London
SE1 0NZ
Director Name | Dr Harsangeet Kaur Bhullar |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 08 January 2019(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 5-11 Wikimedia Uk, Europoint House 5-11 Lavington Street London SE1 0NZ |
Director Name | Mr Roderick Ward |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2019(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Admissions Tutor |
Country of Residence | England |
Correspondence Address | Office 1, Europoint Lavington Street London SE1 0NZ |
Director Name | Ms Monisha Amrit Shah |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2021(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 1, Europoint Lavington Street London SE1 0NZ |
Director Name | Ms Caroline Ball |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2021(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Academic Librarian |
Country of Residence | England |
Correspondence Address | Office 1, Europoint Lavington Street London SE1 0NZ |
Director Name | Mr Julian Akodoye Manieson |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2021(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Investor |
Country of Residence | England |
Correspondence Address | Office 1, Europoint Lavington Street London SE1 0NZ |
Director Name | Mr Mark Cruickshank |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(13 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Managing Legal Counsel |
Country of Residence | Scotland |
Correspondence Address | Office 1, Europoint Lavington Street London SE1 0NZ |
Director Name | Mr Adrian Beidas |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2022(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Office 1, Europoint Lavington Street London SE1 0NZ |
Director Name | Mr Vivian Wineman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2022(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Office 1, Europoint Lavington Street London SE1 0NZ |
Director Name | Mr Sammy Tarling |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(14 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Office 1, Europoint Lavington Street London SE1 0NZ |
Director Name | Mr Sarvesh Ramachandran |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2023(14 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Country Manager |
Country of Residence | United Kingdom |
Correspondence Address | Office 1, Europoint Lavington Street London SE1 0NZ |
Director Name | Mr Alex Ashby |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2023(14 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Office 1, Europoint Lavington Street London SE1 0NZ |
Director Name | Dr Michael William Peel |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(same day as company formation) |
Role | Postdoctoral Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Development House 56-64 Leonard Street London EC2A 4LT |
Director Name | Thomas Holden |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(same day as company formation) |
Role | Post-Graduate Student |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cartwright Way Nottingham Nottinghamshire NG9 1RL |
Director Name | Michael Conn |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(same day as company formation) |
Role | Course Secretary |
Correspondence Address | 17 Gamston Road Sheffield Yorkshire S8 0ZL |
Director Name | Kwan Ting Chan |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(same day as company formation) |
Role | Sales Assistant |
Correspondence Address | 29 Wigsley Road Lincoln Lincolnshire LN6 3LA |
Secretary Name | Andrew Rowan Turvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cartwright Way Beeston Nottingham NG9 1RL |
Director Name | Zeyi He |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 26 April 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 24 April 2010) |
Role | Student |
Country of Residence | England |
Correspondence Address | 23 Cartwright Way Nottingham Nottinghamshire NG9 1RL |
Director Name | Mr Thomas Michael Dalton |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 April 2011) |
Role | Student Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cartwright Way Nottingham Nottinghamshire NG9 1RL |
Director Name | Mr Martin Lewis Poulter |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2011(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 12 May 2012) |
Role | Ict Manager |
Country of Residence | England |
Correspondence Address | 4th Floor Development House 56-64 Leonard Street London EC2A 4LT |
Director Name | Mr Roger John Bamkin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2011(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 September 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Development House 56-64 Leonard Street London EC2A 4LT |
Director Name | Mr Christopher Joseph Keating |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2011(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 July 2016) |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | 4th Floor Development House 56-64 Leonard Street London EC2A 4LT |
Director Name | Mr John Francis Byrne |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2012(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 February 2013) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Development House 56-64 Leonard Street London EC2A 4LT |
Secretary Name | Dr Michael William Peel |
---|---|
Status | Resigned |
Appointed | 12 May 2012(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 2013) |
Role | Company Director |
Correspondence Address | 4th Floor Development House 56-64 Leonard Street London EC2A 4LT |
Director Name | Mr Saad Ali Choudri |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 July 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Development House 56-64 Leonard Street London EC2A 4LT |
Director Name | Mr Greyham Reginald Allen Dawes |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2013(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Office 1, Europoint Lavington Street London SE1 0NZ |
Director Name | Mr Michael Maggs |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2013(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 July 2019) |
Role | Retired Patent Attorney |
Country of Residence | England |
Correspondence Address | Office 1, Europoint Lavington Street London SE1 0NZ |
Director Name | Mr Alastair McCapra |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2013(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 July 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4th Floor Development House 56-64 Leonard Street London EC2A 4LT |
Secretary Name | Mr Alastair McCapra |
---|---|
Status | Resigned |
Appointed | 14 July 2013(4 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 14 September 2013) |
Role | Company Director |
Correspondence Address | 4th Floor Development House 56-64 Leonard Street London EC2A 4LT |
Director Name | Mrs Carol Edith Campbell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 October 2013(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 September 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Office 1, Europoint Lavington Street London SE1 0NZ |
Director Name | Mr Simon James Goodwin Knight |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2013(5 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 September 2015) |
Role | Student |
Country of Residence | England |
Correspondence Address | 4th Floor Development House 56-64 Leonard Street London EC2A 4LT |
Director Name | Ms Gillian Wendy Hamilton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 July 2016) |
Role | Librarian |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Development House 56-64 Leonard Street London EC2A 4LT |
Director Name | Mr Nicholas James Harries Poole |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2015(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 July 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Office 1, Europoint Lavington Street London SE1 0NZ |
Director Name | Ms Josephine Fraser |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2015(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 March 2020) |
Role | Educational Technologist |
Country of Residence | England |
Correspondence Address | Office 1, Europoint Lavington Street London SE1 0NZ |
Director Name | Ms Nancy Bell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2015(6 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 19 September 2018) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Office 1, Europoint Lavington Street London SE1 0NZ |
Director Name | Dr Jordan Emily Landes |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Us/Uk |
Status | Resigned |
Appointed | 09 July 2016(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 April 2019) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | Office 1, Europoint Lavington Street London SE1 0NZ |
Director Name | Ms Lorna Mary Campbell |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 July 2016(7 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 09 July 2022) |
Role | Oer Liaison At University Of Edinburgh |
Country of Residence | Scotland |
Correspondence Address | Office 1, Europoint Lavington Street London SE1 0NZ |
Director Name | Mrs Jane Louise Carlin |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 15 September 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Office 1, Europoint Lavington Street London SE1 0NZ |
Director Name | Ms Andrea Chandler |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2019(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 July 2022) |
Role | Systems Librarian |
Country of Residence | England |
Correspondence Address | Office 1, Europoint Lavington Street London SE1 0NZ |
Director Name | Miss Kelly Foster |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2020(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2023) |
Role | Historian |
Country of Residence | England |
Correspondence Address | Office 1, Europoint Lavington Street London SE1 0NZ |
Website | https://wikimedia.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 70650990 |
Telephone region | London |
Registered Address | Office 1, Europoint Lavington Street London SE1 0NZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £425,997 |
Net Worth | £298,591 |
Cash | £291,165 |
Current Liabilities | £25,923 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
8 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
---|---|
4 September 2020 | Appointment of Miss Kelly Foster as a director on 18 July 2020 (2 pages) |
20 July 2020 | Accounts for a small company made up to 31 January 2020 (35 pages) |
30 March 2020 | Termination of appointment of Katherine Ruth West as a director on 20 September 2019 (1 page) |
30 March 2020 | Termination of appointment of Josephine Fraser as a director on 21 March 2020 (1 page) |
27 December 2019 | Resolutions
|
23 December 2019 | Memorandum and Articles of Association (24 pages) |
25 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
7 August 2019 | Accounts for a small company made up to 31 January 2019 (36 pages) |
29 July 2019 | Appointment of Ms Andrea Chandler as a director on 13 July 2019 (2 pages) |
24 July 2019 | Appointment of Mr Roderick Ward as a director on 13 July 2019 (2 pages) |
24 July 2019 | Termination of appointment of Michael Maggs as a director on 13 July 2019 (1 page) |
30 April 2019 | Termination of appointment of Jordan Emily Landes as a director on 29 April 2019 (1 page) |
21 January 2019 | Appointment of Dr Harsangeet Kaur Bhullar as a director on 8 January 2019 (2 pages) |
3 October 2018 | Appointment of Mrs Jane Louise Carlin as a director on 20 September 2018 (2 pages) |
2 October 2018 | Appointment of Mrs Martha Chamberlin Woodward as a director on 19 September 2018 (2 pages) |
2 October 2018 | Termination of appointment of Nancy Bell as a director on 19 September 2018 (1 page) |
2 October 2018 | Termination of appointment of Carol Edith Campbell as a director on 19 September 2018 (1 page) |
2 October 2018 | Termination of appointment of Greyham Reginald Allen Dawes as a director on 19 September 2018 (1 page) |
10 September 2018 | Accounts for a small company made up to 31 January 2018 (34 pages) |
4 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
16 July 2018 | Memorandum and Articles of Association (26 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (58 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (58 pages) |
22 August 2017 | Registered office address changed from 4th Floor Development House 56-64 Leonard Street London EC2A 4LT to Office 1, Europoint Lavington Street London SE1 0NZ on 22 August 2017 (1 page) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 August 2017 | Registered office address changed from 4th Floor Development House 56-64 Leonard Street London EC2A 4LT to Office 1, Europoint Lavington Street London SE1 0NZ on 22 August 2017 (1 page) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
11 August 2016 | Appointment of Dr Jordan Emily Landes as a director on 9 July 2016 (2 pages) |
11 August 2016 | Appointment of Dr Jordan Emily Landes as a director on 9 July 2016 (2 pages) |
10 August 2016 | Appointment of Ms Lorna Mary Campbell as a director on 9 July 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
10 August 2016 | Appointment of Ms Lorna Mary Campbell as a director on 9 July 2016 (2 pages) |
9 August 2016 | Termination of appointment of Gillian Wendy Hamilton as a director on 9 July 2016 (1 page) |
9 August 2016 | Termination of appointment of Gillian Wendy Hamilton as a director on 9 July 2016 (1 page) |
9 August 2016 | Termination of appointment of Christopher Joseph Keating as a director on 9 July 2016 (1 page) |
9 August 2016 | Termination of appointment of Christopher Joseph Keating as a director on 9 July 2016 (1 page) |
5 August 2016 | Total exemption full accounts made up to 31 January 2016 (30 pages) |
5 August 2016 | Total exemption full accounts made up to 31 January 2016 (30 pages) |
2 December 2015 | Appointment of Ms Nancy Bell as a director on 12 September 2015 (2 pages) |
2 December 2015 | Appointment of Ms Nancy Bell as a director on 12 September 2015 (2 pages) |
2 December 2015 | Annual return made up to 5 November 2015 no member list (6 pages) |
2 December 2015 | Annual return made up to 5 November 2015 no member list (6 pages) |
17 October 2015 | Total exemption full accounts made up to 31 January 2015 (25 pages) |
17 October 2015 | Total exemption full accounts made up to 31 January 2015 (25 pages) |
23 September 2015 | Termination of appointment of Simon James Goodwin Knight as a director on 18 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Simon James Goodwin Knight as a director on 18 September 2015 (1 page) |
19 August 2015 | Appointment of Ms Josephine Fraser as a director on 25 July 2015 (2 pages) |
19 August 2015 | Appointment of Ms Josephine Fraser as a director on 25 July 2015 (2 pages) |
17 August 2015 | Appointment of Mr Nick James Harries Poole as a director on 25 July 2015 (2 pages) |
17 August 2015 | Appointment of Mr Nick James Harries Poole as a director on 25 July 2015 (2 pages) |
12 August 2015 | Appointment of Mr Doug Taylor as a director on 25 July 2015 (2 pages) |
12 August 2015 | Appointment of Mr Doug Taylor as a director on 25 July 2015 (2 pages) |
11 August 2015 | Termination of appointment of Saad Ali Choudri as a director on 25 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Saad Ali Choudri as a director on 25 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Joseph Seddon as a director on 25 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Alastair Mccapra as a director on 25 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Joseph Seddon as a director on 25 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Alastair Mccapra as a director on 25 July 2015 (1 page) |
2 December 2014 | Annual return made up to 5 November 2014 no member list (6 pages) |
2 December 2014 | Annual return made up to 5 November 2014 no member list (6 pages) |
2 December 2014 | Annual return made up to 5 November 2014 no member list (6 pages) |
2 December 2014 | Appointment of Ms Gillian Wendy Hamilton as a director on 14 October 2014 (2 pages) |
2 December 2014 | Appointment of Ms Gillian Wendy Hamilton as a director on 14 October 2014 (2 pages) |
3 November 2014 | Total exemption full accounts made up to 31 January 2014 (28 pages) |
3 November 2014 | Total exemption full accounts made up to 31 January 2014 (28 pages) |
14 October 2014 | Termination of appointment of Padmini Ray Murray as a director on 18 September 2014 (1 page) |
14 October 2014 | Termination of appointment of Padmini Ray Murray as a director on 18 September 2014 (1 page) |
9 June 2014 | Appointment of Ms Padmini Ray Murray as a director (2 pages) |
9 June 2014 | Appointment of Ms Padmini Ray Murray as a director (2 pages) |
21 May 2014 | Appointment of Mr Simon James Goodwin Knight as a director (2 pages) |
21 May 2014 | Appointment of Mr Simon James Goodwin Knight as a director (2 pages) |
30 January 2014 | Appointment of Mr Joseph Seddon as a director (2 pages) |
30 January 2014 | Appointment of Mr Joseph Seddon as a director (2 pages) |
6 November 2013 | Annual return made up to 5 November 2013 no member list (5 pages) |
6 November 2013 | Annual return made up to 5 November 2013 no member list (5 pages) |
6 November 2013 | Annual return made up to 5 November 2013 no member list (5 pages) |
4 October 2013 | Appointment of Miss Katherine Ruth West as a director (2 pages) |
4 October 2013 | Appointment of Mrs Carol Edith Campbell as a director (2 pages) |
4 October 2013 | Appointment of Miss Katherine Ruth West as a director (2 pages) |
4 October 2013 | Appointment of Mrs Carol Edith Campbell as a director (2 pages) |
3 October 2013 | Termination of appointment of Michael Peel as a director (1 page) |
3 October 2013 | Termination of appointment of Michael Peel as a director (1 page) |
3 October 2013 | Termination of appointment of Alastair Mccapra as a secretary (1 page) |
3 October 2013 | Termination of appointment of Alastair Mccapra as a secretary (1 page) |
2 September 2013 | Total exemption full accounts made up to 31 January 2013 (22 pages) |
2 September 2013 | Total exemption full accounts made up to 31 January 2013 (22 pages) |
13 August 2013 | Memorandum and Articles of Association (10 pages) |
13 August 2013 | Memorandum and Articles of Association (10 pages) |
14 July 2013 | Termination of appointment of Michael Peel as a secretary (1 page) |
14 July 2013 | Appointment of Mr Alastair Mccapra as a secretary (1 page) |
14 July 2013 | Termination of appointment of Ashley Van Haeften as a director (1 page) |
14 July 2013 | Termination of appointment of Michael Peel as a secretary (1 page) |
14 July 2013 | Termination of appointment of Ashley Van Haeften as a director (1 page) |
14 July 2013 | Appointment of Mr Alastair Mccapra as a secretary (1 page) |
9 July 2013 | Appointment of Mr Michael Maggs as a director (2 pages) |
9 July 2013 | Appointment of Mr Michael Maggs as a director (2 pages) |
8 July 2013 | Appointment of Mr Alastair Mccapra as a director (2 pages) |
8 July 2013 | Appointment of Mr Alastair Mccapra as a director (2 pages) |
5 July 2013 | Termination of appointment of Douglas Taylor as a director (1 page) |
5 July 2013 | Termination of appointment of Douglas Taylor as a director (1 page) |
18 February 2013 | Appointment of Mr Greyham Reginald Allen Dawes as a director (2 pages) |
18 February 2013 | Appointment of Mr Greyham Reginald Allen Dawes as a director (2 pages) |
3 February 2013 | Termination of appointment of John Byrne as a director (1 page) |
3 February 2013 | Termination of appointment of John Byrne as a director (1 page) |
6 November 2012 | Annual return made up to 5 November 2012 no member list (5 pages) |
6 November 2012 | Annual return made up to 5 November 2012 no member list (5 pages) |
6 November 2012 | Annual return made up to 5 November 2012 no member list (5 pages) |
12 October 2012 | Change of name notice (2 pages) |
12 October 2012 | Change of name notice (2 pages) |
12 October 2012 | Company name changed wikimedia U.K.\certificate issued on 12/10/12
|
12 October 2012 | Company name changed wikimedia U.K.\certificate issued on 12/10/12
|
9 October 2012 | Total exemption full accounts made up to 31 January 2012 (16 pages) |
9 October 2012 | Total exemption full accounts made up to 31 January 2012 (16 pages) |
8 October 2012 | Appointment of Saad Ali Choudri as a director (2 pages) |
8 October 2012 | Appointment of Saad Ali Choudri as a director (2 pages) |
20 September 2012 | Termination of appointment of Roger Bamkin as a director (1 page) |
20 September 2012 | Termination of appointment of Roger Bamkin as a director (1 page) |
12 September 2012 | Termination of appointment of Joscelyn Upendran as a director (1 page) |
12 September 2012 | Termination of appointment of Joscelyn Upendran as a director (1 page) |
14 August 2012 | Company name changed wiki uk LIMITED\certificate issued on 14/08/12
|
14 August 2012 | Company name changed wiki uk LIMITED\certificate issued on 14/08/12
|
6 July 2012 | Form NE01 received (2 pages) |
6 July 2012 | Change of name notice (2 pages) |
6 July 2012 | Form NE01 received (2 pages) |
6 July 2012 | Change of name notice (2 pages) |
18 June 2012 | Secretary's details changed for Dr Michael Peel on 18 June 2012 (1 page) |
18 June 2012 | Appointment of Mr Doug Taylor as a director (2 pages) |
18 June 2012 | Secretary's details changed for Dr Michael Peel on 18 June 2012 (1 page) |
18 June 2012 | Appointment of Dr Michael Peel as a secretary (1 page) |
18 June 2012 | Termination of appointment of Stephen Virgin as a director (1 page) |
18 June 2012 | Director's details changed for Michael William Peel on 12 May 2012 (2 pages) |
18 June 2012 | Termination of appointment of Stephen Virgin as a director (1 page) |
18 June 2012 | Termination of appointment of Andrew Turvey as a director (1 page) |
18 June 2012 | Termination of appointment of Martin Poulter as a director (1 page) |
18 June 2012 | Appointment of Mr John Francis Byrne as a director (2 pages) |
18 June 2012 | Termination of appointment of Andrew Turvey as a secretary (1 page) |
18 June 2012 | Appointment of Ms Joscelyn Upendran as a director (2 pages) |
18 June 2012 | Director's details changed for Michael William Peel on 12 May 2012 (2 pages) |
18 June 2012 | Director's details changed for Dr Michael William Peel on 18 June 2012 (2 pages) |
18 June 2012 | Termination of appointment of Martin Poulter as a director (1 page) |
18 June 2012 | Appointment of Dr Michael Peel as a secretary (1 page) |
18 June 2012 | Appointment of Mr John Francis Byrne as a director (2 pages) |
18 June 2012 | Director's details changed for Dr Michael William Peel on 18 June 2012 (2 pages) |
18 June 2012 | Appointment of Mr Doug Taylor as a director (2 pages) |
18 June 2012 | Termination of appointment of Andrew Turvey as a director (1 page) |
18 June 2012 | Termination of appointment of Andrew Turvey as a secretary (1 page) |
18 June 2012 | Appointment of Ms Joscelyn Upendran as a director (2 pages) |
28 November 2011 | Annual return made up to 5 November 2011 no member list (5 pages) |
28 November 2011 | Annual return made up to 5 November 2011 no member list (5 pages) |
28 November 2011 | Annual return made up to 5 November 2011 no member list (5 pages) |
28 November 2011 | Registered office address changed from 23 Cartwright Way Nottingham Nottinghamshire NG9 1RL on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from 23 Cartwright Way Nottingham Nottinghamshire NG9 1RL on 28 November 2011 (1 page) |
27 October 2011 | Total exemption full accounts made up to 31 January 2011 (14 pages) |
27 October 2011 | Total exemption full accounts made up to 31 January 2011 (14 pages) |
26 October 2011 | Resolutions
|
26 October 2011 | Memorandum and Articles of Association (17 pages) |
26 October 2011 | Resolutions
|
26 October 2011 | Memorandum and Articles of Association (17 pages) |
26 October 2011 | Statement of company's objects (2 pages) |
26 October 2011 | Statement of company's objects (2 pages) |
29 April 2011 | Appointment of Mr Roger Bamkin as a director (2 pages) |
29 April 2011 | Appointment of Mr Ashley Van Haeften as a director (2 pages) |
29 April 2011 | Appointment of Mr Martin Lewis Poulter as a director (2 pages) |
29 April 2011 | Appointment of Mr Christopher Joseph Keating as a director (2 pages) |
29 April 2011 | Appointment of Mr Roger Bamkin as a director (2 pages) |
29 April 2011 | Appointment of Mr Christopher Joseph Keating as a director (2 pages) |
29 April 2011 | Appointment of Mr Martin Lewis Poulter as a director (2 pages) |
29 April 2011 | Appointment of Mr Ashley Van Haeften as a director (2 pages) |
23 April 2011 | Termination of appointment of Thomas Dalton as a director (1 page) |
23 April 2011 | Termination of appointment of Thomas Dalton as a director (1 page) |
25 March 2011 | Amended accounts made up to 31 January 2010 (12 pages) |
25 March 2011 | Amended accounts made up to 31 January 2010 (12 pages) |
27 February 2011 | Termination of appointment of Joseph Seddon as a director (1 page) |
27 February 2011 | Termination of appointment of Joseph Seddon as a director (1 page) |
17 January 2011 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
4 January 2011 | Director's details changed for Mr Thomas Michael Dalton on 3 January 2011 (2 pages) |
4 January 2011 | Director's details changed for Mr Thomas Michael Dalton on 3 January 2011 (2 pages) |
4 January 2011 | Annual return made up to 5 November 2010 no member list (4 pages) |
4 January 2011 | Annual return made up to 5 November 2010 no member list (4 pages) |
4 January 2011 | Annual return made up to 5 November 2010 no member list (4 pages) |
4 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | Update to class of members (1 page) |
11 May 2010 | Update to class of members (1 page) |
26 April 2010 | Termination of appointment of Thomas Holden as a director (1 page) |
26 April 2010 | Termination of appointment of Thomas Holden as a director (1 page) |
26 April 2010 | Termination of appointment of Zeyi He as a director (1 page) |
26 April 2010 | Termination of appointment of Zeyi He as a director (1 page) |
26 January 2010 | Appointment of Mr Thomas Michael Dalton as a director (2 pages) |
26 January 2010 | Appointment of Mr Thomas Michael Dalton as a director (2 pages) |
30 December 2009 | Termination of appointment of Paul Williams as a director (1 page) |
30 December 2009 | Termination of appointment of Paul Williams as a director (1 page) |
28 November 2009 | Director's details changed for Paul Williams on 28 November 2009 (2 pages) |
28 November 2009 | Director's details changed for Joseph James Allan Seddon on 28 November 2009 (2 pages) |
28 November 2009 | Director's details changed for Zeyi He on 28 November 2009 (2 pages) |
28 November 2009 | Director's details changed for Zeyi He on 28 November 2009 (2 pages) |
28 November 2009 | Annual return made up to 5 November 2009 no member list (5 pages) |
28 November 2009 | Director's details changed for Paul Williams on 28 November 2009 (2 pages) |
28 November 2009 | Director's details changed for Stephen Charles Virgin on 28 November 2009 (2 pages) |
28 November 2009 | Annual return made up to 5 November 2009 no member list (5 pages) |
28 November 2009 | Annual return made up to 5 November 2009 no member list (5 pages) |
28 November 2009 | Director's details changed for Michael William Peel on 28 November 2009 (2 pages) |
28 November 2009 | Director's details changed for Andrew Rowan Turvey on 28 November 2009 (2 pages) |
28 November 2009 | Director's details changed for Thomas Holden on 28 November 2009 (2 pages) |
28 November 2009 | Director's details changed for Stephen Charles Virgin on 28 November 2009 (2 pages) |
28 November 2009 | Director's details changed for Michael William Peel on 28 November 2009 (2 pages) |
28 November 2009 | Director's details changed for Thomas Holden on 28 November 2009 (2 pages) |
28 November 2009 | Director's details changed for Andrew Rowan Turvey on 28 November 2009 (2 pages) |
28 November 2009 | Director's details changed for Joseph James Allan Seddon on 28 November 2009 (2 pages) |
4 August 2009 | Accounting reference date extended from 30/11/2009 to 31/01/2010 (1 page) |
4 August 2009 | Accounting reference date extended from 30/11/2009 to 31/01/2010 (1 page) |
23 June 2009 | Director's change of particulars / paul williams / 23/06/2009 (1 page) |
23 June 2009 | Director's change of particulars / paul williams / 23/06/2009 (1 page) |
11 May 2009 | Resolutions
|
11 May 2009 | Director appointed steve virgin (1 page) |
11 May 2009 | Resolutions
|
11 May 2009 | Director appointed steve virgin (1 page) |
5 May 2009 | Director appointed zeyi he (1 page) |
5 May 2009 | Director appointed zeyi he (1 page) |
28 April 2009 | Director appointed paul williams (1 page) |
28 April 2009 | Director appointed paul williams (1 page) |
28 April 2009 | Director appointed joseph james allan seddon (1 page) |
28 April 2009 | Director appointed joseph james allan seddon (1 page) |
27 April 2009 | Appointment terminated director kwan chan (1 page) |
27 April 2009 | Appointment terminated director kwan chan (1 page) |
27 April 2009 | Appointment terminated director michael conn (1 page) |
27 April 2009 | Appointment terminated director michael conn (1 page) |
5 November 2008 | Incorporation (20 pages) |
5 November 2008 | Incorporation (20 pages) |