Company NameInteract UK Holdings Limited
DirectorsVictoria Louise Bradin and Jacqui Cartin
Company StatusActive
Company Number04267531
CategoryPrivate Limited Company
Incorporation Date9 August 2001(22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameVictoria Louise Bradin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2016(15 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleGeneral Counsel And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
Secretary NameMrs Mohor Roy
StatusCurrent
Appointed01 March 2019(17 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressSecretariat The Sage Group Plc.
Level 17, The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameJacqui Cartin
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityIrish
StatusCurrent
Appointed21 August 2020(19 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
Director NameMr Paul Scott Harrison
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 08 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Paul Ashton Walker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(1 month, 2 weeks after company formation)
Appointment Duration9 years (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Secretary NamePaul Scott Harrison
NationalityBritish
StatusResigned
Appointed26 September 2001(1 month, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 02 September 2002)
RoleCompany Director
Correspondence Address8 Otterburn Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AP
Secretary NameMr Michael John Robinson
NationalityBritish
StatusResigned
Appointed02 September 2002(1 year after company formation)
Appointment Duration14 years (resigned 16 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTownsend House 9 Station Cottages
St Martins
Richmond
North Yorkshire
DL10 4LB
Director NameMr Guy Serge Berruyer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2010(9 years, 1 month after company formation)
Appointment Duration3 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSage North Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Michael John Robinson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(9 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 September 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Darren Michael Fisher
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed08 February 2012(10 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 02 February 2016)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr John-Henry Fredrik Liepe
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed02 February 2016(14 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 April 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Secretary NameVictoria Louise Bradin
StatusResigned
Appointed16 September 2016(15 years, 1 month after company formation)
Appointment Duration6 months (resigned 20 March 2017)
RoleCompany Director
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Secretary NameMiranda Craig
StatusResigned
Appointed20 March 2017(15 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Erik Martin De Greef
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityDutch
StatusResigned
Appointed02 January 2018(16 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 June 2018)
RoleFinance Business Partner Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMrs Sarah Jane Rolls
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMs Julia Elizabeth McDonough
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(17 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitesage.com

Location

Registered AddressC23 - 5 & 6 Cobalt Park Way
Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

918.8k at £1Sage Group PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return7 November 2023 (6 months ago)
Next Return Due21 November 2024 (6 months, 2 weeks from now)

Filing History

22 January 2024Accounts for a dormant company made up to 30 September 2023 (6 pages)
7 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
13 September 2023Appointment of Mrs Sarah Browne as a director on 1 September 2023 (2 pages)
13 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
13 September 2023Appointment of Mr Alexander Hall as a director on 1 September 2023 (2 pages)
13 September 2023Termination of appointment of Jacqui Cartin as a director on 1 September 2023 (1 page)
13 September 2023Termination of appointment of Victoria Louise Bradin as a director on 1 September 2023 (1 page)
14 March 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
19 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
18 August 2022Change of details for The Sage Group Plc. as a person with significant control on 6 April 2016 (2 pages)
1 July 2022Director's details changed for Jacqui Cartin on 1 July 2022 (2 pages)
21 June 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
23 August 2021Confirmation statement made on 9 August 2021 with updates (4 pages)
29 July 2021Change of details for The Sage Group Plc. as a person with significant control on 26 July 2021 (2 pages)
29 July 2021Director's details changed for Victoria Louise Bradin on 26 July 2021 (2 pages)
27 July 2021Register(s) moved to registered inspection location Shard 17 Floor 32 London Bridge St London SE1 9SG (1 page)
27 July 2021Registered office address changed from North Park Newcastle upon Tyne NE13 9AA to C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ on 27 July 2021 (1 page)
27 July 2021Register inspection address has been changed to Shard 17 Floor 32 London Bridge St London SE1 9SG (1 page)
21 May 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
5 October 2020Termination of appointment of Sarah Jane Rolls as a director on 30 September 2020 (1 page)
1 September 2020Appointment of Jacqui Cartin as a director on 21 August 2020 (2 pages)
19 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
25 June 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
26 March 2020Director's details changed for Mrs Sarah Jane Rolls on 28 January 2020 (2 pages)
10 March 2020Termination of appointment of Julia Mcdonough as a director on 1 March 2020 (1 page)
20 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
16 July 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
12 April 2019Second filing for the termination of Miranda Craig as a secretary (5 pages)
11 April 2019Appointment of Ms Julia Mcdonough as a director on 4 April 2019 (2 pages)
10 April 2019Termination of appointment of John-Henry Fredrik Liepe as a director on 4 April 2019 (1 page)
18 March 2019Termination of appointment of Miranda Craig as a secretary on 25 February 2019
  • ANNOTATION Clarification a second filed TM02 was registered on 12/04/2019
(2 pages)
18 March 2019Appointment of Mrs Mohor Roy as a secretary on 1 March 2019 (2 pages)
9 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
9 August 2018Termination of appointment of Erik Martin De Greef as a director on 29 June 2018 (1 page)
2 August 2018Appointment of Mrs Sarah Jane Rolls as a director on 29 June 2018 (2 pages)
4 July 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
24 January 2018Appointment of Mr Erik Martin De Greef as a director on 2 January 2018 (2 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
10 July 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
10 July 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
28 March 2017Appointment of Miranda Craig as a secretary on 20 March 2017 (2 pages)
28 March 2017Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017 (1 page)
28 March 2017Appointment of Miranda Craig as a secretary on 20 March 2017 (2 pages)
28 March 2017Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017 (1 page)
10 October 2016Director's details changed for Victoria Louise Bradin on 1 October 2016 (2 pages)
10 October 2016Director's details changed for Victoria Louise Bradin on 1 October 2016 (2 pages)
19 September 2016Appointment of Victoria Louise Bradin as a secretary on 16 September 2016 (2 pages)
19 September 2016Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages)
19 September 2016Appointment of Victoria Louise Bradin as a secretary on 16 September 2016 (2 pages)
19 September 2016Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages)
16 September 2016Termination of appointment of Michael John Robinson as a director on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Michael John Robinson as a secretary on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Michael John Robinson as a secretary on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Michael John Robinson as a director on 16 September 2016 (1 page)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
28 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
28 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
3 February 2016Appointment of Mr John-Henry Fredrik Liepe as a director on 2 February 2016 (2 pages)
3 February 2016Termination of appointment of Darren Michael Fisher as a director on 2 February 2016 (1 page)
3 February 2016Appointment of Mr John-Henry Fredrik Liepe as a director on 2 February 2016 (2 pages)
3 February 2016Termination of appointment of Darren Michael Fisher as a director on 2 February 2016 (1 page)
25 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 918,836
(4 pages)
25 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 918,836
(4 pages)
25 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 918,836
(4 pages)
13 April 2015Auditor's resignation (3 pages)
13 April 2015Auditor's resignation (3 pages)
6 March 2015Full accounts made up to 30 September 2014 (13 pages)
6 March 2015Full accounts made up to 30 September 2014 (13 pages)
2 March 2015Auditor's resignation (2 pages)
2 March 2015Auditor's resignation (2 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 918,836
(4 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 918,836
(4 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 918,836
(4 pages)
8 July 2014Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page)
8 July 2014Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page)
8 July 2014Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages)
8 July 2014Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page)
8 July 2014Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages)
9 June 2014Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages)
5 March 2014Full accounts made up to 30 September 2013 (13 pages)
5 March 2014Full accounts made up to 30 September 2013 (13 pages)
13 September 2013Statement by directors (1 page)
13 September 2013Statement by directors (1 page)
13 September 2013Solvency statement dated 12/09/13 (1 page)
13 September 2013Statement of capital on 13 September 2013
  • GBP 1
(4 pages)
13 September 2013Solvency statement dated 12/09/13 (1 page)
13 September 2013Statement of capital on 13 September 2013
  • GBP 1
(4 pages)
13 September 2013Resolutions
  • RES13 ‐ Share premium cancelled 12/09/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2013Resolutions
  • RES13 ‐ Share premium cancelled 12/09/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (4 pages)
14 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (4 pages)
14 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (4 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
16 April 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
16 April 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
16 February 2012Appointment of Mr Darren Michael Fisher as a director (2 pages)
16 February 2012Appointment of Mr Darren Michael Fisher as a director (2 pages)
16 February 2012Termination of appointment of Paul Harrison as a director (1 page)
16 February 2012Termination of appointment of Paul Harrison as a director (1 page)
10 August 2011Director's details changed for Paul Scott Harrison on 9 August 2011 (2 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
10 August 2011Director's details changed for Paul Scott Harrison on 9 August 2011 (2 pages)
10 August 2011Director's details changed for Paul Scott Harrison on 9 August 2011 (2 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
24 January 2011Appointment of Mr Michael John Robinson as a director (3 pages)
24 January 2011Termination of appointment of Guy Berruyer as a director (2 pages)
24 January 2011Appointment of Mr Michael John Robinson as a director (3 pages)
24 January 2011Termination of appointment of Guy Berruyer as a director (2 pages)
15 December 2010Accounts for a dormant company made up to 30 September 2010 (8 pages)
15 December 2010Accounts for a dormant company made up to 30 September 2010 (8 pages)
20 October 2010Appointment of Mr Guy Serge Berruyer as a director (3 pages)
20 October 2010Appointment of Mr Guy Serge Berruyer as a director (3 pages)
19 October 2010Termination of appointment of Paul Walker as a director (2 pages)
19 October 2010Termination of appointment of Paul Walker as a director (2 pages)
2 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
2 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
2 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 March 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
3 March 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
10 November 2009Director's details changed for Paul Walker on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Paul Walker on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Paul Walker on 1 October 2009 (3 pages)
18 August 2009Return made up to 09/08/09; full list of members (5 pages)
18 August 2009Return made up to 09/08/09; full list of members (5 pages)
7 January 2009Accounts for a dormant company made up to 30 September 2008 (8 pages)
7 January 2009Accounts for a dormant company made up to 30 September 2008 (8 pages)
10 September 2008Return made up to 09/08/08; full list of members (7 pages)
10 September 2008Return made up to 09/08/08; full list of members (7 pages)
28 January 2008Full accounts made up to 30 September 2007 (12 pages)
28 January 2008Full accounts made up to 30 September 2007 (12 pages)
18 September 2007Return made up to 09/08/07; full list of members (7 pages)
18 September 2007Return made up to 09/08/07; full list of members (7 pages)
8 August 2007Full accounts made up to 30 September 2006 (13 pages)
8 August 2007Full accounts made up to 30 September 2006 (13 pages)
16 November 2006Ad 30/09/06--------- £ si 915193@1=915193 £ ic 3643/918836 (2 pages)
16 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 November 2006Ad 30/09/06--------- £ si 915193@1=915193 £ ic 3643/918836 (2 pages)
16 November 2006Nc inc already adjusted 30/09/06 (2 pages)
16 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 November 2006Nc inc already adjusted 30/09/06 (2 pages)
15 September 2006Return made up to 09/08/06; full list of members (7 pages)
15 September 2006Return made up to 09/08/06; full list of members (7 pages)
14 June 2006Full accounts made up to 30 September 2005 (11 pages)
14 June 2006Full accounts made up to 30 September 2005 (11 pages)
13 October 2005Full accounts made up to 30 September 2004 (10 pages)
13 October 2005Full accounts made up to 30 September 2004 (10 pages)
7 October 2005Nc inc already adjusted 30/09/05 (2 pages)
7 October 2005Ad 30/09/05--------- £ si 3640@1=3640 £ ic 3/3643 (2 pages)
7 October 2005Nc inc already adjusted 30/09/05 (2 pages)
7 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2005Ad 30/09/05--------- £ si 3640@1=3640 £ ic 3/3643 (2 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
30 August 2005Return made up to 09/08/05; full list of members (7 pages)
30 August 2005Return made up to 09/08/05; full list of members (7 pages)
3 September 2004Return made up to 09/08/04; full list of members (7 pages)
3 September 2004Return made up to 09/08/04; full list of members (7 pages)
6 August 2004Full accounts made up to 30 September 2003 (10 pages)
6 August 2004Full accounts made up to 30 September 2003 (10 pages)
12 July 2004Registered office changed on 12/07/04 from: sage house benton park road newcastle upon tyne tyne and wear NE7 7LZ (1 page)
12 July 2004Registered office changed on 12/07/04 from: sage house benton park road newcastle upon tyne tyne and wear NE7 7LZ (1 page)
4 November 2003Ad 30/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 November 2003Ad 30/09/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 November 2003Ad 30/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 November 2003Particulars of contract relating to shares (3 pages)
4 November 2003Particulars of contract relating to shares (3 pages)
4 November 2003Ad 30/09/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 September 2003Return made up to 09/08/03; full list of members (7 pages)
11 September 2003Return made up to 09/08/03; full list of members (7 pages)
21 July 2003Full accounts made up to 30 September 2002 (10 pages)
21 July 2003Full accounts made up to 30 September 2002 (10 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Secretary resigned (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
29 August 2002Return made up to 09/08/02; full list of members (7 pages)
29 August 2002Return made up to 09/08/02; full list of members (7 pages)
17 August 2002Secretary resigned (1 page)
17 August 2002Secretary resigned (1 page)
13 June 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
13 June 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
11 March 2002Registered office changed on 11/03/02 from: 9 cheapside london EC2V 6AD (1 page)
11 March 2002Registered office changed on 11/03/02 from: 9 cheapside london EC2V 6AD (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001Director resigned (1 page)
15 October 2001Memorandum and Articles of Association (11 pages)
15 October 2001Memorandum and Articles of Association (11 pages)
26 September 2001Company name changed alnery no. 2191 LIMITED\certificate issued on 26/09/01 (2 pages)
26 September 2001Company name changed alnery no. 2191 LIMITED\certificate issued on 26/09/01 (2 pages)
9 August 2001Incorporation (17 pages)
9 August 2001Incorporation (17 pages)