London
EC4N 8AF
Director Name | Mr Charles Harrison Keller |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 September 2022(16 years, 8 months after company formation) |
Appointment Duration | 4 months (closed 24 January 2023) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Worldpay Governance Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 June 2017(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 24 January 2023) |
Correspondence Address | 25 Walbrook London EC4N 8AF |
Director Name | Mr Quentin Robert Golder |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Broad Lane Haslingfield Cambridge Cambridgeshire CB3 7JF |
Director Name | Mr John Richard Short |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Lolworth Cambridgeshire CB23 8HE |
Secretary Name | Mr John Richard Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Lolworth Cambridgeshire CB23 8HE |
Director Name | Ulla Bolette Patni |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 March 2006(2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 January 2012) |
Role | Child Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | En4 |
Secretary Name | Mr Rohit Kumar Patni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Broadgate Avenue Barnet Hertfordshire EN4 0NU |
Director Name | Mr Chandra Kumar Patni |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 December 2014) |
Role | Director & Ceo |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Rohit Kumar Patni |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 December 2014) |
Role | Director And Evp Sales & Marketing |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Erik John Toivonen |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2013(7 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Parkgate Crescent Barnet Hertfordshire EN4 0NW |
Director Name | Mr Darren Wilson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(7 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Parkgate Crescent Barnet Hertfordshire EN4 0NW |
Director Name | Mr Rohinton Minoo Kalifa |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr David Arthur Hobday |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Steven John Newton |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(11 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Jeremy Peter Jackson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(11 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Christiaan Thomas Allen |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 October 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Marc Mayo |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2019(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 May 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Jared Michael Warner |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2021(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 September 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
65 at £1 | Worldpay Finance PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
23 June 2006 | Delivered on: 27 June 2006 Satisfied on: 8 March 2013 Persons entitled: Dr Chandra Kumar Patni and Rohit Kumar Patni as the Managing Trustees of the Yes Internationalwn as the Thyron Limited Retirement Benefit Sche Dr Chandra Kumar Patni and Rohit Kumar Patni as the Managing Trustees of the Yes Internationalretirement Benefit Scheme (010191) (Formerly Kno Dr Chandra Kumar Patni and Rohit Kumar Patni as the Managing Trustees of the Yes Internationalme) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 June 2006 | Delivered on: 27 June 2006 Satisfied on: 8 March 2013 Persons entitled: Dr Chandra Kumar Patni and Rohit Kumar Patni as the Managing Trustees of the Yes Internationalwn as the Thyron Limited Retirement Benefit Sche Dr Chandra Kumar Patni and Rohit Kumar Patni as the Managing Trustees of the Yes Internationalretirement Benefit Scheme (010191) (Formerly Kno Dr Chandra Kumar Patni and Rohit Kumar Patni as the Managing Trustees of the Yes Internationalme) Dr Chandra Kumar Patni and Rohit Kumar Patni as the Managing Trustees of the Yespayinternational Returement Benefit Scheme (010191) Dr Chandra Kumar Patni and Rohit Kumar Patni as the Managing Trustees of the Yespay (Formerly Known as the Thyron Limited Retiremen Dr Chandra Kumar Patni and Rohit Kumar Patni as the Managing Trustees of the Yespayt Benefit Scheme) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
---|---|
9 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
9 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
9 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (71 pages) |
10 December 2020 | Change of details for Worldpay Finance Plc as a person with significant control on 15 August 2019 (2 pages) |
1 September 2020 | Confirmation statement made on 16 August 2020 with updates (4 pages) |
4 February 2020 | Auditor's resignation (1 page) |
22 November 2019 | Appointment of Ann Maria Vasileff as a director on 1 November 2019 (2 pages) |
22 November 2019 | Termination of appointment of Rohinton Minoo Kalifa as a director on 1 November 2019 (1 page) |
22 November 2019 | Appointment of Marc Mayo as a director on 1 November 2019 (2 pages) |
22 November 2019 | Termination of appointment of Steven John Newton as a director on 1 November 2019 (1 page) |
20 November 2019 | Full accounts made up to 31 December 2018 (20 pages) |
8 November 2019 | Termination of appointment of Christiaan Thomas Allen as a director on 8 October 2019 (1 page) |
27 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
12 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with updates (3 pages) |
16 August 2018 | Appointment of Mr Steven John Newton as a director on 31 January 2017 (2 pages) |
14 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (74 pages) |
14 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
14 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
9 January 2018 | Termination of appointment of Jeremy Peter Jackson as a director on 31 December 2017 (1 page) |
9 January 2018 | Termination of appointment of Jeremy Peter Jackson as a director on 31 December 2017 (1 page) |
7 December 2017 | Appointment of Mr Christiaan Thomas Allen as a director on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Christiaan Thomas Allen as a director on 1 December 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
17 July 2017 | Appointment of Worldpay Governance Limited as a secretary on 28 June 2017 (2 pages) |
17 July 2017 | Appointment of Worldpay Governance Limited as a secretary on 28 June 2017 (2 pages) |
16 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (137 pages) |
16 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
16 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
16 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
16 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
16 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (137 pages) |
16 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
16 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
23 March 2017 | Appointment of Mr Jeremy Peter Jackson as a director on 1 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Jeremy Peter Jackson as a director on 1 March 2017 (2 pages) |
27 February 2017 | Termination of appointment of David Arthur Hobday as a director on 10 February 2017 (1 page) |
27 February 2017 | Termination of appointment of David Arthur Hobday as a director on 10 February 2017 (1 page) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (149 pages) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (149 pages) |
19 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
21 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
21 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
10 April 2015 | Full accounts made up to 31 December 2013 (13 pages) |
10 April 2015 | Full accounts made up to 31 December 2013 (13 pages) |
21 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
15 December 2014 | Termination of appointment of Rohit Kumar Patni as a director on 9 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Rohit Kumar Patni as a secretary on 9 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Rohit Kumar Patni as a secretary on 9 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Rohit Kumar Patni as a director on 9 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Rohit Kumar Patni as a secretary on 9 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Rohit Kumar Patni as a director on 9 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Chandra Kumar Patni as a director on 9 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Chandra Kumar Patni as a director on 9 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Chandra Kumar Patni as a director on 9 December 2014 (1 page) |
1 April 2014 | Registered office address changed from 47 Parkgate Crescent Barnet Hertfordshire EN4 0NW on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 47 Parkgate Crescent Barnet Hertfordshire EN4 0NW on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 47 Parkgate Crescent Barnet Hertfordshire EN4 0NW on 1 April 2014 (1 page) |
3 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Termination of appointment of Erik Toivonen as a director (1 page) |
3 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Termination of appointment of Erik Toivonen as a director (1 page) |
20 January 2014 | Termination of appointment of Darren Wilson as a director (1 page) |
20 January 2014 | Termination of appointment of Darren Wilson as a director (1 page) |
11 October 2013 | Appointment of Mr David Arthur Hobday as a director (2 pages) |
11 October 2013 | Appointment of Mr David Arthur Hobday as a director (2 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 May 2013 | Appointment of Mr Erik John Toivonen as a director (2 pages) |
1 May 2013 | Appointment of Mr Rohinton Minoo Kalifa as a director (2 pages) |
1 May 2013 | Appointment of Mr Darren Wilson as a director (2 pages) |
1 May 2013 | Appointment of Mr Darren Wilson as a director (2 pages) |
1 May 2013 | Appointment of Mr Rohinton Minoo Kalifa as a director (2 pages) |
1 May 2013 | Appointment of Mr Erik John Toivonen as a director (2 pages) |
27 March 2013 | Resolutions
|
27 March 2013 | Resolutions
|
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
12 March 2013 | Statement of capital following an allotment of shares on 31 December 2009
|
12 March 2013 | Statement of capital following an allotment of shares on 31 December 2009
|
31 January 2013 | Registered office address changed from 47 Parkgate Crescent Barnet Hertfordshire EN4 0NW United Kingdom on 31 January 2013 (1 page) |
31 January 2013 | Registered office address changed from 47 Parkgate Crescent Barnet Hertfordshire EN4 0NP United Kingdom on 31 January 2013 (1 page) |
31 January 2013 | Registered office address changed from 47 Parkgate Crescent Barnet Hertfordshire EN4 0NW United Kingdom on 31 January 2013 (1 page) |
31 January 2013 | Registered office address changed from 47 Parkgate Crescent Barnet Hertfordshire EN4 0NP United Kingdom on 31 January 2013 (1 page) |
31 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
14 January 2012 | Registered office address changed from 47 Parkgate Crescent Hadley Woood Hertfordshire EN4 0NW on 14 January 2012 (1 page) |
14 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
14 January 2012 | Registered office address changed from 47 Parkgate Crescent Hadley Woood Hertfordshire EN4 0NW on 14 January 2012 (1 page) |
3 January 2012 | Appointment of Mr Rohit Kumar Patni as a director (2 pages) |
3 January 2012 | Termination of appointment of Ulla Patni as a director (1 page) |
3 January 2012 | Appointment of Mr Rohit Kumar Patni as a director (2 pages) |
3 January 2012 | Termination of appointment of Ulla Patni as a director (1 page) |
3 January 2012 | Appointment of Mr Chandra Kumar Patni as a director (2 pages) |
3 January 2012 | Appointment of Mr Chandra Kumar Patni as a director (2 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
26 July 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
26 July 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
25 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Ulla Bolette Patni on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Ulla Bolette Patni on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
12 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
15 December 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
15 December 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
11 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
11 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
17 February 2007 | Return made up to 10/01/07; full list of members (8 pages) |
17 February 2007 | Return made up to 10/01/07; full list of members (8 pages) |
27 June 2006 | Particulars of mortgage/charge (7 pages) |
27 June 2006 | Particulars of mortgage/charge (7 pages) |
23 March 2006 | New director appointed
|
23 March 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: merlin place milton road cambridge cambridgeshire CB4 0DP (1 page) |
23 March 2006 | Secretary resigned;director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Secretary resigned;director resigned (1 page) |
23 March 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | Ad 17/03/06--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: merlin place milton road cambridge cambridgeshire CB4 0DP (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | Ad 17/03/06--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
10 January 2006 | Incorporation (37 pages) |
10 January 2006 | Incorporation (37 pages) |