Company NameReward Gateway (UK) Ltd
Company StatusActive
Company Number05696250
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 3 months ago)
Previous NamesEmployee Benefits Limited and Asperity Employee Benefits Ltd

Business Activity

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

Directors

Director NameRobert Alan Boland
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(12 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleGroup Director
Country of ResidenceUnited Kingdom
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Director NameMr Elli Morii
Date of BirthMay 1973 (Born 51 years ago)
NationalityJapanese
StatusCurrent
Appointed01 August 2019(13 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Director NameMr Nicholas Mackenzie Herbert Burns
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Secretary NameSquire Patton Boggs Secretarial Services Limited (Corporation)
StatusCurrent
Appointed04 December 2013(7 years, 10 months after company formation)
Appointment Duration10 years, 4 months
Correspondence AddressRutland House 148 Edmund Street
Birmingham
B3 2JR
Director NameMr Glenn Elliott
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Secretary NameGavin William Mackie
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleCreative Director
Correspondence Address111 City View House
463 Bethnal Green Road
London
E2 9QY
Director NameDr William Gavin Mackie
Date of BirthJuly 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed13 April 2007(1 year, 2 months after company formation)
Appointment Duration3 months (resigned 18 July 2007)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address111 City View House
463 Bethnal Green Road
London
E2 9QY
Director NameMr Christopher John Whitcombe
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Park Road
Uxbridge
Middlesex
UB8 1NR
Director NameMrs Helen Campbell Craik
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2010)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address49 Marlow Road
Maidenhead
Berkshire
SL6 7AQ
Secretary NameMrs Helen Campbell Craik
NationalityBritish
StatusResigned
Appointed24 July 2007(1 year, 5 months after company formation)
Appointment Duration3 months (resigned 22 October 2007)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address49 Marlow Road
Maidenhead
Berkshire
SL6 7AQ
Secretary NameMr Charles Furber Murphy
NationalityBritish
StatusResigned
Appointed17 September 2007(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Marlow Road
Maidenhead
Berkshire
SL6 7AQ
Director NameMr Rizwan Kanval
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(1 year, 8 months after company formation)
Appointment Duration10 months (resigned 20 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Sutherland Road
West Ealing
London
W13 0DX
Director NameMr Charles Furber Murphy
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 May 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Marlow Road
Maidenhead
Berkshire
SL6 7AQ
Director NameMr George Rodney Farrow
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(3 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Westbourne Grove
London
W2 5RT
Director NameMrs Jennifer Ruth Whitcombe-Sharp
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 2011)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Westbourne Grove
London
W2 5RT
Director NameMr Richard Arthur Whitcombe
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Westbourne Grove
London
W2 5RT
Director NameMr Rizwan Kanval
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address90 Westbourne Grove
London
W2 5RT
Director NameMr Kristian Sibast
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityDanish
StatusResigned
Appointed20 May 2010(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Westbourne Grove
London
W2 5RT
Director NameMr Andrew Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Westbourne Grove
London
W2 5RT
Secretary NameMr Andrew Smith
StatusResigned
Appointed03 May 2011(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 September 2013)
RoleCompany Director
Correspondence Address90 Westbourne Grove
London
W2 5RT
Director NameMr Thomas Paul Lavery
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(5 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 July 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Westbourne Grove
London
W2 5RT
Director NameJoseph Gaunt
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 October 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Director NameRichard William Hurd-Wood
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(8 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 November 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Director NameMr Neil Anthony Duffy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(9 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 April 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 Westbourne Grove
London
W2 5RT
Director NameDouglas Andrew Butler
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2016(10 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 December 2022)
RoleExecutive - Software Services
Country of ResidenceUnited States
Correspondence Address141 Tremont Street
Boston
Ma 02111
United States
Director NameN1 Creative Ltd (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence AddressUnit 3
11-29 Fashion Street
London
E1 6PX
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websiteuk.rewardgateway.com/
Telephone020 72290349
Telephone regionLondon

Location

Registered Address265 Tottenham Court Road
London
W1T 7RQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

120.6k at £0.01Asperity Employee Benefits Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£171,699,318
Gross Profit£15,438,768
Net Worth£20,234,303
Cash£2,383,188
Current Liabilities£21,983,503

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

15 October 2021Delivered on: 18 October 2021
Persons entitled: Lucid Trustee Services Limited (The “Security Agent”)

Classification: A registered charge
Particulars: For reward gateway (UK) LTD-. 1. trademark “connect +” registered 7 february 2020, class no. 9, 16, 35, 36, 38 and 42, with registration number 3433108. 2. trademark “rewardgateway” registered 17 march 2017, class no. 9, 35, 36, and 42, with registration number 3203663. 3. trademark “rewardgateway” registered 10 november 2017, class no. 9, 35, 36 and 42, with registration number 801348467. please see instrument for further details.
Outstanding
15 May 2018Delivered on: 22 May 2018
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Intellectual property. Trademark with registration number: 2581892. trademark with registration number: 2597937. trademark with registration number: 2615884. please see instrument for further details.
Outstanding
4 September 2015Delivered on: 7 September 2015
Persons entitled: Tpg Specialty Lending Europe I Advisors, LTD

Classification: A registered charge
Outstanding
28 March 2014Delivered on: 2 April 2014
Satisfied on: 9 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Fully Satisfied
26 August 2011Delivered on: 1 September 2011
Satisfied on: 9 February 2016
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & equipment see image for full details.
Fully Satisfied
1 December 2010Delivered on: 10 December 2010
Satisfied on: 27 May 2015
Persons entitled: Inflexion Private Equity Partners LLP

Classification: Master guarantee and security agreement
Secured details: All monies due or to become due from the issuer and/or each company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

2 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
7 November 2023Current accounting period extended from 30 June 2023 to 31 December 2023 (3 pages)
19 May 2023Termination of appointment of Robert Alan Boland as a director on 16 May 2023 (1 page)
19 May 2023Appointment of Mr Julien Tanguy as a director on 16 May 2023 (2 pages)
19 May 2023Appointment of Mr Arnaud Erulin as a director on 16 May 2023 (2 pages)
16 May 2023Satisfaction of charge 056962500007 in full (1 page)
6 April 2023Satisfaction of charge 056962500006 in full (1 page)
15 March 2023Termination of appointment of Elli Morii as a director on 7 March 2023 (1 page)
2 February 2023Confirmation statement made on 2 February 2023 with updates (4 pages)
3 January 2023Appointment of Nicholas Burns as a director on 31 December 2022 (2 pages)
16 December 2022Full accounts made up to 30 June 2022 (33 pages)
12 December 2022Termination of appointment of Douglas Andrew Butler as a director on 2 December 2022 (1 page)
26 July 2022Cessation of Asperity Employee Benefits Group Limited as a person with significant control on 28 June 2022 (1 page)
26 July 2022Notification of Rg Engagement Group 2 Limited as a person with significant control on 28 June 2022 (2 pages)
7 March 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
18 November 2021Full accounts made up to 30 June 2021 (33 pages)
18 October 2021Registration of charge 056962500007, created on 15 October 2021 (21 pages)
20 April 2021Satisfaction of charge 056962500005 in full (1 page)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
12 November 2020Full accounts made up to 30 June 2020 (33 pages)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 30 June 2019 (33 pages)
9 August 2019Appointment of Ms Elli Morii as a director on 1 August 2019 (2 pages)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
13 November 2018Full accounts made up to 30 June 2018 (35 pages)
12 July 2018Director's details changed for Douglas Andrew Butler on 12 July 2018 (2 pages)
6 July 2018Termination of appointment of Glenn Elliott as a director on 2 July 2018 (1 page)
6 July 2018Appointment of Robert Alan Boland as a director on 2 July 2018 (2 pages)
19 June 2018Termination of appointment of Richard William Hurd-Wood as a director on 6 November 2017 (1 page)
22 May 2018Registration of charge 056962500006, created on 15 May 2018 (66 pages)
9 April 2018Full accounts made up to 30 June 2017 (35 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
10 April 2017Full accounts made up to 30 June 2016 (36 pages)
10 April 2017Full accounts made up to 30 June 2016 (36 pages)
9 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
14 November 2016Termination of appointment of Joseph Gaunt as a director on 16 October 2016 (1 page)
14 November 2016Termination of appointment of Joseph Gaunt as a director on 16 October 2016 (1 page)
26 July 2016Director's details changed for Mr Glenn Elliott on 26 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Glenn Elliott on 26 July 2016 (2 pages)
14 July 2016Appointment of Douglas Andrew Butler as a director on 7 July 2016 (2 pages)
14 July 2016Appointment of Douglas Andrew Butler as a director on 7 July 2016 (2 pages)
13 July 2016Termination of appointment of Thomas Paul Lavery as a director on 7 July 2016 (1 page)
13 July 2016Termination of appointment of Thomas Paul Lavery as a director on 7 July 2016 (1 page)
13 July 2016Registered office address changed from 90 Westbourne Grove London W2 5RT to 265 Tottenham Court Road London W1T 7RQ on 13 July 2016 (1 page)
13 July 2016Registered office address changed from 90 Westbourne Grove London W2 5RT to 265 Tottenham Court Road London W1T 7RQ on 13 July 2016 (1 page)
9 May 2016Termination of appointment of Neil Duffy as a director on 22 April 2016 (1 page)
9 May 2016Termination of appointment of Neil Duffy as a director on 22 April 2016 (1 page)
9 February 2016Satisfaction of charge 056962500004 in full (1 page)
9 February 2016Satisfaction of charge 056962500004 in full (1 page)
9 February 2016Satisfaction of charge 3 in full (1 page)
9 February 2016Satisfaction of charge 3 in full (1 page)
4 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,205.53
(7 pages)
4 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,205.53
(7 pages)
12 November 2015Full accounts made up to 30 June 2015 (23 pages)
12 November 2015Full accounts made up to 30 June 2015 (23 pages)
7 October 2015Appointment of Mr Neil Duffy as a director on 2 September 2015 (3 pages)
7 October 2015Appointment of Mr Neil Duffy as a director on 2 September 2015 (3 pages)
7 October 2015Termination of appointment of George Rodney Farrow as a director on 8 August 2015 (2 pages)
7 October 2015Termination of appointment of George Rodney Farrow as a director on 8 August 2015 (2 pages)
22 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
22 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
7 September 2015Registration of charge 056962500005, created on 4 September 2015 (16 pages)
7 September 2015Registration of charge 056962500005, created on 4 September 2015 (16 pages)
10 July 2015Resolutions
  • RES13 ‐ Section 197 of companies act 2006 authorisation to make loans 03/07/2015
(3 pages)
27 May 2015Satisfaction of charge 2 in full (4 pages)
27 May 2015Satisfaction of charge 2 in full (4 pages)
4 February 2015Secretary's details changed for Squire Sanders Secretarial Services Limited on 31 May 2014 (1 page)
4 February 2015Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,205.53
(6 pages)
4 February 2015Secretary's details changed for Squire Sanders Secretarial Services Limited on 31 May 2014 (1 page)
4 February 2015Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,205.53
(6 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,205.53
(6 pages)
13 January 2015Appointment of Richard William Hurd-Wood as a director on 28 November 2014 (3 pages)
13 January 2015Appointment of Richard William Hurd-Wood as a director on 28 November 2014 (3 pages)
13 January 2015Appointment of Joseph Gaunt as a director on 28 November 2014 (3 pages)
13 January 2015Appointment of Joseph Gaunt as a director on 28 November 2014 (3 pages)
5 November 2014Full accounts made up to 30 June 2014 (22 pages)
5 November 2014Full accounts made up to 30 June 2014 (22 pages)
2 April 2014Registration of charge 056962500004 (90 pages)
2 April 2014Registration of charge 056962500004 (90 pages)
19 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,205.53
(5 pages)
19 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,205.53
(5 pages)
19 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,205.53
(5 pages)
4 December 2013Appointment of Squire Sanders Secretarial Services Limited as a secretary (2 pages)
4 December 2013Register inspection address has been changed from 90 Westbourne Grove London W2 5RT United Kingdom (1 page)
4 December 2013Appointment of Squire Sanders Secretarial Services Limited as a secretary (2 pages)
4 December 2013Register(s) moved to registered inspection location (1 page)
4 December 2013Register inspection address has been changed from 90 Westbourne Grove London W2 5RT United Kingdom (1 page)
4 December 2013Register(s) moved to registered inspection location (1 page)
28 October 2013Termination of appointment of Andrew Smith as a secretary (1 page)
28 October 2013Termination of appointment of Andrew Smith as a secretary (1 page)
28 October 2013Full accounts made up to 30 June 2013 (19 pages)
28 October 2013Full accounts made up to 30 June 2013 (19 pages)
16 October 2013Termination of appointment of Andrew Smith as a director (1 page)
16 October 2013Termination of appointment of Andrew Smith as a director (1 page)
10 October 2013Change of name notice (2 pages)
10 October 2013Change of name notice (2 pages)
10 October 2013Company name changed asperity employee benefits LTD\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-09-24
(3 pages)
10 October 2013Company name changed asperity employee benefits LTD\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-09-24
(3 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
7 February 2013Director's details changed for Mr Glenn Elliott on 1 February 2013 (2 pages)
7 February 2013Director's details changed for Mr Glenn Elliott on 1 February 2013 (2 pages)
7 February 2013Director's details changed for Mr George Rodney Farrow on 1 February 2013 (2 pages)
7 February 2013Director's details changed for Mr George Rodney Farrow on 1 February 2013 (2 pages)
7 February 2013Director's details changed for Mr George Rodney Farrow on 1 February 2013 (2 pages)
7 February 2013Director's details changed for Mr Glenn Elliott on 1 February 2013 (2 pages)
31 January 2013Full accounts made up to 30 June 2012 (20 pages)
31 January 2013Full accounts made up to 30 June 2012 (20 pages)
22 November 2012Director's details changed for Mr Andrew Smith on 1 November 2012 (2 pages)
22 November 2012Director's details changed for Mr Andrew Smith on 1 November 2012 (2 pages)
22 November 2012Director's details changed for Mr Andrew Smith on 1 November 2012 (2 pages)
2 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
15 September 2011Appointment of Mr Thomas Paul Lavery as a director (2 pages)
15 September 2011Appointment of Mr Thomas Paul Lavery as a director (2 pages)
14 September 2011Termination of appointment of Jennifer Whitcombe-Sharp as a director (1 page)
14 September 2011Termination of appointment of Richard Whitcombe as a director (1 page)
14 September 2011Termination of appointment of Rizwan Kanval as a director (1 page)
14 September 2011Termination of appointment of Richard Whitcombe as a director (1 page)
14 September 2011Termination of appointment of Rizwan Kanval as a director (1 page)
14 September 2011Termination of appointment of Kristian Sibast as a director (1 page)
14 September 2011Termination of appointment of Kristian Sibast as a director (1 page)
14 September 2011Termination of appointment of Jennifer Whitcombe-Sharp as a director (1 page)
6 September 2011Full accounts made up to 30 June 2011 (22 pages)
6 September 2011Full accounts made up to 30 June 2011 (22 pages)
5 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various actions authorised & various documents approved 26/08/2011
(6 pages)
5 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various actions authorised & various documents approved 26/08/2011
(6 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
27 May 2011Termination of appointment of Charles Murphy as a director (1 page)
27 May 2011Termination of appointment of Charles Murphy as a director (1 page)
27 May 2011Appointment of Mr Andrew Smith as a director (2 pages)
27 May 2011Appointment of Mr Andrew Smith as a director (2 pages)
27 May 2011Appointment of Mr Andrew Smith as a secretary (1 page)
27 May 2011Appointment of Mr Andrew Smith as a secretary (1 page)
27 May 2011Termination of appointment of Charles Murphy as a secretary (1 page)
27 May 2011Termination of appointment of Charles Murphy as a secretary (1 page)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (10 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (10 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (10 pages)
13 December 2010Termination of appointment of Helen Craik as a director (1 page)
13 December 2010Termination of appointment of Christopher Whitcombe as a director (1 page)
13 December 2010Termination of appointment of Christopher Whitcombe as a director (1 page)
13 December 2010Termination of appointment of Helen Craik as a director (1 page)
10 December 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
8 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,205.53
(4 pages)
8 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,205.53
(4 pages)
8 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,205.53
(4 pages)
4 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
4 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
1 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
1 November 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 1,148.00
(4 pages)
1 November 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 1,148.00
(4 pages)
1 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
21 October 2010Group of companies' accounts made up to 30 June 2010 (26 pages)
21 October 2010Group of companies' accounts made up to 30 June 2010 (26 pages)
13 October 2010Resolutions
  • RES13 ‐ Shareholder agreement 20/07/2010
(3 pages)
13 October 2010Resolutions
  • RES13 ‐ Shareholder agreement 20/07/2010
(3 pages)
1 June 2010Appointment of Mr Kristian Sibast as a director (2 pages)
1 June 2010Appointment of Mr Kristian Sibast as a director (2 pages)
26 May 2010Appointment of Mr Richard Arthur Whitcombe as a director (2 pages)
26 May 2010Appointment of Mr Rizwan Kanval as a director (2 pages)
26 May 2010Appointment of Mr Rizwan Kanval as a director (2 pages)
26 May 2010Appointment of Mr Richard Arthur Whitcombe as a director (2 pages)
26 May 2010Appointment of Mrs Jennifer Ruth Whitcombe-Sharp as a director (2 pages)
26 May 2010Appointment of Mrs Jennifer Ruth Whitcombe-Sharp as a director (2 pages)
3 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (9 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Director's details changed for Mr George Rodney Farrow on 2 March 2010 (2 pages)
3 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (9 pages)
3 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (9 pages)
3 March 2010Director's details changed for Mr George Rodney Farrow on 2 March 2010 (2 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Director's details changed for Mr George Rodney Farrow on 2 March 2010 (2 pages)
7 December 2009Full accounts made up to 30 June 2009 (13 pages)
7 December 2009Full accounts made up to 30 June 2009 (13 pages)
9 July 2009Director appointed mr george rodney farrow (1 page)
9 July 2009Director appointed mr george rodney farrow (1 page)
20 April 2009Full accounts made up to 30 June 2008 (13 pages)
20 April 2009Full accounts made up to 30 June 2008 (13 pages)
23 February 2009Return made up to 02/02/09; full list of members (5 pages)
23 February 2009Return made up to 02/02/09; full list of members (5 pages)
23 February 2009Appointment terminated director richard whitcombe (1 page)
23 February 2009Appointment terminated director richard whitcombe (1 page)
8 September 2008Memorandum and Articles of Association (10 pages)
8 September 2008Memorandum and Articles of Association (10 pages)
3 September 2008S-div (1 page)
3 September 2008Resolutions
  • RES13 ‐ Re classify, sub-divided 25/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 September 2008Resolutions
  • RES13 ‐ Re classify, sub-divided 25/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 September 2008S-div (1 page)
2 September 2008Appointment terminated director rizwan kanval (1 page)
2 September 2008Appointment terminated director rizwan kanval (1 page)
29 February 2008Return made up to 02/02/08; full list of members (6 pages)
29 February 2008Return made up to 02/02/08; full list of members (6 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 November 2007Registered office changed on 30/11/07 from: unit 3 11-29 fashion street london E1 6PX (1 page)
30 November 2007Registered office changed on 30/11/07 from: unit 3 11-29 fashion street london E1 6PX (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007New director appointed (1 page)
24 October 2007New director appointed (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007New secretary appointed (1 page)
24 October 2007New director appointed (1 page)
24 October 2007New director appointed (1 page)
24 October 2007New secretary appointed (1 page)
24 October 2007Director resigned (1 page)
19 September 2007New secretary appointed (1 page)
19 September 2007New secretary appointed (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007New secretary appointed (2 pages)
4 August 2007Secretary resigned (1 page)
4 August 2007Secretary resigned (1 page)
13 July 2007Nc inc already adjusted 14/06/07 (1 page)
13 July 2007Nc inc already adjusted 14/06/07 (1 page)
13 July 2007Ad 14/06/07--------- £ si 120@1=120 £ ic 1000/1120 (2 pages)
13 July 2007Ad 14/06/07--------- £ si 120@1=120 £ ic 1000/1120 (2 pages)
13 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 March 2007Director resigned (1 page)
5 March 2007Return made up to 02/02/07; full list of members (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007Secretary's particulars changed (1 page)
5 March 2007Return made up to 02/02/07; full list of members (2 pages)
5 March 2007Secretary's particulars changed (1 page)
29 January 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
29 January 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
24 January 2007Ad 11/09/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
24 January 2007Ad 11/09/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
18 October 2006Nc inc already adjusted 11/09/06 (1 page)
18 October 2006Nc inc already adjusted 11/09/06 (1 page)
18 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2006Company name changed employee benefits LIMITED\certificate issued on 04/07/06 (2 pages)
4 July 2006Company name changed employee benefits LIMITED\certificate issued on 04/07/06 (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006Secretary resigned (1 page)
2 February 2006Incorporation (16 pages)
2 February 2006Incorporation (16 pages)