Company NameUnify Enterprise UK Holdings Limited
DirectorsStavros Pethakas and Gregory James Hiscock
Company StatusActive
Company Number06690346
CategoryPrivate Limited Company
Incorporation Date5 September 2008(15 years, 7 months ago)
Previous NameEnterprise Networks UK Holdings Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stavros Pethakas
Date of BirthJuly 1964 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed30 September 2023(15 years after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceCanada
Correspondence Address4000 Innovation Drive
Kanata
Ontario
K2k 3k1
Director NameMr Gregory James Hiscock
Date of BirthApril 1967 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed30 September 2023(15 years after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceCanada
Correspondence Address4000 Innovation Drive
Kanata
Ontario
K2k 3k1
Secretary NameMs Anita Vanessa Marie Quinnell
StatusCurrent
Appointed30 September 2023(15 years after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence Address2 London Wall Place, 4th Place
London Wall
London
E2cy 5au
Director NameDavid Chouraqui
Date of BirthNovember 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed05 September 2008(same day as company formation)
RoleBusinessman
Correspondence Address13 Warwick Way
London
SW1V 1QT
Director NameThomas Eduard Eberle
Date of BirthDecember 1980 (Born 43 years ago)
NationalitySwiss
StatusResigned
Appointed05 September 2008(same day as company formation)
RoleBusinessman
Correspondence Address22 St. Jame's Square
London
SW1Y 4JH
Director NameSteve Glenn Eisner
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 2008(same day as company formation)
RoleBusinessman
Correspondence Address17544 Weddington St
Encino
Ca 91316
United States
Secretary NameSteve Glenn Eisner
NationalityAmerican
StatusResigned
Appointed05 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address17544 Weddington St
Encino
Ca 91316
United States
Director NameStefan Bartsch
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed18 November 2008(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 2010)
RoleCompany Director
Correspondence Address1 Beechwood Drive
Cobham
Surrey
KT11 2DX
Director NameMr Graham Peter Walker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickhill Street
Willen Lake
Milton Keynes
M15 0DJ
Secretary NameEve Middleton
NationalityBritish
StatusResigned
Appointed27 November 2008(2 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 25 November 2013)
RoleCompany Director
Correspondence AddressBrickhill Street
Willen Lake
Milton Keynes
M15 0DJ
Director NameMr Stephen Philip Jones
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrickhill Street
Willen Lake
Milton Keynes
M15 0DJ
Director NameChristian Speth
Date of BirthMay 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2010(1 year, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2016)
RoleAccounting, Reporting & Controls
Country of ResidenceGermany
Correspondence Address4 Triton Square, Regent's Place
London
NW1 3HG
Director NameStephen Douglas Juge
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2012(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 November 2013)
RoleSenior Vice President & General Counsel
Country of ResidenceUnited States
Correspondence Address1881 Campus Commons Dr.
Suite 501
Reston
Virginia Va20191
United States
Director NameDr Johannes Schulte
Date of BirthAugust 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed15 July 2013(4 years, 10 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 09 August 2013)
RoleAttorney At Law
Country of ResidenceGermany
Correspondence AddressHofmannstrase 51
81379 Munchen
Germany
Secretary NameJudith Bird
NationalityBritish
StatusResigned
Appointed25 November 2013(5 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 March 2016)
RoleCompany Director
Correspondence Address4 Triton Square, Regent's Place
London
NW1 3HG
Director NameGregory Lloyd Russell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Triton Square, Regent's Place
London
NW1 3HG
Secretary NameMr James Terrence John Loughrey
StatusResigned
Appointed15 March 2016(7 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2020)
RoleCompany Director
Correspondence Address4 Triton Square
Regent's Place
London
NW1 3HG
Director NameMr Simeon Thomas Irvine
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(7 years, 6 months after company formation)
Appointment Duration3 years (resigned 11 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnify Enterprise Communications Limited Brickhill
Willen Lake
Milton Keynes
MK15 0DJ
Director NameMr Trevor John Connell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(8 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 July 2020)
RoleEvp Worldwide Sales And Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnify Enterprise Communications Limited Brickhill
Willen Lake
Milton Keynes
MK15 0DJ
Director NameMrs Delphine Soria Sak Bun
Date of BirthMay 1982 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2020(11 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2023)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Secretary NameMrs Delphine Soria Sak Bun
StatusResigned
Appointed28 February 2020(11 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2023)
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Adrian Paul Gregory
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2022(13 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 October 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Pendleton Clay Van Doren
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2022(14 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMs Suzanne De Wit
Date of BirthOctober 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed27 March 2023(14 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 2023)
RoleAlternate Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA

Contact

Telephone01908 816000
Telephone regionMilton Keynes

Location

Registered AddressSecond Floor, Mid City Place
71 High Holborn
London
WC1V 6EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Unify Overseas Holdings B.v.
100.00%
Ordinary

Financials

Year2014
Net Worth£27,253,109
Cash£13,899
Current Liabilities£221,653

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

9 November 2010Delivered 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

Filing History

16 August 2023Director's details changed for Ms Suzanne De Wit on 27 March 2023 (2 pages)
18 April 2023Appointment of Ms Suzanne De Wit as a director on 27 March 2023 (2 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
18 November 2022Termination of appointment of Adrian Paul Gregory as a director on 21 October 2022 (1 page)
18 November 2022Appointment of Mr Pendleton Clay Van Doren as a director on 21 October 2022 (2 pages)
1 October 2022Full accounts made up to 31 December 2021 (23 pages)
26 May 2022Second filing for the appointment of Mr Adrian Paul Gregory as a director (3 pages)
21 April 2022Termination of appointment of Pendleton Clay Van Doren as a director on 28 March 2022 (1 page)
20 April 2022Appointment of Mr Adrian Paul Gregory as a director on 25 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 26.05.2022.
(3 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
12 October 2021Full accounts made up to 31 December 2020 (22 pages)
15 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
11 January 2021Full accounts made up to 31 December 2019 (22 pages)
20 July 2020Termination of appointment of Trevor John Connell as a director on 20 July 2020 (1 page)
20 July 2020Appointment of Mr Pendleton Clay Van Doren as a director on 20 July 2020 (2 pages)
5 May 2020Withdrawal of a person with significant control statement on 5 May 2020 (2 pages)
2 March 2020Termination of appointment of James Terrence John Loughrey as a secretary on 28 February 2020 (1 page)
2 March 2020Appointment of Mrs Delphine Soria Sak Bun as a director on 28 February 2020 (2 pages)
2 March 2020Appointment of Mrs Delphine Soria Sak Bun as a secretary on 28 February 2020 (2 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
6 September 2019Full accounts made up to 31 December 2018 (21 pages)
18 April 2019Termination of appointment of Simeon Thomas Irvine as a director on 11 April 2019 (1 page)
11 February 2019Register 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 2019Register(s) moved to registered office address Second Floor, Mid City Place 71 High Holborn London WC1V 6EA (1 page)
8 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 31 December 2017 (23 pages)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Registered 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 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
28 September 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
28 September 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
12 September 2017Notification of Atos Se as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Notification of Atos Se as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Notification of Atos Se as a person with significant control on 12 September 2017 (2 pages)
17 July 2017Full accounts made up to 30 September 2016 (22 pages)
17 July 2017Full accounts made up to 30 September 2016 (22 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
5 January 2017Appointment of Mr Trevor John Connell as a director on 31 December 2016 (2 pages)
5 January 2017Appointment of Mr Trevor John Connell as a director on 31 December 2016 (2 pages)
4 January 2017Termination of appointment of Christian Speth as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Christian Speth as a director on 31 December 2016 (1 page)
20 September 2016Auditor's resignation (2 pages)
20 September 2016Auditor's resignation (2 pages)
14 April 2016Termination of appointment of Gregory Lloyd Russell as a director on 31 March 2016 (1 page)
14 April 2016Appointment of Mr Simeon Thomas Irvine as a director on 31 March 2016 (2 pages)
14 April 2016Appointment of Mr Simeon Thomas Irvine as a director on 31 March 2016 (2 pages)
14 April 2016Termination of appointment of Gregory Lloyd Russell as a director on 31 March 2016 (1 page)
8 April 2016Full accounts made up to 30 September 2015 (23 pages)
8 April 2016Full accounts made up to 30 September 2015 (23 pages)
7 April 2016Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM02 for judith bird
(4 pages)
7 April 2016Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM02 for judith bird
(4 pages)
4 April 2016Registered 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 2016Registered 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 2016Appointment of Mr James Terrence John Loughrey as a secretary on 15 March 2016 (2 pages)
17 March 2016Appointment of Mr James Terrence John Loughrey as a secretary on 15 March 2016 (2 pages)
12 March 2016Satisfaction of charge 1 in full (4 pages)
12 March 2016Satisfaction of charge 1 in full (4 pages)
3 March 2016Termination of appointment of Judith Bird as a secretary on 19 February 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 07/04/2016
(2 pages)
3 March 2016Termination of appointment of Judith Bird as a secretary on 19 February 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 07/04/2016
(2 pages)
2 March 2016Register 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 2016Register 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 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 500
(4 pages)
1 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 500
(4 pages)
21 April 2015Full accounts made up to 30 September 2014 (23 pages)
21 April 2015Full accounts made up to 30 September 2014 (23 pages)
4 March 2015Resolutions
  • RES13 ‐ Interim dividend company business 16/02/2015
(1 page)
3 March 2015Solvency Statement dated 18/02/15 (1 page)
3 March 2015Statement of capital on 3 March 2015
  • GBP 500
(4 pages)
3 March 2015Solvency Statement dated 18/02/15 (1 page)
3 March 2015Statement by Directors (1 page)
3 March 2015Statement of capital on 3 March 2015
  • GBP 500
(4 pages)
3 March 2015Statement by Directors (1 page)
3 March 2015Resolutions
  • RES13 ‐ Cancel share premium a/c 18/02/2015
(2 pages)
3 March 2015Statement of capital on 3 March 2015
  • GBP 500
(4 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 500
(5 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 500
(5 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 500
(5 pages)
5 February 2015Termination of appointment of Johannes Schulte as a director on 31 October 2014 (1 page)
5 February 2015Appointment of Gregory Lloyd Russell as a director on 25 November 2014 (2 pages)
5 February 2015Appointment of Gregory Lloyd Russell as a director on 25 November 2014 (2 pages)
5 February 2015Termination of appointment of Johannes Schulte as a director on 31 October 2014 (1 page)
26 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 500
(14 pages)
26 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 500
(14 pages)
26 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 500
(14 pages)
14 August 2014Statement by directors (1 page)
14 August 2014Statement of capital on 14 August 2014
  • GBP 500
(4 pages)
14 August 2014Solvency statement dated 13/08/14 (1 page)
14 August 2014Resolutions
  • RES13 ‐ Cancel share prem a/c 13/08/2014
(1 page)
14 August 2014Solvency statement dated 13/08/14 (1 page)
14 August 2014Statement by directors (1 page)
14 August 2014Resolutions
  • RES13 ‐ Cancel share prem a/c 13/08/2014
(1 page)
14 August 2014Statement of capital on 14 August 2014
  • GBP 500
(4 pages)
18 June 2014Full accounts made up to 30 September 2013 (23 pages)
18 June 2014Full accounts made up to 30 September 2013 (23 pages)
18 December 2013Appointment of Judith Bird as a secretary on 25 November 2013 (3 pages)
18 December 2013Appointment of Judith Bird as a secretary on 25 November 2013 (3 pages)
13 December 2013Termination of appointment of Eve Middleton as a secretary on 25 November 2013 (2 pages)
13 December 2013Memorandum and Articles of Association (8 pages)
13 December 2013Appointment of Dr Johannes Schulte as a director on 2 October 2013 (3 pages)
13 December 2013Change of name notice (2 pages)
13 December 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 December 2013Termination of appointment of Stephen Douglas Juge as a director on 25 November 2013 (2 pages)
13 December 2013Termination of appointment of Stephen Douglas Juge as a director on 25 November 2013 (2 pages)
13 December 2013Company name changed enterprise networks uk holdings LTD\certificate issued on 13/12/13
  • RES15 ‐ Change company name resolution on 2013-11-29
(2 pages)
13 December 2013Appointment of Dr Johannes Schulte as a director on 2 October 2013 (3 pages)
13 December 2013Termination of appointment of Eve Middleton as a secretary on 25 November 2013 (2 pages)
13 December 2013Memorandum and Articles of Association (8 pages)
13 December 2013Appointment of Dr Johannes Schulte as a director on 2 October 2013 (3 pages)
13 December 2013Company name changed enterprise networks uk holdings LTD\certificate issued on 13/12/13
  • RES15 ‐ Change company name resolution on 2013-11-29
(2 pages)
13 December 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 December 2013Change of name notice (2 pages)
12 September 2013Annual return made up to 5 September 2013 with a full list of shareholders (14 pages)
12 September 2013Annual return made up to 5 September 2013 with a full list of shareholders (14 pages)
12 September 2013Annual return made up to 5 September 2013 with a full list of shareholders (14 pages)
30 August 2013Termination of appointment of Johannes Schulte as a director on 9 August 2013 (2 pages)
30 August 2013Termination of appointment of Johannes Schulte as a director on 9 August 2013 (2 pages)
30 August 2013Termination of appointment of Johannes Schulte as a director on 9 August 2013 (2 pages)
29 July 2013Appointment of Dr Johannes Schulte as a director on 15 July 2013 (3 pages)
29 July 2013Appointment of Dr Johannes Schulte as a director on 15 July 2013 (3 pages)
5 March 2013Full accounts made up to 30 September 2012 (23 pages)
5 March 2013Full accounts made up to 30 September 2012 (23 pages)
20 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (14 pages)
20 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (14 pages)
20 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (14 pages)
10 April 2012Termination of appointment of Graham Peter Walker as a director on 1 April 2012 (2 pages)
10 April 2012Appointment of Stephen Douglas Juge as a director on 1 April 2012 (3 pages)
10 April 2012Termination of appointment of Graham Peter Walker as a director on 1 April 2012 (2 pages)
10 April 2012Appointment of Stephen Douglas Juge as a director on 1 April 2012 (3 pages)
10 April 2012Appointment of Stephen Douglas Juge as a director on 1 April 2012 (3 pages)
10 April 2012Termination of appointment of Graham Peter Walker as a director on 1 April 2012 (2 pages)
14 March 2012Full accounts made up to 30 September 2011 (22 pages)
14 March 2012Full accounts made up to 30 September 2011 (22 pages)
5 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (14 pages)
5 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (14 pages)
5 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (14 pages)
8 February 2011Full accounts made up to 30 September 2010 (21 pages)
8 February 2011Full accounts made up to 30 September 2010 (21 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 1 (48 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 1 (48 pages)
11 November 2010Resolutions
  • RES13 ‐ Facility agreement 27/10/2010
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
11 November 2010Memorandum and Articles of Association (7 pages)
11 November 2010Memorandum and Articles of Association (7 pages)
11 November 2010Resolutions
  • RES13 ‐ Facility agreement 27/10/2010
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
9 November 2010Termination of appointment of Stephen Jones as a director (2 pages)
9 November 2010Termination of appointment of Stephen Jones as a director (2 pages)
19 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (15 pages)
19 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (15 pages)
19 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (15 pages)
13 October 2010Register(s) moved to registered inspection location (2 pages)
13 October 2010Register(s) moved to registered inspection location (2 pages)
13 October 2010Register(s) moved to registered inspection location (2 pages)
13 October 2010Register inspection address has been changed (2 pages)
13 October 2010Register(s) moved to registered inspection location (2 pages)
13 October 2010Register(s) moved to registered inspection location (2 pages)
13 October 2010Register(s) moved to registered inspection location (2 pages)
13 October 2010Register inspection address has been changed (2 pages)
13 October 2010Register(s) moved to registered inspection location (2 pages)
13 October 2010Register(s) moved to registered inspection location (2 pages)
13 October 2010Register(s) moved to registered inspection location (2 pages)
13 October 2010Register(s) moved to registered inspection location (2 pages)
13 October 2010Register(s) moved to registered inspection location (2 pages)
13 October 2010Register(s) moved to registered inspection location (2 pages)
2 September 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 500
(4 pages)
2 September 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 500
(4 pages)
2 September 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 500
(4 pages)
5 August 2010Full accounts made up to 30 September 2009 (17 pages)
5 August 2010Full accounts made up to 30 September 2009 (17 pages)
6 April 2010Appointment of Christian Speth as a director (3 pages)
6 April 2010Appointment of Christian Speth as a director (3 pages)
23 March 2010Termination of appointment of Stefan Bartsch as a director (2 pages)
23 March 2010Termination of appointment of Stefan Bartsch as a director (2 pages)
9 March 2010Director's details changed for Stephen Philip Jones on 1 October 2009 (3 pages)
9 March 2010Secretary's details changed for Eve Middleton on 1 October 2009 (3 pages)
9 March 2010Secretary's details changed for Eve Middleton on 1 October 2009 (3 pages)
9 March 2010Director's details changed for Graham Peter Walker on 1 October 2009 (3 pages)
9 March 2010Director's details changed for Stephen Philip Jones on 1 October 2009 (3 pages)
9 March 2010Director's details changed for Stephen Philip Jones on 1 October 2009 (3 pages)
9 March 2010Director's details changed for Graham Peter Walker on 1 October 2009 (3 pages)
9 March 2010Director's details changed for Graham Peter Walker on 1 October 2009 (3 pages)
9 March 2010Secretary's details changed for Eve Middleton on 1 October 2009 (3 pages)
24 September 2009Return made up to 05/09/09; full list of members (6 pages)
24 September 2009Return made up to 05/09/09; full list of members (6 pages)
22 July 2009Director's change of particulars / stefan bartsch / 07/07/2009 (1 page)
22 July 2009Director's change of particulars / stefan bartsch / 07/07/2009 (1 page)
27 April 2009Director appointed stephen philip jones (2 pages)
27 April 2009Director appointed stephen philip jones (2 pages)
25 February 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 February 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 December 2008Appointment terminated secretary steve eisner (1 page)
3 December 2008Secretary appointed eve middleton (2 pages)
3 December 2008Secretary appointed eve middleton (2 pages)
3 December 2008Appointment terminated secretary steve eisner (1 page)
27 November 2008Director appointed stefan bartsch (2 pages)
27 November 2008Director appointed graham peter walker (2 pages)
27 November 2008Appointment terminated director steve eisner (1 page)
27 November 2008Appointment terminated director steve eisner (1 page)
27 November 2008Appointment terminated director david chouraqui (1 page)
27 November 2008Appointment terminated director david chouraqui (1 page)
27 November 2008Director appointed stefan bartsch (2 pages)
27 November 2008Director appointed graham peter walker (2 pages)
24 November 2008Registered office changed on 24/11/2008 from 21 st. Thomas street bristol BS1 6JS (1 page)
24 November 2008Registered office changed on 24/11/2008 from 21 st. Thomas street bristol BS1 6JS (1 page)
11 September 2008Appointment terminated director thomas eberle (1 page)
11 September 2008Appointment terminated director thomas eberle (1 page)
5 September 2008Incorporation (19 pages)
5 September 2008Incorporation (19 pages)