Company NameSulzer (UK) Holdings Limited
DirectorsVanessa Lorraine Jackson and Eva Frehner
Company StatusActive
Company Number03347095
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years ago)
Previous NameLikeapply Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Jacqueline Ann Bonas
StatusCurrent
Appointed01 September 2010(13 years, 4 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressManor Mill Lane
Leeds
West Yorkshire
LS11 8BR
Director NameMrs Vanessa Lorraine Jackson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(22 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleUk Tax Director & Head Of Holdings
Country of ResidenceEngland
Correspondence AddressManor Mill Lane
Leeds
West Yorkshire
LS11 8BR
Director NameMs Eva Frehner
Date of BirthNovember 1979 (Born 44 years ago)
NationalitySwiss
StatusCurrent
Appointed10 February 2023(25 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleHead Of Group Tax
Country of ResidenceSwitzerland
Correspondence AddressManor Mill Lane
Leeds
West Yorkshire
LS11 8BR
Director NameMichael Charles Cannon
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 1997)
RoleManaging Director
Correspondence AddressWestmead
Farnborough
Hampshire
GU14 7LP
Director NameDavid William Sandford
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(1 week after company formation)
Appointment Duration3 years, 10 months (resigned 23 February 2001)
RoleFinance Director
Correspondence AddressWestmead
Farnborough
Hampshire
GU14 7LP
Secretary NameDavid William Sandford
NationalityBritish
StatusResigned
Appointed15 April 1997(1 week after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2001)
RoleFinance Director
Correspondence AddressWestmead
Farnborough
Hampshire
GU14 7LP
Director NameBruno Karl Allmendinger
Date of BirthSeptember 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed14 May 1997(1 month after company formation)
Appointment Duration7 years, 12 months (resigned 11 May 2005)
RoleCompany Controller And Treasur
Correspondence AddressIm Oberstadel 14
8405 Winterthur
Switzerland
Director NameMr Martyn Edmund Thomas
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Weetwood Crescent
Leeds
West Yorkshire
LS16 5NS
Director NameTerence Michael Scott
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 13 September 2001)
RoleEngineer
Correspondence AddressKingsnorth 45 Ashford Road
Faversham
Kent
ME13 8XN
Director NameMr George William Heath
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Ailsa Road
St Margarets
Twickenham
Middlesex
TW1 1QW
Director NameMr Darron Lee Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 The Marches
Kingsfold
Horsham
West Sussex
RH12 3SY
Secretary NameMr Darron Lee Jackson
NationalityBritish
StatusResigned
Appointed01 January 2001(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 The Marches
Kingsfold
Horsham
West Sussex
RH12 3SY
Director NameMr Richard William Whiteley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(4 years, 10 months after company formation)
Appointment Duration7 years (resigned 05 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Cardinal Close
Meltham
Holmfirth
West Yorkshire
HD7 3BL
Secretary NameMr Garth Jeffrey Bradwell
NationalityBritish
StatusResigned
Appointed26 February 2002(4 years, 10 months after company formation)
Appointment Duration7 years (resigned 05 March 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 View Tree Close
Harley
Rotherham
S62 7UT
Director NameStephan Rusch
Date of BirthJune 1961 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed11 May 2005(8 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 November 2005)
RoleFinancial Controller
Correspondence AddressGunstelweg 4
Wangi
Tg Ch-9545
Switzerland
Director NamePaul Pfammatter
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed22 November 2005(8 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 May 2011)
RoleLawyer Head Of Corporate Risk
Country of ResidenceSwitzerland
Correspondence AddressBirchstrasse 8b
Seuzach Ch-8472
Canton Of Zurich
Foreign
Director NameMr Garth Jeffrey Bradwell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(11 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 06 April 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressManor Mill Lane
Leeds
West Yorkshire
LS11 8BR
Secretary NameMr Paul William Butler
NationalityBritish
StatusResigned
Appointed05 March 2009(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Church View
Church Hill, North Rigton
Leeds
West Yorkshire
LS17 0DF
Director NameMr Juergen Brandt
Date of BirthJuly 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed19 May 2011(14 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2014)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressManor Mill Lane
Leeds
West Yorkshire
LS11 8BR
Director NameMr Thomas Johannes Willi Dittrich
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySwiss German
StatusResigned
Appointed01 August 2014(17 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 January 2015)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressManor Mill Lane
Leeds
West Yorkshire
LS11 8BR
Director NameMr Holger Hans-Jochen Ruckstuhl
Date of BirthJune 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed23 January 2015(17 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 March 2024)
RoleHead Group Tax And Holdings
Country of ResidenceSwitzerland
Correspondence AddressManor Mill Lane
Leeds
West Yorkshire
LS11 8BR
Director NameMr Naveed Hussain
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(20 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressManor Mill Lane
Leeds
West Yorkshire
LS11 8BR
Director NameMr Thomas Dieter Zickler
Date of BirthJuly 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed28 November 2018(21 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 May 2023)
RoleHead Of Group Treasury
Country of ResidenceSwitzerland
Correspondence AddressManor Mill Lane
Leeds
West Yorkshire
LS11 8BR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0113 2724475
Telephone regionLeeds

Location

Registered AddressManor Mill Lane
Leeds
West Yorkshire
LS11 8BR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£24,319,000
Net Worth£230,000
Current Liabilities£17,484,000

Accounts

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

Returns

Latest Return8 April 2024 (2 weeks, 3 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

11 September 2023Full accounts made up to 31 December 2022 (37 pages)
23 May 2023Termination of appointment of Thomas Dieter Zickler as a director on 22 May 2023 (1 page)
18 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
21 February 2023Appointment of Ms Eva Frehner as a director on 10 February 2023 (2 pages)
7 January 2023Full accounts made up to 31 December 2021 (39 pages)
20 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
28 June 2021Full accounts made up to 31 December 2020 (39 pages)
9 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
12 August 2020Full accounts made up to 31 December 2019 (38 pages)
16 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
15 April 2020Withdrawal of a person with significant control statement on 15 April 2020 (2 pages)
2 August 2019Appointment of Mrs Vanessa Lorraine Jackson as a director on 1 August 2019 (2 pages)
1 August 2019Termination of appointment of Naveed Hussain as a director on 1 August 2019 (1 page)
5 June 2019Full accounts made up to 31 December 2018 (39 pages)
13 May 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
6 December 2018Appointment of Mr Thomas Dieter Zickler as a director on 28 November 2018 (2 pages)
19 September 2018Full accounts made up to 31 December 2017 (37 pages)
18 April 2018Termination of appointment of Garth Jeffrey Bradwell as a director on 6 April 2018 (1 page)
12 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
20 November 2017Notification of Sulzer Ag as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Notification of Sulzer Ag as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Appointment of Mr Naveed Hussain as a director on 1 September 2017 (2 pages)
6 September 2017Appointment of Mr Naveed Hussain as a director on 1 September 2017 (2 pages)
24 May 2017Full accounts made up to 31 December 2016 (35 pages)
24 May 2017Full accounts made up to 31 December 2016 (35 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
25 June 2016Full accounts made up to 31 December 2015 (35 pages)
25 June 2016Full accounts made up to 31 December 2015 (35 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 6,100,000
(4 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 6,100,000
(4 pages)
23 June 2015Full accounts made up to 31 December 2014 (39 pages)
23 June 2015Full accounts made up to 31 December 2014 (39 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 6,100,000
(4 pages)
8 April 2015Secretary's details changed for Mrs Jacqueline Ann Bonas on 8 April 2015 (1 page)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 6,100,000
(4 pages)
8 April 2015Director's details changed for Mr Garth Jeffrey Bradwell on 8 April 2015 (2 pages)
8 April 2015Secretary's details changed for Mrs Jacqueline Ann Bonas on 8 April 2015 (1 page)
8 April 2015Secretary's details changed for Mrs Jacqueline Ann Bonas on 8 April 2015 (1 page)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 6,100,000
(4 pages)
8 April 2015Director's details changed for Mr Garth Jeffrey Bradwell on 8 April 2015 (2 pages)
8 April 2015Director's details changed for Mr Garth Jeffrey Bradwell on 8 April 2015 (2 pages)
24 February 2015Termination of appointment of Thomas Johannes Willi Dittrich as a director on 23 January 2015 (1 page)
24 February 2015Termination of appointment of Thomas Johannes Willi Dittrich as a director on 23 January 2015 (1 page)
30 January 2015Appointment of Mr Holger Hans-Jochem Ruckstuhl as a director on 23 January 2015 (2 pages)
30 January 2015Appointment of Mr Holger Hans-Jochem Ruckstuhl as a director on 23 January 2015 (2 pages)
13 November 2014Appointment of Mr Thomas Johannes Willi Dittrich as a director on 1 August 2014 (2 pages)
13 November 2014Appointment of Mr Thomas Johannes Willi Dittrich as a director on 1 August 2014 (2 pages)
13 November 2014Appointment of Mr Thomas Johannes Willi Dittrich as a director on 1 August 2014 (2 pages)
23 October 2014Termination of appointment of Juergen Brandt as a director on 1 August 2014 (1 page)
23 October 2014Termination of appointment of Juergen Brandt as a director on 1 August 2014 (1 page)
23 October 2014Termination of appointment of Juergen Brandt as a director on 1 August 2014 (1 page)
7 August 2014Resolutions
  • RES13 ‐ Company business/approval of authority to sign written res of companys subsidary 15/07/2014
(2 pages)
7 August 2014Resolutions
  • RES13 ‐ Company business/approval of authority to sign written res of companys subsidary 15/07/2014
(2 pages)
22 May 2014Full accounts made up to 31 December 2013 (41 pages)
22 May 2014Full accounts made up to 31 December 2013 (41 pages)
7 May 2014Secretary's details changed for Mrs Jacqueline Ann Bonas on 11 April 2014 (1 page)
7 May 2014Secretary's details changed for Mrs Jacqueline Ann Bonas on 11 April 2014 (1 page)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 6,100,000
(5 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 6,100,000
(5 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 6,100,000
(5 pages)
10 January 2014Auditor's resignation (1 page)
10 January 2014Auditor's resignation (1 page)
18 June 2013Full accounts made up to 31 December 2012 (40 pages)
18 June 2013Full accounts made up to 31 December 2012 (40 pages)
23 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
3 July 2012Full accounts made up to 31 December 2011 (40 pages)
3 July 2012Full accounts made up to 31 December 2011 (40 pages)
30 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
21 June 2011Appointment of Mr Juergen Brandt as a director (2 pages)
21 June 2011Appointment of Mr Juergen Brandt as a director (2 pages)
20 June 2011Termination of appointment of Paul Pfammatter as a director (1 page)
20 June 2011Termination of appointment of Paul Pfammatter as a director (1 page)
19 May 2011Full accounts made up to 31 December 2010 (40 pages)
19 May 2011Full accounts made up to 31 December 2010 (40 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
24 September 2010Appointment of Mrs Jacqueline Ann Bonas as a secretary (2 pages)
24 September 2010Termination of appointment of Paul Butler as a secretary (1 page)
24 September 2010Appointment of Mrs Jacqueline Ann Bonas as a secretary (2 pages)
24 September 2010Termination of appointment of Paul Butler as a secretary (1 page)
26 July 2010Full accounts made up to 31 December 2009 (38 pages)
26 July 2010Full accounts made up to 31 December 2009 (38 pages)
29 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Director's details changed for Paul Pfammatter on 8 April 2010 (2 pages)
28 April 2010Director's details changed for Paul Pfammatter on 8 April 2010 (2 pages)
28 April 2010Director's details changed for Paul Pfammatter on 8 April 2010 (2 pages)
28 April 2010Register inspection address has been changed (1 page)
9 June 2009Full accounts made up to 31 December 2008 (38 pages)
9 June 2009Full accounts made up to 31 December 2008 (38 pages)
15 April 2009Return made up to 08/04/09; full list of members (3 pages)
15 April 2009Return made up to 08/04/09; full list of members (3 pages)
12 March 2009Appointment terminated director richard whiteley (1 page)
12 March 2009Appointment terminated secretary garth bradwell (1 page)
12 March 2009Secretary appointed paul william butler (2 pages)
12 March 2009Appointment terminated secretary garth bradwell (1 page)
12 March 2009Secretary appointed paul william butler (2 pages)
12 March 2009Appointment terminated director richard whiteley (1 page)
4 March 2009Director appointed garth jeffrey bradwell (2 pages)
4 March 2009Director appointed garth jeffrey bradwell (2 pages)
14 May 2008Full accounts made up to 31 December 2007 (43 pages)
14 May 2008Full accounts made up to 31 December 2007 (43 pages)
10 April 2008Return made up to 08/04/08; full list of members (3 pages)
10 April 2008Return made up to 08/04/08; full list of members (3 pages)
2 October 2007Full accounts made up to 31 December 2006 (27 pages)
2 October 2007Full accounts made up to 31 December 2006 (27 pages)
20 April 2007Return made up to 08/04/07; full list of members (2 pages)
20 April 2007Return made up to 08/04/07; full list of members (2 pages)
5 June 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
5 June 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
11 April 2006Return made up to 08/04/06; full list of members (2 pages)
11 April 2006Return made up to 08/04/06; full list of members (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005Director resigned (1 page)
25 May 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
25 May 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
14 April 2005Return made up to 08/04/05; full list of members (2 pages)
14 April 2005Return made up to 08/04/05; full list of members (2 pages)
6 May 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
6 May 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
27 April 2004Return made up to 08/04/04; full list of members (7 pages)
27 April 2004Return made up to 08/04/04; full list of members (7 pages)
21 August 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
21 August 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
18 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
18 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
24 December 2002Registered office changed on 24/12/02 from: westmead, farnborough, hampshire GU14 7LP (1 page)
24 December 2002Registered office changed on 24/12/02 from: westmead, farnborough, hampshire GU14 7LP (1 page)
28 November 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
28 November 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
11 April 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002Secretary resigned (1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New secretary appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
5 September 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
5 September 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
24 April 2001Return made up to 08/04/01; full list of members (7 pages)
24 April 2001Return made up to 08/04/01; full list of members (7 pages)
7 March 2001Director resigned (1 page)
7 March 2001New secretary appointed;new director appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001New secretary appointed;new director appointed (2 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
31 May 2000Full group accounts made up to 31 December 1999 (24 pages)
31 May 2000Full group accounts made up to 31 December 1999 (24 pages)
16 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
28 May 1999Full group accounts made up to 31 December 1998 (24 pages)
28 May 1999Full group accounts made up to 31 December 1998 (24 pages)
10 April 1999Return made up to 08/04/99; full list of members (6 pages)
10 April 1999Return made up to 08/04/99; full list of members (6 pages)
16 June 1998Full group accounts made up to 31 December 1997 (24 pages)
16 June 1998Full group accounts made up to 31 December 1997 (24 pages)
24 April 1998Return made up to 08/04/98; full list of members (6 pages)
24 April 1998Return made up to 08/04/98; full list of members (6 pages)
19 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
19 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
25 June 1997Memorandum and Articles of Association (14 pages)
25 June 1997Memorandum and Articles of Association (14 pages)
22 June 1997Statement of affairs (22 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997Ad 30/05/97--------- £ si 6099998@1 (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997Ad 30/05/97--------- £ si 6099998@1 (2 pages)
22 June 1997Statement of affairs (22 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
11 June 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
11 June 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
6 June 1997Ad 30/05/97--------- £ si 6099998@1=6099998 £ ic 2/6100000 (2 pages)
6 June 1997Ad 30/05/97--------- £ si 6099998@1=6099998 £ ic 2/6100000 (2 pages)
30 May 1997Company name changed likeapply LIMITED\certificate issued on 30/05/97 (2 pages)
30 May 1997Company name changed likeapply LIMITED\certificate issued on 30/05/97 (2 pages)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
14 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 May 1997£ nc 1000/20000000 15/04/97 (1 page)
14 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 May 1997£ nc 1000/20000000 15/04/97 (1 page)
14 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 May 1997Director resigned (1 page)
3 May 1997New director appointed (2 pages)
3 May 1997Registered office changed on 03/05/97 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
3 May 1997New director appointed (2 pages)
3 May 1997New director appointed (2 pages)
3 May 1997New secretary appointed (2 pages)
3 May 1997Secretary resigned (1 page)
3 May 1997Registered office changed on 03/05/97 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
3 May 1997Director resigned (1 page)
3 May 1997Secretary resigned (1 page)
3 May 1997New secretary appointed (2 pages)
3 May 1997New director appointed (2 pages)
8 April 1997Incorporation (9 pages)
8 April 1997Incorporation (9 pages)