London
WC1V 6EA
Secretary Name | Mrs Delphine Soria Sak Bun |
---|---|
Status | Current |
Appointed | 28 February 2020(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Pendleton Clay Van Doren |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2022(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Joerg Boese |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 August 2006(1 week, 5 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 July 2007) |
Role | F&Ba Director |
Correspondence Address | 25 Perivale Monkston Park Milton Keynes Buckinghamshire MK10 9PE |
Director Name | Mr Graham Peter Walker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 April 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Brickhill Street Willen Lake Milton Keynes MK15 0DJ |
Secretary Name | Mr Gerard Thomas Gent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monks Way Littleworth Road Seale Farnham Surrey GU10 1JN |
Director Name | Gerhard Otterbach |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 November 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 19 December 2008) |
Role | Chief Market Operations Office |
Correspondence Address | Reitmorstr 25, 80538 Munich Foreign |
Director Name | Andreas Josef Goss |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 December 2006(4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Mountfield House Chargate Close Burwood Park Walton On Thames Surrey KT12 5AF |
Director Name | Stefan Bartsch |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 July 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 February 2010) |
Role | Company Director |
Correspondence Address | 1 Beechwood Drive Cobham Surrey KT11 2DX |
Secretary Name | Eve Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 November 2013) |
Role | Company Director |
Correspondence Address | Brickhill Street Willen Lake Milton Keynes MK15 0DJ |
Director Name | Mr Stephen Philip Jones |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Brickhill Street Willen Lake Milton Keynes MK15 0DJ |
Director Name | Suzanne Pemberton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2013) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Brickhill Street Willen Lake Milton Keynes MK15 0DJ |
Director Name | Wolfram Jochen Fischer |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 October 2010(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 April 2013) |
Role | Computer Science And Business Administration |
Country of Residence | Germany |
Correspondence Address | Soemens Enterprise Communications Gmbh & Co Kg Hof Munchen 81379 Germany |
Director Name | Trevor John Connell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 July 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Stuart Edward Radcliffe |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 February 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Triton Square, Regent's Place London NW1 3HG |
Secretary Name | Judith Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 March 2016) |
Role | Company Director |
Correspondence Address | Brickhill Street Willen Lake Milton Keynes MK15 0DJ |
Director Name | Gregory Lloyd Russell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(8 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Triton Square, Regent's Place London NW1 3HG |
Secretary Name | Mr James Terrence John Loughrey |
---|---|
Status | Resigned |
Appointed | 15 March 2016(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Boris Hecker |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 February 2017(10 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 22 January 2018) |
Role | Cfo Uk&I |
Country of Residence | England |
Correspondence Address | 4 Triton Square, Regent's Place London NW1 3HG |
Director Name | Mr Adrian Paul Gregory |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2020) |
Role | Ceo Uk&I |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Pendleton Clay Van Doren |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 March 2022) |
Role | Ceo Uk & I |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | www.unify.com/uk/ |
---|---|
Telephone | 01851 232257 |
Telephone region | Lewis and Great Bernera, Outer Hebrides |
Registered Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Unify Enterprise Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £108,330,000 |
Gross Profit | £37,017,000 |
Net Worth | £4,305,000 |
Cash | £2,837,000 |
Current Liabilities | £37,616,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 April 2024 (overdue) |
9 November 2010 | Delivered on: 17 November 2010 Persons entitled: Wells Fargo Trust Corporation Limited Classification: Debenture Secured details: All monies due or to become due from any member of the group and by each debtor to any secured party 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. Outstanding |
---|
18 April 2023 | Appointment of Ms Suzanne De Wit as a director on 27 March 2023 (2 pages) |
---|---|
5 April 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
18 November 2022 | Appointment of Mr Pendleton Clay Van Doren as a director on 21 October 2022 (2 pages) |
18 November 2022 | Termination of appointment of Adrian Paul Gregory as a director on 21 October 2022 (1 page) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
9 May 2022 | Appointment of Mr Adrian Paul Gregory as a director on 25 March 2022 (2 pages) |
21 April 2022 | Termination of appointment of Pendleton Clay Van Doren as a director on 28 March 2022 (1 page) |
24 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (14 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
13 November 2020 | Accounts for a dormant company made up to 31 December 2019 (23 pages) |
20 July 2020 | Termination of appointment of Trevor John Connell as a director on 20 July 2020 (1 page) |
24 May 2020 | Appointment of Mr Pendleton Clay Van Doren as a director on 1 May 2020 (2 pages) |
24 May 2020 | Termination of appointment of Adrian Paul Gregory as a director on 1 May 2020 (1 page) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
2 March 2020 | Appointment of Mrs Delphine Soria Sak Bun as a secretary on 28 February 2020 (2 pages) |
2 March 2020 | Termination of appointment of James Terrence John Loughrey as a secretary on 28 February 2020 (1 page) |
6 September 2019 | Full accounts made up to 31 December 2018 (36 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (33 pages) |
16 April 2018 | Change of details for Unify Enterprise Uk Holdings Limited as a person with significant control on 28 February 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
20 March 2018 | Register inspection address has been changed from C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG England to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA (1 page) |
19 March 2018 | Register(s) moved to registered office address Second Floor, Mid City Place 71 High Holborn London WC1V 6EA (1 page) |
28 February 2018 | Registered office address changed from 4 Triton Square, Regent's Place London NW1 3HG England to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA on 28 February 2018 (1 page) |
27 February 2018 | Appointment of Mr William James Donovan as a director on 22 January 2018 (2 pages) |
27 February 2018 | Termination of appointment of Boris Hecker as a director on 22 January 2018 (1 page) |
28 September 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
28 September 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
17 July 2017 | Full accounts made up to 30 September 2016 (29 pages) |
17 July 2017 | Full accounts made up to 30 September 2016 (29 pages) |
19 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
19 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
6 March 2017 | Termination of appointment of Stuart Edward Radcliffe as a director on 21 February 2017 (1 page) |
6 March 2017 | Termination of appointment of Stuart Edward Radcliffe as a director on 21 February 2017 (1 page) |
6 March 2017 | Appointment of Mr Boris Hecker as a director on 21 February 2017 (2 pages) |
6 March 2017 | Appointment of Mr Boris Hecker as a director on 21 February 2017 (2 pages) |
6 March 2017 | Appointment of Mr Adrian Paul Gregory as a director on 21 February 2017 (2 pages) |
6 March 2017 | Appointment of Mr Adrian Paul Gregory as a director on 21 February 2017 (2 pages) |
20 September 2016 | Auditor's resignation (2 pages) |
20 September 2016 | Auditor's resignation (2 pages) |
26 July 2016 | Second filing for the appointment of James Terrence John Loughrey as a secretary (6 pages) |
26 July 2016 | Second filing for the appointment of James Terrence John Loughrey as a secretary (6 pages) |
14 April 2016 | Termination of appointment of Gregory Lloyd Russell as a director on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Gregory Lloyd Russell as a director on 31 March 2016 (1 page) |
8 April 2016 | Full accounts made up to 30 September 2015 (29 pages) |
8 April 2016 | Full accounts made up to 30 September 2015 (29 pages) |
7 April 2016 | Second filing of TM02 previously delivered to Companies House
|
7 April 2016 | Second filing of TM02 previously delivered to Companies House
|
4 April 2016 | Registered office address changed from Brickhill Street Willen Lake Milton Keynes MK15 0DJ to 4 Triton Square, Regent's Place London NW1 3HG on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from Brickhill Street Willen Lake Milton Keynes MK15 0DJ to 4 Triton Square, Regent's Place London NW1 3HG on 4 April 2016 (1 page) |
1 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
17 March 2016 | Appointment of Mr James Terrence John Loughrey as a secretary on 15 March 2015
|
17 March 2016 | Appointment of Mr James Terrence John Loughrey as a secretary on 15 March 2015
|
17 March 2016 | Appointment of Mr James Terrence John Loughrey as a secretary on 15 March 2015 (2 pages) |
8 March 2016 | Satisfaction of charge 1 in full (4 pages) |
8 March 2016 | Satisfaction of charge 1 in full (4 pages) |
3 March 2016 | Termination of appointment of Judith Bird as a secretary on 19 February 2016
|
3 March 2016 | Termination of appointment of Judith Bird as a secretary on 19 February 2016
|
2 March 2016 | Register(s) moved to registered inspection location C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG (1 page) |
2 March 2016 | Register inspection address has been changed to C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG (1 page) |
2 March 2016 | Register inspection address has been changed to C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG (1 page) |
2 March 2016 | Register(s) moved to registered inspection location C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG (1 page) |
3 June 2015 | Appointment of Gregory Lloyd Russell as a director on 2 June 2015 (2 pages) |
3 June 2015 | Appointment of Gregory Lloyd Russell as a director on 2 June 2015 (2 pages) |
3 June 2015 | Appointment of Gregory Lloyd Russell as a director on 2 June 2015 (2 pages) |
21 April 2015 | Full accounts made up to 30 September 2014 (30 pages) |
21 April 2015 | Full accounts made up to 30 September 2014 (30 pages) |
8 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
2 May 2014 | Director's details changed for Trevor John Connell on 15 October 2013 (3 pages) |
2 May 2014 | Director's details changed for Trevor John Connell on 15 October 2013 (3 pages) |
24 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
3 February 2014 | Full accounts made up to 30 September 2013 (30 pages) |
3 February 2014 | Full accounts made up to 30 September 2013 (30 pages) |
15 November 2013 | Appointment of Judith Bird as a secretary (3 pages) |
15 November 2013 | Termination of appointment of Eve Middleton as a secretary (2 pages) |
15 November 2013 | Appointment of Judith Bird as a secretary (3 pages) |
15 November 2013 | Termination of appointment of Eve Middleton as a secretary (2 pages) |
15 October 2013 | Change of name notice (2 pages) |
15 October 2013 | Company name changed siemens enterprise communications LIMITED\certificate issued on 15/10/13
|
15 October 2013 | Company name changed siemens enterprise communications LIMITED\certificate issued on 15/10/13
|
15 October 2013 | Change of name notice (2 pages) |
24 July 2013 | Appointment of Stuart Edward Radcliffe as a director (3 pages) |
24 July 2013 | Appointment of Stuart Edward Radcliffe as a director (3 pages) |
20 May 2013 | Termination of appointment of Wolfram Jochen Fischer as a director (2 pages) |
20 May 2013 | Termination of appointment of Wolfram Jochen Fischer as a director (2 pages) |
20 May 2013 | Memorandum and Articles of Association (7 pages) |
20 May 2013 | Termination of appointment of Suzanne Pemberton as a director (2 pages) |
20 May 2013 | Resolutions
|
20 May 2013 | Resolutions
|
20 May 2013 | Termination of appointment of Suzanne Pemberton as a director (2 pages) |
20 May 2013 | Memorandum and Articles of Association (7 pages) |
26 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (15 pages) |
26 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (15 pages) |
14 December 2012 | Full accounts made up to 30 September 2012 (29 pages) |
14 December 2012 | Full accounts made up to 30 September 2012 (29 pages) |
10 April 2012 | Appointment of Trevor John Connell as a director (3 pages) |
10 April 2012 | Termination of appointment of Graham Walker as a director (2 pages) |
10 April 2012 | Termination of appointment of Graham Walker as a director (2 pages) |
10 April 2012 | Appointment of Trevor John Connell as a director (3 pages) |
5 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (15 pages) |
5 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (15 pages) |
25 January 2012 | Full accounts made up to 30 September 2011 (30 pages) |
25 January 2012 | Full accounts made up to 30 September 2011 (30 pages) |
15 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (15 pages) |
15 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (15 pages) |
10 February 2011 | Full accounts made up to 30 September 2010 (28 pages) |
10 February 2011 | Full accounts made up to 30 September 2010 (28 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 1 (54 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 1 (54 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Resolutions
|
11 November 2010 | Memorandum and Articles of Association (4 pages) |
11 November 2010 | Memorandum and Articles of Association (4 pages) |
2 November 2010 | Termination of appointment of Stephen Jones as a director (2 pages) |
2 November 2010 | Termination of appointment of Stephen Jones as a director (2 pages) |
2 November 2010 | Appointment of Wolfram Jochen Fischer as a director (3 pages) |
2 November 2010 | Appointment of Wolfram Jochen Fischer as a director (3 pages) |
7 July 2010 | Appointment of Suzanne Pemberton as a director (3 pages) |
7 July 2010 | Appointment of Suzanne Pemberton as a director (3 pages) |
6 July 2010 | Full accounts made up to 30 September 2009 (28 pages) |
6 July 2010 | Full accounts made up to 30 September 2009 (28 pages) |
9 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (14 pages) |
9 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (14 pages) |
24 March 2010 | Auditor's resignation (1 page) |
24 March 2010 | Auditor's resignation (1 page) |
23 March 2010 | Termination of appointment of Stefan Bartsch as a director (2 pages) |
23 March 2010 | Termination of appointment of Stefan Bartsch as a director (2 pages) |
22 March 2010 | Auditor's resignation (2 pages) |
22 March 2010 | Auditor's resignation (2 pages) |
9 March 2010 | Director's details changed for Graham Peter Walker on 1 October 2009 (3 pages) |
9 March 2010 | Director's details changed for Graham Peter Walker on 1 October 2009 (3 pages) |
9 March 2010 | Secretary's details changed for Eve Middleton on 1 October 2009 (3 pages) |
9 March 2010 | Secretary's details changed for Eve Middleton on 1 October 2009 (3 pages) |
9 March 2010 | Director's details changed for Stephen Philip Jones on 1 October 2009 (3 pages) |
9 March 2010 | Director's details changed for Graham Peter Walker on 1 October 2009 (3 pages) |
9 March 2010 | Director's details changed for Stephen Philip Jones on 1 October 2009 (3 pages) |
9 March 2010 | Director's details changed for Stephen Philip Jones on 1 October 2009 (3 pages) |
9 March 2010 | Secretary's details changed for Eve Middleton on 1 October 2009 (3 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (47 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (47 pages) |
22 July 2009 | Director's change of particulars / stefan bartsch / 07/07/2009 (1 page) |
22 July 2009 | Director's change of particulars / stefan bartsch / 07/07/2009 (1 page) |
27 April 2009 | Director appointed stephen phillip jones (2 pages) |
27 April 2009 | Director appointed stephen phillip jones (2 pages) |
1 April 2009 | Return made up to 18/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 18/03/09; full list of members (5 pages) |
26 February 2009 | Memorandum and Articles of Association (4 pages) |
26 February 2009 | Resolutions
|
26 February 2009 | Resolutions
|
26 February 2009 | Memorandum and Articles of Association (4 pages) |
24 December 2008 | Appointment terminated director gerhard otterbach (1 page) |
24 December 2008 | Appointment terminated director gerhard otterbach (1 page) |
6 October 2008 | Appointment terminated director andreas goss (1 page) |
6 October 2008 | Appointment terminated director andreas goss (1 page) |
30 September 2008 | Director's change of particulars / andreas goss / 11/12/2006 (1 page) |
30 September 2008 | Director's change of particulars / andreas goss / 11/12/2006 (1 page) |
30 September 2008 | Director's change of particulars / stefan bartsch / 31/07/2007 (1 page) |
30 September 2008 | Director's change of particulars / stefan bartsch / 31/07/2007 (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from faraday house sir william siemens square frimley, camberley surrey GU16 8QD (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from faraday house sir william siemens square frimley, camberley surrey GU16 8QD (1 page) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Location of register of members (1 page) |
25 July 2008 | Director's change of particulars / andreas goss / 25/07/2008 (1 page) |
25 July 2008 | Director's change of particulars / andreas goss / 25/07/2008 (1 page) |
8 July 2008 | Secretary appointed eve middleton (2 pages) |
8 July 2008 | Appointment terminated secretary gerard gent (1 page) |
8 July 2008 | Secretary appointed eve middleton (2 pages) |
8 July 2008 | Appointment terminated secretary gerard gent (1 page) |
19 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
10 March 2008 | Full accounts made up to 30 September 2007 (33 pages) |
10 March 2008 | Full accounts made up to 30 September 2007 (33 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
30 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: siemens house oldbury bracknell berkshire RG12 8FZ (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: siemens house oldbury bracknell berkshire RG12 8FZ (1 page) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
3 January 2007 | New director appointed (3 pages) |
3 January 2007 | New director appointed (3 pages) |
1 November 2006 | Ad 03/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 November 2006 | Statement of affairs (33 pages) |
1 November 2006 | Statement of affairs (33 pages) |
1 November 2006 | Ad 03/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New secretary appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 1 park row leeds LS1 5AB (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 1 park row leeds LS1 5AB (1 page) |
1 September 2006 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
1 September 2006 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Secretary resigned (1 page) |
24 August 2006 | Company name changed pimco 2527 LIMITED\certificate issued on 24/08/06 (2 pages) |
24 August 2006 | Company name changed pimco 2527 LIMITED\certificate issued on 24/08/06 (2 pages) |
11 August 2006 | Incorporation (17 pages) |
11 August 2006 | Incorporation (17 pages) |