Company NamePaycomplete UK Limited
Company StatusActive
Company Number00518608
CategoryPrivate Limited Company
Incorporation Date14 April 1953(69 years, 12 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Secretary NameMr John-Paul Yates
NationalityBritish
StatusCurrent
Appointed01 June 2009(56 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDutch House
110 Broadway
Salford Quays
Salford
M50 2UW
Director NameMr Stephen Fitton
Date of BirthAugust 1960 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2015(61 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDutch House
110 Broadway
Salford Quays
Salford
M50 2UW
Director NameMr Wilbert Bieleman
Date of BirthJuly 1970 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed25 May 2018(65 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RolePresident Emea
Country of ResidenceNetherlands
Correspondence AddressDutch House
110 Broadway
Salford Quays
Salford
M50 2UW
Director NameMr Mauritius Philipp Ziaja
Date of BirthMarch 1976 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed18 December 2020(67 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleSenior Vice President Operations
Country of ResidenceGermany
Correspondence AddressDutch House
110 Broadway
Salford Quays
Salford
M50 2UW
Director NameMr Manuel Guillaume Mathieu Gabrie
Date of BirthOctober 1969 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed18 December 2020(67 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleSenior Vice President Finance
Country of ResidenceFrance
Correspondence AddressDutch House
110 Broadway
Salford Quays
Salford
M50 2UW
Director NameMr Klaus Kaagaard
Date of BirthApril 1943 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed01 March 1990(36 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 1995)
RoleVice President
Correspondence AddressSlotsalleen
Dk 2930 Klampenborg
Foreign
Director NameGordon Wickhurst Bulmer
Date of BirthApril 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(38 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1994)
RoleNon-Executive Director
Correspondence AddressHoneywood Westwood Road
Windlesham
Surrey
GU20 6LS
Director NameMrs Roslyn Dutch
Date of BirthDecember 1931 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(38 years after company formation)
Appointment Duration8 years, 1 month (resigned 09 June 1999)
RoleNon-Executive Director
Correspondence AddressRokell Lodge
Beechfield Road
Alderley Edge
SK9 7AU
Director NameMr Raymond Harry Gleed
Date of BirthFebruary 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(38 years after company formation)
Appointment Duration5 years, 12 months (resigned 29 April 1997)
RoleMarketing Director
Correspondence Address109 Vaisey Road
Stratton
Cirencester
Gloucestershire
GL7 2JW
Wales
Director NameMr Jack Karlsson
Date of BirthAugust 1939 (Born 83 years ago)
NationalitySwedesh
StatusResigned
Appointed04 May 1991(38 years after company formation)
Appointment Duration8 years, 1 month (resigned 21 June 1999)
RoleCompany Director
Correspondence AddressBalkakra 5:23 Suarte 27193
Ystad
Foreign
Director NameMr Jeffrey Gordon Carr
Date of BirthJuly 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(38 years after company formation)
Appointment Duration23 years, 10 months (resigned 13 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDutch House
110 Broadway
Salford Quays
Salford
M50 2UW
Secretary NameMrs Roslyn Dutch
NationalityBritish
StatusResigned
Appointed04 May 1991(38 years after company formation)
Appointment Duration2 years, 2 months (resigned 27 July 1993)
RoleCompany Director
Correspondence AddressRokell Lodge
Beechfield Road
Alderley Edge
SK9 7AU
Secretary NameMr Christopher Michael Wildman
NationalityBritish
StatusResigned
Appointed27 July 1993(40 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 27 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address939 Huddersfield Road
Scouthead Saddleworth
Oldham
Lancashire
OL4 4AT
Director NameClaes Breitholz
Date of BirthSeptember 1946 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed03 July 1996(43 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 1999)
RoleCompany Director
Correspondence AddressStora Sodergatan 37
Lund
S22223
Sweden
Director NamePer Ola Greger Ovin
Date of BirthDecember 1961 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed21 June 1999(46 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 May 2008)
RoleCompany Director
Correspondence AddressEngelbrektsgatan 1 3v
Se-21133
Malmo
Sweden
Director NameRickard Hans-Eve Ovin
Date of BirthFebruary 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed21 June 1999(46 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 April 2009)
RoleCompany Director
Correspondence AddressSodra Promenaden 43
Malmo
Sweden Se211 38
Foreign
Director NameMr Yngve Svensson
Date of BirthMay 1954 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed21 June 1999(46 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 April 2009)
RoleCompany Director
Correspondence AddressBohusvagen 5
Lund
Se-22225
Sweden
Director NameBengt Olsson
Date of BirthJanuary 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed14 June 2000(47 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 April 2009)
RoleCompany Director
Correspondence AddressGeijersgatan 88a
Se-21619
Malmo
Sweden
Director NameMr Stephen Fitton
Date of BirthAugust 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(51 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 13 March 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressDutch House
110 Broadway
Salford Quays
Salford
M50 2UW
Secretary NameJeffrey Gordon Carr
NationalityBritish
StatusResigned
Appointed27 May 2005(52 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 September 2005)
RoleCompany Director
Correspondence Address6 Park View
Little Bollington
Altrincham
Cheshire
WA14 4TL
Secretary NameRuth Emma Pringle
NationalityBritish
StatusResigned
Appointed12 September 2005(52 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address38 Union Road
Rochdale
OL12 9QA
Director NameJonas Persson
Date of BirthSeptember 1969 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed07 April 2009(56 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 2009)
RoleCompany Director
Correspondence AddressOdinvagen 5
Se-237 35
Bjarred
Sweden
Director NamePeter Wessner
Date of BirthJune 1963 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed07 April 2009(56 years after company formation)
Appointment Duration5 years, 11 months (resigned 13 March 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressDutch House
110 Broadway
Salford Quays
Salford
M50 2UW
Director NameMr Rickard Hans-Eve Ovin
Date of BirthFebruary 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed22 June 2010(57 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressDutch House
110 Broadway
Salford Quays
Salford
M50 2UW
Director NameMr Bengt Karl Andreas Renulf
Date of BirthFebruary 1974 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed19 September 2011(58 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 March 2015)
RoleGroup Managing Director
Country of ResidenceSweden
Correspondence AddressDutch House
110 Broadway
Salford Quays
Salford
M50 2UW
Director NameMr Peter Robijn
Date of BirthNovember 1973 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed13 March 2015(61 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressDutch House
110 Broadway
Salford Quays
Salford
M50 2UW
Director NameMr Matthew Ray Brown
Date of BirthMay 1970 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2015(61 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDutch House
110 Broadway
Salford Quays
Salford
M50 2UW
Director NameMr Bengt Karl Andreas Renulf
Date of BirthFebruary 1974 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed14 March 2015(61 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressDutch House
110 Broadway
Salford Quays
Salford
M50 2UW
Director NameMr Peter Wessner
Date of BirthJune 1963 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed14 March 2015(61 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 May 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressDutch House
110 Broadway
Salford Quays
Salford
M50 2UW
Director NameMr Colombo Fassano
Date of BirthDecember 1967 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed21 April 2015(62 years after company formation)
Appointment Duration2 years, 5 months (resigned 05 October 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressDutch House
110 Broadway
Salford Quays
Salford
M50 2UW
Director NameMr James Edward Anderson
Date of BirthApril 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(63 years, 4 months after company formation)
Appointment Duration11 months (resigned 07 July 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDutch House
110 Broadway
Salford Quays
Salford
M50 2UW
Director NameMr Steven Mark Pallotta
Date of BirthFebruary 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2018(65 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 10 July 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDutch House
110 Broadway
Salford Quays
Salford
M50 2UW
Director NameMr Kenneth Walter Ward
Date of BirthNovember 1967 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2018(65 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDutch House
110 Broadway
Salford Quays
Salford
M50 2UW

Contact

Websitescancoin.co.uk
Email address[email protected]
Telephone0161 8730500
Telephone regionManchester

Location

Registered AddressDutch House
110 Broadway
Salford Quays
Salford
M50 2UW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

9.5k at £1Scan Coin Ab
100.00%
Ordinary

Financials

Year2014
Turnover£6,817,798
Gross Profit£2,069,811
Net Worth£959,177
Current Liabilities£2,160,792

Accounts

Latest Accounts31 December 2020 (2 years, 2 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 August 2022 (7 months, 2 weeks ago)
Next Return Due22 August 2023 (4 months, 4 weeks from now)

Charges

13 March 2015Delivered on: 24 March 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited for Itself and in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
11 February 2011Delivered on: 17 February 2011
Satisfied on: 13 March 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please see form MG01, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Fully Satisfied
2 October 1992Delivered on: 7 October 1992
Satisfied on: 29 January 2011
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company and all patents patent applications inventions trade marks etc. (see form 395 for full details).
Fully Satisfied
29 May 1990Delivered on: 7 June 1990
Satisfied on: 29 January 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises being unit 6 washington centre broadway title no gm 481663.
Fully Satisfied
27 April 1990Delivered on: 8 May 1990
Satisfied on: 29 January 2011
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts and other debts owing to the company. Floating charge over all undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

13 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
16 February 2021Full accounts made up to 31 December 2019 (25 pages)
24 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-18
(3 pages)
23 December 2020Appointment of Mr Manuel Guillaume Mathieu Gabrie as a director on 18 December 2020 (2 pages)
23 December 2020Appointment of Mr Mauritius Philipp Ziaja as a director on 18 December 2020 (2 pages)
17 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
17 August 2020Termination of appointment of Steven Mark Pallotta as a director on 10 July 2020 (1 page)
17 August 2020Termination of appointment of Kenneth Walter Ward as a director on 17 July 2020 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (25 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (25 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
8 June 2018Termination of appointment of Peter Robijn as a director on 5 June 2018 (1 page)
4 June 2018Appointment of Mr Kenneth Walter Ward as a director on 25 May 2018 (2 pages)
4 June 2018Appointment of Mr Wilbert Bieleman as a director on 25 May 2018 (2 pages)
29 May 2018Appointment of Mr Steven Mark Pallotta as a director on 25 May 2018 (2 pages)
15 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-15
(3 pages)
12 December 2017Termination of appointment of Matthew Brown as a director on 30 November 2017 (1 page)
12 December 2017Termination of appointment of Matthew Brown as a director on 30 November 2017 (1 page)
5 October 2017Termination of appointment of Colombo Fassano as a director on 5 October 2017 (1 page)
5 October 2017Termination of appointment of Colombo Fassano as a director on 5 October 2017 (1 page)
6 September 2017Full accounts made up to 31 December 2016 (24 pages)
6 September 2017Full accounts made up to 31 December 2016 (24 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
7 July 2017Termination of appointment of James Edward Anderson as a director on 7 July 2017 (1 page)
7 July 2017Termination of appointment of James Edward Anderson as a director on 7 July 2017 (1 page)
30 May 2017Termination of appointment of Peter Wessner as a director on 19 May 2017 (1 page)
30 May 2017Termination of appointment of Peter Wessner as a director on 19 May 2017 (1 page)
22 January 2017Auditor's resignation (2 pages)
22 January 2017Auditor's resignation (2 pages)
8 October 2016Full accounts made up to 31 December 2015 (25 pages)
8 October 2016Full accounts made up to 31 December 2015 (25 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
8 August 2016Termination of appointment of Jeffrey Gordon Carr as a director on 8 August 2016 (1 page)
8 August 2016Appointment of Mr James Edward Anderson as a director on 8 August 2016 (2 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
8 August 2016Termination of appointment of Jeffrey Gordon Carr as a director on 8 August 2016 (1 page)
8 August 2016Appointment of Mr James Edward Anderson as a director on 8 August 2016 (2 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 9,500
(6 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 9,500
(6 pages)
16 September 2015Full accounts made up to 31 December 2014 (21 pages)
16 September 2015Full accounts made up to 31 December 2014 (21 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 9,500
(6 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 9,500
(6 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 9,500
(6 pages)
8 May 2015Termination of appointment of Bengt Karl Andreas Renulf as a director on 21 April 2015 (1 page)
8 May 2015Appointment of Mr Matthew Brown as a director on 13 March 2015 (2 pages)
8 May 2015Appointment of Mr Bengt Karl Andreas Renulf as a director on 14 March 2015 (2 pages)
8 May 2015Appointment of Mr Peter Robijn as a director on 13 March 2015 (2 pages)
8 May 2015Termination of appointment of Bengt Karl Andreas Renulf as a director on 21 April 2015 (1 page)
8 May 2015Appointment of Mr Matthew Brown as a director on 13 March 2015 (2 pages)
8 May 2015Appointment of Mr Bengt Karl Andreas Renulf as a director on 14 March 2015 (2 pages)
8 May 2015Appointment of Mr Peter Robijn as a director on 13 March 2015 (2 pages)
7 May 2015Appointment of Mr Colombo Fassano as a director on 21 April 2015 (2 pages)
7 May 2015Appointment of Mr Peter Wessner as a director on 14 March 2015 (2 pages)
7 May 2015Appointment of Mr Stephen Fitton as a director on 14 March 2015 (2 pages)
7 May 2015Appointment of Mr Jeffrey Gordon Carr as a director on 14 March 2015 (2 pages)
7 May 2015Termination of appointment of Bengt Karl Andreas Renulf as a director on 13 March 2015 (1 page)
7 May 2015Termination of appointment of Peter Wessner as a director on 13 March 2015 (1 page)
7 May 2015Termination of appointment of Jeffrey Gordon Carr as a director on 13 March 2015 (1 page)
7 May 2015Termination of appointment of Stephen Fitton as a director on 13 March 2015 (1 page)
7 May 2015Appointment of Mr Colombo Fassano as a director on 21 April 2015 (2 pages)
7 May 2015Appointment of Mr Peter Wessner as a director on 14 March 2015 (2 pages)
7 May 2015Appointment of Mr Stephen Fitton as a director on 14 March 2015 (2 pages)
7 May 2015Appointment of Mr Jeffrey Gordon Carr as a director on 14 March 2015 (2 pages)
7 May 2015Termination of appointment of Bengt Karl Andreas Renulf as a director on 13 March 2015 (1 page)
7 May 2015Termination of appointment of Peter Wessner as a director on 13 March 2015 (1 page)
7 May 2015Termination of appointment of Jeffrey Gordon Carr as a director on 13 March 2015 (1 page)
7 May 2015Termination of appointment of Stephen Fitton as a director on 13 March 2015 (1 page)
24 March 2015Registration of charge 005186080005, created on 13 March 2015 (43 pages)
24 March 2015Registration of charge 005186080005, created on 13 March 2015 (43 pages)
13 March 2015Satisfaction of charge 4 in full (2 pages)
13 March 2015Satisfaction of charge 4 in full (2 pages)
29 September 2014Full accounts made up to 31 December 2013 (21 pages)
29 September 2014Full accounts made up to 31 December 2013 (21 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 9,500
(5 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 9,500
(5 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 9,500
(5 pages)
11 September 2013Full accounts made up to 31 December 2012 (21 pages)
11 September 2013Full accounts made up to 31 December 2012 (21 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
23 May 2012Full accounts made up to 31 December 2011 (21 pages)
23 May 2012Full accounts made up to 31 December 2011 (21 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
9 May 2012Director's details changed for Mr Bengt Karl Andreas Renaulf on 9 May 2012 (2 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
9 May 2012Director's details changed for Mr Bengt Karl Andreas Renaulf on 9 May 2012 (2 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
9 May 2012Director's details changed for Mr Bengt Karl Andreas Renaulf on 9 May 2012 (2 pages)
19 September 2011Termination of appointment of Rickard Ovin as a director (1 page)
19 September 2011Appointment of Mr Bengt Karl Andreas Renaulf as a director (2 pages)
19 September 2011Director's details changed for Peter Wessner on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Stephen Fitton on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Jeffrey Gordon Carr on 19 September 2011 (2 pages)
19 September 2011Secretary's details changed for Mr John-Paul Yates on 19 September 2011 (1 page)
19 September 2011Termination of appointment of Rickard Ovin as a director (1 page)
19 September 2011Appointment of Mr Bengt Karl Andreas Renaulf as a director (2 pages)
19 September 2011Director's details changed for Peter Wessner on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Stephen Fitton on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Jeffrey Gordon Carr on 19 September 2011 (2 pages)
19 September 2011Secretary's details changed for Mr John-Paul Yates on 19 September 2011 (1 page)
10 August 2011Auditor's resignation (1 page)
10 August 2011Auditor's resignation (1 page)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
5 April 2011Full accounts made up to 31 December 2010 (21 pages)
5 April 2011Full accounts made up to 31 December 2010 (21 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2010Memorandum and Articles of Association (3 pages)
30 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 November 2010Memorandum and Articles of Association (3 pages)
30 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2010Appointment of Mr Rickard Hans-Eve Ovin as a director (2 pages)
22 June 2010Appointment of Mr Rickard Hans-Eve Ovin as a director (2 pages)
17 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Pater Wessner on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Pater Wessner on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Pater Wessner on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Stephen Fitton on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Stephen Fitton on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Stephen Fitton on 1 October 2009 (2 pages)
7 April 2010Full accounts made up to 31 December 2009 (19 pages)
7 April 2010Full accounts made up to 31 December 2009 (19 pages)
1 September 2009Appointment terminated director jonas persson (1 page)
1 September 2009Appointment terminated director jonas persson (1 page)
25 July 2009Full accounts made up to 31 December 2008 (18 pages)
25 July 2009Full accounts made up to 31 December 2008 (18 pages)
19 June 2009Secretary appointed john-paul yates (1 page)
19 June 2009Appointment terminated secretary ruth pringle (1 page)
19 June 2009Secretary appointed john-paul yates (1 page)
19 June 2009Appointment terminated secretary ruth pringle (1 page)
19 May 2009Return made up to 04/05/09; full list of members (4 pages)
19 May 2009Return made up to 04/05/09; full list of members (4 pages)
27 April 2009Director appointed jonas persson (2 pages)
27 April 2009Director appointed pater wessner (2 pages)
27 April 2009Director appointed jonas persson (2 pages)
27 April 2009Director appointed pater wessner (2 pages)
22 April 2009Appointment terminated director rickard ovin (1 page)
22 April 2009Appointment terminated director yngve svensson (1 page)
22 April 2009Appointment terminated director bengt olsson (1 page)
22 April 2009Appointment terminated director rickard ovin (1 page)
22 April 2009Appointment terminated director yngve svensson (1 page)
22 April 2009Appointment terminated director bengt olsson (1 page)
3 November 2008Full accounts made up to 31 December 2007 (19 pages)
3 November 2008Full accounts made up to 31 December 2007 (19 pages)
28 May 2008Return made up to 04/05/08; full list of members (5 pages)
28 May 2008Appointment terminated director per ovin (1 page)
28 May 2008Return made up to 04/05/08; full list of members (5 pages)
28 May 2008Appointment terminated director per ovin (1 page)
31 October 2007Full accounts made up to 31 December 2006 (18 pages)
31 October 2007Full accounts made up to 31 December 2006 (18 pages)
18 June 2007Return made up to 04/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 June 2007Return made up to 04/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
19 May 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 May 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005New secretary appointed (2 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005New secretary appointed (2 pages)
7 June 2005New secretary appointed (1 page)
7 June 2005New secretary appointed (1 page)
6 June 2005Full accounts made up to 31 December 2004 (17 pages)
6 June 2005Full accounts made up to 31 December 2004 (17 pages)
23 May 2005Return made up to 04/05/05; full list of members (9 pages)
23 May 2005Return made up to 04/05/05; full list of members (9 pages)
23 July 2004Full accounts made up to 31 December 2003 (17 pages)
23 July 2004Full accounts made up to 31 December 2003 (17 pages)
25 June 2004New director appointed (1 page)
25 June 2004New director appointed (1 page)
11 May 2004Return made up to 04/05/04; full list of members (8 pages)
11 May 2004Return made up to 04/05/04; full list of members (8 pages)
16 October 2003Full accounts made up to 31 December 2002 (17 pages)
16 October 2003Full accounts made up to 31 December 2002 (17 pages)
12 May 2003Return made up to 04/05/03; full list of members
  • 363(287) ‐ Registered office changed on 12/05/03
(8 pages)
12 May 2003Return made up to 04/05/03; full list of members
  • 363(287) ‐ Registered office changed on 12/05/03
(8 pages)
17 October 2002Full accounts made up to 31 December 2001 (15 pages)
17 October 2002Full accounts made up to 31 December 2001 (15 pages)
20 May 2002Return made up to 04/05/02; full list of members (8 pages)
20 May 2002Return made up to 04/05/02; full list of members (8 pages)
1 February 2002Auditor's resignation (1 page)
1 February 2002Auditor's resignation (1 page)
15 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
15 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
6 July 2001Director's particulars changed (1 page)
6 July 2001Director's particulars changed (1 page)
15 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2000Full group accounts made up to 31 December 1999 (19 pages)
14 August 2000Full group accounts made up to 31 December 1999 (19 pages)
11 July 2000Company name changed scan coin-omser (U.K.) LIMITED\certificate issued on 12/07/00 (2 pages)
11 July 2000Company name changed scan coin-omser (U.K.) LIMITED\certificate issued on 12/07/00 (2 pages)
11 May 2000Return made up to 04/05/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
(7 pages)
11 May 2000Return made up to 04/05/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
(7 pages)
11 April 2000Director's particulars changed (1 page)
11 April 2000Director's particulars changed (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
27 August 1999New director appointed (2 pages)
27 August 1999Director resigned (1 page)
27 August 1999New director appointed (2 pages)
12 August 1999Full group accounts made up to 31 December 1998 (19 pages)
12 August 1999Full group accounts made up to 31 December 1998 (19 pages)
12 May 1999Return made up to 04/05/99; no change of members (6 pages)
12 May 1999Return made up to 04/05/99; no change of members (6 pages)
25 September 1998Full group accounts made up to 31 December 1997 (19 pages)
25 September 1998Full group accounts made up to 31 December 1997 (19 pages)
11 May 1998Return made up to 04/05/98; full list of members (6 pages)
11 May 1998Return made up to 04/05/98; full list of members (6 pages)
29 October 1997Full group accounts made up to 31 December 1996 (19 pages)
29 October 1997Full group accounts made up to 31 December 1996 (19 pages)
8 June 1997Return made up to 04/05/97; no change of members (6 pages)
8 June 1997Return made up to 04/05/97; no change of members (6 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
4 October 1996Secretary's particulars changed (1 page)
4 October 1996Secretary's particulars changed (1 page)
20 September 1996Full group accounts made up to 31 December 1995 (20 pages)
20 September 1996New director appointed (2 pages)
20 September 1996Full group accounts made up to 31 December 1995 (20 pages)
20 September 1996New director appointed (2 pages)
5 June 1996Return made up to 04/05/96; no change of members (4 pages)
5 June 1996Return made up to 04/05/96; no change of members (4 pages)
22 September 1995Full group accounts made up to 31 December 1994 (20 pages)
22 September 1995Full group accounts made up to 31 December 1994 (20 pages)
7 June 1995Return made up to 04/05/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 June 1995Return made up to 04/05/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
7 October 1992Particulars of mortgage/charge (3 pages)
7 October 1992Particulars of mortgage/charge (3 pages)
7 June 1990Particulars of mortgage/charge (3 pages)
7 June 1990Particulars of mortgage/charge (3 pages)
8 May 1990Particulars of mortgage/charge (3 pages)
8 May 1990Particulars of mortgage/charge (3 pages)
8 June 1984Company name changed\certificate issued on 08/06/84 (2 pages)
8 June 1984Company name changed\certificate issued on 08/06/84 (2 pages)
31 October 1979Company name changed\certificate issued on 31/10/79 (2 pages)
31 October 1979Company name changed\certificate issued on 31/10/79 (2 pages)
14 April 1953Incorporation (18 pages)
14 April 1953Incorporation (18 pages)