St. James
London
SW1Y 5ES
Director Name | Leigh Patrice Ryan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 February 2019(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chief Legal Officer And Chief Compliance Officer |
Country of Residence | United States |
Correspondence Address | Suite 305 70 Pall Mall St. James London SW1Y 5ES |
Director Name | Mr Olivier Claude Jean Rigaudy |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 February 2019(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chief Financial Officer And Deputy Ceo |
Country of Residence | France |
Correspondence Address | Suite 305 70 Pall Mall St. James London SW1Y 5ES |
Director Name | Susir Kumar Mangalore |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 December 2005(2 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 June 2012) |
Role | Service |
Country of Residence | India Maharashtra |
Correspondence Address | 201 Oceanic Bldg, 7 Bungalows Andheri West Mumbai Maharashtra 400061 |
Director Name | Paul Michael Riley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 September 2007) |
Role | Service |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Paul Michael Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 September 2007) |
Role | Service |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ramachandra Panickar |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 September 2007(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 June 2012) |
Role | Company Executive |
Country of Residence | India |
Correspondence Address | Flat No.2202 Lightbridge Chs Ltd Hiranandani Meadows Gladys Alwares Road Thane (W) Maharashtra 400610 |
Secretary Name | Ramachandra Panickar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 June 2012) |
Role | Company Director |
Correspondence Address | Flat No.2202 Lightbridge Chs Ltd Hiranandani Meadows Gladys Alwares Road Thane (W) Maharashtra 400610 |
Director Name | Richard Judge |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2015) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY |
Director Name | Abhay Telang |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 June 2012(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 March 2019) |
Role | Company Executive |
Country of Residence | India |
Correspondence Address | Suite 410 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Director Name | Mr David Poole |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(6 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 February 2013) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY |
Secretary Name | Richard Judge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(6 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 August 2012) |
Role | Company Director |
Correspondence Address | 4th Paven Hill Countryyard Purton Swindon Wiltshire SN5 4PH |
Director Name | Mr Vijay Venkatesh Murthy |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 November 2015(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 April 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Barnfield Road South Croydon Surrey CR2 0EZ |
Director Name | Mr Rohit Narang |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2017) |
Role | Service |
Country of Residence | United Kingdom |
Correspondence Address | Suite 410 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Director Name | Sachin Ramesh Raje |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 April 2017(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2020) |
Role | Company Executive |
Country of Residence | India |
Correspondence Address | Intelenet Towers, Plot Cst No.1406 A/28 Mindspace Malad (West) Mumbai Maharashtra 400 090 |
Director Name | Stephen James Morgan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(11 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 January 2018) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Suite 410 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Director Name | Mr Amit Gupta |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 March 2019(13 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Suite 410 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Serco Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2012(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2015) |
Correspondence Address | Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY |
Website | serco.com |
---|---|
Telephone | 01256 745900 |
Telephone region | Basingstoke |
Registered Address | Suite 305 70 Pall Mall St. James London SW1Y 5ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £255,000 |
Net Worth | £5,044,000 |
Cash | £766,000 |
Current Liabilities | £4,385,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
11 October 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
3 July 2023 | Appointment of Teri Elaine Obrien Ratto as a director on 1 July 2023 (2 pages) |
3 July 2023 | Termination of appointment of Leigh Patrice Ryan as a director on 30 June 2023 (1 page) |
20 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
12 January 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
19 December 2022 | Full accounts made up to 31 March 2022 (24 pages) |
1 July 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
7 April 2022 | Full accounts made up to 31 March 2021 (26 pages) |
23 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2021 | Cessation of Teleperformance Se as a person with significant control on 30 March 2021 (1 page) |
27 July 2021 | Notification of Teleperformance Holdings Limited as a person with significant control on 30 March 2021 (2 pages) |
27 July 2021 | Confirmation statement made on 19 June 2021 with updates (4 pages) |
16 December 2020 | Registered 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 2020 | Full accounts made up to 31 March 2020 (25 pages) |
23 October 2020 | Statement of capital following an allotment of shares on 20 October 2020
|
4 August 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
10 April 2020 | Termination of appointment of Sachin Ramesh Raje as a director on 31 January 2020 (1 page) |
10 April 2020 | Termination of appointment of Amit Gupta as a director on 31 January 2020 (1 page) |
10 September 2019 | Full accounts made up to 31 March 2019 (21 pages) |
26 June 2019 | Resolutions
|
24 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
23 April 2019 | Appointment of Mr Amit Gupta as a director on 11 March 2019 (2 pages) |
23 April 2019 | Termination of appointment of Abhay Telang as a director on 11 March 2019 (1 page) |
2 April 2019 | Resolutions
|
1 March 2019 | Cessation of The Blackstone Group L.P. as a person with significant control on 4 October 2018 (1 page) |
1 March 2019 | Appointment of Ms Leigh Patrice Ryan as a director on 21 February 2019 (2 pages) |
1 March 2019 | Appointment of Mr Olivier Claude Jean Rigaudy as a director on 21 February 2019 (2 pages) |
1 March 2019 | Notification of Teleperformance Se as a person with significant control on 4 October 2018 (1 page) |
1 March 2019 | Appointment of Mr Karl Wise as a director on 21 February 2019 (2 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (22 pages) |
28 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
9 January 2018 | Termination of appointment of Stephen James Morgan as a director on 9 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Stephen James Morgan as a director on 9 January 2018 (1 page) |
23 November 2017 | Full accounts made up to 31 March 2017 (20 pages) |
23 November 2017 | Full accounts made up to 31 March 2017 (20 pages) |
7 September 2017 | Termination of appointment of Rohit Narang as a director on 31 July 2017 (1 page) |
7 September 2017 | Termination of appointment of Rohit Narang as a director on 31 July 2017 (1 page) |
3 August 2017 | Appointment of Stephen James Morgan as a director on 17 July 2017 (3 pages) |
3 August 2017 | Appointment of Stephen James Morgan as a director on 17 July 2017 (3 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
5 May 2017 | Termination of appointment of Vijay Venkatesh Murthy as a director on 26 April 2017 (1 page) |
5 May 2017 | Appointment of Sachin Ramesh Raje as a director on 26 April 2017 (2 pages) |
5 May 2017 | Appointment of Sachin Ramesh Raje as a director on 26 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Vijay Venkatesh Murthy as a director on 26 April 2017 (1 page) |
5 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
7 July 2016 | Director's details changed for Mr Rohit Narang on 22 June 2016 (2 pages) |
7 July 2016 | Director's details changed for Mr Rohit Narang on 22 June 2016 (2 pages) |
5 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
15 January 2016 | Termination of appointment of Serco Corporate Services Limited as a secretary on 31 December 2015 (1 page) |
15 January 2016 | Termination of appointment of Serco Corporate Services Limited as a secretary on 31 December 2015 (1 page) |
5 January 2016 | Registered 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 2016 | Registered 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 2016 | Company name changed serco global services (uk) LIMITED\certificate issued on 05/01/16
|
5 January 2016 | Company name changed serco global services (uk) LIMITED\certificate issued on 05/01/16
|
4 January 2016 | Termination of appointment of Richard Judge as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Richard Judge as a director on 31 December 2015 (1 page) |
7 December 2015 | Appointment of Mr Rohit Narang as a director on 27 November 2015 (2 pages) |
7 December 2015 | Appointment of Mr Vijay Venkatesh Murthy as a director on 27 November 2015 (2 pages) |
7 December 2015 | Appointment of Mr Vijay Venkatesh Murthy as a director on 27 November 2015 (2 pages) |
7 December 2015 | Appointment of Mr Rohit Narang as a director on 27 November 2015 (2 pages) |
2 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
2 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
3 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
13 April 2015 | Full accounts made up to 31 March 2014 (18 pages) |
13 April 2015 | Full accounts made up to 31 March 2014 (18 pages) |
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
11 February 2014 | Full accounts made up to 31 March 2013 (17 pages) |
11 February 2014 | Full accounts made up to 31 March 2013 (17 pages) |
12 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 June 2013 (16 pages) |
12 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 June 2013 (16 pages) |
25 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
27 February 2013 | Termination of appointment of David Poole as a director (1 page) |
27 February 2013 | Termination of appointment of David Poole as a director (1 page) |
16 January 2013 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
16 January 2013 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Director's details changed for David Poole on 1 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Richard Judge on 1 December 2012 (2 pages) |
4 December 2012 | Director's details changed for David Poole on 1 December 2012 (2 pages) |
4 December 2012 | Statement of capital following an allotment of shares on 27 November 2012
|
4 December 2012 | Director's details changed for David Poole on 1 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Abhay Telang on 1 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Richard Judge on 1 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Richard Judge on 1 December 2012 (2 pages) |
4 December 2012 | Statement of capital following an allotment of shares on 27 November 2012
|
4 December 2012 | Director's details changed for Abhay Telang on 1 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Abhay Telang on 1 December 2012 (2 pages) |
8 August 2012 | Registered 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 2012 | Termination of appointment of Richard Judge as a secretary (1 page) |
8 August 2012 | Appointment of Serco Corporate Services Limited as a secretary (2 pages) |
8 August 2012 | Registered 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 2012 | Termination of appointment of Richard Judge as a secretary (1 page) |
8 August 2012 | Registered 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 2012 | Appointment of Serco Corporate Services Limited as a secretary (2 pages) |
13 July 2012 | Appointment of David Poole as a director (4 pages) |
13 July 2012 | Appointment of Richard Judge as a secretary (3 pages) |
13 July 2012 | Appointment of Richard Judge as a secretary (3 pages) |
13 July 2012 | Appointment of Abhay Telang as a director (3 pages) |
13 July 2012 | Appointment of Richard Judge as a director (3 pages) |
13 July 2012 | Appointment of David Poole as a director (4 pages) |
13 July 2012 | Appointment of Richard Judge as a director (3 pages) |
13 July 2012 | Appointment of Abhay Telang as a director (3 pages) |
10 July 2012 | Termination of appointment of Ramachandra Panickar as a secretary (1 page) |
10 July 2012 | Termination of appointment of Susir Mangalore as a director (1 page) |
10 July 2012 | Termination of appointment of Susir Mangalore as a director (1 page) |
10 July 2012 | Termination of appointment of Ramachandra Panickar as a director (1 page) |
10 July 2012 | Termination of appointment of Ramachandra Panickar as a director (1 page) |
10 July 2012 | Termination of appointment of Ramachandra Panickar as a secretary (1 page) |
1 June 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
1 June 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
12 April 2012 | Company name changed intelenet (uk) LIMITED\certificate issued on 12/04/12
|
12 April 2012 | Company name changed intelenet (uk) LIMITED\certificate issued on 12/04/12
|
3 April 2012 | Registered office address changed from Suite 403, 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Suite 403, 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Suite 403, 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 3 April 2012 (1 page) |
2 January 2012 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
2 January 2012 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
8 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
8 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
17 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
17 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
17 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
11 March 2011 | Statement of capital following an allotment of shares on 12 August 2010
|
11 March 2011 | Statement of capital following an allotment of shares on 12 August 2010
|
18 January 2011 | Secretary's details changed for Ramachandra Panickar on 25 August 2010 (2 pages) |
18 January 2011 | Secretary's details changed for Ramachandra Panickar on 25 August 2010 (2 pages) |
17 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Director's details changed for Ramachandra Panickar on 25 August 2010 (2 pages) |
13 January 2011 | Director's details changed for Susir Kumar Mangalore on 25 August 2010 (2 pages) |
13 January 2011 | Director's details changed for Susir Kumar Mangalore on 25 August 2010 (2 pages) |
13 January 2011 | Director's details changed for Ramachandra Panickar on 25 August 2010 (2 pages) |
30 November 2010 | Statement of capital following an allotment of shares on 19 November 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 19 November 2010
|
15 September 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
15 September 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
12 July 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
12 July 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
12 July 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
12 July 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
14 April 2010 | Section 519 ca 2006 (1 page) |
14 April 2010 | Section 519 ca 2006 (1 page) |
30 March 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
22 March 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
22 March 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
18 February 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
18 February 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
20 January 2010 | Resolutions
|
20 January 2010 | Resolutions
|
19 January 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
19 January 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
19 January 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
6 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Capitals not rolled up (1 page) |
6 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Capitals not rolled up (1 page) |
6 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Statement of capital following an allotment of shares on 5 November 2009
|
5 January 2010 | Statement of capital following an allotment of shares on 5 November 2009
|
5 January 2010 | Statement of capital following an allotment of shares on 5 November 2009
|
18 June 2009 | Resolutions
|
18 June 2009 | Resolutions
|
5 May 2009 | Full accounts made up to 31 March 2009 (11 pages) |
5 May 2009 | Full accounts made up to 31 March 2009 (11 pages) |
30 April 2009 | Gbp nc 25000/1500000\29/04/09 (2 pages) |
30 April 2009 | Gbp nc 25000/1500000\29/04/09 (2 pages) |
12 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
12 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from suite 212 1 northumberland avenue trafalgar square london WC2N 5BW (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from suite 212 1 northumberland avenue trafalgar square london WC2N 5BW (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from suite 403, 1 northumberland avenue, trafalgar square london WC2N 5BW (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from suite 403, 1 northumberland avenue, trafalgar square london WC2N 5BW (1 page) |
2 June 2008 | Return made up to 06/12/07; full list of members (3 pages) |
2 June 2008 | Return made up to 06/12/07; full list of members (3 pages) |
30 May 2008 | Appointment terminated secretary paul riley (1 page) |
30 May 2008 | Appointment terminated secretary paul riley (1 page) |
30 May 2008 | Secretary appointed ramachandra panickar (2 pages) |
30 May 2008 | Secretary appointed ramachandra panickar (2 pages) |
1 May 2008 | Full accounts made up to 31 March 2008 (11 pages) |
1 May 2008 | Full accounts made up to 31 March 2008 (11 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Director resigned (2 pages) |
11 February 2008 | Director resigned (2 pages) |
11 February 2008 | New director appointed (2 pages) |
2 August 2007 | Full accounts made up to 31 March 2007 (11 pages) |
2 August 2007 | Full accounts made up to 31 March 2007 (11 pages) |
22 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2006 | Return made up to 06/12/06; full list of members (3 pages) |
22 December 2006 | Return made up to 06/12/06; full list of members (3 pages) |
24 March 2006 | Ad 06/12/05--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
24 March 2006 | Ad 06/12/05--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
24 March 2006 | Resolutions
|
24 March 2006 | Resolutions
|
24 March 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
24 March 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New secretary appointed;new director appointed (3 pages) |
20 December 2005 | New secretary appointed;new director appointed (3 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Incorporation (20 pages) |
6 December 2005 | Incorporation (20 pages) |