Company NameUC Group Ltd
Company StatusDissolved
Company Number03762366
CategoryPrivate Limited Company
Incorporation Date26 April 1999(25 years ago)
Dissolution Date28 July 2020 (3 years, 9 months ago)
Previous NameUc.com Ltd

Business Activity

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

Directors

Director NameMr Jacobus Adriaan Paulsen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1999(1 day after company formation)
Appointment Duration21 years, 3 months (closed 28 July 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressCentral Square, 8th Floor 29, Wellington Street
Leeds
LS1 4DL
Secretary NameMr Daniel Ian Holden
StatusClosed
Appointed14 September 2011(12 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 28 July 2020)
RoleCompany Director
Correspondence Address1 Royal Exchange
Royal Exchange Avenue
London
EC3V 3LT
Director NameMr Patrick John Boylan
Date of BirthNovember 1941 (Born 82 years ago)
NationalityIrish
StatusClosed
Appointed21 January 2013(13 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 28 July 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressCentral Square, 8th Floor 29, Wellington Street
Leeds
LS1 4DL
Director NameMr Daniel Ian Holden
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(14 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 28 July 2020)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Royal Exchange
Royal Exchange Avenue
London
EC3V 3LT
Director NamePhilip Richard Wild
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Glenelg Road
London
SW2 5JT
Director NameAndrea Sophia Georgeou
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleTrainee Solicitor
Correspondence Address156 Cat Hill
East Barnet
Hertfordshire
EN4 8HU
Director NameMr Bernard Philip O'Dea
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 August 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D 6 Hyde Park Mansions
London
NW1 5BJ
Secretary NameMr Robert John Robinson
NationalityBritish
StatusResigned
Appointed27 April 1999(1 day after company formation)
Appointment Duration12 years, 4 months (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mansion House Plaistow Lane
Bromley
Kent
BR1 3TP
Director NameRobert Stuart Shaw Jr
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2000(8 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 June 2000)
RoleFinance Director
Correspondence Address40 Charlwood Road
London
SW15 1PW
Director NameTerence Michael Connor
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(10 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 11 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Folly
Much Hadham
Hertfordshire
SG10 6HW
Director NameJacques Putzeys
Date of BirthMay 1950 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed21 March 2000(11 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2002)
RoleConsultant
Correspondence Address42 Boulevard Di Italie A
Monaco
Mc 98000
Foreign
Director NameJames Stoddart
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(11 months after company formation)
Appointment Duration3 months (resigned 27 June 2000)
RoleBusinessman
Correspondence AddressLime House 218 Hempstead Road
Watford
Hertfordshire
WD17 4LL
Director NamePhilippus Stefanus Meyer
Date of BirthJuly 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed15 June 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2003)
RoleCEO
Correspondence Address40a Bayshore Apartments
244 Aberdeen Main Road
Aberdeen
Hong Kong
Director NameMr Robert John Robinson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(1 year, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 September 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mansion House Plaistow Lane
Bromley
Kent
BR1 3TP
Director NameMr Patrick John Boylan
Date of BirthNovember 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2000(1 year, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 February 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPriors House
5 Mizen Way
Cobham
Surrey
KT11 2RG
Director NameBarend Van Der Vorm
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed07 August 2000(1 year, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 May 2001)
RoleCompany Director
Correspondence Address20 Ave De Fontielle
Monte Carlo
Mc 9800
Monaco
Director NameMr Alan Edward Dacre
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(1 year, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 June 2001)
RoleBusinessman
Correspondence AddressSilver Birches
Bower Lane
Sevenoaks
Kent
TN15 6XT
Director NameFrans Sietze Van Hove
Date of BirthDecember 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2003(4 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 January 2016)
RoleInvestor
Country of ResidenceThe Netherlands
Correspondence AddressNieuwe Uitleg 15
The Hague
2514 Bp
Netherlands
Director NameRight Honorable David Blunkett
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(9 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 November 2018)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence Address40 Bank Street
London
E14 5NR
Director NameMr Mark Allen Blakemore
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 2013)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressSundridge Park Manor Willoughby Lane
Bromley
Kent
BR1 3FZ
Director NameMarcel Martinus Jacobus Johannes Boekhoorn
Date of BirthOctober 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed21 January 2013(13 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 November 2018)
RoleBusinessman
Country of ResidenceNetherlands
Correspondence Address40 Bank Street
London
E14 5NR
Director NameMr David Scheurl
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2014(14 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 November 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address40 Bank Street
London
E14 5NR
Secretary NameK.R.B. (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address14 & 15 Craven Street
London
WC2N 5AD

Contact

Websiteuc.com
Email address[email protected]
Telephone0845 5040333
Telephone regionUnknown

Location

Registered AddressCentral Square, 8th Floor
29, Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

936.5m at £0.001Shareholder Name Missing
100.00%
Ordinary A
-OTHER
0.00%
-

Financials

Year2014
Turnover£7,565,497
Gross Profit£5,779,995
Net Worth-£6,828,203
Cash£764,350
Current Liabilities£8,241,978

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

17 November 2017Delivered on: 20 November 2017
Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties (as Defined in the Intrument))

Classification: A registered charge
Particulars: The patents listed against uc group LTD and as described in part D2 of schedule 2 (details of security assets) of the instrument, including (without limitation) patent numbers 8099329, 7941,370 and 1113003 A.
Outstanding
17 November 2017Delivered on: 20 November 2017
Persons entitled: Glas Trust Corporation Limited (As Security Agent Under the Intercreditor Agreement)

Classification: A registered charge
Outstanding
12 May 2014Delivered on: 22 May 2014
Persons entitled: Wilmington Trust (London) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
13 March 2014Delivered on: 17 March 2014
Persons entitled: Wilmington Trust (London) Limited (as Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 March 2014Delivered on: 17 March 2014
Persons entitled: Wilmington Trust (London) Limited (as Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 November 2013Delivered on: 15 November 2013
Persons entitled: Wilmington Trust (London) Limited (as Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 March 2001Delivered on: 15 March 2001
Persons entitled: Development Securities Estates PLC

Classification: Rent security deposit deed
Secured details: £150,200 plus vat of £26,285 due from the company to the chargee.
Particulars: Rent deposit.
Outstanding
12 August 2011Delivered on: 31 August 2011
Satisfied on: 2 December 2013
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.
Fully Satisfied

Filing History

28 July 2020Final Gazette dissolved following liquidation (1 page)
28 April 2020Notice of move from Administration to Dissolution (25 pages)
23 December 2019Notice of order removing administrator from office (14 pages)
19 November 2019Administrator's progress report (24 pages)
16 August 2019Registered office address changed from 40 Bank Street London E14 5NR to Central Square, 8th Floor 29, Wellington Street Leeds LS1 4DL on 16 August 2019 (1 page)
20 July 2019Director's details changed for Mr Daniel Ian Holden on 19 July 2019 (2 pages)
20 July 2019Secretary's details changed for Mr Daniel Ian Holden on 19 July 2019 (1 page)
15 July 2019Notice of deemed approval of proposals (4 pages)
27 June 2019Statement of affairs with form AM02SOA (14 pages)
24 June 2019Statement of administrator's proposal (30 pages)
8 May 2019Appointment of an administrator (4 pages)
31 December 2018Group of companies' accounts made up to 31 December 2017 (45 pages)
12 November 2018Termination of appointment of David Blunkett as a director on 12 November 2018 (1 page)
12 November 2018Termination of appointment of Marcel Martinus Jacobus Johannes Boekhoorn as a director on 12 November 2018 (1 page)
17 May 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
6 December 2017Termination of appointment of David Scheurl as a director on 17 November 2017 (1 page)
6 December 2017Termination of appointment of David Scheurl as a director on 17 November 2017 (1 page)
1 December 2017Statement of capital following an allotment of shares on 15 November 2017
  • GBP 117,653.2310
(4 pages)
1 December 2017Statement of capital following an allotment of shares on 15 November 2017
  • GBP 117,653.2310
(4 pages)
25 November 2017Satisfaction of charge 037623660004 in full (4 pages)
25 November 2017Satisfaction of charge 037623660004 in full (4 pages)
25 November 2017Satisfaction of charge 037623660003 in full (4 pages)
25 November 2017Satisfaction of charge 037623660005 in full (4 pages)
25 November 2017Satisfaction of charge 037623660003 in full (4 pages)
25 November 2017Satisfaction of charge 037623660005 in full (4 pages)
25 November 2017Satisfaction of charge 037623660006 in full (4 pages)
25 November 2017Satisfaction of charge 037623660006 in full (4 pages)
20 November 2017Registration of charge 037623660007, created on 17 November 2017 (37 pages)
20 November 2017Registration of charge 037623660008, created on 17 November 2017 (66 pages)
20 November 2017Registration of charge 037623660007, created on 17 November 2017 (37 pages)
20 November 2017Registration of charge 037623660008, created on 17 November 2017 (66 pages)
16 October 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
16 October 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
13 September 2017Satisfaction of charge 1 in full (1 page)
13 September 2017Satisfaction of charge 1 in full (1 page)
19 July 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
19 July 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
11 July 2017Change of details for Mr Jacobus Adriaan Paulsen as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Change of details for Mr Jacobus Adriaan Paulsen as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Marcel Martinus Jacobus Johannes Boekhoorn as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Marcel Martinus Jacobus Johannes Boekhoorn as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Jacobus Adriaan Paulsen as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Jacobus Adriaan Paulsen as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Marcel Martinus Jacobus Johannes Boekhoorn as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Jacobus Adriaan Paulsen as a person with significant control on 6 April 2016 (2 pages)
29 May 2017Statement of capital following an allotment of shares on 25 July 2016
  • GBP 94,095.7577
(3 pages)
29 May 2017Statement of capital following an allotment of shares on 25 July 2016
  • GBP 94,095.7577
(3 pages)
17 November 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
17 November 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
25 August 2016Appointment of Mr David Scheurl as a director on 12 April 2014 (2 pages)
25 August 2016Appointment of Mr David Scheurl as a director on 12 April 2014 (2 pages)
12 August 2016Annual return made up to 26 April 2016 with bulk list of shareholders
Statement of capital on 2016-08-12
  • GBP 94,091.5587
(20 pages)
12 August 2016Annual return made up to 26 April 2016 with bulk list of shareholders
Statement of capital on 2016-08-12
  • GBP 94,091.5587
(20 pages)
8 March 2016Group of companies' accounts made up to 31 December 2014 (28 pages)
8 March 2016Group of companies' accounts made up to 31 December 2014 (28 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
7 January 2016Termination of appointment of Frans Sietze Van Hove as a director on 1 January 2016 (1 page)
7 January 2016Termination of appointment of Frans Sietze Van Hove as a director on 1 January 2016 (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
24 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 936,475.577
(3 pages)
24 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 936,475.577
(3 pages)
24 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 936,475.577
(3 pages)
5 June 2015Director's details changed for Mr Patrick John Boylan on 1 January 2015 (2 pages)
5 June 2015Director's details changed for Mr Patrick John Boylan on 1 January 2015 (2 pages)
5 June 2015Director's details changed for Mr Patrick John Boylan on 1 January 2015 (2 pages)
22 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 936,475.577
(7 pages)
22 May 2015Director's details changed for Frans Sietze Van Hove on 27 April 2014 (2 pages)
22 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 936,475.577
(7 pages)
22 May 2015Director's details changed for Frans Sietze Van Hove on 27 April 2014 (2 pages)
29 April 2015Director's details changed for Marcel Martinus Jacobus Johannes Boekmoorn on 29 April 2015 (2 pages)
29 April 2015Director's details changed for Marcel Martinus Jacobus Johannes Boekmoorn on 29 April 2015 (2 pages)
20 February 2015Statement of capital following an allotment of shares on 12 November 2014
  • GBP 936,475
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 12 November 2014
  • GBP 936,475
(4 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
6 September 2014Statement of capital following an allotment of shares on 28 July 2014
  • GBP 93,633.56
(4 pages)
6 September 2014Statement of capital following an allotment of shares on 28 July 2014
  • GBP 93,633.56
(4 pages)
21 August 2014Appointment of Mr Daniel Ian Holden as a director on 4 November 2013 (2 pages)
21 August 2014Appointment of Mr Daniel Ian Holden as a director on 4 November 2013 (2 pages)
21 August 2014Appointment of Mr Daniel Ian Holden as a director on 4 November 2013 (2 pages)
30 June 2014Annual return made up to 26 April 2014 no member list
Statement of capital on 2014-06-30
  • GBP 93,601.271
(18 pages)
30 June 2014Annual return made up to 26 April 2014 no member list
Statement of capital on 2014-06-30
  • GBP 93,601.271
(18 pages)
22 May 2014Registration of charge 037623660006 (51 pages)
22 May 2014Registration of charge 037623660006 (51 pages)
17 March 2014Registration of charge 037623660004 (35 pages)
17 March 2014Registration of charge 037623660005 (26 pages)
17 March 2014Registration of charge 037623660004 (35 pages)
17 March 2014Registration of charge 037623660005 (26 pages)
17 February 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 93,601.001
(4 pages)
17 February 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 93,601.001
(4 pages)
17 December 2013Registered office address changed from , Sundridge Park Manor Willoughby Lane, Bromley, Kent, BR1 3FZ on 17 December 2013 (2 pages)
17 December 2013Registered office address changed from Sundridge Park Manor Willoughby Lane Bromley Kent BR1 3FZ on 17 December 2013 (2 pages)
17 December 2013Registered office address changed from , Sundridge Park Manor Willoughby Lane, Bromley, Kent, BR1 3FZ on 17 December 2013 (2 pages)
2 December 2013Satisfaction of charge 2 in full (1 page)
2 December 2013Satisfaction of charge 2 in full (1 page)
15 November 2013Registration of charge 037623660003 (51 pages)
15 November 2013Registration of charge 037623660003 (51 pages)
8 November 2013Appointment of Marcel Martinus Jacobus Johannes Boekmoorn as a director (3 pages)
8 November 2013Appointment of Marcel Martinus Jacobus Johannes Boekmoorn as a director (3 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
25 September 2013Termination of appointment of Mark Blakemore as a director (2 pages)
25 September 2013Appointment of Mr Patrick John Boylan as a director (3 pages)
25 September 2013Appointment of Mr Patrick John Boylan as a director (3 pages)
25 September 2013Termination of appointment of Mark Blakemore as a director (2 pages)
22 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 93,588
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 93,588
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 93,588
(4 pages)
10 June 2013Annual return made up to 26 April 2013 with bulk list of shareholders (18 pages)
10 June 2013Annual return made up to 26 April 2013 with bulk list of shareholders (18 pages)
5 June 2013Director's details changed for Right Honorable David Blunkett on 20 April 2013 (2 pages)
5 June 2013Director's details changed for Right Honorable David Blunkett on 20 April 2013 (2 pages)
4 June 2013Director's details changed for Mr Jacobus Adriaan Paulsen on 20 April 2013 (2 pages)
4 June 2013Director's details changed for Mr Jacobus Adriaan Paulsen on 20 April 2013 (2 pages)
6 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 93,551
  • ANNOTATION SH01 was replaced on 10/05/2013 as it was not properly delivered.
(11 pages)
6 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 93,551
  • ANNOTATION SH01 was replaced on 10/05/2013 as it was not properly delivered.
(11 pages)
10 September 2012Statement of capital following an allotment of shares on 4 September 2012
  • GBP 91,785
  • ANNOTATION SH01 was replaced on 10/05/2013 as it was not properly delivered.
(11 pages)
10 September 2012Statement of capital following an allotment of shares on 4 September 2012
  • GBP 91,785
  • ANNOTATION SH01 was replaced on 10/05/2013 as it was not properly delivered.
(11 pages)
10 September 2012Statement of capital following an allotment of shares on 4 September 2012
  • GBP 91,785
  • ANNOTATION SH01 was replaced on 10/05/2013 as it was not properly delivered.
(11 pages)
7 September 2012Statement of capital following an allotment of shares on 4 September 2012
  • GBP 91,751
  • ANNOTATION SH01 was replaced on 10/05/2013 as it was not properly delivered.
(11 pages)
7 September 2012Statement of capital following an allotment of shares on 4 September 2012
  • GBP 91,751
  • ANNOTATION SH01 was replaced on 10/05/2013 as it was not properly delivered.
(11 pages)
7 September 2012Statement of capital following an allotment of shares on 4 September 2012
  • GBP 91,751
  • ANNOTATION SH01 was replaced on 10/05/2013 as it was not properly delivered.
(11 pages)
12 July 2012Appointment of Mark Allen Blakemore as a director (3 pages)
12 July 2012Appointment of Mark Allen Blakemore as a director (3 pages)
29 June 2012Annual return made up to 26 April 2012 with bulk list of shareholders (16 pages)
29 June 2012Annual return made up to 26 April 2012 with bulk list of shareholders (16 pages)
12 June 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
12 June 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
11 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 91,402
(4 pages)
11 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 91,402
(4 pages)
4 May 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 91,362
(4 pages)
4 May 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 91,352
(4 pages)
4 May 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 91,352
(4 pages)
4 May 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 91,362
(4 pages)
13 January 2012Auditor's resignation (1 page)
13 January 2012Auditor's resignation (1 page)
30 September 2011Termination of appointment of Robert Robinson as a secretary (1 page)
30 September 2011Termination of appointment of Robert Robinson as a director (1 page)
30 September 2011Appointment of Mr Daniel Ian Holden as a secretary (1 page)
30 September 2011Termination of appointment of Robert Robinson as a director (1 page)
30 September 2011Appointment of Mr Daniel Ian Holden as a secretary (1 page)
30 September 2011Termination of appointment of Robert Robinson as a secretary (1 page)
31 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 August 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 91,312
(4 pages)
15 August 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 91,312
(4 pages)
15 August 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 91,312
(4 pages)
3 June 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
3 June 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
23 May 2011Annual return made up to 26 April 2011 with bulk list of shareholders (18 pages)
23 May 2011Register(s) moved to registered inspection location (2 pages)
23 May 2011Register(s) moved to registered inspection location (2 pages)
23 May 2011Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE (2 pages)
23 May 2011Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE (2 pages)
23 May 2011Annual return made up to 26 April 2011 with bulk list of shareholders (18 pages)
14 December 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
14 December 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
10 June 2010Annual return made up to 26 April 2010 with bulk list of shareholders (18 pages)
10 June 2010Annual return made up to 26 April 2010 with bulk list of shareholders (18 pages)
29 April 2010Registered office address changed from , the Mansion House, Plaistow Lane, Bromley, Kent, BR1 3TP on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from , the Mansion House, Plaistow Lane, Bromley, Kent, BR1 3TP on 29 April 2010 (2 pages)
14 April 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 91,223
(4 pages)
14 April 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 91,223
(4 pages)
12 December 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
12 December 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
7 December 2009Director's details changed for Jacobus Adriaan Paulsen on 1 November 2009 (3 pages)
7 December 2009Director's details changed for Jacobus Adriaan Paulsen on 1 November 2009 (3 pages)
7 December 2009Secretary's details changed for Robert John Robinson on 1 November 2009 (3 pages)
7 December 2009Director's details changed for Robert John Robinson on 1 November 2009 (3 pages)
7 December 2009Secretary's details changed for Robert John Robinson on 1 November 2009 (3 pages)
7 December 2009Director's details changed for Jacobus Adriaan Paulsen on 1 November 2009 (3 pages)
7 December 2009Director's details changed for Robert John Robinson on 1 November 2009 (3 pages)
7 December 2009Director's details changed for Robert John Robinson on 1 November 2009 (3 pages)
7 December 2009Secretary's details changed for Robert John Robinson on 1 November 2009 (3 pages)
17 November 2009Director's details changed for Right Honorable David Blunkett on 10 November 2009 (3 pages)
17 November 2009Director's details changed for Right Honorable David Blunkett on 10 November 2009 (3 pages)
14 November 2009Statement of capital following an allotment of shares on 4 November 2008
  • GBP 891,768,747
(2 pages)
14 November 2009Statement of capital following an allotment of shares on 14 September 2009
  • GBP 891,769,767
(2 pages)
14 November 2009Statement of capital following an allotment of shares on 14 September 2009
  • GBP 891,768,967
(2 pages)
14 November 2009Statement of capital following an allotment of shares on 14 September 2009
  • GBP 891,768,967
(2 pages)
14 November 2009Statement of capital following an allotment of shares on 4 November 2008
  • GBP 891,768,747
(2 pages)
14 November 2009Statement of capital following an allotment of shares on 4 November 2008
  • GBP 891,768,747
(2 pages)
14 November 2009Statement of capital following an allotment of shares on 14 September 2009
  • GBP 891,769,767
(2 pages)
22 October 2009Register inspection address has been changed (2 pages)
22 October 2009Register inspection address has been changed (2 pages)
22 October 2009Register(s) moved to registered inspection location (2 pages)
22 October 2009Register(s) moved to registered inspection location (2 pages)
3 August 2009Return made up to 26/04/09; bulk list available separately (7 pages)
3 August 2009Return made up to 26/04/09; bulk list available separately (7 pages)
28 July 2009Director appointed right honorable mr david blunkett (2 pages)
28 July 2009Director appointed right honorable mr david blunkett (2 pages)
13 May 2009Ad 23/04/09\gbp si [email protected]=1800\gbp ic 88201/90001\ (2 pages)
13 May 2009Ad 23/04/09\gbp si [email protected]=1800\gbp ic 88201/90001\ (2 pages)
23 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 January 2009Memorandum and Articles of Association (4 pages)
23 January 2009Memorandum and Articles of Association (4 pages)
23 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 December 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
8 December 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
22 May 2008Return made up to 26/04/08; bulk list available separately (7 pages)
22 May 2008Return made up to 26/04/08; bulk list available separately (7 pages)
10 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 November 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
13 November 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
1 June 2007Return made up to 26/04/07; bulk list available separately (8 pages)
1 June 2007Return made up to 26/04/07; bulk list available separately (8 pages)
13 December 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
13 December 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
15 June 2006Return made up to 26/04/06; bulk list available separately (8 pages)
15 June 2006Return made up to 26/04/06; bulk list available separately (8 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
20 June 2005Return made up to 26/04/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2005Return made up to 26/04/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 2004Certificate of cancellation of share premium account (1 page)
23 November 2004Certificate of cancellation of share premium account (1 page)
18 November 2004Cancel share premium account (2 pages)
18 November 2004Cancel share premium account (2 pages)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 November 2004Nc inc already adjusted 19/10/04 (1 page)
9 November 2004Resolutions
  • RES13 ‐ Aud reappointed dir rea 19/10/04
(2 pages)
9 November 2004Resolutions
  • RES13 ‐ Aud reappointed dir rea 19/10/04
(2 pages)
9 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 November 2004Nc inc already adjusted 19/10/04 (1 page)
5 October 2004Notice of completion of voluntary arrangement (2 pages)
5 October 2004Notice of completion of voluntary arrangement (2 pages)
5 October 2004Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2004 (3 pages)
5 October 2004Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2004 (3 pages)
31 August 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
31 August 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
18 June 2004Amending 882 (2 pages)
18 June 2004Amending 882 (2 pages)
26 May 2004Return made up to 26/04/04; bulk list available separately (8 pages)
26 May 2004Return made up to 26/04/04; bulk list available separately (8 pages)
29 March 2004Ad 31/12/03--------- £ si [email protected]=200 £ ic 58283/58483 (2 pages)
29 March 2004Ad 31/12/03--------- £ si [email protected]=200 £ ic 58283/58483 (2 pages)
29 March 2004Ad 30/12/03-31/12/03 £ si [email protected]= 6950 £ ic 58483/65433 (2 pages)
29 March 2004Ad 30/12/03-31/12/03 £ si [email protected]= 6950 £ ic 58483/65433 (2 pages)
10 March 2004Accounts made up to 31 December 2002 (20 pages)
10 March 2004Accounts made up to 31 December 2001 (20 pages)
10 March 2004Accounts made up to 31 December 2001 (20 pages)
10 March 2004Accounts made up to 31 December 2000 (19 pages)
10 March 2004Accounts made up to 31 December 2000 (19 pages)
10 March 2004Accounts made up to 31 December 2002 (20 pages)
14 January 2004Director's particulars changed (1 page)
14 January 2004Director's particulars changed (1 page)
2 December 2003Ad 10/11/03--------- £ si [email protected]= 51 £ ic 58232/58283 (3 pages)
2 December 2003Ad 10/11/03--------- £ si [email protected]= 51 £ ic 58232/58283 (3 pages)
26 November 2003Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2003 (3 pages)
26 November 2003Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2003 (3 pages)
26 November 2003Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2003 (3 pages)
11 September 2003Director resigned (1 page)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003Director resigned (1 page)
15 July 2003Return made up to 26/04/03; bulk list available separately (8 pages)
15 July 2003Return made up to 26/04/03; bulk list available separately (8 pages)
29 June 2003Ad 23/06/03--------- £ si [email protected]=832 £ ic 57400/58232 (1 page)
29 June 2003Ad 23/06/03--------- £ si [email protected]=832 £ ic 57400/58232 (1 page)
3 June 2003Ad 27/05/03--------- £ si [email protected]=8 £ ic 57392/57400 (2 pages)
3 June 2003Ad 27/05/03--------- £ si [email protected]=8 £ ic 57392/57400 (2 pages)
24 March 2003Ad 17/02/03-03/03/03 £ si [email protected]= 2380 £ ic 55012/57392 (3 pages)
24 March 2003Ad 17/02/03-03/03/03 £ si [email protected]= 2380 £ ic 55012/57392 (3 pages)
19 February 2003Administrator's abstract of receipts and payments (4 pages)
19 February 2003Administrator's abstract of receipts and payments (4 pages)
24 December 2002Administrator's abstract of receipts and payments (4 pages)
24 December 2002Administrator's abstract of receipts and payments (4 pages)
19 November 2002Return made up to 26/04/02; bulk list available separately (8 pages)
19 November 2002Return made up to 26/04/02; bulk list available separately (8 pages)
19 November 2002Ad 12/11/02--------- £ si [email protected]= 2090 £ ic 52922/55012 (3 pages)
19 November 2002Ad 12/11/02--------- £ si [email protected]= 2090 £ ic 52922/55012 (3 pages)
28 October 2002Notice of discharge of Administration Order (4 pages)
28 October 2002Notice of discharge of Administration Order (4 pages)
18 October 2002Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
18 October 2002Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
14 October 2002Director's particulars changed (1 page)
14 October 2002Director's particulars changed (1 page)
2 October 2002Administrator's abstract of receipts and payments (3 pages)
2 October 2002Administrator's abstract of receipts and payments (3 pages)
21 August 2002Registered office changed on 21/08/02 from: pricewaterhousecoopers, plumtree court, london, EC4A 4HT (1 page)
21 August 2002Registered office changed on 21/08/02 from: pricewaterhousecoopers, plumtree court, london, EC4A 4HT (1 page)
25 June 2002Notice of result of meeting of creditors (3 pages)
25 June 2002Notice of result of meeting of creditors (3 pages)
6 June 2002Statement of administrator's proposal (29 pages)
6 June 2002Statement of administrator's proposal (29 pages)
5 May 2002Ad 19/03/02--------- £ si [email protected]=75 £ ic 52847/52922 (2 pages)
5 May 2002Ad 19/03/02--------- £ si [email protected]=75 £ ic 52847/52922 (2 pages)
18 April 2002Ad 18/03/02-03/04/02 £ si [email protected]=591 £ ic 52256/52847 (3 pages)
18 April 2002Ad 18/03/02-03/04/02 £ si [email protected]=591 £ ic 52256/52847 (3 pages)
9 April 2002Secretary's particulars changed;director's particulars changed (1 page)
9 April 2002Secretary's particulars changed;director's particulars changed (1 page)
8 April 2002Registered office changed on 08/04/02 from: hammersley hse, 5 warwick street, london, W1R 5RA (1 page)
8 April 2002Registered office changed on 08/04/02 from: hammersley hse, 5 warwick street, london, W1R 5RA (1 page)
28 March 2002Notice of Administration Order (1 page)
28 March 2002Administration Order (4 pages)
28 March 2002Administration Order (4 pages)
28 March 2002Notice of Administration Order (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
4 January 2002Company name changed uc.com LTD\certificate issued on 04/01/02 (2 pages)
4 January 2002Company name changed uc.com LTD\certificate issued on 04/01/02 (2 pages)
22 November 2001Director's particulars changed (1 page)
22 November 2001Director's particulars changed (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
30 August 2001Ad 21/06/01--------- £ si [email protected]=367 £ ic 51889/52256 (2 pages)
30 August 2001Ad 21/06/01--------- £ si [email protected]=367 £ ic 51889/52256 (2 pages)
21 August 2001Ad 07/06/01--------- £ si [email protected]= 1103 £ ic 50786/51889 (2 pages)
21 August 2001Ad 07/06/01--------- £ si [email protected]=229 £ ic 50557/50786 (2 pages)
21 August 2001Ad 07/06/01--------- £ si [email protected]= 1103 £ ic 50786/51889 (2 pages)
21 August 2001Ad 24/05/01--------- £ si [email protected]=689 £ ic 49868/50557 (2 pages)
21 August 2001Ad 07/06/01--------- £ si [email protected]=229 £ ic 50557/50786 (2 pages)
21 August 2001Ad 24/05/01--------- £ si [email protected]=689 £ ic 49868/50557 (2 pages)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
4 July 2001Return made up to 26/04/01; bulk list available separately (7 pages)
4 July 2001Return made up to 26/04/01; bulk list available separately (7 pages)
20 June 2001Ad 17/05/01--------- £ si [email protected]=300 £ ic 49568/49868 (2 pages)
20 June 2001Ad 17/05/01--------- £ si [email protected]=300 £ ic 49568/49868 (2 pages)
20 June 2001Location of register of members (1 page)
20 June 2001Location of register of members (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
14 May 2001Ad 20/04/01--------- £ si [email protected]=307 £ ic 49261/49568 (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Ad 20/04/01--------- £ si [email protected]=307 £ ic 49261/49568 (2 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Ad 16/02/01--------- £ si [email protected] £ ic 49236/49236 (2 pages)
9 March 2001Ad 12/02/01--------- £ si [email protected]=25 £ ic 49236/49261 (2 pages)
9 March 2001Ad 12/02/01--------- £ si [email protected]=25 £ ic 49236/49261 (2 pages)
9 March 2001Ad 16/02/01--------- £ si [email protected] £ ic 49236/49236 (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
26 February 2001Ad 12/02/01--------- £ si [email protected]=4 £ ic 49232/49236 (2 pages)
26 February 2001Ad 12/02/01--------- £ si [email protected]=4 £ ic 49232/49236 (2 pages)
10 January 2001Ad 20/12/00--------- £ si [email protected]=11 £ ic 49221/49232 (2 pages)
10 January 2001Ad 20/12/00--------- £ si [email protected]=11 £ ic 49221/49232 (2 pages)
13 December 2000Ad 21/11/00--------- £ si [email protected]=31 £ ic 49185/49216 (2 pages)
13 December 2000Ad 04/09/00--------- £ si [email protected]=63 £ ic 49080/49143 (5 pages)
13 December 2000Ad 17/10/00--------- £ si [email protected]=5 £ ic 49216/49221 (2 pages)
13 December 2000Ad 17/10/00--------- £ si [email protected]=5 £ ic 49216/49221 (2 pages)
13 December 2000Ad 21/11/00--------- £ si [email protected]=31 £ ic 49185/49216 (2 pages)
13 December 2000Ad 17/10/00--------- £ si [email protected]=42 £ ic 49143/49185 (4 pages)
13 December 2000Ad 17/10/00--------- £ si [email protected]=42 £ ic 49143/49185 (4 pages)
13 December 2000Ad 04/09/00--------- £ si [email protected]=63 £ ic 49080/49143 (5 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
23 November 2000Ad 31/10/00--------- £ si [email protected]=47 £ ic 49033/49080 (3 pages)
23 November 2000Ad 31/10/00--------- £ si [email protected]=47 £ ic 49033/49080 (3 pages)
20 November 2000Amend 882-1431466 x £0.0001 shar (3 pages)
20 November 2000Amend 882-420000 x £0.0001 share (3 pages)
20 November 2000Amend 882-15600 x £0.0001 shares (3 pages)
20 November 2000Amend 882-1014156 x £0.0001 shar (3 pages)
20 November 2000Amend 882-420000 x £0.0001 share (3 pages)
20 November 2000Amend 882-15600 x £0.0001 shares (3 pages)
20 November 2000Amend 882-1932816 x £0.0001 shar (3 pages)
20 November 2000Amend 882-682334 x £0.0001 share (3 pages)
20 November 2000Amend 882-1431466 x £0.0001 shar (3 pages)
20 November 2000Amend 882-1014156 x £0.0001 shar (3 pages)
20 November 2000Amend 882-682334 x £0.0001 share (3 pages)
20 November 2000Amend 882-1932816 x £0.0001 shar (3 pages)
17 November 2000Ad 28/02/00--------- £ si [email protected] (3 pages)
17 November 2000Ad 28/02/00--------- £ si [email protected] (3 pages)
17 November 2000Ad 24/02/00--------- £ si [email protected] (3 pages)
17 November 2000Ad 08/12/99-02/03/00 £ si [email protected] (3 pages)
17 November 2000Ad 19/09/00--------- £ si [email protected]=140 £ ic 48893/49033 (4 pages)
17 November 2000Ad 24/02/00--------- £ si [email protected] (3 pages)
17 November 2000Ad 19/09/00--------- £ si [email protected]=140 £ ic 48893/49033 (4 pages)
17 November 2000Ad 08/12/99-02/03/00 £ si [email protected] (3 pages)
18 October 2000Ad 14/08/00--------- £ si [email protected]=400 £ ic 48445/48845 (2 pages)
18 October 2000Ad 21/07/00--------- £ si [email protected]=10 £ ic 48883/48893 (2 pages)
18 October 2000Particulars of contract relating to shares (4 pages)
18 October 2000Ad 21/07/00--------- £ si [email protected]=38 £ ic 48845/48883 (2 pages)
18 October 2000Ad 14/08/00--------- £ si [email protected]=400 £ ic 48445/48845 (2 pages)
18 October 2000Particulars of contract relating to shares (4 pages)
18 October 2000Particulars of contract relating to shares (4 pages)
18 October 2000Ad 21/07/00--------- £ si [email protected]=10 £ ic 48883/48893 (2 pages)
18 October 2000Particulars of contract relating to shares (4 pages)
18 October 2000Ad 21/07/00--------- £ si [email protected]=38 £ ic 48845/48883 (2 pages)
12 October 2000Full group accounts made up to 31 December 1999 (35 pages)
12 October 2000Full group accounts made up to 31 December 1999 (35 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
14 September 2000Director's particulars changed (1 page)
14 September 2000Director's particulars changed (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
22 August 2000Ad 21/07/00--------- £ si [email protected]=69 £ ic 48376/48445 (3 pages)
22 August 2000Ad 21/07/00--------- £ si [email protected]=69 £ ic 48376/48445 (3 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
7 August 2000Ad 27/06/00--------- £ si [email protected]=736 £ ic 47640/48376 (8 pages)
7 August 2000Ad 27/06/00--------- £ si [email protected]=736 £ ic 47640/48376 (8 pages)
2 August 2000Location of register of members (non legible) (1 page)
2 August 2000Location of register of members (non legible) (1 page)
27 July 2000Ad 07/06/00--------- £ si [email protected]=66 £ ic 47443/47509 (2 pages)
27 July 2000Ad 12/06/00--------- £ si [email protected]=131 £ ic 47509/47640 (3 pages)
27 July 2000Ad 12/06/00--------- £ si [email protected]=131 £ ic 47509/47640 (3 pages)
27 July 2000Ad 07/06/00--------- £ si [email protected]=66 £ ic 47443/47509 (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
3 July 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(21 pages)
3 July 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(21 pages)
22 June 2000Ad 31/03/00--------- premium £ si [email protected] (2 pages)
22 June 2000Ad 31/03/00--------- premium £ si [email protected] (2 pages)
20 June 2000Director's particulars changed (1 page)
20 June 2000Director's particulars changed (1 page)
19 June 2000Ad 08/06/00--------- £ si [email protected]=567 £ ic 46876/47443 (3 pages)
19 June 2000Ad 08/06/00--------- £ si [email protected]=1 £ ic 46875/46876 (2 pages)
19 June 2000Ad 08/06/00--------- £ si [email protected]=567 £ ic 46876/47443 (3 pages)
19 June 2000Ad 08/06/00--------- £ si [email protected]=1 £ ic 46875/46876 (2 pages)
16 June 2000Ad 09/06/00--------- £ si [email protected]=1 £ ic 46609/46610 (3 pages)
16 June 2000Ad 09/06/00--------- £ si [email protected]=250 £ ic 46610/46860 (3 pages)
16 June 2000Ad 09/06/00--------- £ si [email protected]=250 £ ic 46610/46860 (3 pages)
16 June 2000Ad 26/05/00--------- £ si [email protected]=15 £ ic 46860/46875 (3 pages)
16 June 2000Ad 09/06/00--------- £ si [email protected]=1 £ ic 46609/46610 (3 pages)
16 June 2000Ad 26/05/00--------- £ si [email protected]=15 £ ic 46860/46875 (3 pages)
1 June 2000Ad 26/05/00--------- £ si [email protected]=4 £ ic 46605/46609 (2 pages)
1 June 2000Ad 26/05/00--------- £ si [email protected]=4 £ ic 46605/46609 (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
26 May 2000Ad 28/05/99--------- £ si [email protected]=649 £ ic 45606/46255 (4 pages)
26 May 2000Ad 28/05/99--------- £ si [email protected]=350 £ ic 46255/46605 (2 pages)
26 May 2000Ad 28/05/99--------- £ si [email protected]=649 £ ic 45606/46255 (4 pages)
26 May 2000Ad 28/05/99--------- £ si [email protected]=350 £ ic 46255/46605 (2 pages)
25 May 2000Ad 31/03/00--------- £ si [email protected]= 5110 £ ic 40496/45606 (2 pages)
25 May 2000Ad 23/04/00--------- £ si [email protected]=54 £ ic 98735/98789 (2 pages)
25 May 2000Amend 882-265000 x £0.0001 share (2 pages)
25 May 2000Ad 23/04/00--------- £ si [email protected]=54 £ ic 98735/98789 (2 pages)
25 May 2000Amend 882-265000 x £0.0001 share (2 pages)
25 May 2000Ad 10/04/00--------- £ si [email protected]=17 £ ic 98892/98909 (3 pages)
25 May 2000Ad 23/04/00--------- £ si [email protected]=101 £ ic 98789/98890 (2 pages)
25 May 2000Ad 23/04/00--------- £ si [email protected]=2 £ ic 98890/98892 (2 pages)
25 May 2000Amend 882-1565833 x £0.0001 shar (2 pages)
25 May 2000Ad 31/03/00--------- £ si [email protected]= 5110 £ ic 40496/45606 (2 pages)
25 May 2000Ad 23/04/00--------- £ si [email protected]=2 £ ic 98890/98892 (2 pages)
25 May 2000Ad 23/04/00--------- £ si [email protected]=101 £ ic 98789/98890 (2 pages)
25 May 2000Amend 882-1565833 x £0.0001 shar (2 pages)
25 May 2000Ad 10/04/00--------- £ si [email protected]=1 £ ic 98909/98910 (3 pages)
25 May 2000Ad 10/04/00--------- £ si [email protected]=17 £ ic 98892/98909 (3 pages)
25 May 2000Ad 10/04/00--------- £ si [email protected]=1 £ ic 98909/98910 (3 pages)
3 May 2000Ad 04/04/00--------- £ si [email protected]=2 £ ic 98730/98732 (2 pages)
3 May 2000Ad 31/03/00--------- £ si [email protected]=244 £ ic 98486/98730 (3 pages)
3 May 2000Ad 04/04/00--------- £ si [email protected]=2 £ ic 98730/98732 (2 pages)
3 May 2000Ad 14/04/00--------- £ si [email protected]=3 £ ic 98732/98735 (2 pages)
3 May 2000Ad 14/04/00--------- £ si [email protected]=3 £ ic 98732/98735 (2 pages)
3 May 2000Ad 31/03/00--------- £ si [email protected]=244 £ ic 98486/98730 (3 pages)
2 May 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 May 2000Memorandum and Articles of Association (11 pages)
2 May 2000Ad 31/03/00--------- £ si [email protected]=60000 £ ic 38486/98486 (3 pages)
2 May 2000Director's particulars changed (1 page)
2 May 2000Director's particulars changed (1 page)
2 May 2000Ad 31/03/00--------- £ si [email protected]=60000 £ ic 38486/98486 (3 pages)
2 May 2000Ad 31/03/00--------- £ si [email protected]=300 £ ic 38186/38486 (2 pages)
2 May 2000Memorandum and Articles of Association (11 pages)
2 May 2000Ad 31/03/00--------- £ si [email protected]=300 £ ic 38186/38486 (2 pages)
2 May 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 April 2000Ad 20/03/00--------- £ si [email protected]=10 £ ic 35859/35869 (3 pages)
13 April 2000Ad 02/03/00--------- £ si [email protected]= 1670 £ ic 33200/34870 (2 pages)
13 April 2000Ad 23/03/00--------- £ si [email protected]=139 £ ic 35874/36013 (3 pages)
13 April 2000Ad 29/03/00--------- £ si [email protected]=333 £ ic 35475/35808 (3 pages)
13 April 2000Ad 23/03/00--------- £ si [email protected]=78 £ ic 35276/35354 (3 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Ad 22/03/00--------- £ si [email protected]= 1195 £ ic 36991/38186 (4 pages)
13 April 2000Ad 22/03/00--------- £ si [email protected]=378 £ ic 36613/36991 (3 pages)
13 April 2000Ad 23/03/00--------- £ si [email protected]=139 £ ic 35874/36013 (3 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Ad 07/03/00--------- £ si [email protected]=20 £ ic 35354/35374 (3 pages)
13 April 2000Ad 17/03/00--------- £ si [email protected]= 1000 £ ic 32200/33200 (2 pages)
13 April 2000Ad 07/03/00--------- £ si [email protected]=327 £ ic 34870/35197 (3 pages)
13 April 2000Ad 20/03/00--------- £ si [email protected]=13 £ ic 35462/35475 (3 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Ad 29/03/00--------- £ si [email protected]=5 £ ic 35869/35874 (2 pages)
13 April 2000Ad 21/03/00--------- £ si [email protected]=1 £ ic 35374/35375 (3 pages)
13 April 2000Ad 22/03/00--------- £ si [email protected]=87 £ ic 35375/35462 (3 pages)
13 April 2000Ad 21/03/00--------- £ si [email protected]=1 £ ic 35374/35375 (3 pages)
13 April 2000Ad 29/03/00--------- £ si [email protected]=5 £ ic 35869/35874 (2 pages)
13 April 2000Ad 22/03/00--------- £ si [email protected]=87 £ ic 35375/35462 (3 pages)
13 April 2000Ad 15/02/00--------- £ si [email protected]=79 £ ic 35197/35276 (3 pages)
13 April 2000Ad 28/03/00--------- £ si [email protected]=600 £ ic 36013/36613 (3 pages)
13 April 2000Ad 23/03/00--------- £ si [email protected]=78 £ ic 35276/35354 (3 pages)
13 April 2000Ad 29/03/00--------- £ si [email protected]=333 £ ic 35475/35808 (3 pages)
13 April 2000Ad 28/03/00--------- £ si [email protected]=10 £ ic 35849/35859 (2 pages)
13 April 2000Ad 22/03/00--------- £ si [email protected]=378 £ ic 36613/36991 (3 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Ad 21/03/00--------- £ si [email protected]=41 £ ic 35808/35849 (3 pages)
13 April 2000Ad 28/03/00--------- £ si [email protected]=10 £ ic 35849/35859 (2 pages)
13 April 2000Ad 15/02/00--------- £ si [email protected]=79 £ ic 35197/35276 (3 pages)
13 April 2000Ad 07/03/00--------- £ si [email protected]=327 £ ic 34870/35197 (3 pages)
13 April 2000Ad 20/03/00--------- £ si [email protected]=10 £ ic 35859/35869 (3 pages)
13 April 2000Ad 20/03/00--------- £ si [email protected]=13 £ ic 35462/35475 (3 pages)
13 April 2000Ad 07/03/00--------- £ si [email protected]=20 £ ic 35354/35374 (3 pages)
13 April 2000Ad 22/03/00--------- £ si [email protected]= 1195 £ ic 36991/38186 (4 pages)
13 April 2000Ad 17/03/00--------- £ si [email protected]= 1000 £ ic 32200/33200 (2 pages)
13 April 2000Ad 28/03/00--------- £ si [email protected]=600 £ ic 36013/36613 (3 pages)
13 April 2000Ad 21/03/00--------- £ si [email protected]=41 £ ic 35808/35849 (3 pages)
13 April 2000Ad 02/03/00--------- £ si [email protected]= 1670 £ ic 33200/34870 (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
3 March 2000Ad 15/02/00--------- £ si [email protected]=47 £ ic 32118/32165 (3 pages)
3 March 2000Ad 16/02/00--------- £ si [email protected]=20 £ ic 32098/32118 (3 pages)
3 March 2000Ad 15/02/00--------- £ si [email protected]=25 £ ic 32073/32098 (3 pages)
3 March 2000Ad 17/02/00--------- £ si [email protected]=35 £ ic 32165/32200 (3 pages)
3 March 2000Ad 15/02/00--------- £ si [email protected]=74 £ ic 31999/32073 (3 pages)
3 March 2000Ad 17/02/00--------- £ si [email protected]=35 £ ic 32165/32200 (3 pages)
3 March 2000Ad 16/02/00--------- £ si [email protected]=20 £ ic 32098/32118 (3 pages)
3 March 2000Ad 15/02/00--------- £ si [email protected]=47 £ ic 32118/32165 (3 pages)
3 March 2000Ad 15/02/00--------- £ si [email protected]=25 £ ic 32073/32098 (3 pages)
3 March 2000Ad 15/02/00--------- £ si [email protected]=74 £ ic 31999/32073 (3 pages)
16 February 2000Ad 10/01/00--------- £ si [email protected]=188 £ ic 31144/31332 (4 pages)
16 February 2000Ad 13/01/00--------- £ si [email protected]=198 £ ic 30946/31144 (4 pages)
16 February 2000Ad 31/01/00--------- £ si [email protected]=89 £ ic 31760/31849 (3 pages)
16 February 2000Ad 09/02/00--------- £ si [email protected]=104 £ ic 31895/31999 (3 pages)
16 February 2000Ad 09/02/00--------- £ si [email protected]=104 £ ic 31895/31999 (3 pages)
16 February 2000Ad 10/01/00--------- £ si [email protected]=188 £ ic 31144/31332 (4 pages)
16 February 2000Ad 31/01/00--------- £ si [email protected]=428 £ ic 31332/31760 (4 pages)
16 February 2000Ad 31/01/00--------- £ si [email protected]=428 £ ic 31332/31760 (4 pages)
16 February 2000Ad 31/01/00--------- £ si [email protected]=89 £ ic 31760/31849 (3 pages)
16 February 2000Ad 13/01/00--------- £ si [email protected]=198 £ ic 30946/31144 (4 pages)
16 February 2000Ad 09/02/00--------- £ si [email protected]=46 £ ic 31849/31895 (3 pages)
16 February 2000Ad 09/02/00--------- £ si [email protected]=46 £ ic 31849/31895 (3 pages)
8 February 2000Ad 13/01/00--------- £ si [email protected]=113 £ ic 30833/30946 (4 pages)
8 February 2000Ad 13/01/00--------- £ si [email protected]=113 £ ic 30833/30946 (4 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
4 January 2000Ad 08/12/99--------- £ si [email protected]=67 £ ic 30635/30702 (3 pages)
4 January 2000Ad 08/12/99--------- £ si [email protected]=67 £ ic 30635/30702 (3 pages)
4 January 2000Ad 23/12/99--------- £ si [email protected]=131 £ ic 30702/30833 (3 pages)
4 January 2000Ad 23/12/99--------- £ si [email protected]=131 £ ic 30702/30833 (3 pages)
4 January 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
4 January 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
24 December 1999Ad 22/12/99--------- £ si [email protected]=500 £ ic 30135/30635 (2 pages)
24 December 1999Ad 22/12/99--------- £ si [email protected]=500 £ ic 30135/30635 (2 pages)
23 December 1999Ad 17/12/99--------- £ si [email protected]=114 £ ic 30021/30135 (3 pages)
23 December 1999Ad 16/12/99--------- £ si [email protected]=66 £ ic 29955/30021 (3 pages)
23 December 1999Ad 17/12/99--------- £ si [email protected]=114 £ ic 30021/30135 (3 pages)
23 December 1999Ad 16/12/99--------- £ si [email protected]=66 £ ic 29955/30021 (3 pages)
10 December 1999Ad 03/12/99--------- £ si [email protected]=30 £ ic 29925/29955 (3 pages)
10 December 1999Ad 03/12/99--------- £ si [email protected]=30 £ ic 29925/29955 (3 pages)
3 December 1999Ad 26/11/99--------- £ si [email protected]=18 £ ic 29833/29851 (3 pages)
3 December 1999Ad 26/11/99--------- £ si [email protected]=176 £ ic 29657/29833 (3 pages)
3 December 1999Ad 26/11/99--------- £ si [email protected]=18 £ ic 29833/29851 (3 pages)
3 December 1999Ad 26/11/99--------- £ si [email protected]=176 £ ic 29657/29833 (3 pages)
3 December 1999Ad 26/11/99--------- £ si [email protected]=74 £ ic 29851/29925 (2 pages)
3 December 1999Ad 26/11/99--------- £ si [email protected]=74 £ ic 29851/29925 (2 pages)
30 November 1999Ad 19/11/99--------- £ si [email protected]=18 £ ic 29639/29657 (3 pages)
30 November 1999Ad 19/11/99--------- £ si [email protected]=18 £ ic 29639/29657 (3 pages)
24 November 1999Ad 16/11/99--------- £ si [email protected]=7 £ ic 29632/29639 (3 pages)
24 November 1999Ad 16/11/99--------- £ si [email protected]=7 £ ic 29632/29639 (3 pages)
19 November 1999Ad 12/11/99--------- £ si [email protected]=200 £ ic 29424/29624 (2 pages)
19 November 1999Ad 12/11/99--------- £ si [email protected]=8 £ ic 29624/29632 (3 pages)
19 November 1999Ad 12/11/99--------- £ si [email protected]=200 £ ic 29424/29624 (2 pages)
19 November 1999Ad 12/11/99--------- £ si [email protected]=8 £ ic 29624/29632 (3 pages)
8 November 1999Ad 03/11/99--------- £ si [email protected]=31 £ ic 29393/29424 (3 pages)
8 November 1999Ad 03/11/99--------- £ si [email protected]=31 £ ic 29393/29424 (3 pages)
3 November 1999Ad 28/10/99--------- £ si [email protected]=70 £ ic 29323/29393 (3 pages)
3 November 1999Ad 28/10/99--------- £ si [email protected]=70 £ ic 29323/29393 (3 pages)
25 October 1999Ad 14/10/99--------- £ si [email protected]=65 £ ic 29075/29140 (2 pages)
25 October 1999Ad 22/10/99--------- £ si [email protected]=183 £ ic 29140/29323 (3 pages)
25 October 1999Ad 14/10/99--------- £ si [email protected]=65 £ ic 29075/29140 (2 pages)
25 October 1999Ad 22/10/99--------- £ si [email protected]=183 £ ic 29140/29323 (3 pages)
22 October 1999Ad 18/10/99--------- £ si [email protected]=4 £ ic 29071/29075 (2 pages)
22 October 1999Ad 18/10/99--------- £ si [email protected]=4 £ ic 29071/29075 (2 pages)
13 October 1999Ad 29/09/99--------- £ si [email protected]=26 £ ic 29045/29071 (3 pages)
13 October 1999Ad 29/09/99--------- £ si [email protected]=26 £ ic 29045/29071 (3 pages)
12 October 1999Ad 08/10/99--------- £ si [email protected]=2 £ ic 28943/28945 (2 pages)
12 October 1999Ad 08/10/99--------- £ si [email protected]=100 £ ic 28945/29045 (2 pages)
12 October 1999Ad 07/10/99--------- £ si [email protected]=71 £ ic 28872/28943 (3 pages)
12 October 1999Ad 07/10/99--------- £ si [email protected]=71 £ ic 28872/28943 (3 pages)
12 October 1999Ad 08/10/99--------- £ si [email protected]=100 £ ic 28945/29045 (2 pages)
12 October 1999Ad 08/10/99--------- £ si [email protected]=2 £ ic 28943/28945 (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
30 September 1999Ad 23/09/99--------- £ si [email protected]=33 £ ic 28839/28872 (4 pages)
30 September 1999Ad 23/09/99--------- £ si [email protected]=1 £ ic 28838/28839 (2 pages)
30 September 1999Ad 23/09/99--------- £ si [email protected]=33 £ ic 28839/28872 (4 pages)
30 September 1999Ad 23/09/99--------- £ si [email protected]=8 £ ic 28830/28838 (2 pages)
30 September 1999Ad 23/09/99--------- £ si [email protected]=1 £ ic 28838/28839 (2 pages)
30 September 1999Ad 23/09/99--------- £ si [email protected]=8 £ ic 28830/28838 (2 pages)
22 September 1999Ad 14/09/99--------- £ si [email protected]=2 £ ic 28828/28830 (2 pages)
22 September 1999Ad 14/09/99--------- £ si [email protected]=2 £ ic 28828/28830 (2 pages)
22 September 1999Director's particulars changed (1 page)
22 September 1999Director's particulars changed (1 page)
22 September 1999Ad 14/09/99--------- £ si [email protected]=53 £ ic 28775/28828 (2 pages)
22 September 1999Ad 14/09/99--------- £ si [email protected]=53 £ ic 28775/28828 (2 pages)
8 September 1999Ad 26/04/99--------- £ si [email protected]= 27300 £ ic 1475/28775 (2 pages)
8 September 1999Ad 26/04/99--------- £ si [email protected]= 27300 £ ic 1475/28775 (2 pages)
27 August 1999Ad 18/08/99--------- £ si [email protected]=3 £ ic 51437/51440 (2 pages)
27 August 1999Ad 18/08/99--------- £ si [email protected]=40 £ ic 51440/51480 (2 pages)
27 August 1999Ad 18/08/99--------- £ si [email protected]=3 £ ic 51437/51440 (2 pages)
27 August 1999Ad 18/08/99--------- £ si [email protected]=40 £ ic 51440/51480 (2 pages)
2 August 1999Ad 22/07/99--------- £ si [email protected]=73 £ ic 51364/51437 (2 pages)
2 August 1999Ad 21/07/99--------- £ si [email protected]=132 £ ic 51232/51364 (2 pages)
2 August 1999Ad 22/07/99--------- £ si [email protected]=73 £ ic 51364/51437 (2 pages)
2 August 1999Ad 21/07/99--------- £ si [email protected]=132 £ ic 51232/51364 (2 pages)
14 July 1999Ad 06/07/99--------- £ si [email protected]=15 £ ic 51217/51232 (2 pages)
14 July 1999Ad 06/07/99--------- £ si [email protected]=15 £ ic 51217/51232 (2 pages)
7 July 1999Ad 25/06/99--------- £ si [email protected]=158 £ ic 50834/50992 (2 pages)
7 July 1999Ad 24/06/99--------- £ si [email protected]=225 £ ic 50992/51217 (2 pages)
7 July 1999Ad 28/05/99-22/06/99 £ si [email protected]=824 £ ic 50010/50834 (5 pages)
7 July 1999Ad 24/06/99--------- £ si [email protected]=225 £ ic 50992/51217 (2 pages)
7 July 1999Ad 25/06/99--------- £ si [email protected]=158 £ ic 50834/50992 (2 pages)
7 July 1999Ad 28/05/99-22/06/99 £ si [email protected]=824 £ ic 50010/50834 (5 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
18 May 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
18 May 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Secretary resigned (1 page)
10 May 1999New secretary appointed (2 pages)
10 May 1999New secretary appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
26 April 1999Incorporation (18 pages)
26 April 1999Incorporation (18 pages)