Christon Road, Gosforth
Newcastle Upon Tyne
NE3 1XD
Director Name | Mladen Vratonjic |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Serbian |
Status | Current |
Appointed | 01 June 2015(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | Serbia |
Correspondence Address | Unit 14 Baker's Yard Christon Road, Gosforth Newcastle Upon Tyne NE3 1XD |
Director Name | Mr Francesco Pasquali |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 June 2016(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Cto Homeland Securities And Critical Infrastructur |
Country of Residence | Italy |
Correspondence Address | Unit 14 Baker's Yard Christon Road, Gosforth Newcastle Upon Tyne NE3 1XD |
Director Name | Mr Tero Pesonen |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 01 June 2016(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Unit 14 Baker's Yard Christon Road, Gosforth Newcastle Upon Tyne NE3 1XD |
Director Name | Mr Jason Johur |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2018(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Strategy And Marketing Director |
Country of Residence | England |
Correspondence Address | The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle Upon Tyne NE3 3PF |
Director Name | Nina Myren |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 03 July 2019(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Deputy Head Of Department Dsb |
Country of Residence | Norway |
Correspondence Address | The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle Upon Tyne NE3 3PF |
Director Name | Catherine Louise Walton |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2021(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Unit 14 Baker's Yard Christon Road, Gosforth Newcastle Upon Tyne NE3 1XD |
Director Name | Stephen Paul Barber |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2021(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Baker's Yard Christon Road, Gosforth Newcastle Upon Tyne NE3 1XD |
Secretary Name | Mr Kevin Graham |
---|---|
Status | Current |
Appointed | 01 January 2022(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 14 Baker's Yard Christon Road, Gosforth Newcastle Upon Tyne NE3 1XD |
Director Name | Mr Timothy David Clark |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2022(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Strategy Director |
Country of Residence | England |
Correspondence Address | Unit 14 Baker's Yard Christon Road, Gosforth Newcastle Upon Tyne NE3 1XD |
Director Name | Thomas Cochrane McGuire |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 35 Waterside Ely Cambridgeshire CB7 4AU |
Director Name | Mr John Richard Short |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Lolworth Cambridgeshire CB23 8HE |
Secretary Name | Thomas Cochrane McGuire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 35 Waterside Ely Cambridgeshire CB7 4AU |
Director Name | Philip Alan Faulds Godfrey |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 January 2002) |
Role | Market Development |
Correspondence Address | The Elms Meeting Lane, Litlington Royston Hertfordshire SG8 0QF |
Director Name | Raymond Edward Ginman |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 November 2003) |
Role | Independent Consultant |
Correspondence Address | 162 Woodside Avenue Chislehurst Kent BR7 6BS |
Secretary Name | John William Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2006) |
Role | Consultant |
Correspondence Address | 16 Redwell Close St. Ives Cambridgeshire PE27 6NY |
Director Name | Johannes Bernardus Maria Borgonjen |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 July 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 June 2016) |
Role | Telecoms Manager |
Country of Residence | Netherlands |
Correspondence Address | Brugwachter 7 . Zeewolde 3892 Hr Netherlands |
Director Name | Dr Egil Bovim |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 October 2002(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 November 2003) |
Role | Company Director |
Correspondence Address | Hellebakkane Lysekloster N-5215 Norway |
Director Name | Karl Heinrich Hengevoss |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 April 2003(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2007) |
Role | Sales |
Correspondence Address | Domhagen 7 Edemissen Niedersachsen 31234 Germany |
Director Name | Hans Helge Jepsen |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 08 April 2003(2 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months (resigned 04 November 2021) |
Role | Retired |
Country of Residence | Belgium |
Correspondence Address | The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle Upon Tyne NE3 3PF |
Director Name | Mr Philip Alan Faulds Godfrey |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 May 2015) |
Role | Marketing Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Tarset House Shute Lane Long Sutton Langport Somerset TA10 9LU |
Director Name | Roger Wentworth Dowling |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 March 2012) |
Role | Deputy Md Sepura Ltd. |
Country of Residence | United Kingdom |
Correspondence Address | 7 Vallance Road Alexandra Park London N22 7UD |
Director Name | Mr Mario Micheli |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 12 January 2005(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 October 2006) |
Role | Employee Ote Spa |
Country of Residence | Italy |
Correspondence Address | Via S. Amato 125 Vinci 50059 Italy |
Director Name | Juan Ramon Ferro |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 12 January 2005(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 October 2006) |
Role | General Manager |
Correspondence Address | Urbanizacion Fuente De La Junquera House 43 Zaragoza 50012 Foreign |
Secretary Name | Philip Ruscombe Kidner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 August 2017) |
Role | Chief Executive |
Correspondence Address | Martimar Highdale Avenue Clevedon North Somerset BS21 7LS |
Director Name | Francesco Pasquali |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 October 2006(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 May 2013) |
Role | Bid Manager |
Country of Residence | Italy |
Correspondence Address | Via Cerreti 15 Sesto Fiorentino Florence 50019 Foreign |
Director Name | Robert Jastram |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 November 2007(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 May 2009) |
Role | Business Development |
Correspondence Address | Bruder Grimm Strasse 21-A Oberusel 61440 Germany |
Director Name | Daniel Hache |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 January 2008(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 May 2014) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Charley Belotlaan 35 Lanoten 3400 Belgium |
Director Name | Jonathan Aaron Kalisch |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2010) |
Role | It Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | 129 Pinner Hill Road Pinner Middlesex HA5 3SQ |
Director Name | Mr Peter Clemons |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Ashford Road Maidstone Kent ME14 5DA |
Director Name | Mr Tero Markos Pesonen |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | FIN |
Status | Resigned |
Appointed | 06 July 2011(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 January 2013) |
Role | Employee Of Cassidian Systems |
Country of Residence | Finland |
Correspondence Address | Richmond House Broad Street Ely Cambirdgeshire CB7 4AH |
Director Name | Mr Anthony Bernard John Gray |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | Dennewartstrasse Z5-27 P3 Communications Gmbh Adohen 82068 |
Director Name | Mr Malcolm John Trevor Quelch |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 June 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Regency Gate 29 Queen Edith's Way Cambridge Cambridgeshire CB1 7AP |
Director Name | Dr Maria Marguerite Barbara Held |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 May 2013(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 July 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Bdbos Berlin 11014 |
Secretary Name | Mr Anthony Bernard John Gray |
---|---|
Status | Resigned |
Appointed | 01 August 2017(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2022) |
Role | Company Director |
Correspondence Address | The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle Upon Tyne NE3 3PF |
Director Name | Mr Philippe Agard |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2018(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 June 2022) |
Role | Public Safety And Defence Segment Leader |
Country of Residence | France |
Correspondence Address | The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle Upon Tyne NE3 3PF |
Website | www.tetraassociation.com |
---|---|
Telephone | 0191 2314328 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 14 Baker's Yard Christon Road, Gosforth Newcastle Upon Tyne NE3 1XD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £288,590 |
Cash | £261,110 |
Current Liabilities | £75,386 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
20 June 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
15 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
1 August 2022 | Registered 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 2022 | Termination of appointment of Philippe Agard as a director on 22 June 2022 (1 page) |
12 July 2022 | Appointment of Mr Timothy David Clark as a director on 22 June 2022 (2 pages) |
6 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
6 January 2022 | Appointment of Mr Kevin Graham as a secretary on 1 January 2022 (2 pages) |
6 January 2022 | Termination of appointment of Anthony Bernard John Gray as a secretary on 1 January 2022 (1 page) |
18 November 2021 | Termination of appointment of Hans Helge Jepsen as a director on 4 November 2021 (1 page) |
18 November 2021 | Appointment of Stephen Paul Barber as a director on 4 November 2021 (2 pages) |
18 November 2021 | Termination of appointment of Stephen John Whatson as a director on 4 November 2021 (1 page) |
18 November 2021 | Appointment of Catherine Louise Walton as a director on 4 November 2021 (2 pages) |
9 July 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
23 February 2021 | Director's details changed for Nina Myren on 22 February 2021 (2 pages) |
22 February 2021 | Director's details changed for Mr Jason Johur on 22 February 2021 (2 pages) |
22 February 2021 | Director's details changed for Mr Tero Pesonen on 22 February 2021 (2 pages) |
22 February 2021 | Director's details changed for Mladen Vratonjic on 22 February 2021 (2 pages) |
22 February 2021 | Director's details changed for Hans Helge Jepsen on 22 February 2021 (2 pages) |
22 February 2021 | Director's details changed for Mr Philippe Agard on 22 February 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
22 February 2021 | Director's details changed for Mr Stephen John Whatson on 22 February 2021 (2 pages) |
22 February 2021 | Director's details changed for Ali Petteri Helenius on 17 February 2021 (2 pages) |
4 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
19 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
15 October 2019 | Appointment of Mr Philippe Agard as a director on 1 October 2018 (2 pages) |
12 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
12 August 2019 | Appointment of Nina Myren as a director on 3 July 2019 (2 pages) |
9 August 2019 | Termination of appointment of Maria Marguerite Barbara Held as a director on 3 July 2019 (1 page) |
15 February 2019 | Director's details changed for Mr Stephen John Whatson on 11 February 2019 (2 pages) |
15 February 2019 | Director's details changed for Ali Petteri Helenius on 11 February 2019 (2 pages) |
15 February 2019 | Director's details changed for Mr Francesco Pasquali on 11 February 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
19 October 2018 | Resolutions
|
12 October 2018 | Appointment of Mr Stephen John Whatson as a director on 1 October 2018 (2 pages) |
11 October 2018 | Termination of appointment of Ari Ilmari Toivonen as a director on 30 September 2018 (1 page) |
17 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
24 July 2018 | Director's details changed for Mr Ari Llmari Toivonen on 24 July 2018 (2 pages) |
11 July 2018 | Appointment of Mr Ari Llmari Toivonen as a director on 19 June 2018 (2 pages) |
11 July 2018 | Termination of appointment of Malcolm John Trevor Quelch as a director on 19 June 2018 (1 page) |
11 July 2018 | Appointment of Mr Jason Johur as a director on 19 June 2018 (2 pages) |
4 June 2018 | Auditor's resignation (1 page) |
1 March 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
8 February 2018 | Resolutions
|
29 January 2018 | Company name changed the tetra mou association LTD\certificate issued on 29/01/18
|
16 January 2018 | Registered 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 2018 | Registered 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 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
1 December 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | Termination of appointment of Philip Ruscombe Kidner as a secretary on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Anthony Bernard John Gray as a director on 1 August 2017 (1 page) |
1 August 2017 | Appointment of Mr Anthony Bernard John Gray as a secretary on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Anthony Bernard John Gray as a secretary on 1 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of Philip Ruscombe Kidner as a secretary on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Anthony Bernard John Gray as a director on 1 August 2017 (1 page) |
28 June 2017 | Termination of appointment of Emmanuelle Claude Marie Villebrun as a director on 17 May 2017 (1 page) |
28 June 2017 | Termination of appointment of Emmanuelle Claude Marie Villebrun as a director on 17 May 2017 (1 page) |
17 February 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
17 February 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
8 November 2016 | Appointment of Mr Francesco Pasquali as a director on 1 June 2016 (2 pages) |
8 November 2016 | Appointment of Mr Francesco Pasquali as a director on 1 June 2016 (2 pages) |
7 November 2016 | Appointment of Mr Tero Pesonen as a director on 1 June 2016 (2 pages) |
7 November 2016 | Appointment of Mr Tero Pesonen as a director on 1 June 2016 (2 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 June 2016 | Termination of appointment of Johannes Bernardus Maria Borgonjen as a director on 1 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Johannes Bernardus Maria Borgonjen as a director on 1 June 2016 (1 page) |
10 May 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 7 February 2016 no member list (10 pages) |
12 February 2016 | Annual return made up to 7 February 2016 no member list (10 pages) |
9 July 2015 | Appointment of Mladen Vratonjic as a director on 1 June 2015 (2 pages) |
9 July 2015 | Appointment of Mladen Vratonjic as a director on 1 June 2015 (2 pages) |
9 July 2015 | Appointment of Mladen Vratonjic as a director on 1 June 2015 (2 pages) |
3 July 2015 | Termination of appointment of Philip Alan Faulds Godfrey as a director on 31 May 2015 (1 page) |
3 July 2015 | Termination of appointment of Philip Alan Faulds Godfrey as a director on 31 May 2015 (1 page) |
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 May 2015 | Memorandum and Articles of Association (17 pages) |
26 May 2015 | Memorandum and Articles of Association (17 pages) |
16 February 2015 | Annual return made up to 7 February 2015 no member list (10 pages) |
16 February 2015 | Annual return made up to 7 February 2015 no member list (10 pages) |
16 February 2015 | Annual return made up to 7 February 2015 no member list (10 pages) |
13 February 2015 | Termination of appointment of Daniel Hache as a director on 21 May 2014 (1 page) |
13 February 2015 | Termination of appointment of Daniel Hache as a director on 21 May 2014 (1 page) |
1 October 2014 | Appointment of Ms Emmanuelle Claude Marie Villebrun as a director on 9 July 2014 (2 pages) |
1 October 2014 | Appointment of Ms Emmanuelle Claude Marie Villebrun as a director on 9 July 2014 (2 pages) |
1 October 2014 | Appointment of Ms Emmanuelle Claude Marie Villebrun as a director on 9 July 2014 (2 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 March 2014 | Appointment of Dr Maria Marguerite Barbara Held as a director (2 pages) |
10 March 2014 | Appointment of Dr Maria Marguerite Barbara Held as a director (2 pages) |
11 February 2014 | Annual return made up to 7 February 2014 no member list (9 pages) |
11 February 2014 | Annual return made up to 7 February 2014 no member list (9 pages) |
11 February 2014 | Annual return made up to 7 February 2014 no member list (9 pages) |
21 November 2013 | Appointment of Ali Petteri Helenius as a director (2 pages) |
21 November 2013 | Appointment of Ali Petteri Helenius as a director (2 pages) |
23 July 2013 | Termination of appointment of Francesco Pasquali as a director (1 page) |
23 July 2013 | Termination of appointment of Francesco Pasquali as a director (1 page) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 March 2013 | Annual return made up to 7 February 2013 no member list (9 pages) |
25 March 2013 | Annual return made up to 7 February 2013 no member list (9 pages) |
25 March 2013 | Annual return made up to 7 February 2013 no member list (9 pages) |
28 January 2013 | Termination of appointment of Tero Pesonen as a director (1 page) |
28 January 2013 | Termination of appointment of Tero Pesonen as a director (1 page) |
28 January 2013 | Termination of appointment of Tero Pesonen as a director (1 page) |
28 January 2013 | Termination of appointment of Tero Pesonen as a director (1 page) |
17 July 2012 | Appointment of Mr Anthony Bernard John Gray as a director (2 pages) |
17 July 2012 | Appointment of Mr Anthony Bernard John Gray as a director (2 pages) |
16 July 2012 | Appointment of Mr Malcolm John Trevor Quelch as a director (2 pages) |
16 July 2012 | Appointment of Mr Malcolm John Trevor Quelch as a director (2 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 May 2012 | Termination of appointment of Peter Clemons as a director (1 page) |
15 May 2012 | Termination of appointment of Peter Clemons as a director (1 page) |
18 April 2012 | Annual return made up to 7 February 2012 no member list (10 pages) |
18 April 2012 | Annual return made up to 7 February 2012 no member list (10 pages) |
18 April 2012 | Annual return made up to 7 February 2012 no member list (10 pages) |
13 April 2012 | Termination of appointment of Roger Dowling as a director (1 page) |
13 April 2012 | Termination of appointment of Roger Dowling as a director (1 page) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 August 2011 | Appointment of Mr Tero Markos Pesonen as a director (2 pages) |
2 August 2011 | Appointment of Mr Tero Markos Pesonen as a director (2 pages) |
14 March 2011 | Termination of appointment of Jonathan Kalisch as a director (1 page) |
14 March 2011 | Termination of appointment of Jonathan Kalisch as a director (1 page) |
14 March 2011 | Termination of appointment of Risto Toikkanen as a director (1 page) |
14 March 2011 | Termination of appointment of Risto Toikkanen as a director (1 page) |
14 March 2011 | Annual return made up to 7 February 2011 no member list (9 pages) |
14 March 2011 | Annual return made up to 7 February 2011 no member list (9 pages) |
14 March 2011 | Annual return made up to 7 February 2011 no member list (9 pages) |
11 August 2010 | Appointment of Mr Peter Clemons as a director (2 pages) |
11 August 2010 | Appointment of Mr Peter Clemons as a director (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 February 2010 | Annual return made up to 7 February 2010 no member list (6 pages) |
25 February 2010 | Annual return made up to 7 February 2010 no member list (6 pages) |
25 February 2010 | Annual return made up to 7 February 2010 no member list (6 pages) |
24 February 2010 | Director's details changed for Hans Helge Jepsen on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Daniel Hache on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Philip Alan Faulds Godfrey on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Francesco Pasquali on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Risto Olavi Toikkanen on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Jonathan Aaron Kalisch on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Johannes Bernardus Maria Borgonjen on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Jonathan Aaron Kalisch on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Philip Alan Faulds Godfrey on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Francesco Pasquali on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Johannes Bernardus Maria Borgonjen on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Daniel Hache on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Risto Olavi Toikkanen on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Hans Helge Jepsen on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Roger Wentworth Dowling on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Roger Wentworth Dowling on 24 February 2010 (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 July 2009 | Director appointed jonathan kalisch (1 page) |
3 July 2009 | Director appointed jonathan kalisch (1 page) |
16 June 2009 | Appointment terminated director robert jastram (1 page) |
16 June 2009 | Appointment terminated director robert jastram (1 page) |
6 March 2009 | Annual return made up to 07/02/09 (4 pages) |
6 March 2009 | Annual return made up to 07/02/09 (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 May 2008 | Director appointed daniel hache (1 page) |
9 May 2008 | Director appointed daniel hache (1 page) |
6 March 2008 | Director's change of particulars / philip godfrey / 10/12/2007 (1 page) |
6 March 2008 | Director's change of particulars / philip godfrey / 10/12/2007 (1 page) |
3 March 2008 | Annual return made up to 07/02/08 (4 pages) |
3 March 2008 | Annual return made up to 07/02/08 (4 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 February 2007 | Annual return made up to 07/02/07 (2 pages) |
22 February 2007 | Annual return made up to 07/02/07 (2 pages) |
16 February 2007 | Resolutions
|
16 February 2007 | Resolutions
|
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
9 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Secretary resigned (1 page) |
28 February 2006 | Annual return made up to 07/02/06 (3 pages) |
28 February 2006 | Annual return made up to 07/02/06 (3 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
1 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 February 2005 | Annual return made up to 07/02/05 (7 pages) |
24 February 2005 | Annual return made up to 07/02/05 (7 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
8 July 2004 | Registered office changed on 08/07/04 from: west royd 4 burrowmoor road march cambridgeshire PE15 9RD (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: west royd 4 burrowmoor road march cambridgeshire PE15 9RD (1 page) |
5 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 March 2004 | Annual return made up to 07/02/04 (5 pages) |
10 March 2004 | Annual return made up to 07/02/04 (5 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
7 December 2003 | Director resigned (1 page) |
7 December 2003 | Director resigned (1 page) |
7 December 2003 | Director resigned (1 page) |
7 December 2003 | Director resigned (1 page) |
19 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: merlin place milton road cambridge cambridgeshire CB4 0DP (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: merlin place milton road cambridge cambridgeshire CB4 0DP (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
19 February 2003 | Annual return made up to 07/02/03 (5 pages) |
19 February 2003 | Annual return made up to 07/02/03 (5 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 February 2002 | Annual return made up to 07/02/02
|
28 February 2002 | Annual return made up to 07/02/02
|
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
16 March 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
16 March 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
2 March 2001 | Director resigned (1 page) |
2 March 2001 | New secretary appointed (2 pages) |
2 March 2001 | New secretary appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | Director resigned (1 page) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | Secretary resigned;director resigned (1 page) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | Secretary resigned;director resigned (1 page) |
7 February 2001 | Incorporation (32 pages) |
7 February 2001 | Incorporation (32 pages) |