of Association (2 pages)
5 April 2009Memorandum and Articles of Association (2 pages)
5 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 December 2008Accounting reference date shortened from 30/03/2009 to 31/12/2008 (1 page)
30 December 2008Accounting reference date shortened from 30/03/2009 to 31/12/2008 (1 page)
29 July 2008Return made up to 15/07/08; full list of members (3 pages)
29 July 2008Return made up to 15/07/08; full list of members (3 pages)
28 July 2008Appointment terminated director hemlata sukhramani (1 page)
28 July 2008Appointment terminated director hemlata sukhramani (1 page)
7 March 2008Return made up to 15/07/07; full list of members (4 pages)
7 March 2008Return made up to 15/07/07; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008New director appointed (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008New director appointed (1 page)
8 January 2008New secretary appointed (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008Secretary resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 October 2006Return made up to 15/07/06; full list of members (3 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Secretary's particulars changed;director's particulars changed (1 page)
31 October 2006Return made up to 15/07/06; full list of members (3 pages)
31 October 2006Secretary's particulars changed;director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
11 October 2005Registered office changed on 11/10/05 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
11 October 2005Registered office changed on 11/10/05 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
11 August 2005New secretary appointed (1 page)
11 August 2005New secretary appointed (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
8 August 2005Accounting reference date shortened from 31/07/06 to 30/03/06 (1 page)
8 August 2005Accounting reference date shortened from 31/07/06 to 30/03/06 (1 page)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
15 July 2005Incorporation (11 pages)
15 July 2005Incorporation (11 pages)