Company NameArrow Electronics Limited
DirectorsDean Hassell and Mark Smith
Company StatusActive
Company Number03271965
CategoryPrivate Limited Company
Incorporation Date31 October 1996(27 years, 5 months ago)
Previous NamesPrecis (1480) Limited and Arrow Electronics UK Holding Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Paul Ewing
StatusCurrent
Appointed15 July 2015(18 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressKao 1 Kao Park
Hockham Way
Harlow
Essex
CM17 9NA
Director NameMr Dean Hassell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(19 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressKao 1 Kao Park
Hockham Way
Harlow
Essex
CM17 9NA
Director NameMr Mark Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(24 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleVice-President And Cfo Emea Components
Country of ResidenceUnited Kingdom
Correspondence AddressArrow Electronics (Uk) Limited 1230 Arlington Busi
Reading
Berkshire
RG7 4SA
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameMs Keryn Harriet Green
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address7 Devey Close
Beverley Lane
Kingston Upon Thames
Surrey
KT2 7DZ
Director NameMr John Comer Waddell
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 1997(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2000)
RoleExecutive
Correspondence Address375 Park Avenue
New York
New York 10152
United States
Director NameMr Alistair Oag
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(2 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 16 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Paddock
Vigo Village
Meopham
Kent
DA13 0TE
Director NameRobert E Klatell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 1997(2 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 15 December 2003)
RoleExecutive
Correspondence Address1094 Ponus Ridge Road
New Canaan
Ct 06840
United States
Director NameMr Stephen Philip Kaufman
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 1997(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2000)
RoleExecutive
Correspondence Address101 Lloyd Harbour Road
Huntington
New York 11743
Foreign
Secretary NameRobert E Klatell
NationalityAmerican
StatusResigned
Appointed22 January 1997(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2000)
RoleExecutive
Correspondence Address1094 Ponus Ridge Road
New Canaan
Ct 06840
United States
Director NameMr David John Condon
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(3 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquirrels Leap
Shoppenhangers Road
Maidenhead
Berkshire
SL6 2PZ
Director NameBrian McNally
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2000(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressThe Village House
Village Road
Coleshill
Buckinghamshire
HP7 0PZ
Director NameFran Scricco
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2000(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 2002)
RoleCompany Director
Correspondence Address428 Harbor Road
Cold Spring Harbor
New York 11728
United States
Secretary NameMr David John Condon
NationalityBritish
StatusResigned
Appointed01 September 2000(3 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquirrels Leap
Shoppenhangers Road
Maidenhead
Berkshire
SL6 2PZ
Director NamePaul Joseph Reilly
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2002(5 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressArrow Electronics Inc 70 Maxess Road
Melville
Ny 11747
United States
Director NamePeter Stewart Brown
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2003(7 years, 1 month after company formation)
Appointment Duration11 years (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address70 Maxess Road
Melville
Ny 11747
United States
Director NameAndy King
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 22 April 2008)
RoleCompany Director
Correspondence Address74 Lupin Ride
Kings Copse
Crowthorne
Berkshire
RG45 6UR
Secretary NameJohn Douglas Hewitt
NationalityBritish
StatusResigned
Appointed15 April 2005(8 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2006)
RoleContracts Manager
Correspondence Address23 Milebush
Linsdale
Leighton Buzzard
Bedfordshire
LU7 2UB
Secretary NameMatthew Garner
NationalityBritish
StatusResigned
Appointed31 March 2006(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 May 2008)
RoleAccountant
Correspondence Address6 Everard Road
Bedford
Bedfordshire
MK41 9LD
Director NameMr Stig Duus Enslev
Date of BirthJune 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed16 May 2007(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2009)
RoleManaging Director
Correspondence Address11 Lundebakken
Vejby
Dk 3210
Secretary NameMr Philip Viera
NationalityBritish
StatusResigned
Appointed08 May 2008(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 2009)
RoleManaging Director
Correspondence Address15 Feathers Place
London
SE10 9NE
Director NameMr Reino Juhani Suonsilta
Date of BirthJune 1958 (Born 65 years ago)
NationalityFinnish
StatusResigned
Appointed30 June 2009(12 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressUudentuvantie 24 A Helsinki
Helsinki
Fin 00680
Finland
Secretary NameMr Fredrik Kjellgren
NationalitySwedish
StatusResigned
Appointed20 August 2009(12 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 July 2015)
RoleFinance Director
Country of ResidenceSweden
Correspondence Address5 Tvarvagen
Sollentuna
Se 19143
Director NameMr James Antony Ward
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(15 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Road Campus, London Road
Harlow
Essex
CM17 9NA
Director NameMr Gregory Paul Tarpinian
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2014(18 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKao 1 Kao Park
Hockham Way
Harlow
Essex
CM17 9NA
Director NameMr Christopher David Stansbury
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2016(19 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKao 1 Kao Park
Hockham Way
Harlow
Essex
CM17 9NA
Director NameLily Hughes
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2019(22 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 2020)
RoleSenior Vice President, Chief Legal Officer
Country of ResidenceUnited States
Correspondence AddressArrow Electronics 9201 E. Dry Creek Road
Centennial
Colorado
80112
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed04 December 1996(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 January 1997)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitearrowne.co.uk

Location

Registered AddressKao 1 Kao Park
Hockham Way
Harlow
Essex
CM17 9NA
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

142.9m at £1Arrow Electronics (Jersey) LTD
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£6,106,000
Current Liabilities£53,480,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2024 (2 weeks, 4 days ago)
Next Return Due14 April 2025 (12 months from now)

Filing History

19 January 2021Termination of appointment of Lily Hughes as a director on 15 December 2020 (1 page)
17 September 2020Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-09
(2 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
5 March 2020Change of name notice (2 pages)
5 March 2020Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-09
(1 page)
11 October 2019Full accounts made up to 31 December 2018 (17 pages)
25 July 2019Appointment of Lily Hughes as a director on 22 July 2019 (2 pages)
24 July 2019Termination of appointment of Gregory Paul Tarpinian as a director on 30 April 2019 (1 page)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (16 pages)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 August 2017Full accounts made up to 31 December 2016 (16 pages)
22 August 2017Full accounts made up to 31 December 2016 (16 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 December 2016Registered office address changed from London Road Campus, London Road Harlow Essex CM17 9NA to Kao 1 Kao Park Hockham Way Harlow Essex CM17 9NA on 30 December 2016 (1 page)
30 December 2016Registered office address changed from London Road Campus, London Road Harlow Essex CM17 9NA to Kao 1 Kao Park Hockham Way Harlow Essex CM17 9NA on 30 December 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (17 pages)
6 October 2016Full accounts made up to 31 December 2015 (17 pages)
5 August 2016Appointment of Mr Chris Stansbury as a director on 23 June 2016 (2 pages)
5 August 2016Appointment of Mr Chris Stansbury as a director on 23 June 2016 (2 pages)
4 August 2016Termination of appointment of Paul Joseph Reilly as a director on 1 June 2016 (1 page)
4 August 2016Termination of appointment of Paul Joseph Reilly as a director on 1 June 2016 (1 page)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 142,915,096.1539
(5 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 142,915,096.1539
(5 pages)
4 April 2016Appointment of Mr Dean Hassell as a director on 10 March 2016 (2 pages)
4 April 2016Termination of appointment of James Antony Ward as a director on 10 March 2016 (1 page)
4 April 2016Appointment of Mr Dean Hassell as a director on 10 March 2016 (2 pages)
4 April 2016Termination of appointment of James Antony Ward as a director on 10 March 2016 (1 page)
30 September 2015Full accounts made up to 31 December 2014 (15 pages)
30 September 2015Full accounts made up to 31 December 2014 (15 pages)
22 July 2015Termination of appointment of Fredrik Kjellgren as a secretary on 15 July 2015 (1 page)
22 July 2015Appointment of Mr Paul Ewing as a secretary on 15 July 2015 (2 pages)
22 July 2015Termination of appointment of Fredrik Kjellgren as a secretary on 15 July 2015 (1 page)
22 July 2015Appointment of Mr Paul Ewing as a secretary on 15 July 2015 (2 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 142,915,096.1539
(5 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 142,915,096.1539
(5 pages)
10 February 2015Appointment of Mr Gregory Paul Tarpinian as a director on 31 December 2014 (2 pages)
10 February 2015Appointment of Mr Gregory Paul Tarpinian as a director on 31 December 2014 (2 pages)
9 February 2015Termination of appointment of Peter Stewart Brown as a director on 31 December 2014 (1 page)
9 February 2015Termination of appointment of Peter Stewart Brown as a director on 31 December 2014 (1 page)
16 September 2014Full accounts made up to 31 December 2013 (15 pages)
16 September 2014Full accounts made up to 31 December 2013 (15 pages)
16 May 2014Director's details changed for Paul Joseph Reilly on 1 April 2014 (2 pages)
16 May 2014Director's details changed for Paul Joseph Reilly on 1 April 2014 (2 pages)
16 May 2014Director's details changed for Paul Joseph Reilly on 1 April 2014 (2 pages)
15 May 2014Director's details changed for Peter Stewart Brown on 1 April 2014 (2 pages)
15 May 2014Director's details changed for Peter Stewart Brown on 1 April 2014 (2 pages)
15 May 2014Director's details changed for Peter Stewart Brown on 1 April 2014 (2 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 142,915,096.1539
(6 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 142,915,096.1539
(6 pages)
13 June 2013Full accounts made up to 31 December 2012 (14 pages)
13 June 2013Full accounts made up to 31 December 2012 (14 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
5 July 2012Full accounts made up to 31 December 2011 (14 pages)
5 July 2012Full accounts made up to 31 December 2011 (14 pages)
26 April 2012Director's details changed for Peter Stewart Brown on 26 April 2012 (2 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
26 April 2012Director's details changed for Peter Stewart Brown on 26 April 2012 (2 pages)
1 February 2012Termination of appointment of Reino Juhani Suonsilta as a director (1 page)
1 February 2012Termination of appointment of Reino Juhani Suonsilta as a director (1 page)
1 February 2012Appointment of Mr James Antony Ward as a director (2 pages)
1 February 2012Appointment of Mr James Antony Ward as a director (2 pages)
25 July 2011Full accounts made up to 31 December 2010 (14 pages)
25 July 2011Full accounts made up to 31 December 2010 (14 pages)
10 May 2011Annual return made up to 31 March 2011 (15 pages)
10 May 2011Annual return made up to 31 March 2011 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
20 May 2010Annual return made up to 31 March 2010 (14 pages)
20 May 2010Annual return made up to 31 March 2010 (14 pages)
12 January 2010Full accounts made up to 31 December 2008 (14 pages)
12 January 2010Full accounts made up to 31 December 2008 (14 pages)
21 August 2009Secretary appointed mr fredrik kjellgren (1 page)
21 August 2009Secretary appointed mr fredrik kjellgren (1 page)
20 August 2009Appointment terminated secretary philip viera (1 page)
20 August 2009Appointment terminated secretary philip viera (1 page)
16 July 2009Appointment terminated director stig enslev (1 page)
16 July 2009Director appointed mr reino suonsilta (1 page)
16 July 2009Director appointed mr reino suonsilta (1 page)
16 July 2009Appointment terminated director stig enslev (1 page)
22 April 2009Return made up to 31/03/09; full list of members (4 pages)
22 April 2009Return made up to 31/03/09; full list of members (4 pages)
3 April 2009Director's change of particulars / stig enslev / 01/04/2009 (1 page)
3 April 2009Director's change of particulars / stig enslev / 01/04/2009 (1 page)
9 February 2009Full accounts made up to 31 December 2007 (15 pages)
9 February 2009Full accounts made up to 31 December 2007 (15 pages)
8 May 2008Appointment terminated secretary matthew garner (1 page)
8 May 2008Secretary appointed mr philip viera (1 page)
8 May 2008Secretary appointed mr philip viera (1 page)
8 May 2008Appointment terminated secretary matthew garner (1 page)
22 April 2008Appointment terminated director andy king (1 page)
22 April 2008Appointment terminated director andy king (1 page)
11 April 2008Return made up to 31/03/08; full list of members (4 pages)
11 April 2008Return made up to 31/03/08; full list of members (4 pages)
31 January 2008Group of companies' accounts made up to 31 December 2006 (26 pages)
31 January 2008Group of companies' accounts made up to 31 December 2006 (26 pages)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (1 page)
23 May 2007New director appointed (1 page)
23 May 2007Director resigned (1 page)
13 April 2007Return made up to 31/03/07; full list of members (3 pages)
13 April 2007Return made up to 31/03/07; full list of members (3 pages)
15 February 2007Registered office changed on 15/02/07 from: edinburgh way harlow essex CM20 2DF (1 page)
15 February 2007Group of companies' accounts made up to 31 December 2005 (21 pages)
15 February 2007Registered office changed on 15/02/07 from: edinburgh way harlow essex CM20 2DF (1 page)
15 February 2007Group of companies' accounts made up to 31 December 2005 (21 pages)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
31 October 2006Return made up to 31/03/06; full list of members (3 pages)
31 October 2006Return made up to 31/03/06; full list of members (3 pages)
24 April 2006New secretary appointed (1 page)
24 April 2006New secretary appointed (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006Secretary resigned (1 page)
3 November 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
3 November 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
25 April 2005New secretary appointed (1 page)
25 April 2005Secretary resigned;director resigned (1 page)
25 April 2005Return made up to 31/03/05; full list of members (8 pages)
25 April 2005New secretary appointed (1 page)
25 April 2005Return made up to 31/03/05; full list of members (8 pages)
25 April 2005Secretary resigned;director resigned (1 page)
2 February 2005Group of companies' accounts made up to 31 December 2003 (20 pages)
2 February 2005Group of companies' accounts made up to 31 December 2003 (20 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 May 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
18 May 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
2 February 2004Group of companies' accounts made up to 31 December 2002 (20 pages)
2 February 2004Group of companies' accounts made up to 31 December 2002 (20 pages)
10 January 2004New director appointed (1 page)
10 January 2004New director appointed (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
1 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
1 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
15 April 2003Return made up to 31/03/03; full list of members (7 pages)
15 April 2003Return made up to 31/03/03; full list of members (7 pages)
4 April 2003Director's particulars changed (1 page)
4 April 2003Secretary's particulars changed;director's particulars changed (1 page)
4 April 2003Director's particulars changed (1 page)
4 April 2003Secretary's particulars changed;director's particulars changed (1 page)
4 April 2003Secretary's particulars changed;director's particulars changed (1 page)
4 April 2003Secretary's particulars changed;director's particulars changed (1 page)
27 February 2003Group of companies' accounts made up to 31 December 2001 (19 pages)
27 February 2003Group of companies' accounts made up to 31 December 2001 (19 pages)
12 December 2002Registered office changed on 12/12/02 from: st martins business centre cambridge road bedford MK42 0LF (1 page)
12 December 2002Registered office changed on 12/12/02 from: st martins business centre cambridge road bedford MK42 0LF (1 page)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
4 April 2002Return made up to 31/03/02; no change of members (6 pages)
4 April 2002Return made up to 31/03/02; no change of members (6 pages)
29 January 2002Group of companies' accounts made up to 31 December 2000 (19 pages)
29 January 2002Group of companies' accounts made up to 31 December 2000 (19 pages)
21 January 2002Ad 19/12/01--------- £ si 50000000@1=50000000 £ ic 92912095/142912095 (2 pages)
21 January 2002Ad 19/12/01--------- £ si 50000000@1=50000000 £ ic 92912095/142912095 (2 pages)
7 January 2002£ nc 95000000/195000000 19/12/01 (1 page)
7 January 2002Memorandum and Articles of Association (6 pages)
7 January 2002Memorandum and Articles of Association (6 pages)
7 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2002£ nc 95000000/195000000 19/12/01 (1 page)
7 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
26 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 May 2001Return made up to 09/05/01; full list of members (7 pages)
17 May 2001Return made up to 09/05/01; full list of members (7 pages)
23 January 2001Full group accounts made up to 31 December 1999 (19 pages)
23 January 2001Full group accounts made up to 31 December 1999 (19 pages)
31 October 2000Return made up to 24/10/00; no change of members (6 pages)
31 October 2000Return made up to 24/10/00; no change of members (6 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
10 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
10 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000New secretary appointed (2 pages)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000New secretary appointed (2 pages)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned (1 page)
4 February 2000Full group accounts made up to 31 December 1998 (22 pages)
4 February 2000Full group accounts made up to 31 December 1998 (22 pages)
28 October 1999Return made up to 08/10/99; full list of members (7 pages)
28 October 1999Return made up to 08/10/99; full list of members (7 pages)
19 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
19 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
4 March 1999Ad 06/07/98--------- £ si 33999998@1 (2 pages)
4 March 1999Ad 06/07/98--------- £ si 33999998@1 (2 pages)
4 March 1999Ad 16/12/98--------- £ si 2@1=2 £ ic 92912093/92912095 (2 pages)
4 March 1999Ad 16/12/98--------- £ si 2@1=2 £ ic 92912093/92912095 (2 pages)
4 March 1999Statement of affairs (8 pages)
4 March 1999Statement of affairs (8 pages)
8 January 1999Ad 16/12/98--------- £ si 3395237@1=3395237 £ ic 89516856/92912093 (2 pages)
8 January 1999Nc inc already adjusted 16/12/98 (1 page)
8 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 January 1999Nc inc already adjusted 16/12/98 (1 page)
8 January 1999Ad 16/12/98--------- £ si 3395237@1=3395237 £ ic 89516856/92912093 (2 pages)
6 November 1998Return made up to 08/10/98; change of members (10 pages)
6 November 1998Return made up to 08/10/98; change of members (10 pages)
31 October 1998Full group accounts made up to 2 January 1998 (18 pages)
31 October 1998Full group accounts made up to 2 January 1998 (18 pages)
31 October 1998Full group accounts made up to 2 January 1998 (18 pages)
27 July 1998Nc inc already adjusted 06/07/98 (1 page)
27 July 1998Nc inc already adjusted 06/07/98 (1 page)
23 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 October 1997Accounting reference date extended from 31/12/96 to 31/12/97 (1 page)
31 October 1997Return made up to 08/10/97; full list of members (10 pages)
31 October 1997Return made up to 08/10/97; full list of members (10 pages)
31 October 1997Accounting reference date extended from 31/12/96 to 31/12/97 (1 page)
12 March 1997Accounting reference date shortened from 31/10/97 to 31/12/96 (1 page)
12 March 1997Accounting reference date shortened from 31/10/97 to 31/12/96 (1 page)
12 March 1997Ad 30/01/97--------- £ si 55516856@1=55516856 £ ic 2/55516858 (2 pages)
12 March 1997Ad 30/01/97--------- £ si 55516856@1=55516856 £ ic 2/55516858 (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
7 February 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
7 February 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
7 February 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
7 February 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997New secretary appointed;new director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997Registered office changed on 06/02/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
6 February 1997New secretary appointed;new director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997Registered office changed on 06/02/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
30 January 1997Company name changed precis (1480) LIMITED\certificate issued on 30/01/97 (2 pages)
30 January 1997Company name changed precis (1480) LIMITED\certificate issued on 30/01/97 (2 pages)
10 December 1996Secretary resigned (1 page)
10 December 1996New secretary appointed (2 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996Secretary resigned (1 page)
31 October 1996Incorporation (15 pages)
31 October 1996Incorporation (15 pages)