London
EC2N 1AR
Director Name | Mr Trevor Alexander Smith |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2013(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Mark Stuart Thurston |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2015(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr David Alexander Pattillo |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 February 2017(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Independent Director |
Country of Residence | Usa/Georgia |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Ben Druskin |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 September 2017(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Secretary Name | Mr Rohit Vinayak Bhoothalingam |
---|---|
Status | Current |
Appointed | 10 May 2019(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Ms Sulina Larissa Connal |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2019(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Ms Kathryn Hollister |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 October 2022(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Simon Patrick Butcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(17 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Nigel Bridges |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pembina Woodlands Avenue Cranleigh Surrey GU6 7HU |
Director Name | Dr Norman Fraser |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 43 Ruden Way Epsom Surrey KT17 3LL |
Secretary Name | Mr David James Markley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Broadacres Guildford Surrey GU3 3BD |
Director Name | Mr Andrew Allan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 8 months (resigned 13 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Michael James Kinton |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 8 months (resigned 16 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Keith Leslie Ives |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Abingdon Road Dorchester On Thames Wallingford Oxfordshire OX10 7JZ |
Secretary Name | Mr Graham Frank Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 1 month (resigned 10 May 2019) |
Role | Company Director |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Marian Victor Popa |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 27 September 2006(7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 March 2012) |
Role | Company Director |
Country of Residence | Romania |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Vasile Nedelciuc |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Moldovian |
Status | Resigned |
Appointed | 27 September 2006(7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | Moldova |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Robert James Spittal |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Nicholas Christian Edward Lonsdale |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Rob Machin |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Cooley Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2018(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 October 2019) |
Correspondence Address | Dashwood House 69 Old Broad Street London EC2M 1QS |
Website | www.endava.com |
---|
Registered Address | 125 Old Broad Street London EC2N 1AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
715.7k at £0.1 | David Leslie N Heron 8.62% Ordinary |
---|---|
655.3k at £0.1 | Alexander Day 7.90% Ordinary |
521.4k at £0.1 | Michael James Kinton 6.28% Ordinary |
359.4k at £0.1 | Catharine Fitzgerald 4.33% Ordinary |
298.6k at £0.1 | Sarah Fraser 3.60% Ordinary |
268k at £0.1 | Norman Fraser 3.23% Ordinary |
1.9m at £0.1 | John Cotterell 22.99% Ordinary |
227.8k at £0.1 | Valentin Metzger 2.74% Ordinary |
220k at £0.1 | Vasile Nedelciuc 2.65% Ordinary |
174.1k at £0.1 | Ken Watt 2.10% Ordinary |
167k at £0.1 | Robert Spittal 2.01% Ordinary |
- | OTHER 11.68% - |
841.6k at £0.1 | Ardel Trust Company (Guernsey) LTD 10.14% Ordinary |
158k at £0.1 | David Feltham 1.90% Ordinary |
154.3k at £0.1 | Simon Rust 1.86% Ordinary |
126.9k at £0.1 | Graham Frank Lee 1.53% Ordinary |
125.7k at £0.1 | Julian Bull 1.51% Ordinary |
117.3k at £0.1 | Robert Machin 1.41% Ordinary |
102.5k at £0.1 | Eugene Cozonac 1.24% Ordinary |
101.5k at £0.1 | Andrew Allan 1.22% Ordinary |
86.7k at £0.1 | Barry Risby 1.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £84,107,000 |
Gross Profit | £31,827,000 |
Net Worth | £10,889,000 |
Cash | £13,362,000 |
Current Liabilities | £25,666,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
19 December 2017 | Delivered on: 22 December 2017 Persons entitled: Hsbc Bank PLC as Agent and Security Trustee for Itself and Each of the Secured Parties Classification: A registered charge Outstanding |
---|---|
19 December 2017 | Delivered on: 22 December 2017 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Outstanding |
19 December 2017 | Delivered on: 22 December 2017 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Outstanding |
19 December 2017 | Delivered on: 22 December 2017 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Outstanding |
24 March 2017 | Delivered on: 29 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Outstanding |
31 October 2016 | Delivered on: 7 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Outstanding |
26 October 2016 | Delivered on: 28 October 2016 Persons entitled: Hsbc Bank PLC, in Its Capacity as Security Agent Classification: A registered charge Particulars: None. Outstanding |
12 June 2015 | Delivered on: 19 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
4 June 2015 | Delivered on: 8 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
5 March 2021 | Statement of capital following an allotment of shares on 17 February 2021
|
---|---|
24 February 2021 | Director's details changed for Mr Mark Stuart Thurston on 7 February 2021 (2 pages) |
24 February 2021 | Director's details changed for Mr Trevor Alexander Smith on 7 February 2021 (2 pages) |
24 February 2021 | Director's details changed for Mr Trevor Alexander Smith on 7 December 2020 (2 pages) |
22 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
11 February 2021 | Second filing for the appointment of Ben Druskin as a director (3 pages) |
10 February 2021 | Statement of capital following an allotment of shares on 19 January 2021
|
20 January 2021 | Withdrawal of a person with significant control statement on 20 January 2021 (2 pages) |
12 January 2021 | Statement of capital following an allotment of shares on 22 December 2020
|
21 December 2020 | Change of share class name or designation (2 pages) |
21 December 2020 | Change of share class name or designation (2 pages) |
21 December 2020 | Change of share class name or designation (2 pages) |
21 December 2020 | Change of share class name or designation (2 pages) |
21 December 2020 | Change of share class name or designation (2 pages) |
21 December 2020 | Change of share class name or designation (2 pages) |
21 December 2020 | Change of share class name or designation (2 pages) |
21 December 2020 | Change of share class name or designation (2 pages) |
21 December 2020 | Change of share class name or designation (2 pages) |
21 December 2020 | Change of share class name or designation (2 pages) |
21 December 2020 | Change of share class name or designation (2 pages) |
21 December 2020 | Change of share class name or designation (2 pages) |
21 December 2020 | Change of share class name or designation (2 pages) |
21 December 2020 | Change of share class name or designation (2 pages) |
21 December 2020 | Change of share class name or designation (2 pages) |
21 December 2020 | Change of share class name or designation (2 pages) |
21 December 2020 | Change of share class name or designation (2 pages) |
21 December 2020 | Change of share class name or designation (2 pages) |
21 December 2020 | Change of share class name or designation (2 pages) |
21 December 2020 | Change of share class name or designation (2 pages) |
21 December 2020 | Change of share class name or designation (2 pages) |
17 December 2020 | Termination of appointment of Michael James Kinton as a director on 16 December 2020 (1 page) |
8 December 2020 | Second filing of a statement of capital following an allotment of shares on 30 November 2020
|
4 December 2020 | Statement of capital following an allotment of shares on 30 November 2020
|
23 September 2020 | Group of companies' accounts made up to 30 June 2020 (156 pages) |
15 September 2020 | Statement of capital following an allotment of shares on 18 August 2020
|
18 August 2020 | Second filing of a statement of capital following an allotment of shares on 14 May 2020
|
18 August 2020 | Statement of capital following an allotment of shares on 3 August 2020
|
18 August 2020 | Second filing of a statement of capital following an allotment of shares on 20 December 2019
|
18 August 2020 | Second filing of a statement of capital following an allotment of shares on 27 February 2020
|
18 August 2020 | Second filing of a statement of capital following an allotment of shares on 16 March 2020
|
18 August 2020 | Second filing of a statement of capital following an allotment of shares on 5 February 2020
|
30 July 2020 | Statement of capital following an allotment of shares on 15 June 2020
|
1 June 2020 | Statement of capital following an allotment of shares on 14 May 2020
|
6 April 2020 | Statement of capital following an allotment of shares on 16 March 2020
|
16 March 2020 | Statement of capital following an allotment of shares on 27 February 2020
|
28 February 2020 | Statement of capital following an allotment of shares on 5 February 2020
|
21 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
9 January 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
6 January 2020 | Satisfaction of charge 057226690008 in full (1 page) |
6 January 2020 | Satisfaction of charge 057226690009 in full (1 page) |
6 January 2020 | Satisfaction of charge 057226690007 in full (1 page) |
6 January 2020 | Satisfaction of charge 057226690006 in full (1 page) |
25 November 2019 | Statement of capital following an allotment of shares on 11 November 2019
|
29 October 2019 | Termination of appointment of Cooley Services Limited as a secretary on 22 October 2019 (1 page) |
24 October 2019 | Group of companies' accounts made up to 30 June 2019 (145 pages) |
2 October 2019 | Appointment of Ms Sulina Larissa Connal as a director on 25 September 2019 (2 pages) |
12 September 2019 | Change of share class name or designation (2 pages) |
12 September 2019 | Change of share class name or designation (2 pages) |
30 July 2019 | Change of share class name or designation (2 pages) |
30 July 2019 | Change of share class name or designation (2 pages) |
30 July 2019 | Change of share class name or designation (2 pages) |
26 July 2019 | Statement of capital following an allotment of shares on 15 July 2019
|
14 June 2019 | Statement of capital following an allotment of shares on 17 May 2019
|
11 June 2019 | Change of share class name or designation (2 pages) |
11 June 2019 | Change of share class name or designation (2 pages) |
24 May 2019 | Appointment of Mr Rohit Vinayak Bhoothalingam as a secretary on 10 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of Graham Frank Lee as a secretary on 10 May 2019 (1 page) |
22 May 2019 | Statement of capital following an allotment of shares on 9 May 2019
|
13 May 2019 | Confirmation statement made on 15 April 2019 with updates (7 pages) |
10 May 2019 | Change of share class name or designation (2 pages) |
10 May 2019 | Change of share class name or designation (2 pages) |
10 May 2019 | Change of share class name or designation (2 pages) |
10 May 2019 | Change of share class name or designation (2 pages) |
10 May 2019 | Change of share class name or designation (2 pages) |
25 April 2019 | Statement of capital following an allotment of shares on 14 March 2019
|
12 March 2019 | Reduction of iss capital and minute (oc) (1 page) |
12 March 2019 | Certificate of cancellation of share premium account (1 page) |
12 March 2019 | Statement of capital on 12 March 2019
|
12 February 2019 | Resolutions
|
5 February 2019 | Confirmation statement made on 2 February 2019 with updates (12 pages) |
5 November 2018 | Group of companies' accounts made up to 30 June 2018 (104 pages) |
13 July 2018 | Particulars of variation of rights attached to shares (2 pages) |
13 July 2018 | Sub-division of shares on 6 July 2018 (6 pages) |
13 July 2018 | Particulars of variation of rights attached to shares (2 pages) |
13 July 2018 | Particulars of variation of rights attached to shares (2 pages) |
13 July 2018 | Change of share class name or designation (2 pages) |
12 July 2018 | Resolutions
|
6 July 2018 | Balance Sheet (9 pages) |
6 July 2018 | Re-registration of Memorandum and Articles (87 pages) |
6 July 2018 | Resolutions
|
6 July 2018 | Re-registration from a private company to a public company including appointment of secretary(s) (5 pages) |
6 July 2018 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 July 2018 | Auditor's report (2 pages) |
6 July 2018 | Auditor's statement (2 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with updates (16 pages) |
29 December 2017 | Resolutions
|
22 December 2017 | Satisfaction of charge 057226690002 in full (4 pages) |
22 December 2017 | Satisfaction of charge 057226690005 in full (4 pages) |
22 December 2017 | Satisfaction of charge 057226690001 in full (4 pages) |
22 December 2017 | Registration of charge 057226690007, created on 19 December 2017 (23 pages) |
22 December 2017 | Registration of charge 057226690009, created on 19 December 2017 (60 pages) |
22 December 2017 | Satisfaction of charge 057226690004 in full (4 pages) |
22 December 2017 | Registration of charge 057226690008, created on 19 December 2017 (25 pages) |
22 December 2017 | Registration of charge 057226690006, created on 19 December 2017 (26 pages) |
22 December 2017 | Satisfaction of charge 057226690003 in full (4 pages) |
13 December 2017 | Group of companies' accounts made up to 30 June 2017 (113 pages) |
13 December 2017 | Group of companies' accounts made up to 30 June 2017 (113 pages) |
25 September 2017 | Resolutions
|
25 September 2017 | Resolutions
|
8 September 2017 | Appointment of Independent Director Ben Druskin as a director on 7 September 2017
|
8 September 2017 | Appointment of Independent Director Ben Druskin as a director on 7 September 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr David Pattillo on 5 September 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr David Pattillo on 5 September 2017 (2 pages) |
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
29 March 2017 | Registration of charge 057226690005, created on 24 March 2017 (15 pages) |
29 March 2017 | Registration of charge 057226690005, created on 24 March 2017 (15 pages) |
23 February 2017 | Appointment of Mr David Pattillo as a director on 9 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr David Pattillo as a director on 9 February 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (15 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (15 pages) |
22 November 2016 | Group of companies' accounts made up to 30 June 2016 (107 pages) |
22 November 2016 | Group of companies' accounts made up to 30 June 2016 (107 pages) |
7 November 2016 | Registration of charge 057226690004, created on 31 October 2016 (24 pages) |
7 November 2016 | Registration of charge 057226690004, created on 31 October 2016 (24 pages) |
28 October 2016 | Registration of charge 057226690003, created on 26 October 2016 (23 pages) |
28 October 2016 | Registration of charge 057226690003, created on 26 October 2016 (23 pages) |
9 September 2016 | Resolutions
|
9 September 2016 | Resolutions
|
9 September 2016 | Resolutions
|
9 September 2016 | Resolutions
|
25 July 2016 | Resolutions
|
25 July 2016 | Resolutions
|
4 July 2016 | Termination of appointment of Robert Spittal as a director on 27 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Robert Spittal as a director on 27 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Rob Machin as a director on 27 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Rob Machin as a director on 27 June 2016 (1 page) |
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
26 January 2016 | Auditor's resignation (1 page) |
26 January 2016 | Auditor's resignation (1 page) |
25 January 2016 | Group of companies' accounts made up to 30 June 2015 (90 pages) |
25 January 2016 | Group of companies' accounts made up to 30 June 2015 (90 pages) |
3 November 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
3 November 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
30 October 2015 | Resolutions
|
30 October 2015 | Resolutions
|
10 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
10 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
19 June 2015 | Registration of charge 057226690002, created on 12 June 2015 (66 pages) |
19 June 2015 | Registration of charge 057226690002, created on 12 June 2015 (66 pages) |
18 June 2015 | Resolutions
|
12 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
12 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
9 June 2015 | Resolutions
|
8 June 2015 | Registration of charge 057226690001, created on 4 June 2015 (58 pages) |
8 June 2015 | Registration of charge 057226690001, created on 4 June 2015 (58 pages) |
8 June 2015 | Registration of charge 057226690001, created on 4 June 2015 (58 pages) |
20 May 2015 | Director's details changed for John Edward Cotterell on 18 May 2015 (2 pages) |
20 May 2015 | Director's details changed for John Edward Cotterell on 18 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Mark Stuart Thurston as a director on 7 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Mark Stuart Thurston as a director on 7 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Mark Stuart Thurston as a director on 7 May 2015 (2 pages) |
18 May 2015 | Termination of appointment of Nicholas Christian Edward Lonsdale as a director on 7 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Nicholas Christian Edward Lonsdale as a director on 7 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Nicholas Christian Edward Lonsdale as a director on 7 May 2015 (1 page) |
18 May 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
18 May 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
26 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
26 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
26 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
19 December 2014 | Resolutions
|
11 December 2014 | Group of companies' accounts made up to 30 June 2014 (70 pages) |
11 December 2014 | Group of companies' accounts made up to 30 June 2014 (70 pages) |
25 July 2014 | Purchase of own shares. (4 pages) |
25 July 2014 | Cancellation of shares. Statement of capital on 16 June 2014
|
25 July 2014 | Purchase of own shares. (4 pages) |
25 July 2014 | Cancellation of shares. Statement of capital on 16 June 2014
|
13 June 2014 | Resolutions
|
13 June 2014 | Resolutions
|
20 March 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
13 February 2014 | Resolutions
|
13 February 2014 | Resolutions
|
13 February 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
13 February 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (17 pages) |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (17 pages) |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (17 pages) |
11 October 2013 | Group of companies' accounts made up to 30 June 2013 (72 pages) |
11 October 2013 | Group of companies' accounts made up to 30 June 2013 (72 pages) |
20 September 2013 | Appointment of Rob Machin as a director (3 pages) |
20 September 2013 | Appointment of Rob Machin as a director (3 pages) |
20 June 2013 | Appointment of Trevor Alexander Smith as a director (3 pages) |
20 June 2013 | Appointment of Trevor Alexander Smith as a director (3 pages) |
14 June 2013 | Purchase of own shares. (3 pages) |
14 June 2013 | Purchase of own shares. (3 pages) |
14 June 2013 | Cancellation of shares. Statement of capital on 14 June 2013
|
14 June 2013 | Cancellation of shares. Statement of capital on 14 June 2013
|
5 June 2013 | Resolutions
|
5 June 2013 | Resolutions
|
26 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (13 pages) |
26 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (13 pages) |
19 March 2013 | Group of companies' accounts made up to 30 June 2012 (44 pages) |
19 March 2013 | Group of companies' accounts made up to 30 June 2012 (44 pages) |
4 January 2013 | Statement of capital following an allotment of shares on 8 November 2012
|
4 January 2013 | Statement of capital following an allotment of shares on 8 November 2012
|
4 January 2013 | Statement of capital following an allotment of shares on 8 November 2012
|
12 September 2012 | Resolutions
|
12 September 2012 | Resolutions
|
16 March 2012 | Termination of appointment of Marian Popa as a director (1 page) |
16 March 2012 | Termination of appointment of Marian Popa as a director (1 page) |
12 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (13 pages) |
12 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (13 pages) |
25 October 2011 | Group of companies' accounts made up to 30 June 2011 (41 pages) |
25 October 2011 | Group of companies' accounts made up to 30 June 2011 (41 pages) |
18 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (10 pages) |
18 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (10 pages) |
3 December 2010 | Group of companies' accounts made up to 30 June 2010 (34 pages) |
3 December 2010 | Group of companies' accounts made up to 30 June 2010 (34 pages) |
23 November 2010 | Termination of appointment of Vasile Nedelciuc as a director (1 page) |
23 November 2010 | Termination of appointment of Vasile Nedelciuc as a director (1 page) |
12 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (23 pages) |
12 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (23 pages) |
21 January 2010 | Resolutions
|
21 January 2010 | Resolutions
|
10 November 2009 | Group of companies' accounts made up to 30 June 2009 (27 pages) |
10 November 2009 | Group of companies' accounts made up to 30 June 2009 (27 pages) |
29 October 2009 | Director's details changed for Marian Victor Popa on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Nicholas Christian Edward Lonsdale on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Robert Spittal on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Cotterell on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Vasile Nedelciuc on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Michael James Kinton on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Vasile Nedelciuc on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Andrew Allan on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Nicholas Christian Edward Lonsdale on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Marian Victor Popa on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Michael James Kinton on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Robert Spittal on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Cotterell on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Andrew Allan on 16 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Mr Graham Frank Lee on 16 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Graham Frank Lee on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from the Stables 112 Preston Crowmarsh Wallingford Oxfordshire OX10 6SL on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from the Stables 112 Preston Crowmarsh Wallingford Oxfordshire OX10 6SL on 16 October 2009 (1 page) |
10 October 2009 | Director's details changed for Robert Spittal on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Robert Spittal on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Robert Spittal on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Graham Frank Lee on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for John Cotterell on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Andrew Allan on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Nicholas Christian Edward Lonsdale on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Andrew Allan on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Graham Frank Lee on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Robert Spittal on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Vasile Nedelciuc on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Michael James Kinton on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Andrew Allan on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Michael James Kinton on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Marian Victor Popa on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Vasile Nedelciuc on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Robert Spittal on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Cotterell on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Michael James Kinton on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Cotterell on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Vasile Nedelciuc on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Nicholas Christian Edward Lonsdale on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Marian Victor Popa on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Marian Victor Popa on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Robert Spittal on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Nicholas Christian Edward Lonsdale on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Graham Frank Lee on 1 October 2009 (1 page) |
5 April 2009 | Group of companies' accounts made up to 30 June 2008 (26 pages) |
5 April 2009 | Group of companies' accounts made up to 30 June 2008 (26 pages) |
18 March 2009 | Return made up to 27/02/09; full list of members (21 pages) |
18 March 2009 | Return made up to 27/02/09; full list of members (21 pages) |
20 February 2009 | Secretary's change of particulars / graham lee / 20/02/2009 (1 page) |
20 February 2009 | Secretary's change of particulars / graham lee / 20/02/2009 (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page) |
16 December 2008 | Location of register of members (1 page) |
16 December 2008 | Location of debenture register (1 page) |
16 December 2008 | Location of register of members (1 page) |
16 December 2008 | Location of debenture register (1 page) |
5 August 2008 | Director appointed nicholas christian edward lonsdale (2 pages) |
5 August 2008 | Director appointed nicholas christian edward lonsdale (2 pages) |
6 May 2008 | Group of companies' accounts made up to 30 June 2007 (26 pages) |
6 May 2008 | Group of companies' accounts made up to 30 June 2007 (26 pages) |
5 April 2008 | Return made up to 27/02/08; full list of members (17 pages) |
5 April 2008 | Return made up to 27/02/08; full list of members (17 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
24 May 2007 | Ad 21/02/07--------- £ si [email protected] (2 pages) |
24 May 2007 | Ad 21/02/07--------- £ si [email protected] (2 pages) |
17 May 2007 | Auditor's resignation (1 page) |
17 May 2007 | Auditor's resignation (1 page) |
11 May 2007 | Auditor's resignation (1 page) |
11 May 2007 | Auditor's resignation (1 page) |
23 March 2007 | Return made up to 27/02/07; full list of members (17 pages) |
23 March 2007 | Return made up to 27/02/07; full list of members (17 pages) |
12 March 2007 | Secretary's particulars changed (1 page) |
12 March 2007 | Secretary's particulars changed (1 page) |
18 February 2007 | Resolutions
|
18 February 2007 | Resolutions
|
12 February 2007 | Group of companies' accounts made up to 30 June 2006 (21 pages) |
12 February 2007 | Group of companies' accounts made up to 30 June 2006 (21 pages) |
26 January 2007 | Particulars of contract relating to shares (2 pages) |
26 January 2007 | Particulars of contract relating to shares (2 pages) |
26 January 2007 | Ad 18/10/06--------- £ si [email protected]=1960 £ ic 966359/968319 (2 pages) |
26 January 2007 | Ad 17/06/06--------- £ si [email protected]=2577 £ ic 963782/966359 (2 pages) |
26 January 2007 | Ad 18/10/06--------- £ si [email protected]=1960 £ ic 966359/968319 (2 pages) |
26 January 2007 | Ad 17/06/06--------- £ si [email protected]=2577 £ ic 963782/966359 (2 pages) |
15 November 2006 | Ad 04/08/06--------- £ si [email protected]=2000 £ ic 961782/963782 (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | Ad 04/08/06--------- £ si [email protected]=2000 £ ic 961782/963782 (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
11 October 2006 | Ad 01/07/06--------- £ si [email protected]=26466 £ ic 935316/961782 (2 pages) |
11 October 2006 | Ad 01/07/06--------- £ si [email protected]=26466 £ ic 935316/961782 (2 pages) |
11 October 2006 | Ad 04/08/06--------- £ si [email protected]=7850 £ ic 927466/935316 (3 pages) |
11 October 2006 | Ad 04/08/06--------- £ si [email protected]=7850 £ ic 927466/935316 (3 pages) |
11 October 2006 | Particulars of contract relating to shares (2 pages) |
11 October 2006 | Particulars of contract relating to shares (2 pages) |
17 August 2006 | Ad 07/06/06--------- £ si [email protected]=10000 £ ic 917466/927466 (2 pages) |
17 August 2006 | Ad 07/06/06--------- £ si [email protected]=10000 £ ic 917466/927466 (2 pages) |
12 July 2006 | Accounting reference date shortened from 30/06/07 to 30/06/06 (1 page) |
12 July 2006 | Accounting reference date shortened from 30/06/07 to 30/06/06 (1 page) |
11 July 2006 | Company name changed brains group LIMITED\certificate issued on 11/07/06 (2 pages) |
11 July 2006 | Company name changed brains group LIMITED\certificate issued on 11/07/06 (2 pages) |
29 June 2006 | New secretary appointed (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New secretary appointed (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
23 June 2006 | Ad 07/04/06--------- £ si [email protected]=479611 £ ic 437855/917466 (4 pages) |
23 June 2006 | Ad 07/04/06--------- £ si [email protected]=56000 £ ic 379655/435655 (3 pages) |
23 June 2006 | Ad 25/04/06--------- £ si [email protected]=2200 £ ic 435655/437855 (2 pages) |
23 June 2006 | Ad 25/04/06--------- £ si [email protected]=2200 £ ic 435655/437855 (2 pages) |
23 June 2006 | Ad 07/04/06--------- £ si [email protected]=379645 £ ic 10/379655 (6 pages) |
23 June 2006 | Ad 07/04/06--------- £ si [email protected]=379645 £ ic 10/379655 (6 pages) |
23 June 2006 | Ad 07/04/06--------- £ si [email protected]=479611 £ ic 437855/917466 (4 pages) |
23 June 2006 | Ad 07/04/06--------- £ si [email protected] £ ic 917466/917466 (2 pages) |
23 June 2006 | Ad 07/04/06--------- £ si [email protected] £ ic 917466/917466 (2 pages) |
23 June 2006 | Ad 07/04/06--------- £ si [email protected]=56000 £ ic 379655/435655 (3 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
2 June 2006 | Declaration of assistance for shares acquisition (5 pages) |
2 June 2006 | Declaration of assistance for shares acquisition (5 pages) |
1 June 2006 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
1 June 2006 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
27 April 2006 | Resolutions
|
27 April 2006 | Resolutions
|
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | New secretary appointed (1 page) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New secretary appointed (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
27 February 2006 | Incorporation (13 pages) |
27 February 2006 | Incorporation (13 pages) |