London
EC2V 7NQ
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 June 2013(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 June 2013(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Jan Hundertpfund |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 23 March 2006(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 February 2008) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 21 South Row London SE3 0RY |
Director Name | Christopher Kemp |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 June 2013) |
Role | Financial Officer |
Country of Residence | England |
Correspondence Address | 334 Kenilworth Road Coventry West Midlands CV7 7ER |
Director Name | Frederic Nze |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 March 2006(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Euristix Ltd, 22-24 Ely Place London EC1N 6TE |
Director Name | Martin Rowe |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 June 2013) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 1 Little How Croft Abbots Langley Hertfordshire WD5 0BR |
Secretary Name | Mr Rahim Nathwani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(6 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 1 Rutland Close London SW19 2EX |
Director Name | John Martin Little |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 June 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Manor Wood, Park Road Forest Row Sussex RH18 5BX |
Director Name | Mr Vincent Bordes |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 February 2008(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 June 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 107 Naylor Building West 1 Assam Street London E1 7QL |
Director Name | Mr Michael David Barnard |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Simon John Davies |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Victor Gysin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(9 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Nicolas Norman Bedford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(9 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Robert Hughes |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2015(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2016) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Ms Karen Suzanne Clements |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mrs Francesca Anne Todd |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 December 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Andrew John Bowman |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2021(16 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Director Name | Harrison Clark (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(4 months after company formation) |
Appointment Duration | 2 months (resigned 23 March 2006) |
Correspondence Address | 5 Deansway Worcester Worcestershire WR1 2JG |
Secretary Name | Harrison Clark (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 June 2013) |
Correspondence Address | 5 Deansway Worcester Worcestershire WR1 2JG |
Website | capita.co.uk |
---|---|
Telephone | 020 77991525 |
Telephone region | London |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
11 at £1 | Capita Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,815 |
Current Liabilities | £180 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 14 October 2023 (overdue) |
5 January 2021 | Change of details for Capita Holdings Limited as a person with significant control on 25 September 2020 (2 pages) |
---|---|
14 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
8 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
8 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
24 September 2020 | Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 24 September 2020 (1 page) |
20 August 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
3 October 2019 | Change of details for Capita Holdings Limited as a person with significant control on 3 October 2019 (2 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
9 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
9 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
1 October 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page) |
28 June 2018 | Director's details changed for Mrs Francesca Anne Todd on 15 June 2018 (2 pages) |
18 June 2018 | Change of details for Capita Holdings Limited as a person with significant control on 15 June 2018 (2 pages) |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
13 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
13 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
14 August 2017 | Termination of appointment of Karen Suzanne Clements as a director on 5 May 2017 (1 page) |
14 August 2017 | Termination of appointment of Karen Suzanne Clements as a director on 5 May 2017 (1 page) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
8 March 2016 | Termination of appointment of Robert Hughes as a director on 1 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Robert Hughes as a director on 1 March 2016 (1 page) |
30 January 2016 | Appointment of Mrs Francesca Anne Todd as a director on 28 January 2016 (2 pages) |
30 January 2016 | Appointment of Mrs Francesca Anne Todd as a director on 28 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Nicolas Norman Bedford as a director on 28 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Nicolas Norman Bedford as a director on 28 January 2016 (1 page) |
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
3 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 June 2015 | Termination of appointment of Victor Gysin as a director on 4 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Victor Gysin as a director on 4 June 2015 (1 page) |
9 June 2015 | Appointment of Ms Karen Suzanne Clements as a director on 4 June 2015 (2 pages) |
9 June 2015 | Appointment of Ms Karen Suzanne Clements as a director on 4 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Victor Gysin as a director on 4 June 2015 (1 page) |
9 June 2015 | Appointment of Ms Karen Suzanne Clements as a director on 4 June 2015 (2 pages) |
23 February 2015 | Section 519 (4 pages) |
23 February 2015 | Section 519 (4 pages) |
22 January 2015 | Appointment of Robert Hughes as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Simon John Davies as a director on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Victor Gysin as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Simon John Davies as a director on 1 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Michael David Barnard as a director on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Nicolas Norman Bedford as a director on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Robert Hughes as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Michael David Barnard as a director on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Victor Gysin as a director on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Robert Hughes as a director on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Nicolas Norman Bedford as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Michael David Barnard as a director on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Nicolas Norman Bedford as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Simon John Davies as a director on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Victor Gysin as a director on 1 January 2015 (2 pages) |
23 October 2014 | Section 519 (2 pages) |
23 October 2014 | Section 519 (2 pages) |
20 October 2014 | Section 519 (3 pages) |
20 October 2014 | Section 519 (3 pages) |
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 July 2014 | Director's details changed for Michael David Barnard on 7 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Michael David Barnard on 7 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Michael David Barnard on 7 July 2014 (2 pages) |
14 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
26 August 2013 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
26 August 2013 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
23 July 2013 | Consolidation of shares on 18 June 2013 (5 pages) |
23 July 2013 | Consolidation of shares on 18 June 2013 (5 pages) |
15 July 2013 | Change of share class name or designation (2 pages) |
15 July 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
15 July 2013 | Change of share class name or designation (2 pages) |
15 July 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
9 July 2013 | Change of share class name or designation (2 pages) |
9 July 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
9 July 2013 | Consolidation of shares on 18 June 2013 (5 pages) |
9 July 2013 | Change of share class name or designation (2 pages) |
9 July 2013 | Consolidation of shares on 18 June 2013 (5 pages) |
9 July 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
8 July 2013 | Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary (1 page) |
8 July 2013 | Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary (1 page) |
3 July 2013 | Resolutions
|
3 July 2013 | Resolutions
|
28 June 2013 | Statement of capital on 18 June 2013
|
28 June 2013 | Termination of appointment of John Little as a director (1 page) |
28 June 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
28 June 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
28 June 2013 | Termination of appointment of Vincent Bordes as a director (1 page) |
28 June 2013 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
28 June 2013 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
28 June 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
28 June 2013 | Termination of appointment of Martin Rowe as a director (1 page) |
28 June 2013 | Registered office address changed from 2Nd Floor 16 - 18 Hatton Garden London EC1N 8AT United Kingdom on 28 June 2013 (1 page) |
28 June 2013 | Termination of appointment of John Little as a director (1 page) |
28 June 2013 | Appointment of Mr Simon John Davies as a director (2 pages) |
28 June 2013 | Termination of appointment of Martin Rowe as a director (1 page) |
28 June 2013 | Appointment of Michael David Barnard as a director (2 pages) |
28 June 2013 | Termination of appointment of Vincent Bordes as a director (1 page) |
28 June 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
28 June 2013 | Registered office address changed from 2Nd Floor 16 - 18 Hatton Garden London EC1N 8AT United Kingdom on 28 June 2013 (1 page) |
28 June 2013 | Statement of capital on 18 June 2013
|
28 June 2013 | Appointment of Michael David Barnard as a director (2 pages) |
28 June 2013 | Resolutions
|
28 June 2013 | Resolutions
|
28 June 2013 | Resolutions
|
28 June 2013 | Resolutions
|
28 June 2013 | Termination of appointment of Christopher Kemp as a director (1 page) |
28 June 2013 | Appointment of Mr Simon John Davies as a director (2 pages) |
28 June 2013 | Termination of appointment of Christopher Kemp as a director (1 page) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
18 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (9 pages) |
18 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (9 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Change of share class name or designation (2 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Change of share class name or designation (2 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Resolutions
|
2 April 2012 | Change of share class name or designation (2 pages) |
2 April 2012 | Change of share class name or designation (2 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Change of share class name or designation (2 pages) |
2 April 2012 | Change of share class name or designation (2 pages) |
2 April 2012 | Resolutions
|
28 February 2012 | Registered office address changed from 22-24 Ely Place London EC1N 6TE on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from 22-24 Ely Place London EC1N 6TE on 28 February 2012 (1 page) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (9 pages) |
29 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (9 pages) |
3 August 2011 | Purchase of own shares. (3 pages) |
3 August 2011 | Purchase of own shares. (3 pages) |
26 July 2011 | Cancellation of shares. Statement of capital on 26 July 2011
|
26 July 2011 | Cancellation of shares. Statement of capital on 26 July 2011
|
20 July 2011 | Termination of appointment of Frederic Nze as a director (2 pages) |
20 July 2011 | Termination of appointment of Frederic Nze as a director (2 pages) |
18 July 2011 | Resolutions
|
18 July 2011 | Change of share class name or designation (2 pages) |
18 July 2011 | Resolutions
|
18 July 2011 | Change of share class name or designation (2 pages) |
25 May 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
25 May 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
22 October 2010 | Secretary's details changed for Harrison Clark (Secretarial) Ltd on 15 September 2010 (1 page) |
22 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (10 pages) |
22 October 2010 | Secretary's details changed for Harrison Clark (Secretarial) Ltd on 15 September 2010 (1 page) |
22 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (10 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 June 2010 | Statement of capital following an allotment of shares on 19 May 2010
|
24 June 2010 | Statement of capital following an allotment of shares on 19 May 2010
|
21 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (8 pages) |
21 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (8 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 August 2009 | Resolutions
|
11 August 2009 | Resolutions
|
2 February 2009 | Resolutions
|
2 February 2009 | Resolutions
|
2 February 2009 | Resolutions
|
2 February 2009 | Resolutions
|
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 September 2008 | Return made up to 15/09/08; full list of members (9 pages) |
30 September 2008 | Return made up to 15/09/08; full list of members (9 pages) |
18 March 2008 | Director appointed vincent bordes (1 page) |
18 March 2008 | Gbp ic 40/37.367\15/02/08\gbp sr [email protected]=2.633\ (1 page) |
18 March 2008 | Gbp ic 40/37.367\15/02/08\gbp sr [email protected]=2.633\ (1 page) |
18 March 2008 | Director appointed vincent bordes (1 page) |
7 March 2008 | Resolutions
|
7 March 2008 | Appointment terminated director jan hundertpfund (1 page) |
7 March 2008 | Appointment terminated director jan hundertpfund (1 page) |
7 March 2008 | Resolutions
|
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
19 October 2007 | Return made up to 15/09/07; full list of members (6 pages) |
19 October 2007 | Return made up to 15/09/07; full list of members (6 pages) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Location of debenture register (1 page) |
19 October 2007 | Location of debenture register (1 page) |
7 August 2007 | Return made up to 15/09/06; full list of members; amend (7 pages) |
7 August 2007 | Return made up to 15/09/06; full list of members; amend (7 pages) |
17 May 2007 | Nc dec already adjusted 15/03/07 (1 page) |
17 May 2007 | Nc dec already adjusted 15/03/07 (1 page) |
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
14 May 2007 | £ ic 200/190 16/04/07 £ sr [email protected]=10 (1 page) |
14 May 2007 | £ ic 200/190 16/04/07 £ sr [email protected]=10 (1 page) |
9 May 2007 | Company name changed pixygen LIMITED\certificate issued on 09/05/07 (4 pages) |
9 May 2007 | Company name changed pixygen LIMITED\certificate issued on 09/05/07 (4 pages) |
23 April 2007 | £ ic 260/200 15/03/07 £ sr [email protected]=60 (1 page) |
23 April 2007 | £ ic 260/200 15/03/07 £ sr [email protected]=60 (1 page) |
3 April 2007 | New secretary appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New secretary appointed (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | New director appointed (1 page) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 19 london fruit exchange 76 brushfield street london E1 6HB (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: 19 london fruit exchange 76 brushfield street london E1 6HB (1 page) |
16 October 2006 | Return made up to 15/09/06; full list of members (5 pages) |
16 October 2006 | Return made up to 15/09/06; full list of members (5 pages) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
12 September 2006 | Resolutions
|
12 September 2006 | Resolutions
|
12 September 2006 | £ ic 268/260 25/08/06 £ sr [email protected]=7 (2 pages) |
12 September 2006 | Resolutions
|
12 September 2006 | Resolutions
|
12 September 2006 | Resolutions
|
12 September 2006 | Resolutions
|
12 September 2006 | £ ic 268/260 25/08/06 £ sr [email protected]=7 (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
21 April 2006 | Memorandum and Articles of Association (4 pages) |
21 April 2006 | Resolutions
|
21 April 2006 | Resolutions
|
21 April 2006 | Memorandum and Articles of Association (4 pages) |
12 April 2006 | Ad 23/03/06--------- £ si [email protected]=267 £ ic 1/268 (4 pages) |
12 April 2006 | Ad 23/03/06--------- £ si [email protected]=267 £ ic 1/268 (4 pages) |
5 April 2006 | S-div 23/03/06 (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Resolutions
|
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: 5 deansway worcester WR1 2JG (1 page) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | S-div 23/03/06 (1 page) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | Resolutions
|
5 April 2006 | Memorandum and Articles of Association (29 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 5 deansway worcester WR1 2JG (1 page) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Memorandum and Articles of Association (29 pages) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | Director resigned (1 page) |
30 March 2006 | Company name changed supercast concepts LIMITED\certificate issued on 30/03/06 (3 pages) |
30 March 2006 | Company name changed supercast concepts LIMITED\certificate issued on 30/03/06 (3 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: edbrooke house,, st. Johns road, woking, surrey, GU21 7SE (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: edbrooke house,, st. Johns road, woking, surrey, GU21 7SE (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
15 September 2005 | Incorporation (18 pages) |
15 September 2005 | Incorporation (18 pages) |