ANALYSYS MASON LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-25 with updates

View Document

25/06/2525 June 2025 Resolutions

View Document

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2024-11-27

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

13/11/2313 November 2023 Group of companies' accounts made up to 2023-02-26

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-25 with updates

View Document

27/01/2327 January 2023 Registration of charge 051774720015, created on 2023-01-12

View Document

25/01/2325 January 2023 Registration of charge 051774720014, created on 2023-01-13

View Document

23/01/2323 January 2023 Registration of charge 051774720013, created on 2023-01-12

View Document

20/01/2320 January 2023 Registration of charge 051774720012, created on 2023-01-12

View Document

20/01/2320 January 2023 Registration of charge 051774720008, created on 2023-01-12

View Document

20/01/2320 January 2023 Registration of charge 051774720009, created on 2023-01-12

View Document

20/01/2320 January 2023 Registration of charge 051774720010, created on 2023-01-12

View Document

20/01/2320 January 2023 Registration of charge 051774720011, created on 2023-01-12

View Document

01/12/221 December 2022 Group of companies' accounts made up to 2022-02-27

View Document

10/10/2210 October 2022 Satisfaction of charge 7 in full

View Document

07/10/227 October 2022 Memorandum and Articles of Association

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

04/10/224 October 2022 Termination of appointment of Joan Antoni Obradors Samarra as a director on 2022-09-27

View Document

04/10/224 October 2022 Cessation of Datatec Plc as a person with significant control on 2022-09-27

View Document

04/10/224 October 2022 Termination of appointment of Jens Peter Montanana as a director on 2022-09-27

View Document

04/10/224 October 2022 Termination of appointment of Simon Paul Morris as a director on 2022-09-27

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Notification of Aramis Bidco Limited as a person with significant control on 2022-09-27

View Document

04/10/224 October 2022 Termination of appointment of Jan Morten Ruud as a director on 2022-09-27

View Document

04/10/224 October 2022 Termination of appointment of Chris Andrew Stanford-Beale as a director on 2022-09-27

View Document

27/09/2227 September 2022 Statement of capital following an allotment of shares on 2022-09-27

View Document

27/09/2227 September 2022 Change of details for Datatec Plc as a person with significant control on 2022-09-27

View Document

21/09/2221 September 2022 Second filing of Confirmation Statement dated 2022-08-25

View Document

07/09/227 September 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

13/06/2213 June 2022 Cancellation of shares. Statement of capital on 2022-05-09

View Document

02/12/212 December 2021 Group of companies' accounts made up to 2021-02-28

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR PETER JOHN MCMENEMY

View Document

13/08/1913 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

09/07/199 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/10/1810 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR THOMAS JOHN RUDKIN

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR JAN MORTEN RUUD

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR JOAN ANTONI OBRADORS SAMARRA

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR IVAN DITTRICH

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17

View Document

05/06/175 June 2017 ADOPT ARTICLES 17/05/2017

View Document

10/08/1610 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/16

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM BUSH HOUSE SECOND FLOOR NORTH WEST WING LONDON WC2B 4PJ

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR IVAN PHILIP DITTRICH

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR JURGENS MYBURGH

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT EVANS

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR SIMON PAUL MORRIS

View Document

23/09/1523 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document

05/08/155 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

16/09/1416 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14

View Document

29/08/1429 August 2014 15/08/14 STATEMENT OF CAPITAL GBP 20390.88

View Document

05/08/145 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR JURGENS MYBURGH

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR CALLUM MCGREGOR

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM CORNELIS MOERMAN / 16/04/2014

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MARGARET GLENNON / 16/04/2014

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM SECOND FLOOR BUSH HOUSE NORTH WEST WING LONDON WC2B 4PJ

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM GRANT MCGREGOR / 16/04/2014

View Document

16/04/1416 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS JOHN RUDKIN / 16/04/2014

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JENS PETER MONTANANA / 16/04/2014

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS ANDREW STANFORD-BEALE / 16/04/2014

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PRICE EVANS / 16/04/2014

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PRICE EVANS / 17/03/2014

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS ANDREW STANFORD-BEALE / 17/03/2014

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JENS PETER MONTANANA / 17/03/2014

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM CORNELIS MOERMAN / 17/03/2014

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MARGARET GLENNON / 17/03/2014

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM GRANT MCGREGOR / 17/03/2014

View Document

02/12/132 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

16/08/1316 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN SWAN

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR CHRIS ANDREW STANFORD-BEALE

View Document

17/10/1217 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/12

View Document

17/07/1217 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN SWAN / 13/07/2012

View Document

04/07/124 July 2012 29/02/12 STATEMENT OF CAPITAL GBP 40003.38

View Document

09/03/129 March 2012 ADOPT ARTICLES 28/02/2012

View Document

07/03/127 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

06/03/126 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/03/126 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/11/1116 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11

View Document

04/11/114 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/07/1118 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MR ROBERT PRICE EVANS

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR CALLUM GRANT MCGREGOR

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, SECRETARY SIMON MORRIS

View Document

09/03/119 March 2011 SECRETARY APPOINTED MR THOMAS JOHN RUDKIN

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR IVAN DITTRICH

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON MORRIS

View Document

08/02/118 February 2011 01/02/11 STATEMENT OF CAPITAL GBP 27953.38

View Document

23/12/1023 December 2010 05/01/10 STATEMENT OF CAPITAL GBP 26253.38

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MS FIONA MARGARET GLENNON

View Document

07/09/107 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10

View Document

03/08/103 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR ARTHUR JONES

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN SWAN / 12/07/2010

View Document

09/07/109 July 2010 ADOPT ARTICLES 07/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM CORNELIS MOERMAN / 23/05/2010

View Document

31/10/0931 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09

View Document

08/09/098 September 2009 DIRECTOR APPOINTED MR DUNCAN SWAN

View Document

18/08/0918 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON MORRIS / 03/08/2009

View Document

18/08/0918 August 2009 SECRETARY APPOINTED MR SIMON PAUL MORRIS

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM MOORE

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM MOORE

View Document

13/07/0913 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS; AMEND

View Document

06/03/096 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/02/0923 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/08

View Document

09/02/099 February 2009 GBP IC 19920.57/19906.76 21/01/09 GBP SR [email protected]=13.81

View Document

09/02/099 February 2009 GBP NC 198986.19/198953.38 02/01/09

View Document

09/02/099 February 2009 GBP NC 199000/198986.19 21/01/09

View Document

09/02/099 February 2009 GBP IC 19953.38/19920.57 21/01/09 GBP SR [email protected]=32.81

View Document

09/02/099 February 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/02/099 February 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER SMITH

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW WRIGHT

View Document

03/12/083 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/08/081 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 ADOPT ARTICLES 21/11/2006

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED SIMON PAUL MORRIS

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID PFAFF

View Document

22/04/0822 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/0816 April 2008 COMPANY NAME CHANGED ANALYSYS MASON GROUP LIMITED CERTIFICATE ISSUED ON 19/04/08

View Document

26/11/0726 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 20-23 GREVILLE STREET LONDON EC1N 8SS

View Document

23/05/0723 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06

View Document

18/08/0618 August 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/08/0618 August 2006 £ SR [email protected] 01/07/06

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 £ IC 20000/19968 16/06/06 £ SR [email protected]=32

View Document

11/07/0611 July 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/07/065 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05

View Document

07/12/057 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0518 November 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 SECRETARY RESIGNED

View Document

24/08/0424 August 2004 £ NC 1000/100000 06/08/04

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: C/O BOWMAN GILFILLAN LIMITED 35 JOHN STREET LONDON WC1N 2AT

View Document

24/08/0424 August 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 28/02/05

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 NAME CHANGE 21/07/04

View Document

10/08/0410 August 2004 NAME CHANGED 03/08/04

View Document

03/08/043 August 2004 COMPANY NAME CHANGED NEWCO NO.2005 LIMITED CERTIFICATE ISSUED ON 03/08/04

View Document

21/07/0421 July 2004 COMPANY NAME CHANGED ANALYSYS MASON GROUP LIMITED CERTIFICATE ISSUED ON 21/07/04

View Document

13/07/0413 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company