Company NamePomeroy IT Solutions UK Limited
DirectorsBrian Douglas Knob and Thomas Stephen Signorello
Company StatusActive
Company Number03194841
CategoryPrivate Limited Company
Incorporation Date3 May 1996(27 years, 12 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBrian Douglas Knob
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2022(26 years after company formation)
Appointment Duration1 year, 12 months
RoleIt Executive
Country of ResidenceUnited States
Correspondence AddressPomeroy Technologies, Llc 1050 Elijah Creek Road
Hebron
Kentucky
41048
Director NameThomas Stephen Signorello
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed05 January 2024(27 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleInformation Technology Business Executive
Country of ResidenceUnited States
Correspondence Address1050 Elijah Creek Road
Hebron
Kentucky
41048
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameHubert Reid
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 1996(4 months after company formation)
Appointment Duration9 months (resigned 02 June 1997)
RoleCorporate Executive
Correspondence Address1509 Kalmia Road Nw
Washington
Dc 20011
United States
Director NamePhilip Charles Braithwaite
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 May 1999)
RoleCompany Director
Correspondence Address90 Rosebury Road
Muswell Hill
London
N10 2LA
Director NameGerry Lalonde
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed04 September 1996(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 August 1998)
RoleCorporate Executive
Correspondence Address75 Townsend Drive
Nepean
Ontario
K2j 2v3
Director NamePatrick Michael Doyle
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 May 1999)
RoleCompany Director
Correspondence AddressHighlands
9 Cameron Road
Bromley
Kent
BR2 9AY
Director NameGordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(4 months after company formation)
Appointment DurationResigned same day (resigned 04 September 1996)
RoleCompany Director
Correspondence AddressThe Manor House
Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Secretary NameGordon Mark Hurst
NationalityBritish
StatusResigned
Appointed04 September 1996(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 May 1999)
RoleCompany Director
Correspondence AddressThe Manor House
Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Director NameRichard Michael Clyne
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 10 August 1998)
RoleSr Management
Correspondence Address3833 E Manderville Place
Orange
Orange Ca
9286721
Director NameHavard Hopkins
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 1998(2 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 November 1998)
RoleSenior Vice President
Correspondence Address730 Brookline Trace
Alpharetta
30022
Georgia
Director NameGregory Pratt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 1998(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2002)
RoleInformation Technology
Correspondence Address3651 Elder Oakd Blvd 3209
Bowie
Md 20716
United States
Secretary NameA Christopher Ducanes
NationalityBritish
StatusResigned
Appointed27 May 1999(3 years after company formation)
Appointment Duration8 months, 1 week (resigned 31 January 2000)
RoleCompany Director
Correspondence Address4450 Westover Place Nw
Washington Dc
20016
Secretary NameJ Jeffrey Fox
NationalityAmerican
StatusResigned
Appointed31 January 2000(3 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 April 2000)
RoleCompany Director
Correspondence Address3645 Elder Oaks Blvd 7206
Bowie
Md 20716
United States
Director NameJ Jeffrey Fox
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2000(3 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 2006)
RoleFinancial Officer
Correspondence Address309, Tucker Street
Annapolis
Md Z1401
United States
Secretary NameDianne Sagner
NationalityAmerican
StatusResigned
Appointed19 April 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 May 2002)
RoleAttorney
Correspondence Address6681 Luster Drive
Highland
Maryland 20777
United States
Director NameCharles Arthur Leader
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2002(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2005)
RoleExecutive Mgt
Correspondence Address1125 Dogwood Drive
McLean
Virginia
Irish
Secretary NameDavid L Rattner
NationalityAmerican
StatusResigned
Appointed03 June 2002(6 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 15 January 2010)
RoleCompany Director
Correspondence Address3539 Edmonds Street
N W
Washington Dc
District Of Columbia 20007
United States
Director NamePaul Christopher Henry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 September 2004)
RoleGeneral Manager
Correspondence Address37 Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1SD
Director NameTig Krekel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2006(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 04 March 2008)
RoleBanker
Correspondence Address237 Rocky Point Road
Palos Verdes Estates
California 96274
United States
Director NameSidney Fuchs
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2008(11 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 2010)
RolePresident/C.E.O.
Correspondence Address12811 Rose Grove Drive
Oak Hill
Virginia 20171
United States
Director NameHubert Reid
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2008(11 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 2010)
RoleSr. V.P./C.F.O.
Correspondence Address9200 Hollyoak Drive
Bethesda
Maryland 20817
United States
Director NameMs Eva Monica Kalawski
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2010(13 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2013)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address939 20th Street Unit 4
Santa Monica
California
90403
Director NameMr Ian Michael Stuart Downie
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(13 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2013)
RoleFinancial Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Hill
Easton
Winchester
Hampshire
SO21 1ED
Secretary NameEva Monica Kalawski
NationalityBritish
StatusResigned
Appointed15 January 2010(13 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2013)
RoleCompany Director
Correspondence Address939 20th Street Unit 4
Santa Monica
California
90403
Secretary NamePaul David Yeomans
NationalityBritish
StatusResigned
Appointed30 September 2013(17 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House Marlow Road
Bourne End
Buckinghamshire
SL8 5TD
Director NameKeith Bradley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2016(19 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 July 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1020 Petersburg Road
Hebron
Kentucky
41048
Director NameMr Frank Asante-Kissi
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2018(22 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Nana Baffour
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2018(22 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr Graham Christopher Brown
StatusResigned
Appointed11 July 2018(22 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 2020)
RoleCompany Director
Correspondence AddressHolland House 4 Bury Street
London
EC3A 5AW
Director NameCraig Joseph Propst
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2020(24 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9 East. Suite 311
Loockerman Street
Dover
Delaware
19901
Director NameChristopher Charles Froman
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2020(24 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9 East. Suite 311
Loockerman Street
Dover
Delaware
19901
Secretary NameMichael Otoole
StatusResigned
Appointed22 June 2020(24 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 2021)
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitewww.pomeroy.com

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2012
Turnover£12,455,644
Gross Profit£3,296,273
Net Worth£5,648,516
Cash£1,441,524
Current Liabilities£2,626,697

Accounts

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

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Charges

16 June 2006Delivered on: 30 June 2006
Satisfied on: 26 April 2011
Persons entitled: The Cit Group/Business Credit Inc

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 December 2005Delivered on: 15 December 2005
Satisfied on: 30 June 2006
Persons entitled: Bank of America N.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 January 2024Appointment of Thomas Stephen Signorello as a director on 5 January 2024 (2 pages)
15 January 2024Termination of appointment of Bobby Wayne Watts as a director on 31 December 2023 (1 page)
22 September 2023Full accounts made up to 31 December 2022 (20 pages)
15 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
26 October 2022Withdrawal of a person with significant control statement on 26 October 2022 (2 pages)
26 October 2022Notification of a person with significant control statement (2 pages)
24 September 2022Full accounts made up to 31 December 2021 (20 pages)
28 July 2022Compulsory strike-off action has been discontinued (1 page)
27 July 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
16 June 2022Termination of appointment of Michael Otoole as a secretary on 5 October 2021 (1 page)
15 June 2022Appointment of Bobby Wayne Watts as a director on 30 April 2022 (2 pages)
15 June 2022Termination of appointment of Craig Joseph Propst as a director on 25 February 2022 (1 page)
15 June 2022Appointment of Brian Douglas Knob as a director on 30 April 2022 (2 pages)
15 June 2022Termination of appointment of Christopher Charles Froman as a director on 30 April 2022 (1 page)
18 August 2021Full accounts made up to 31 December 2020 (20 pages)
17 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
15 December 2020Full accounts made up to 31 December 2019 (21 pages)
3 July 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
23 June 2020Appointment of Christopher Charles Froman as a director on 22 June 2020 (2 pages)
23 June 2020Termination of appointment of Frank Asante-Kissi as a director on 11 March 2020 (1 page)
23 June 2020Termination of appointment of Nana Baffour as a director on 11 March 2020 (1 page)
23 June 2020Termination of appointment of Graham Christopher Brown as a secretary on 22 June 2020 (1 page)
23 June 2020Appointment of Michael O’Toole as a secretary on 22 June 2020 (2 pages)
23 June 2020Appointment of Craig Joseph Propst as a director on 22 June 2020 (2 pages)
2 October 2019Full accounts made up to 31 December 2018 (21 pages)
17 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
1 April 2019Appointment of Mr Nana Baffour as a director on 11 July 2018 (2 pages)
25 January 2019Termination of appointment of Paul David Yeomans as a secretary on 11 July 2018 (2 pages)
24 January 2019Appointment of Mr Graham Christopher Brown as a secretary on 11 July 2018 (3 pages)
24 January 2019Termination of appointment of Paul David Yeomans as a director on 11 July 2018 (1 page)
24 January 2019Appointment of Mr Frank Asante-Kissi as a director on 11 July 2018 (2 pages)
22 January 2019Termination of appointment of Keith Bradley as a director on 11 July 2018 (1 page)
15 June 2018Full accounts made up to 31 December 2017 (23 pages)
15 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
11 September 2017Full accounts made up to 31 December 2016 (19 pages)
11 September 2017Full accounts made up to 31 December 2016 (19 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
23 September 2016Full accounts made up to 31 December 2015 (23 pages)
23 September 2016Full accounts made up to 31 December 2015 (23 pages)
23 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(6 pages)
23 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(6 pages)
23 June 2016Termination of appointment of Craig Joseph Propst as a director on 31 May 2016 (1 page)
23 June 2016Termination of appointment of Craig Joseph Propst as a director on 31 May 2016 (1 page)
22 June 2016Secretary's details changed for Paul David Yeomans on 1 March 2016 (1 page)
22 June 2016Director's details changed for Paul David Yeomans on 1 March 2016 (2 pages)
22 June 2016Director's details changed for Keith Bradley on 9 June 2016 (2 pages)
22 June 2016Director's details changed for Keith Bradley on 9 June 2016 (2 pages)
22 June 2016Director's details changed for Paul David Yeomans on 1 March 2016 (2 pages)
22 June 2016Secretary's details changed for Paul David Yeomans on 1 March 2016 (1 page)
9 June 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 9 June 2016 (1 page)
23 February 2016Appointment of Keith Bradley as a director on 27 January 2016 (3 pages)
23 February 2016Appointment of Keith Bradley as a director on 27 January 2016 (3 pages)
10 November 2015Full accounts made up to 31 December 2014 (17 pages)
10 November 2015Full accounts made up to 31 December 2014 (17 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(5 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(5 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(5 pages)
16 September 2014Full accounts made up to 31 December 2013 (17 pages)
16 September 2014Full accounts made up to 31 December 2013 (17 pages)
18 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(5 pages)
18 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(5 pages)
18 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(5 pages)
9 October 2013Termination of appointment of Ian Downie as a director (2 pages)
9 October 2013Appointment of Craig Joseph Propst as a director (3 pages)
9 October 2013Termination of appointment of Ian Downie as a director (2 pages)
9 October 2013Appointment of Craig Joseph Propst as a director (3 pages)
9 October 2013Termination of appointment of Eva Kalawski as a director (2 pages)
9 October 2013Termination of appointment of Eva Kalawski as a secretary (2 pages)
9 October 2013Termination of appointment of Eva Kalawski as a secretary (2 pages)
9 October 2013Termination of appointment of Eva Kalawski as a director (2 pages)
7 October 2013Appointment of Paul David Yeomans as a director (2 pages)
7 October 2013Appointment of Paul David Yeomans as a secretary (2 pages)
7 October 2013Appointment of Paul David Yeomans as a director (2 pages)
7 October 2013Appointment of Paul David Yeomans as a secretary (2 pages)
12 September 2013Full accounts made up to 31 December 2012 (18 pages)
12 September 2013Full accounts made up to 31 December 2012 (18 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-03
(5 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-03
(5 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-03
(5 pages)
24 September 2012Full accounts made up to 31 December 2011 (18 pages)
24 September 2012Full accounts made up to 31 December 2011 (18 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
13 September 2011Full accounts made up to 31 December 2010 (16 pages)
13 September 2011Full accounts made up to 31 December 2010 (16 pages)
9 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
4 January 2011Statement of company's objects (2 pages)
4 January 2011Statement of company's objects (2 pages)
4 January 2011Change of name notice (2 pages)
4 January 2011Company name changed oao technology solutions uk LIMITED\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2010-12-31
(5 pages)
4 January 2011Change of name notice (2 pages)
4 January 2011Company name changed oao technology solutions uk LIMITED\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2010-12-31
(5 pages)
15 September 2010Full accounts made up to 31 December 2009 (18 pages)
15 September 2010Full accounts made up to 31 December 2009 (18 pages)
11 August 2010Director's details changed for Eva Monica Kalawski on 2 August 2010 (2 pages)
11 August 2010Secretary's details changed for Eva Monica Kalawski on 2 August 2010 (2 pages)
11 August 2010Secretary's details changed for Eva Monica Kalawski on 2 August 2010 (2 pages)
11 August 2010Secretary's details changed for Eva Monica Kalawski on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Eva Monica Kalawski on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Eva Monica Kalawski on 2 August 2010 (2 pages)
28 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
20 July 2010Registered office address changed from Gemini 1 Mercury Park, Wooburn Green, High Wycombe Buckinghamshire HP10 0HH on 20 July 2010 (1 page)
20 July 2010Registered office address changed from Gemini 1 Mercury Park, Wooburn Green, High Wycombe Buckinghamshire HP10 0HH on 20 July 2010 (1 page)
11 February 2010Appointment of Ian Michael Stuart Downie as a director (3 pages)
11 February 2010Appointment of Eva Monica Kalawski as a director (3 pages)
11 February 2010Appointment of Eva Monica Kalawski as a secretary (3 pages)
11 February 2010Termination of appointment of Paul Yeomans as a director (2 pages)
11 February 2010Termination of appointment of David Rattner as a secretary (2 pages)
11 February 2010Termination of appointment of Sidney Fuchs as a director (2 pages)
11 February 2010Termination of appointment of Paul Yeomans as a director (2 pages)
11 February 2010Termination of appointment of Hubert Reid as a director (2 pages)
11 February 2010Termination of appointment of Sidney Fuchs as a director (2 pages)
11 February 2010Termination of appointment of David Rattner as a secretary (2 pages)
11 February 2010Appointment of Eva Monica Kalawski as a secretary (3 pages)
11 February 2010Termination of appointment of Hubert Reid as a director (2 pages)
11 February 2010Appointment of Eva Monica Kalawski as a director (3 pages)
11 February 2010Appointment of Ian Michael Stuart Downie as a director (3 pages)
19 October 2009Full accounts made up to 31 December 2008 (18 pages)
19 October 2009Full accounts made up to 31 December 2008 (18 pages)
12 June 2009Return made up to 03/05/09; full list of members (4 pages)
12 June 2009Return made up to 03/05/09; full list of members (4 pages)
11 September 2008Full accounts made up to 31 December 2007 (17 pages)
11 September 2008Full accounts made up to 31 December 2007 (17 pages)
30 May 2008Return made up to 03/05/08; full list of members (4 pages)
30 May 2008Return made up to 03/05/08; full list of members (4 pages)
1 April 2008Director appointed sidney fuchs (2 pages)
1 April 2008Director appointed hubert reid (2 pages)
1 April 2008Director appointed hubert reid (2 pages)
1 April 2008Director appointed sidney fuchs (2 pages)
19 March 2008Appointment terminated director tig krekel (1 page)
19 March 2008Appointment terminated director tig krekel (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
21 August 2007Full accounts made up to 31 December 2006 (17 pages)
21 August 2007Full accounts made up to 31 December 2006 (17 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 03/05/07; full list of members (3 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 03/05/07; full list of members (3 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
2 October 2006Full accounts made up to 31 December 2005 (17 pages)
2 October 2006Full accounts made up to 31 December 2005 (17 pages)
24 July 2006New director appointed (1 page)
24 July 2006New director appointed (1 page)
30 June 2006Particulars of mortgage/charge (11 pages)
30 June 2006Particulars of mortgage/charge (11 pages)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
31 May 2006Return made up to 03/05/06; full list of members (3 pages)
31 May 2006New director appointed (1 page)
31 May 2006Return made up to 03/05/06; full list of members (3 pages)
31 May 2006New director appointed (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
15 December 2005Particulars of mortgage/charge (9 pages)
15 December 2005Particulars of mortgage/charge (9 pages)
26 October 2005Full accounts made up to 31 December 2004 (16 pages)
26 October 2005Full accounts made up to 31 December 2004 (16 pages)
20 July 2005Registered office changed on 20/07/05 from: commerce house 2-6 bath road slough berkshire SL1 3SB (1 page)
20 July 2005Registered office changed on 20/07/05 from: commerce house 2-6 bath road slough berkshire SL1 3SB (1 page)
11 May 2005Return made up to 03/05/05; full list of members (3 pages)
11 May 2005Return made up to 03/05/05; full list of members (3 pages)
11 January 2005New director appointed (1 page)
11 January 2005New director appointed (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
24 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
15 May 2004Full accounts made up to 31 December 2003 (16 pages)
15 May 2004Full accounts made up to 31 December 2003 (16 pages)
9 September 2003Registered office changed on 09/09/03 from: elta house birmingham road stratford upon avon warwickshire CV37 0AQ (1 page)
9 September 2003Registered office changed on 09/09/03 from: elta house birmingham road stratford upon avon warwickshire CV37 0AQ (1 page)
10 August 2003Full accounts made up to 31 December 2002 (17 pages)
10 August 2003Full accounts made up to 31 December 2002 (17 pages)
29 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
19 July 2002New secretary appointed (1 page)
19 July 2002New secretary appointed (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002Secretary resigned (1 page)
18 July 2002Full accounts made up to 31 December 2001 (14 pages)
18 July 2002Full accounts made up to 31 December 2001 (14 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
16 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2001Full accounts made up to 31 December 2000 (18 pages)
31 July 2001Full accounts made up to 31 December 2000 (18 pages)
10 May 2001Return made up to 03/05/01; full list of members (7 pages)
10 May 2001Return made up to 03/05/01; full list of members (7 pages)
2 March 2001Company name changed oao/icor (uk) LIMITED\certificate issued on 02/03/01 (2 pages)
2 March 2001Company name changed oao/icor (uk) LIMITED\certificate issued on 02/03/01 (2 pages)
21 June 2000Full accounts made up to 31 December 1999 (15 pages)
21 June 2000Full accounts made up to 31 December 1999 (15 pages)
22 May 2000Return made up to 03/05/00; full list of members (7 pages)
22 May 2000Return made up to 03/05/00; full list of members (7 pages)
11 May 2000Registered office changed on 11/05/00 from: c/o masons 30 aylesbury street london EC1R 0ER (1 page)
11 May 2000Registered office changed on 11/05/00 from: c/o masons 30 aylesbury street london EC1R 0ER (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
17 February 2000New secretary appointed (2 pages)
17 February 2000New secretary appointed (2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000Secretary resigned (1 page)
15 June 1999Return made up to 03/05/99; full list of members (8 pages)
15 June 1999Return made up to 03/05/99; full list of members (8 pages)
9 June 1999New secretary appointed (1 page)
9 June 1999New secretary appointed (1 page)
4 June 1999Recon 27/05/99 (1 page)
4 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
4 June 1999Recon 27/05/99 (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Secretary resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Registered office changed on 04/06/99 from: 61-67 victoria street westminster london SW1H 0XA (1 page)
4 June 1999Secretary resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Registered office changed on 04/06/99 from: 61-67 victoria street westminster london SW1H 0XA (1 page)
4 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
31 March 1999Full accounts made up to 31 December 1998 (14 pages)
31 March 1999Full accounts made up to 31 December 1998 (14 pages)
13 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
8 October 1998Full accounts made up to 31 December 1997 (11 pages)
8 October 1998Full accounts made up to 31 December 1997 (11 pages)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998Director resigned (1 page)
21 September 1998New director appointed (2 pages)
21 September 1998Director resigned (1 page)
15 May 1998Return made up to 03/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 1998Return made up to 03/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
19 September 1997Full accounts made up to 31 December 1996 (11 pages)
19 September 1997Full accounts made up to 31 December 1996 (11 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997Return made up to 03/05/97; full list of members (6 pages)
22 July 1997Director resigned (1 page)
22 July 1997Return made up to 03/05/97; full list of members (6 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
9 October 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
9 October 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
20 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 September 1996Ad 04/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 September 1996Director resigned (1 page)
20 September 1996Ad 04/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 September 1996New director appointed (2 pages)
20 September 1996Director resigned (1 page)
20 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 September 1996£ nc 100/1000 04/09/96 (1 page)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 September 1996Director resigned (1 page)
20 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996Registered office changed on 20/09/96 from: 200 aldersgate street london EC1A 4JJ (1 page)
20 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 September 1996New director appointed (2 pages)
20 September 1996Secretary resigned (1 page)
20 September 1996Secretary resigned (1 page)
20 September 1996Memorandum and Articles of Association (31 pages)
20 September 1996Memorandum and Articles of Association (31 pages)
20 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 September 1996New director appointed (2 pages)
20 September 1996Director resigned (1 page)
20 September 1996New director appointed (2 pages)
20 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 September 1996£ nc 100/1000 04/09/96 (1 page)
20 September 1996Registered office changed on 20/09/96 from: 200 aldersgate street london EC1A 4JJ (1 page)
29 August 1996Company name changed pythonhawk LIMITED\certificate issued on 29/08/96 (2 pages)
29 August 1996Company name changed pythonhawk LIMITED\certificate issued on 29/08/96 (2 pages)
3 May 1996Incorporation (22 pages)
3 May 1996Incorporation (22 pages)