Company NameVendavo UK Limited
DirectorsSeyed Amir Amirrezvani and Sian Elisabeth Story
Company StatusActive
Company Number05724979
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 2 months ago)
Previous NameStevton (No. 347) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Seyed Amir Amirrezvani
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed31 October 2016(10 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleVp & General Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMrs Sian Elisabeth Story
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2024(18 years after company formation)
Appointment Duration1 month, 2 weeks
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Richard Alistair Baxter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Farm
Churt Road Churt
Farnham
Surrey
GU10 2QT
Director NameMr Keith Gordon Syson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGarden Lodge
8 Tennyson's Ridge
Haslemere
Surrey
GU27 3SY
Secretary NameMr Richard Alistair Baxter
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Farm
Churt Road Churt
Farnham
Surrey
GU10 2QT
Director NameAlan Warren Crites
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2006(1 month after company formation)
Appointment Duration6 years, 5 months (resigned 19 September 2012)
RoleManager
Country of ResidenceUnited States
Correspondence Address26311 Esperanza Drive
Los Altos Hills
California Ca 94022
United States
Director NameEric Todd Saltzman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2006(1 month after company formation)
Appointment Duration7 months (resigned 02 November 2006)
RoleCfo Chief Financial  Officer
Correspondence Address1251 Valparaiso Avenue
Menlo Park
California Ca 94025
United States
Director NamePierre Ralph Douglas Schmit
Date of BirthApril 1953 (Born 71 years ago)
NationalitySwiss French
StatusResigned
Appointed03 April 2006(1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 November 2006)
RoleGeneral Manager
Correspondence AddressChateau De Promenthoux
1197 Prangins
Switzerland
Secretary NameEric Todd Saltzman
NationalityAmerican
StatusResigned
Appointed03 April 2006(1 month after company formation)
Appointment Duration7 months (resigned 02 November 2006)
RoleCfo Chief Financial  Officer
Correspondence Address1251 Valparaiso Avenue
Menlo Park
California Ca 94025
United States
Director NameMarcin Cichon
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityPolish
StatusResigned
Appointed16 November 2006(8 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2010)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressI M Graefli 1a
8808 Pfaeffikon Sz
8808
Switzerland
Director NameJamie Rapperport
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2006(8 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 15 March 2013)
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence Address1440 Edgewood Drive
Palo Alto
California 94301
United States
Director NameMr Andrew Stern
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2007(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2011)
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence Address330 West Santa Inez Avenue
Hillsborough
California
Ca 94010
Director NamePresident And Ceo Neil Lustig
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2011(5 years after company formation)
Appointment Duration3 years, 8 months (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceUsa/New York
Correspondence Address1029 Corporation Way
Palo Alto
Ca
United States
Director NameMr Michael Wayne Hauptman
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2011(5 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2016)
RoleAttorney (California)
Country of ResidenceUnited States
Correspondence Address3rd Floor
24 Chiswell Street
London
EC1Y 4YX
Director NameMr Paul David Silvester
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(5 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
24 Chiswell Street
London
EC1Y 4YX
Secretary NameMr Paul David Silvester
StatusResigned
Appointed31 December 2011(5 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 August 2016)
RoleCompany Director
Correspondence Address3rd Floor
24 Chiswell Street
London
EC1Y 4YX
Director NameMr Umesh Kumar Singh
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2012(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address401 East Middlefield Road
Mountain View
California 94043
United States
Director NameMr Steve Tomei
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2013(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 November 2014)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address3rd Floor
24 Chiswell Street
London
EC1Y 4YX
Director NameMs Christine Ann Russell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2014(8 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 February 2015)
RoleChief Financial Officer And Secreta
Country of ResidenceUnited States
Correspondence Address401 East Middlefield Road
Mountain View
Ca 94043
United States
Director NameMr Eric Malick
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2014(8 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 May 2015)
RoleNone Supplied
Country of ResidenceUnited States
Correspondence Address3rd Floor
24 Chiswell Street
London
EC1Y 4YX
Director NameBrian Elmer Agle
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2015(9 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 March 2016)
RoleNone Supplied
Country of ResidenceUnited States
Correspondence Address401 E. Middlefield Road
Mountain View
Ca 94043
United States
Director NameMr Mark Anthony Horner
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2016(10 years after company formation)
Appointment Duration5 months (resigned 04 August 2016)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address101 Arroyo Claro
Lakeway
Texas
United States
Director NameMr Bruno Slosse
Date of BirthApril 1969 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed01 March 2016(10 years after company formation)
Appointment Duration7 years, 8 months (resigned 03 November 2023)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address1180 South Lincoln Street
Denver
Colorado
80210
Director NameMr Maarten Willem De Bruijn
Date of BirthJuly 1978 (Born 45 years ago)
NationalityDutch
StatusResigned
Appointed18 April 2016(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 05 October 2018)
RoleVice President
Country of ResidenceFrance
Correspondence Address12 Avenue De La Liberte
92400 Courbevoie
92400
France
Director NameMr John Oosterhouse
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2016(10 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5092 Woodbrae Ct Sarat06a
Ca
95070
United States
Director NameGeneral Counsel Jessica Jean Tipton
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2016(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 October 2018)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address401 E Middlefield Road Mountain View
Ca
94043
United States
Secretary NameGeneral Counsel Jessica Jean Tipton
StatusResigned
Appointed10 August 2016(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 October 2018)
RoleCompany Director
Correspondence Address30 Marie Court Half Moon Bay
Ca
94019
United States
Director NameDayton Scott Kellenberger
Date of BirthJuly 1986 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2020(14 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 January 2024)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameChief People Officer Kristin Ann Thielking
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2023(17 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 March 2024)
RoleChief People Officer
Country of ResidenceUnited States
Correspondence Address1200 17th St., Ste. 1000
Denver
Colorado 80202
United States
Secretary NameF W Stephens (Secretarial) Limited (Corporation)
StatusResigned
Appointed02 November 2006(8 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2011)
Correspondence Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Turnover£4,293,479
Net Worth£835,603
Cash£106,165
Current Liabilities£1,107,352

Accounts

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

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

18 November 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
11 June 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
20 May 2020Appointment of Dayton Scott Kellenberger as a director on 18 May 2020 (2 pages)
20 May 2020Termination of appointment of John Oosterhouse as a director on 31 January 2020 (1 page)
16 October 2019Group of companies' accounts made up to 31 December 2018 (30 pages)
14 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
22 October 2018Termination of appointment of Jessica Jean Tipton as a director on 5 October 2018 (1 page)
22 October 2018Termination of appointment of Maarten Willem De Bruijn as a director on 5 October 2018 (1 page)
22 October 2018Termination of appointment of Jessica Jean Tipton as a secretary on 5 October 2018 (2 pages)
9 October 2018Group of companies' accounts made up to 31 December 2017 (28 pages)
22 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
12 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
10 November 2016Appointment of Mr Seyed Amir Amirrezvani as a director on 31 October 2016 (2 pages)
10 November 2016Appointment of Mr Seyed Amir Amirrezvani as a director on 31 October 2016 (2 pages)
2 November 2016Appointment of General Counsel Jessica Jean Tipton as a director on 18 July 2016 (2 pages)
2 November 2016Appointment of General Counsel Jessica Jean Tipton as a director on 18 July 2016 (2 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
13 September 2016Termination of appointment of Paul David Silvester as a director on 4 August 2016 (1 page)
13 September 2016Termination of appointment of Paul David Silvester as a director on 4 August 2016 (1 page)
17 August 2016Appointment of General Counsel Jessica Jean Tipton as a secretary on 10 August 2016 (2 pages)
17 August 2016Appointment of General Counsel Jessica Jean Tipton as a secretary on 10 August 2016 (2 pages)
16 August 2016Appointment of Mr Maarten Willem De Bruijn as a director on 18 April 2016 (2 pages)
16 August 2016Appointment of Mr Maarten Willem De Bruijn as a director on 18 April 2016 (2 pages)
16 August 2016Termination of appointment of Paul David Silvester as a secretary on 10 August 2016 (1 page)
16 August 2016Termination of appointment of Paul David Silvester as a secretary on 10 August 2016 (1 page)
9 August 2016Appointment of Mr John Oosterhouse as a director on 18 April 2016 (2 pages)
9 August 2016Appointment of Mr John Oosterhouse as a director on 18 April 2016 (2 pages)
8 August 2016Termination of appointment of Mark Anthony Horner as a director on 4 August 2016 (1 page)
8 August 2016Termination of appointment of Mark Anthony Horner as a director on 4 August 2016 (1 page)
25 June 2016Amended full accounts made up to 31 December 2013 (25 pages)
25 June 2016Group of companies' accounts made up to 31 December 2014 (26 pages)
25 June 2016Group of companies' accounts made up to 31 December 2014 (26 pages)
25 June 2016Amended full accounts made up to 31 December 2013 (25 pages)
1 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
1 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
31 March 2016Appointment of Mr Bruno Slosse as a director on 1 March 2016 (2 pages)
31 March 2016Appointment of Mr Mark Anthony Horner as a director on 1 March 2016 (2 pages)
31 March 2016Appointment of Mr Mark Anthony Horner as a director on 1 March 2016 (2 pages)
31 March 2016Appointment of Mr Bruno Slosse as a director on 1 March 2016 (2 pages)
29 March 2016Termination of appointment of Brian Elmer Agle as a director on 1 March 2016 (1 page)
29 March 2016Termination of appointment of Michael Wayne Hauptman as a director on 1 March 2016 (1 page)
29 March 2016Termination of appointment of Michael Wayne Hauptman as a director on 1 March 2016 (1 page)
29 March 2016Termination of appointment of Brian Elmer Agle as a director on 1 March 2016 (1 page)
12 January 2016Secretary's details changed for Mr Paul David Silvester on 12 January 2016 (1 page)
12 January 2016Director's details changed for Mr Paul David Silvester on 12 January 2016 (2 pages)
12 January 2016Director's details changed for Mr Paul David Silvester on 12 January 2016 (2 pages)
12 January 2016Secretary's details changed for Mr Paul David Silvester on 12 January 2016 (1 page)
8 December 2015Director's details changed for Mr Paul David Silvester on 8 December 2015 (2 pages)
8 December 2015Director's details changed for Mr Paul David Silvester on 8 December 2015 (2 pages)
22 May 2015Appointment of Brian Elmer Agle as a director on 5 May 2015 (2 pages)
22 May 2015Appointment of Brian Elmer Agle as a director on 5 May 2015 (2 pages)
22 May 2015Appointment of Brian Elmer Agle as a director on 5 May 2015 (2 pages)
15 May 2015Termination of appointment of Eric Malick as a director on 5 May 2015 (1 page)
15 May 2015Termination of appointment of Eric Malick as a director on 5 May 2015 (1 page)
15 May 2015Termination of appointment of Eric Malick as a director on 5 May 2015 (1 page)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
3 March 2015Termination of appointment of Christine Ann Russell as a director on 27 February 2015 (1 page)
3 March 2015Termination of appointment of Christine Ann Russell as a director on 27 February 2015 (1 page)
19 January 2015Appointment of Mr Eric Malick as a director on 25 November 2014 (2 pages)
19 January 2015Appointment of Mr Eric Malick as a director on 25 November 2014 (2 pages)
15 January 2015Termination of appointment of Steve Tomei as a director on 7 November 2014 (1 page)
15 January 2015Termination of appointment of Steve Tomei as a director on 7 November 2014 (1 page)
15 January 2015Termination of appointment of Steve Tomei as a director on 7 November 2014 (1 page)
14 November 2014Termination of appointment of Neil Lustig as a director on 5 November 2014 (1 page)
14 November 2014Termination of appointment of Neil Lustig as a director on 5 November 2014 (1 page)
14 November 2014Termination of appointment of Neil Lustig as a director on 5 November 2014 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
24 September 2014Appointment of Ms Christine Russell as a director on 22 September 2014 (2 pages)
24 September 2014Appointment of Ms Christine Russell as a director on 22 September 2014 (2 pages)
3 July 2014Termination of appointment of Umesh Kumar Singh as a director on 31 May 2014 (1 page)
3 July 2014Termination of appointment of Umesh Kumar Singh as a director on 31 May 2014 (1 page)
12 March 2014Termination of appointment of Jamie Rapperport as a director on 15 March 2013 (1 page)
12 March 2014Termination of appointment of Jamie Rapperport as a director on 15 March 2013 (1 page)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (6 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (6 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
6 June 2013Appointment of Mr Steve Tomei as a director on 1 June 2013 (2 pages)
6 June 2013Appointment of Mr Steve Tomei as a director on 1 June 2013 (2 pages)
6 June 2013Appointment of Mr Steve Tomei as a director on 1 June 2013 (2 pages)
5 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
17 October 2012Appointment of Mr Umesh Singh as a director on 19 September 2012 (2 pages)
17 October 2012Appointment of Mr Umesh Singh as a director on 19 September 2012 (2 pages)
9 October 2012Termination of appointment of Alan Warren Crites as a director on 19 September 2012 (1 page)
9 October 2012Termination of appointment of Alan Warren Crites as a director on 19 September 2012 (1 page)
9 October 2012Auditor's resignation (2 pages)
9 October 2012Auditor's resignation (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
5 April 2012Registered office address changed from 3 rd Floor 24 Chiswell Street London EC1Y 4YX on 5 April 2012 (1 page)
5 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
5 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
5 April 2012Registered office address changed from 3 rd Floor 24 Chiswell Street London EC1Y 4YX on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 3 rd Floor 24 Chiswell Street London EC1Y 4YX on 5 April 2012 (1 page)
14 February 2012Appointment of Mr Paul David Silvester as a secretary on 31 December 2011 (2 pages)
14 February 2012Termination of appointment of F W Stephens (Secretarial) Limited as a secretary on 31 December 2011 (1 page)
14 February 2012Appointment of Mr Paul David Silvester as a director on 31 December 2011 (2 pages)
14 February 2012Appointment of Mr Paul David Silvester as a secretary on 31 December 2011 (2 pages)
14 February 2012Termination of appointment of F W Stephens (Secretarial) Limited as a secretary on 31 December 2011 (1 page)
14 February 2012Appointment of Mr Paul David Silvester as a director on 31 December 2011 (2 pages)
26 January 2012Termination of appointment of Andrew Stern as a director on 31 December 2011 (1 page)
26 January 2012Termination of appointment of Andrew Stern as a director on 31 December 2011 (1 page)
6 December 2011Appointment of Mr Michael Wayne Hauptman as a director on 5 December 2011 (2 pages)
6 December 2011Appointment of Mr Michael Wayne Hauptman as a director on 5 December 2011 (2 pages)
6 December 2011Appointment of Mr Michael Wayne Hauptman as a director on 5 December 2011 (2 pages)
11 August 2011Full accounts made up to 31 December 2010 (13 pages)
11 August 2011Full accounts made up to 31 December 2010 (13 pages)
29 June 2011Director's details changed for President and Ceo Neil Lusting on 29 June 2011 (2 pages)
29 June 2011Director's details changed for President and Ceo Neil Lusting on 29 June 2011 (2 pages)
21 June 2011Second filing of TM01 previously delivered to Companies House (4 pages)
21 June 2011Second filing of TM01 previously delivered to Companies House (4 pages)
18 April 2011Termination of appointment of Marcin Cichon as a director
  • ANNOTATION A second filed TM01 was registered on 21ST June 2011.
(2 pages)
18 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
18 April 2011Termination of appointment of Marcin Cichon as a director
  • ANNOTATION A second filed TM01 was registered on 21ST June 2011.
(2 pages)
8 April 2011Appointment of President and Ceo Neil Lusting as a director (3 pages)
8 April 2011Appointment of President and Ceo Neil Lusting as a director (3 pages)
6 December 2010Full accounts made up to 31 December 2009 (12 pages)
6 December 2010Full accounts made up to 31 December 2009 (12 pages)
16 April 2010Director's details changed for Alan Warren Crites on 28 February 2010 (2 pages)
16 April 2010Director's details changed for Marcin Cichon on 28 February 2010 (2 pages)
16 April 2010Director's details changed for Jamie Rapperport on 28 February 2010 (2 pages)
16 April 2010Secretary's details changed for F W Stephens (Secretarial) Limited on 28 February 2010 (2 pages)
16 April 2010Director's details changed for Marcin Cichon on 28 February 2010 (2 pages)
16 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Mr Andrew Stern on 28 February 2010 (2 pages)
16 April 2010Director's details changed for Mr Andrew Stern on 28 February 2010 (2 pages)
16 April 2010Director's details changed for Jamie Rapperport on 28 February 2010 (2 pages)
16 April 2010Secretary's details changed for F W Stephens (Secretarial) Limited on 28 February 2010 (2 pages)
16 April 2010Director's details changed for Alan Warren Crites on 28 February 2010 (2 pages)
29 July 2009Full accounts made up to 31 December 2008 (12 pages)
29 July 2009Full accounts made up to 31 December 2008 (12 pages)
13 March 2009Return made up to 28/02/09; full list of members (4 pages)
13 March 2009Return made up to 28/02/09; full list of members (4 pages)
27 December 2008Full accounts made up to 31 December 2007 (12 pages)
27 December 2008Full accounts made up to 31 December 2007 (12 pages)
18 June 2008Full accounts made up to 31 December 2006 (12 pages)
18 June 2008Full accounts made up to 31 December 2006 (12 pages)
3 March 2008Director's change of particulars / andrew stern / 14/05/2007 (1 page)
3 March 2008Return made up to 28/02/08; full list of members (4 pages)
3 March 2008Director's change of particulars / andrew stern / 14/05/2007 (1 page)
3 March 2008Return made up to 28/02/08; full list of members (4 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Return made up to 28/02/07; full list of members (3 pages)
6 March 2007Return made up to 28/02/07; full list of members (3 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006New director appointed (2 pages)
21 December 2006Registered office changed on 21/12/06 from: the billings guildford surrey GU1 4YD (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006New secretary appointed (2 pages)
21 December 2006New secretary appointed (2 pages)
21 December 2006Registered office changed on 21/12/06 from: the billings guildford surrey GU1 4YD (1 page)
14 June 2006Secretary resigned;director resigned (1 page)
14 June 2006New secretary appointed;new director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Secretary resigned;director resigned (1 page)
14 June 2006New secretary appointed;new director appointed (2 pages)
14 June 2006New director appointed (2 pages)
4 May 2006Director resigned (2 pages)
4 May 2006New director appointed (2 pages)
4 May 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
4 May 2006Director resigned (2 pages)
4 May 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
4 May 2006New director appointed (2 pages)
30 March 2006Company name changed stevton (no. 347) LIMITED\certificate issued on 30/03/06 (3 pages)
30 March 2006Company name changed stevton (no. 347) LIMITED\certificate issued on 30/03/06 (3 pages)
28 February 2006Incorporation (25 pages)
28 February 2006Incorporation (25 pages)