Kanata
Ontario
K2k 3k1
Director Name | Mr Gregory James Hiscock |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 30 September 2023(15 years after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 4000 Innovation Drive Kanata Ontario K2k 3k1 |
Secretary Name | Ms Anita Vanessa Marie Quinnell |
---|---|
Status | Current |
Appointed | 30 September 2023(15 years after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Correspondence Address | 2 London Wall Place, 4th Place London Wall London E2cy 5au |
Director Name | David Chouraqui |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 September 2008(same day as company formation) |
Role | Businessman |
Correspondence Address | 13 Warwick Way London SW1V 1QT |
Director Name | Thomas Eduard Eberle |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 September 2008(same day as company formation) |
Role | Businessman |
Correspondence Address | 22 St. Jame's Square London SW1Y 4JH |
Director Name | Steve Glenn Eisner |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 2008(same day as company formation) |
Role | Businessman |
Correspondence Address | 17544 Weddington St Encino Ca 91316 United States |
Secretary Name | Steve Glenn Eisner |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 17544 Weddington St Encino Ca 91316 United States |
Director Name | Stefan Bartsch |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 November 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 February 2010) |
Role | Company Director |
Correspondence Address | 1 Beechwood Drive Cobham Surrey KT11 2DX |
Director Name | Mr Graham Peter Walker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brickhill Street Willen Lake Milton Keynes M15 0DJ |
Secretary Name | Eve Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 November 2013) |
Role | Company Director |
Correspondence Address | Brickhill Street Willen Lake Milton Keynes M15 0DJ |
Director Name | Mr Stephen Philip Jones |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(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 M15 0DJ |
Director Name | Christian Speth |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2010(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2016) |
Role | Accounting, Reporting & Controls |
Country of Residence | Germany |
Correspondence Address | 4 Triton Square, Regent's Place London NW1 3HG |
Director Name | Stephen Douglas Juge |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2012(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 November 2013) |
Role | Senior Vice President & General Counsel |
Country of Residence | United States |
Correspondence Address | 1881 Campus Commons Dr. Suite 501 Reston Virginia Va20191 United States |
Director Name | Dr Johannes Schulte |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 July 2013(4 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 09 August 2013) |
Role | Attorney At Law |
Country of Residence | Germany |
Correspondence Address | Hofmannstrase 51 81379 Munchen Germany |
Secretary Name | Judith Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 March 2016) |
Role | Company Director |
Correspondence Address | 4 Triton Square, Regent's Place London NW1 3HG |
Director Name | Gregory Lloyd Russell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 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(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | 4 Triton Square Regent's Place London NW1 3HG |
Director Name | Mr Simeon Thomas Irvine |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(7 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 11 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unify Enterprise Communications Limited Brickhill Willen Lake Milton Keynes MK15 0DJ |
Director Name | Mr Trevor John Connell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 July 2020) |
Role | Evp Worldwide Sales And Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unify Enterprise Communications Limited Brickhill Willen Lake Milton Keynes MK15 0DJ |
Director Name | Mrs Delphine Soria Sak Bun |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2020(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2023) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Secretary Name | Mrs Delphine Soria Sak Bun |
---|---|
Status | Resigned |
Appointed | 28 February 2020(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2023) |
Role | Company Director |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Adrian Paul Gregory |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2022(13 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 21 October 2022) |
Role | CEO |
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 | 21 October 2022(14 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 2023) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Ms Suzanne De Wit |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 March 2023(14 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 2023) |
Role | Alternate Director |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Telephone | 01908 816000 |
---|---|
Telephone region | Milton Keynes |
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 |
500 at £1 | Unify Overseas Holdings B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,253,109 |
Cash | £13,899 |
Current Liabilities | £221,653 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
9 November 2010 | Delivered on: 17 November 2010 Persons entitled: Wells Fargo Trust Corporation Limited Classification: Equitable charge over shares Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged property being the initially charged shares, together with all dividends. See image for full details. Outstanding |
---|
16 August 2023 | Director's details changed for Ms Suzanne De Wit on 27 March 2023 (2 pages) |
---|---|
18 April 2023 | Appointment of Ms Suzanne De Wit as a director on 27 March 2023 (2 pages) |
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
18 November 2022 | Termination of appointment of Adrian Paul Gregory as a director on 21 October 2022 (1 page) |
18 November 2022 | Appointment of Mr Pendleton Clay Van Doren as a director on 21 October 2022 (2 pages) |
1 October 2022 | Full accounts made up to 31 December 2021 (23 pages) |
26 May 2022 | Second filing for the appointment of Mr Adrian Paul Gregory as a director (3 pages) |
21 April 2022 | Termination of appointment of Pendleton Clay Van Doren as a director on 28 March 2022 (1 page) |
20 April 2022 | Appointment of Mr Adrian Paul Gregory as a director on 25 March 2022
|
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
12 October 2021 | Full accounts made up to 31 December 2020 (22 pages) |
15 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
11 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
20 July 2020 | Termination of appointment of Trevor John Connell as a director on 20 July 2020 (1 page) |
20 July 2020 | Appointment of Mr Pendleton Clay Van Doren as a director on 20 July 2020 (2 pages) |
5 May 2020 | Withdrawal of a person with significant control statement on 5 May 2020 (2 pages) |
2 March 2020 | Termination of appointment of James Terrence John Loughrey as a secretary on 28 February 2020 (1 page) |
2 March 2020 | Appointment of Mrs Delphine Soria Sak Bun as a director on 28 February 2020 (2 pages) |
2 March 2020 | Appointment of Mrs Delphine Soria Sak Bun as a secretary on 28 February 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
6 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
18 April 2019 | Termination of appointment of Simeon Thomas Irvine as a director on 11 April 2019 (1 page) |
11 February 2019 | 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) |
8 February 2019 | Register(s) moved to registered office address Second Floor, Mid City Place 71 High Holborn London WC1V 6EA (1 page) |
8 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 31 December 2017 (23 pages) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (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) |
6 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
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) |
12 September 2017 | Notification of Atos Se as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Notification of Atos Se as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Notification of Atos Se as a person with significant control on 12 September 2017 (2 pages) |
17 July 2017 | Full accounts made up to 30 September 2016 (22 pages) |
17 July 2017 | Full accounts made up to 30 September 2016 (22 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
5 January 2017 | Appointment of Mr Trevor John Connell as a director on 31 December 2016 (2 pages) |
5 January 2017 | Appointment of Mr Trevor John Connell as a director on 31 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Christian Speth as a director on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Christian Speth as a director on 31 December 2016 (1 page) |
20 September 2016 | Auditor's resignation (2 pages) |
20 September 2016 | Auditor's resignation (2 pages) |
14 April 2016 | Termination of appointment of Gregory Lloyd Russell as a director on 31 March 2016 (1 page) |
14 April 2016 | Appointment of Mr Simeon Thomas Irvine as a director on 31 March 2016 (2 pages) |
14 April 2016 | Appointment of Mr Simeon Thomas Irvine as a director on 31 March 2016 (2 pages) |
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 (23 pages) |
8 April 2016 | Full accounts made up to 30 September 2015 (23 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 M15 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 M15 0DJ to 4 Triton Square, Regent's Place London NW1 3HG on 4 April 2016 (1 page) |
17 March 2016 | Appointment of Mr James Terrence John Loughrey as a secretary on 15 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr James Terrence John Loughrey as a secretary on 15 March 2016 (2 pages) |
12 March 2016 | Satisfaction of charge 1 in full (4 pages) |
12 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 inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES 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 from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG (1 page) |
1 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
21 April 2015 | Full accounts made up to 30 September 2014 (23 pages) |
21 April 2015 | Full accounts made up to 30 September 2014 (23 pages) |
4 March 2015 | Resolutions
|
3 March 2015 | Solvency Statement dated 18/02/15 (1 page) |
3 March 2015 | Statement of capital on 3 March 2015
|
3 March 2015 | Solvency Statement dated 18/02/15 (1 page) |
3 March 2015 | Statement by Directors (1 page) |
3 March 2015 | Statement of capital on 3 March 2015
|
3 March 2015 | Statement by Directors (1 page) |
3 March 2015 | Resolutions
|
3 March 2015 | Statement of capital on 3 March 2015
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
5 February 2015 | Termination of appointment of Johannes Schulte as a director on 31 October 2014 (1 page) |
5 February 2015 | Appointment of Gregory Lloyd Russell as a director on 25 November 2014 (2 pages) |
5 February 2015 | Appointment of Gregory Lloyd Russell as a director on 25 November 2014 (2 pages) |
5 February 2015 | Termination of appointment of Johannes Schulte as a director on 31 October 2014 (1 page) |
26 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
14 August 2014 | Statement by directors (1 page) |
14 August 2014 | Statement of capital on 14 August 2014
|
14 August 2014 | Solvency statement dated 13/08/14 (1 page) |
14 August 2014 | Resolutions
|
14 August 2014 | Solvency statement dated 13/08/14 (1 page) |
14 August 2014 | Statement by directors (1 page) |
14 August 2014 | Resolutions
|
14 August 2014 | Statement of capital on 14 August 2014
|
18 June 2014 | Full accounts made up to 30 September 2013 (23 pages) |
18 June 2014 | Full accounts made up to 30 September 2013 (23 pages) |
18 December 2013 | Appointment of Judith Bird as a secretary on 25 November 2013 (3 pages) |
18 December 2013 | Appointment of Judith Bird as a secretary on 25 November 2013 (3 pages) |
13 December 2013 | Termination of appointment of Eve Middleton as a secretary on 25 November 2013 (2 pages) |
13 December 2013 | Memorandum and Articles of Association (8 pages) |
13 December 2013 | Appointment of Dr Johannes Schulte as a director on 2 October 2013 (3 pages) |
13 December 2013 | Change of name notice (2 pages) |
13 December 2013 | Resolutions
|
13 December 2013 | Termination of appointment of Stephen Douglas Juge as a director on 25 November 2013 (2 pages) |
13 December 2013 | Termination of appointment of Stephen Douglas Juge as a director on 25 November 2013 (2 pages) |
13 December 2013 | Company name changed enterprise networks uk holdings LTD\certificate issued on 13/12/13
|
13 December 2013 | Appointment of Dr Johannes Schulte as a director on 2 October 2013 (3 pages) |
13 December 2013 | Termination of appointment of Eve Middleton as a secretary on 25 November 2013 (2 pages) |
13 December 2013 | Memorandum and Articles of Association (8 pages) |
13 December 2013 | Appointment of Dr Johannes Schulte as a director on 2 October 2013 (3 pages) |
13 December 2013 | Company name changed enterprise networks uk holdings LTD\certificate issued on 13/12/13
|
13 December 2013 | Resolutions
|
13 December 2013 | Change of name notice (2 pages) |
12 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (14 pages) |
12 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (14 pages) |
12 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (14 pages) |
30 August 2013 | Termination of appointment of Johannes Schulte as a director on 9 August 2013 (2 pages) |
30 August 2013 | Termination of appointment of Johannes Schulte as a director on 9 August 2013 (2 pages) |
30 August 2013 | Termination of appointment of Johannes Schulte as a director on 9 August 2013 (2 pages) |
29 July 2013 | Appointment of Dr Johannes Schulte as a director on 15 July 2013 (3 pages) |
29 July 2013 | Appointment of Dr Johannes Schulte as a director on 15 July 2013 (3 pages) |
5 March 2013 | Full accounts made up to 30 September 2012 (23 pages) |
5 March 2013 | Full accounts made up to 30 September 2012 (23 pages) |
20 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (14 pages) |
20 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (14 pages) |
20 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (14 pages) |
10 April 2012 | Termination of appointment of Graham Peter Walker as a director on 1 April 2012 (2 pages) |
10 April 2012 | Appointment of Stephen Douglas Juge as a director on 1 April 2012 (3 pages) |
10 April 2012 | Termination of appointment of Graham Peter Walker as a director on 1 April 2012 (2 pages) |
10 April 2012 | Appointment of Stephen Douglas Juge as a director on 1 April 2012 (3 pages) |
10 April 2012 | Appointment of Stephen Douglas Juge as a director on 1 April 2012 (3 pages) |
10 April 2012 | Termination of appointment of Graham Peter Walker as a director on 1 April 2012 (2 pages) |
14 March 2012 | Full accounts made up to 30 September 2011 (22 pages) |
14 March 2012 | Full accounts made up to 30 September 2011 (22 pages) |
5 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (14 pages) |
5 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (14 pages) |
5 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (14 pages) |
8 February 2011 | Full accounts made up to 30 September 2010 (21 pages) |
8 February 2011 | Full accounts made up to 30 September 2010 (21 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 1 (48 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 1 (48 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Memorandum and Articles of Association (7 pages) |
11 November 2010 | Memorandum and Articles of Association (7 pages) |
11 November 2010 | Resolutions
|
9 November 2010 | Termination of appointment of Stephen Jones as a director (2 pages) |
9 November 2010 | Termination of appointment of Stephen Jones as a director (2 pages) |
19 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (15 pages) |
19 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (15 pages) |
19 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (15 pages) |
13 October 2010 | Register(s) moved to registered inspection location (2 pages) |
13 October 2010 | Register(s) moved to registered inspection location (2 pages) |
13 October 2010 | Register(s) moved to registered inspection location (2 pages) |
13 October 2010 | Register inspection address has been changed (2 pages) |
13 October 2010 | Register(s) moved to registered inspection location (2 pages) |
13 October 2010 | Register(s) moved to registered inspection location (2 pages) |
13 October 2010 | Register(s) moved to registered inspection location (2 pages) |
13 October 2010 | Register inspection address has been changed (2 pages) |
13 October 2010 | Register(s) moved to registered inspection location (2 pages) |
13 October 2010 | Register(s) moved to registered inspection location (2 pages) |
13 October 2010 | Register(s) moved to registered inspection location (2 pages) |
13 October 2010 | Register(s) moved to registered inspection location (2 pages) |
13 October 2010 | Register(s) moved to registered inspection location (2 pages) |
13 October 2010 | Register(s) moved to registered inspection location (2 pages) |
2 September 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
2 September 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
2 September 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
5 August 2010 | Full accounts made up to 30 September 2009 (17 pages) |
5 August 2010 | Full accounts made up to 30 September 2009 (17 pages) |
6 April 2010 | Appointment of Christian Speth as a director (3 pages) |
6 April 2010 | Appointment of Christian Speth as a director (3 pages) |
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) |
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) |
9 March 2010 | Secretary's details changed for Eve Middleton 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 | 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) |
24 September 2009 | Return made up to 05/09/09; full list of members (6 pages) |
24 September 2009 | Return made up to 05/09/09; full list of members (6 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 philip jones (2 pages) |
27 April 2009 | Director appointed stephen philip jones (2 pages) |
25 February 2009 | Resolutions
|
25 February 2009 | Resolutions
|
3 December 2008 | Appointment terminated secretary steve eisner (1 page) |
3 December 2008 | Secretary appointed eve middleton (2 pages) |
3 December 2008 | Secretary appointed eve middleton (2 pages) |
3 December 2008 | Appointment terminated secretary steve eisner (1 page) |
27 November 2008 | Director appointed stefan bartsch (2 pages) |
27 November 2008 | Director appointed graham peter walker (2 pages) |
27 November 2008 | Appointment terminated director steve eisner (1 page) |
27 November 2008 | Appointment terminated director steve eisner (1 page) |
27 November 2008 | Appointment terminated director david chouraqui (1 page) |
27 November 2008 | Appointment terminated director david chouraqui (1 page) |
27 November 2008 | Director appointed stefan bartsch (2 pages) |
27 November 2008 | Director appointed graham peter walker (2 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from 21 st. Thomas street bristol BS1 6JS (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 21 st. Thomas street bristol BS1 6JS (1 page) |
11 September 2008 | Appointment terminated director thomas eberle (1 page) |
11 September 2008 | Appointment terminated director thomas eberle (1 page) |
5 September 2008 | Incorporation (19 pages) |
5 September 2008 | Incorporation (19 pages) |