Company NameTCCA Limited
Company StatusActive
Company Number04155039
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 February 2001(23 years, 2 months ago)
Previous NameThe Tetra Mou Association Ltd

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameAli Petteri Helenius
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFinnish
StatusCurrent
Appointed01 September 2013(12 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressUnit 14 Baker's Yard
Christon Road, Gosforth
Newcastle Upon Tyne
NE3 1XD
Director NameMladen Vratonjic
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySerbian
StatusCurrent
Appointed01 June 2015(14 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceSerbia
Correspondence AddressUnit 14 Baker's Yard
Christon Road, Gosforth
Newcastle Upon Tyne
NE3 1XD
Director NameMr Francesco Pasquali
Date of BirthDecember 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed01 June 2016(15 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCto Homeland Securities And Critical Infrastructur
Country of ResidenceItaly
Correspondence AddressUnit 14 Baker's Yard
Christon Road, Gosforth
Newcastle Upon Tyne
NE3 1XD
Director NameMr Tero Pesonen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFinnish
StatusCurrent
Appointed01 June 2016(15 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressUnit 14 Baker's Yard
Christon Road, Gosforth
Newcastle Upon Tyne
NE3 1XD
Director NameMr Jason Johur
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2018(17 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleStrategy And Marketing Director
Country of ResidenceEngland
Correspondence AddressThe Grainger Suite, Dobson House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
Director NameNina Myren
Date of BirthApril 1966 (Born 58 years ago)
NationalityNorwegian
StatusCurrent
Appointed03 July 2019(18 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleDeputy Head Of Department Dsb
Country of ResidenceNorway
Correspondence AddressThe Grainger Suite, Dobson House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
Director NameCatherine Louise Walton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressUnit 14 Baker's Yard
Christon Road, Gosforth
Newcastle Upon Tyne
NE3 1XD
Director NameStephen Paul Barber
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Baker's Yard
Christon Road, Gosforth
Newcastle Upon Tyne
NE3 1XD
Secretary NameMr Kevin Graham
StatusCurrent
Appointed01 January 2022(20 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressUnit 14 Baker's Yard
Christon Road, Gosforth
Newcastle Upon Tyne
NE3 1XD
Director NameMr Timothy David Clark
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleStrategy Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Baker's Yard
Christon Road, Gosforth
Newcastle Upon Tyne
NE3 1XD
Director NameThomas Cochrane McGuire
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleSolicitor
Correspondence Address35 Waterside
Ely
Cambridgeshire
CB7 4AU
Director NameMr John Richard Short
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Secretary NameThomas Cochrane McGuire
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleSolicitor
Correspondence Address35 Waterside
Ely
Cambridgeshire
CB7 4AU
Director NamePhilip Alan Faulds Godfrey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 January 2002)
RoleMarket Development
Correspondence AddressThe Elms
Meeting Lane, Litlington
Royston
Hertfordshire
SG8 0QF
Director NameRaymond Edward Ginman
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 24 November 2003)
RoleIndependent Consultant
Correspondence Address162 Woodside Avenue
Chislehurst
Kent
BR7 6BS
Secretary NameJohn William Cox
NationalityBritish
StatusResigned
Appointed21 February 2001(2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2006)
RoleConsultant
Correspondence Address16 Redwell Close
St. Ives
Cambridgeshire
PE27 6NY
Director NameJohannes Bernardus Maria Borgonjen
Date of BirthAugust 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed04 July 2001(4 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 01 June 2016)
RoleTelecoms Manager
Country of ResidenceNetherlands
Correspondence AddressBrugwachter 7 .
Zeewolde
3892 Hr
Netherlands
Director NameDr Egil Bovim
Date of BirthNovember 1948 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed10 October 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 2003)
RoleCompany Director
Correspondence AddressHellebakkane
Lysekloster
N-5215
Norway
Director NameKarl Heinrich Hengevoss
Date of BirthJuly 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed08 April 2003(2 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2007)
RoleSales
Correspondence AddressDomhagen 7
Edemissen
Niedersachsen 31234
Germany
Director NameHans Helge Jepsen
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed08 April 2003(2 years, 1 month after company formation)
Appointment Duration18 years, 7 months (resigned 04 November 2021)
RoleRetired
Country of ResidenceBelgium
Correspondence AddressThe Grainger Suite, Dobson House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
Director NameMr Philip Alan Faulds Godfrey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(2 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 May 2015)
RoleMarketing Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressTarset House Shute Lane
Long Sutton
Langport
Somerset
TA10 9LU
Director NameRoger Wentworth Dowling
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(2 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 March 2012)
RoleDeputy Md Sepura Ltd.
Country of ResidenceUnited Kingdom
Correspondence Address7 Vallance Road
Alexandra Park
London
N22 7UD
Director NameMr Mario Micheli
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAustrian
StatusResigned
Appointed12 January 2005(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 October 2006)
RoleEmployee Ote Spa
Country of ResidenceItaly
Correspondence AddressVia S. Amato 125
Vinci
50059
Italy
Director NameJuan Ramon Ferro
Date of BirthAugust 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed12 January 2005(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 October 2006)
RoleGeneral Manager
Correspondence AddressUrbanizacion Fuente De La Junquera
House 43
Zaragoza
50012
Foreign
Secretary NamePhilip Ruscombe Kidner
NationalityBritish
StatusResigned
Appointed01 May 2006(5 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 August 2017)
RoleChief Executive
Correspondence AddressMartimar
Highdale Avenue
Clevedon
North Somerset
BS21 7LS
Director NameFrancesco Pasquali
Date of BirthDecember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed20 October 2006(5 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 May 2013)
RoleBid Manager
Country of ResidenceItaly
Correspondence AddressVia Cerreti 15
Sesto Fiorentino
Florence 50019
Foreign
Director NameRobert Jastram
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed27 November 2007(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 May 2009)
RoleBusiness Development
Correspondence AddressBruder Grimm Strasse 21-A
Oberusel
61440
Germany
Director NameDaniel Hache
Date of BirthJune 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed15 January 2008(6 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 May 2014)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressCharley Belotlaan 35
Lanoten 3400
Belgium
Director NameJonathan Aaron Kalisch
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2010)
RoleIt Service Manager
Country of ResidenceUnited Kingdom
Correspondence Address129 Pinner Hill Road
Pinner
Middlesex
HA5 3SQ
Director NameMr Peter Clemons
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Ashford Road
Maidstone
Kent
ME14 5DA
Director NameMr Tero Markos Pesonen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFIN
StatusResigned
Appointed06 July 2011(10 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 January 2013)
RoleEmployee Of Cassidian Systems
Country of ResidenceFinland
Correspondence AddressRichmond House
Broad Street
Ely
Cambirdgeshire
CB7 4AH
Director NameMr Anthony Bernard John Gray
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(11 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressDennewartstrasse Z5-27 P3 Communications Gmbh
Adohen
82068
Director NameMr Malcolm John Trevor Quelch
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(11 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 June 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Regency Gate
29 Queen Edith's Way
Cambridge
Cambridgeshire
CB1 7AP
Director NameDr Maria Marguerite Barbara Held
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed22 May 2013(12 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 July 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBdbos
Berlin
11014
Secretary NameMr Anthony Bernard John Gray
StatusResigned
Appointed01 August 2017(16 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2022)
RoleCompany Director
Correspondence AddressThe Grainger Suite, Dobson House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
Director NameMr Philippe Agard
Date of BirthJuly 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2018(17 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 June 2022)
RolePublic Safety And Defence Segment Leader
Country of ResidenceFrance
Correspondence AddressThe Grainger Suite, Dobson House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF

Contact

Websitewww.tetraassociation.com
Telephone0191 2314328
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 14 Baker's Yard
Christon Road, Gosforth
Newcastle Upon Tyne
NE3 1XD
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Financials

Year2012
Net Worth£288,590
Cash£261,110
Current Liabilities£75,386

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

20 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
15 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
1 August 2022Registered office address changed from The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to Unit 14 Baker's Yard Christon Road, Gosforth Newcastle upon Tyne NE3 1XD on 1 August 2022 (1 page)
12 July 2022Termination of appointment of Philippe Agard as a director on 22 June 2022 (1 page)
12 July 2022Appointment of Mr Timothy David Clark as a director on 22 June 2022 (2 pages)
6 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
6 January 2022Appointment of Mr Kevin Graham as a secretary on 1 January 2022 (2 pages)
6 January 2022Termination of appointment of Anthony Bernard John Gray as a secretary on 1 January 2022 (1 page)
18 November 2021Termination of appointment of Hans Helge Jepsen as a director on 4 November 2021 (1 page)
18 November 2021Appointment of Stephen Paul Barber as a director on 4 November 2021 (2 pages)
18 November 2021Termination of appointment of Stephen John Whatson as a director on 4 November 2021 (1 page)
18 November 2021Appointment of Catherine Louise Walton as a director on 4 November 2021 (2 pages)
9 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
23 February 2021Director's details changed for Nina Myren on 22 February 2021 (2 pages)
22 February 2021Director's details changed for Mr Jason Johur on 22 February 2021 (2 pages)
22 February 2021Director's details changed for Mr Tero Pesonen on 22 February 2021 (2 pages)
22 February 2021Director's details changed for Mladen Vratonjic on 22 February 2021 (2 pages)
22 February 2021Director's details changed for Hans Helge Jepsen on 22 February 2021 (2 pages)
22 February 2021Director's details changed for Mr Philippe Agard on 22 February 2021 (2 pages)
22 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
22 February 2021Director's details changed for Mr Stephen John Whatson on 22 February 2021 (2 pages)
22 February 2021Director's details changed for Ali Petteri Helenius on 17 February 2021 (2 pages)
4 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
19 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
15 October 2019Appointment of Mr Philippe Agard as a director on 1 October 2018 (2 pages)
12 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 August 2019Appointment of Nina Myren as a director on 3 July 2019 (2 pages)
9 August 2019Termination of appointment of Maria Marguerite Barbara Held as a director on 3 July 2019 (1 page)
15 February 2019Director's details changed for Mr Stephen John Whatson on 11 February 2019 (2 pages)
15 February 2019Director's details changed for Ali Petteri Helenius on 11 February 2019 (2 pages)
15 February 2019Director's details changed for Mr Francesco Pasquali on 11 February 2019 (2 pages)
15 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
19 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
12 October 2018Appointment of Mr Stephen John Whatson as a director on 1 October 2018 (2 pages)
11 October 2018Termination of appointment of Ari Ilmari Toivonen as a director on 30 September 2018 (1 page)
17 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
24 July 2018Director's details changed for Mr Ari Llmari Toivonen on 24 July 2018 (2 pages)
11 July 2018Appointment of Mr Ari Llmari Toivonen as a director on 19 June 2018 (2 pages)
11 July 2018Termination of appointment of Malcolm John Trevor Quelch as a director on 19 June 2018 (1 page)
11 July 2018Appointment of Mr Jason Johur as a director on 19 June 2018 (2 pages)
4 June 2018Auditor's resignation (1 page)
1 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
8 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
29 January 2018Company name changed the tetra mou association LTD\certificate issued on 29/01/18
  • CONNOT ‐ Change of name notice
(3 pages)
16 January 2018Registered office address changed from 6 High Street Ely Cambridgeshire CB7 4JU England to The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 16 January 2018 (1 page)
16 January 2018Registered office address changed from 6 High Street Ely Cambridgeshire CB7 4JU England to The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 16 January 2018 (1 page)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
1 December 2017Accounts for a small company made up to 31 December 2016 (7 pages)
1 December 2017Accounts for a small company made up to 31 December 2016 (7 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017Termination of appointment of Philip Ruscombe Kidner as a secretary on 1 August 2017 (1 page)
1 August 2017Termination of appointment of Anthony Bernard John Gray as a director on 1 August 2017 (1 page)
1 August 2017Appointment of Mr Anthony Bernard John Gray as a secretary on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Anthony Bernard John Gray as a secretary on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of Philip Ruscombe Kidner as a secretary on 1 August 2017 (1 page)
1 August 2017Termination of appointment of Anthony Bernard John Gray as a director on 1 August 2017 (1 page)
28 June 2017Termination of appointment of Emmanuelle Claude Marie Villebrun as a director on 17 May 2017 (1 page)
28 June 2017Termination of appointment of Emmanuelle Claude Marie Villebrun as a director on 17 May 2017 (1 page)
17 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
8 November 2016Appointment of Mr Francesco Pasquali as a director on 1 June 2016 (2 pages)
8 November 2016Appointment of Mr Francesco Pasquali as a director on 1 June 2016 (2 pages)
7 November 2016Appointment of Mr Tero Pesonen as a director on 1 June 2016 (2 pages)
7 November 2016Appointment of Mr Tero Pesonen as a director on 1 June 2016 (2 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 June 2016Termination of appointment of Johannes Bernardus Maria Borgonjen as a director on 1 June 2016 (1 page)
20 June 2016Termination of appointment of Johannes Bernardus Maria Borgonjen as a director on 1 June 2016 (1 page)
10 May 2016Registered office address changed from Richmond House Broad Street Ely Cambirdgeshire CB7 4AH to 6 High Street Ely Cambridgeshire CB7 4JU on 10 May 2016 (1 page)
10 May 2016Registered office address changed from Richmond House Broad Street Ely Cambirdgeshire CB7 4AH to 6 High Street Ely Cambridgeshire CB7 4JU on 10 May 2016 (1 page)
12 February 2016Annual return made up to 7 February 2016 no member list (10 pages)
12 February 2016Annual return made up to 7 February 2016 no member list (10 pages)
9 July 2015Appointment of Mladen Vratonjic as a director on 1 June 2015 (2 pages)
9 July 2015Appointment of Mladen Vratonjic as a director on 1 June 2015 (2 pages)
9 July 2015Appointment of Mladen Vratonjic as a director on 1 June 2015 (2 pages)
3 July 2015Termination of appointment of Philip Alan Faulds Godfrey as a director on 31 May 2015 (1 page)
3 July 2015Termination of appointment of Philip Alan Faulds Godfrey as a director on 31 May 2015 (1 page)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 May 2015Memorandum and Articles of Association (17 pages)
26 May 2015Memorandum and Articles of Association (17 pages)
16 February 2015Annual return made up to 7 February 2015 no member list (10 pages)
16 February 2015Annual return made up to 7 February 2015 no member list (10 pages)
16 February 2015Annual return made up to 7 February 2015 no member list (10 pages)
13 February 2015Termination of appointment of Daniel Hache as a director on 21 May 2014 (1 page)
13 February 2015Termination of appointment of Daniel Hache as a director on 21 May 2014 (1 page)
1 October 2014Appointment of Ms Emmanuelle Claude Marie Villebrun as a director on 9 July 2014 (2 pages)
1 October 2014Appointment of Ms Emmanuelle Claude Marie Villebrun as a director on 9 July 2014 (2 pages)
1 October 2014Appointment of Ms Emmanuelle Claude Marie Villebrun as a director on 9 July 2014 (2 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 March 2014Appointment of Dr Maria Marguerite Barbara Held as a director (2 pages)
10 March 2014Appointment of Dr Maria Marguerite Barbara Held as a director (2 pages)
11 February 2014Annual return made up to 7 February 2014 no member list (9 pages)
11 February 2014Annual return made up to 7 February 2014 no member list (9 pages)
11 February 2014Annual return made up to 7 February 2014 no member list (9 pages)
21 November 2013Appointment of Ali Petteri Helenius as a director (2 pages)
21 November 2013Appointment of Ali Petteri Helenius as a director (2 pages)
23 July 2013Termination of appointment of Francesco Pasquali as a director (1 page)
23 July 2013Termination of appointment of Francesco Pasquali as a director (1 page)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 March 2013Annual return made up to 7 February 2013 no member list (9 pages)
25 March 2013Annual return made up to 7 February 2013 no member list (9 pages)
25 March 2013Annual return made up to 7 February 2013 no member list (9 pages)
28 January 2013Termination of appointment of Tero Pesonen as a director (1 page)
28 January 2013Termination of appointment of Tero Pesonen as a director (1 page)
28 January 2013Termination of appointment of Tero Pesonen as a director (1 page)
28 January 2013Termination of appointment of Tero Pesonen as a director (1 page)
17 July 2012Appointment of Mr Anthony Bernard John Gray as a director (2 pages)
17 July 2012Appointment of Mr Anthony Bernard John Gray as a director (2 pages)
16 July 2012Appointment of Mr Malcolm John Trevor Quelch as a director (2 pages)
16 July 2012Appointment of Mr Malcolm John Trevor Quelch as a director (2 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 May 2012Termination of appointment of Peter Clemons as a director (1 page)
15 May 2012Termination of appointment of Peter Clemons as a director (1 page)
18 April 2012Annual return made up to 7 February 2012 no member list (10 pages)
18 April 2012Annual return made up to 7 February 2012 no member list (10 pages)
18 April 2012Annual return made up to 7 February 2012 no member list (10 pages)
13 April 2012Termination of appointment of Roger Dowling as a director (1 page)
13 April 2012Termination of appointment of Roger Dowling as a director (1 page)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 August 2011Appointment of Mr Tero Markos Pesonen as a director (2 pages)
2 August 2011Appointment of Mr Tero Markos Pesonen as a director (2 pages)
14 March 2011Termination of appointment of Jonathan Kalisch as a director (1 page)
14 March 2011Termination of appointment of Jonathan Kalisch as a director (1 page)
14 March 2011Termination of appointment of Risto Toikkanen as a director (1 page)
14 March 2011Termination of appointment of Risto Toikkanen as a director (1 page)
14 March 2011Annual return made up to 7 February 2011 no member list (9 pages)
14 March 2011Annual return made up to 7 February 2011 no member list (9 pages)
14 March 2011Annual return made up to 7 February 2011 no member list (9 pages)
11 August 2010Appointment of Mr Peter Clemons as a director (2 pages)
11 August 2010Appointment of Mr Peter Clemons as a director (2 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 February 2010Annual return made up to 7 February 2010 no member list (6 pages)
25 February 2010Annual return made up to 7 February 2010 no member list (6 pages)
25 February 2010Annual return made up to 7 February 2010 no member list (6 pages)
24 February 2010Director's details changed for Hans Helge Jepsen on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Daniel Hache on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Philip Alan Faulds Godfrey on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Francesco Pasquali on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Risto Olavi Toikkanen on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Jonathan Aaron Kalisch on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Johannes Bernardus Maria Borgonjen on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Jonathan Aaron Kalisch on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Philip Alan Faulds Godfrey on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Francesco Pasquali on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Johannes Bernardus Maria Borgonjen on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Daniel Hache on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Risto Olavi Toikkanen on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Hans Helge Jepsen on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Roger Wentworth Dowling on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Roger Wentworth Dowling on 24 February 2010 (2 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 July 2009Director appointed jonathan kalisch (1 page)
3 July 2009Director appointed jonathan kalisch (1 page)
16 June 2009Appointment terminated director robert jastram (1 page)
16 June 2009Appointment terminated director robert jastram (1 page)
6 March 2009Annual return made up to 07/02/09 (4 pages)
6 March 2009Annual return made up to 07/02/09 (4 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 May 2008Director appointed daniel hache (1 page)
9 May 2008Director appointed daniel hache (1 page)
6 March 2008Director's change of particulars / philip godfrey / 10/12/2007 (1 page)
6 March 2008Director's change of particulars / philip godfrey / 10/12/2007 (1 page)
3 March 2008Annual return made up to 07/02/08 (4 pages)
3 March 2008Annual return made up to 07/02/08 (4 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 February 2007Annual return made up to 07/02/07 (2 pages)
22 February 2007Annual return made up to 07/02/07 (2 pages)
16 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
9 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006New secretary appointed (2 pages)
4 May 2006Secretary resigned (1 page)
28 February 2006Annual return made up to 07/02/06 (3 pages)
28 February 2006Annual return made up to 07/02/06 (3 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
1 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 February 2005Annual return made up to 07/02/05 (7 pages)
24 February 2005Annual return made up to 07/02/05 (7 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 July 2004Registered office changed on 08/07/04 from: west royd 4 burrowmoor road march cambridgeshire PE15 9RD (1 page)
8 July 2004Registered office changed on 08/07/04 from: west royd 4 burrowmoor road march cambridgeshire PE15 9RD (1 page)
5 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 March 2004Annual return made up to 07/02/04 (5 pages)
10 March 2004Annual return made up to 07/02/04 (5 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 July 2003Registered office changed on 25/07/03 from: merlin place milton road cambridge cambridgeshire CB4 0DP (1 page)
25 July 2003Registered office changed on 25/07/03 from: merlin place milton road cambridge cambridgeshire CB4 0DP (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
19 February 2003Annual return made up to 07/02/03 (5 pages)
19 February 2003Annual return made up to 07/02/03 (5 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 February 2002Annual return made up to 07/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 February 2002Annual return made up to 07/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
16 March 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
16 March 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
2 March 2001Director resigned (1 page)
2 March 2001New secretary appointed (2 pages)
2 March 2001New secretary appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001Director resigned (1 page)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001Secretary resigned;director resigned (1 page)
2 March 2001New director appointed (2 pages)
2 March 2001Secretary resigned;director resigned (1 page)
7 February 2001Incorporation (32 pages)
7 February 2001Incorporation (32 pages)