Marlow
Buckinghamshire
SL7 2NL
Director Name | Djamel Souici |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 22 May 2019(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | General Counsel |
Country of Residence | Germany |
Correspondence Address | 18 Oxford Road Marlow Buckinghamshire SL7 2NL |
Director Name | Gilson Rodrigues Santiago Freitas |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 09 April 2020(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 18 Oxford Road Marlow Buckinghamshire SL7 2NL |
Director Name | Peter Robin Bligh |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 2 Penarth Place Cambridge Cambridgeshire CB3 9LU |
Director Name | Timothy Haddon |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | Combers Cottage Staplefield Road Handcross Haywards Heath West Sussex RH17 6EE |
Director Name | Brian Arthur Robins |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 60 West Drive Highfields, Caldecote Cambridge Cambridgeshire CB3 7NY |
Director Name | Juliet Anne Hoskins |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 August 2004) |
Role | Editor |
Correspondence Address | 8 The Oaks Moormede Crescent Staines Middlesex TW18 4SN |
Director Name | Mr Richard John Horsman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 January 2010) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | High Lee Farm House Wagon Lane Paddock Wood Kent TN2 6PT |
Director Name | Mr Neil Anthony Johnson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Granard Road Wandsworth Common London SW12 8UL |
Director Name | Mr Kevin Brian Lawrence |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 September 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cybit Holdings Plc Cybit House Kingfisher Way Hinchingbrooke Business Park Huntingdon Cambridgeshirepe29 6fn |
Director Name | Mr John Henry Wisdom |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 2009) |
Role | Management |
Country of Residence | England |
Correspondence Address | 22 Oakfields Road Knebworth Hertfordshire SG3 6NS |
Director Name | David Arthur Robins |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 January 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Secretary Name | Mr Kevin Brian Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cybit Holdings Plc Cybit House Kingfisher Way Hinchingbrooke Business Park Huntingdon Cambridgeshirepe29 6fn |
Director Name | The Right Honorable Sir John Daniel Wheeler |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 2009) |
Role | Company Director |
Correspondence Address | 75-79 Knightsbridge London SW1X 7RB |
Director Name | Mr Deep Shah |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(9 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 April 2014) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall 4th Floor London SW1Y 5NQ |
Director Name | Mr Matthew Stephen Spetzler |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 2010(9 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 April 2014) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall 4th Floor London SW1Y 5NQ |
Director Name | Mr William Patrick Henry |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2010(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regus Building 400 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Paul Francis Bosson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Oxford Road Marlow Buckinghamshire SL7 2NL |
Director Name | Mr Martin Andrew Hiscox |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Oxford Road Marlow Buckinghamshire SL7 2NL |
Director Name | Mr Timothy Philip Newbegin |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(13 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Oxford Road Marlow Buckinghamshire SL7 2NL |
Director Name | Mr Han Sikkens |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 December 2014(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Oxford Road Marlow Buckinghamshire SL7 2NL |
Director Name | Mr William Patrick McHale |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2014(13 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 May 2015) |
Role | Management Consultant |
Country of Residence | United States |
Correspondence Address | 18 Oxford Road Marlow Buckinghamshire SL7 2NL |
Director Name | Anthony Johnson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2015(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 May 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 18 Oxford Road Marlow Buckinghamshire SL7 2NL |
Director Name | Dhruv Suryakant Parekh |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2015(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 November 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 18 Oxford Road Marlow Buckinghamshire SL7 2NL |
Director Name | Ralph Dimenna |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2019(18 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2021) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 18 Oxford Road Marlow Buckinghamshire SL7 2NL |
Director Name | Denis Francis Marie Joseph Joubrel |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 May 2019(18 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 April 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 18 Oxford Road Marlow Buckinghamshire SL7 2NL |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Director Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Diplema Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 October 2003) |
Correspondence Address | 1 Gresham Street London EC2V 7BU |
Website | cybit.co.uk |
---|
Registered Address | Priory Park Great North Road Aberford Leeds LS25 3DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Parlington |
Ward | Harewood |
Address Matches | 3 other UK companies use this postal address |
188.3m at £0.05 | Masternaut Group Holdings LTD 60.86% Ordinary |
---|---|
672.5m at £0.01 | Masternaut Group Holdings LTD 43.48% Deferred |
1 at £1 | Masternaut Group Holdings LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,307,000 |
Gross Profit | £1,307,000 |
Net Worth | -£32,499,000 |
Cash | £4,941,000 |
Current Liabilities | £103,197,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months, 3 weeks from now) |
11 December 2014 | Delivered on: 17 December 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
---|---|
20 June 2014 | Delivered on: 2 July 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
30 August 2013 | Delivered on: 11 September 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 August 2013 | Delivered on: 10 September 2013 Persons entitled: Silicon Valley Bank Hsbc Bank PLC Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 June 2013 | Delivered on: 2 July 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 June 2013 | Delivered on: 1 July 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 October 2012 | Delivered on: 20 October 2012 Persons entitled: Hsbc Bank PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee all the stock shares bonds debentures debenture stock loan stock unit trust investments certificates of deposit and other securities, all dividends interest or other distributions paid or payable in respect of them and all allotments accretions offers rights benefits and advantages see image for full details. Outstanding |
22 November 2007 | Delivered on: 24 November 2007 Persons entitled: The Master Fellows and Scholars of Churchill College in Cambridge 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: £67,915. Outstanding |
20 October 2017 | Delivered on: 31 October 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging instrument directly. Outstanding |
25 January 2007 | Delivered on: 26 January 2007 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 October 2017 | Registration of charge 041343070010, created on 20 October 2017 (43 pages) |
---|---|
2 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
29 September 2017 | Satisfaction of charge 1 in full (1 page) |
29 September 2017 | Satisfaction of charge 3 in full (2 pages) |
26 September 2017 | Statement of capital following an allotment of shares on 26 September 2017
|
5 September 2017 | Statement of capital following an allotment of shares on 29 June 2016
|
19 June 2017 | Statement of capital following an allotment of shares on 7 June 2017
|
20 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (30 pages) |
26 April 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
15 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
10 November 2015 | Full accounts made up to 31 December 2014 (21 pages) |
22 July 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
12 June 2015 | Appointment of Dhruv Suryakant Parekh as a director on 31 May 2015 (2 pages) |
11 June 2015 | Appointment of Mr Anthony David Johnson as a director on 31 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of William Patrick Mchale as a director on 31 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Timothy Philip Newbegin as a director on 31 May 2015 (1 page) |
21 February 2015 | Full accounts made up to 31 December 2013 (21 pages) |
11 February 2015 | Termination of appointment of Martin Andrew Hiscox as a director on 31 December 2014 (1 page) |
11 February 2015 | Appointment of Han Sikkens as a director on 17 December 2014 (2 pages) |
11 February 2015 | Appointment of William Patrick Mchale as a director on 17 December 2014 (2 pages) |
11 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
17 December 2014 | Registration of charge 041343070009, created on 11 December 2014 (24 pages) |
16 December 2014 | Statement of capital following an allotment of shares on 2 December 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 2 December 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 2 December 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 2 December 2014
|
15 September 2014 | Termination of appointment of Paul Francis Bosson as a director on 1 September 2014 (1 page) |
15 September 2014 | Appointment of Timothy Philip Newbegin as a director on 1 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Paul Francis Bosson as a director on 1 September 2014 (1 page) |
15 September 2014 | Appointment of Timothy Philip Newbegin as a director on 1 September 2014 (2 pages) |
2 July 2014 | Registration of charge 041343070008 (31 pages) |
19 May 2014 | Termination of appointment of Matthew Spetzler as a director (2 pages) |
19 May 2014 | Termination of appointment of Deep Shah as a director (2 pages) |
20 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
7 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
11 September 2013 | Registration of charge 041343070007 (61 pages) |
10 September 2013 | Registration of charge 041343070006 (33 pages) |
2 July 2013 | Registration of charge 041343070005 (81 pages) |
1 July 2013 | Registration of charge 041343070004
|
28 June 2013 | Memorandum and Articles of Association (30 pages) |
28 June 2013 | Resolutions
|
12 February 2013 | Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
12 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Register(s) moved to registered inspection location (1 page) |
12 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
21 January 2013 | Registered office address changed from 400 Thames Valley Park Drive Reading RG6 1PT United Kingdom on 21 January 2013 (1 page) |
17 December 2012 | Full accounts made up to 31 December 2011 (21 pages) |
10 December 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
29 June 2012 | Company name changed cybit holdings LIMITED\certificate issued on 29/06/12
|
29 June 2012 | Change of name notice (2 pages) |
9 May 2012 | Registered office address changed from Regus Building 400 Thames Valley Park Drive Reading Berkshire RG6 1PT United Kingdom on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from Regus Building 400 Thames Valley Park Drive Reading Berkshire RG6 1PT United Kingdom on 9 May 2012 (1 page) |
1 May 2012 | Statement of capital following an allotment of shares on 15 April 2011
|
1 May 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Termination of appointment of William Henry as a director (1 page) |
29 March 2012 | Registered office address changed from Cybit Holdings Plc Cybit House Kingfisher Way Hinchingbrooke Business Park Huntingdon Cambridgeshirepe29 6Fn on 29 March 2012 (1 page) |
29 March 2012 | Appointment of Djamel Souici as a secretary (1 page) |
29 March 2012 | Appointment of Martin Hiscox as a director (2 pages) |
12 March 2012 | Appointment of Mr Paul Francis Bosson as a director (2 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
22 November 2011 | Termination of appointment of Kevin Lawrence as a secretary (1 page) |
22 November 2011 | Termination of appointment of Kevin Lawrence as a director (1 page) |
4 April 2011 | Annual return made up to 2 January 2011 with bulk list of shareholders (18 pages) |
4 April 2011 | Annual return made up to 2 January 2011 with bulk list of shareholders (18 pages) |
4 April 2011 | Director's details changed for Mr Deep Shah on 31 March 2011 (3 pages) |
4 April 2011 | Director's details changed for Kevin Brian Lawrence on 31 March 2011 (3 pages) |
4 April 2011 | Secretary's details changed for Kevin Brian Lawrence on 31 March 2011 (3 pages) |
28 March 2011 | Register(s) moved to registered office address (2 pages) |
28 March 2011 | Register(s) moved to registered inspection location (3 pages) |
24 March 2011 | Statement of capital following an allotment of shares on 22 January 2010
|
24 March 2011 | Statement of capital following an allotment of shares on 22 January 2010
|
22 March 2011 | Full accounts made up to 31 March 2010 (19 pages) |
6 May 2010 | Appointment of Mr William Patrick Henry as a director (2 pages) |
1 March 2010 | Resolutions
|
1 March 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 March 2010 | Re-registration of Memorandum and Articles (30 pages) |
1 March 2010 | Re-registration from a public company to a private limited company (2 pages) |
25 February 2010 | Termination of appointment of David Robins as a director (2 pages) |
25 February 2010 | Termination of appointment of Richard Horsman as a director (2 pages) |
25 February 2010 | Termination of appointment of Neil Johnson as a director (2 pages) |
16 February 2010 | Reduction of iss capital and minute (oc) (9 pages) |
16 February 2010 | Certificate of reduction of issued capital (1 page) |
16 February 2010 | Resolutions
|
16 February 2010 | Statement of capital on 16 February 2010
|
16 February 2010 | O/C - scheme of arrangement (7 pages) |
11 February 2010 | Appointment of Mr Deep Shah as a director (3 pages) |
11 February 2010 | Appointment of Matthew Spetzler as a director (3 pages) |
26 January 2010 | Statement of capital following an allotment of shares on 21 January 2010
|
25 January 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
25 January 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
25 January 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
25 January 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
21 January 2010 | Annual return made up to 2 January 2010 with bulk list of shareholders (17 pages) |
21 January 2010 | Annual return made up to 2 January 2010 with bulk list of shareholders (17 pages) |
8 January 2010 | Register inspection address has been changed (2 pages) |
29 October 2009 | Group of companies' accounts made up to 31 March 2009 (80 pages) |
15 June 2009 | Appointment terminated director john wisdom (1 page) |
15 June 2009 | Appointment terminated director john wheeler (1 page) |
11 February 2009 | Return made up to 02/01/09; bulk list available separately (11 pages) |
3 November 2008 | Group of companies' accounts made up to 31 March 2008 (63 pages) |
3 March 2008 | Return made up to 02/01/08; bulk list available separately (10 pages) |
29 December 2007 | Registered office changed on 29/12/07 from: it house chord business park, london road huntingdon, godmanchester, cambridgeshire PE29 2NU (1 page) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
28 October 2007 | Group of companies' accounts made up to 31 March 2007 (48 pages) |
10 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2007 | Ad 17/07/07--------- £ si [email protected]=14636 £ ic 7150882/7165518 (2 pages) |
21 February 2007 | Return made up to 02/01/07; bulk list available separately (10 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Group of companies' accounts made up to 31 March 2006 (40 pages) |
29 August 2006 | Director's particulars changed (1 page) |
19 July 2006 | Ad 14/06/06--------- £ si [email protected]=104755 £ ic 7046127/7150882 (3 pages) |
19 July 2006 | Particulars of contract relating to shares (2 pages) |
7 February 2006 | Return made up to 02/01/06; bulk list available separately (10 pages) |
14 October 2005 | Group of companies' accounts made up to 31 March 2005 (40 pages) |
26 January 2005 | Return made up to 02/01/05; bulk list available separately (10 pages) |
18 January 2005 | Conso 20/12/04 (1 page) |
9 December 2004 | Director resigned (1 page) |
16 November 2004 | Ad 27/10/04--------- £ si [email protected]=25000 £ ic 7043626/7068626 (2 pages) |
27 October 2004 | Group of companies' accounts made up to 31 March 2004 (40 pages) |
4 October 2004 | Ad 22/09/04--------- £ si [email protected]=516 £ ic 7043110/7043626 (2 pages) |
12 February 2004 | Return made up to 02/01/04; change of members
|
2 February 2004 | New director appointed (3 pages) |
3 December 2003 | Ad 14/11/03--------- £ si [email protected]=50000 £ ic 7725444/7775444 (2 pages) |
3 December 2003 | Ad 12/11/03--------- £ si [email protected]=1666666 £ ic 7775444/9442110 (2 pages) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New secretary appointed (2 pages) |
27 August 2003 | New director appointed (3 pages) |
5 August 2003 | Group of companies' accounts made up to 31 March 2003 (39 pages) |
15 July 2003 | Ad 16/06/03--------- £ si [email protected]=1000000 £ ic 6725444/7725444 (2 pages) |
21 March 2003 | Resolutions
|
28 January 2003 | Return made up to 02/01/03; bulk list available separately (12 pages) |
18 November 2002 | New director appointed (3 pages) |
6 November 2002 | New director appointed (2 pages) |
4 August 2002 | Group of companies' accounts made up to 31 March 2002 (31 pages) |
5 July 2002 | New director appointed (3 pages) |
5 July 2002 | Director resigned (1 page) |
18 April 2002 | Ad 28/02/02--------- £ si [email protected]=562500 £ ic 6162943/6725443 (2 pages) |
18 April 2002 | Statement of affairs (73 pages) |
17 April 2002 | Ad 26/03/02-28/03/02 £ si [email protected]=30000 £ ic 6132943/6162943 (2 pages) |
4 April 2002 | Nc inc already adjusted 26/03/02 (1 page) |
4 April 2002 | Resolutions
|
25 January 2002 | Return made up to 02/01/02; bulk list available separately
|
3 December 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
29 May 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
3 April 2001 | Ad 16/03/01--------- £ si [email protected]=732943 £ ic 1000/733943 (3 pages) |
27 March 2001 | Location of register of members (non legible) (1 page) |
21 March 2001 | Ad 15/02/01--------- £ si [email protected]=998 £ ic 2/1000 (4 pages) |
15 March 2001 | Statement of affairs (13 pages) |
15 March 2001 | Prospectus (43 pages) |
12 March 2001 | Resolutions
|
6 March 2001 | New director appointed (2 pages) |
26 February 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: 1 gresham street, london, EC2V 7BU (1 page) |
22 February 2001 | Resolutions
|
22 February 2001 | S-div 15/02/01 (1 page) |
22 February 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
22 February 2001 | Nc inc already adjusted 15/02/01 (1 page) |
16 February 2001 | Certificate of authorisation to commence business and borrow (1 page) |
16 February 2001 | Application to commence business (2 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Secretary resigned;director resigned (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: 1ST floor 14- 18 city road cardiff CF24 3DL (1 page) |
1 February 2001 | New secretary appointed (2 pages) |
19 January 2001 | Company name changed sevco 1231 PLC\certificate issued on 19/01/01 (2 pages) |
2 January 2001 | Incorporation (16 pages) |