Company NameUpdata Infrastructure (UK) Limited
Company StatusLiquidation
Company Number06957593
CategoryPrivate Limited Company
Incorporation Date9 July 2009(14 years, 9 months ago)
Previous NamesShelfco 596 Limited and Updata Infrastructure Holdings Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Scott Michael Frewing
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(8 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameElizabeth Helen Brownell
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(13 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameCapita Corporate Director Limited (Corporation)
StatusCurrent
Appointed31 March 2014(4 years, 8 months after company formation)
Appointment Duration10 years
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusCurrent
Appointed31 March 2014(4 years, 8 months after company formation)
Appointment Duration10 years
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Pieter Johannes Hooft
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones Cottage
Lower Kingsdown Road
Kingsdown
SN13 8BA
Director NameMr James Rhodes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Juer Street
London
SW11 4RE
Director NameVictor Emilio Baldorino
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2009(2 days after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Campion Road
Horsham
West Sussex
RH12 5FJ
Director NameMr Richard Bennett
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2009(2 days after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Doods Road
Reigate
Surrey
RH2 0NT
Director NameMr Timothy Robert Pearson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(11 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPremier House 1-7 Warren Road
Reigate
Surrey
RH02 0BE
Director NameGeorge Mirfin Cowan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 17
Warren Road
Reigate
Surrey
RH2 0BE
Director NameMr James Lucien Alexander Szpiro
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier House 1-7
Warren Road
Reigate
Surrey
RH2 0BE
Director NameMr Peter Edward Hands
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Ian Edward Jarvis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(7 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr John James Hemming
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Nicholas Siegfried Dale
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(8 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Mark Cook
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(10 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2021)
RoleExecutive Officer - Technology Solutions
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Craig Stuart Nunn
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2022(12 years, 7 months after company formation)
Appointment Duration9 months (resigned 14 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2009(2 days after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2014)
Correspondence AddressLacon House Theobalds Road
London
WC1X 8RW

Contact

Websiteupdata.net
Email address[email protected]
Telephone01737 224422
Telephone regionRedhill

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

69.5m at £0.001Capita It Services Holdings LTD
95.86%
Ordinary
3m at £0.001Martin Baek Jakobsen
4.14%
Ordinary B

Financials

Year2014
Turnover£58,810,000
Gross Profit£36,101,000
Net Worth-£8,953,000
Current Liabilities£42,501,000

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

15 November 2012Delivered on: 21 November 2012
Persons entitled: Newsquest Pension Trustee Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £32,949.40 and all other sums from time to time constituting the deposit amount under the deed.
Outstanding
7 September 2011Delivered on: 13 September 2011
Satisfied on: 25 April 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
11 July 2009Delivered on: 17 July 2009
Satisfied on: 25 April 2014
Persons entitled: Lms Capital 2009 LP

Classification: Charge on shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Continuing security with full title guarantee by way of fixed charge see image for full details.
Fully Satisfied

Filing History

26 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (235 pages)
5 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
30 November 2022Appointment of Elizabeth Helen Brownell as a director on 30 November 2022 (2 pages)
25 November 2022Termination of appointment of Craig Stuart Nunn as a director on 14 November 2022 (1 page)
12 September 2022Full accounts made up to 31 December 2021 (45 pages)
6 July 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
30 June 2022Statement by Directors (1 page)
30 June 2022Statement of capital on 30 June 2022
  • GBP 1
(5 pages)
30 June 2022Solvency Statement dated 29/06/22 (1 page)
30 June 2022Resolutions
  • RES13 ‐ Cancelling share premium account 29/06/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 June 2022Statement of capital following an allotment of shares on 20 June 2022
  • GBP 72,537
(3 pages)
1 March 2022Satisfaction of charge 3 in full (1 page)
17 February 2022Appointment of Mr Craig Stuart Nunn as a director on 16 February 2022 (2 pages)
2 August 2021Termination of appointment of Mark Cook as a director on 31 July 2021 (1 page)
22 July 2021Full accounts made up to 31 December 2020 (44 pages)
12 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
2 June 2021Termination of appointment of Nicholas Siegfried Dale as a director on 28 May 2021 (1 page)
4 January 2021Change of details for Capita It Services Holdings Limited as a person with significant control on 25 September 2020 (2 pages)
8 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
8 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
25 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page)
23 September 2020Full accounts made up to 31 December 2019 (43 pages)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
17 January 2020Appointment of Mr Mark Cook as a director on 1 January 2020 (2 pages)
16 January 2020Termination of appointment of John James Hemming as a director on 1 January 2020 (1 page)
30 September 2019Full accounts made up to 31 December 2018 (40 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
4 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
4 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
4 October 2018Change of details for Capita It Services Holdings Limited as a person with significant control on 1 October 2018 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (38 pages)
1 October 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page)
13 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
25 June 2018Director's details changed for Mr Nicholas Siegfried Dale on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mr John James Hemming on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mr Scott Michael Frewing on 15 June 2018 (2 pages)
5 February 2018Full accounts made up to 31 December 2016 (21 pages)
21 November 2017Appointment of Mr Nicholas Siegfried Dale as a director on 9 November 2017 (2 pages)
21 November 2017Termination of appointment of Ian Edward Jarvis as a director on 9 November 2017 (1 page)
21 November 2017Appointment of Mr Nicholas Siegfried Dale as a director on 9 November 2017 (2 pages)
21 November 2017Termination of appointment of Ian Edward Jarvis as a director on 9 November 2017 (1 page)
1 November 2017Appointment of Mr John James Hemming as a director on 30 October 2017 (2 pages)
1 November 2017Appointment of Mr Scott Michael Frewing as a director on 30 October 2017 (2 pages)
1 November 2017Appointment of Mr John James Hemming as a director on 30 October 2017 (2 pages)
1 November 2017Appointment of Mr Scott Michael Frewing as a director on 30 October 2017 (2 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 January 2017Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page)
3 January 2017Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016 (2 pages)
3 January 2017Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page)
3 January 2017Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
13 June 2016Consolidation of shares on 31 March 2016 (5 pages)
13 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
13 June 2016Change of share class name or designation (2 pages)
13 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
13 June 2016Consolidation of shares on 31 March 2016 (5 pages)
13 June 2016Change of share class name or designation (2 pages)
9 May 2016Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page)
9 May 2016Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 72,536
(7 pages)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 72,536
(7 pages)
16 January 2015Sub-division of shares on 17 December 2014 (6 pages)
16 January 2015Sub-division of shares on 17 December 2014 (6 pages)
13 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div of shares 17/12/2014
(30 pages)
13 January 2015Resolutions
  • RES13 ‐ Sub div of shares 17/12/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
24 December 2014Statement of capital following an allotment of shares on 17 December 2014
  • GBP 72,536
(4 pages)
24 December 2014Statement of capital following an allotment of shares on 17 December 2014
  • GBP 72,536
(4 pages)
7 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(9 pages)
7 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(9 pages)
7 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(9 pages)
18 June 2014Consolidation of shares on 9 April 2014 (5 pages)
18 June 2014Consolidation of shares on 9 April 2014 (5 pages)
18 June 2014Change of share class name or designation (2 pages)
18 June 2014Consolidation of shares on 9 April 2014 (5 pages)
18 June 2014Change of share class name or designation (2 pages)
6 May 2014Annual return made up to 25 March 2014 with a full list of shareholders (22 pages)
6 May 2014Annual return made up to 25 March 2014 with a full list of shareholders (22 pages)
29 April 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
29 April 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
25 April 2014Satisfaction of charge 2 in full (6 pages)
25 April 2014Satisfaction of charge 2 in full (6 pages)
25 April 2014Satisfaction of charge 1 in full (5 pages)
25 April 2014Satisfaction of charge 1 in full (5 pages)
15 April 2014Memorandum and Articles of Association (28 pages)
15 April 2014Auditor's resignation (1 page)
15 April 2014Auditor's resignation (1 page)
15 April 2014Memorandum and Articles of Association (28 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 April 2014Cancellation of shares. Statement of capital on 11 April 2014
  • GBP 68,795.00
(5 pages)
11 April 2014Purchase of own shares. (3 pages)
11 April 2014Statement of capital following an allotment of shares on 25 June 2010
  • GBP 68,086.50
(5 pages)
11 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 69,536.00
(5 pages)
11 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 69,536.00
(5 pages)
11 April 2014Purchase of own shares. (3 pages)
11 April 2014Statement of capital following an allotment of shares on 25 June 2010
  • GBP 68,086.50
(5 pages)
11 April 2014Appointment of Mr Richard John Shearer as a director (2 pages)
11 April 2014Cancellation of shares. Statement of capital on 11 April 2014
  • GBP 68,795.00
(5 pages)
11 April 2014Appointment of Mr Richard John Shearer as a director (2 pages)
10 April 2014Termination of appointment of Pieter Hooft as a director (1 page)
10 April 2014Termination of appointment of Eps Secretaries Limited as a secretary (1 page)
10 April 2014Termination of appointment of Eps Secretaries Limited as a secretary (1 page)
10 April 2014Appointment of Capita Group Secretary Limited as a secretary (2 pages)
10 April 2014Termination of appointment of Victor Baldorino as a director (1 page)
10 April 2014Appointment of Mr Peter Hands as a director (2 pages)
10 April 2014Termination of appointment of Richard Bennett as a director (1 page)
10 April 2014Termination of appointment of George Cowan as a director (1 page)
10 April 2014Termination of appointment of James Szpiro as a director (1 page)
10 April 2014Appointment of Capita Group Secretary Limited as a secretary (2 pages)
10 April 2014Appointment of Mr Peter Hands as a director (2 pages)
10 April 2014Termination of appointment of George Cowan as a director (1 page)
10 April 2014Appointment of Capita Corporate Director Limited as a director (2 pages)
10 April 2014Appointment of Capita Corporate Director Limited as a director (2 pages)
10 April 2014Termination of appointment of James Szpiro as a director (1 page)
10 April 2014Termination of appointment of Timothy Pearson as a director (1 page)
10 April 2014Termination of appointment of Victor Baldorino as a director (1 page)
10 April 2014Termination of appointment of Timothy Pearson as a director (1 page)
10 April 2014Termination of appointment of Richard Bennett as a director (1 page)
10 April 2014Termination of appointment of Pieter Hooft as a director (1 page)
9 April 2014Registered office address changed from Premier House 1-7 Warren Road Reigate Surrey RH2 0BE on 9 April 2014 (1 page)
9 April 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 06/12/2013
(7 pages)
9 April 2014Registered office address changed from Premier House 1-7 Warren Road Reigate Surrey RH2 0BE on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Premier House 1-7 Warren Road Reigate Surrey RH2 0BE on 9 April 2014 (1 page)
9 April 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 06/12/2013
(7 pages)
19 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 68,339
  • ANNOTATION A second filed SH01 was registered on 09/04/2014
(5 pages)
19 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 68,339
  • ANNOTATION A second filed SH01 was registered on 09/04/2014
(5 pages)
19 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 68,339
  • ANNOTATION A second filed SH01 was registered on 09/04/2014
(5 pages)
6 December 2013Group of companies' accounts made up to 30 June 2013 (27 pages)
6 December 2013Group of companies' accounts made up to 30 June 2013 (27 pages)
9 October 2013Appointment of Mr George Mirfin Cowan as a director (2 pages)
9 October 2013Appointment of Mr James Lucien Alexander Szpiro as a director (2 pages)
9 October 2013Appointment of Mr George Mirfin Cowan as a director (2 pages)
9 October 2013Appointment of Mr James Lucien Alexander Szpiro as a director (2 pages)
4 September 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 68,339
(4 pages)
4 September 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 68,339
(4 pages)
3 September 2013Second filing of AR01 previously delivered to Companies House made up to 9 July 2013 (21 pages)
3 September 2013Second filing of AR01 previously delivered to Companies House made up to 9 July 2013 (21 pages)
3 September 2013Second filing of AR01 previously delivered to Companies House made up to 9 July 2013 (21 pages)
20 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/09/2013.
(12 pages)
20 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/09/2013.
(12 pages)
20 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/09/2013.
(12 pages)
6 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 February 2013Group of companies' accounts made up to 30 June 2012 (26 pages)
14 February 2013Group of companies' accounts made up to 30 June 2012 (26 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (11 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (11 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (11 pages)
2 July 2012Company name changed updata infrastructure holdings LIMITED\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-06-28
(2 pages)
2 July 2012Change of name notice (2 pages)
2 July 2012Change of name notice (2 pages)
2 July 2012Company name changed updata infrastructure holdings LIMITED\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-06-28
(2 pages)
3 April 2012Group of companies' accounts made up to 30 June 2011 (26 pages)
3 April 2012Group of companies' accounts made up to 30 June 2011 (26 pages)
12 October 2011Termination of appointment of James Rhodes as a director (2 pages)
12 October 2011Termination of appointment of James Rhodes as a director (2 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (13 pages)
2 August 2011Register(s) moved to registered office address (1 page)
2 August 2011Register(s) moved to registered office address (1 page)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (13 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (13 pages)
16 February 2011Full accounts made up to 30 June 2010 (16 pages)
16 February 2011Full accounts made up to 30 June 2010 (16 pages)
15 September 2010Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
15 September 2010Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
16 August 2010Appointment of Mr Timothy Robert Pearson as a director (3 pages)
16 August 2010Appointment of Mr Timothy Robert Pearson as a director (3 pages)
28 July 2010Secretary's details changed for Eps Secretaries Limited on 9 July 2010 (2 pages)
28 July 2010Director's details changed for Pieter Johannes Hooft on 9 July 2010 (2 pages)
28 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (12 pages)
28 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (12 pages)
28 July 2010Secretary's details changed for Eps Secretaries Limited on 9 July 2010 (2 pages)
28 July 2010Director's details changed for Pieter Johannes Hooft on 9 July 2010 (2 pages)
28 July 2010Secretary's details changed for Eps Secretaries Limited on 9 July 2010 (2 pages)
28 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (12 pages)
28 July 2010Director's details changed for Pieter Johannes Hooft on 9 July 2010 (2 pages)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Register inspection address has been changed (1 page)
29 September 2009Secretary appointed eps secretaries LIMITED (1 page)
29 September 2009Secretary appointed eps secretaries LIMITED (1 page)
11 September 2009Director appointed victor baldorino (2 pages)
11 September 2009Director appointed richard bennett (2 pages)
11 September 2009Director appointed victor baldorino (2 pages)
11 September 2009Director appointed richard bennett (2 pages)
20 August 2009Notice of assignment of name or new name to shares (2 pages)
20 August 2009Particulars of contract relating to shares (2 pages)
20 August 2009Ad 11/07/09\gbp si [email protected]=65599\gbp ic 1/65600\ (3 pages)
20 August 2009Nc inc already adjusted 10/07/09 (1 page)
20 August 2009S-div (2 pages)
20 August 2009S-div (2 pages)
20 August 2009Ad 11/07/09\gbp si [email protected]=65599\gbp ic 1/65600\ (3 pages)
20 August 2009Particulars of contract relating to shares (2 pages)
20 August 2009Notice of assignment of name or new name to shares (2 pages)
20 August 2009Nc inc already adjusted 10/07/09 (1 page)
17 July 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-div shares 10/07/2009
(32 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-div shares 10/07/2009
(32 pages)
16 July 2009Company name changed shelfco 596 LIMITED\certificate issued on 16/07/09 (3 pages)
16 July 2009Company name changed shelfco 596 LIMITED\certificate issued on 16/07/09 (3 pages)
15 July 2009Location of register of members (1 page)
15 July 2009Location of register of members (1 page)
9 July 2009Incorporation (27 pages)
9 July 2009Incorporation (27 pages)