About

Registered Number: 03218510
Date of Incorporation: 28/06/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Colt House, 20 Great Eastern Street, London, EC2A 3EH,

 

Based in London, Colt Technology Services Europe Ltd was registered on 28 June 1996, it's status at Companies House is "Active". We don't know the number of employees at this business. The organisation has 5 directors listed as Ramasamy, Nadine-ruth Paula, Benis, Victoria, Chengapen, Esmee Alicen Devi, Gaughan, Clare, Westbrook, Bruce Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RAMASAMY, Nadine-Ruth Paula 01 August 2019 - 1
BENIS, Victoria 24 September 2013 26 January 2016 1
CHENGAPEN, Esmee Alicen Devi 26 January 2016 01 August 2019 1
GAUGHAN, Clare 16 January 2012 24 September 2013 1
WESTBROOK, Bruce Richard 23 September 1996 18 October 1996 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
RESOLUTIONS - N/A 31 January 2020
AA - Annual Accounts 16 August 2019
TM02 - Termination of appointment of secretary 02 August 2019
AP03 - Appointment of secretary 02 August 2019
AP01 - Appointment of director 01 August 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 14 April 2018
AA - Annual Accounts 19 September 2017
TM01 - Termination of appointment of director 22 June 2017
AP01 - Appointment of director 22 June 2017
AP01 - Appointment of director 22 June 2017
RP04SH01 - N/A 06 June 2017
CS01 - N/A 07 April 2017
SH01 - Return of Allotment of shares 24 January 2017
AD01 - Change of registered office address 22 November 2016
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 21 April 2016
CH03 - Change of particulars for secretary 15 February 2016
AP03 - Appointment of secretary 27 January 2016
TM02 - Termination of appointment of secretary 27 January 2016
AP01 - Appointment of director 07 December 2015
TM01 - Termination of appointment of director 02 December 2015
SH01 - Return of Allotment of shares 03 August 2015
RESOLUTIONS - N/A 10 July 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 26 March 2014
AP01 - Appointment of director 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
AP03 - Appointment of secretary 02 October 2013
TM02 - Termination of appointment of secretary 02 October 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 04 October 2012
TM01 - Termination of appointment of director 13 August 2012
AR01 - Annual Return 29 May 2012
AP03 - Appointment of secretary 28 March 2012
TM02 - Termination of appointment of secretary 06 January 2012
AA - Annual Accounts 03 October 2011
CH01 - Change of particulars for director 27 July 2011
CERTNM - Change of name certificate 20 June 2011
AR01 - Annual Return 11 April 2011
AP01 - Appointment of director 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
AP01 - Appointment of director 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 26 October 2009
RESOLUTIONS - N/A 07 July 2009
363a - Annual Return 29 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 March 2009
123 - Notice of increase in nominal capital 17 December 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
AA - Annual Accounts 10 September 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
363a - Annual Return 03 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
AA - Annual Accounts 12 September 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
363s - Annual Return 17 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2006
AA - Annual Accounts 12 October 2006
363s - Annual Return 15 June 2006
288a - Notice of appointment of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
RESOLUTIONS - N/A 15 November 2005
RESOLUTIONS - N/A 15 November 2005
RESOLUTIONS - N/A 15 November 2005
AA - Annual Accounts 27 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 25 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
363s - Annual Return 15 July 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 19 November 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
287 - Change in situation or address of Registered Office 08 March 2003
AA - Annual Accounts 05 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
363s - Annual Return 05 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
RESOLUTIONS - N/A 16 November 2001
RESOLUTIONS - N/A 16 November 2001
123 - Notice of increase in nominal capital 16 November 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 21 June 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 31 July 2000
SA - Shares agreement 21 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2000
RESOLUTIONS - N/A 08 March 2000
RESOLUTIONS - N/A 08 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2000
123 - Notice of increase in nominal capital 08 March 2000
287 - Change in situation or address of Registered Office 18 October 1999
AA - Annual Accounts 14 July 1999
363s - Annual Return 07 July 1999
AUD - Auditor's letter of resignation 16 October 1998
AA - Annual Accounts 05 October 1998
363s - Annual Return 26 July 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
AA - Annual Accounts 02 November 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
288b - Notice of resignation of directors or secretaries 22 September 1997
288c - Notice of change of directors or secretaries or in their particulars 20 August 1997
363s - Annual Return 11 July 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 December 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 23 December 1996
395 - Particulars of a mortgage or charge 18 December 1996
RESOLUTIONS - N/A 10 December 1996
88(2)P - N/A 09 December 1996
RESOLUTIONS - N/A 26 November 1996
RESOLUTIONS - N/A 26 November 1996
RESOLUTIONS - N/A 26 November 1996
123 - Notice of increase in nominal capital 26 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
225 - Change of Accounting Reference Date 29 October 1996
288b - Notice of resignation of directors or secretaries 27 October 1996
288a - Notice of appointment of directors or secretaries 27 October 1996
288a - Notice of appointment of directors or secretaries 19 October 1996
RESOLUTIONS - N/A 09 October 1996
RESOLUTIONS - N/A 09 October 1996
RESOLUTIONS - N/A 09 October 1996
287 - Change in situation or address of Registered Office 09 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1996
MEM/ARTS - N/A 09 October 1996
288b - Notice of resignation of directors or secretaries 09 October 1996
288b - Notice of resignation of directors or secretaries 09 October 1996
123 - Notice of increase in nominal capital 09 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
CERTNM - Change of name certificate 27 September 1996
NEWINC - New incorporation documents 28 June 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.