Company NameJessop Fund Managers Limited
Company StatusDissolved
Company Number05768993
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years ago)
Dissolution Date22 February 2022 (2 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameBenjamin Hammond
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2016(10 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Karl Joseph Midl
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2020(13 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 22 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameLink Group Corporate Secretary Limited (Corporation)
StatusClosed
Appointed03 November 2017(11 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 22 February 2022)
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Nigel Jeffrey Purveur
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(1 week, 1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 2006)
RoleHead Of Life & Pensions Outsou
Country of ResidenceEngland
Correspondence AddressHaresfield House
Stonehouse
Gloucester
GL10 3EQ
Wales
Director NameMr Andrew James Hunt
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(1 week, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillswood
Old Neighbouring, Chalford
Stroud
Gloucestershire
GL6 8AA
Wales
Director NameDavid Coleman
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(1 month, 3 weeks after company formation)
Appointment Duration10 months (resigned 27 March 2007)
RoleFinancial Services
Correspondence AddressWest View Cottage
Worthing Road
Southwater
West Sussex
RH13 9BH
Director NameAndrew James Colvin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(1 month, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 30 October 2006)
RoleManaging Director
Correspondence Address12 Ifield Close
Redhill
Surrey
RH1 6SW
Director NameMr Paul Jonathan Ewart Holden
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 18 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address327 Old Bath Road
Cheltenham
Gloucestershire
GL53 9AJ
Wales
Director NameMr Keith Robert Lionel Luckhoo
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(6 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Shalesbrook Lodge
Shalesbrook Lane
Forest Row
Eastsussex
RH18 5LS
Director NameSally Stephens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(6 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 April 2009)
RoleOperations Director
Correspondence AddressThe Old Barn
Cuckoo Corner
Devises
Wiltshire
SN10 4RA
Director NameMr David Michael Child
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(6 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 18 September 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodleigh
Staplow
Ledbury
Herefordshire
H28 1MP
Secretary NameTimothy Lloyd Birkett
NationalityBritish
StatusResigned
Appointed26 March 2007(11 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 2008)
RoleAccountant
Correspondence Address17 Padstow Drive
Bramhall
Stockport
Cheshire
SK7 2HU
Director NameStephan Dewi Forster
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2009)
RoleCompany Director
Correspondence Address3 Chambon Close
Minety
Wiltshire
SN16 9QE
Director NameDale Stanley Shepherd
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2007(1 year, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 January 2008)
RoleCompany Director
Correspondence Address1004 Shenandoah Road
Lexington
Virginia 24450
Irish
Director NameRichard Halton Graham
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed22 August 2007(1 year, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 August 2008)
RoleManaging Director
Correspondence Address307 Sunup Holiday Park
Ellicottville
New York
New York 14731-9604
1473196
Director NameJeffrey George John Chittenden
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 November 2009)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 68 11 Sheldon Square
London
W2 6DQ
Director NameMr Gavin Keith James
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(1 year, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Director NameMrs Andrea Adams
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(1 year, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 September 2008)
RoleHR Director
Country of ResidenceEngland
Correspondence Address9 Beech Drive
Whalley
Clitheroe
Lancashire
BB7 9RA
Secretary NameAnne Louise Sheffield
NationalityBritish
StatusResigned
Appointed18 August 2008(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 The Design Works
93-99 Goswell Road
London
EC1V 7EY
Director NameEdward Mark Charlesworth
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2011)
RoleCompany Director
Correspondence Address11 Lambridge Place
Larkhall
Bath
Somerset
BA1 6RU
Director NamePaul Terence Sweeny
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 March 2012)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address2 A Idar Court
Greenwich
Connecticut
Ct 06830
Secretary NameRichard Hawke Collins
StatusResigned
Appointed15 July 2010(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address5 Halland Road
Cheltenham
Gloucestershire
GL53 0DJ
Wales
Director NameRobert Charles Coyle
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Director NameDavid Hughes
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(5 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressClavis Sawyers Hill
Minety
Malmesbury
England And Wales
SN16 9QL
Secretary NameStephen Gledhill
StatusResigned
Appointed31 December 2012(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2014)
RoleCompany Director
Correspondence Address18 Knighton Drive
Four Oaks
Sutton Coldfield
West Midlands
B74 4QP
Secretary NameStephen Bailey
StatusResigned
Appointed30 April 2014(8 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 August 2014)
RoleCompany Director
Correspondence Address32 Cavendish Road
Heaton Mersey
Stockport
England And Wales
SK4 3DN
Director NameMr Steven James Barker
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(8 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameMr Steven James Barker
StatusResigned
Appointed20 August 2014(8 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 August 2015)
RoleCompany Director
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Nigel Stephen Boyling
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(9 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Peter Hugh Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Christopher Addenbrooke
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2020(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameUU Secretariat Limited (Corporation)
StatusResigned
Appointed12 April 2006(1 week, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 March 2007)
Correspondence AddressHaweswater House, Lingley Mere Business Park
Lingley Green Avenue Great Sankey
Warrington
WA5 3LP
Secretary NameCapita Group Secretary Limited (Corporation)
StatusResigned
Appointed14 August 2015(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 November 2017)
Correspondence Address17 Rochester Row
London
SW1P 1QT

Contact

Websitevertex.co.uk

Location

Registered Address6th Floor 65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500k at £1Vertex Mortgage Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,219,000
Gross Profit£593,000
Net Worth£1,167,000
Cash£1,257,000
Current Liabilities£370,000

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

8 June 2012Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

5 March 2021Change of details for Link Asset Services (Holdings) Limited as a person with significant control on 5 March 2021 (2 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 March 2020Appointment of Mr Karl Joseph Midl as a director on 18 March 2020 (2 pages)
13 March 2020Appointment of Mr Christopher Addenbrooke as a director on 11 March 2020 (2 pages)
12 March 2020Termination of appointment of Nigel Stephen Boyling as a director on 11 March 2020 (1 page)
15 November 2019Full accounts made up to 30 June 2019 (17 pages)
9 September 2019Termination of appointment of Peter Hugh Smith as a director on 5 July 2019 (1 page)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
26 March 2019Full accounts made up to 30 June 2018 (17 pages)
30 May 2018Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
13 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
20 November 2017Director's details changed for Mr Benjamin Hammond on 13 October 2017 (2 pages)
20 November 2017Director's details changed for Mr Nigel Stephen Boyling on 13 October 2017 (2 pages)
20 November 2017Director's details changed for Mr Nigel Stephen Boyling on 13 October 2017 (2 pages)
20 November 2017Director's details changed for Mr Peter Hugh Smith on 13 October 2017 (2 pages)
20 November 2017Director's details changed for Mr Peter Hugh Smith on 13 October 2017 (2 pages)
20 November 2017Director's details changed for Mr Benjamin Hammond on 13 October 2017 (2 pages)
15 November 2017Change of details for Capita International Financial Services Holdings Limited as a person with significant control on 6 November 2017 (2 pages)
15 November 2017Change of details for Capita International Financial Services Holdings Limited as a person with significant control on 6 November 2017 (2 pages)
3 November 2017Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 (2 pages)
3 November 2017Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 (1 page)
3 November 2017Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 (1 page)
3 November 2017Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 (2 pages)
26 October 2017Cessation of Capita Mortgage Administration Limited as a person with significant control on 25 September 2017 (1 page)
26 October 2017Notification of Capita International Financial Services Holdings Limited as a person with significant control on 25 September 2017 (2 pages)
26 October 2017Notification of Capita International Financial Services Holdings Limited as a person with significant control on 25 September 2017 (2 pages)
26 October 2017Cessation of Capita Mortgage Administration Limited as a person with significant control on 25 September 2017 (1 page)
26 October 2017Change of details for a person with significant control (2 pages)
13 October 2017Registered 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 2017Registered 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 2017Full accounts made up to 31 May 2017 (17 pages)
29 September 2017Full accounts made up to 31 May 2017 (17 pages)
21 September 2017Solvency Statement dated 11/09/17 (1 page)
21 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2017Statement by Directors (1 page)
21 September 2017Statement by Directors (1 page)
21 September 2017Statement of capital on 21 September 2017
  • GBP 125,000
(5 pages)
21 September 2017Statement of capital on 21 September 2017
  • GBP 125,000
(5 pages)
21 September 2017Solvency Statement dated 11/09/17 (1 page)
1 August 2017Registered 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 2017Registered 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 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 October 2016Appointment of Mr Benjamin Hammond as a director on 9 September 2016 (2 pages)
6 October 2016Appointment of Mr Benjamin Hammond as a director on 9 September 2016 (2 pages)
27 September 2016Full accounts made up to 31 May 2016 (18 pages)
27 September 2016Full accounts made up to 31 May 2016 (18 pages)
10 June 2016Termination of appointment of David Hughes as a director on 31 May 2016 (1 page)
10 June 2016Termination of appointment of David Hughes as a director on 31 May 2016 (1 page)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 500,000
(6 pages)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 500,000
(6 pages)
7 March 2016Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page)
7 March 2016Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page)
1 March 2016Auditor's resignation (1 page)
1 March 2016Auditor's resignation (1 page)
4 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
4 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
23 September 2015Termination of appointment of Steven James Barker as a director on 14 August 2015 (1 page)
23 September 2015Termination of appointment of Steven James Barker as a director on 14 August 2015 (1 page)
23 September 2015Appointment of Mr Nigel Stephen Boyling as a director on 14 August 2015 (2 pages)
23 September 2015Termination of appointment of Steven James Barker as a secretary on 14 August 2015 (1 page)
23 September 2015Termination of appointment of Gavin Keith James as a director on 14 August 2015 (1 page)
23 September 2015Appointment of Mr Peter Hugh Smith as a director on 14 August 2015 (2 pages)
23 September 2015Appointment of Mr Peter Hugh Smith as a director on 14 August 2015 (2 pages)
23 September 2015Appointment of Mr Nigel Stephen Boyling as a director on 14 August 2015 (2 pages)
23 September 2015Termination of appointment of Chris Thompson as a director on 14 August 2015 (1 page)
23 September 2015Termination of appointment of Chris Thompson as a director on 14 August 2015 (1 page)
23 September 2015Termination of appointment of Steven James Barker as a secretary on 14 August 2015 (1 page)
23 September 2015Termination of appointment of Gavin Keith James as a director on 14 August 2015 (1 page)
21 September 2015Registered 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 2015Appointment of Capita Group Secretary Limited as a secretary on 14 August 2015 (3 pages)
21 September 2015Appointment of Capita Group Secretary Limited as a secretary on 14 August 2015 (3 pages)
21 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
3 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
13 August 2015Termination of appointment of Keith Robert Lionel Luckhoo as a director on 11 August 2015 (1 page)
13 August 2015Termination of appointment of Keith Robert Lionel Luckhoo as a director on 11 August 2015 (1 page)
5 August 2015Full accounts made up to 31 March 2015 (17 pages)
5 August 2015Full accounts made up to 31 March 2015 (17 pages)
15 June 2015Secretary's details changed for Mr Steven James Barker on 12 June 2015 (1 page)
15 June 2015Secretary's details changed for Mr Steven James Barker on 12 June 2015 (1 page)
12 June 2015Director's details changed for Mr Steven James Barker on 12 June 2015 (2 pages)
12 June 2015Director's details changed for Mr Steven James Barker on 12 June 2015 (2 pages)
9 June 2015Director's details changed for Gavin Keith James on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Gavin Keith James on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Gavin Keith James on 9 June 2015 (2 pages)
23 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 500,000
(9 pages)
23 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 500,000
(9 pages)
23 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 500,000
(9 pages)
20 August 2014Appointment of Mr Steven James Barker as a director on 20 August 2014 (2 pages)
20 August 2014Appointment of Mr Steven James Barker as a secretary on 20 August 2014 (2 pages)
20 August 2014Appointment of Mr Steven James Barker as a director on 20 August 2014 (2 pages)
20 August 2014Termination of appointment of Stephen Bailey as a secretary on 20 August 2014 (1 page)
20 August 2014Termination of appointment of Stephen Bailey as a secretary on 20 August 2014 (1 page)
20 August 2014Appointment of Mr Steven James Barker as a secretary on 20 August 2014 (2 pages)
1 August 2014Full accounts made up to 31 March 2014 (17 pages)
1 August 2014Full accounts made up to 31 March 2014 (17 pages)
16 June 2014Termination of appointment of Stephen Gledhill as a secretary (1 page)
16 June 2014Termination of appointment of Stephen Gledhill as a secretary (1 page)
16 June 2014Appointment of Stephen Bailey as a secretary (2 pages)
16 June 2014Appointment of Stephen Bailey as a secretary (2 pages)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 500,000
(8 pages)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 500,000
(8 pages)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 500,000
(8 pages)
25 February 2014Satisfaction of charge 3 in full (4 pages)
25 February 2014Satisfaction of charge 2 in full (4 pages)
25 February 2014Satisfaction of charge 3 in full (4 pages)
25 February 2014Satisfaction of charge 2 in full (4 pages)
14 February 2014Satisfaction of charge 1 in full (4 pages)
14 February 2014Satisfaction of charge 1 in full (4 pages)
13 January 2014Termination of appointment of Robert Coyle as a director (1 page)
13 January 2014Termination of appointment of Robert Coyle as a director (1 page)
25 October 2013Appointment of Chris Thompson as a director (2 pages)
25 October 2013Appointment of Chris Thompson as a director (2 pages)
26 July 2013Full accounts made up to 31 March 2013 (15 pages)
26 July 2013Full accounts made up to 31 March 2013 (15 pages)
2 July 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
2 July 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
2 July 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
14 June 2013Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom on 14 June 2013 (1 page)
14 June 2013Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom on 14 June 2013 (1 page)
14 February 2013Director's details changed for Gavin Keith James on 12 February 2013 (2 pages)
14 February 2013Director's details changed for Gavin Keith James on 12 February 2013 (2 pages)
7 January 2013Director's details changed for Robert Charles Coyle on 4 January 2013 (2 pages)
7 January 2013Director's details changed for Robert Charles Coyle on 4 January 2013 (2 pages)
7 January 2013Director's details changed for Robert Charles Coyle on 4 January 2013 (2 pages)
2 January 2013Appointment of Stephen Gledhill as a secretary (2 pages)
2 January 2013Appointment of Stephen Gledhill as a secretary (2 pages)
2 January 2013Termination of appointment of Richard Hawke Collins as a secretary (1 page)
2 January 2013Termination of appointment of Richard Hawke Collins as a secretary (1 page)
22 November 2012Full accounts made up to 31 March 2012 (16 pages)
22 November 2012Full accounts made up to 31 March 2012 (16 pages)
6 September 2012Register 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 2012Register 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 2012Particulars of a mortgage or charge / charge no: 3 (13 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 3 (13 pages)
28 May 2012Registered office address changed from 6Th Floor 4 Grosvenor Place London SW1X 7DL on 28 May 2012 (1 page)
28 May 2012Registered office address changed from 6Th Floor 4 Grosvenor Place London SW1X 7DL on 28 May 2012 (1 page)
18 April 2012Second filing of AR01 previously delivered to Companies House made up to 4 April 2012 (18 pages)
18 April 2012Second filing of AR01 previously delivered to Companies House made up to 4 April 2012 (18 pages)
18 April 2012Second filing of AR01 previously delivered to Companies House made up to 4 April 2012 (18 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/04/2012.
(8 pages)
4 April 2012Appointment of David Hughes as a director (2 pages)
4 April 2012Appointment of David Hughes as a director (2 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/04/2012.
(8 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/04/2012.
(8 pages)
21 March 2012Termination of appointment of Paul Sweeny as a director (1 page)
21 March 2012Termination of appointment of Paul Sweeny as a director (1 page)
8 November 2011Particulars of a mortgage or charge / charge no: 2 (13 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 2 (13 pages)
4 October 2011Full accounts made up to 31 March 2011 (16 pages)
4 October 2011Full accounts made up to 31 March 2011 (16 pages)
11 August 2011Termination of appointment of Edward Charlesworth as a director (1 page)
11 August 2011Termination of appointment of Edward Charlesworth as a director (1 page)
25 May 2011Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom (1 page)
25 May 2011Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom (1 page)
17 May 2011Termination of appointment of Anne Sheffield as a secretary (1 page)
17 May 2011Termination of appointment of Anne Sheffield as a secretary (1 page)
11 May 2011Particulars of a mortgage or charge / charge no: 1 (16 pages)
11 May 2011Director's details changed for Paul Terence Sweeny on 12 April 2011 (2 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 1 (16 pages)
11 May 2011Director's details changed for Paul Terence Sweeny on 12 April 2011 (2 pages)
27 April 2011Statement of company's objects (2 pages)
27 April 2011Statement of company's objects (2 pages)
21 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (9 pages)
21 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (9 pages)
21 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
21 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (9 pages)
21 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 January 2011Appointment of Robert Charles Coyle as a director (2 pages)
24 January 2011Appointment of Robert Charles Coyle as a director (2 pages)
21 December 2010Director's details changed for Paul Terence Sweeny on 17 December 2010 (2 pages)
21 December 2010Director's details changed for Paul Terence Sweeny on 17 December 2010 (2 pages)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Registered office address changed from Pegasus House Kings Business Park Liverpool Road Prescot Merseyside L34 1PJ on 26 August 2010 (1 page)
26 August 2010Register inspection address has been changed (1 page)
26 August 2010Registered office address changed from Pegasus House Kings Business Park Liverpool Road Prescot Merseyside L34 1PJ on 26 August 2010 (1 page)
26 August 2010Register inspection address has been changed (1 page)
12 August 2010Full accounts made up to 31 March 2010 (16 pages)
12 August 2010Full accounts made up to 31 March 2010 (16 pages)
28 July 2010Appointment of Richard Hawke Collins as a secretary (2 pages)
28 July 2010Appointment of Richard Hawke Collins as a secretary (2 pages)
22 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
3 December 2009Termination of appointment of Stephan Forster as a director (1 page)
3 December 2009Termination of appointment of Stephan Forster as a director (1 page)
12 November 2009Appointment of Paul Terence Sweeny as a director (2 pages)
12 November 2009Termination of appointment of Jeffrey Chittenden as a director (1 page)
12 November 2009Termination of appointment of Jeffrey Chittenden as a director (1 page)
12 November 2009Appointment of Paul Terence Sweeny as a director (2 pages)
8 August 2009Full accounts made up to 31 March 2009 (17 pages)
8 August 2009Full accounts made up to 31 March 2009 (17 pages)
5 May 2009Appointment terminated director sally stephens (1 page)
5 May 2009Director appointed edward mark charlesworth (2 pages)
5 May 2009Appointment terminated director sally stephens (1 page)
5 May 2009Director appointed edward mark charlesworth (2 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
26 September 2008Appointment terminated director david child (1 page)
26 September 2008Appointment terminated director david child (1 page)
26 September 2008Appointment terminated director andrea adams (1 page)
26 September 2008Appointment terminated director andrea adams (1 page)
8 September 2008Appointment terminated director richard graham (1 page)
8 September 2008Appointment terminated director richard graham (1 page)
1 September 2008Secretary appointed anne louise sheffield (1 page)
1 September 2008Secretary appointed anne louise sheffield (1 page)
29 August 2008Appointment terminated secretary timothy birkett (1 page)
29 August 2008Appointment terminated secretary timothy birkett (1 page)
31 July 2008Full accounts made up to 31 March 2008 (15 pages)
31 July 2008Full accounts made up to 31 March 2008 (15 pages)
22 July 2008Appointment terminated director paul holden (1 page)
22 July 2008Appointment terminated director paul holden (1 page)
8 May 2008Director's change of particulars / jeffrey chittenden / 01/04/2008 (1 page)
8 May 2008Director's change of particulars / jeffrey chittenden / 01/04/2008 (1 page)
29 April 2008Return made up to 04/04/08; full list of members (9 pages)
29 April 2008Return made up to 04/04/08; full list of members (9 pages)
29 February 2008Director appointed andrea adams (2 pages)
29 February 2008Director appointed andrea adams (2 pages)
8 January 2008Full accounts made up to 31 March 2007 (14 pages)
8 January 2008Full accounts made up to 31 March 2007 (14 pages)
4 January 2008New director appointed (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008New director appointed (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
11 September 2007New director appointed (3 pages)
11 September 2007New director appointed (3 pages)
10 September 2007New director appointed (3 pages)
10 September 2007New director appointed (3 pages)
10 September 2007New director appointed (3 pages)
10 September 2007New director appointed (3 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
11 June 2007Return made up to 04/04/07; full list of members (9 pages)
11 June 2007Return made up to 04/04/07; full list of members (9 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
27 April 2007Ad 04/04/07--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages)
27 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2007Nc inc already adjusted 03/04/07 (1 page)
27 April 2007Ad 04/04/07--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages)
27 April 2007Nc inc already adjusted 03/04/07 (1 page)
27 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2007New secretary appointed (3 pages)
18 April 2007New secretary appointed (3 pages)
3 April 2007Secretary resigned (1 page)
3 April 2007Secretary resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
25 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2006Nc inc already adjusted 10/10/06 (1 page)
25 October 2006Nc inc already adjusted 10/10/06 (1 page)
25 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2006Ad 16/10/06--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
25 October 2006Ad 16/10/06--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
11 October 2006New director appointed (1 page)
11 October 2006New director appointed (1 page)
11 October 2006New director appointed (1 page)
11 October 2006New director appointed (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
3 July 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
3 July 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
22 June 2006New director appointed (3 pages)
22 June 2006New director appointed (3 pages)
21 June 2006New director appointed (3 pages)
21 June 2006New director appointed (3 pages)
21 June 2006New director appointed (3 pages)
21 June 2006New director appointed (3 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006New secretary appointed (2 pages)
17 May 2006New director appointed (3 pages)
17 May 2006New director appointed (4 pages)
17 May 2006New director appointed (4 pages)
17 May 2006New director appointed (3 pages)
17 May 2006New director appointed (3 pages)
17 May 2006New director appointed (3 pages)
24 April 2006Nc inc already adjusted 12/04/06 (1 page)
24 April 2006Nc inc already adjusted 12/04/06 (1 page)
24 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
4 April 2006Incorporation (37 pages)
4 April 2006Incorporation (37 pages)