London
EC2V 7NQ
Director Name | Mr Karl Joseph Midl |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2020(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 22 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Link Group Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 November 2017(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 22 February 2022) |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Nigel Jeffrey Purveur |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(1 week, 1 day after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 2006) |
Role | Head Of Life & Pensions Outsou |
Country of Residence | England |
Correspondence Address | Haresfield House Stonehouse Gloucester GL10 3EQ Wales |
Director Name | Mr Andrew James Hunt |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millswood Old Neighbouring, Chalford Stroud Gloucestershire GL6 8AA Wales |
Director Name | David Coleman |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 27 March 2007) |
Role | Financial Services |
Correspondence Address | West View Cottage Worthing Road Southwater West Sussex RH13 9BH |
Director Name | Andrew James Colvin |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 October 2006) |
Role | Managing Director |
Correspondence Address | 12 Ifield Close Redhill Surrey RH1 6SW |
Director Name | Mr Paul Jonathan Ewart Holden |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 327 Old Bath Road Cheltenham Gloucestershire GL53 9AJ Wales |
Director Name | Mr Keith Robert Lionel Luckhoo |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Shalesbrook Lodge Shalesbrook Lane Forest Row Eastsussex RH18 5LS |
Director Name | Sally Stephens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 April 2009) |
Role | Operations Director |
Correspondence Address | The Old Barn Cuckoo Corner Devises Wiltshire SN10 4RA |
Director Name | Mr David Michael Child |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 September 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodleigh Staplow Ledbury Herefordshire H28 1MP |
Secretary Name | Timothy Lloyd Birkett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 2008) |
Role | Accountant |
Correspondence Address | 17 Padstow Drive Bramhall Stockport Cheshire SK7 2HU |
Director Name | Stephan Dewi Forster |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | 3 Chambon Close Minety Wiltshire SN16 9QE |
Director Name | Dale Stanley Shepherd |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2007(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 January 2008) |
Role | Company Director |
Correspondence Address | 1004 Shenandoah Road Lexington Virginia 24450 Irish |
Director Name | Richard Halton Graham |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 August 2007(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 August 2008) |
Role | Managing Director |
Correspondence Address | 307 Sunup Holiday Park Ellicottville New York New York 14731-9604 1473196 |
Director Name | Jeffrey George John Chittenden |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 November 2009) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 68 11 Sheldon Square London W2 6DQ |
Director Name | Mr Gavin Keith James |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH Wales |
Director Name | Mrs Andrea Adams |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 September 2008) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 9 Beech Drive Whalley Clitheroe Lancashire BB7 9RA |
Secretary Name | Anne Louise Sheffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 The Design Works 93-99 Goswell Road London EC1V 7EY |
Director Name | Edward Mark Charlesworth |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2011) |
Role | Company Director |
Correspondence Address | 11 Lambridge Place Larkhall Bath Somerset BA1 6RU |
Director Name | Paul Terence Sweeny |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 March 2012) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 2 A Idar Court Greenwich Connecticut Ct 06830 |
Secretary Name | Richard Hawke Collins |
---|---|
Status | Resigned |
Appointed | 15 July 2010(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 5 Halland Road Cheltenham Gloucestershire GL53 0DJ Wales |
Director Name | Robert Charles Coyle |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH Wales |
Director Name | David Hughes |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Clavis Sawyers Hill Minety Malmesbury England And Wales SN16 9QL |
Secretary Name | Stephen Gledhill |
---|---|
Status | Resigned |
Appointed | 31 December 2012(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2014) |
Role | Company Director |
Correspondence Address | 18 Knighton Drive Four Oaks Sutton Coldfield West Midlands B74 4QP |
Secretary Name | Stephen Bailey |
---|---|
Status | Resigned |
Appointed | 30 April 2014(8 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 August 2014) |
Role | Company Director |
Correspondence Address | 32 Cavendish Road Heaton Mersey Stockport England And Wales SK4 3DN |
Director Name | Mr Steven James Barker |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(8 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 14 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Mr Steven James Barker |
---|---|
Status | Resigned |
Appointed | 20 August 2014(8 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 14 August 2015) |
Role | Company Director |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Nigel Stephen Boyling |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Peter Hugh Smith |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Christopher Addenbrooke |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2020(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | UU Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 March 2007) |
Correspondence Address | Haweswater House, Lingley Mere Business Park Lingley Green Avenue Great Sankey Warrington WA5 3LP |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2015(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 November 2017) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Website | vertex.co.uk |
---|
Registered Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500k at £1 | Vertex Mortgage Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,219,000 |
Gross Profit | £593,000 |
Net Worth | £1,167,000 |
Cash | £1,257,000 |
Current Liabilities | £370,000 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 June 2012 | Delivered on: 15 June 2012 Satisfied on: 25 February 2014 Persons entitled: Guggenheim Corporate Funding, Llc as Agent and Trustee for the Lenders Classification: Confirmatory english law security document Secured details: All monies due or to become due from the company to any secured party 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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
31 October 2011 | Delivered on: 8 November 2011 Satisfied on: 25 February 2014 Persons entitled: Guggenheim Corporate Funding, Llc as Agent and Trustee for the Lenders Classification: English law security document Secured details: All monies due or to become due from the company to any secured party 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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 April 2011 | Delivered on: 11 May 2011 Satisfied on: 14 February 2014 Persons entitled: Guggenheim Corporate Funding, Llc Classification: An english law security document Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed equitable charge over all real property, fixed charge on book debts, bank accounts, investments, uncalled capital, and goodwill and floating charge over the undertaking and all assets present and future. See image for full details. Fully Satisfied |
5 March 2021 | Change of details for Link Asset Services (Holdings) Limited as a person with significant control on 5 March 2021 (2 pages) |
---|---|
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
19 March 2020 | Appointment of Mr Karl Joseph Midl as a director on 18 March 2020 (2 pages) |
13 March 2020 | Appointment of Mr Christopher Addenbrooke as a director on 11 March 2020 (2 pages) |
12 March 2020 | Termination of appointment of Nigel Stephen Boyling as a director on 11 March 2020 (1 page) |
15 November 2019 | Full accounts made up to 30 June 2019 (17 pages) |
9 September 2019 | Termination of appointment of Peter Hugh Smith as a director on 5 July 2019 (1 page) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
26 March 2019 | Full accounts made up to 30 June 2018 (17 pages) |
30 May 2018 | Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page) |
13 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
20 November 2017 | Director's details changed for Mr Benjamin Hammond on 13 October 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Nigel Stephen Boyling on 13 October 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Nigel Stephen Boyling on 13 October 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Peter Hugh Smith on 13 October 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Peter Hugh Smith on 13 October 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Benjamin Hammond on 13 October 2017 (2 pages) |
15 November 2017 | Change of details for Capita International Financial Services Holdings Limited as a person with significant control on 6 November 2017 (2 pages) |
15 November 2017 | Change of details for Capita International Financial Services Holdings Limited as a person with significant control on 6 November 2017 (2 pages) |
3 November 2017 | Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 (2 pages) |
3 November 2017 | Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 (1 page) |
3 November 2017 | Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 (1 page) |
3 November 2017 | Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 (2 pages) |
26 October 2017 | Cessation of Capita Mortgage Administration Limited as a person with significant control on 25 September 2017 (1 page) |
26 October 2017 | Notification of Capita International Financial Services Holdings Limited as a person with significant control on 25 September 2017 (2 pages) |
26 October 2017 | Notification of Capita International Financial Services Holdings Limited as a person with significant control on 25 September 2017 (2 pages) |
26 October 2017 | Cessation of Capita Mortgage Administration Limited as a person with significant control on 25 September 2017 (1 page) |
26 October 2017 | Change of details for a person with significant control (2 pages) |
13 October 2017 | Registered office address changed from 40 Dukes Place London EC3A 7NH United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on 13 October 2017 (1 page) |
13 October 2017 | Registered office address changed from 40 Dukes Place London EC3A 7NH United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on 13 October 2017 (1 page) |
29 September 2017 | Full accounts made up to 31 May 2017 (17 pages) |
29 September 2017 | Full accounts made up to 31 May 2017 (17 pages) |
21 September 2017 | Solvency Statement dated 11/09/17 (1 page) |
21 September 2017 | Resolutions
|
21 September 2017 | Resolutions
|
21 September 2017 | Statement by Directors (1 page) |
21 September 2017 | Statement by Directors (1 page) |
21 September 2017 | Statement of capital on 21 September 2017
|
21 September 2017 | Statement of capital on 21 September 2017
|
21 September 2017 | Solvency Statement dated 11/09/17 (1 page) |
1 August 2017 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 40 Dukes Place London EC3A 7NH on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 40 Dukes Place London EC3A 7NH on 1 August 2017 (1 page) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 October 2016 | Appointment of Mr Benjamin Hammond as a director on 9 September 2016 (2 pages) |
6 October 2016 | Appointment of Mr Benjamin Hammond as a director on 9 September 2016 (2 pages) |
27 September 2016 | Full accounts made up to 31 May 2016 (18 pages) |
27 September 2016 | Full accounts made up to 31 May 2016 (18 pages) |
10 June 2016 | Termination of appointment of David Hughes as a director on 31 May 2016 (1 page) |
10 June 2016 | Termination of appointment of David Hughes as a director on 31 May 2016 (1 page) |
29 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
7 March 2016 | Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page) |
7 March 2016 | Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page) |
1 March 2016 | Auditor's resignation (1 page) |
1 March 2016 | Auditor's resignation (1 page) |
4 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
4 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
23 September 2015 | Termination of appointment of Steven James Barker as a director on 14 August 2015 (1 page) |
23 September 2015 | Termination of appointment of Steven James Barker as a director on 14 August 2015 (1 page) |
23 September 2015 | Appointment of Mr Nigel Stephen Boyling as a director on 14 August 2015 (2 pages) |
23 September 2015 | Termination of appointment of Steven James Barker as a secretary on 14 August 2015 (1 page) |
23 September 2015 | Termination of appointment of Gavin Keith James as a director on 14 August 2015 (1 page) |
23 September 2015 | Appointment of Mr Peter Hugh Smith as a director on 14 August 2015 (2 pages) |
23 September 2015 | Appointment of Mr Peter Hugh Smith as a director on 14 August 2015 (2 pages) |
23 September 2015 | Appointment of Mr Nigel Stephen Boyling as a director on 14 August 2015 (2 pages) |
23 September 2015 | Termination of appointment of Chris Thompson as a director on 14 August 2015 (1 page) |
23 September 2015 | Termination of appointment of Chris Thompson as a director on 14 August 2015 (1 page) |
23 September 2015 | Termination of appointment of Steven James Barker as a secretary on 14 August 2015 (1 page) |
23 September 2015 | Termination of appointment of Gavin Keith James as a director on 14 August 2015 (1 page) |
21 September 2015 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 17 Rochester Row London SW1P 1QT on 21 September 2015 (2 pages) |
21 September 2015 | Appointment of Capita Group Secretary Limited as a secretary on 14 August 2015 (3 pages) |
21 September 2015 | Appointment of Capita Group Secretary Limited as a secretary on 14 August 2015 (3 pages) |
21 September 2015 | Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 17 Rochester Row London SW1P 1QT on 21 September 2015 (2 pages) |
21 September 2015 | Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 17 Rochester Row London SW1P 1QT on 21 September 2015 (2 pages) |
21 September 2015 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 17 Rochester Row London SW1P 1QT on 21 September 2015 (2 pages) |
3 September 2015 | Resolutions
|
3 September 2015 | Resolutions
|
13 August 2015 | Termination of appointment of Keith Robert Lionel Luckhoo as a director on 11 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Keith Robert Lionel Luckhoo as a director on 11 August 2015 (1 page) |
5 August 2015 | Full accounts made up to 31 March 2015 (17 pages) |
5 August 2015 | Full accounts made up to 31 March 2015 (17 pages) |
15 June 2015 | Secretary's details changed for Mr Steven James Barker on 12 June 2015 (1 page) |
15 June 2015 | Secretary's details changed for Mr Steven James Barker on 12 June 2015 (1 page) |
12 June 2015 | Director's details changed for Mr Steven James Barker on 12 June 2015 (2 pages) |
12 June 2015 | Director's details changed for Mr Steven James Barker on 12 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Gavin Keith James on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Gavin Keith James on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Gavin Keith James on 9 June 2015 (2 pages) |
23 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
20 August 2014 | Appointment of Mr Steven James Barker as a director on 20 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Steven James Barker as a secretary on 20 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Steven James Barker as a director on 20 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Stephen Bailey as a secretary on 20 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Stephen Bailey as a secretary on 20 August 2014 (1 page) |
20 August 2014 | Appointment of Mr Steven James Barker as a secretary on 20 August 2014 (2 pages) |
1 August 2014 | Full accounts made up to 31 March 2014 (17 pages) |
1 August 2014 | Full accounts made up to 31 March 2014 (17 pages) |
16 June 2014 | Termination of appointment of Stephen Gledhill as a secretary (1 page) |
16 June 2014 | Termination of appointment of Stephen Gledhill as a secretary (1 page) |
16 June 2014 | Appointment of Stephen Bailey as a secretary (2 pages) |
16 June 2014 | Appointment of Stephen Bailey as a secretary (2 pages) |
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
25 February 2014 | Satisfaction of charge 3 in full (4 pages) |
25 February 2014 | Satisfaction of charge 2 in full (4 pages) |
25 February 2014 | Satisfaction of charge 3 in full (4 pages) |
25 February 2014 | Satisfaction of charge 2 in full (4 pages) |
14 February 2014 | Satisfaction of charge 1 in full (4 pages) |
14 February 2014 | Satisfaction of charge 1 in full (4 pages) |
13 January 2014 | Termination of appointment of Robert Coyle as a director (1 page) |
13 January 2014 | Termination of appointment of Robert Coyle as a director (1 page) |
25 October 2013 | Appointment of Chris Thompson as a director (2 pages) |
25 October 2013 | Appointment of Chris Thompson as a director (2 pages) |
26 July 2013 | Full accounts made up to 31 March 2013 (15 pages) |
26 July 2013 | Full accounts made up to 31 March 2013 (15 pages) |
2 July 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
14 June 2013 | Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom on 14 June 2013 (1 page) |
14 June 2013 | Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom on 14 June 2013 (1 page) |
14 February 2013 | Director's details changed for Gavin Keith James on 12 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Gavin Keith James on 12 February 2013 (2 pages) |
7 January 2013 | Director's details changed for Robert Charles Coyle on 4 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Robert Charles Coyle on 4 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Robert Charles Coyle on 4 January 2013 (2 pages) |
2 January 2013 | Appointment of Stephen Gledhill as a secretary (2 pages) |
2 January 2013 | Appointment of Stephen Gledhill as a secretary (2 pages) |
2 January 2013 | Termination of appointment of Richard Hawke Collins as a secretary (1 page) |
2 January 2013 | Termination of appointment of Richard Hawke Collins as a secretary (1 page) |
22 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
22 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
6 September 2012 | Register inspection address has been changed from Vertex Data Science Limited Gemini Retail Park 1050 Europa Boulevard Westbrook Warrington England WA5 7ZD England (1 page) |
6 September 2012 | Register inspection address has been changed from Vertex Data Science Limited Gemini Retail Park 1050 Europa Boulevard Westbrook Warrington England WA5 7ZD England (1 page) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
28 May 2012 | Registered office address changed from 6Th Floor 4 Grosvenor Place London SW1X 7DL on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from 6Th Floor 4 Grosvenor Place London SW1X 7DL on 28 May 2012 (1 page) |
18 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 April 2012 (18 pages) |
18 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 April 2012 (18 pages) |
18 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 April 2012 (18 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders
|
4 April 2012 | Appointment of David Hughes as a director (2 pages) |
4 April 2012 | Appointment of David Hughes as a director (2 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders
|
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders
|
21 March 2012 | Termination of appointment of Paul Sweeny as a director (1 page) |
21 March 2012 | Termination of appointment of Paul Sweeny as a director (1 page) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
11 August 2011 | Termination of appointment of Edward Charlesworth as a director (1 page) |
11 August 2011 | Termination of appointment of Edward Charlesworth as a director (1 page) |
25 May 2011 | Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom (1 page) |
25 May 2011 | Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom (1 page) |
17 May 2011 | Termination of appointment of Anne Sheffield as a secretary (1 page) |
17 May 2011 | Termination of appointment of Anne Sheffield as a secretary (1 page) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
11 May 2011 | Director's details changed for Paul Terence Sweeny on 12 April 2011 (2 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
11 May 2011 | Director's details changed for Paul Terence Sweeny on 12 April 2011 (2 pages) |
27 April 2011 | Statement of company's objects (2 pages) |
27 April 2011 | Statement of company's objects (2 pages) |
21 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (9 pages) |
21 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (9 pages) |
21 April 2011 | Resolutions
|
21 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (9 pages) |
21 April 2011 | Resolutions
|
24 January 2011 | Appointment of Robert Charles Coyle as a director (2 pages) |
24 January 2011 | Appointment of Robert Charles Coyle as a director (2 pages) |
21 December 2010 | Director's details changed for Paul Terence Sweeny on 17 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Paul Terence Sweeny on 17 December 2010 (2 pages) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Registered office address changed from Pegasus House Kings Business Park Liverpool Road Prescot Merseyside L34 1PJ on 26 August 2010 (1 page) |
26 August 2010 | Register inspection address has been changed (1 page) |
26 August 2010 | Registered office address changed from Pegasus House Kings Business Park Liverpool Road Prescot Merseyside L34 1PJ on 26 August 2010 (1 page) |
26 August 2010 | Register inspection address has been changed (1 page) |
12 August 2010 | Full accounts made up to 31 March 2010 (16 pages) |
12 August 2010 | Full accounts made up to 31 March 2010 (16 pages) |
28 July 2010 | Appointment of Richard Hawke Collins as a secretary (2 pages) |
28 July 2010 | Appointment of Richard Hawke Collins as a secretary (2 pages) |
22 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
3 December 2009 | Termination of appointment of Stephan Forster as a director (1 page) |
3 December 2009 | Termination of appointment of Stephan Forster as a director (1 page) |
12 November 2009 | Appointment of Paul Terence Sweeny as a director (2 pages) |
12 November 2009 | Termination of appointment of Jeffrey Chittenden as a director (1 page) |
12 November 2009 | Termination of appointment of Jeffrey Chittenden as a director (1 page) |
12 November 2009 | Appointment of Paul Terence Sweeny as a director (2 pages) |
8 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
8 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
5 May 2009 | Appointment terminated director sally stephens (1 page) |
5 May 2009 | Director appointed edward mark charlesworth (2 pages) |
5 May 2009 | Appointment terminated director sally stephens (1 page) |
5 May 2009 | Director appointed edward mark charlesworth (2 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
26 September 2008 | Appointment terminated director david child (1 page) |
26 September 2008 | Appointment terminated director david child (1 page) |
26 September 2008 | Appointment terminated director andrea adams (1 page) |
26 September 2008 | Appointment terminated director andrea adams (1 page) |
8 September 2008 | Appointment terminated director richard graham (1 page) |
8 September 2008 | Appointment terminated director richard graham (1 page) |
1 September 2008 | Secretary appointed anne louise sheffield (1 page) |
1 September 2008 | Secretary appointed anne louise sheffield (1 page) |
29 August 2008 | Appointment terminated secretary timothy birkett (1 page) |
29 August 2008 | Appointment terminated secretary timothy birkett (1 page) |
31 July 2008 | Full accounts made up to 31 March 2008 (15 pages) |
31 July 2008 | Full accounts made up to 31 March 2008 (15 pages) |
22 July 2008 | Appointment terminated director paul holden (1 page) |
22 July 2008 | Appointment terminated director paul holden (1 page) |
8 May 2008 | Director's change of particulars / jeffrey chittenden / 01/04/2008 (1 page) |
8 May 2008 | Director's change of particulars / jeffrey chittenden / 01/04/2008 (1 page) |
29 April 2008 | Return made up to 04/04/08; full list of members (9 pages) |
29 April 2008 | Return made up to 04/04/08; full list of members (9 pages) |
29 February 2008 | Director appointed andrea adams (2 pages) |
29 February 2008 | Director appointed andrea adams (2 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New director appointed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (3 pages) |
11 September 2007 | New director appointed (3 pages) |
10 September 2007 | New director appointed (3 pages) |
10 September 2007 | New director appointed (3 pages) |
10 September 2007 | New director appointed (3 pages) |
10 September 2007 | New director appointed (3 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
11 June 2007 | Return made up to 04/04/07; full list of members (9 pages) |
11 June 2007 | Return made up to 04/04/07; full list of members (9 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
27 April 2007 | Ad 04/04/07--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages) |
27 April 2007 | Resolutions
|
27 April 2007 | Nc inc already adjusted 03/04/07 (1 page) |
27 April 2007 | Ad 04/04/07--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages) |
27 April 2007 | Nc inc already adjusted 03/04/07 (1 page) |
27 April 2007 | Resolutions
|
18 April 2007 | New secretary appointed (3 pages) |
18 April 2007 | New secretary appointed (3 pages) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Secretary resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
25 October 2006 | Resolutions
|
25 October 2006 | Nc inc already adjusted 10/10/06 (1 page) |
25 October 2006 | Nc inc already adjusted 10/10/06 (1 page) |
25 October 2006 | Resolutions
|
25 October 2006 | Ad 16/10/06--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
25 October 2006 | Ad 16/10/06--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
11 October 2006 | New director appointed (1 page) |
11 October 2006 | New director appointed (1 page) |
11 October 2006 | New director appointed (1 page) |
11 October 2006 | New director appointed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
3 July 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
3 July 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
22 June 2006 | New director appointed (3 pages) |
22 June 2006 | New director appointed (3 pages) |
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | New director appointed (3 pages) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | New director appointed (3 pages) |
17 May 2006 | New director appointed (4 pages) |
17 May 2006 | New director appointed (4 pages) |
17 May 2006 | New director appointed (3 pages) |
17 May 2006 | New director appointed (3 pages) |
17 May 2006 | New director appointed (3 pages) |
24 April 2006 | Nc inc already adjusted 12/04/06 (1 page) |
24 April 2006 | Nc inc already adjusted 12/04/06 (1 page) |
24 April 2006 | Resolutions
|
24 April 2006 | Resolutions
|
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
4 April 2006 | Incorporation (37 pages) |
4 April 2006 | Incorporation (37 pages) |