INVENSYS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Appointment of Jacqueline Yvette Whitaker as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Antoine Marie Sage as a director on 2025-04-01

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

01/03/241 March 2024 Appointment of Ségolène Benoite Dominique Simonin as a director on 2024-02-29

View Document

29/02/2429 February 2024 Termination of appointment of Peter Irwin Wexler as a director on 2024-02-29

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Statement of capital on 2024-01-30

View Document

30/01/2430 January 2024

View Document

30/01/2430 January 2024

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2024-01-10

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

18/09/2318 September 2023 Appointment of Matthieu Meunier as a director on 2023-09-01

View Document

15/09/2315 September 2023 Termination of appointment of Véronique Blanc as a director on 2023-09-01

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

31/03/2231 March 2022 Termination of appointment of Trevor Lambeth as a director on 2022-03-31

View Document

04/03/224 March 2022 Appointment of Antoine Marie Sage as a director on 2022-02-15

View Document

04/02/224 February 2022 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

View Document

04/02/224 February 2022 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

View Document

05/11/215 November 2021 Secretary's details changed for Invensys Secretaries Limited on 2016-10-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

20/07/2120 July 2021 Accounts for a small company made up to 2020-12-31

View Document

30/06/2130 June 2021 Director's details changed for Kelly Jean Becker on 2021-04-01

View Document

17/07/2017 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / SAMOS ACQUISITION COMPANY LIMITED / 20/09/2016

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

10/09/1910 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLAS VLIEGHE

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL BABEAU

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR MICHAEL PATRICK HUGHES / 15/05/2018

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR TANUJA RANDERY

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR MICHAEL PATRICK HUGHES

View Document

08/06/178 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR CLEMENS BLUM

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 2ND FLOOR, 80 VICTORIA STREET LONDON SW1E 5JL ENGLAND

View Document

31/10/1631 October 2016 Registered office address changed from , 2nd Floor, 80 Victoria Street, London, SW1E 5JL, England to Schneider Electric Stafford Park 5 Telford TF3 3BL on 2016-10-31

View Document

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/12/153 December 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

20/10/1520 October 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

29/09/1529 September 2015 AUDITOR'S RESIGNATION

View Document

23/09/1523 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/05/151 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 27/02/2015

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED TANUJA RANDERY

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM, 3RD FLOOR 40 GROSVENOR PLACE, LONDON, SW1X 7AW

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR STUART THOROGOOD

View Document

24/10/1424 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 17/09/14 STATEMENT OF CAPITAL GBP 82871643.140

View Document

01/09/141 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

31/08/1431 August 2014 24/07/14 STATEMENT OF CAPITAL GBP 82871642.895

View Document

22/07/1422 July 2014 18/06/14 STATEMENT OF CAPITAL GBP 82871491.656

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR EMMANUEL BABEAU

View Document

08/07/148 July 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

27/06/1427 June 2014 21/05/14 STATEMENT OF CAPITAL GBP 82871490.40

View Document

22/05/1422 May 2014 ADOPT ARTICLES 14/05/2014

View Document

19/05/1419 May 2014 06/03/14 STATEMENT OF CAPITAL GBP 83845620.127

View Document

19/05/1419 May 2014 10/04/14 STATEMENT OF CAPITAL GBP 82871489.48

View Document

19/05/1419 May 2014 28/04/14 STATEMENT OF CAPITAL GBP 82871490.229

View Document

27/02/1427 February 2014 REREG PLC TO PRI; RES02 PASS DATE:27/02/2014

View Document

27/02/1427 February 2014 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

27/02/1427 February 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/02/1427 February 2014 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

07/02/147 February 2014 17/01/14 STATEMENT OF CAPITAL GBP 83845619.245

View Document

28/01/1428 January 2014 17/01/14 STATEMENT OF CAPITAL GBP 83845598.776

View Document

21/01/1421 January 2014 SCHEME OF ARRANGEMENT

View Document

21/01/1421 January 2014 SUB-DIVISION 16/01/14

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR CLEMENS BLUM

View Document

20/01/1420 January 2014 CORPORATE SECRETARY APPOINTED INVENSYS SECRETARIES LIMITED

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR WAYNE EDMUNDS

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RUDD

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN READ

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEENA MATTAR

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HULL

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL LESTER

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED VÉRONIQUE BLANC

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, SECRETARY VICTORIA HULL

View Document

20/01/1420 January 2014 SECOND FILING FOR FORM SH01

View Document

20/01/1420 January 2014 SECOND FILING FOR FORM SH01

View Document

20/01/1420 January 2014 SECOND FILING FOR FORM SH01

View Document

20/01/1420 January 2014 SECOND FILING FOR FORM SH01

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR NICOLAS VLIEGHE

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR STUART THOROGOOD

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR TREVOR LAMBETH

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR PETER WEXLER

View Document

17/01/1417 January 2014 REDUCTION OF ISSUED CAPITAL

View Document

17/01/1417 January 2014 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

17/01/1417 January 2014 17/01/14 STATEMENT OF CAPITAL GBP 974132.651

View Document

17/01/1417 January 2014 SCHEME OF ARRANGEMENT

View Document

14/01/1414 January 2014 14/01/14 STATEMENT OF CAPITAL GBP 82871468.13

View Document

13/01/1413 January 2014 10/01/14 STATEMENT OF CAPITAL GBP 81932533.375

View Document

10/01/1410 January 2014 SECOND FILING FOR FORM SH01

View Document

08/01/148 January 2014 06/01/14 STATEMENT OF CAPITAL GBP 81932533.375

View Document

08/01/148 January 2014 19/12/13 STATEMENT OF CAPITAL GBP 81932533.375

View Document

07/01/147 January 2014 06/01/14 STATEMENT OF CAPITAL GBP 81932533.375

View Document

19/12/1319 December 2013 05/12/13 STATEMENT OF CAPITAL GBP 81932531.37

View Document

29/11/1329 November 2013 22/11/13 STATEMENT OF CAPITAL GBP 81932031.75

View Document

15/11/1315 November 2013 07/11/13 STATEMENT OF CAPITAL GBP 81928584.375

View Document

15/11/1315 November 2013 05/11/13 STATEMENT OF CAPITAL GBP 81928584.37

View Document

12/11/1312 November 2013 26/09/13 STATEMENT OF CAPITAL GBP 81914577.50

View Document

06/11/136 November 2013 28/10/13 STATEMENT OF CAPITAL GBP 81922466.75

View Document

06/11/136 November 2013 24/10/13 STATEMENT OF CAPITAL GBP 81919988.25

View Document

24/10/1324 October 2013 22/09/13 NO MEMBER LIST

View Document

21/10/1321 October 2013 11/10/13 STATEMENT OF CAPITAL GBP 81919275.50

View Document

21/10/1321 October 2013 02/10/13 STATEMENT OF CAPITAL GBP 81916776.12

View Document

18/10/1318 October 2013 SAIL ADDRESS CHANGED FROM: C/O EQUINITI HOLM OAK BUSINESS PARK WOODS WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 4FE ENGLAND

View Document

16/10/1316 October 2013 ALTER ARTICLES 10/10/2013

View Document

16/10/1316 October 2013 ARTICLES OF ASSOCIATION

View Document

15/10/1315 October 2013 27/09/13 STATEMENT OF CAPITAL GBP 81915476.37

View Document

23/09/1323 September 2013 12/09/13 STATEMENT OF CAPITAL GBP 81913491.37

View Document

23/09/1323 September 2013 13/09/13 STATEMENT OF CAPITAL GBP 81913847.37

View Document

11/09/1311 September 2013 29/08/13 STATEMENT OF CAPITAL GBP 81912640.37

View Document

22/08/1322 August 2013 15/08/13 STATEMENT OF CAPITAL GBP 81912302.87

View Document

12/08/1312 August 2013 01/08/13 STATEMENT OF CAPITAL GBP 81910488.75

View Document

02/08/132 August 2013 04/07/13 STATEMENT OF CAPITAL GBP 81896841.12

View Document

02/08/132 August 2013 04/07/13 STATEMENT OF CAPITAL GBP 81907101.25

View Document

01/08/131 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1331 July 2013 11/07/13 STATEMENT OF CAPITAL GBP 81909139.87

View Document

31/07/1331 July 2013 18/07/13 STATEMENT OF CAPITAL GBP 81909572.50

View Document

26/07/1326 July 2013 SECOND FILING FOR FORM SH01

View Document

26/07/1326 July 2013 SECOND FILING FOR FORM SH01

View Document

26/07/1326 July 2013 SECOND FILING FOR FORM SH01

View Document

26/07/1326 July 2013 SECOND FILING FOR FORM SH01

View Document

26/07/1326 July 2013 14/06/13 STATEMENT OF CAPITAL GBP 82554902.65

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR PASQUALE ZITO

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO CAIO

View Document

17/07/1317 July 2013 18/06/13 STATEMENT OF CAPITAL GBP 65489889.80

View Document

15/07/1315 July 2013 27/06/13 STATEMENT OF CAPITAL GBP 65516432.30

View Document

08/07/138 July 2013 20/06/13 STATEMENT OF CAPITAL GBP 65490990.20

View Document

27/06/1327 June 2013 18/06/13 STATEMENT OF CAPITAL GBP 65264951.10

View Document

19/06/1319 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

18/06/1318 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1318 June 2013 18/06/13 STATEMENT OF CAPITAL GBP 325891475.70

View Document

18/06/1318 June 2013 CONSOLIDATION SUB-DIVISION 10/06/13

View Document

18/06/1318 June 2013 12/06/13 STATEMENT OF CAPITAL GBP 325896448.50

View Document

17/06/1317 June 2013 06/06/13 STATEMENT OF CAPITAL GBP 81580772.00

View Document

17/06/1317 June 2013 06/06/13 STATEMENT OF CAPITAL GBP 81580771.80

View Document

17/06/1317 June 2013 ADOPT ARTICLES 10/06/2013

View Document

14/06/1314 June 2013 INTERIM ACCOUNTS MADE UP TO 10/05/13

View Document

11/06/1311 June 2013 23/05/13 STATEMENT OF CAPITAL GBP 81578738.40

View Document

11/06/1311 June 2013 30/05/13 STATEMENT OF CAPITAL GBP 81579360.80

View Document

10/06/1310 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 001660230005

View Document

30/05/1330 May 2013 16/05/13 STATEMENT OF CAPITAL GBP 81574125.50

View Document

28/03/1328 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 81561631.00

View Document

28/03/1328 March 2013 15/03/13 STATEMENT OF CAPITAL GBP 81565037.60

View Document

21/03/1321 March 2013 08/03/13 STATEMENT OF CAPITAL GBP 81563625.50

View Document

21/03/1321 March 2013 11/03/13 STATEMENT OF CAPITAL GBP 81563389.80

View Document

05/03/135 March 2013 22/02/13 STATEMENT OF CAPITAL GBP 81560036.90

View Document

22/02/1322 February 2013 15/02/13 STATEMENT OF CAPITAL GBP 81557434.20

View Document

19/02/1319 February 2013 08/02/13 STATEMENT OF CAPITAL GBP 81553825.20

View Document

19/02/1319 February 2013 12/02/13 STATEMENT OF CAPITAL GBP 81556271.20

View Document

11/02/1311 February 2013 01/02/13 STATEMENT OF CAPITAL GBP 81553270.60

View Document

05/02/135 February 2013 25/01/13 STATEMENT OF CAPITAL GBP 81552072.40

View Document

28/01/1328 January 2013 15/01/13 STATEMENT OF CAPITAL GBP 81548138.50

View Document

21/01/1321 January 2013 11/01/13 STATEMENT OF CAPITAL GBP 81547168.40

View Document

21/01/1321 January 2013 09/01/13 STATEMENT OF CAPITAL GBP 81545116.50

View Document

16/01/1316 January 2013 02/01/13 STATEMENT OF CAPITAL GBP 81544991.20

View Document

06/01/136 January 2013 14/12/12 STATEMENT OF CAPITAL GBP 81540752.70

View Document

18/12/1218 December 2012 07/12/12 STATEMENT OF CAPITAL GBP 81531022.10

View Document

13/12/1213 December 2012 03/12/12 STATEMENT OF CAPITAL GBP 81529931.40

View Document

26/11/1226 November 2012 16/11/12 STATEMENT OF CAPITAL GBP 81524566.30

View Document

19/11/1219 November 2012 06/11/12 STATEMENT OF CAPITAL GBP 81523075.90

View Document

19/11/1219 November 2012 02/11/12 STATEMENT OF CAPITAL GBP 81522846.40

View Document

12/11/1212 November 2012 26/10/12 STATEMENT OF CAPITAL GBP 81521930

View Document

01/11/121 November 2012 19/10/12 STATEMENT OF CAPITAL GBP 81520334

View Document

23/10/1223 October 2012 12/10/12 STATEMENT OF CAPITAL GBP 81514618.20

View Document

19/10/1219 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

15/10/1215 October 2012 05/10/12 STATEMENT OF CAPITAL GBP 81511096.70

View Document

10/10/1210 October 2012 20/09/12 STATEMENT OF CAPITAL GBP 81479198.30

View Document

10/10/1210 October 2012 28/09/12 STATEMENT OF CAPITAL GBP 81502246

View Document

10/10/1210 October 2012 14/09/12 STATEMENT OF CAPITAL GBP 81443479.30

View Document

10/10/1210 October 2012 21/09/12 STATEMENT OF CAPITAL GBP 81493278.20

View Document

04/10/124 October 2012 06/09/12 STATEMENT OF CAPITAL GBP 81442223.90

View Document

04/10/124 October 2012 14/09/12 STATEMENT OF CAPITAL GBP 81477467.90

View Document

04/10/124 October 2012 03/09/12 STATEMENT OF CAPITAL GBP 81421817.30

View Document

11/09/1211 September 2012 04/07/12 STATEMENT OF CAPITAL GBP 81367727.50

View Document

11/09/1211 September 2012 28/08/12 STATEMENT OF CAPITAL GBP 81373403.10

View Document

11/09/1211 September 2012 30/08/12 STATEMENT OF CAPITAL GBP 81375035.10

View Document

11/09/1211 September 2012 19/07/12 STATEMENT OF CAPITAL GBP 81369137.80

View Document

11/09/1211 September 2012 24/07/12 STATEMENT OF CAPITAL GBP 81369433.80

View Document

11/09/1211 September 2012 23/08/12 STATEMENT OF CAPITAL GBP 18373240.30

View Document

11/09/1211 September 2012 29/06/12 STATEMENT OF CAPITAL GBP 81365118.20

View Document

05/09/125 September 2012 26/07/12 STATEMENT OF CAPITAL GBP 81370217

View Document

30/08/1230 August 2012 16/08/12 STATEMENT OF CAPITAL GBP 81371673.70

View Document

07/08/127 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/1217 July 2012 26/06/12 STATEMENT OF CAPITAL GBP 81363867.10

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE EDMUNDS / 30/06/2012

View Document

04/07/124 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

25/06/1225 June 2012 30/05/12 STATEMENT OF CAPITAL GBP 81275607.90

View Document

01/05/121 May 2012 11/04/12 STATEMENT OF CAPITAL GBP 81274995.70

View Document

04/04/124 April 2012 07/03/12 STATEMENT OF CAPITAL GBP 81274526.60

View Document

12/03/1212 March 2012 10/02/12 STATEMENT OF CAPITAL GBP 81257899.70

View Document

28/02/1228 February 2012 25/01/12 STATEMENT OF CAPITAL GBP 81257840.10

View Document

24/01/1224 January 2012 14/11/11 STATEMENT OF CAPITAL GBP 81215466.90

View Document

24/01/1224 January 2012 14/12/11 STATEMENT OF CAPITAL GBP 81257604.7

View Document

05/01/125 January 2012 15/11/11 STATEMENT OF CAPITAL GBP 81257291.70

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MS VICTORIA MARY HULL

View Document

31/10/1131 October 2011 07/10/11 STATEMENT OF CAPITAL GBP 81214966.7

View Document

31/10/1131 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 AMENDING 2881 SIR ANTHONY NIGEL RUSSELL RUDD

View Document

30/09/1130 September 2011 09/09/11 STATEMENT OF CAPITAL GBP 81214170

View Document

05/09/115 September 2011 10/08/11 STATEMENT OF CAPITAL GBP 81195685.10

View Document

05/09/115 September 2011 10/08/11 STATEMENT OF CAPITAL GBP 81195723.60

View Document

02/09/112 September 2011 22/08/11 STATEMENT OF CAPITAL GBP 81213738.80

View Document

24/08/1124 August 2011 15/08/11 STATEMENT OF CAPITAL GBP 81207661.60

View Document

02/08/112 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/1129 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR DAVID JEREMY THOMAS

View Document

14/07/1114 July 2011 21/06/11 STATEMENT OF CAPITAL GBP 81194597.6

View Document

07/07/117 July 2011 15/06/11 STATEMENT OF CAPITAL GBP 81190296.4

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MS DEENA ELIZABETH MATTAR

View Document

29/03/1129 March 2011 11/03/11 STATEMENT OF CAPITAL GBP 80973784.20

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR ULF HENRIKSSON

View Document

11/03/1111 March 2011 18/02/11 STATEMENT OF CAPITAL GBP 80965345.90

View Document

07/02/117 February 2011 21/01/11 STATEMENT OF CAPITAL GBP 8096146450

View Document

24/01/1124 January 2011 25/10/10 STATEMENT OF CAPITAL GBP 80961306.90

View Document

15/12/1015 December 2010 16/11/10 STATEMENT OF CAPITAL GBP 80961252.90

View Document

02/12/102 December 2010 05/11/10 STATEMENT OF CAPITAL GBP 80943598.10

View Document

17/11/1017 November 2010 12/10/10 STATEMENT OF CAPITAL GBP 80926429.20

View Document

15/11/1015 November 2010 28/10/10 STATEMENT OF CAPITAL GBP 80752086.70

View Document

15/11/1015 November 2010 26/10/10 STATEMENT OF CAPITAL GBP 80928451.10

View Document

10/11/1010 November 2010 15/06/10 STATEMENT OF CAPITAL GBP 80926304100

View Document

09/11/109 November 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN PETER READ / 16/08/2010

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA MARY HULL / 16/09/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR ANTHONY NIGEL RUSSELL RUDD / 16/08/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN LESTER / 16/08/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PASQUALE ZITO / 01/10/2010

View Document

18/10/1018 October 2010 01/09/10 STATEMENT OF CAPITAL GBP 80918739

View Document

18/10/1018 October 2010 25/08/10 STATEMENT OF CAPITAL GBP 80911993.70

View Document

13/10/1013 October 2010 01/10/10 STATEMENT OF CAPITAL GBP 80926304010

View Document

08/09/108 September 2010 19/08/10 STATEMENT OF CAPITAL GBP 80904245.10

View Document

31/08/1031 August 2010 16/08/10 STATEMENT OF CAPITAL GBP 80895888.10

View Document

31/08/1031 August 2010 14/07/10 STATEMENT OF CAPITAL GBP 808892063

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM, PORTLAND HOUSE, BRESSENDEN PLACE, LONDON, SW1E 5BF

View Document

09/08/109 August 2010 ADOPT ARTICLES 28/07/2010

View Document

03/08/103 August 2010 30/06/10 STATEMENT OF CAPITAL GBP 80805873.40

View Document

14/07/1014 July 2010 24/06/10 STATEMENT OF CAPITAL GBP 80805182.30

View Document

01/07/101 July 2010 02/06/10 STATEMENT OF CAPITAL GBP 80802902.3

View Document

01/07/101 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

10/06/1010 June 2010 22/05/10 STATEMENT OF CAPITAL GBP 80789579

View Document

21/05/1021 May 2010 14/04/10 STATEMENT OF CAPITAL GBP 80752033.1

View Document

12/05/1012 May 2010 31/03/10 STATEMENT OF CAPITAL GBP 80752033.1

View Document

08/04/108 April 2010 16/03/10 STATEMENT OF CAPITAL GBP 80752033

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR PAUL JOHN LESTER

View Document

19/01/1019 January 2010 22/12/09 STATEMENT OF CAPITAL GBP 80705960

View Document

24/12/0924 December 2009 15/12/09 STATEMENT OF CAPITAL GBP 80704487

View Document

24/12/0924 December 2009 10/12/09 STATEMENT OF CAPITAL GBP 80698959

View Document

24/12/0924 December 2009 08/12/09 STATEMENT OF CAPITAL GBP 80694282

View Document

24/12/0924 December 2009 01/12/09 STATEMENT OF CAPITAL GBP 80684928

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID PARKER / 01/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BAY GREEN / 01/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO CAIO / 01/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE EDMUNDS / 01/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ULF CLEMENS INGEMAR HENRIKSSON / 01/10/2009

View Document

23/11/0923 November 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

20/11/0920 November 2009 12/11/09 STATEMENT OF CAPITAL GBP 80684475

View Document

20/11/0920 November 2009 11/11/09 STATEMENT OF CAPITAL GBP 80681662

View Document

20/11/0920 November 2009 09/11/09 STATEMENT OF CAPITAL GBP 80661753

View Document

16/11/0916 November 2009 INTERIM ACCOUNTS MADE UP TO 31/10/09

View Document

03/11/093 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

03/11/093 November 2009 SAIL ADDRESS CREATED

View Document

29/10/0929 October 2009 02/10/09 STATEMENT OF CAPITAL GBP 80660349

View Document

28/10/0928 October 2009 01/10/09 STATEMENT OF CAPITAL GBP 80628122

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN JAY

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR JEAN GUEZ

View Document

02/09/092 September 2009 DIRECTOR APPOINTED DR MARTIN PETER READ

View Document

24/08/0924 August 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/08/0912 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

07/08/097 August 2009 DIRECTOR APPOINTED FRANCESCO CAIO

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RUDD / 23/04/2009

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED WAYNE EDMUNDS

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN HARE

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RUDD / 13/05/2009

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RUDD / 06/04/2009

View Document

12/02/0912 February 2009 FORM 88(2) ALLOTTING 801,285,978 SHARES AT A NOM VALUE OF 1.1574129021 2XCDROMS

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED SIR ANTHONY NIGEL RUSSELL RUDD

View Document

22/01/0922 January 2009 NC INC ALREADY ADJUSTED 26/11/08

View Document

22/01/0922 January 2009 CERTIFICATE TO REDUCE SHARE CAP,SHARE PREM ACCT AND CAPITAL REDEMPTION RESERVE

View Document

22/01/0922 January 2009 COURT ORDER TO REDUCE SHARE CAP,SHARE PREM ACCT AND CAP REDEMPTION RESERVE

View Document

22/01/0922 January 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/01/0922 January 2009 NC INC ALREADY ADJUSTED 26/11/2008

View Document

22/12/0822 December 2008 CAPITALISE £927418729.21 26/11/2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 22/09/08; BULK LIST AVAILABLE SEPARATELY

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HARE / 30/05/2008

View Document

30/07/0830 July 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/07/0818 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

10/12/0710 December 2007 RETURN MADE UP TO 22/09/07; BULK LIST AVAILABLE SEPARATELY

View Document

21/08/0721 August 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/07/0727 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 22/09/06; BULK LIST AVAILABLE SEPARATELY

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 DIV 07/08/06

View Document

17/08/0617 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/0611 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/069 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: PORTLAND HOUSE, STAG PLACE, LONDON, SW1E 5BF

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 RETURN MADE UP TO 22/09/05; BULK LIST AVAILABLE SEPARATELY

View Document

31/10/0531 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: INVENSYS HOUSE, CARLISLE PLACE, LONDON, SW1P 1BX

View Document

02/02/052 February 2005 LISTING OF PARTICULARS

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 £ SR [email protected] 02/03/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 22/09/04; BULK LIST AVAILABLE SEPARATELY

View Document

13/10/0413 October 2004 SHARES & SUB DIV 02/03/04

View Document

13/10/0413 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/03/0417 March 2004 S-DIV CONVE 03/03/04

View Document

17/03/0417 March 2004 SUB DIV & CONV SHARES 02/03/04

View Document

17/03/0417 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/043 March 2004 LISTING OF PARTICULARS

View Document

12/02/0412 February 2004 LISTING OF PARTICULARS

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 RETURN MADE UP TO 22/09/03; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/0331 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 RETURN MADE UP TO 22/09/02; BULK LIST AVAILABLE SEPARATELY

View Document

15/10/0215 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

11/09/0211 September 2002 LISTING OF PARTICULARS

View Document

01/08/021 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 22/09/01; BULK LIST AVAILABLE SEPARATELY

View Document

18/10/0118 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0118 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0118 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0118 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0118 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0118 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0118 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0118 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0118 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0117 September 2001 AMENDING 882 ISS 02/06/00

View Document

17/09/0117 September 2001 AMENDING 882R ISS 08/05/00

View Document

17/09/0117 September 2001 AMENDING 882 ISS 19/05/00

View Document

17/09/0117 September 2001 AMENDING 882 ISS 17/04/00

View Document

17/09/0117 September 2001 AMENDING 882 ISS 03/04/00

View Document

08/08/018 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0123 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 RETURN MADE UP TO 22/09/00; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/0011 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

01/08/001 August 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 14/07/00

View Document

24/07/0024 July 2000 £ IC 899905026/899661276 21/03/00 £ SR [email protected]=243750

View Document

24/07/0024 July 2000 £ IC 897866216/896865335 16/03/00 £ SR [email protected]=1000881

View Document

24/07/0024 July 2000 £ IC 882142415/881742434 03/03/00 £ SR [email protected]=399981

View Document

24/07/0024 July 2000 £ IC 891285771/888330929 10/03/00 £ SR [email protected]=2954842

View Document

24/07/0024 July 2000 £ IC 884931809/882142415 07/03/00 £ SR [email protected]=2789394

View Document

24/07/0024 July 2000 £ IC 875906640/875157621 24/02/00 £ SR [email protected]=749019

View Document

24/07/0024 July 2000 £ IC 900106017/899905026 23/02/00 £ SR [email protected]=200991

View Document

24/07/0024 July 2000 £ IC 878149495/877086563 29/02/00 £ SR [email protected]=1062932

View Document

24/07/0024 July 2000 £ IC 896865335/895857922 15/03/00 £ SR [email protected]=1007413

View Document

24/07/0024 July 2000 £ IC 877086563/876656410 28/02/00 £ SR [email protected]=430153

View Document

24/07/0024 July 2000 £ IC 900728144/900106017 22/02/00 £ SR [email protected]=622127

View Document

24/07/0024 July 2000 £ IC 899661276/898991216 20/03/00 £ SR [email protected]=670060

View Document

24/07/0024 July 2000 £ IC 876656410/875906640 25/02/00 £ SR [email protected]=749770

View Document

24/07/0024 July 2000 £ IC 898991216/897866216 17/03/00 £ SR [email protected]=1125000

View Document

24/07/0024 July 2000 £ IC 893194168/891285771 13/03/00 £ SR [email protected]=1908397

View Document

24/07/0024 July 2000 £ IC 888330929/887191348 09/03/00 £ SR [email protected]=1139581

View Document

24/07/0024 July 2000 £ IC 887191348/884931809 08/03/00 £ SR [email protected]=2259539

View Document

24/07/0024 July 2000 £ IC 881742434/880259934 06/03/00 £ SR [email protected]=1482500

View Document

24/07/0024 July 2000 £ IC 879431284/878149495 01/03/00 £ SR [email protected]=1281789

View Document

24/07/0024 July 2000 £ IC 895857922/893194168 14/03/00 £ SR [email protected]=2663754

View Document

24/07/0024 July 2000 £ IC 880259934/879431284 02/03/00 £ SR [email protected]=828650

View Document

05/07/005 July 2000 LISTING OF PARTICULARS

View Document

19/05/0019 May 2000 £ IC 916087210/915420407 03/02/00 £ SR [email protected]=666803

View Document

19/05/0019 May 2000 £ IC 916957611/916087210 02/02/00 £ SR [email protected]=870401

View Document

19/05/0019 May 2000 £ IC 913444459/912320753 08/02/00 £ SR [email protected]=1123706

View Document

19/05/0019 May 2000 £ IC 914443406/913444459 07/02/00 £ SR [email protected]=998947

View Document

19/05/0019 May 2000 £ IC 918976278/917986753 31/01/00 £ SR [email protected]=989525

View Document

19/05/0019 May 2000 £ IC 917986753/916957611 01/02/00 £ SR [email protected]=1029142

View Document

19/05/0019 May 2000 £ IC 915420407/914443406 04/02/00 £ SR [email protected]=977001

View Document

19/05/0019 May 2000 £ IC 908440766/907550407 15/02/00 £ SR [email protected]=890359

View Document

19/05/0019 May 2000 £ IC 907550407/905616532 16/02/00 £ SR [email protected]=1933875

View Document

19/05/0019 May 2000 £ IC 900888707/900351427 21/02/00 £ SR [email protected]=537280

View Document

19/05/0019 May 2000 £ IC 910459121/909460651 11/02/00 £ SR [email protected]=998470

View Document

19/05/0019 May 2000 £ IC 909460651/908440766 14/02/00 £ SR [email protected]=1019885

View Document

19/05/0019 May 2000 £ IC 902936466/900888707 18/02/00 £ SR [email protected]=2047759

View Document

19/05/0019 May 2000 £ IC 911584092/910459121 10/02/00 £ SR [email protected]=1124971

View Document

19/05/0019 May 2000 £ IC 912320753/911584092 09/02/00 £ SR [email protected]=736661

View Document

19/05/0019 May 2000 £ IC 905616532/902936466 17/02/00 £ SR [email protected]=2680066

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 £ IC 925819358/925208947 26/01/00 £ SR [email protected]=610411

View Document

04/05/004 May 2000 £ IC 924481487/923731487 27/01/00 £ SR [email protected]=750000

View Document

04/05/004 May 2000 £ IC 926935047/926916664 22/12/99 £ SR [email protected]=18383

View Document

04/05/004 May 2000 £ IC 928911297/928561297 14/12/99 £ SR [email protected]=350000

View Document

04/05/004 May 2000 £ IC 926416664/926379164 30/12/99 £ SR [email protected]=37500

View Document

04/05/004 May 2000 £ IC 923472487/923111737 05/01/00 £ SR [email protected]=360750

View Document

04/05/004 May 2000 £ IC 931850873/931438373 06/12/99 £ SR [email protected]=412500

View Document

04/05/004 May 2000 £ IC 928561297/927945047 16/12/99 £ SR [email protected]=616250

View Document

04/05/004 May 2000 £ IC 932737983/932350873 03/12/99 £ SR [email protected]=387110

View Document

04/05/004 May 2000 £ IC 926947547/926935047 21/12/99 £ SR [email protected]=12500

View Document

04/05/004 May 2000 £ IC 931438373/930888373 07/12/99 £ SR [email protected]=550000

View Document

04/05/004 May 2000 £ IC 919863737/919613737 12/01/00 £ SR [email protected]=250000

View Document

04/05/004 May 2000 £ IC 921261737/920754237 18/01/00 £ SR [email protected]=507500

View Document

04/05/004 May 2000 £ IC 922686737/922236737 19/01/00 £ SR [email protected]=450000

View Document

04/05/004 May 2000 £ IC 923731487/923472487 04/01/00 £ SR [email protected]=259000

View Document

04/05/004 May 2000 £ IC 922236737/921761737 14/01/00 £ SR [email protected]=475000

View Document

04/05/004 May 2000 £ IC 919598396/919480347 11/01/00 £ SR [email protected]=118049

View Document

04/05/004 May 2000 £ IC 919280347/919115347 07/01/00 £ SR [email protected]=165000

View Document

04/05/004 May 2000 £ IC 927945047/926947547 17/12/99 £ SR [email protected]=997500

View Document

04/05/004 May 2000 £ IC 930399623/929899623 09/12/99 £ SR [email protected]=500000

View Document

04/05/004 May 2000 £ IC 929399623/928911297 13/12/99 £ SR [email protected]=488326

View Document

04/05/004 May 2000 £ IC 932350873/931850873 15/12/99 £ SR [email protected]=500000

View Document

04/05/004 May 2000 £ IC 926916664/926416664 23/12/99 £ SR [email protected]=500000

View Document

04/05/004 May 2000 £ IC 919115347/918940347 24/01/00 £ SR [email protected]=175000

View Document

04/05/004 May 2000 £ IC 921761737/921261737 13/01/00 £ SR [email protected]=500000

View Document

04/05/004 May 2000 £ IC 923111737/922686737 21/01/00 £ SR [email protected]=425000

View Document

04/05/004 May 2000 £ IC 930888373/930399623 08/12/99 £ SR [email protected]=488750

View Document

04/05/004 May 2000 £ IC 926342914/925819358 25/01/00 £ SR [email protected]=523556

View Document

04/05/004 May 2000 £ IC 919480347/919280347 17/01/00 £ SR [email protected]=200000

View Document

04/05/004 May 2000 £ IC 926379164/926342914 29/12/99 £ SR [email protected]=36250

View Document

04/05/004 May 2000 £ IC 919613737/919598396 06/01/00 £ SR [email protected]=15341

View Document

04/05/004 May 2000 £ IC 920124237/919863737 10/01/00 £ SR [email protected]=260500

View Document

04/05/004 May 2000 £ IC 920754237/920124237 20/01/00 £ SR [email protected]=630000

View Document

04/05/004 May 2000 £ IC 929899623/929399623 10/12/99 £ SR [email protected]=500000

View Document

04/05/004 May 2000 £ IC 925208947/924481487 28/01/00 £ SR [email protected]=727460

View Document

29/03/0029 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 LISTING OF PARTICULARS

View Document

21/02/0021 February 2000 AUDITOR'S RESIGNATION

View Document

25/01/0025 January 2000 REGISTERED OFFICE CHANGED ON 25/01/00 FROM: BTR HOUSE, CARLISLE PLACE, LONDON, SW1P 1BX

View Document

17/01/0017 January 2000 £ IC 935232364/935038614 23/09/99 £ SR [email protected]=193750

View Document

17/01/0017 January 2000 £ SR [email protected] 16/09/99

View Document

17/01/0017 January 2000 £ SR [email protected] 06/09/99

View Document

17/01/0017 January 2000 £ IC 933361864/933092433 05/10/99 £ SR [email protected]=269431

View Document

17/01/0017 January 2000 £ IC 933773114/933523114 01/10/99 £ SR [email protected]=250000

View Document

17/01/0017 January 2000 £ IC 936873214/935232364 23/09/99 £ SR [email protected]=1640850

View Document

17/01/0017 January 2000 £ IC 934373114/934148114 29/09/99 £ SR [email protected]=225000

View Document

17/01/0017 January 2000 £ SR [email protected] 02/09/99

View Document

17/01/0017 January 2000 £ IC 934148114/933773114 30/09/99 £ SR [email protected]=375000

View Document

17/01/0017 January 2000 £ SR [email protected] 21/09/99

View Document

17/01/0017 January 2000 £ IC 933092433/932831221 06/10/99 £ SR [email protected]=261212

View Document

17/01/0017 January 2000 £ IC 933523114/933361864 04/10/99 £ SR [email protected]=161250

View Document

17/01/0017 January 2000 £ SR [email protected] 22/09/99

View Document

17/01/0017 January 2000 £ SR [email protected] 17/09/99

View Document

17/01/0017 January 2000 £ SR [email protected] 20/09/99

View Document

17/01/0017 January 2000 £ IC 934417364/934373114 28/09/99 £ SR [email protected]=44250

View Document

17/01/0017 January 2000 £ IC 935038614/934753614 24/09/99 £ SR [email protected]=285000

View Document

17/01/0017 January 2000 £ IC 934753614/934417364 27/09/99 £ SR [email protected]=336250

View Document

17/01/0017 January 2000 £ IC 932831221/932515377 07/10/99 £ SR [email protected]=315844

View Document

17/01/0017 January 2000 £ SR [email protected] 20/09/99

View Document

22/12/9922 December 1999 £ SR [email protected] 03/09/99

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

30/11/9930 November 1999 NEW SECRETARY APPOINTED

View Document

01/11/991 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 22/09/99; BULK LIST AVAILABLE SEPARATELY

View Document

20/10/9920 October 1999 £ IC 948247729/947729688 13/09/99 £ SR [email protected]=518041

View Document

20/10/9920 October 1999 £ IC 939634688/939384688 03/08/99 £ SR [email protected]=250000

View Document

20/10/9920 October 1999 £ IC 951822729/950947729 14/09/99 £ SR [email protected]=875000

View Document

20/10/9920 October 1999 £ IC 948972729/948497729 01/09/99 £ SR [email protected]=475000

View Document

20/10/9920 October 1999 £ IC 949422729/948972729 09/09/99 £ SR [email protected]=450000

View Document

20/10/9920 October 1999 £ IC 947729688/941229688 15/09/99 £ SR [email protected]=6500000

View Document

20/10/9920 October 1999 £ IC 940384688/939634688 09/08/99 £ SR [email protected]=750000

View Document

20/10/9920 October 1999 £ IC 951997729/951822729 07/09/99 £ SR [email protected]=175000

View Document

20/10/9920 October 1999 £ IC 950172729/949422729 10/09/99 £ SR [email protected]=750000

View Document

20/10/9920 October 1999 £ IC 939384688/939340938 10/08/99 £ SR [email protected]=43750

View Document

20/10/9920 October 1999 £ IC 939340938/938965938 02/08/99 £ SR [email protected]=375000

View Document

20/10/9920 October 1999 £ IC 948497729/948247729 26/08/99 £ SR [email protected]=250000

View Document

20/10/9920 October 1999 £ IC 941229688/940767188 17/08/99 £ SR [email protected]=462500

View Document

20/10/9920 October 1999 £ IC 950947729/950172729 08/09/99 £ SR [email protected]=775000

View Document

20/10/9920 October 1999 £ IC 940767188/940384688 16/08/99 £ SR [email protected]=382500

View Document

09/09/999 September 1999 £ IC 956150109/955627340 30/06/99 £ SR [email protected]=522769

View Document

09/09/999 September 1999 £ IC 951898350/951835850 16/07/99 £ SR [email protected]=62500

View Document

09/09/999 September 1999 £ IC 952363102/951950602 08/07/99 £ SR [email protected]=412500

View Document

09/09/999 September 1999 £ IC 951950602/951898350 09/07/99 £ SR [email protected]=52252

View Document

09/09/999 September 1999 £ IC 953093777/952363102 07/07/99 £ SR [email protected]=730675

View Document

09/09/999 September 1999 £ IC 954732339/953093777 16/06/99 £ SR [email protected]=1638562

View Document

09/09/999 September 1999 £ IC 955627340/954732339 02/07/99 £ SR [email protected]=895001

View Document

30/07/9930 July 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/07/99

View Document

16/04/9916 April 1999 COMPANY NAME CHANGED BTR SIEBE PLC CERTIFICATE ISSUED ON 16/04/99

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 £ NC 700000000/1100000000 13/01/99

View Document

24/02/9924 February 1999 £ NC 1100000000/1400000000 13/01/99

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/9917 February 1999 ALTER MEM AND ARTS 13/01/99

View Document

12/02/9912 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/9912 February 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

12/02/9912 February 1999 REGISTERED OFFICE CHANGED ON 12/02/99 FROM: SAXON HOUSE, 2-4 VICTORIA STREET, WINDSOR, BERKSHIRE SL4 1EN

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 COMPANY NAME CHANGED SIEBE PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 04/02/99

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 LISTING OF PARTICULARS

View Document

06/11/986 November 1998 NC INC ALREADY ADJUSTED 30/07/98

View Document

06/11/986 November 1998 NC INC ALREADY ADJUSTED 30/07/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 22/09/98; BULK LIST AVAILABLE SEPARATELY

View Document

20/10/9820 October 1998 FULL GROUP ACCOUNTS MADE UP TO 04/04/98

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/07/98

View Document

19/08/9819 August 1998 ADOPT MEM AND ARTS 30/07/98

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 RETURN MADE UP TO 22/09/97; BULK LIST AVAILABLE SEPARATELY

View Document

13/10/9713 October 1997 FULL GROUP ACCOUNTS MADE UP TO 05/04/97

View Document

15/08/9715 August 1997 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 RETURN MADE UP TO 22/09/96; BULK LIST AVAILABLE SEPARATELY

View Document

01/10/961 October 1996 FULL GROUP ACCOUNTS MADE UP TO 06/04/96

View Document

18/08/9618 August 1996 RE SHARES 30/07/96

View Document

07/08/967 August 1996 AUDITOR'S RESIGNATION

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 LISTING OF PARTICULARS

View Document

15/12/9515 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9524 October 1995 RETURN MADE UP TO 22/09/95; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/957 August 1995 FULL GROUP ACCOUNTS MADE UP TO 01/04/95

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/10/9412 October 1994 RETURN MADE UP TO 22/09/94; BULK LIST AVAILABLE SEPARATELY

View Document

10/10/9410 October 1994 FULL GROUP ACCOUNTS MADE UP TO 02/04/94

View Document

15/09/9415 September 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/09/94

View Document

22/08/9422 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9425 February 1994 NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/9327 October 1993 RETURN MADE UP TO 22/09/93; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 ALTER MEM AND ARTS 06/09/93

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 03/04/93

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 RETURN MADE UP TO 22/09/92; FULL LIST OF MEMBERS; AMEND

View Document

15/10/9215 October 1992 RETURN MADE UP TO 22/09/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 CAPIT £48,483,202 07/09/92

View Document

06/10/926 October 1992 £ NC 240000000/300000000 07/09/92

View Document

06/10/926 October 1992 NC INC ALREADY ADJUSTED 07/09/92

View Document

24/08/9224 August 1992 FULL GROUP ACCOUNTS MADE UP TO 04/04/92

View Document

21/10/9121 October 1991 NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 RETURN MADE UP TO 22/09/91; BULK LIST AVAILABLE SEPARATELY

View Document

14/10/9114 October 1991 ALTER MEM AND ARTS 09/09/91

View Document

17/09/9117 September 1991 DIRECTOR RESIGNED

View Document

17/09/9117 September 1991 DIRECTOR RESIGNED

View Document

06/08/916 August 1991 FULL GROUP ACCOUNTS MADE UP TO 06/04/91

View Document

12/07/9112 July 1991 NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 NEW DIRECTOR APPOINTED

View Document

09/01/919 January 1991 NEW DIRECTOR APPOINTED

View Document

12/12/9012 December 1990 NEW DIRECTOR APPOINTED

View Document

24/10/9024 October 1990 RETURN MADE UP TO 25/09/90; BULK LIST AVAILABLE SEPARATELY

View Document

15/10/9015 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/9027 September 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/09/90

View Document

07/08/907 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

08/06/908 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/8917 October 1989 RETURN MADE UP TO 22/09/89; BULK LIST AVAILABLE SEPARATELY

View Document

05/10/895 October 1989 ALTER MEM AND ARTS 080989

View Document

30/08/8930 August 1989 FULL GROUP ACCOUNTS MADE UP TO 01/04/89

View Document

03/08/893 August 1989 WD 28/07/89 AD 10/07/89--------- £ SI [email protected]=248 £ IC 41714110/41714358

View Document

06/07/896 July 1989 WD 04/07/89 AD 16/06/89--------- PREMIUM £ SI [email protected]=133 £ IC 41713977/41714110

View Document

06/06/896 June 1989 NEW SECRETARY APPOINTED

View Document

03/04/893 April 1989 WD 15/03/89 AD 15/02/89--------- PREMIUM £ SI [email protected]=60415 £ IC 41653562/41713977

View Document

22/03/8922 March 1989 WD 13/03/89 AD 01/03/89--------- PREMIUM £ SI [email protected]=2992 £ IC 41650570/41653562

View Document

21/03/8921 March 1989 WD 10/03/89 AD 15/03/89--------- PREMIUM £ SI [email protected]=43938 £ IC 41606632/41650570

View Document

13/03/8913 March 1989 WD 03/03/89 AD 27/02/89--------- PREMIUM £ SI [email protected]=4812 £ IC 41601820/41606632

View Document

24/02/8924 February 1989 WD 14/02/89 AD 03/02/89--------- PREMIUM £ SI [email protected]=1372 £ IC 41600448/41601820

View Document

09/02/899 February 1989 WD 27/01/89 AD 30/01/89--------- PREMIUM £ SI [email protected]=10984 £ IC 41589464/41600448

View Document

22/11/8822 November 1988 ALTER MEM AND ARTS 090988

View Document

08/11/888 November 1988 RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS

View Document

14/10/8814 October 1988 WD 07/10/88 AD 19/09/88--------- PREMIUM £ SI [email protected]=5492 £ IC 41583972/41589464

View Document

02/09/882 September 1988 WD 10/08/88 AD 27/07/88--------- PREMIUM £ SI [email protected]=5492 £ IC 41578480/41583972

View Document

19/08/8819 August 1988 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

26/07/8826 July 1988 WD 16/06/88 AD 17/06/88--------- PREMIUM £ SI [email protected]=94 £ IC 41578386/41578480

View Document

22/07/8822 July 1988 NEW DIRECTOR APPOINTED

View Document

02/06/882 June 1988 WD 27/04/88 AD 15/04/88--------- PREMIUM £ SI [email protected]=14924 £ IC 41563462/41578386

View Document

28/04/8828 April 1988 WD 30/03/88 AD 18/03/88--------- PREMIUM £ SI [email protected]=16477 £ IC 41546985/41563462

View Document

18/04/8818 April 1988 WD 21/03/88 AD 08/03/88--------- PREMIUM £ SI [email protected]=5492 £ IC 41541493/41546985

View Document

15/04/8815 April 1988 WD 17/03/88 AD 25/02/88--------- PREMIUM £ SI [email protected]=5492 £ IC 41536001/41541493

View Document

22/03/8822 March 1988 WD 25/02/88 AD 11/02/88--------- PREMIUM £ SI [email protected]=5492 £ IC 41530509/41536001

View Document

21/03/8821 March 1988 WD 24/02/88 AD 09/02/88--------- PREMIUM £ SI [email protected]=27461 £ IC 41503048/41530509

View Document

24/02/8824 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/8822 February 1988 WD 28/01/88 AD 18/11/87--------- PREMIUM £ SI [email protected]=16477 £ IC 41486571/41503048

View Document

07/02/887 February 1988 NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/8718 December 1987 WD 03/12/87 AD 21/10/87--------- PREMIUM £ SI [email protected]=21969 £ IC 41464602/41486571

View Document

24/11/8724 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/874 November 1987 WD 29/10/87 AD 30/09/87-21/10/87 PREMIUM £ SI [email protected]=13737273 £ IC 27727329/41464602

View Document

03/11/873 November 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/09/87

View Document

03/11/873 November 1987 NC INC ALREADY ADJUSTED

View Document

24/10/8724 October 1987 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 ALTER MEM AND ARTS 110987

View Document

16/10/8716 October 1987 NC INC ALREADY ADJUSTED

View Document

16/10/8716 October 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/09/87

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 04/04/87

View Document

06/09/876 September 1987 RETURN OF ALLOTMENTS

View Document

16/07/8716 July 1987 NEW DIRECTOR APPOINTED

View Document

29/06/8729 June 1987 RETURN OF ALLOTMENTS

View Document

17/06/8717 June 1987 RETURN OF ALLOTMENTS

View Document

27/05/8727 May 1987 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/8721 May 1987 RETURN OF ALLOTMENTS

View Document

24/03/8724 March 1987 RETURN OF ALLOTMENTS

View Document

23/03/8723 March 1987 REGISTERED OFFICE CHANGED ON 23/03/87 FROM: SAXON HOUSE, 17-21 VICTORIA STREET, WINDSOR, BERKSHIRE SL4 1YE

View Document

20/01/8720 January 1987 RETURN OF ALLOTMENTS

View Document

04/12/864 December 1986 RETURN OF ALLOTMENTS

View Document

17/10/8617 October 1986 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

20/06/8620 June 1986 GAZETTABLE DOCUMENT

View Document

16/05/8616 May 1986 RETURN OF ALLOTMENTS

View Document

09/07/849 July 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/07/84

View Document

11/10/8211 October 1982 ANNUAL ACCOUNTS MADE UP DATE 03/04/82

View Document

30/03/8230 March 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

27/10/7727 October 1977 ANNUAL ACCOUNTS MADE UP DATE 02/04/77

View Document

24/10/7524 October 1975 ANNUAL ACCOUNTS MADE UP DATE 05/04/75

View Document

20/05/7120 May 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/05/71

View Document

01/04/201 April 1920 CERTIFICATE OF INCORPORATION

View Document

01/04/201 April 1920 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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