Vodavalley, Midrand
Johannesburg 1685
South Africa
Director Name | Martha Lamola |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | South African |
Status | Current |
Appointed | 30 October 2020(14 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Managing Executive: Vodacom Business Finance |
Country of Residence | South Africa |
Correspondence Address | Vodacom Vodaworld Complex 082 Vodacom Boulevard Vodavalley Midrand South Africa |
Director Name | Mr Andrew John Kivell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2022(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Firs Liphook GU30 7PJ |
Director Name | Mr Patrick Cassidy |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2022(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 5 Silk Throwsters Way Millsprings Whitchurch RG28 7FU |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2012(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Peter Emmanuel Gbedemah |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 350 56 Gloucester Road London SW7 4UB |
Director Name | Julian McIntyre |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Diretor |
Correspondence Address | 7e Connaught House Clifton Gardens London W9 1AL |
Director Name | Michael John Van Den Bergh |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 December 2008(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 February 2010) |
Role | Chief Operating Officer |
Country of Residence | South Africa |
Correspondence Address | 28 Darley Avenue Boskruin Randburg South Africa |
Director Name | Willem Hendrik Swart |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 December 2008(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 February 2010) |
Role | Advisor To Ceo |
Correspondence Address | 17 Forres Avenue Blue Valley Golf Estate Centurion South Africa |
Director Name | Mark Chetwynd |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2012) |
Role | Finance Director |
Correspondence Address | 93b Broomwood Road London SW11 6JT |
Secretary Name | Mark Chetwynd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2012) |
Role | Finance Director |
Correspondence Address | 93b Broomwood Road London SW11 6JT |
Director Name | Johan Van Der Watt |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | RSA |
Status | Resigned |
Appointed | 30 December 2008(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2010) |
Role | Chartered Accountant |
Correspondence Address | 19 Krige Street Irene Centurion Pretoria South Africa |
Director Name | Douglas Gordon Lubbe |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(2 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 17 February 2010) |
Role | Chartered Accountant |
Correspondence Address | 3 Cumberland Manor 33 Cumberland Avenue Bryanston South Africa |
Director Name | Petrus Johannes Uys |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 June 2009(2 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 17 February 2010) |
Role | Engineer |
Country of Residence | South Africa |
Correspondence Address | 60 Observatory Road Woodhill Estate Woodhill Johannesburg Gauteng 2146 South Africa |
Director Name | Thomas Jason Beale |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2009(2 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 17 February 2010) |
Role | Lawyer |
Country of Residence | South Africa |
Correspondence Address | 4 Villager Avenue Irene 0157 South Africa |
Director Name | Christopher Paul Young |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(2 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 17 February 2010) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Penn Hill Yeovil Somerset BA20 1SF |
Director Name | Paul Ziegler |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 June 2009(2 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 17 February 2010) |
Role | Commercial Director |
Country of Residence | Switzerland |
Correspondence Address | Eggenstrasse 6 5615 Fahrwangen Switzerland |
Director Name | Douglas Gordon Lubbe |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2011) |
Role | Chartered Accountant |
Country of Residence | South Africa |
Correspondence Address | Vodacom Corporate Park 082 Vodacom Boulevard Vodavalley, Midrand Johannesburg 1685 South Africa |
Director Name | Jacques Toerien |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 July 2010(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 804 Oak Drive Kyalami Estate Kyalami 1684 South Africa |
Director Name | Wallace Beelders |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 July 2010(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 4 Lightningshot Mooikloof Pretoria East Pretoria South Africa |
Director Name | Jens Fredrik Nissen |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2011(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2012) |
Role | Business Performance Partner |
Country of Residence | South Africa |
Correspondence Address | Vodacom Corporate Park 082 Vodacom Boulevard Vodavalley, Midrand Johannesburg 1685 South Africa |
Director Name | Douglas James Craigie-Stevenson |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Vodacom Corporate Park 082 Vodacom Boulevard Vodavalley, Midrand Johannesburg 1685 South Africa |
Director Name | Louisa Van Beek |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 June 2012(5 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Vodacom Corporate Park 082 Vodacom Boulevard Vodavalley, Midrand Johannesburg 1658 South Africa |
Director Name | Vuyani Jarana |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 April 2013(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2016) |
Role | Executive Director - Regional Operations |
Country of Residence | South Africa |
Correspondence Address | Vodacom Corporate Park 082 Vodacom Boulevard Vodavalley, Midrand Johannesburg 1685 South Africa |
Director Name | Deon Liebenberg |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2016) |
Role | Managing Executive |
Country of Residence | South Africa |
Correspondence Address | Vodacom Corporate Park 082 Vodacom Boulevard Vodavalley, Midrand Johannesburg 1685 South Africa |
Director Name | Andre Johannes Ittmann |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 April 2013(6 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 2014) |
Role | Chartered Accountant |
Country of Residence | South Africa |
Correspondence Address | Vodacom Corporate Park 082 Vodacom Boulevard Vodavalley, Midrand Johannesburg 1685 South Africa |
Director Name | Waldi Wepener |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 February 2018) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Vodacom Corporate Park 082 Vodacom Boulevard Vodavalley, Midrand Johannesburg 1685 South Africa |
Director Name | Verakasrie Harris Theodore Kathan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 October 2015(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 November 2020) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Vodacom Corporate Park 082 Vodacom Boulevard Vodavalley, Midrand Johannesburg 1685 South Africa |
Director Name | Guy James Emile Lorraine |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 February 2022) |
Role | Commercial |
Country of Residence | South Africa |
Correspondence Address | Vodacom Corporate Park 082 Vodacom Boulevard Vodavalley, Midrand Johannesburg 1685 South Africa |
Director Name | Carl Knight |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2018(11 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 08 March 2022) |
Role | Regional Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Website | gatewaycomms.com |
---|
Registered Address | 80 Cheapside London EC2V 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
49.6m at £1 | Vodacom Uk LTD 75.84% Ordinary |
---|---|
15.8m at $1 | Vodacom Group LTD 24.16% Preference |
1 at £1 | Vodacom International LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,271,813 |
Gross Profit | £5,096,835 |
Net Worth | -£12,595,317 |
Cash | £320,534 |
Current Liabilities | £32,605,439 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
24 December 2007 | Delivered on: 14 January 2008 Satisfied on: 19 February 2009 Persons entitled: Citibank N.A. (The Security Agent) Classification: Share charge Secured details: All monies due or to become due from each loan party to the chargee, any of the other secured parties and/or the receiver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any debenture, bond, share, stock, certificate of deposit or other security or investment now or in the future owned at law or in equity by the charging company, all dividends. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 May 2007 | Delivered on: 4 June 2007 Satisfied on: 19 February 2009 Persons entitled: Citibank, N.A. (The Security Agent) Classification: Share charge Secured details: All monies due or to become due from each loan party to the security agent any of the other secured parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all present and future investments. See the mortgage charge document for full details. Fully Satisfied |
10 November 2006 | Delivered on: 23 November 2006 Satisfied on: 19 February 2009 Persons entitled: The Bank of New York (The Security Trustee) Classification: Charge over proceeds loan Secured details: All monies due or to become due from each obligor to the note creditors and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all the rights and interest present or future of the relevant document together with the benefit of all its rights, claims and remedies, relevant document means the issuer note proceeds loan agreement. See the mortgage charge document for full details. Fully Satisfied |
10 November 2006 | Delivered on: 20 November 2006 Satisfied on: 19 February 2009 Persons entitled: The Bank of New York Classification: Share charge Secured details: All monies due or to become due from each obligor to the note creditors and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future investments,. See the mortgage charge document for full details. Fully Satisfied |
26 October 2023 | Director's details changed for Martha Lamola on 19 October 2023 (2 pages) |
---|---|
26 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
13 April 2023 | Full accounts made up to 31 March 2022 (34 pages) |
26 October 2022 | Director's details changed for Martha Lamola on 28 February 2022 (2 pages) |
26 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
17 October 2022 | Appointment of Mr Andrew John Kivell as a director on 8 June 2022 (2 pages) |
12 October 2022 | Appointment of Mr Patrick Cassidy as a director on 8 June 2022 (2 pages) |
12 October 2022 | Register inspection address has been changed from Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH to 80 Cheapside London EC2V 6EE (1 page) |
12 October 2022 | Secretary's details changed for Mh Secretaries Limited on 3 May 2022 (1 page) |
6 October 2022 | Termination of appointment of Carl Knight as a director on 8 March 2022 (1 page) |
6 October 2022 | Termination of appointment of Guy James Emile Lorraine as a director on 6 February 2022 (1 page) |
6 October 2022 | Termination of appointment of Verakasrie Harris Theodore Kathan as a director on 9 November 2020 (1 page) |
11 July 2022 | Change of details for Vodacom Uk Limited as a person with significant control on 3 May 2022 (2 pages) |
3 May 2022 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to 80 Cheapside London EC2V 6EE on 3 May 2022 (1 page) |
7 March 2022 | Full accounts made up to 31 March 2021 (34 pages) |
12 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
14 June 2021 | Full accounts made up to 31 March 2020 (34 pages) |
3 December 2020 | Appointment of Martha Lamola as a director on 30 October 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
10 February 2020 | Full accounts made up to 31 March 2019 (35 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (38 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
15 March 2018 | Appointment of Carl Knight as a director on 12 February 2018 (2 pages) |
6 March 2018 | Termination of appointment of Waldi Wepener as a director on 12 February 2018 (1 page) |
31 December 2017 | Full accounts made up to 31 March 2017 (35 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (35 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (35 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
1 August 2016 | Termination of appointment of Vuyani Jarana as a director on 1 August 2016 (1 page) |
1 August 2016 | Termination of appointment of Deon Liebenberg as a director on 1 August 2016 (1 page) |
1 August 2016 | Appointment of Guy James Emile Lorraine as a director on 1 August 2016 (2 pages) |
1 August 2016 | Termination of appointment of Vuyani Jarana as a director on 1 August 2016 (1 page) |
1 August 2016 | Appointment of Guy James Emile Lorraine as a director on 1 August 2016 (2 pages) |
1 August 2016 | Termination of appointment of Deon Liebenberg as a director on 1 August 2016 (1 page) |
6 April 2016 | Appointment of Guy Loxely Clarke as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Guy Loxely Clarke as a director on 6 April 2016 (2 pages) |
28 January 2016 | Statement of capital following an allotment of shares on 11 December 2015
|
28 January 2016 | Resolutions
|
28 January 2016 | Statement of capital following an allotment of shares on 11 December 2015
|
28 January 2016 | Resolutions
|
11 January 2016 | Full accounts made up to 31 March 2015 (34 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (34 pages) |
16 November 2015 | Appointment of Waldi Wepener as a director on 1 October 2015 (2 pages) |
16 November 2015 | Appointment of Waldi Wepener as a director on 1 October 2015 (2 pages) |
16 November 2015 | Appointment of Verakasrie Harris Theodore Kathan as a director on 1 October 2015 (2 pages) |
16 November 2015 | Appointment of Verakasrie Harris Theodore Kathan as a director on 1 October 2015 (2 pages) |
16 November 2015 | Appointment of Verakasrie Harris Theodore Kathan as a director on 1 October 2015 (2 pages) |
16 November 2015 | Appointment of Waldi Wepener as a director on 1 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Douglas James Craigie-Stevenson as a director on 30 September 2015 (1 page) |
5 November 2015 | Termination of appointment of Douglas James Craigie-Stevenson as a director on 30 September 2015 (1 page) |
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
15 April 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
15 April 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
11 March 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
11 March 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
2 March 2015 | Company name changed gateway telecommunications LIMITED\certificate issued on 02/03/15
|
2 March 2015 | Company name changed gateway telecommunications LIMITED\certificate issued on 02/03/15
|
14 October 2014 | Resolutions
|
14 October 2014 | Re-registration of Memorandum and Articles (18 pages) |
14 October 2014 | Resolutions
|
14 October 2014 | Re-registration from a public company to a private limited company (2 pages) |
14 October 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 October 2014 | Statement of company's objects (2 pages) |
14 October 2014 | Re-registration from a public company to a private limited company
|
14 October 2014 | Statement of company's objects (2 pages) |
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
8 October 2014 | Full accounts made up to 31 March 2014 (33 pages) |
8 October 2014 | Full accounts made up to 31 March 2014 (33 pages) |
2 October 2014 | Statement of capital following an allotment of shares on 25 September 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 25 September 2014
|
30 September 2014 | Resolutions
|
21 July 2014 | Director's details changed for Douglas James Craigie-Stevenson on 9 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Douglas James Craigie-Stevenson on 9 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Douglas James Craigie-Stevenson on 9 July 2014 (2 pages) |
7 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
7 May 2014 | Resolutions
|
7 May 2014 | Resolutions
|
3 March 2014 | Termination of appointment of Andre Ittmann as a director (1 page) |
3 March 2014 | Termination of appointment of Andre Ittmann as a director (1 page) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders (7 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders (7 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (32 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (32 pages) |
10 May 2013 | Appointment of Deon Liebenberg as a director (3 pages) |
10 May 2013 | Appointment of Vuyani Jarana as a director (3 pages) |
10 May 2013 | Appointment of Andre Johannes Ittmann as a director (3 pages) |
10 May 2013 | Appointment of Vuyani Jarana as a director (3 pages) |
10 May 2013 | Termination of appointment of Louisa Van Beek as a director (1 page) |
10 May 2013 | Appointment of Andre Johannes Ittmann as a director (3 pages) |
10 May 2013 | Appointment of Deon Liebenberg as a director (3 pages) |
10 May 2013 | Termination of appointment of Louisa Van Beek as a director (1 page) |
11 December 2012 | Full accounts made up to 31 March 2012 (34 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (34 pages) |
12 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Termination of appointment of Jens Nissen as a director (1 page) |
28 August 2012 | Termination of appointment of Mark Chetwynd as a director (1 page) |
28 August 2012 | Termination of appointment of Jacques Toerien as a director (1 page) |
28 August 2012 | Termination of appointment of Mark Chetwynd as a secretary (1 page) |
28 August 2012 | Termination of appointment of Jacques Toerien as a director (1 page) |
28 August 2012 | Termination of appointment of Mark Chetwynd as a director (1 page) |
28 August 2012 | Termination of appointment of Jens Nissen as a director (1 page) |
28 August 2012 | Termination of appointment of Mark Chetwynd as a secretary (1 page) |
17 August 2012 | Appointment of Louisa Van Beek as a director (3 pages) |
17 August 2012 | Appointment of Louisa Van Beek as a director (3 pages) |
17 August 2012 | Appointment of Douglas James Craigie-Stevenson as a director (3 pages) |
17 August 2012 | Appointment of Douglas James Craigie-Stevenson as a director (3 pages) |
1 August 2012 | Appointment of Mh Secretaries Limited as a secretary (2 pages) |
1 August 2012 | Registered office address changed from 65 Grosvenor Street Mayfair London W1K 3JH on 1 August 2012 (1 page) |
1 August 2012 | Appointment of Mh Secretaries Limited as a secretary (2 pages) |
1 August 2012 | Registered office address changed from 65 Grosvenor Street Mayfair London W1K 3JH on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from 65 Grosvenor Street Mayfair London W1K 3JH on 1 August 2012 (1 page) |
2 February 2012 | Full accounts made up to 31 March 2011 (27 pages) |
2 February 2012 | Full accounts made up to 31 March 2011 (27 pages) |
14 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Appointment of Jens Fredrik Nissen as a director (3 pages) |
21 July 2011 | Appointment of Jens Fredrik Nissen as a director (3 pages) |
11 July 2011 | Termination of appointment of Wallace Beelders as a director (1 page) |
11 July 2011 | Termination of appointment of Wallace Beelders as a director (1 page) |
30 June 2011 | Termination of appointment of Douglas Lubbe as a director (1 page) |
30 June 2011 | Termination of appointment of Douglas Lubbe as a director (1 page) |
14 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (8 pages) |
14 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
10 September 2010 | Director's details changed for Douglas Gordon Lubbe on 8 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Douglas Gordon Lubbe on 8 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Douglas Gordon Lubbe on 8 September 2010 (2 pages) |
28 July 2010 | Appointment of Wallace Beelders as a director (3 pages) |
28 July 2010 | Appointment of Wallace Beelders as a director (3 pages) |
28 July 2010 | Appointment of Jacques Toerien as a director (3 pages) |
28 July 2010 | Appointment of Jacques Toerien as a director (3 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Termination of appointment of Petrus Uys as a director (1 page) |
14 May 2010 | Termination of appointment of Petrus Uys as a director (1 page) |
13 May 2010 | Appointment of Douglas Gordon Lubbe as a director (3 pages) |
13 May 2010 | Appointment of Douglas Gordon Lubbe as a director (3 pages) |
22 April 2010 | Termination of appointment of Michael Van Den Bergh as a director (1 page) |
22 April 2010 | Termination of appointment of Willem Swart as a director (1 page) |
22 April 2010 | Termination of appointment of Thomas Beale as a director (1 page) |
22 April 2010 | Termination of appointment of Johan Van Der Watt as a director (1 page) |
22 April 2010 | Termination of appointment of Paul Ziegler as a director (1 page) |
22 April 2010 | Termination of appointment of Johan Van Der Watt as a director (1 page) |
22 April 2010 | Termination of appointment of Christopher Young as a director (1 page) |
22 April 2010 | Termination of appointment of Willem Swart as a director (1 page) |
22 April 2010 | Termination of appointment of Douglas Lubbe as a director (1 page) |
22 April 2010 | Termination of appointment of Michael Van Den Bergh as a director (1 page) |
22 April 2010 | Termination of appointment of Paul Ziegler as a director (1 page) |
22 April 2010 | Termination of appointment of Thomas Beale as a director (1 page) |
22 April 2010 | Termination of appointment of Christopher Young as a director (1 page) |
22 April 2010 | Termination of appointment of Douglas Lubbe as a director (1 page) |
14 April 2010 | Auditor's resignation (1 page) |
14 April 2010 | Auditor's resignation (1 page) |
30 November 2009 | Appointment of Paul Ziegler as a director (3 pages) |
30 November 2009 | Appointment of Thomas Jason Beale as a director (2 pages) |
30 November 2009 | Appointment of Christopher Paul Young as a director (2 pages) |
30 November 2009 | Appointment of Petrus Johannes Uys as a director (2 pages) |
30 November 2009 | Appointment of Christopher Paul Young as a director (2 pages) |
30 November 2009 | Appointment of Douglas Gordon Lubbe as a director (3 pages) |
30 November 2009 | Appointment of Douglas Gordon Lubbe as a director (3 pages) |
30 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (8 pages) |
30 November 2009 | Appointment of Petrus Johannes Uys as a director (2 pages) |
30 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (8 pages) |
30 November 2009 | Appointment of Paul Ziegler as a director (3 pages) |
30 November 2009 | Appointment of Thomas Jason Beale as a director (2 pages) |
26 November 2009 | Termination of appointment of Peter Gbedemah as a director (1 page) |
26 November 2009 | Termination of appointment of Peter Gbedemah as a director (1 page) |
1 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
8 July 2009 | Appointment terminated director douglas lubbe (1 page) |
8 July 2009 | Appointment terminated director douglas lubbe (1 page) |
30 June 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
30 June 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 1 red place london W1K 6PL (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 1 red place london W1K 6PL (1 page) |
21 March 2009 | Appointment terminated secretary mh secretaries LIMITED (1 page) |
21 March 2009 | Appointment terminated secretary mh secretaries LIMITED (1 page) |
4 March 2009 | Secretary appointed mark chetwynd (2 pages) |
4 March 2009 | Director appointed mark chetwynd (2 pages) |
4 March 2009 | Director appointed johan van der watt (2 pages) |
4 March 2009 | Director appointed mark chetwynd (2 pages) |
4 March 2009 | Director appointed douglas gordon lubbe (3 pages) |
4 March 2009 | Director appointed michael john van den bergh (3 pages) |
4 March 2009 | Director appointed willem hendrik swart (3 pages) |
4 March 2009 | Director appointed douglas gordon lubbe (3 pages) |
4 March 2009 | Director appointed michael john van den bergh (3 pages) |
4 March 2009 | Director appointed willem hendrik swart (3 pages) |
4 March 2009 | Director appointed johan van der watt (2 pages) |
4 March 2009 | Secretary appointed mark chetwynd (2 pages) |
23 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
22 January 2009 | Appointment terminated director julian mcintyre (1 page) |
22 January 2009 | Appointment terminated director julian mcintyre (1 page) |
5 November 2008 | Auditor's resignation (1 page) |
5 November 2008 | Auditor's resignation (1 page) |
13 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
14 January 2008 | Particulars of mortgage/charge (13 pages) |
14 January 2008 | Particulars of mortgage/charge (13 pages) |
6 November 2007 | Return made up to 12/10/07; full list of members (5 pages) |
6 November 2007 | Return made up to 12/10/07; full list of members (5 pages) |
4 June 2007 | Particulars of mortgage/charge (14 pages) |
4 June 2007 | Particulars of mortgage/charge (14 pages) |
13 March 2007 | Memorandum and Articles of Association (30 pages) |
13 March 2007 | Resolutions
|
13 March 2007 | Memorandum and Articles of Association (31 pages) |
13 March 2007 | Memorandum and Articles of Association (30 pages) |
13 March 2007 | Resolutions
|
13 March 2007 | Resolutions
|
13 March 2007 | Resolutions
|
13 March 2007 | Memorandum and Articles of Association (31 pages) |
10 March 2007 | Resolutions
|
10 March 2007 | Memorandum and Articles of Association (30 pages) |
10 March 2007 | Resolutions
|
10 March 2007 | Memorandum and Articles of Association (30 pages) |
24 November 2006 | Resolutions
|
24 November 2006 | Statement of affairs (5 pages) |
24 November 2006 | Resolutions
|
24 November 2006 | Ad 08/11/06--------- £ si 49567567@1=49567567 £ ic 2/49567569 (2 pages) |
24 November 2006 | Resolutions
|
24 November 2006 | Ad 08/11/06--------- £ si 49567567@1=49567567 £ ic 2/49567569 (2 pages) |
24 November 2006 | Statement of affairs (5 pages) |
24 November 2006 | Resolutions
|
23 November 2006 | Particulars of mortgage/charge (9 pages) |
23 November 2006 | Particulars of mortgage/charge (9 pages) |
20 November 2006 | Particulars of mortgage/charge (11 pages) |
20 November 2006 | Particulars of mortgage/charge (11 pages) |
16 November 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
16 November 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
15 November 2006 | Resolutions
|
15 November 2006 | Nc inc already adjusted 07/11/06 (1 page) |
15 November 2006 | Nc inc already adjusted 07/11/06 (1 page) |
15 November 2006 | Resolutions
|
9 November 2006 | Application to commence business (2 pages) |
9 November 2006 | Certificate of authorisation to commence business and borrow (1 page) |
9 November 2006 | Certificate of authorisation to commence business and borrow (1 page) |
9 November 2006 | Application to commence business (2 pages) |
12 October 2006 | Incorporation (34 pages) |
12 October 2006 | Incorporation (34 pages) |