London
SE1 2AF
Director Name | Elizabeth Helen Brownell |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2014(4 years, 8 months after company formation) |
Appointment Duration | 10 years |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2014(4 years, 8 months after company formation) |
Appointment Duration | 10 years |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Pieter Johannes Hooft |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greystones Cottage Lower Kingsdown Road Kingsdown SN13 8BA |
Director Name | Mr James Rhodes |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Juer Street London SW11 4RE |
Director Name | Victor Emilio Baldorino |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2009(2 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Campion Road Horsham West Sussex RH12 5FJ |
Director Name | Mr Richard Bennett |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2009(2 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Doods Road Reigate Surrey RH2 0NT |
Director Name | Mr Timothy Robert Pearson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Premier House 1-7 Warren Road Reigate Surrey RH02 0BE |
Director Name | George Mirfin Cowan |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 17 Warren Road Reigate Surrey RH2 0BE |
Director Name | Mr James Lucien Alexander Szpiro |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Premier House 1-7 Warren Road Reigate Surrey RH2 0BE |
Director Name | Mr Peter Edward Hands |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Richard John Shearer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Ian Edward Jarvis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr John James Hemming |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Nicholas Siegfried Dale |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Mark Cook |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2021) |
Role | Executive Officer - Technology Solutions |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Craig Stuart Nunn |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2022(12 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 14 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2009(2 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2014) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | updata.net |
---|---|
Email address | [email protected] |
Telephone | 01737 224422 |
Telephone region | Redhill |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
69.5m at £0.001 | Capita It Services Holdings LTD 95.86% Ordinary |
---|---|
3m at £0.001 | Martin Baek Jakobsen 4.14% Ordinary B |
Year | 2014 |
---|---|
Turnover | £58,810,000 |
Gross Profit | £36,101,000 |
Net Worth | -£8,953,000 |
Current Liabilities | £42,501,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
15 November 2012 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 |
26 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
26 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
26 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (235 pages) |
5 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
30 November 2022 | Appointment of Elizabeth Helen Brownell as a director on 30 November 2022 (2 pages) |
25 November 2022 | Termination of appointment of Craig Stuart Nunn as a director on 14 November 2022 (1 page) |
12 September 2022 | Full accounts made up to 31 December 2021 (45 pages) |
6 July 2022 | Confirmation statement made on 30 June 2022 with updates (5 pages) |
30 June 2022 | Statement by Directors (1 page) |
30 June 2022 | Statement of capital on 30 June 2022
|
30 June 2022 | Solvency Statement dated 29/06/22 (1 page) |
30 June 2022 | Resolutions
|
29 June 2022 | Resolutions
|
22 June 2022 | Statement of capital following an allotment of shares on 20 June 2022
|
1 March 2022 | Satisfaction of charge 3 in full (1 page) |
17 February 2022 | Appointment of Mr Craig Stuart Nunn as a director on 16 February 2022 (2 pages) |
2 August 2021 | Termination of appointment of Mark Cook as a director on 31 July 2021 (1 page) |
22 July 2021 | Full accounts made up to 31 December 2020 (44 pages) |
12 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
2 June 2021 | Termination of appointment of Nicholas Siegfried Dale as a director on 28 May 2021 (1 page) |
4 January 2021 | Change of details for Capita It Services Holdings Limited as a person with significant control on 25 September 2020 (2 pages) |
8 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
8 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
25 September 2020 | Registered 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 2020 | Full accounts made up to 31 December 2019 (43 pages) |
13 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
17 January 2020 | Appointment of Mr Mark Cook as a director on 1 January 2020 (2 pages) |
16 January 2020 | Termination of appointment of John James Hemming as a director on 1 January 2020 (1 page) |
30 September 2019 | Full accounts made up to 31 December 2018 (40 pages) |
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
4 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
4 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
4 October 2018 | Change of details for Capita It Services Holdings Limited as a person with significant control on 1 October 2018 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (38 pages) |
1 October 2018 | Registered 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 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
25 June 2018 | Director's details changed for Mr Nicholas Siegfried Dale on 15 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Mr John James Hemming on 15 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Mr Scott Michael Frewing on 15 June 2018 (2 pages) |
5 February 2018 | Full accounts made up to 31 December 2016 (21 pages) |
21 November 2017 | Appointment of Mr Nicholas Siegfried Dale as a director on 9 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Ian Edward Jarvis as a director on 9 November 2017 (1 page) |
21 November 2017 | Appointment of Mr Nicholas Siegfried Dale as a director on 9 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Ian Edward Jarvis as a director on 9 November 2017 (1 page) |
1 November 2017 | Appointment of Mr John James Hemming as a director on 30 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Scott Michael Frewing as a director on 30 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr John James Hemming as a director on 30 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Scott Michael Frewing as a director on 30 October 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 January 2017 | Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page) |
3 January 2017 | Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page) |
3 January 2017 | Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
13 June 2016 | Consolidation of shares on 31 March 2016 (5 pages) |
13 June 2016 | Resolutions
|
13 June 2016 | Change of share class name or designation (2 pages) |
13 June 2016 | Resolutions
|
13 June 2016 | Consolidation of shares on 31 March 2016 (5 pages) |
13 June 2016 | Change of share class name or designation (2 pages) |
9 May 2016 | Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
29 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
16 January 2015 | Sub-division of shares on 17 December 2014 (6 pages) |
16 January 2015 | Sub-division of shares on 17 December 2014 (6 pages) |
13 January 2015 | Resolutions
|
13 January 2015 | Resolutions
|
24 December 2014 | Statement of capital following an allotment of shares on 17 December 2014
|
24 December 2014 | Statement of capital following an allotment of shares on 17 December 2014
|
7 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
18 June 2014 | Consolidation of shares on 9 April 2014 (5 pages) |
18 June 2014 | Consolidation of shares on 9 April 2014 (5 pages) |
18 June 2014 | Change of share class name or designation (2 pages) |
18 June 2014 | Consolidation of shares on 9 April 2014 (5 pages) |
18 June 2014 | Change of share class name or designation (2 pages) |
6 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders (22 pages) |
6 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders (22 pages) |
29 April 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
29 April 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
25 April 2014 | Satisfaction of charge 2 in full (6 pages) |
25 April 2014 | Satisfaction of charge 2 in full (6 pages) |
25 April 2014 | Satisfaction of charge 1 in full (5 pages) |
25 April 2014 | Satisfaction of charge 1 in full (5 pages) |
15 April 2014 | Memorandum and Articles of Association (28 pages) |
15 April 2014 | Auditor's resignation (1 page) |
15 April 2014 | Auditor's resignation (1 page) |
15 April 2014 | Memorandum and Articles of Association (28 pages) |
15 April 2014 | Resolutions
|
15 April 2014 | Resolutions
|
11 April 2014 | Cancellation of shares. Statement of capital on 11 April 2014
|
11 April 2014 | Purchase of own shares. (3 pages) |
11 April 2014 | Statement of capital following an allotment of shares on 25 June 2010
|
11 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
11 April 2014 | Purchase of own shares. (3 pages) |
11 April 2014 | Statement of capital following an allotment of shares on 25 June 2010
|
11 April 2014 | Appointment of Mr Richard John Shearer as a director (2 pages) |
11 April 2014 | Cancellation of shares. Statement of capital on 11 April 2014
|
11 April 2014 | Appointment of Mr Richard John Shearer as a director (2 pages) |
10 April 2014 | Termination of appointment of Pieter Hooft as a director (1 page) |
10 April 2014 | Termination of appointment of Eps Secretaries Limited as a secretary (1 page) |
10 April 2014 | Termination of appointment of Eps Secretaries Limited as a secretary (1 page) |
10 April 2014 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
10 April 2014 | Termination of appointment of Victor Baldorino as a director (1 page) |
10 April 2014 | Appointment of Mr Peter Hands as a director (2 pages) |
10 April 2014 | Termination of appointment of Richard Bennett as a director (1 page) |
10 April 2014 | Termination of appointment of George Cowan as a director (1 page) |
10 April 2014 | Termination of appointment of James Szpiro as a director (1 page) |
10 April 2014 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
10 April 2014 | Appointment of Mr Peter Hands as a director (2 pages) |
10 April 2014 | Termination of appointment of George Cowan as a director (1 page) |
10 April 2014 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
10 April 2014 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
10 April 2014 | Termination of appointment of James Szpiro as a director (1 page) |
10 April 2014 | Termination of appointment of Timothy Pearson as a director (1 page) |
10 April 2014 | Termination of appointment of Victor Baldorino as a director (1 page) |
10 April 2014 | Termination of appointment of Timothy Pearson as a director (1 page) |
10 April 2014 | Termination of appointment of Richard Bennett as a director (1 page) |
10 April 2014 | Termination of appointment of Pieter Hooft as a director (1 page) |
9 April 2014 | Registered office address changed from Premier House 1-7 Warren Road Reigate Surrey RH2 0BE on 9 April 2014 (1 page) |
9 April 2014 | Second filing of SH01 previously delivered to Companies House
|
9 April 2014 | Registered office address changed from Premier House 1-7 Warren Road Reigate Surrey RH2 0BE on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Premier House 1-7 Warren Road Reigate Surrey RH2 0BE on 9 April 2014 (1 page) |
9 April 2014 | Second filing of SH01 previously delivered to Companies House
|
19 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
6 December 2013 | Group of companies' accounts made up to 30 June 2013 (27 pages) |
6 December 2013 | Group of companies' accounts made up to 30 June 2013 (27 pages) |
9 October 2013 | Appointment of Mr George Mirfin Cowan as a director (2 pages) |
9 October 2013 | Appointment of Mr James Lucien Alexander Szpiro as a director (2 pages) |
9 October 2013 | Appointment of Mr George Mirfin Cowan as a director (2 pages) |
9 October 2013 | Appointment of Mr James Lucien Alexander Szpiro as a director (2 pages) |
4 September 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
3 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 July 2013 (21 pages) |
3 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 July 2013 (21 pages) |
3 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 July 2013 (21 pages) |
20 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
6 August 2013 | Resolutions
|
6 August 2013 | Resolutions
|
14 February 2013 | Group of companies' accounts made up to 30 June 2012 (26 pages) |
14 February 2013 | Group of companies' accounts made up to 30 June 2012 (26 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (11 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (11 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (11 pages) |
2 July 2012 | Company name changed updata infrastructure holdings LIMITED\certificate issued on 02/07/12
|
2 July 2012 | Change of name notice (2 pages) |
2 July 2012 | Change of name notice (2 pages) |
2 July 2012 | Company name changed updata infrastructure holdings LIMITED\certificate issued on 02/07/12
|
3 April 2012 | Group of companies' accounts made up to 30 June 2011 (26 pages) |
3 April 2012 | Group of companies' accounts made up to 30 June 2011 (26 pages) |
12 October 2011 | Termination of appointment of James Rhodes as a director (2 pages) |
12 October 2011 | Termination of appointment of James Rhodes as a director (2 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (13 pages) |
2 August 2011 | Register(s) moved to registered office address (1 page) |
2 August 2011 | Register(s) moved to registered office address (1 page) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (13 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (13 pages) |
16 February 2011 | Full accounts made up to 30 June 2010 (16 pages) |
16 February 2011 | Full accounts made up to 30 June 2010 (16 pages) |
15 September 2010 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page) |
15 September 2010 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page) |
16 August 2010 | Appointment of Mr Timothy Robert Pearson as a director (3 pages) |
16 August 2010 | Appointment of Mr Timothy Robert Pearson as a director (3 pages) |
28 July 2010 | Secretary's details changed for Eps Secretaries Limited on 9 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Pieter Johannes Hooft on 9 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (12 pages) |
28 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (12 pages) |
28 July 2010 | Secretary's details changed for Eps Secretaries Limited on 9 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Pieter Johannes Hooft on 9 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Eps Secretaries Limited on 9 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (12 pages) |
28 July 2010 | Director's details changed for Pieter Johannes Hooft on 9 July 2010 (2 pages) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Register inspection address has been changed (1 page) |
29 September 2009 | Secretary appointed eps secretaries LIMITED (1 page) |
29 September 2009 | Secretary appointed eps secretaries LIMITED (1 page) |
11 September 2009 | Director appointed victor baldorino (2 pages) |
11 September 2009 | Director appointed richard bennett (2 pages) |
11 September 2009 | Director appointed victor baldorino (2 pages) |
11 September 2009 | Director appointed richard bennett (2 pages) |
20 August 2009 | Notice of assignment of name or new name to shares (2 pages) |
20 August 2009 | Particulars of contract relating to shares (2 pages) |
20 August 2009 | Ad 11/07/09\gbp si [email protected]=65599\gbp ic 1/65600\ (3 pages) |
20 August 2009 | Nc inc already adjusted 10/07/09 (1 page) |
20 August 2009 | S-div (2 pages) |
20 August 2009 | S-div (2 pages) |
20 August 2009 | Ad 11/07/09\gbp si [email protected]=65599\gbp ic 1/65600\ (3 pages) |
20 August 2009 | Particulars of contract relating to shares (2 pages) |
20 August 2009 | Notice of assignment of name or new name to shares (2 pages) |
20 August 2009 | Nc inc already adjusted 10/07/09 (1 page) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 July 2009 | Resolutions
|
17 July 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 July 2009 | Resolutions
|
16 July 2009 | Company name changed shelfco 596 LIMITED\certificate issued on 16/07/09 (3 pages) |
16 July 2009 | Company name changed shelfco 596 LIMITED\certificate issued on 16/07/09 (3 pages) |
15 July 2009 | Location of register of members (1 page) |
15 July 2009 | Location of register of members (1 page) |
9 July 2009 | Incorporation (27 pages) |
9 July 2009 | Incorporation (27 pages) |