Company NameTeleperformance Global Services UK Limited
Company StatusActive
Company Number05646273
CategoryPrivate Limited Company
Incorporation Date6 December 2005(18 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Karl Wise
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(13 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 305 70 Pall Mall
St. James
London
SW1Y 5ES
Director NameLeigh Patrice Ryan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed21 February 2019(13 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Legal Officer And Chief Compliance Officer
Country of ResidenceUnited States
Correspondence AddressSuite 305 70 Pall Mall
St. James
London
SW1Y 5ES
Director NameMr Olivier Claude Jean Rigaudy
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed21 February 2019(13 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Financial Officer And Deputy Ceo
Country of ResidenceFrance
Correspondence AddressSuite 305 70 Pall Mall
St. James
London
SW1Y 5ES
Director NameSusir Kumar Mangalore
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed08 December 2005(2 days after company formation)
Appointment Duration6 years, 6 months (resigned 27 June 2012)
RoleService
Country of ResidenceIndia Maharashtra
Correspondence Address201 Oceanic Bldg, 7 Bungalows
Andheri West
Mumbai
Maharashtra
400061
Director NamePaul Michael Riley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 19 September 2007)
RoleService
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NamePaul Michael Riley
NationalityBritish
StatusResigned
Appointed08 December 2005(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 19 September 2007)
RoleService
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRamachandra Panickar
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed19 September 2007(1 year, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 June 2012)
RoleCompany Executive
Country of ResidenceIndia
Correspondence AddressFlat No.2202 Lightbridge Chs Ltd
Hiranandani Meadows Gladys Alwares Road
Thane (W)
Maharashtra
400610
Secretary NameRamachandra Panickar
NationalityBritish
StatusResigned
Appointed19 September 2007(1 year, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 June 2012)
RoleCompany Director
Correspondence AddressFlat No.2202 Lightbridge Chs Ltd
Hiranandani Meadows Gladys Alwares Road
Thane (W)
Maharashtra
400610
Director NameRichard Judge
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2015)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSerco House 16 Bartley Wood Business Park
Bartley Way
Hook
Hampshire
RG27 9UY
Director NameAbhay Telang
Date of BirthMay 1964 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed27 June 2012(6 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 March 2019)
RoleCompany Executive
Country of ResidenceIndia
Correspondence AddressSuite 410 1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Director NameMr David Poole
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(6 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 February 2013)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSerco House 16 Bartley Wood Business Park
Bartley Way
Hook
Hampshire
RG27 9UY
Secretary NameRichard Judge
NationalityBritish
StatusResigned
Appointed27 June 2012(6 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 August 2012)
RoleCompany Director
Correspondence Address4th Paven Hill Countryyard Purton
Swindon
Wiltshire
SN5 4PH
Director NameMr Vijay Venkatesh Murthy
Date of BirthJune 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed27 November 2015(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address13 Barnfield Road
South Croydon
Surrey
CR2 0EZ
Director NameMr Rohit Narang
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2017)
RoleService
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 410 1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Director NameSachin Ramesh Raje
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed26 April 2017(11 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2020)
RoleCompany Executive
Country of ResidenceIndia
Correspondence AddressIntelenet Towers, Plot Cst No.1406 A/28 Mindspace
Malad (West)
Mumbai
Maharashtra
400 090
Director NameStephen James Morgan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(11 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 January 2018)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 410 1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Director NameMr Amit Gupta
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed11 March 2019(13 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressSuite 410 1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 December 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSerco Corporate Services Limited (Corporation)
StatusResigned
Appointed08 August 2012(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2015)
Correspondence AddressSerco House 16 Bartley Wood Business Park
Bartley Way
Hook
Hampshire
RG27 9UY

Contact

Websiteserco.com
Telephone01256 745900
Telephone regionBasingstoke

Location

Registered AddressSuite 305 70 Pall Mall
St. James
London
SW1Y 5ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£255,000
Net Worth£5,044,000
Cash£766,000
Current Liabilities£4,385,000

Accounts

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

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

11 October 2023Full accounts made up to 31 December 2022 (24 pages)
3 July 2023Appointment of Teri Elaine Obrien Ratto as a director on 1 July 2023 (2 pages)
3 July 2023Termination of appointment of Leigh Patrice Ryan as a director on 30 June 2023 (1 page)
20 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
12 January 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
19 December 2022Full accounts made up to 31 March 2022 (24 pages)
1 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
7 April 2022Full accounts made up to 31 March 2021 (26 pages)
23 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
27 July 2021Cessation of Teleperformance Se as a person with significant control on 30 March 2021 (1 page)
27 July 2021Notification of Teleperformance Holdings Limited as a person with significant control on 30 March 2021 (2 pages)
27 July 2021Confirmation statement made on 19 June 2021 with updates (4 pages)
16 December 2020Registered office address changed from Suite 410 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom to Suite 305 70 Pall Mall St. James London SW1Y 5ES on 16 December 2020 (1 page)
9 November 2020Full accounts made up to 31 March 2020 (25 pages)
23 October 2020Statement of capital following an allotment of shares on 20 October 2020
  • GBP 5,283,643
(3 pages)
4 August 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
10 April 2020Termination of appointment of Sachin Ramesh Raje as a director on 31 January 2020 (1 page)
10 April 2020Termination of appointment of Amit Gupta as a director on 31 January 2020 (1 page)
10 September 2019Full accounts made up to 31 March 2019 (21 pages)
26 June 2019Resolutions
  • RES13 ‐ Company business and company name change 21/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
24 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
23 April 2019Appointment of Mr Amit Gupta as a director on 11 March 2019 (2 pages)
23 April 2019Termination of appointment of Abhay Telang as a director on 11 March 2019 (1 page)
2 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-07
(3 pages)
1 March 2019Cessation of The Blackstone Group L.P. as a person with significant control on 4 October 2018 (1 page)
1 March 2019Appointment of Ms Leigh Patrice Ryan as a director on 21 February 2019 (2 pages)
1 March 2019Appointment of Mr Olivier Claude Jean Rigaudy as a director on 21 February 2019 (2 pages)
1 March 2019Notification of Teleperformance Se as a person with significant control on 4 October 2018 (1 page)
1 March 2019Appointment of Mr Karl Wise as a director on 21 February 2019 (2 pages)
3 January 2019Full accounts made up to 31 March 2018 (22 pages)
28 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
9 January 2018Termination of appointment of Stephen James Morgan as a director on 9 January 2018 (1 page)
9 January 2018Termination of appointment of Stephen James Morgan as a director on 9 January 2018 (1 page)
23 November 2017Full accounts made up to 31 March 2017 (20 pages)
23 November 2017Full accounts made up to 31 March 2017 (20 pages)
7 September 2017Termination of appointment of Rohit Narang as a director on 31 July 2017 (1 page)
7 September 2017Termination of appointment of Rohit Narang as a director on 31 July 2017 (1 page)
3 August 2017Appointment of Stephen James Morgan as a director on 17 July 2017 (3 pages)
3 August 2017Appointment of Stephen James Morgan as a director on 17 July 2017 (3 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
5 May 2017Termination of appointment of Vijay Venkatesh Murthy as a director on 26 April 2017 (1 page)
5 May 2017Appointment of Sachin Ramesh Raje as a director on 26 April 2017 (2 pages)
5 May 2017Appointment of Sachin Ramesh Raje as a director on 26 April 2017 (2 pages)
5 May 2017Termination of appointment of Vijay Venkatesh Murthy as a director on 26 April 2017 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (22 pages)
5 January 2017Full accounts made up to 31 March 2016 (22 pages)
7 July 2016Director's details changed for Mr Rohit Narang on 22 June 2016 (2 pages)
7 July 2016Director's details changed for Mr Rohit Narang on 22 June 2016 (2 pages)
5 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 4,652,000
(6 pages)
5 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 4,652,000
(6 pages)
15 January 2016Termination of appointment of Serco Corporate Services Limited as a secretary on 31 December 2015 (1 page)
15 January 2016Termination of appointment of Serco Corporate Services Limited as a secretary on 31 December 2015 (1 page)
5 January 2016Registered office address changed from Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY to Suite 410 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 5 January 2016 (1 page)
5 January 2016Registered office address changed from Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY to Suite 410 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 5 January 2016 (1 page)
5 January 2016Company name changed serco global services (uk) LIMITED\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-31
(3 pages)
5 January 2016Company name changed serco global services (uk) LIMITED\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-31
(3 pages)
4 January 2016Termination of appointment of Richard Judge as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Richard Judge as a director on 31 December 2015 (1 page)
7 December 2015Appointment of Mr Rohit Narang as a director on 27 November 2015 (2 pages)
7 December 2015Appointment of Mr Vijay Venkatesh Murthy as a director on 27 November 2015 (2 pages)
7 December 2015Appointment of Mr Vijay Venkatesh Murthy as a director on 27 November 2015 (2 pages)
7 December 2015Appointment of Mr Rohit Narang as a director on 27 November 2015 (2 pages)
2 September 2015Full accounts made up to 31 March 2015 (18 pages)
2 September 2015Full accounts made up to 31 March 2015 (18 pages)
3 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 4,652,000
(4 pages)
3 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 4,652,000
(4 pages)
13 April 2015Full accounts made up to 31 March 2014 (18 pages)
13 April 2015Full accounts made up to 31 March 2014 (18 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 4,652,000
(4 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 4,652,000
(4 pages)
11 February 2014Full accounts made up to 31 March 2013 (17 pages)
11 February 2014Full accounts made up to 31 March 2013 (17 pages)
12 July 2013Second filing of AR01 previously delivered to Companies House made up to 19 June 2013 (16 pages)
12 July 2013Second filing of AR01 previously delivered to Companies House made up to 19 June 2013 (16 pages)
25 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/07/2012
(5 pages)
25 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/07/2012
(5 pages)
27 February 2013Termination of appointment of David Poole as a director (1 page)
27 February 2013Termination of appointment of David Poole as a director (1 page)
16 January 2013Group of companies' accounts made up to 31 March 2012 (28 pages)
16 January 2013Group of companies' accounts made up to 31 March 2012 (28 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
4 December 2012Director's details changed for David Poole on 1 December 2012 (2 pages)
4 December 2012Director's details changed for Richard Judge on 1 December 2012 (2 pages)
4 December 2012Director's details changed for David Poole on 1 December 2012 (2 pages)
4 December 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 4,652,000
(3 pages)
4 December 2012Director's details changed for David Poole on 1 December 2012 (2 pages)
4 December 2012Director's details changed for Abhay Telang on 1 December 2012 (2 pages)
4 December 2012Director's details changed for Richard Judge on 1 December 2012 (2 pages)
4 December 2012Director's details changed for Richard Judge on 1 December 2012 (2 pages)
4 December 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 4,652,000
(3 pages)
4 December 2012Director's details changed for Abhay Telang on 1 December 2012 (2 pages)
4 December 2012Director's details changed for Abhay Telang on 1 December 2012 (2 pages)
8 August 2012Registered office address changed from Riverside House (8Th Floor) 2a Southwark Bridge Road London SE1 9HA United Kingdom on 8 August 2012 (1 page)
8 August 2012Termination of appointment of Richard Judge as a secretary (1 page)
8 August 2012Appointment of Serco Corporate Services Limited as a secretary (2 pages)
8 August 2012Registered office address changed from Riverside House (8Th Floor) 2a Southwark Bridge Road London SE1 9HA United Kingdom on 8 August 2012 (1 page)
8 August 2012Termination of appointment of Richard Judge as a secretary (1 page)
8 August 2012Registered office address changed from Riverside House (8Th Floor) 2a Southwark Bridge Road London SE1 9HA United Kingdom on 8 August 2012 (1 page)
8 August 2012Appointment of Serco Corporate Services Limited as a secretary (2 pages)
13 July 2012Appointment of David Poole as a director (4 pages)
13 July 2012Appointment of Richard Judge as a secretary (3 pages)
13 July 2012Appointment of Richard Judge as a secretary (3 pages)
13 July 2012Appointment of Abhay Telang as a director (3 pages)
13 July 2012Appointment of Richard Judge as a director (3 pages)
13 July 2012Appointment of David Poole as a director (4 pages)
13 July 2012Appointment of Richard Judge as a director (3 pages)
13 July 2012Appointment of Abhay Telang as a director (3 pages)
10 July 2012Termination of appointment of Ramachandra Panickar as a secretary (1 page)
10 July 2012Termination of appointment of Susir Mangalore as a director (1 page)
10 July 2012Termination of appointment of Susir Mangalore as a director (1 page)
10 July 2012Termination of appointment of Ramachandra Panickar as a director (1 page)
10 July 2012Termination of appointment of Ramachandra Panickar as a director (1 page)
10 July 2012Termination of appointment of Ramachandra Panickar as a secretary (1 page)
1 June 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 4,052,000
(3 pages)
1 June 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 4,052,000
(3 pages)
12 April 2012Company name changed intelenet (uk) LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2012Company name changed intelenet (uk) LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2012Registered office address changed from Suite 403, 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Suite 403, 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Suite 403, 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 3 April 2012 (1 page)
2 January 2012Group of companies' accounts made up to 31 March 2011 (28 pages)
2 January 2012Group of companies' accounts made up to 31 March 2011 (28 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
8 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 3,752,000
(3 pages)
8 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 3,752,000
(3 pages)
8 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 3,752,000
(3 pages)
17 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 3,352,000
(3 pages)
17 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 3,352,000
(3 pages)
17 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 3,352,000
(3 pages)
11 March 2011Statement of capital following an allotment of shares on 12 August 2010
  • GBP 3,242,000
(3 pages)
11 March 2011Statement of capital following an allotment of shares on 12 August 2010
  • GBP 3,242,000
(3 pages)
18 January 2011Secretary's details changed for Ramachandra Panickar on 25 August 2010 (2 pages)
18 January 2011Secretary's details changed for Ramachandra Panickar on 25 August 2010 (2 pages)
17 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
13 January 2011Director's details changed for Ramachandra Panickar on 25 August 2010 (2 pages)
13 January 2011Director's details changed for Susir Kumar Mangalore on 25 August 2010 (2 pages)
13 January 2011Director's details changed for Susir Kumar Mangalore on 25 August 2010 (2 pages)
13 January 2011Director's details changed for Ramachandra Panickar on 25 August 2010 (2 pages)
30 November 2010Statement of capital following an allotment of shares on 19 November 2010
  • GBP 2,842,000
(3 pages)
30 November 2010Statement of capital following an allotment of shares on 19 November 2010
  • GBP 2,842,000
(3 pages)
15 September 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
15 September 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
12 July 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 2,392,000.00
(2 pages)
12 July 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 2,742,000.00
(2 pages)
12 July 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 2,742,000.00
(2 pages)
12 July 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 2,392,000.00
(2 pages)
14 April 2010Section 519 ca 2006 (1 page)
14 April 2010Section 519 ca 2006 (1 page)
30 March 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 1,942,000.00
(2 pages)
30 March 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 1,942,000.00
(2 pages)
22 March 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 1,842,000.00
(2 pages)
22 March 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 1,842,000.00
(2 pages)
18 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 1,542,000.00
(2 pages)
18 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 1,542,000.00
(2 pages)
20 January 2010Resolutions
  • RES13 ‐ Provision for authorise capital revoked 03/11/2009
(2 pages)
20 January 2010Resolutions
  • RES13 ‐ Provision for authorise capital revoked 03/11/2009
(2 pages)
19 January 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 1,242,000.00
(2 pages)
19 January 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 1,242,000.00
(2 pages)
19 January 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 1,242,000.00
(2 pages)
6 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
6 January 2010Capitals not rolled up (1 page)
6 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
6 January 2010Capitals not rolled up (1 page)
6 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
5 January 2010Statement of capital following an allotment of shares on 5 November 2009
  • GBP 127,000.00
(2 pages)
5 January 2010Statement of capital following an allotment of shares on 5 November 2009
  • GBP 127,000.00
(2 pages)
5 January 2010Statement of capital following an allotment of shares on 5 November 2009
  • GBP 127,000.00
(2 pages)
18 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2009Full accounts made up to 31 March 2009 (11 pages)
5 May 2009Full accounts made up to 31 March 2009 (11 pages)
30 April 2009Gbp nc 25000/1500000\29/04/09 (2 pages)
30 April 2009Gbp nc 25000/1500000\29/04/09 (2 pages)
12 December 2008Return made up to 06/12/08; full list of members (3 pages)
12 December 2008Return made up to 06/12/08; full list of members (3 pages)
8 September 2008Registered office changed on 08/09/2008 from suite 212 1 northumberland avenue trafalgar square london WC2N 5BW (1 page)
8 September 2008Registered office changed on 08/09/2008 from suite 212 1 northumberland avenue trafalgar square london WC2N 5BW (1 page)
9 July 2008Registered office changed on 09/07/2008 from suite 403, 1 northumberland avenue, trafalgar square london WC2N 5BW (1 page)
9 July 2008Registered office changed on 09/07/2008 from suite 403, 1 northumberland avenue, trafalgar square london WC2N 5BW (1 page)
2 June 2008Return made up to 06/12/07; full list of members (3 pages)
2 June 2008Return made up to 06/12/07; full list of members (3 pages)
30 May 2008Appointment terminated secretary paul riley (1 page)
30 May 2008Appointment terminated secretary paul riley (1 page)
30 May 2008Secretary appointed ramachandra panickar (2 pages)
30 May 2008Secretary appointed ramachandra panickar (2 pages)
1 May 2008Full accounts made up to 31 March 2008 (11 pages)
1 May 2008Full accounts made up to 31 March 2008 (11 pages)
11 February 2008New director appointed (2 pages)
11 February 2008Director resigned (2 pages)
11 February 2008Director resigned (2 pages)
11 February 2008New director appointed (2 pages)
2 August 2007Full accounts made up to 31 March 2007 (11 pages)
2 August 2007Full accounts made up to 31 March 2007 (11 pages)
22 December 2006Secretary's particulars changed;director's particulars changed (1 page)
22 December 2006Secretary's particulars changed;director's particulars changed (1 page)
22 December 2006Return made up to 06/12/06; full list of members (3 pages)
22 December 2006Return made up to 06/12/06; full list of members (3 pages)
24 March 2006Ad 06/12/05--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
24 March 2006Ad 06/12/05--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
24 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
24 March 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New secretary appointed;new director appointed (3 pages)
20 December 2005New secretary appointed;new director appointed (3 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005Secretary resigned (1 page)
6 December 2005Incorporation (20 pages)
6 December 2005Incorporation (20 pages)