Company NameSigma Technology Management Limited
DirectorsGraham Fleming Barnet and Malcolm Douglas Briselden
Company StatusActive
Company Number03289432
CategoryPrivate Limited Company
Incorporation Date9 December 1996(27 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Graham Fleming Barnet
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1996(same day as company formation)
RoleCorporate Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Secretary NameMr Malcolm Douglas Briselden
StatusCurrent
Appointed31 December 2014(18 years after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Director NameMr Malcolm Douglas Briselden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(18 years after company formation)
Appointment Duration9 years, 4 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Secretary NameMr Graham Fleming Barnet
NationalityBritish
StatusResigned
Appointed09 December 1996(same day as company formation)
RoleCorporate Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressStantonmuir
33 Gillespie Road
Edinburgh
EH13 0NW
Scotland
Director NameMr Neil David Crabb
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(1 month after company formation)
Appointment Duration11 years, 10 months (resigned 12 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5/9 Gullivers Wharf
105 Wapping Lane
London
E1W 2RR
Director NameMarilyn Dawn Cole
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(3 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHole Farm
Farnham Lane, Langton Green
Tunbridge Wells
Kent
TN3 0JS
Secretary NameMarilyn Dawn Cole
NationalityBritish
StatusResigned
Appointed06 April 2000(3 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHole Farm
Farnham Lane, Langton Green
Tunbridge Wells
Kent
TN3 0JS
Director NameKeith Julian Monserrat
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 March 2004)
RoleCompany Director
Correspondence Address31 Queens Gate
Stoke Bishop
Bristol
BS9 1TZ
Director NameJames Richard Joyce
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(8 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 October 2005)
RoleCorporate Financier
Correspondence Address36 Upper Park Road
London
NW3 2UT
Director NameGeoffrey Stephen Trevor Nash
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(8 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 October 2005)
RoleCorporate Financier
Correspondence Address8 Nelsons Row
London
SW4 7JT
Director NameMr Mark Stephen Hogarth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(8 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24/5 Easter Dalry Wynd
Edinburgh
EH11 2TJ
Scotland
Director NameJacqueline Ann McKay
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(10 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2010)
RoleCorporate Development Director
Country of ResidenceUk/Scotland
Correspondence Address2a East Castle Road
Edinburgh
Lothian
EH10 5AR
Scotland
Director NamePatrick Graham
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityNorthern Irish
StatusResigned
Appointed01 August 2008(11 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 February 2012)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address37 Alva Place
Edinburgh
Midlothian
EH7 5AX
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameShepherd & Wedderburn (Corporation)
StatusResigned
Appointed09 December 1996(same day as company formation)
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2ET
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesigmacapital.co.uk
Email address[email protected]

Location

Registered AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

749.8k at £1Sigma Capital Group PLC
99.60%
Preference
23.4k at £0.1Sigma Capital Group PLC
0.31%
Ordinary A
3.5k at £0.1Sigma Capital Group PLC
0.05%
Ordinary Non Voting
3.4k at £0.1Sigma Capital Group PLC
0.04%
Ordinary B

Financials

Year2014
Turnover£19,000
Net Worth£2,052,000
Cash£312,000
Current Liabilities£765,000

Accounts

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

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Filing History

28 September 2023Appointment of Miss Victoria Mary Risk as a director on 31 July 2023 (2 pages)
28 September 2023Appointment of Mr Michael Scott Mcgill as a director on 31 July 2023 (2 pages)
27 September 2023Termination of appointment of Malcolm Douglas Briselden as a secretary on 28 July 2023 (1 page)
27 September 2023Termination of appointment of Malcolm Douglas Briselden as a director on 28 July 2023 (1 page)
27 September 2023Appointment of Mrs Leanne Joyce Mcburney as a secretary on 31 July 2023 (2 pages)
4 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
4 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
4 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
4 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages)
10 February 2023Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
10 February 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
3 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
26 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (56 pages)
26 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
9 December 2022Confirmation statement made on 9 December 2022 with updates (5 pages)
26 May 2022Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
9 December 2021Confirmation statement made on 9 December 2021 with updates (5 pages)
9 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (95 pages)
9 July 2021Audit exemption subsidiary accounts made up to 30 September 2020 (13 pages)
9 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
1 July 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
10 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (77 pages)
10 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
10 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
9 December 2020Confirmation statement made on 9 December 2020 with updates (5 pages)
24 September 2020Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
22 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
22 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (62 pages)
22 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
22 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
10 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
23 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
8 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (60 pages)
8 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
8 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
12 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (15 pages)
4 October 2017Full accounts made up to 31 December 2016 (15 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
8 October 2016Full accounts made up to 31 December 2015 (16 pages)
8 October 2016Full accounts made up to 31 December 2015 (16 pages)
26 January 2016Registered office address changed from C/O Sigma Inpartnership Limited 61 Oxford Street Manchester M1 6EQ to Floor 3, 1 st. Ann Street Manchester M2 7LR on 26 January 2016 (1 page)
26 January 2016Registered office address changed from C/O Sigma Inpartnership Limited 61 Oxford Street Manchester M1 6EQ to Floor 3, 1 st. Ann Street Manchester M2 7LR on 26 January 2016 (1 page)
9 December 2015Director's details changed for Mr Graham Fleming Barnet on 1 December 2015 (2 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 752,770.4
(6 pages)
9 December 2015Director's details changed for Mr Graham Fleming Barnet on 1 December 2015 (2 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 752,770.4
(6 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 May 2015Section 519 companies act 2006 (1 page)
14 May 2015Section 519 companies act 2006 (1 page)
9 January 2015Termination of appointment of Marilyn Dawn Cole as a secretary on 31 December 2014 (1 page)
9 January 2015Termination of appointment of Marilyn Dawn Cole as a director on 31 December 2014 (1 page)
9 January 2015Termination of appointment of Marilyn Dawn Cole as a secretary on 31 December 2014 (1 page)
9 January 2015Appointment of Mr Malcolm Douglas Briselden as a secretary on 31 December 2014 (2 pages)
9 January 2015Termination of appointment of Marilyn Dawn Cole as a director on 31 December 2014 (1 page)
9 January 2015Appointment of Mr Malcolm Douglas Briselden as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Mr Malcolm Douglas Briselden as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Mr Malcolm Douglas Briselden as a secretary on 31 December 2014 (2 pages)
9 January 2015Appointment of Mr Malcolm Douglas Briselden as a director on 1 January 2015 (2 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 752,770.4
(7 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 752,770.4
(7 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 752,770.4
(7 pages)
9 October 2014Full accounts made up to 31 December 2013 (17 pages)
9 October 2014Full accounts made up to 31 December 2013 (17 pages)
29 July 2014Registered office address changed from Floor 3 Oxford Place 61 Oxford Street Manchester M1 6EQ England to 61 Oxford Street Manchester M1 6EQ on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ to 61 Oxford Street Manchester M1 6EQ on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ to 61 Oxford Street Manchester M1 6EQ on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Floor 3 Oxford Place 61 Oxford Street Manchester M1 6EQ England to 61 Oxford Street Manchester M1 6EQ on 29 July 2014 (1 page)
8 April 2014Termination of appointment of Mark Hogarth as a director (1 page)
8 April 2014Termination of appointment of Mark Hogarth as a director (1 page)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 752,770.4
(8 pages)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 752,770.4
(8 pages)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 752,770.4
(8 pages)
14 October 2013Full accounts made up to 31 December 2012 (19 pages)
14 October 2013Full accounts made up to 31 December 2012 (19 pages)
12 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (8 pages)
12 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (8 pages)
12 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (8 pages)
2 July 2012Full accounts made up to 31 December 2011 (18 pages)
2 July 2012Full accounts made up to 31 December 2011 (18 pages)
2 March 2012Termination of appointment of Patrick Graham as a director (1 page)
2 March 2012Termination of appointment of Patrick Graham as a director (1 page)
10 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (9 pages)
10 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (9 pages)
10 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (9 pages)
11 April 2011Full accounts made up to 31 December 2010 (18 pages)
11 April 2011Full accounts made up to 31 December 2010 (18 pages)
17 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (9 pages)
17 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (9 pages)
17 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (9 pages)
3 August 2010Termination of appointment of Jacqueline Mckay as a director (1 page)
3 August 2010Termination of appointment of Jacqueline Mckay as a director (1 page)
16 April 2010Full accounts made up to 31 December 2009 (18 pages)
16 April 2010Full accounts made up to 31 December 2009 (18 pages)
14 December 2009Director's details changed for Mark Stephen Hogarth on 9 December 2009 (2 pages)
14 December 2009Director's details changed for Patrick Graham on 9 December 2009 (2 pages)
14 December 2009Director's details changed for Patrick Graham on 9 December 2009 (2 pages)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (8 pages)
14 December 2009Director's details changed for Graham Fleming Barnet on 9 December 2009 (2 pages)
14 December 2009Director's details changed for Mark Stephen Hogarth on 9 December 2009 (2 pages)
14 December 2009Director's details changed for Graham Fleming Barnet on 9 December 2009 (2 pages)
14 December 2009Director's details changed for Patrick Graham on 9 December 2009 (2 pages)
14 December 2009Director's details changed for Graham Fleming Barnet on 9 December 2009 (2 pages)
14 December 2009Director's details changed for Mark Stephen Hogarth on 9 December 2009 (2 pages)
14 December 2009Director's details changed for Mrs Jacqueline Ann Mckay on 9 December 2009 (2 pages)
14 December 2009Director's details changed for Mrs Jacqueline Ann Mckay on 9 December 2009 (2 pages)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (8 pages)
14 December 2009Director's details changed for Mrs Jacqueline Ann Mckay on 9 December 2009 (2 pages)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (8 pages)
11 July 2009Full accounts made up to 31 December 2008 (18 pages)
11 July 2009Full accounts made up to 31 December 2008 (18 pages)
18 December 2008Return made up to 09/12/08; full list of members (5 pages)
18 December 2008Return made up to 09/12/08; full list of members (5 pages)
13 November 2008Appointment terminated director neil crabb (1 page)
13 November 2008Appointment terminated director neil crabb (1 page)
12 August 2008Director appointed patrick graham (3 pages)
12 August 2008Director appointed patrick graham (3 pages)
30 June 2008Full accounts made up to 31 December 2007 (18 pages)
30 June 2008Full accounts made up to 31 December 2007 (18 pages)
1 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 January 2008Return made up to 09/12/07; full list of members (4 pages)
3 January 2008Return made up to 09/12/07; full list of members (4 pages)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
1 October 2007Registered office changed on 01/10/07 from: 6TH floor bucklersbury house 83 cannon street london EC4N 8ST (1 page)
1 October 2007Registered office changed on 01/10/07 from: 6TH floor bucklersbury house 83 cannon street london EC4N 8ST (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
29 December 2006Return made up to 09/12/06; full list of members (9 pages)
29 December 2006Return made up to 09/12/06; full list of members (9 pages)
16 June 2006Full accounts made up to 31 December 2005 (15 pages)
16 June 2006Full accounts made up to 31 December 2005 (15 pages)
27 February 2006Auditor's resignation (1 page)
27 February 2006Auditor's resignation (1 page)
21 February 2006Auditor's resignation (1 page)
21 February 2006Auditor's resignation (1 page)
19 December 2005Return made up to 09/12/05; full list of members (9 pages)
19 December 2005Return made up to 09/12/05; full list of members (9 pages)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
30 June 2005Full accounts made up to 31 December 2004 (15 pages)
30 June 2005Full accounts made up to 31 December 2004 (15 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
20 December 2004Return made up to 09/12/04; full list of members (8 pages)
20 December 2004Return made up to 09/12/04; full list of members (8 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
17 March 2004Full accounts made up to 31 December 2003 (14 pages)
17 March 2004Full accounts made up to 31 December 2003 (14 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
7 January 2004Return made up to 09/12/03; full list of members (8 pages)
7 January 2004Return made up to 09/12/03; full list of members (8 pages)
15 July 2003Full accounts made up to 31 December 2002 (14 pages)
15 July 2003Full accounts made up to 31 December 2002 (14 pages)
8 January 2003Return made up to 09/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 January 2003Return made up to 09/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
30 August 2002Auditor's resignation (1 page)
30 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
30 July 2002Full accounts made up to 31 December 2001 (15 pages)
30 July 2002Full accounts made up to 31 December 2001 (15 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
31 December 2001Return made up to 09/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 December 2001Return made up to 09/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 October 2001Full accounts made up to 31 December 2000 (19 pages)
18 October 2001Full accounts made up to 31 December 2000 (19 pages)
24 May 2001Registered office changed on 24/05/01 from: tayside house 31 pepper street london E14 9RP (1 page)
24 May 2001Registered office changed on 24/05/01 from: tayside house 31 pepper street london E14 9RP (1 page)
9 January 2001Return made up to 09/12/00; full list of members (11 pages)
9 January 2001Return made up to 09/12/00; full list of members (11 pages)
24 August 2000£ nc 750771/752771 18/08/00 (1 page)
24 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 August 2000Ad 18/08/00--------- £ si [email protected]=2000 £ ic 750670/752670 (2 pages)
24 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 August 2000£ nc 750771/752771 18/08/00 (1 page)
24 August 2000Ad 18/08/00--------- £ si [email protected]=2000 £ ic 750670/752670 (2 pages)
17 April 2000New secretary appointed;new director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000New secretary appointed;new director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Secretary resigned (1 page)
7 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
7 April 2000Full accounts made up to 31 December 1999 (17 pages)
7 April 2000Full accounts made up to 31 December 1999 (17 pages)
7 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
3 April 2000Memorandum and Articles of Association (9 pages)
3 April 2000Memorandum and Articles of Association (9 pages)
3 April 2000Memorandum and Articles of Association (9 pages)
3 April 2000Memorandum and Articles of Association (9 pages)
23 March 2000Memorandum and Articles of Association (9 pages)
23 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
23 March 2000S-div 06/03/00 (1 page)
23 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
23 March 2000S-div 06/03/00 (1 page)
23 March 2000Ad 06/03/00--------- £ si [email protected]=20 £ ic 750650/750670 (4 pages)
23 March 2000Nc inc already adjusted 06/03/00 (1 page)
23 March 2000Memorandum and Articles of Association (9 pages)
23 March 2000Nc inc already adjusted 06/03/00 (1 page)
23 March 2000Ad 06/03/00--------- £ si [email protected]=20 £ ic 750650/750670 (4 pages)
10 March 2000Auditor's resignation (1 page)
10 March 2000Auditor's resignation (1 page)
21 January 2000Return made up to 09/12/99; full list of members (9 pages)
21 January 2000Return made up to 09/12/99; full list of members (9 pages)
6 August 1999Full accounts made up to 31 December 1998 (16 pages)
6 August 1999Full accounts made up to 31 December 1998 (16 pages)
7 January 1999Return made up to 09/12/98; full list of members (5 pages)
7 January 1999Return made up to 09/12/98; full list of members (5 pages)
9 April 1998Full accounts made up to 31 December 1997 (15 pages)
9 April 1998Full accounts made up to 31 December 1997 (15 pages)
22 December 1997Return made up to 09/12/97; full list of members (7 pages)
22 December 1997Return made up to 09/12/97; full list of members (7 pages)
25 June 1997Registered office changed on 25/06/97 from: flat 5 19 cold harbour london E14 9NS (1 page)
25 June 1997Registered office changed on 25/06/97 from: flat 5 19 cold harbour london E14 9NS (1 page)
3 June 1997Ad 21/04/97--------- £ si 250@1=250 £ ic 2/252 (2 pages)
3 June 1997Ad 21/04/97--------- £ si 749750@1=749750 £ ic 252/750002 (2 pages)
3 June 1997Ad 21/04/97--------- £ si 324@1=324 £ ic 750326/750650 (2 pages)
3 June 1997Ad 21/04/97--------- £ si 749750@1=749750 £ ic 252/750002 (2 pages)
3 June 1997Ad 21/04/97--------- £ si 324@1=324 £ ic 750002/750326 (2 pages)
3 June 1997Ad 21/04/97--------- £ si 324@1=324 £ ic 750002/750326 (2 pages)
3 June 1997Ad 21/04/97--------- £ si 324@1=324 £ ic 750326/750650 (2 pages)
3 June 1997Ad 21/04/97--------- £ si 250@1=250 £ ic 2/252 (2 pages)
20 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 May 1997£ nc 100/750750 21/04/97 (1 page)
20 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 May 1997Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
20 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
20 May 1997£ nc 100/750750 21/04/97 (1 page)
20 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 May 1997Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
20 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
28 January 1997Secretary resigned (1 page)
28 January 1997Secretary resigned (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997New secretary appointed (2 pages)
20 January 1997Registered office changed on 20/01/97 from: 20/22 bedford row london WC1R 4JS (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997Registered office changed on 20/01/97 from: 20/22 bedford row london WC1R 4JS (1 page)
20 January 1997New secretary appointed (2 pages)
6 January 1997New secretary appointed (2 pages)
6 January 1997New secretary appointed;new director appointed (2 pages)
6 January 1997New secretary appointed;new director appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Secretary resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997New secretary appointed (2 pages)
6 January 1997Secretary resigned (1 page)
9 December 1996Incorporation (12 pages)
9 December 1996Incorporation (12 pages)