Company NamePulsion Medical UK Limited
Company StatusDissolved
Company Number03611506
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 9 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)
Previous NamePulsion UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Avril Ann Forde
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed01 January 2015(16 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 05 September 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Director NameMs Karin Soderlund
Date of BirthApril 1981 (Born 43 years ago)
NationalityFinnish
StatusClosed
Appointed29 June 2017(18 years, 11 months after company formation)
Appointment Duration2 months, 1 week (closed 05 September 2017)
RoleCommercial Excellence Director
Country of ResidenceSweden
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Director NameMr Jon Barrie Yard
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2017(18 years, 11 months after company formation)
Appointment Duration2 months, 1 week (closed 05 September 2017)
RoleQa Director
Country of ResidenceEngland
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Secretary NameMr Martin Forbister
StatusClosed
Appointed29 June 2017(18 years, 11 months after company formation)
Appointment Duration2 months, 1 week (closed 05 September 2017)
RoleCompany Director
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Director NameAlistair Henderson Taylor
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(same day as company formation)
RoleConsultant
Correspondence Address8 Tidworth Close
Swindon
Wiltshire
SN5 8ZH
Secretary NameJean Paul Da Costa
NationalityBritish
StatusResigned
Appointed07 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Vale Court
21 Mallord Street
London
SW3 6AL
Director NameDavid Melvin Jones
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(1 year, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 26 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Youens Drive
Thame
Oxfordshire
OX9 3ZG
Director NameWalther Ruzicka
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAustrian
StatusResigned
Appointed13 September 1999(1 year, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 December 1999)
RoleCompany Director
Correspondence AddressWendelsteinstr. 8
Erding
D85435
Director NameMr Anthony William Wilson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(1 year, 1 month after company formation)
Appointment Duration11 years (resigned 24 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C4 Heathrow Corporate Park
Green Lane
Hounslow
Middlesex
TW4 6ER
Secretary NameMiss Nicolle Watson
NationalityBritish
StatusResigned
Appointed01 October 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 2000)
RoleCompany Director
Correspondence Address31 Warwick Square
London
SW1V 2AF
Director NameScott Shea
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 1999(1 year, 3 months after company formation)
Appointment Duration10 months (resigned 30 September 2000)
RoleMarketing & Sales
Correspondence AddressSptihoestr 46
Munchen
Bayern 81927
Germany
Director NameGunter Ernst
Date of BirthAugust 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed02 January 2001(2 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 August 2001)
RoleVp Sale Fom & Marketing
Correspondence AddressKapellinbergstr 71
Schmitten
61389
Germany
Director NameAlexandra Bar
Date of BirthOctober 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed20 February 2001(2 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 August 2001)
RoleChief Financial Officer
Correspondence AddressBahnstrasse 19
Munich
81827
Germany
Director NameMatthias Bohn
Date of BirthOctober 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed30 August 2001(3 years after company formation)
Appointment Duration5 years, 1 month (resigned 06 October 2006)
RoleEngineer
Correspondence AddressWilbrechststrasse 56a
Munich
D-81477
Foreign
Director NameDr Ulrich Pfeiffer
Date of BirthNovember 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed30 August 2001(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 19 March 2005)
RolePhysician
Correspondence AddressMetzstrasse 34a
Munich
D-81667
Foreign
Director NameStefan Land
Date of BirthAugust 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed06 April 2005(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 July 2007)
RoleDipl Okonom
Correspondence AddressIngelsberg 19a
Zorneding
Bavaria 85604
Germany
Secretary NameAnthony William Wilson
NationalityBritish
StatusResigned
Appointed25 July 2006(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2009)
RoleCompany Director
Correspondence Address6 Lynwood Avenue
Slough
Berkshire
SL3 7BH
Director NameBradley Philip Gould
Date of BirthOctober 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed06 October 2006(8 years, 2 months after company formation)
Appointment Duration2 years (resigned 13 October 2008)
RoleCompany Director
Correspondence AddressHeinrich-Hertz Strasse 34
Ratingen
40880
Director NameFrank Bardy
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed24 July 2007(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 October 2008)
RoleCompany Director
Correspondence Address11 Rue Saint Joseph
Pornic 44210
France
Director NameFrank Posnanski
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed17 December 2008(10 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2009)
RoleChief Financial Officer
Correspondence AddressSamlandstrasse 37
Munich
81825
Germany
Director NameMatthias Bohn
Date of BirthOctober 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed22 December 2008(10 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 November 2009)
RoleCEO
Correspondence AddressWilbrechststrasse 56a
Munich
D-81477
Foreign
Director NameMr Alan Christopher Press
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel House
Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NU
Director NameMr Christoph Robert Manegold
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed30 November 2009(11 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit C4 Heathrow Corporate Park
Green Lane
Hounslow
Middlesex
TW4 6ER
Director NameMr Patricio Lacalle
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAustrian
StatusResigned
Appointed24 September 2010(12 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 23 February 2015)
RoleCEO
Country of ResidenceGermany
Correspondence AddressPulsion Medical Systems Se Hans-Riedl-Strasse 21
Feldkirchen
Munich
85622
Director NameMr Claus Armbruster
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed31 October 2011(13 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2015)
RoleSales Director
Country of ResidenceGermany
Correspondence AddressPulsion Medical Systems Se Hans-Riedl-Strasse 21
Feldkirchen
Munich
85622
Director NameMr Martin Forbister
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2015(16 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 May 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PZ
Secretary NameMr Martin Forbister
StatusResigned
Appointed01 March 2015(16 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2016)
RoleCompany Director
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PZ
Director NameMr Harnish Mathuradas Hadani
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(17 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2017)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressArjohuntleigh House Houghton Hall Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Director NameMr Khizer Ismail Ibrahim
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(17 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2017)
RoleRegional Cfo
Country of ResidenceEngland
Correspondence AddressArjohuntleigh House Houghton Hall Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Director NameMr Richard Mark Bloom
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(17 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressArjohuntleigh House Houghton Hall Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Secretary NameMr Richard Mark Bloom
StatusResigned
Appointed27 May 2016(17 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2017)
RoleCompany Director
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitepulsion.com

Location

Registered Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Pulsion Verwaltungs Gmbh & Co Medical Systems Kg
100.00%
Ordinary

Financials

Year2014
Turnover£2,307,725
Gross Profit£894,279
Net Worth£830,761
Cash£525,106
Current Liabilities£259,656

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

3 March 2009Delivered on: 7 March 2009
Persons entitled: Brixton Nominee 40 (Jersey) Limited and Brixton Nominee 41 (Jersey) Limited

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: The deposit balance see image for full details.
Outstanding
16 June 2003Delivered on: 18 June 2003
Satisfied on: 1 August 2015
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.
Fully Satisfied

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
5 July 2017Termination of appointment of Richard Mark Bloom as a secretary on 29 June 2017 (1 page)
5 July 2017Termination of appointment of Richard Mark Bloom as a secretary on 29 June 2017 (1 page)
5 July 2017Appointment of Mr Martin Forbister as a secretary on 29 June 2017 (2 pages)
5 July 2017Appointment of Mr Martin Forbister as a secretary on 29 June 2017 (2 pages)
30 June 2017Registered office address changed from Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF England to 14-15 Burford Way Boldon Business Park Boldon Colliery NE35 9PZ on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF England to 14-15 Burford Way Boldon Business Park Boldon Colliery NE35 9PZ on 30 June 2017 (1 page)
29 June 2017Appointment of Mr Jon Barrie Yard as a director on 29 June 2017 (2 pages)
29 June 2017Termination of appointment of Richard Mark Bloom as a director on 29 June 2017 (1 page)
29 June 2017Appointment of Mr Jon Barrie Yard as a director on 29 June 2017 (2 pages)
29 June 2017Termination of appointment of Khizer Ismail Ibrahim as a director on 29 June 2017 (1 page)
29 June 2017Appointment of Mrs Karin Soderlund as a director on 29 June 2017 (2 pages)
29 June 2017Termination of appointment of Harnish Mathuradas Hadani as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Richard Mark Bloom as a director on 29 June 2017 (1 page)
29 June 2017Appointment of Mrs Karin Soderlund as a director on 29 June 2017 (2 pages)
29 June 2017Termination of appointment of Harnish Mathuradas Hadani as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Khizer Ismail Ibrahim as a director on 29 June 2017 (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
21 April 2017Application to strike the company off the register (3 pages)
21 April 2017Application to strike the company off the register (3 pages)
16 February 2017Solvency Statement dated 06/02/17 (1 page)
16 February 2017Statement of capital on 16 February 2017
  • GBP 1
(5 pages)
16 February 2017Statement by Directors (1 page)
16 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 February 2017Solvency Statement dated 06/02/17 (1 page)
16 February 2017Statement of capital on 16 February 2017
  • GBP 1
(5 pages)
16 February 2017Statement by Directors (1 page)
13 September 2016Full accounts made up to 31 March 2016 (18 pages)
13 September 2016Full accounts made up to 31 March 2016 (18 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
27 May 2016Appointment of Mr Khizer Ismail Ibrahim as a director on 27 May 2016 (2 pages)
27 May 2016Appointment of Mr Richard Mark Bloom as a secretary on 27 May 2016 (2 pages)
27 May 2016Termination of appointment of Martin Forbister as a director on 27 May 2016 (1 page)
27 May 2016Termination of appointment of Martin Forbister as a secretary on 27 May 2016 (1 page)
27 May 2016Appointment of Mr Khizer Ismail Ibrahim as a director on 27 May 2016 (2 pages)
27 May 2016Registered office address changed from 14-15 Burford Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PZ to Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF on 27 May 2016 (1 page)
27 May 2016Appointment of Mr Richard Mark Bloom as a director on 27 May 2016 (2 pages)
27 May 2016Registered office address changed from 14-15 Burford Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PZ to Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF on 27 May 2016 (1 page)
27 May 2016Termination of appointment of Martin Forbister as a director on 27 May 2016 (1 page)
27 May 2016Appointment of Mr Harnish Mathuradas Hadani as a director on 27 May 2016 (2 pages)
27 May 2016Appointment of Mr Harnish Mathuradas Hadani as a director on 27 May 2016 (2 pages)
27 May 2016Appointment of Mr Richard Mark Bloom as a director on 27 May 2016 (2 pages)
27 May 2016Termination of appointment of Martin Forbister as a secretary on 27 May 2016 (1 page)
27 May 2016Appointment of Mr Richard Mark Bloom as a secretary on 27 May 2016 (2 pages)
19 November 2015Full accounts made up to 31 March 2015 (12 pages)
19 November 2015Full accounts made up to 31 March 2015 (12 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,000
(4 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,000
(4 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,000
(4 pages)
1 August 2015Satisfaction of charge 1 in full (4 pages)
1 August 2015Satisfaction of charge 1 in full (4 pages)
15 April 2015Registered office address changed from Unit C4 Heathrow Corporate Park Green Lane Hounslow Middlesex TW4 6ER to 14-15 Burford Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PZ on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Unit C4 Heathrow Corporate Park Green Lane Hounslow Middlesex TW4 6ER to 14-15 Burford Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PZ on 15 April 2015 (1 page)
14 April 2015Appointment of Mr Martin Forbister as a director on 1 January 2015 (2 pages)
14 April 2015Appointment of Mr Martin Forbister as a secretary on 1 March 2015 (2 pages)
14 April 2015Appointment of Mr Martin Forbister as a secretary on 1 March 2015 (2 pages)
14 April 2015Appointment of Mr Martin Forbister as a director on 1 January 2015 (2 pages)
14 April 2015Appointment of Mr Martin Forbister as a secretary on 1 March 2015 (2 pages)
14 April 2015Appointment of Miss Avril Forde as a director on 1 January 2015 (2 pages)
14 April 2015Termination of appointment of Claus Armbruster as a director on 31 March 2015 (1 page)
14 April 2015Appointment of Miss Avril Forde as a director on 1 January 2015 (2 pages)
14 April 2015Appointment of Mr Martin Forbister as a director on 1 January 2015 (2 pages)
14 April 2015Termination of appointment of Claus Armbruster as a director on 31 March 2015 (1 page)
14 April 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
14 April 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
14 April 2015Appointment of Miss Avril Forde as a director on 1 January 2015 (2 pages)
10 April 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
10 April 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
25 March 2015Termination of appointment of Patricio Lacalle as a director on 23 February 2015 (1 page)
25 March 2015Termination of appointment of Patricio Lacalle as a director on 23 February 2015 (1 page)
15 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(4 pages)
15 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(4 pages)
15 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(4 pages)
18 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
18 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 10,000
(4 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 10,000
(4 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 10,000
(4 pages)
6 March 2013Full accounts made up to 31 December 2012 (14 pages)
6 March 2013Full accounts made up to 31 December 2012 (14 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
15 August 2012Director's details changed for Mr Claus Armbruster on 30 April 2012 (2 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
15 August 2012Director's details changed for Mr Patricio Lacalle on 30 April 2012 (2 pages)
15 August 2012Director's details changed for Mr Claus Armbruster on 30 April 2012 (2 pages)
15 August 2012Director's details changed for Mr Patricio Lacalle on 30 April 2012 (2 pages)
26 March 2012Appointment of Mr Claus Armbruster as a director (2 pages)
26 March 2012Appointment of Mr Claus Armbruster as a director (2 pages)
22 February 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
22 February 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
20 February 2012Termination of appointment of Christoph Manegold as a director (1 page)
20 February 2012Termination of appointment of Christoph Manegold as a director (1 page)
2 January 2012Full accounts made up to 31 December 2010 (14 pages)
2 January 2012Full accounts made up to 31 December 2010 (14 pages)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
22 December 2011Director's details changed for Mr Patricio Lacalle on 9 June 2011 (3 pages)
22 December 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
22 December 2011Director's details changed for Mr Patricio Lacalle on 9 June 2011 (3 pages)
22 December 2011Director's details changed for Mr Patricio Lacalle on 9 June 2011 (3 pages)
22 December 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
19 October 2010Appointment of Mr Patricio Lacalle as a director (2 pages)
19 October 2010Appointment of Mr Patricio Lacalle as a director (2 pages)
13 October 2010Termination of appointment of Anthony Wilson as a director (1 page)
13 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 October 2010Termination of appointment of Anthony Wilson as a director (1 page)
13 October 2010Termination of appointment of Alan Press as a director (1 page)
13 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 October 2010Termination of appointment of Alan Press as a director (1 page)
12 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
18 March 2010Appointment of Mr Christoph Robert Manegold as a director (2 pages)
18 March 2010Appointment of Mr Christoph Robert Manegold as a director (2 pages)
17 March 2010Termination of appointment of Matthias Bohn as a director (1 page)
17 March 2010Termination of appointment of Frank Posnanski as a director (1 page)
17 March 2010Termination of appointment of Frank Posnanski as a director (1 page)
17 March 2010Termination of appointment of Matthias Bohn as a director (1 page)
11 March 2010Full accounts made up to 31 December 2009 (15 pages)
11 March 2010Full accounts made up to 31 December 2009 (15 pages)
2 November 2009Registered office address changed from Arundel Road Uxbridge Middlesex UB8 2SA on 2 November 2009 (1 page)
2 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Anthony William Wilson on 1 November 2009 (2 pages)
2 November 2009Registered office address changed from Arundel Road Uxbridge Middlesex UB8 2SA on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Arundel Road Uxbridge Middlesex UB8 2SA on 2 November 2009 (1 page)
2 November 2009Director's details changed for Anthony William Wilson on 1 November 2009 (2 pages)
2 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
2 November 2009Termination of appointment of Anthony Wilson as a secretary (1 page)
2 November 2009Director's details changed for Anthony William Wilson on 1 November 2009 (2 pages)
2 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
2 November 2009Termination of appointment of Anthony Wilson as a secretary (1 page)
6 April 2009Director appointed alan christopher press (2 pages)
6 April 2009Appointment terminated director david jones (1 page)
6 April 2009Director appointed alan christopher press (2 pages)
6 April 2009Appointment terminated director david jones (1 page)
7 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 February 2009Full accounts made up to 31 December 2008 (12 pages)
7 February 2009Full accounts made up to 31 December 2008 (12 pages)
15 January 2009Director appointed matthias bohn (2 pages)
15 January 2009Director appointed matthias bohn (2 pages)
30 December 2008Director appointed frank posnanski (2 pages)
30 December 2008Director appointed frank posnanski (2 pages)
5 December 2008Return made up to 07/08/08; full list of members (4 pages)
5 December 2008Return made up to 07/08/08; full list of members (4 pages)
5 December 2008Appointment terminated director stefan land (1 page)
5 December 2008Appointment terminated director stefan land (1 page)
27 October 2008Appointment terminated director bradley gould (1 page)
27 October 2008Appointment terminated director frank bardy (1 page)
27 October 2008Appointment terminated director bradley gould (1 page)
27 October 2008Appointment terminated director frank bardy (1 page)
7 February 2008Full accounts made up to 31 December 2007 (13 pages)
7 February 2008Full accounts made up to 31 December 2007 (13 pages)
1 November 2007Return made up to 07/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2007Return made up to 07/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
22 March 2007Full accounts made up to 31 December 2006 (12 pages)
22 March 2007Full accounts made up to 31 December 2006 (12 pages)
3 November 2006Director's particulars changed (1 page)
3 November 2006Director's particulars changed (1 page)
27 October 2006Return made up to 07/08/06; full list of members (8 pages)
27 October 2006Return made up to 07/08/06; full list of members (8 pages)
20 October 2006New director appointed (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006New director appointed (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Secretary resigned (1 page)
4 October 2006Full accounts made up to 31 December 2005 (12 pages)
4 October 2006Full accounts made up to 31 December 2005 (12 pages)
1 August 2006New secretary appointed (2 pages)
1 August 2006Registered office changed on 01/08/06 from: 11TH floor 76 shoe lane london EC4A 3JB (1 page)
1 August 2006New secretary appointed (2 pages)
1 August 2006Registered office changed on 01/08/06 from: 11TH floor 76 shoe lane london EC4A 3JB (1 page)
16 August 2005Return made up to 07/08/05; full list of members (6 pages)
16 August 2005Return made up to 07/08/05; full list of members (6 pages)
6 July 2005New director appointed (1 page)
6 July 2005New director appointed (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
14 February 2005Full accounts made up to 31 December 2004 (10 pages)
14 February 2005Full accounts made up to 31 December 2004 (10 pages)
16 August 2004Return made up to 07/08/04; full list of members (6 pages)
16 August 2004Return made up to 07/08/04; full list of members (6 pages)
3 April 2004Full accounts made up to 31 December 2003 (10 pages)
3 April 2004Full accounts made up to 31 December 2003 (10 pages)
11 March 2004Secretary's particulars changed (1 page)
11 March 2004Secretary's particulars changed (1 page)
14 November 2003Full accounts made up to 31 December 2002 (9 pages)
14 November 2003Full accounts made up to 31 December 2002 (9 pages)
13 August 2003Return made up to 07/08/03; full list of members (6 pages)
13 August 2003Return made up to 07/08/03; full list of members (6 pages)
1 August 2003Registered office changed on 01/08/03 from: 6TH floor aldwych house 81 aldwych london WC2B 4RP (1 page)
1 August 2003Registered office changed on 01/08/03 from: 6TH floor aldwych house 81 aldwych london WC2B 4RP (1 page)
18 June 2003Particulars of mortgage/charge (3 pages)
18 June 2003Particulars of mortgage/charge (3 pages)
24 March 2003Secretary's particulars changed (1 page)
24 March 2003Secretary's particulars changed (1 page)
24 October 2002Return made up to 07/08/02; full list of members (6 pages)
24 October 2002Return made up to 07/08/02; full list of members (6 pages)
1 October 2002Full accounts made up to 31 December 2001 (11 pages)
1 October 2002Full accounts made up to 31 December 2001 (11 pages)
28 August 2002Secretary's particulars changed (1 page)
28 August 2002Secretary's particulars changed (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
22 January 2002Full accounts made up to 31 December 2000 (9 pages)
22 January 2002Full accounts made up to 31 December 2000 (9 pages)
10 January 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
20 September 2001Return made up to 07/08/01; full list of members (7 pages)
20 September 2001Return made up to 07/08/01; full list of members (7 pages)
28 August 2001Registered office changed on 28/08/01 from: 31 warwick square london SW1V 2AF (1 page)
28 August 2001Registered office changed on 28/08/01 from: 31 warwick square london SW1V 2AF (1 page)
30 July 2001Secretary's particulars changed (1 page)
30 July 2001Secretary's particulars changed (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
21 February 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
21 February 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
11 December 2000Secretary resigned (1 page)
11 December 2000Secretary resigned (1 page)
6 September 2000Full accounts made up to 31 December 1999 (9 pages)
6 September 2000Full accounts made up to 31 December 1999 (9 pages)
24 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
22 August 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
14 January 2000Ad 13/09/99-03/12/99 £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 January 2000Ad 13/09/99-03/12/99 £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
7 October 1999Return made up to 07/08/99; full list of members (5 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999Return made up to 07/08/99; full list of members (5 pages)
7 October 1999New secretary appointed (2 pages)
26 August 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
26 August 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
26 August 1998Memorandum and Articles of Association (12 pages)
26 August 1998Memorandum and Articles of Association (12 pages)
14 August 1998Company name changed pulsion uk LIMITED\certificate issued on 17/08/98 (2 pages)
14 August 1998Company name changed pulsion uk LIMITED\certificate issued on 17/08/98 (2 pages)
12 August 1998New secretary appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998New secretary appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998Registered office changed on 12/08/98 from: aspect house 135/137 city road london EC1V 1JB (1 page)
12 August 1998Secretary resigned (1 page)
12 August 1998Registered office changed on 12/08/98 from: aspect house 135/137 city road london EC1V 1JB (1 page)
7 August 1998Incorporation (16 pages)
7 August 1998Incorporation (16 pages)