Company NameGe Healthcare Iits UK Limited
Company StatusDissolved
Company Number03977454
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date28 December 2022 (1 year, 3 months ago)
Previous NamesHillgate (138) Limited and IDX Systems UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKatherine Ann Jones
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2018(18 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 28 December 2022)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressPollards Wood Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SP
Director NameChristopher Thomas Jackson
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2019(19 years, 8 months after company formation)
Appointment Duration3 years (closed 28 December 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPollards Wood Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SP
Director NameRobert White Baker
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2000(3 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 07 May 2002)
RoleVice President
Correspondence Address1400 Shelburne Road
PO Box 1070
Burlington Vt
05402
United States
Director NameJohn Anthony Kane
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2000(3 weeks, 6 days after company formation)
Appointment Duration5 years, 7 months (resigned 04 January 2006)
RoleVice President
Correspondence Address1400 Shelburne Road
PO Box 1070
Burlington Vt
05402
U S A
Director NameJames Henry Crook
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2000(3 weeks, 6 days after company formation)
Appointment Duration5 years, 7 months (resigned 04 January 2006)
RolePresident
Correspondence Address1400 Shelburne Road
PO Box 1070
Burlington V T
05402
United States
Secretary NameRobert White Baker
NationalityAmerican
StatusResigned
Appointed17 May 2000(3 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 07 May 2002)
RoleVice President
Correspondence Address1400 Shelburne Road
PO Box 1070
Burlington Vt
05402
United States
Secretary NameWilliam F Grieco
NationalityAmerican
StatusResigned
Appointed07 May 2002(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 11 October 2002)
RoleCompany Director
Correspondence Address40 Idx Drive
PO Box 1070
South Burlington
Vt 05402-1070
United States
Director NameTrevor Douglas Stanley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 January 2006)
RoleManaging Director
Correspondence AddressIvy House
41 Station Road
Woburn Sands
Buckinghamshire
MK17 8RX
Director NameRobert F Galin
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2002(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 July 2005)
RoleSenior Vice President
Correspondence Address224 Salem End Road
Framingham Ma
01702
Secretary NameJulie A Dale
NationalityAmerican
StatusResigned
Appointed04 October 2002(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address143 Park Road
S Burlington
Vt 05403
United States
Director NameRobert White Baker Jr
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2005(5 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 February 2006)
RoleManaging Dtr
Correspondence Address19 Belgrave Mews South
London
SW1X 8BT
Director NameJacqueline Studer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2006(5 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 June 2011)
RoleBusiness Woman
Country of ResidenceUnited States
Correspondence AddressPollards Wood Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SP
Director NameVishal Wanchoo
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2006(5 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 April 2012)
RolePresident
Country of ResidenceUnited States
Correspondence AddressPollards Wood Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SP
Director NameMr Robb Scott
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(5 years, 10 months after company formation)
Appointment Duration8 months (resigned 30 October 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaymore 2 Oak Close
Baughurst
Hampshire
RG26 5JD
Secretary NameJacqueline Studer
NationalityAmerican
StatusResigned
Appointed31 May 2006(6 years, 1 month after company formation)
Appointment Duration5 years (resigned 07 June 2011)
RoleBusiness Woman
Country of ResidenceUnited States
Correspondence AddressPollards Wood Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SP
Director NameChristopher Spence
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2008)
RoleGeneral Manager
Correspondence Address86 Hillfield Road
London
Middlesex
NW6 1QA
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2008(8 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 June 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPollards Wood Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SP
Director NameJames Allen Schott
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2009(9 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 May 2015)
RoleFinancial Controller
Country of ResidenceFrance
Correspondence Address283 Rue De La Miniere
Buc 78533
France
Director NameMs Anna Lena Walsh
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed03 September 2009(9 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmersham Place
Little Chalfont
Buckinghamshire
HP7 9NA
Director NameMr Adrian John Waller
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressPollards Wood Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SP
Director NameMr Gareth Richard Mullinex
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(15 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPollards Wood Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SP
Director NameVincent Luc Jean Pestiaux
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBelgian
StatusResigned
Appointed20 June 2016(16 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 2017)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPollards Wood Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SP
Director NameMr Stephen Joseph Taylor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2017(17 years, 8 months after company formation)
Appointment Duration6 months (resigned 15 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove Centre White Lion Road
Amersham
Buckinghamshire
HP7 9LL
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW

Contact

Websitege.com
Telephone01502 452431
Telephone regionLowestoft

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Ge Healthcare Iits Usa Corp
100.00%
Ordinary

Financials

Year2014
Turnover£1,287
Gross Profit£467
Net Worth£7,172
Current Liabilities£2,525

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 March 2005Delivered on: 31 March 2005
Persons entitled: The Trustees of the Guy's & St Thomas Charity and Other Related Charities

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: All monies from time to time held in a deposit account.
Outstanding

Filing History

28 December 2022Final Gazette dissolved following liquidation (1 page)
28 September 2022Return of final meeting in a members' voluntary winding up (11 pages)
7 October 2021Appointment of a voluntary liquidator (3 pages)
7 October 2021Registered office address changed from Pollards Wood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SP to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 7 October 2021 (2 pages)
7 October 2021Declaration of solvency (5 pages)
7 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-28
(1 page)
19 August 2021Satisfaction of charge 1 in full (1 page)
27 July 2021Statement by Directors (1 page)
27 July 2021Solvency Statement dated 16/07/21 (1 page)
27 July 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 July 2021Statement of capital on 27 July 2021
  • GBP 1.00
(3 pages)
29 June 2021Director's details changed for Katherine Ann Jones on 23 June 2021 (2 pages)
20 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
29 September 2020Full accounts made up to 31 December 2019 (18 pages)
12 June 2020Change of details for General Electric Company as a person with significant control on 31 December 2019 (2 pages)
5 May 2020Withdrawal of a person with significant control statement on 5 May 2020 (2 pages)
5 May 2020Notification of General Electric Company as a person with significant control on 31 December 2019 (2 pages)
5 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
13 February 2020Director's details changed for Katherine Ann Jones on 31 January 2020 (2 pages)
21 January 2020Termination of appointment of Anna Lena Walsh as a director on 18 December 2019 (1 page)
21 January 2020Appointment of Christopher Thomas Jackson as a director on 18 December 2019 (2 pages)
22 August 2019Full accounts made up to 31 December 2018 (19 pages)
29 April 2019Confirmation statement made on 19 April 2019 with updates (3 pages)
6 February 2019Statement of capital on 6 February 2019
  • GBP 100
(5 pages)
6 February 2019Statement by Directors (2 pages)
6 February 2019Solvency Statement dated 05/02/19 (2 pages)
6 February 2019Resolutions
  • RES13 ‐ Reduction of capital redemption reserve 05/02/2019
(1 page)
11 December 2018Director's details changed for Katherine Ann Jones on 1 October 2018 (2 pages)
20 September 2018Director's details changed for Ms Anna Lena Walsh on 31 July 2018 (2 pages)
17 September 2018Full accounts made up to 31 December 2017 (16 pages)
29 June 2018Notification of a person with significant control statement (2 pages)
29 June 2018Withdrawal of a person with significant control statement on 29 June 2018 (2 pages)
27 June 2018Termination of appointment of Stephen Joseph Taylor as a director on 15 June 2018 (1 page)
27 June 2018Appointment of Katherine Ann Jones as a director on 15 June 2018 (2 pages)
4 June 2018Director's details changed for Ms Anna Lena Walsh on 1 June 2018 (2 pages)
1 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
22 January 2018Termination of appointment of Vincent Luc Jean Pestiaux as a director on 6 December 2017 (1 page)
22 January 2018Appointment of Mr Stephen Joseph Taylor as a director on 12 December 2017 (2 pages)
19 September 2017Full accounts made up to 31 December 2016 (15 pages)
19 September 2017Full accounts made up to 31 December 2016 (15 pages)
27 April 2017Director's details changed for Ms Anna Lena Walsh on 1 August 2016 (2 pages)
27 April 2017Director's details changed for Ms Anna Lena Walsh on 1 August 2016 (2 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
14 July 2016Full accounts made up to 31 December 2015 (16 pages)
14 July 2016Full accounts made up to 31 December 2015 (16 pages)
28 June 2016Appointment of Vincent Luc Jean Pestiaux as a director on 20 June 2016 (2 pages)
28 June 2016Termination of appointment of Gareth Richard Mullinex as a director on 20 June 2016 (1 page)
28 June 2016Appointment of Vincent Luc Jean Pestiaux as a director on 20 June 2016 (2 pages)
28 June 2016Termination of appointment of Gareth Richard Mullinex as a director on 20 June 2016 (1 page)
17 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
14 July 2015Full accounts made up to 31 December 2014 (16 pages)
14 July 2015Full accounts made up to 31 December 2014 (16 pages)
29 May 2015Termination of appointment of James Allen Schott as a director on 28 May 2015 (1 page)
29 May 2015Appointment of Mr Gareth Richard Mullinex as a director on 28 May 2015 (2 pages)
29 May 2015Termination of appointment of James Allen Schott as a director on 28 May 2015 (1 page)
29 May 2015Appointment of Mr Gareth Richard Mullinex as a director on 28 May 2015 (2 pages)
30 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
24 March 2015Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
24 March 2015Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
24 March 2015Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
24 March 2015Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
30 September 2014Termination of appointment of Adrian Waller as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Adrian Waller as a director on 30 September 2014 (1 page)
11 July 2014Full accounts made up to 31 December 2013 (14 pages)
11 July 2014Full accounts made up to 31 December 2013 (14 pages)
6 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Director's details changed for Ms Anna Lena Walsh on 1 April 2014 (2 pages)
6 May 2014Director's details changed for James Allen Schott on 1 July 2013 (2 pages)
6 May 2014Director's details changed for James Allen Schott on 1 July 2013 (2 pages)
6 May 2014Director's details changed for Ms Anna Lena Walsh on 1 April 2014 (2 pages)
6 May 2014Director's details changed for James Allen Schott on 1 July 2013 (2 pages)
6 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Director's details changed for Ms Anna Lena Walsh on 1 April 2014 (2 pages)
3 December 2013Section 519 (1 page)
3 December 2013Section 519 (1 page)
3 December 2013Section 519 (1 page)
3 December 2013Section 519 (1 page)
26 November 2013Section 519 (1 page)
26 November 2013Section 519 (1 page)
16 July 2013Full accounts made up to 31 December 2012 (18 pages)
16 July 2013Full accounts made up to 31 December 2012 (18 pages)
23 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
16 July 2012Appointment of Mr Adrian Waller as a director (2 pages)
16 July 2012Appointment of Mr Adrian Waller as a director (2 pages)
16 July 2012Termination of appointment of Simon Bane as a director (1 page)
16 July 2012Termination of appointment of Simon Bane as a director (1 page)
3 July 2012Full accounts made up to 31 December 2011 (26 pages)
3 July 2012Full accounts made up to 31 December 2011 (26 pages)
10 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
8 May 2012Termination of appointment of Jacqueline Studer as a secretary (1 page)
8 May 2012Termination of appointment of Vishal Wanchoo as a director (1 page)
8 May 2012Termination of appointment of Jacqueline Studer as a director (1 page)
8 May 2012Termination of appointment of Jacqueline Studer as a secretary (1 page)
8 May 2012Termination of appointment of Jacqueline Studer as a director (1 page)
8 May 2012Termination of appointment of Vishal Wanchoo as a director (1 page)
6 July 2011Full accounts made up to 31 December 2010 (21 pages)
6 July 2011Full accounts made up to 31 December 2010 (21 pages)
20 May 2011Director's details changed for Jacqueline Studer on 20 April 2011 (2 pages)
20 May 2011Director's details changed for Vishal Wanchoo on 20 April 2011 (2 pages)
20 May 2011Director's details changed for Vishal Wanchoo on 20 April 2011 (2 pages)
20 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
20 May 2011Director's details changed for Jacqueline Studer on 20 April 2011 (2 pages)
20 May 2011Director's details changed for James Allen Schott on 20 April 2011 (2 pages)
20 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
20 May 2011Director's details changed for James Allen Schott on 20 April 2011 (2 pages)
19 May 2011Director's details changed for Ms Anna Lena Walsh on 20 April 2011 (2 pages)
19 May 2011Secretary's details changed for Jacqueline Studer on 20 April 2011 (1 page)
19 May 2011Secretary's details changed for Jacqueline Studer on 20 April 2011 (1 page)
19 May 2011Director's details changed for Ms Anna Lena Walsh on 20 April 2011 (2 pages)
7 July 2010Full accounts made up to 31 December 2009 (22 pages)
7 July 2010Full accounts made up to 31 December 2009 (22 pages)
24 June 2010Director's details changed for James Allen Schott on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Jacqueline Studer on 1 April 2010 (2 pages)
24 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for James Allen Schott on 1 April 2010 (2 pages)
24 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Vishal Wanchoo on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Jacqueline Studer on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Vishal Wanchoo on 1 April 2010 (2 pages)
24 June 2010Director's details changed for James Allen Schott on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Vishal Wanchoo on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Jacqueline Studer on 1 April 2010 (2 pages)
14 January 2010Director's details changed for Mr Simone Robert Bane on 12 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Simone Robert Bane on 12 January 2010 (2 pages)
8 October 2009Full accounts made up to 31 December 2008 (25 pages)
8 October 2009Full accounts made up to 31 December 2008 (25 pages)
11 September 2009Director appointed james allen schott (1 page)
11 September 2009Director appointed james allen schott (1 page)
10 September 2009Director's change of particulars / simone bane / 10/09/2009 (2 pages)
10 September 2009Director's change of particulars / simone bane / 10/09/2009 (2 pages)
10 September 2009Director appointed anna lena walsh (1 page)
10 September 2009Director appointed anna lena walsh (1 page)
30 June 2009Return made up to 20/04/09; full list of members (4 pages)
30 June 2009Director's change of particulars / simone bane / 27/12/2008 (2 pages)
30 June 2009Director's change of particulars / simone bane / 27/12/2008 (2 pages)
30 June 2009Return made up to 20/04/09; full list of members (4 pages)
24 February 2009Registered office changed on 24/02/2009 from 250 euston road 4TH floor london NW1 2PG (1 page)
24 February 2009Registered office changed on 24/02/2009 from 250 euston road 4TH floor london NW1 2PG (1 page)
30 January 2009Appointment terminated director christopher spence (1 page)
30 January 2009Appointment terminated director christopher spence (1 page)
28 January 2009Director appointed simon robert bane (2 pages)
28 January 2009Director appointed simon robert bane (2 pages)
1 July 2008Full accounts made up to 31 December 2007 (21 pages)
1 July 2008Full accounts made up to 31 December 2007 (21 pages)
13 May 2008Return made up to 20/04/08; full list of members (4 pages)
13 May 2008Return made up to 20/04/08; full list of members (4 pages)
28 November 2007Full accounts made up to 31 December 2006 (20 pages)
28 November 2007Full accounts made up to 31 December 2006 (20 pages)
4 June 2007Return made up to 20/04/07; full list of members (2 pages)
4 June 2007Return made up to 20/04/07; full list of members (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
25 October 2006Full accounts made up to 31 December 2005 (18 pages)
25 October 2006Full accounts made up to 31 December 2005 (18 pages)
9 October 2006Memorandum and Articles of Association (18 pages)
9 October 2006Memorandum and Articles of Association (18 pages)
2 October 2006Company name changed idx systems uk LIMITED\certificate issued on 02/10/06 (2 pages)
2 October 2006Company name changed idx systems uk LIMITED\certificate issued on 02/10/06 (2 pages)
20 June 2006New secretary appointed (3 pages)
20 June 2006Secretary resigned (2 pages)
20 June 2006Secretary resigned (2 pages)
20 June 2006New secretary appointed (3 pages)
25 May 2006New director appointed (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Return made up to 20/04/06; full list of members (7 pages)
25 May 2006New director appointed (1 page)
25 May 2006Return made up to 20/04/06; full list of members (7 pages)
31 January 2006New director appointed (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (1 page)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (1 page)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
19 October 2005Full accounts made up to 31 December 2004 (18 pages)
19 October 2005Full accounts made up to 31 December 2004 (18 pages)
8 August 2005Director resigned (1 page)
8 August 2005New director appointed (2 pages)
8 August 2005Director resigned (1 page)
8 August 2005New director appointed (2 pages)
17 June 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 June 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 March 2005Particulars of mortgage/charge (7 pages)
31 March 2005Particulars of mortgage/charge (7 pages)
20 August 2004Registered office changed on 20/08/04 from: kingsway house 123 goldsworth road woking surrey GU21 1LR (1 page)
20 August 2004Full accounts made up to 31 December 2003 (11 pages)
20 August 2004Full accounts made up to 31 December 2003 (11 pages)
20 August 2004Registered office changed on 20/08/04 from: kingsway house 123 goldsworth road woking surrey GU21 1LR (1 page)
24 May 2004Return made up to 20/04/04; full list of members (8 pages)
24 May 2004Return made up to 20/04/04; full list of members (8 pages)
13 October 2003Full accounts made up to 31 December 2002 (11 pages)
13 October 2003Full accounts made up to 31 December 2002 (11 pages)
2 May 2003Return made up to 20/04/03; full list of members (8 pages)
2 May 2003Return made up to 20/04/03; full list of members (8 pages)
7 February 2003Full accounts made up to 31 December 2001 (11 pages)
7 February 2003Full accounts made up to 31 December 2001 (11 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002Secretary resigned (1 page)
14 November 2002New director appointed (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002New director appointed (1 page)
23 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
23 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 June 2002New secretary appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
18 June 2002Secretary resigned;director resigned (1 page)
18 June 2002Secretary resigned;director resigned (1 page)
3 May 2002Return made up to 20/04/02; full list of members (7 pages)
3 May 2002Return made up to 20/04/02; full list of members (7 pages)
25 October 2001Full accounts made up to 31 December 2000 (10 pages)
25 October 2001Full accounts made up to 31 December 2000 (10 pages)
10 May 2001Return made up to 20/04/01; full list of members (7 pages)
10 May 2001Return made up to 20/04/01; full list of members (7 pages)
11 July 2000Ad 05/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2000Ad 05/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2000Registered office changed on 19/06/00 from: 7TH floor hillgate house 26 old bailey, london EC4M 7HS (1 page)
19 June 2000Registered office changed on 19/06/00 from: 7TH floor hillgate house 26 old bailey, london EC4M 7HS (1 page)
13 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/05/00
(2 pages)
13 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/05/00
(2 pages)
13 June 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
13 June 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
2 June 2000Company name changed hillgate (138) LIMITED\certificate issued on 05/06/00 (3 pages)
2 June 2000Company name changed hillgate (138) LIMITED\certificate issued on 05/06/00 (3 pages)
22 May 2000Secretary resigned;director resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000Secretary resigned;director resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
20 April 2000Incorporation (20 pages)
20 April 2000Incorporation (20 pages)