Company NameMondelez UK Holdings & Services Limited
Company StatusActive
Company Number00052457
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NamesCadbury Schweppes Limited and Cadbury Holdings Limited

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Brendan Foye
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2013(111 years, 4 months after company formation)
Appointment Duration10 years, 11 months
RoleTreasury Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Darren Redhead
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(114 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Jason Bryan Vickery
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(115 years, 4 months after company formation)
Appointment Duration6 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Adrian John Paul Arrighi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(117 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleTax Director
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMrs Hannah Jane O'Brien
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(120 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleDirector, Aer
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Sunil Sehgal
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(120 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Counsel
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Alexander Kevin Stevenson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(122 years, 2 months after company formation)
Appointment Duration2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary NameCadbury Nominees Limited (Corporation)
StatusCurrent
Appointed13 May 2010(108 years, 5 months after company formation)
Appointment Duration13 years, 10 months
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameSir Dominic Cadbury
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(90 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 12 May 2000)
RoleChairman
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameIan Frederic Hay Davison
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(90 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 May 2000)
RoleChartered Accountant
Correspondence AddressNorth Cheriton Manor
Templecombe
Somerset
BA8 0AE
Director NameSir Judson Graham Day
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(90 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 May 1993)
RoleChairman Cadbury Schweppes
Correspondence AddressFlat 9,3 Onslow Gardens
London
SW7 3LX
Secretary NameMichael Archibald Campbell Clark
NationalityAmerican
StatusResigned
Appointed16 May 1992(90 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Redington Road
London
NW3 7RG
Director NameJohn Franklin Brock
Date of BirthMay 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 1996(94 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 19 December 2002)
RoleChief Operating Officer
Correspondence Address26 Holland Street
London
W8 4LT
Director NameRichard Stephens Braddock
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1997(95 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 May 2007)
RoleNon Executive Director
Correspondence Address10 Gracie Square
Apartment 9f
New York
Ny10028
Director NameSir Peter John Davis
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(97 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 December 1999)
RoleGp Chief Exec Pru
Country of ResidenceEngland
Correspondence Address41 Bloomfield Terrace
London
SW1W 8PQ
Director NameDerek Charles Bonham
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(98 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 May 2003)
RoleCompany Director
Correspondence Address150 Brompton Road
London
SW3 1HX
Director NameSir Roger Martyn Carr
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(99 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 April 2009)
RoleDeputy Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameDr Wolfgang Christian Georg Berndt
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAustrian
StatusResigned
Appointed17 January 2002(100 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 03 April 2009)
RoleRetired Executive Vp
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Kenneth George Hanna
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(102 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 April 2009)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOakview The Leigh
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DU
Secretary NameHester Blanks
NationalityBritish
StatusResigned
Appointed30 June 2005(103 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address16 Jennings Road
St. Albans
Hertfordshire
AL1 4NT
Director NameMr Sanjiv Ahuja
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2006(104 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2008)
RoleChairman Orange
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
22 Eaton Place
London
SW1X 8AE
Director NameGuy Robert Elliott
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(105 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 April 2009)
RoleCompany Director
Correspondence Address12th Floor
5 Aldermanbury Square
London
EC2V 7HR
Secretary NameMr Henry Adam Udow
NationalityBritish
StatusResigned
Appointed28 September 2007(105 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Blenheim Terrace
London
NW8 0EG
Director NameMr Andrew Robert John Bonfield
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(107 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 March 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary NameMr John Michael Mills
NationalityBritish
StatusResigned
Appointed03 April 2009(107 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 March 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address103 Moffats Lane
Brookmans Park
Hertfordshire
AL9 7RP
Director NameMs Linda Anne Cutler
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(108 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2018)
RoleHead Of Tax Strategy
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr David Roberts Harding-Smith
Date of BirthMay 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 2011(109 years, 4 months after company formation)
Appointment Duration5 years (resigned 15 April 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Richard Michael Doyle
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(109 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 June 2011)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameOliver Cofler
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(111 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2016)
RoleCustomer Service And Logistics Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMs Caroline Daw
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(111 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2014)
RoleHr Solutions Lead Uk & I
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Stephen Richard Bell
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(114 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Simon Ashbell
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(114 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 February 2020)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameJohn Michael Hladusz
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(115 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Thomas James Gingell
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(117 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH

Contact

Websitekraftfoodscompany.com

Location

Registered AddressCadbury House
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.1b at £0.1Cadbury LTD
104.00%
Ordinary
1 at £0.1Cadbury LTD
0.00%
Deferred

Financials

Year2014
Turnover£65,000,000
Net Worth£2,147,483,647
Current Liabilities£35,000,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 January 2024 (2 months, 3 weeks ago)
Next Return Due15 January 2025 (9 months, 3 weeks from now)

Charges

14 November 1986Delivered on: 17 November 1986
Satisfied on: 17 August 1990
Persons entitled: Commercial Union Assurance Company PLC

Classification: Deed of substitution
Secured details: £6,300,000 9% trust mortgage debenture stocks 1994/2004 due from the company to the chargee secured by charges dated 8-12-82 and 31-3-69.
Particulars: Factory premises at bournville birmingham. Factory premises at station avenue, chirk clwyd. Factory premises at somerdale, keysham, bristol, avon.
Fully Satisfied
8 December 1982Delivered on: 13 December 1982
Satisfied on: 14 February 1991
Persons entitled: Commercial Union Assurance Company Public Limited Company

Classification: Series of debentures
Fully Satisfied
29 January 1952Delivered on: 5 February 1952
Satisfied on: 26 February 1993
Persons entitled: Law Debenture Corporation Limited

Classification: Charge for securing £300,000 debenture stock secured by a trust deed at 28 JULY1897 deeds supplemental thereto
Secured details: See colm 3.
Particulars: Factory and garage premises nos 51 to 65 (odd) vauxhall walk nos 4 to 62 (even) tyers st and nos 22 and 24 jonathan st vauxhall with land at rear.
Fully Satisfied

Filing History

24 January 2024Appointment of Mr Alexander Kevin Stevenson as a director on 22 January 2024 (2 pages)
3 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
2 October 2023Full accounts made up to 31 December 2022 (53 pages)
29 August 2023Termination of appointment of Thomas James Gingell as a director on 29 August 2023 (1 page)
18 August 2023Director's details changed for Mr Adrian John Paul Arrighi on 8 August 2023 (2 pages)
3 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
13 October 2022Full accounts made up to 31 December 2021 (49 pages)
1 July 2022Appointment of Mr Sunil Sehgal as a director on 1 July 2022 (2 pages)
25 April 2022Termination of appointment of Daniel James Shepard as a director on 25 April 2022 (1 page)
30 March 2022Appointment of Mr Thomas James Gingell as a director on 30 March 2022 (2 pages)
30 March 2022Termination of appointment of John Michael Hladusz as a director on 30 March 2022 (1 page)
1 February 2022Termination of appointment of Thomas James Gingell as a director on 26 January 2022 (1 page)
31 January 2022Appointment of Mrs Hannah Jane O'brien as a director on 26 January 2022 (2 pages)
14 January 2022Termination of appointment of Keith Vincent Mendez as a director on 14 January 2022 (1 page)
14 January 2022Appointment of Mr Daniel James Shepard as a director on 14 January 2022 (2 pages)
11 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
31 December 2021Director's details changed for Mr Keith Vincent Mendez on 29 December 2021 (2 pages)
25 September 2021Full accounts made up to 31 December 2020 (47 pages)
11 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
24 September 2020Full accounts made up to 31 December 2019 (49 pages)
18 February 2020Termination of appointment of Simon Ashbell as a director on 14 February 2020 (1 page)
18 February 2020Appointment of Mr Keith Vincent Mendez as a director on 14 February 2020 (2 pages)
3 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (42 pages)
2 October 2019Appointment of Mr Thomas James Gingell as a director on 1 October 2019 (2 pages)
14 January 2019Director's details changed for Mr Adrian John Paul Arrighi on 1 January 2019 (2 pages)
14 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
31 December 2018Termination of appointment of Linda Anne Cutler as a director on 31 December 2018 (1 page)
21 December 2018Appointment of Mr Adrian John Paul Arrighi as a director on 21 December 2018 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (44 pages)
9 April 2018Director's details changed for Mr Darren Redhead on 5 April 2018 (2 pages)
5 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
7 November 2017Full accounts made up to 31 December 2016 (40 pages)
7 November 2017Full accounts made up to 31 December 2016 (40 pages)
13 April 2017Director's details changed for John Michael Hladusz on 11 April 2017 (2 pages)
13 April 2017Director's details changed for John Michael Hladusz on 11 April 2017 (2 pages)
12 April 2017Appointment of John Michael Hladusz as a director on 11 April 2017 (2 pages)
12 April 2017Appointment of John Michael Hladusz as a director on 11 April 2017 (2 pages)
11 April 2017Termination of appointment of Clare Louisa Minnie Jennings as a director on 11 April 2017 (1 page)
11 April 2017Termination of appointment of Clare Louisa Minnie Jennings as a director on 11 April 2017 (1 page)
4 April 2017Appointment of Mr Jason Bryan Vickery as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Jason Bryan Vickery as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Stephen Richard Bell as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Stephen Richard Bell as a director on 31 March 2017 (1 page)
10 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (37 pages)
11 October 2016Full accounts made up to 31 December 2015 (37 pages)
10 October 2016Appointment of Mr Simon Ashbell as a director on 1 October 2016 (2 pages)
10 October 2016Appointment of Mr Simon Ashbell as a director on 1 October 2016 (2 pages)
10 October 2016Termination of appointment of Daniel James Shepard as a director on 30 September 2016 (1 page)
10 October 2016Termination of appointment of Daniel James Shepard as a director on 30 September 2016 (1 page)
19 August 2016Director's details changed for Mr Darren Redhead on 19 August 2016 (2 pages)
19 August 2016Director's details changed for Mr Darren Redhead on 19 August 2016 (2 pages)
2 August 2016Appointment of Mr Darren Redhead as a director on 1 August 2016 (2 pages)
2 August 2016Appointment of Mr Darren Redhead as a director on 1 August 2016 (2 pages)
20 July 2016Termination of appointment of Oliver Cofler as a director on 1 July 2016 (1 page)
20 July 2016Termination of appointment of Oliver Cofler as a director on 1 July 2016 (1 page)
8 June 2016Director's details changed for Mr Stephen Richard Bell on 6 June 2016 (2 pages)
8 June 2016Director's details changed for Mr Stephen Richard Bell on 6 June 2016 (2 pages)
21 April 2016Termination of appointment of David Roberts Harding-Smith as a director on 15 April 2016 (1 page)
21 April 2016Appointment of Mr Stephen Richard Bell as a director on 15 April 2016 (2 pages)
21 April 2016Appointment of Mr Stephen Richard Bell as a director on 15 April 2016 (2 pages)
21 April 2016Termination of appointment of David Roberts Harding-Smith as a director on 15 April 2016 (1 page)
18 March 2016Director's details changed for Mrs Clare Louisa Minnie Jennings on 2 June 2015 (2 pages)
18 March 2016Director's details changed for Mrs Clare Louisa Minnie Jennings on 2 June 2015 (2 pages)
21 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 264,259,270.5
(7 pages)
21 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 264,259,270.5
(7 pages)
17 December 2015Termination of appointment of Clive Leslie Moore as a director on 17 December 2015 (1 page)
17 December 2015Termination of appointment of Clive Leslie Moore as a director on 17 December 2015 (1 page)
9 December 2015Termination of appointment of Veronica Linares as a director on 9 December 2015 (1 page)
9 December 2015Appointment of Mr Daniel James Shepard as a director on 9 December 2015 (2 pages)
9 December 2015Appointment of Mr Daniel James Shepard as a director on 9 December 2015 (2 pages)
9 December 2015Termination of appointment of Veronica Linares as a director on 9 December 2015 (1 page)
9 December 2015Appointment of Mr Daniel James Shepard as a director on 9 December 2015 (2 pages)
9 December 2015Termination of appointment of Veronica Linares as a director on 9 December 2015 (1 page)
9 November 2015Full accounts made up to 31 December 2014 (25 pages)
9 November 2015Full accounts made up to 31 December 2014 (25 pages)
9 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 264,259,270.5
(8 pages)
9 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 264,259,270.5
(8 pages)
9 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 264,259,270.5
(8 pages)
2 December 2014Director's details changed for Mr Michael Brendan Foye on 24 November 2014 (2 pages)
2 December 2014Director's details changed for Mr Michael Brendan Foye on 24 November 2014 (2 pages)
2 October 2014Full accounts made up to 31 December 2013 (28 pages)
2 October 2014Full accounts made up to 31 December 2013 (28 pages)
18 September 2014Termination of appointment of Caroline Daw as a director on 12 September 2014 (1 page)
18 September 2014Termination of appointment of Caroline Daw as a director on 12 September 2014 (1 page)
18 September 2014Appointment of Ms Veronica Linares as a director on 12 September 2014 (2 pages)
18 September 2014Appointment of Ms Veronica Linares as a director on 12 September 2014 (2 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 264,259,270.5
(7 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 264,259,270.5
(7 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 264,259,270.5
(7 pages)
24 September 2013Full accounts made up to 31 December 2012 (29 pages)
24 September 2013Full accounts made up to 31 December 2012 (29 pages)
29 April 2013Company name changed cadbury holdings LIMITED\certificate issued on 29/04/13
  • CONNOT ‐
(3 pages)
29 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-10
(2 pages)
29 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-10
(2 pages)
29 April 2013Company name changed cadbury holdings LIMITED\certificate issued on 29/04/13
  • CONNOT ‐
(3 pages)
11 April 2013Termination of appointment of Diane Tomlinson as a director (1 page)
11 April 2013Appointment of Mr Michael Brendan Foye as a director (2 pages)
11 April 2013Appointment of Mr Michael Brendan Foye as a director (2 pages)
11 April 2013Appointment of Ms Caroline Daw as a director (2 pages)
11 April 2013Termination of appointment of Thomas Jack as a director (1 page)
11 April 2013Termination of appointment of Thomas Jack as a director (1 page)
11 April 2013Appointment of Ms Caroline Daw as a director (2 pages)
11 April 2013Termination of appointment of Diane Tomlinson as a director (1 page)
30 January 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A Second filed TM01 document for Allan Whalley
(4 pages)
30 January 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A Second filed TM01 document for Allan Whalley
(4 pages)
25 January 2013Appointment of Oliver Cofler as a director (2 pages)
25 January 2013Appointment of Oliver Cofler as a director (2 pages)
25 January 2013Termination of appointment of Allan Whalley as a director
  • ANNOTATION A Second filed document was registered on 30/01/2013
(2 pages)
25 January 2013Termination of appointment of Allan Whalley as a director
  • ANNOTATION A Second filed document was registered on 30/01/2013
(2 pages)
2 January 2013Director's details changed for Allan Whalley on 31 December 2012 (2 pages)
2 January 2013Director's details changed for Allan Whalley on 31 December 2012 (2 pages)
2 January 2013Director's details changed for Diane Tomlinson on 31 December 2012 (2 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
2 January 2013Director's details changed for Diane Tomlinson on 31 December 2012 (2 pages)
13 December 2012Full accounts made up to 31 December 2011 (30 pages)
13 December 2012Full accounts made up to 31 December 2011 (30 pages)
1 October 2012Director's details changed for Mr Clive Leslie Moore on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Mr Clive Leslie Moore on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Mr Clive Leslie Moore on 1 October 2012 (2 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (9 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (9 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (9 pages)
4 January 2012Director's details changed for Mrs Linda Anne Cutler on 22 November 2011 (2 pages)
4 January 2012Director's details changed for Mrs Linda Anne Cutler on 22 November 2011 (2 pages)
28 October 2011Full accounts made up to 31 December 2010 (39 pages)
28 October 2011Full accounts made up to 31 December 2010 (39 pages)
24 June 2011Termination of appointment of Richard Doyle as a director (2 pages)
24 June 2011Appointment of Diane Tomlinson as a director (3 pages)
24 June 2011Appointment of Allan Whalley as a director (3 pages)
24 June 2011Termination of appointment of David Pogson as a director (2 pages)
24 June 2011Termination of appointment of Richard Doyle as a director (2 pages)
24 June 2011Appointment of Clive Leslie Moore as a director (3 pages)
24 June 2011Appointment of Allan Whalley as a director (3 pages)
24 June 2011Appointment of Clive Leslie Moore as a director (3 pages)
24 June 2011Appointment of Diane Tomlinson as a director (3 pages)
24 June 2011Termination of appointment of David Pogson as a director (2 pages)
31 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
31 March 2011Appointment of Mr Richard Michael Doyle as a director (2 pages)
31 March 2011Appointment of Mr Richard Michael Doyle as a director (2 pages)
31 March 2011Appointment of David Roberts Harding-Smith as a director (2 pages)
31 March 2011Appointment of David John Pogson as a director (2 pages)
31 March 2011Appointment of David Roberts Harding-Smith as a director (2 pages)
31 March 2011Appointment of David John Pogson as a director (2 pages)
2 February 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 264,259,270.500
(4 pages)
2 February 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 264,259,270.500
(4 pages)
27 October 2010Auditor's resignation (1 page)
27 October 2010Auditor's resignation (1 page)
25 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 264,259,145.495
(4 pages)
25 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 264,259,145.495
(4 pages)
25 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 264,259,145.495
(4 pages)
20 October 2010Auditor's resignation (1 page)
20 October 2010Auditor's resignation (1 page)
8 October 2010Termination of appointment of Henry Udow as a director (1 page)
8 October 2010Termination of appointment of Henry Udow as a director (1 page)
29 September 2010Full accounts made up to 31 December 2009 (34 pages)
29 September 2010Full accounts made up to 31 December 2009 (34 pages)
7 September 2010Termination of appointment of Alan Williams as a director (1 page)
7 September 2010Termination of appointment of Alan Williams as a director (1 page)
3 August 2010Termination of appointment of Adam Westley as a director (1 page)
3 August 2010Termination of appointment of Adam Westley as a director (1 page)
30 July 2010Appointment of Miss Clare Louisa Minnie Jennings as a director (2 pages)
30 July 2010Appointment of Miss Clare Louisa Minnie Jennings as a director (2 pages)
29 July 2010Appointment of Mrs Linda Anne Cutler as a director (2 pages)
29 July 2010Appointment of Mrs Linda Anne Cutler as a director (2 pages)
17 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Mr Henry Adam Udow on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Henry Adam Udow on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Henry Adam Udow on 1 October 2009 (2 pages)
27 May 2010Appointment of Cadbury Nominees Limited as a secretary (2 pages)
27 May 2010Appointment of Thomas Edward Jack as a director (2 pages)
27 May 2010Appointment of Cadbury Nominees Limited as a secretary (2 pages)
27 May 2010Appointment of Thomas Edward Jack as a director (2 pages)
20 May 2010Appointment of Mr Adam David Christopher Westley as a director (2 pages)
20 May 2010Appointment of Mr Adam David Christopher Westley as a director (2 pages)
14 April 2010Resolutions
  • RES13 ‐ Any conflict to a dir be ratified approved 23/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
14 April 2010Resolutions
  • RES13 ‐ Any conflict to a dir be ratified approved 23/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
12 April 2010Termination of appointment of Andrew Bonfield as a director (1 page)
12 April 2010Termination of appointment of John Mills as a director (1 page)
12 April 2010Termination of appointment of Howard Stitzer as a director (1 page)
12 April 2010Termination of appointment of John Mills as a secretary (1 page)
12 April 2010Termination of appointment of John Mills as a secretary (1 page)
12 April 2010Termination of appointment of Andrew Bonfield as a director (1 page)
12 April 2010Termination of appointment of John Mills as a director (1 page)
12 April 2010Termination of appointment of Howard Stitzer as a director (1 page)
1 March 2010Registered office address changed from 58 Willoughby Lane Tottenham N17 0SS on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 58 Willoughby Lane Tottenham N17 0SS on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 58 Willoughby Lane Tottenham N17 0SS on 1 March 2010 (1 page)
24 June 2009Return made up to 16/05/09; full list of members (12 pages)
24 June 2009Return made up to 16/05/09; full list of members (12 pages)
10 June 2009Full accounts made up to 31 December 2008 (34 pages)
10 June 2009Full accounts made up to 31 December 2008 (34 pages)
8 June 2009Director appointed mr john michael mills (1 page)
8 June 2009Director appointed mr henry adam udow (1 page)
8 June 2009Director appointed mr john michael mills (1 page)
8 June 2009Secretary appointed mr john michael mills (1 page)
8 June 2009Director appointed mr henry adam udow (1 page)
8 June 2009Secretary appointed mr john michael mills (1 page)
21 May 2009Appointment terminated secretary henry udow (1 page)
21 May 2009Appointment terminated secretary henry udow (1 page)
8 April 2009Appointment terminated director wolfgang berndt (1 page)
8 April 2009Appointment terminated director roger carr (1 page)
8 April 2009Director appointed alan richard williams (1 page)
8 April 2009Appointment terminated director guy elliott (1 page)
8 April 2009Director appointed alan richard williams (1 page)
8 April 2009Appointment terminated director raymond viault (1 page)
8 April 2009Appointment terminated director kenneth hanna (1 page)
8 April 2009Appointment terminated director wolfgang berndt (1 page)
8 April 2009Director appointed andrew robert john bonfield (1 page)
8 April 2009Appointment terminated director christopher patten (1 page)
8 April 2009Appointment terminated director raymond viault (1 page)
8 April 2009Appointment terminated director guy elliott (1 page)
8 April 2009Director appointed andrew robert john bonfield (1 page)
8 April 2009Appointment terminated director christopher patten (1 page)
8 April 2009Appointment terminated director roger carr (1 page)
8 April 2009Appointment terminated director kenneth hanna (1 page)
2 March 2009Location of register of members (1 page)
2 March 2009Location of register of members (1 page)
5 January 2009Appointment terminated director robert stack (1 page)
5 January 2009Appointment terminated director robert stack (1 page)
16 October 2008Ad 09/10/08\gbp si [email protected]=91.75\gbp ic 264258921.125/264259012.875\ (2 pages)
16 October 2008Ad 09/10/08\gbp si [email protected]=91.75\gbp ic 264258921.125/264259012.875\ (2 pages)
1 October 2008Director's change of particulars / christopher patten / 23/06/2008 (1 page)
1 October 2008Director's change of particulars / christopher patten / 23/06/2008 (1 page)
30 September 2008Appointment terminated director ellen marram (1 page)
30 September 2008Appointment terminated director ellen marram (1 page)
30 September 2008Appointment terminated director sanjiv ahuja (1 page)
30 September 2008Appointment terminated director sanjiv ahuja (1 page)
28 August 2008Ad 22/08/08\gbp si [email protected]=253.5\gbp ic 264258667.625/264258921.125\ (2 pages)
28 August 2008Appointment terminated director john sunderland (1 page)
28 August 2008Appointment terminated director john sunderland (1 page)
28 August 2008Ad 22/08/08\gbp si [email protected]=253.5\gbp ic 264258667.625/264258921.125\ (2 pages)
23 July 2008Ad 18/07/08\gbp si [email protected]=121.375\gbp ic 264258546.25/264258667.625\ (2 pages)
23 July 2008Ad 18/07/08\gbp si [email protected]=121.375\gbp ic 264258546.25/264258667.625\ (2 pages)
15 July 2008Registered office changed on 15/07/2008 from 25 berkeley square london W1J 6HB (1 page)
15 July 2008Registered office changed on 15/07/2008 from 25 berkeley square london W1J 6HB (1 page)
9 July 2008Ad 30/06/08\gbp si [email protected]=221.625\gbp ic 264258324.625/264258546.25\ (2 pages)
9 July 2008Ad 30/06/08\gbp si [email protected]=221.625\gbp ic 264258324.625/264258546.25\ (2 pages)
23 June 2008Ad 22/05/08-23/05/08\gbp si [email protected]=2353.625\gbp ic 264255971/264258324.625\ (8 pages)
23 June 2008Ad 22/05/08-23/05/08\gbp si [email protected]=2353.625\gbp ic 264255971/264258324.625\ (8 pages)
18 June 2008Director's change of particulars / wolfgang berndt / 14/02/2008 (1 page)
18 June 2008Director's change of particulars / wolfgang berndt / 14/02/2008 (1 page)
17 June 2008Return made up to 16/05/08; bulk list available separately (15 pages)
17 June 2008Return made up to 16/05/08; bulk list available separately (15 pages)
5 June 2008Memorandum and Articles of Association (60 pages)
5 June 2008Memorandum and Articles of Association (60 pages)
5 June 2008Resolutions
  • RES13 ‐ Pay interim dividends 07/05/2008
(2 pages)
5 June 2008Resolutions
  • RES13 ‐ Pay interim dividends 07/05/2008
(2 pages)
20 May 2008Ad 01/04/08-30/04/08\gbp si [email protected]=281141.625\gbp ic 264255971.5/264537113.125\ (5 pages)
20 May 2008Ad 01/04/08-30/04/08\gbp si [email protected]=281141.625\gbp ic 264255971.5/264537113.125\ (5 pages)
7 May 2008Company name changed cadbury schweppes LIMITED\certificate issued on 07/05/08 (2 pages)
7 May 2008Company name changed cadbury schweppes LIMITED\certificate issued on 07/05/08 (2 pages)
6 May 2008Group of companies' accounts made up to 31 December 2007 (152 pages)
6 May 2008Group of companies' accounts made up to 31 December 2007 (152 pages)
2 May 2008Ad 01/05/08\gbp si [email protected]=0.125\gbp ic 286345628.375/286345628.5\ (2 pages)
2 May 2008Mem and arts for re-reg to private company (59 pages)
2 May 2008Resolutions
  • RES13 ‐ Approve scheme of arrangement 11/04/2008
(1 page)
2 May 2008Reduction of iss capital and minute (oc) (64 pages)
2 May 2008Scheme of arrangement (11 pages)
2 May 2008Certificate of reduction of issued capital (1 page)
2 May 2008Form 139-to re-register as private company (2 pages)
2 May 2008Certificate for re-reg PLC to private (1 page)
2 May 2008Ad 02/05/08\gbp si [email protected]=264255971.375\gbp ic 0.125/264255971.5\ (2 pages)
2 May 2008Ad 01/05/08\gbp si [email protected]=0.125\gbp ic 286345628.375/286345628.5\ (2 pages)
2 May 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Scheme of arrangement/misc 11/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
2 May 2008Reduction of iss capital and minute (oc) (64 pages)
2 May 2008Certificate for re-reg PLC to private (1 page)
2 May 2008Form 139-to re-register as private company (2 pages)
2 May 2008Scheme of arrangement (11 pages)
2 May 2008Certificate of reduction of issued capital (1 page)
2 May 2008Ad 02/05/08\gbp si [email protected]=264255971.375\gbp ic 0.125/264255971.5\ (2 pages)
2 May 2008Resolutions
  • RES13 ‐ Approve scheme of arrangement 11/04/2008
(1 page)
2 May 2008Mem and arts for re-reg to private company (59 pages)
2 May 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Scheme of arrangement/misc 11/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
28 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
28 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
28 April 2008Memorandum and Articles of Association (52 pages)
28 April 2008Memorandum and Articles of Association (52 pages)
9 April 2008Ad 01/03/08-31/03/08\gbp si [email protected]=51841.375\gbp ic 286293787/286345628.375\ (6 pages)
9 April 2008Ad 01/03/08-31/03/08\gbp si [email protected]=51841.375\gbp ic 286293787/286345628.375\ (6 pages)
25 March 2008Ad 01/02/08-29/02/08\gbp si [email protected]=22668700\gbp ic 263625087/286293787\ (15 pages)
25 March 2008Ad 01/02/08-29/02/08\gbp si [email protected]=22668700\gbp ic 263625087/286293787\ (15 pages)
13 March 2008Appointment terminated director david thompson (1 page)
13 March 2008Appointment terminated director david thompson (1 page)
7 February 2008Ad 01/01/08-31/01/08 £ si [email protected]=57747 £ ic 263567340/263625087 (10 pages)
7 February 2008Ad 01/01/08-31/01/08 £ si [email protected]=57747 £ ic 263567340/263625087 (10 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
16 January 2008Ad 01/12/07-31/12/07 £ si [email protected]=96258 £ ic 263471082/263567340 (5 pages)
16 January 2008Ad 01/12/07-31/12/07 £ si [email protected]=96258 £ ic 263471082/263567340 (5 pages)
28 December 2007Ad 01/11/07-30/11/07 £ si [email protected]=52581 £ ic 263418501/263471082 (5 pages)
28 December 2007Ad 01/11/07-30/11/07 £ si [email protected]=52581 £ ic 263418501/263471082 (5 pages)
14 November 2007Ad 01/10/07-31/10/07 £ si [email protected]=379663 £ ic 263038838/263418501 (5 pages)
14 November 2007Ad 01/10/07-31/10/07 £ si [email protected]=379663 £ ic 263038838/263418501 (5 pages)
26 October 2007Ad 01/09/07-30/09/07 £ si [email protected]=99900 £ ic 262938938/263038838 (6 pages)
26 October 2007Ad 01/09/07-30/09/07 £ si [email protected]=99900 £ ic 262938938/263038838 (6 pages)
19 October 2007Ad 01/08/07-31/08/07 £ si [email protected]=87615 £ ic 262851323/262938938 (9 pages)
19 October 2007Ad 01/08/07-31/08/07 £ si [email protected]=87615 £ ic 262851323/262938938 (9 pages)
15 October 2007New secretary appointed (1 page)
15 October 2007New secretary appointed (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007Secretary resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
14 August 2007Group of companies' accounts made up to 31 December 2006 (185 pages)
14 August 2007Group of companies' accounts made up to 31 December 2006 (185 pages)
12 August 2007Ad 01/07/07-31/07/07 £ si [email protected]=47900 £ ic 262803423/262851323 (9 pages)
12 August 2007Ad 01/07/07-31/07/07 £ si [email protected]=47900 £ ic 262803423/262851323 (9 pages)
2 August 2007New director appointed (1 page)
2 August 2007New director appointed (1 page)
25 July 2007Ad 01/06/07-30/06/07 £ si [email protected]=46865 £ ic 262756558/262803423 (4 pages)
25 July 2007Ad 01/06/07-30/06/07 £ si [email protected]=46865 £ ic 262756558/262803423 (4 pages)
20 July 2007New director appointed (1 page)
20 July 2007New director appointed (1 page)
13 July 2007Ad 01/05/07-31/05/07 £ si [email protected] (5 pages)
13 July 2007Ad 01/05/07-31/05/07 £ si [email protected] (5 pages)
27 June 2007Ad 01/04/07-30/04/07 £ si [email protected] (5 pages)
27 June 2007Ad 01/04/07-30/04/07 £ si [email protected] (5 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Return made up to 16/05/07; bulk list available separately (15 pages)
22 June 2007Return made up to 16/05/07; bulk list available separately (15 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director resigned (1 page)
15 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 April 2007Ad 01/03/07-31/03/07 £ si [email protected]=289330 £ ic 326334410/326623740 (6 pages)
25 April 2007Ad 01/03/07-31/03/07 £ si [email protected]=289330 £ ic 326334410/326623740 (6 pages)
16 March 2007Ad 01/02/07-28/02/07 £ si [email protected]=218667 £ ic 326115743/326334410 (22 pages)
16 March 2007Ad 01/02/07-28/02/07 £ si [email protected]=218667 £ ic 326115743/326334410 (22 pages)
18 February 2007Ad 01/01/07--------- £ si [email protected]=294573 £ ic 325821170/326115743 (19 pages)
18 February 2007Ad 01/01/07--------- £ si [email protected]=294573 £ ic 325821170/326115743 (19 pages)
18 January 2007Ad 04/12/06-31/12/06 £ si [email protected]=72630 £ ic 325748540/325821170 (6 pages)
18 January 2007Ad 04/12/06-31/12/06 £ si [email protected]=72630 £ ic 325748540/325821170 (6 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
5 January 2007Ad 06/11/06-03/12/06 £ si [email protected]=37264 £ ic 325711276/325748540 (6 pages)
5 January 2007Ad 06/11/06-03/12/06 £ si [email protected]=37264 £ ic 325711276/325748540 (6 pages)
23 November 2006Ad 09/10/06-05/11/06 £ si [email protected]=1502250 £ ic 324209026/325711276 (5 pages)
23 November 2006Ad 09/10/06-05/11/06 £ si [email protected]=1502250 £ ic 324209026/325711276 (5 pages)
1 November 2006Ad 11/09/06-08/10/06 £ si [email protected]=86057 £ ic 324122969/324209026 (6 pages)
1 November 2006Ad 11/09/06-08/10/06 £ si [email protected]=86057 £ ic 324122969/324209026 (6 pages)
28 September 2006Ad 14/08/06-10/09/06 £ si [email protected]=137687 £ ic 323985282/324122969 (7 pages)
28 September 2006Ad 14/08/06-10/09/06 £ si [email protected]=137687 £ ic 323985282/324122969 (7 pages)
26 September 2006New director appointed (1 page)
26 September 2006New director appointed (1 page)
18 September 2006Ad 17/07/06-13/08/06 £ si [email protected]=65464 £ ic 323919818/323985282 (7 pages)
18 September 2006Ad 17/07/06-13/08/06 £ si [email protected]=65464 £ ic 323919818/323985282 (7 pages)
28 July 2006Ad 19/06/06--------- £ si [email protected]=99393 £ ic 323820425/323919818 (30 pages)
28 July 2006Ad 19/06/06--------- £ si [email protected]=99393 £ ic 323820425/323919818 (30 pages)
12 July 2006Return made up to 16/05/06; bulk list available separately (16 pages)
12 July 2006Return made up to 16/05/06; bulk list available separately (16 pages)
28 June 2006Ad 22/05/06-18/06/06 £ si [email protected]=54084 £ ic 323766341/323820425 (6 pages)
28 June 2006Ad 22/05/06-18/06/06 £ si [email protected]=54084 £ ic 323766341/323820425 (6 pages)
14 June 2006Group of companies' accounts made up to 1 January 2006 (188 pages)
14 June 2006Group of companies' accounts made up to 1 January 2006 (188 pages)
14 June 2006Group of companies' accounts made up to 1 January 2006 (188 pages)
12 June 2006Ad 24/04/06-21/05/06 £ si [email protected]=248252 £ ic 323518089/323766341 (7 pages)
12 June 2006Ad 24/04/06-21/05/06 £ si [email protected]=248252 £ ic 323518089/323766341 (7 pages)
2 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 May 2006New director appointed (1 page)
19 May 2006New director appointed (1 page)
8 May 2006Ad 27/03/06-23/04/06 £ si [email protected]=79109 £ ic 323438980/323518089 (8 pages)
8 May 2006Ad 27/03/06-23/04/06 £ si [email protected]=79109 £ ic 323438980/323518089 (8 pages)
7 April 2006Ad 27/02/06-26/03/06 £ si [email protected]=106947 £ ic 323332033/323438980 (9 pages)
7 April 2006Ad 27/02/06-26/03/06 £ si [email protected]=106947 £ ic 323332033/323438980 (9 pages)
21 March 2006Ad 30/01/06-26/02/06 £ si [email protected]=256700 £ ic 323075333/323332033 (41 pages)
21 March 2006Ad 30/01/06-26/02/06 £ si [email protected]=256700 £ ic 323075333/323332033 (41 pages)
11 January 2006Ad 05/12/05-01/01/06 £ si [email protected]=19857 £ ic 322980870/323000727 (4 pages)
11 January 2006Ad 05/12/05-01/01/06 £ si [email protected]=19857 £ ic 322980870/323000727 (4 pages)
16 December 2005Ad 07/11/05-04/12/05 £ si [email protected]=14416 £ ic 322966454/322980870 (6 pages)
16 December 2005Ad 07/11/05-04/12/05 £ si [email protected]=14416 £ ic 322966454/322980870 (6 pages)
16 November 2005Ad 10/10/05-06/11/05 £ si [email protected]=9805 £ ic 322956649/322966454 (6 pages)
16 November 2005Ad 10/10/05-06/11/05 £ si [email protected]=9805 £ ic 322956649/322966454 (6 pages)
2 November 2005Ad 12/09/05-09/10/05 £ si [email protected]=106481 £ ic 322850168/322956649 (7 pages)
2 November 2005Ad 12/09/05-09/10/05 £ si [email protected]=106481 £ ic 322850168/322956649 (7 pages)
20 September 2005Ad 15/08/05-11/09/05 £ si [email protected]=104510 £ ic 322745658/322850168 (7 pages)
20 September 2005Ad 15/08/05-11/09/05 £ si [email protected]=104510 £ ic 322745658/322850168 (7 pages)
25 August 2005Ad 18/07/05-14/08/05 £ si [email protected]=29668 £ ic 322715990/322745658 (9 pages)
25 August 2005Ad 18/07/05-14/08/05 £ si [email protected]=29668 £ ic 322715990/322745658 (9 pages)
11 August 2005Ad 20/06/05-17/07/05 £ si [email protected]=47737 £ ic 322668253/322715990 (24 pages)
11 August 2005Ad 20/06/05-17/07/05 £ si [email protected]=47737 £ ic 322668253/322715990 (24 pages)
9 August 2005New director appointed (3 pages)
9 August 2005New director appointed (3 pages)
18 July 2005New secretary appointed (2 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005New secretary appointed (2 pages)
27 June 2005Ad 23/05/05-19/06/05 £ si [email protected]=22016 £ ic 322646237/322668253 (6 pages)
27 June 2005Ad 23/05/05-19/06/05 £ si [email protected]=22016 £ ic 322646237/322668253 (6 pages)
22 June 2005Return made up to 16/05/05; bulk list available separately (19 pages)
22 June 2005Return made up to 16/05/05; bulk list available separately (19 pages)
18 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 June 2005Group of companies' accounts made up to 2 January 2005 (180 pages)
10 June 2005Group of companies' accounts made up to 2 January 2005 (180 pages)
10 June 2005Group of companies' accounts made up to 2 January 2005 (180 pages)
7 June 2005Ad 25/04/05-22/05/05 £ si [email protected]=30551187 £ ic 292095050/322646237 (8 pages)
7 June 2005Ad 25/04/05-22/05/05 £ si [email protected]=30551187 £ ic 292095050/322646237 (8 pages)
16 May 2005Ad 28/03/05--------- £ si [email protected]=15491275 £ ic 276603775/292095050 (10 pages)
16 May 2005Ad 28/03/05--------- £ si [email protected]=15491275 £ ic 276603775/292095050 (10 pages)
12 April 2005Ad 31/01/05-27/02/05 £ si [email protected]=429306 £ ic 276174469/276603775 (3 pages)
12 April 2005Ad 31/01/05-27/02/05 £ si [email protected]=429306 £ ic 276174469/276603775 (3 pages)
11 April 2005Ad 28/02/05-27/03/05 £ si [email protected]=113294 £ ic 276490481/276603775 (10 pages)
11 April 2005Ad 28/02/05-27/03/05 £ si [email protected]=113294 £ ic 276490481/276603775 (10 pages)
9 February 2005Ad 03/01/05--------- £ si [email protected]=8844300 £ ic 267216875/276061175 (6 pages)
9 February 2005Ad 03/01/05--------- £ si [email protected]=8844300 £ ic 267216875/276061175 (6 pages)
7 January 2005Ad 29/11/04-02/01/05 £ si [email protected]=70217 £ ic 267146658/267216875 (4 pages)
7 January 2005Ad 29/11/04-02/01/05 £ si [email protected]=70217 £ ic 267146658/267216875 (4 pages)
13 December 2004Ad 01/11/04-28/11/04 £ si [email protected]=6292473 £ ic 260854185/267146658 (4 pages)
13 December 2004Ad 01/11/04-28/11/04 £ si [email protected]=6292473 £ ic 260854185/267146658 (4 pages)
4 November 2004Ad 04/10/04-31/10/04 £ si [email protected]=36026 £ ic 260818159/260854185 (5 pages)
4 November 2004Ad 04/10/04-31/10/04 £ si [email protected]=36026 £ ic 260818159/260854185 (5 pages)
19 October 2004Ad 06/09/04-03/10/04 £ si [email protected]=47798 £ ic 260770361/260818159 (6 pages)
19 October 2004Ad 06/09/04-03/10/04 £ si [email protected]=47798 £ ic 260770361/260818159 (6 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
27 September 2004Ad 09/08/04-05/09/04 £ si [email protected]=18621 £ ic 260751740/260770361 (5 pages)
27 September 2004Ad 09/08/04-05/09/04 £ si [email protected]=18621 £ ic 260751740/260770361 (5 pages)
17 August 2004Ad 12/07/04-08/08/04 £ si [email protected]=21575 £ ic 260730165/260751740 (4 pages)
17 August 2004Ad 12/07/04-08/08/04 £ si [email protected]=21575 £ ic 260730165/260751740 (4 pages)
19 July 2004Ad 14/06/04-11/07/04 £ si [email protected]=87959 £ ic 260642206/260730165 (27 pages)
19 July 2004Ad 14/06/04-11/07/04 £ si [email protected]=87959 £ ic 260642206/260730165 (27 pages)
30 June 2004Group of companies' accounts made up to 28 December 2003 (180 pages)
30 June 2004Group of companies' accounts made up to 28 December 2003 (180 pages)
25 June 2004Return made up to 16/05/04; bulk list available separately (18 pages)
25 June 2004Return made up to 16/05/04; bulk list available separately (18 pages)
22 June 2004Ad 17/05/04-13/06/04 £ si [email protected]=80423 £ ic 260561783/260642206 (5 pages)
22 June 2004Ad 17/05/04-13/06/04 £ si [email protected]=80423 £ ic 260561783/260642206 (5 pages)
9 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 June 2004Listing of particulars (66 pages)
4 June 2004Listing of particulars (66 pages)
26 May 2004Ad 19/04/04-16/05/04 £ si [email protected]=156130 £ ic 260405653/260561783 (5 pages)
26 May 2004Ad 19/04/04-16/05/04 £ si [email protected]=156130 £ ic 260405653/260561783 (5 pages)
11 May 2004Ad 22/03/04-18/04/04 £ si [email protected]=57384 £ ic 260348269/260405653 (5 pages)
11 May 2004Director resigned (1 page)
11 May 2004Ad 22/03/04-18/04/04 £ si [email protected]=57384 £ ic 260348269/260405653 (5 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
16 April 2004Ad 23/02/04-21/03/04 £ si [email protected]=68713 £ ic 260279556/260348269 (4 pages)
16 April 2004Ad 23/02/04-21/03/04 £ si [email protected]=68713 £ ic 260279556/260348269 (4 pages)
4 March 2004Ad 26/01/04-22/02/04 £ si [email protected]=230135 £ ic 260049421/260279556 (5 pages)
4 March 2004Ad 26/01/04-22/02/04 £ si [email protected]=230135 £ ic 260049421/260279556 (5 pages)
11 February 2004Ad 29/12/03-25/01/04 £ si [email protected]=118039 £ ic 259931382/260049421 (8 pages)
11 February 2004Ad 29/12/03-25/01/04 £ si [email protected]=118039 £ ic 259931382/260049421 (8 pages)
8 January 2004Ad 01/12/03-28/12/03 £ si [email protected]=15741 £ ic 259915641/259931382 (4 pages)
8 January 2004Ad 01/12/03-28/12/03 £ si [email protected]=15741 £ ic 259915641/259931382 (4 pages)
19 December 2003Location of register of members (non legible) (1 page)
19 December 2003Location of debenture register (1 page)
19 December 2003Location of debenture register (1 page)
19 December 2003Location of register of members (non legible) (1 page)
11 December 2003Ad 03/11/03-30/11/03 £ si [email protected]=1968025 £ ic 257947616/259915641 (4 pages)
11 December 2003Ad 03/11/03-30/11/03 £ si [email protected]=1968025 £ ic 257947616/259915641 (4 pages)
14 November 2003Ad 06/10/03-02/11/03 £ si [email protected]=167299 £ ic 257780317/257947616 (4 pages)
14 November 2003Ad 06/10/03-02/11/03 £ si [email protected]=167299 £ ic 257780317/257947616 (4 pages)
11 November 2003Director's particulars changed (2 pages)
11 November 2003Director's particulars changed (2 pages)
23 October 2003Director's particulars changed (2 pages)
23 October 2003Director's particulars changed (2 pages)
15 October 2003Ad 08/09/03-05/10/03 £ si [email protected]=53476 £ ic 257726841/257780317 (7 pages)
15 October 2003Ad 08/09/03-05/10/03 £ si [email protected]=53476 £ ic 257726841/257780317 (7 pages)
29 September 2003Ad 11/08/03-07/09/03 £ si [email protected]=21117 £ ic 257705724/257726841 (4 pages)
29 September 2003Ad 11/08/03-07/09/03 £ si [email protected]=21117 £ ic 257705724/257726841 (4 pages)
22 August 2003Ad 14/07/03-10/08/03 £ si [email protected]=72216 £ ic 257633508/257705724 (8 pages)
22 August 2003Ad 14/07/03-10/08/03 £ si [email protected]=72216 £ ic 257633508/257705724 (8 pages)
23 July 2003Director's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
21 July 2003Ad 16/06/03-13/07/03 £ si [email protected]=3663512 £ ic 281480907/285144419 (11 pages)
21 July 2003Ad 16/06/03-13/07/03 £ si [email protected]=3663512 £ ic 281480907/285144419 (11 pages)
1 July 2003Return made up to 16/05/03; bulk list available separately (18 pages)
1 July 2003Return made up to 16/05/03; bulk list available separately (18 pages)
27 June 2003Group of companies' accounts made up to 29 December 2002 (149 pages)
27 June 2003Group of companies' accounts made up to 29 December 2002 (149 pages)
23 June 2003Ad 19/05/03--------- £ si [email protected]=9463 £ ic 281471444/281480907 (4 pages)
23 June 2003Ad 19/05/03--------- £ si [email protected]=9463 £ ic 281471444/281480907 (4 pages)
31 May 2003Ad 21/04/03-18/05/03 £ si [email protected]=64073 £ ic 281407371/281471444 (5 pages)
31 May 2003Ad 21/04/03-18/05/03 £ si [email protected]=64073 £ ic 281407371/281471444 (5 pages)
29 May 2003Director's particulars changed (2 pages)
29 May 2003Director's particulars changed (2 pages)
28 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 May 2003Director's particulars changed (2 pages)
27 May 2003Director's particulars changed (2 pages)
27 May 2003Director's particulars changed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director's particulars changed (2 pages)
27 May 2003Director's particulars changed (2 pages)
27 May 2003Director's particulars changed (2 pages)
7 May 2003Ad 24/03/03-20/04/03 £ si [email protected]=31488 £ ic 281375883/281407371 (4 pages)
7 May 2003Listing of particulars (58 pages)
7 May 2003Ad 24/03/03-20/04/03 £ si [email protected]=31488 £ ic 281375883/281407371 (4 pages)
7 May 2003Listing of particulars (58 pages)
2 April 2003Ad 24/02/03-23/03/03 £ si [email protected]=36958 £ ic 281338925/281375883 (4 pages)
2 April 2003Ad 24/02/03-23/03/03 £ si [email protected]=36958 £ ic 281338925/281375883 (4 pages)
12 March 2003Ad 27/01/03-23/02/03 £ si [email protected]=316966 £ ic 281021959/281338925 (7 pages)
12 March 2003Ad 27/01/03-23/02/03 £ si [email protected]=316966 £ ic 281021959/281338925 (7 pages)
8 February 2003Ad 30/12/02--------- £ si [email protected]=40928 £ ic 280981031/281021959 (8 pages)
8 February 2003Ad 30/12/02--------- £ si [email protected]=40928 £ ic 280981031/281021959 (8 pages)
27 January 2003Memorandum and Articles of Association (57 pages)
27 January 2003Memorandum and Articles of Association (57 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Ad 02/12/02-29/12/02 £ si [email protected]=13544 £ ic 280967487/280981031 (4 pages)
14 January 2003Ad 02/12/02-29/12/02 £ si [email protected]=13544 £ ic 280967487/280981031 (4 pages)
7 December 2002Ad 04/11/02--------- £ si [email protected]=11125 £ ic 280956362/280967487 (4 pages)
7 December 2002Ad 04/11/02--------- £ si [email protected]=11125 £ ic 280956362/280967487 (4 pages)
12 November 2002Ad 07/10/02-03/11/02 £ si [email protected]=17591 £ ic 280938771/280956362 (5 pages)
12 November 2002Ad 07/10/02-03/11/02 £ si [email protected]=17591 £ ic 280938771/280956362 (5 pages)
16 October 2002Ad 09/09/02-06/10/02 £ si [email protected]=41240 £ ic 280897531/280938771 (13 pages)
16 October 2002Ad 09/09/02-06/10/02 £ si [email protected]=41240 £ ic 280897531/280938771 (13 pages)
24 September 2002Director's particulars changed (2 pages)
24 September 2002Director's particulars changed (2 pages)
23 September 2002Ad 12/08/02-08/09/02 £ si [email protected]=10161 £ ic 280887370/280897531 (5 pages)
23 September 2002Ad 12/08/02-08/09/02 £ si [email protected]=10161 £ ic 280887370/280897531 (5 pages)
17 September 2002Director's particulars changed (2 pages)
17 September 2002Director's particulars changed (2 pages)
2 September 2002Auditor's resignation (1 page)
2 September 2002Auditor's resignation (1 page)
20 August 2002Ad 15/07/02-11/08/02 £ si [email protected]=16524 £ ic 280870846/280887370 (8 pages)
20 August 2002Ad 15/07/02-11/08/02 £ si [email protected]=16524 £ ic 280870846/280887370 (8 pages)
25 July 2002Director's particulars changed (2 pages)
25 July 2002Director's particulars changed (2 pages)
24 July 2002Ad 17/06/02--------- £ si [email protected]=5883 £ ic 280864963/280870846 (4 pages)
24 July 2002Ad 17/06/02--------- £ si [email protected]=5883 £ ic 280864963/280870846 (4 pages)
17 July 2002Director's particulars changed (2 pages)
17 July 2002Director's particulars changed (2 pages)
1 July 2002Group of companies' accounts made up to 30 December 2001 (167 pages)
1 July 2002Group of companies' accounts made up to 30 December 2001 (167 pages)
25 June 2002Ad 20/05/02-16/06/02 £ si [email protected]=12969300 £ ic 267895663/280864963 (6 pages)
25 June 2002Ad 20/05/02-16/06/02 £ si [email protected]=12969300 £ ic 267895663/280864963 (6 pages)
18 June 2002Return made up to 16/05/02; bulk list available separately
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/02/2020 under section 1088 of the Companies Act 2006
(18 pages)
18 June 2002Return made up to 16/05/02; bulk list available separately (18 pages)
7 June 2002Ad 22/04/02-19/05/02 £ si [email protected]=2755025 £ ic 265140638/267895663 (15 pages)
7 June 2002Ad 22/04/02-19/05/02 £ si [email protected]=2755025 £ ic 265140638/267895663 (15 pages)
22 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 May 2002Ad 25/03/02-21/04/02 £ si [email protected]=169248 £ ic 264971390/265140638 (10 pages)
1 May 2002Ad 25/03/02-21/04/02 £ si [email protected]=169248 £ ic 264971390/265140638 (10 pages)
29 April 2002Listing of particulars (59 pages)
29 April 2002Listing of particulars (59 pages)
29 March 2002Ad 25/02/02-24/03/02 £ si [email protected]=164720 £ ic 264806670/264971390 (19 pages)
29 March 2002Ad 25/02/02-24/03/02 £ si [email protected]=164720 £ ic 264806670/264971390 (19 pages)
19 March 2002Interim accounts made up to 4 November 2001 (4 pages)
19 March 2002Interim accounts made up to 4 November 2001 (4 pages)
19 March 2002Interim accounts made up to 4 November 2001 (4 pages)
14 March 2002Director's particulars changed (2 pages)
14 March 2002Director's particulars changed (2 pages)
14 March 2002Director's particulars changed (2 pages)
14 March 2002Director's particulars changed (2 pages)
11 March 2002Ad 28/01/02--------- £ si [email protected]=414630 £ ic 264392040/264806670 (8 pages)
11 March 2002Ad 28/01/02--------- £ si [email protected]=414630 £ ic 264392040/264806670 (8 pages)
14 February 2002Ad 31/12/01-27/01/02 £ si [email protected]=60043 £ ic 264331997/264392040 (8 pages)
14 February 2002Ad 31/12/01-27/01/02 £ si [email protected]=60043 £ ic 264331997/264392040 (8 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
9 January 2002Ad 03/12/01--------- £ si [email protected]=36896 £ ic 264295101/264331997 (5 pages)
9 January 2002Ad 03/12/01--------- £ si [email protected]=36896 £ ic 264295101/264331997 (5 pages)
11 December 2001Ad 05/11/01-02/12/01 £ si [email protected]=28095 £ ic 264267006/264295101 (5 pages)
11 December 2001Ad 05/11/01-02/12/01 £ si [email protected]=28095 £ ic 264267006/264295101 (5 pages)
15 November 2001Ad 08/10/01-04/11/01 £ si [email protected]=26965 £ ic 264240041/264267006 (5 pages)
15 November 2001Ad 08/10/01-04/11/01 £ si [email protected]=26965 £ ic 264240041/264267006 (5 pages)
28 October 2001Ad 10/09/01-07/10/01 £ si [email protected]=2975137 £ ic 261264904/264240041 (11 pages)
28 October 2001Ad 10/09/01-07/10/01 £ si [email protected]=2975137 £ ic 261264904/264240041 (11 pages)
24 September 2001Director's particulars changed (2 pages)
24 September 2001Director's particulars changed (2 pages)
19 September 2001Ad 13/08/01-09/09/01 £ si [email protected]=28446 £ ic 261236458/261264904 (6 pages)
19 September 2001Ad 13/08/01-09/09/01 £ si [email protected]=28446 £ ic 261236458/261264904 (6 pages)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
22 August 2001Ad 16/07/01-12/08/01 £ si [email protected]=29507 £ ic 261206951/261236458 (5 pages)
22 August 2001Ad 16/07/01-12/08/01 £ si [email protected]=29507 £ ic 261206951/261236458 (5 pages)
17 August 2001Director's particulars changed (2 pages)
17 August 2001Director's particulars changed (2 pages)
30 July 2001Ad 18/06/01-15/07/01 £ si [email protected]=97970 £ ic 261108981/261206951 (8 pages)
30 July 2001Ad 18/06/01-15/07/01 £ si [email protected]=97970 £ ic 261108981/261206951 (8 pages)
7 July 2001Director's particulars changed (2 pages)
7 July 2001Director's particulars changed (2 pages)
25 June 2001Ad 21/05/01-17/06/01 £ si [email protected]=92385 £ ic 261016596/261108981 (10 pages)
25 June 2001Ad 21/05/01-17/06/01 £ si [email protected]=92385 £ ic 261016596/261108981 (10 pages)
21 June 2001Full group accounts made up to 31 December 2000 (145 pages)
21 June 2001Full group accounts made up to 31 December 2000 (145 pages)
15 June 2001Return made up to 16/05/01; bulk list available separately (10 pages)
15 June 2001Return made up to 16/05/01; bulk list available separately
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/02/2020 under section 1088 of the Companies Act 2006
(10 pages)
13 June 2001Listing of particulars (68 pages)
13 June 2001Listing of particulars (68 pages)
31 May 2001Ad 23/04/01-20/05/01 £ si [email protected]=118458 £ ic 260898138/261016596 (7 pages)
31 May 2001Ad 23/04/01-20/05/01 £ si [email protected]=118458 £ ic 260898138/261016596 (7 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
10 May 2001Director's particulars changed (2 pages)
10 May 2001Director's particulars changed (2 pages)
10 May 2001Director's particulars changed (2 pages)
10 May 2001Director's particulars changed (2 pages)
1 May 2001Ad 26/03/01-22/04/01 £ si [email protected]=67797 £ ic 260830341/260898138 (8 pages)
1 May 2001Ad 26/03/01-22/04/01 £ si [email protected]=67797 £ ic 260830341/260898138 (8 pages)
12 April 2001Ad 26/02/01-25/03/01 £ si [email protected]=46824 £ ic 260783517/260830341 (6 pages)
12 April 2001Ad 26/02/01-25/03/01 £ si [email protected]=46824 £ ic 260783517/260830341 (6 pages)
4 April 2001Director's particulars changed (2 pages)
4 April 2001Director's particulars changed (2 pages)
4 April 2001Director's particulars changed (2 pages)
4 April 2001Director's particulars changed (2 pages)
4 April 2001Director's particulars changed (2 pages)
4 April 2001Director's particulars changed (2 pages)
21 March 2001Ad 29/01/01-25/02/01 £ si [email protected]=368156 £ ic 260415361/260783517 (7 pages)
21 March 2001Ad 29/01/01-25/02/01 £ si [email protected]=368156 £ ic 260415361/260783517 (7 pages)
21 February 2001Ad 10/01/01-28/01/01 £ si [email protected]=40282 £ ic 260375079/260415361 (11 pages)
21 February 2001Ad 10/01/01-28/01/01 £ si [email protected]=40282 £ ic 260375079/260415361 (11 pages)
19 February 2001Registered office changed on 19/02/01 from: 25 berkeley square london W1X 6HT (1 page)
19 February 2001Registered office changed on 19/02/01 from: 25 berkeley square london W1X 6HT (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/02/2020 under section 1088 of the Companies Act 2006
(2 pages)
23 January 2001Ad 04/12/00-31/12/00 £ si [email protected]=82579 £ ic 260292500/260375079 (8 pages)
23 January 2001Ad 04/12/00-31/12/00 £ si [email protected]=82579 £ ic 260292500/260375079 (8 pages)
29 December 2000Listing of particulars (6 pages)
29 December 2000Listing of particulars (6 pages)
18 December 2000Ad 06/11/00-03/12/00 £ si [email protected]=406364 £ ic 259886136/260292500 (18 pages)
18 December 2000Ad 06/11/00-03/12/00 £ si [email protected]=406364 £ ic 259886136/260292500 (18 pages)
20 November 2000Ad 09/10/00-05/11/00 £ si [email protected]=119771 £ ic 259766365/259886136 (9 pages)
20 November 2000Ad 09/10/00-05/11/00 £ si [email protected]=119771 £ ic 259766365/259886136 (9 pages)
13 November 2000Director's particulars changed (2 pages)
13 November 2000Director's particulars changed (2 pages)
23 October 2000Ad 11/09/00-08/10/00 £ si [email protected]=114738 £ ic 259651627/259766365 (19 pages)
23 October 2000Ad 11/09/00-08/10/00 £ si [email protected]=114738 £ ic 259651627/259766365 (19 pages)
2 October 2000Ad 14/08/00-10/09/00 £ si [email protected]=45495 £ ic 259606132/259651627 (5 pages)
2 October 2000Ad 14/08/00-10/09/00 £ si [email protected]=45495 £ ic 259606132/259651627 (5 pages)
21 August 2000Ad 17/07/00-13/08/00 £ si [email protected]=60996 £ ic 259545136/259606132 (7 pages)
21 August 2000Ad 17/07/00-13/08/00 £ si [email protected]=60996 £ ic 259545136/259606132 (7 pages)
24 July 2000Ad 19/06/00-16/07/00 £ si [email protected]=92922 £ ic 259452214/259545136 (9 pages)
24 July 2000Ad 19/06/00-16/07/00 £ si [email protected]=92922 £ ic 259452214/259545136 (9 pages)
12 July 2000Listing of particulars (70 pages)
12 July 2000Listing of particulars (70 pages)
26 June 2000Ad 22/05/00-18/06/00 £ si [email protected]=128659 £ ic 259323555/259452214 (42 pages)
26 June 2000Ad 22/05/00-18/06/00 £ si [email protected]=128659 £ ic 259323555/259452214 (42 pages)
16 June 2000Full group accounts made up to 2 January 2000 (148 pages)
16 June 2000Full group accounts made up to 2 January 2000 (148 pages)
16 June 2000Return made up to 16/05/00; bulk list available separately (10 pages)
16 June 2000Return made up to 16/05/00; bulk list available separately (10 pages)
16 June 2000Full group accounts made up to 2 January 2000 (148 pages)
14 June 2000Director's particulars changed (2 pages)
14 June 2000Nc dec already adjusted 04/05/00 (1 page)
14 June 2000Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
14 June 2000Nc dec already adjusted 04/05/00 (1 page)
14 June 2000Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
14 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(71 pages)
14 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(71 pages)
14 June 2000Director's particulars changed (2 pages)
13 June 2000Director's particulars changed (2 pages)
13 June 2000Director's particulars changed (2 pages)
30 May 2000Ad 24/04/00-21/05/00 £ si [email protected]=152168 £ ic 259171387/259323555 (9 pages)
30 May 2000Ad 24/04/00-21/05/00 £ si [email protected]=152168 £ ic 259171387/259323555 (9 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
4 May 2000Ad 27/03/00-23/04/00 £ si [email protected]=102313 £ ic 259069074/259171387 (11 pages)
4 May 2000Ad 27/03/00-23/04/00 £ si [email protected]=102313 £ ic 259069074/259171387 (11 pages)
27 April 2000New director appointed (1 page)
27 April 2000New director appointed (1 page)
21 April 2000New director appointed (3 pages)
21 April 2000New director appointed (3 pages)
5 April 2000Ad 28/02/00-26/03/00 £ si [email protected]=292923 £ ic 258776151/259069074 (16 pages)
5 April 2000Ad 28/02/00-26/03/00 £ si [email protected]=292923 £ ic 258776151/259069074 (16 pages)
20 March 2000Director's particulars changed (2 pages)
20 March 2000Director's particulars changed (2 pages)
20 March 2000Director's particulars changed (2 pages)
20 March 2000Director's particulars changed (2 pages)
20 March 2000Director's particulars changed (2 pages)
20 March 2000Director's particulars changed (2 pages)
20 March 2000Director's particulars changed (2 pages)
20 March 2000Director's particulars changed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
9 March 2000Ad 31/01/00-27/02/00 £ si [email protected]=4637359 £ ic 254138792/258776151 (8 pages)
9 March 2000Ad 31/01/00-27/02/00 £ si [email protected]=4637359 £ ic 254138792/258776151 (8 pages)
14 February 2000Ad 03/01/00-30/01/00 £ si [email protected]=201508 £ ic 253937284/254138792 (13 pages)
14 February 2000Ad 03/01/00-30/01/00 £ si [email protected]=201508 £ ic 253937284/254138792 (13 pages)
8 February 2000Director's particulars changed (2 pages)
8 February 2000Director's particulars changed (2 pages)
8 February 2000Director's particulars changed (2 pages)
8 February 2000Director's particulars changed (2 pages)
8 February 2000Director's particulars changed (2 pages)
8 February 2000Director's particulars changed (2 pages)
8 February 2000Director's particulars changed (2 pages)
8 February 2000Director's particulars changed (2 pages)
8 February 2000Director's particulars changed (2 pages)
8 February 2000Director's particulars changed (2 pages)
26 January 2000Ad 06/12/99-02/01/00 £ si [email protected]=19199 £ ic 253918085/253937284 (8 pages)
26 January 2000Ad 06/12/99-02/01/00 £ si [email protected]=19199 £ ic 253918085/253937284 (8 pages)
14 January 2000£ ic 255321835/253918085 13/12/99 £ sr [email protected]=1403750 (1 page)
14 January 2000£ ic 255321835/253918085 13/12/99 £ sr [email protected]=1403750 (1 page)
6 January 2000£ ic 256889335/255321835 29/11/99 £ sr [email protected]=1567500 (1 page)
6 January 2000£ ic 256889335/255321835 29/11/99 £ sr [email protected]=1567500 (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
20 December 1999Ad 05/12/99--------- £ si [email protected]=1198512 £ ic 255690823/256889335 (6 pages)
20 December 1999Ad 05/12/99--------- £ si [email protected]=1198512 £ ic 255690823/256889335 (6 pages)
25 November 1999Ad 11/10/99-07/11/99 £ si [email protected]=23998 £ ic 255666825/255690823 (9 pages)
25 November 1999Ad 11/10/99-07/11/99 £ si [email protected]=23998 £ ic 255666825/255690823 (9 pages)
29 October 1999Ad 13/09/99-10/10/99 £ si [email protected]=72624 £ ic 255594201/255666825 (11 pages)
29 October 1999Ad 13/09/99-10/10/99 £ si [email protected]=72624 £ ic 255594201/255666825 (11 pages)
5 October 1999Ad 16/08/99-12/09/99 £ si [email protected]=49911 £ ic 255544290/255594201 (4 pages)
5 October 1999Ad 16/08/99-12/09/99 £ si [email protected]=49911 £ ic 255544290/255594201 (4 pages)
27 August 1999Ad 19/07/99-15/08/99 £ si [email protected]=24125 £ ic 255520165/255544290 (9 pages)
27 August 1999Ad 19/07/99-15/08/99 £ si [email protected]=24125 £ ic 255520165/255544290 (9 pages)
4 August 1999Ad 21/06/99-18/07/99 £ si [email protected]=24207 £ ic 255495958/255520165 (7 pages)
4 August 1999Ad 21/06/99-18/07/99 £ si [email protected]=24207 £ ic 255495958/255520165 (7 pages)
3 August 1999Director's particulars changed (2 pages)
3 August 1999Director's particulars changed (2 pages)
30 June 1999Ad 23/05/99-20/06/99 £ si [email protected]=88793 £ ic 255407165/255495958 (7 pages)
30 June 1999Ad 23/05/99-20/06/99 £ si [email protected]=88793 £ ic 255407165/255495958 (7 pages)
18 June 1999S-div 24/05/99 (1 page)
18 June 1999S-div 24/05/99 (1 page)
15 June 1999Return made up to 16/05/99; bulk list available separately (29 pages)
15 June 1999Full group accounts made up to 2 January 1999 (153 pages)
15 June 1999Full group accounts made up to 2 January 1999 (153 pages)
15 June 1999Full group accounts made up to 2 January 1999 (153 pages)
15 June 1999Return made up to 16/05/99; bulk list available separately (29 pages)
10 June 1999Ad 25/04/99-23/05/99 £ si [email protected]=170392 £ ic 255236773/255407165 (4 pages)
10 June 1999Ad 25/04/99-23/05/99 £ si [email protected]=170392 £ ic 255236773/255407165 (4 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
4 June 1999Listing of particulars (67 pages)
4 June 1999Listing of particulars (67 pages)
2 June 1999Director's particulars changed (2 pages)
2 June 1999Director's particulars changed (2 pages)
18 May 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
18 May 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
8 May 1999Ad 28/03/99-24/04/99 £ si 123396@1=123396 £ ic 255113377/255236773 (5 pages)
8 May 1999Ad 28/03/99-24/04/99 £ si 123396@1=123396 £ ic 255113377/255236773 (5 pages)
25 April 1999Director's particulars changed (2 pages)
25 April 1999Director's particulars changed (2 pages)
10 April 1999Ad 28/02/99-27/03/99 £ si [email protected]=76917 £ ic 255036460/255113377 (9 pages)
10 April 1999Ad 28/02/99-27/03/99 £ si [email protected]=76917 £ ic 255036460/255113377 (9 pages)
9 April 1999Director's particulars changed (2 pages)
9 April 1999Director's particulars changed (2 pages)
18 March 1999Ad 31/01/99-27/02/99 £ si [email protected]=411960 £ ic 254624500/255036460 (11 pages)
18 March 1999Ad 31/01/99-27/02/99 £ si [email protected]=411960 £ ic 254624500/255036460 (11 pages)
14 March 1999Director's particulars changed (1 page)
14 March 1999Director's particulars changed (1 page)
11 February 1999Director's particulars changed (2 pages)
11 February 1999Director's particulars changed (2 pages)
6 February 1999Ad 03/01/99-30/01/99 £ si [email protected]=118523 £ ic 254505977/254624500 (9 pages)
6 February 1999Ad 03/01/99-30/01/99 £ si [email protected]=118523 £ ic 254505977/254624500 (9 pages)
12 January 1999Director's particulars changed (2 pages)
12 January 1999Director's particulars changed (2 pages)
12 January 1999Director's particulars changed (2 pages)
12 January 1999Director's particulars changed (2 pages)
11 January 1999Ad 06/12/98-02/01/99 £ si [email protected]=273322 £ ic 254232655/254505977 (3 pages)
11 January 1999Ad 06/12/98-02/01/99 £ si [email protected]=273322 £ ic 254232655/254505977 (3 pages)
15 December 1998Ad 08/11/98-05/12/98 £ si [email protected]=50372 £ ic 254182283/254232655 (9 pages)
15 December 1998Ad 08/11/98-05/12/98 £ si [email protected]=50372 £ ic 254182283/254232655 (9 pages)
19 November 1998Ad 11/10/98-07/11/98 £ si [email protected]=94498 £ ic 254087785/254182283 (11 pages)
19 November 1998Ad 11/10/98-07/11/98 £ si [email protected]=94498 £ ic 254087785/254182283 (11 pages)
13 November 1998Director's particulars changed (2 pages)
13 November 1998Director's particulars changed (2 pages)
28 October 1998Ad 13/09/98-10/10/98 £ si [email protected]=64535 £ ic 254023250/254087785 (3 pages)
28 October 1998Ad 13/09/98-10/10/98 £ si [email protected]=64535 £ ic 254023250/254087785 (3 pages)
22 October 1998Director's particulars changed (2 pages)
22 October 1998Director's particulars changed (2 pages)
22 October 1998Director's particulars changed (2 pages)
22 October 1998Director's particulars changed (2 pages)
21 September 1998Ad 16/08/98-12/09/98 £ si [email protected]=37587 £ ic 253985663/254023250 (7 pages)
21 September 1998Ad 16/08/98-12/09/98 £ si [email protected]=37587 £ ic 253985663/254023250 (7 pages)
24 August 1998Ad 19/07/98-15/08/98 £ si [email protected]=19315 £ ic 253966348/253985663 (5 pages)
24 August 1998Ad 19/07/98-15/08/98 £ si [email protected]=19315 £ ic 253966348/253985663 (5 pages)
29 July 1998Director's particulars changed (2 pages)
29 July 1998Director's particulars changed (2 pages)
14 July 1998Memorandum and Articles of Association (79 pages)
14 July 1998Memorandum and Articles of Association (79 pages)
30 June 1998Director's particulars changed (1 page)
30 June 1998Director's particulars changed (1 page)
15 June 1998Full group accounts made up to 3 January 1998 (89 pages)
15 June 1998Full group accounts made up to 3 January 1998 (89 pages)
15 June 1998Return made up to 16/05/98; bulk list available separately (26 pages)
15 June 1998Full group accounts made up to 3 January 1998 (89 pages)
15 June 1998Return made up to 16/05/98; bulk list available separately (26 pages)
8 June 1998Ad 26/04/98-23/05/98 £ si [email protected]=189176 £ ic 253724942/253914118 (3 pages)
8 June 1998Ad 26/04/98-23/05/98 £ si [email protected]=189176 £ ic 253724942/253914118 (3 pages)
26 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
26 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
26 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
26 May 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
26 May 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(3 pages)
26 May 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
26 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
26 May 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(3 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
14 April 1998Ad 01/03/98-28/03/98 £ si [email protected]=217479 £ ic 253341671/253559150 (13 pages)
14 April 1998Ad 01/03/98-28/03/98 £ si [email protected]=217479 £ ic 253341671/253559150 (13 pages)
7 April 1998New director appointed (5 pages)
7 April 1998New director appointed (5 pages)
9 March 1998Ad 01/01/98-28/02/98 £ si [email protected]=308049 £ ic 253033622/253341671 (10 pages)
9 March 1998Ad 01/01/98-28/02/98 £ si [email protected]=308049 £ ic 253033622/253341671 (10 pages)
4 March 1998Director's particulars changed (2 pages)
4 March 1998Director's particulars changed (2 pages)
13 February 1998Ad 04/01/98-31/01/98 £ si [email protected]=527834 £ ic 252505788/253033622 (3 pages)
13 February 1998Ad 04/01/98-31/01/98 £ si [email protected]=527834 £ ic 252505788/253033622 (3 pages)
11 February 1998Director's particulars changed (2 pages)
11 February 1998Director's particulars changed (2 pages)
14 January 1998Ad 30/11/97-03/01/98 £ si [email protected]=84253 £ ic 252421535/252505788 (9 pages)
14 January 1998Ad 30/11/97-03/01/98 £ si [email protected]=84253 £ ic 252421535/252505788 (9 pages)
31 December 1997Director's particulars changed (2 pages)
31 December 1997Director's particulars changed (2 pages)
19 December 1997Ad 02/11/97-29/11/97 £ si [email protected]=124896 £ ic 252296639/252421535 (12 pages)
19 December 1997Ad 02/11/97-29/11/97 £ si [email protected]=124896 £ ic 252296639/252421535 (12 pages)
15 December 1997Director's particulars changed (1 page)
15 December 1997Director's particulars changed (1 page)
11 December 1997Director's particulars changed (2 pages)
11 December 1997Director's particulars changed (2 pages)
18 November 1997Ad 05/10/97-01/11/97 £ si [email protected]=52139 £ ic 252244500/252296639 (4 pages)
18 November 1997Ad 05/10/97-01/11/97 £ si [email protected]=52139 £ ic 252244500/252296639 (4 pages)
21 October 1997Ad 07/09/97-04/10/97 £ si [email protected]=25835 £ ic 252218665/252244500 (11 pages)
21 October 1997Ad 07/09/97-04/10/97 £ si [email protected]=25835 £ ic 252218665/252244500 (11 pages)
21 August 1997Ad 13/07/97-09/08/97 £ si [email protected]=110420 £ ic 252055292/252165712 (10 pages)
21 August 1997Ad 13/07/97-09/08/97 £ si [email protected]=110420 £ ic 252055292/252165712 (10 pages)
23 July 1997Ad 15/06/97-12/07/97 £ si [email protected]=183707 £ ic 251871585/252055292 (10 pages)
23 July 1997Ad 15/06/97-12/07/97 £ si [email protected]=183707 £ ic 251871585/252055292 (10 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
15 July 1997Director's particulars changed (2 pages)
15 July 1997Director's particulars changed (2 pages)
1 July 1997Ad 18/05/97-14/06/97 £ si [email protected]=171273 £ ic 251700312/251871585 (4 pages)
1 July 1997Ad 18/05/97-14/06/97 £ si [email protected]=171273 £ ic 251700312/251871585 (4 pages)
26 June 1997Director's particulars changed (2 pages)
26 June 1997Director's particulars changed (2 pages)
26 June 1997Director's particulars changed (2 pages)
26 June 1997Director's particulars changed (2 pages)
20 June 1997Ad 23/05/97--------- £ si [email protected]=286270 £ ic 251414042/251700312 (3 pages)
20 June 1997Ad 23/05/97--------- £ si [email protected]=286270 £ ic 251414042/251700312 (3 pages)
16 June 1997Return made up to 16/05/97; bulk list available separately (21 pages)
16 June 1997Full group accounts made up to 28 December 1996 (100 pages)
16 June 1997Full group accounts made up to 28 December 1996 (100 pages)
16 June 1997Return made up to 16/05/97; bulk list available separately (21 pages)
10 June 1997Memorandum and Articles of Association (77 pages)
10 June 1997Memorandum and Articles of Association (77 pages)
2 June 1997Ad 20/04/97-17/05/97 £ si [email protected]=82058 £ ic 251331984/251414042 (14 pages)
2 June 1997Ad 20/04/97-17/05/97 £ si [email protected]=82058 £ ic 251331984/251414042 (14 pages)
19 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
6 May 1997Certificate of incorporation (1 page)
6 May 1997Certificate of incorporation (1 page)
1 May 1997Ad 23/03/97-19/04/97 £ si [email protected]=290464 £ ic 251041520/251331984 (14 pages)
1 May 1997Ad 23/03/97-19/04/97 £ si [email protected]=290464 £ ic 251041520/251331984 (14 pages)
11 April 1997Ad 23/02/97-22/03/97 £ si [email protected]=781333 £ ic 250260187/251041520 (3 pages)
11 April 1997Ad 23/02/97-22/03/97 £ si [email protected]=781333 £ ic 250260187/251041520 (3 pages)
7 April 1997Us$ ic 350000/0 25/03/97 us$ sr 350@1000=350000 (1 page)
7 April 1997Us$ ic 350000/0 25/03/97 us$ sr 350@1000=350000 (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
13 March 1997Ad 26/01/97-22/02/97 £ si [email protected]=186662 £ ic 250073525/250260187 (10 pages)
13 March 1997Ad 26/01/97-22/02/97 £ si [email protected]=186662 £ ic 250073525/250260187 (10 pages)
4 March 1997Director's particulars changed (2 pages)
4 March 1997Director's particulars changed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
4 February 1997Ad 29/12/96-25/01/97 £ si [email protected]=20208 £ ic 250053317/250073525 (6 pages)
4 February 1997Ad 29/12/96-25/01/97 £ si [email protected]=20208 £ ic 250053317/250073525 (6 pages)
28 January 1997Director's particulars changed (2 pages)
28 January 1997Director's particulars changed (2 pages)
19 January 1997Ad 01/12/96-28/12/96 £ si [email protected]=47758 £ ic 250005559/250053317 (9 pages)
19 January 1997Ad 01/12/96-28/12/96 £ si [email protected]=47758 £ ic 250005559/250053317 (9 pages)
17 January 1997Director's particulars changed (1 page)
17 January 1997Director's particulars changed (1 page)
9 January 1997Director's particulars changed (2 pages)
9 January 1997Director's particulars changed (2 pages)
8 January 1997Director's particulars changed (2 pages)
8 January 1997Director's particulars changed (2 pages)
17 December 1996Ad 22/11/96--------- £ si [email protected]=231242 £ ic 249774317/250005559 (3 pages)
17 December 1996Ad 22/11/96--------- £ si [email protected]=231242 £ ic 249774317/250005559 (3 pages)
15 December 1996Ad 03/11/96-30/11/96 £ si [email protected]=132007 £ ic 249642310/249774317 (8 pages)
15 December 1996Ad 03/11/96-30/11/96 £ si [email protected]=132007 £ ic 249642310/249774317 (8 pages)
14 November 1996Ad 06/10/96-02/11/96 £ si [email protected]=64942 £ ic 249577368/249642310 (13 pages)
14 November 1996Ad 06/10/96-02/11/96 £ si [email protected]=64942 £ ic 249577368/249642310 (13 pages)
21 October 1996Ad 08/09/96-05/10/96 £ si [email protected]=132021 £ ic 249445347/249577368 (4 pages)
21 October 1996Ad 08/09/96-05/10/96 £ si [email protected]=132021 £ ic 249445347/249577368 (4 pages)
4 October 1996New director appointed (1 page)
4 October 1996New director appointed (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
18 September 1996Ad 11/08/96-07/09/96 £ si [email protected]=96476 £ ic 249348871/249445347 (7 pages)
18 September 1996Ad 11/08/96-07/09/96 £ si [email protected]=96476 £ ic 249348871/249445347 (7 pages)
6 September 1996Director resigned (1 page)
6 September 1996Director's particulars changed (2 pages)
6 September 1996Director resigned (1 page)
6 September 1996Director's particulars changed (2 pages)
27 August 1996Ad 14/07/96-10/08/96 £ si [email protected]=59108 £ ic 249289763/249348871 (11 pages)
27 August 1996Ad 14/07/96-10/08/96 £ si [email protected]=59108 £ ic 249289763/249348871 (11 pages)
6 August 1996Director's particulars changed (1 page)
6 August 1996Director's particulars changed (1 page)
28 July 1996Ad 16/06/96-13/07/96 £ si [email protected]=32461 £ ic 249257302/249289763 (12 pages)
28 July 1996Ad 16/06/96-13/07/96 £ si [email protected]=32461 £ ic 249257302/249289763 (12 pages)
27 June 1996Ad 19/05/96-15/06/96 £ si [email protected]=102135 £ ic 249155167/249257302 (4 pages)
27 June 1996Ad 19/05/96-15/06/96 £ si [email protected]=102135 £ ic 249155167/249257302 (4 pages)
25 June 1996Director's particulars changed (2 pages)
25 June 1996Director's particulars changed (2 pages)
24 June 1996Ad 24/05/96--------- £ si [email protected]=398427 £ ic 248756740/249155167 (3 pages)
24 June 1996Ad 24/05/96--------- £ si [email protected]=398427 £ ic 248756740/249155167 (3 pages)
16 June 1996New director appointed (2 pages)
16 June 1996Memorandum and Articles of Association (70 pages)
16 June 1996New director appointed (2 pages)
16 June 1996Memorandum and Articles of Association (70 pages)
14 June 1996Return made up to 16/05/96; bulk list available separately (27 pages)
14 June 1996Return made up to 16/05/96; bulk list available separately (27 pages)
12 June 1996C$ ic 150000/0 05/09/95 c$ sr 150@1000=150000 (1 page)
12 June 1996Us$ ic 455000/350000 05/09/95 us$ sr 105@1000=105000 (2 pages)
12 June 1996C$ ic 150000/0 05/09/95 c$ sr 150@1000=150000 (1 page)
12 June 1996Us$ ic 455000/350000 05/09/95 us$ sr 105@1000=105000 (2 pages)
5 June 1996Ad 21/04/96-18/05/96 £ si [email protected]=34354 £ ic 248722386/248756740 (6 pages)
5 June 1996Ad 21/04/96-18/05/96 £ si [email protected]=34354 £ ic 248722386/248756740 (6 pages)
4 June 1996Full group accounts made up to 30 December 1995 (94 pages)
4 June 1996Full group accounts made up to 30 December 1995 (94 pages)
1 June 1996Director's particulars changed (2 pages)
1 June 1996Director's particulars changed (2 pages)
1 June 1996Director's particulars changed (2 pages)
1 June 1996Director's particulars changed (2 pages)
30 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 May 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 May 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 May 1996Director's particulars changed (2 pages)
20 May 1996Director's particulars changed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
7 May 1996Ad 24/03/96-20/04/96 £ si [email protected]=145825 £ ic 248576561/248722386 (10 pages)
7 May 1996Ad 24/03/96-20/04/96 £ si [email protected]=145825 £ ic 248576561/248722386 (10 pages)
11 April 1996Ad 25/02/96-23/03/96 £ si [email protected]=119908 £ ic 248456653/248576561 (4 pages)
11 April 1996Ad 25/02/96-23/03/96 £ si [email protected]=119908 £ ic 248456653/248576561 (4 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
14 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 March 1996Ad 28/01/96--------- £ si [email protected]=578775 £ ic 247877878/248456653 (4 pages)
13 March 1996Ad 28/01/96--------- £ si [email protected]=578775 £ ic 247877878/248456653 (4 pages)
19 February 1996Director's particulars changed (3 pages)
19 February 1996Director's particulars changed (3 pages)
19 February 1996Director resigned (2 pages)
19 February 1996Ad 07/12/95--------- £ si [email protected]=1323 £ ic 247876555/247877878 (3 pages)
19 February 1996Director resigned (2 pages)
19 February 1996Ad 07/12/95--------- £ si [email protected]=1323 £ ic 247876555/247877878 (3 pages)
15 February 1996Ad 01/01/96-27/01/96 £ si [email protected]=44399 £ ic 247832156/247876555 (30 pages)
15 February 1996Ad 01/01/96-27/01/96 £ si [email protected]=44399 £ ic 247832156/247876555 (30 pages)
15 February 1996Ad 03/12/95-30/12/95 £ si [email protected]=109219 £ ic 247722937/247832156 (8 pages)
15 February 1996Ad 03/12/95-30/12/95 £ si [email protected]=109219 £ ic 247722937/247832156 (8 pages)
14 February 1996Ad 15/12/95--------- £ si [email protected]=51015 £ ic 247671922/247722937 (11 pages)
14 February 1996Ad 15/12/95--------- £ si [email protected]=51015 £ ic 247671922/247722937 (11 pages)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
19 January 1996Director's particulars changed (3 pages)
19 January 1996Director's particulars changed (3 pages)
19 January 1996Director's particulars changed (2 pages)
19 January 1996Director's particulars changed (2 pages)
11 January 1996Ad 19/12/95--------- £ si [email protected]=366 £ ic 247671556/247671922 (3 pages)
11 January 1996Ad 19/12/95--------- £ si [email protected]=366 £ ic 247671556/247671922 (3 pages)
3 January 1996Ad 05/11/95-02/12/95 £ si [email protected]=127221 £ ic 247544335/247671556 (13 pages)
3 January 1996Ad 05/11/95-02/12/95 £ si [email protected]=127221 £ ic 247544335/247671556 (13 pages)
14 December 1995Ad 24/11/95--------- £ si [email protected]=255802 £ ic 247288533/247544335 (4 pages)
14 December 1995Ad 24/11/95--------- £ si [email protected]=255802 £ ic 247288533/247544335 (4 pages)
7 December 1995Director's particulars changed (6 pages)
7 December 1995Director's particulars changed (6 pages)
5 December 1995Listing of particulars (18 pages)
5 December 1995Listing of particulars (4 pages)
5 December 1995Listing of particulars (18 pages)
5 December 1995Listing of particulars (4 pages)
17 November 1995Ad 08/10/95-04/11/95 £ si [email protected]=184898 £ ic 247103635/247288533 (6 pages)
17 November 1995Ad 08/10/95-04/11/95 £ si [email protected]=184898 £ ic 247103635/247288533 (6 pages)
10 November 1995Listing of particulars (16 pages)
10 November 1995Listing of particulars (16 pages)
18 October 1995Ad 10/09/95-07/10/95 £ si [email protected]=117612 £ ic 246986023/247103635 (28 pages)
18 October 1995Ad 10/09/95-07/10/95 £ si [email protected]=117612 £ ic 246986023/247103635 (28 pages)
17 October 1995Listing of particulars (20 pages)
17 October 1995Listing of particulars (20 pages)
19 September 1995Ad 13/08/95-09/09/95 £ si [email protected]=80003 £ ic 246906020/246986023 (22 pages)
19 September 1995Ad 13/08/95-09/09/95 £ si [email protected]=80003 £ ic 246906020/246986023 (22 pages)
29 August 1995Ad 16/07/95-12/08/95 £ si [email protected]=51546 £ ic 246854474/246906020 (6 pages)
29 August 1995Ad 16/07/95-12/08/95 £ si [email protected]=51546 £ ic 246854474/246906020 (6 pages)
20 July 1995Ad 18/06/95-15/07/95 £ si [email protected]=43136 £ ic 246811338/246854474 (24 pages)
20 July 1995Ad 18/06/95-15/07/95 £ si [email protected]=43136 £ ic 246811338/246854474 (24 pages)
29 June 1995Ad 21/05/95-17/06/95 £ si [email protected]=129437 £ ic 246681901/246811338 (30 pages)
29 June 1995Ad 21/05/95-17/06/95 £ si [email protected]=129437 £ ic 246681901/246811338 (30 pages)
22 June 1995Full group accounts made up to 31 December 1994 (87 pages)
22 June 1995Full group accounts made up to 31 December 1994 (87 pages)
19 June 1995Ad 12/05/95--------- £ si [email protected] (4 pages)
19 June 1995Ad 12/05/95--------- £ si [email protected] (4 pages)
9 June 1995Return made up to 16/05/95; full list of members (17 pages)
9 June 1995Return made up to 16/05/95; full list of members (17 pages)
8 June 1995Director's particulars changed (6 pages)
8 June 1995Director's particulars changed (6 pages)
7 June 1995Memorandum and Articles of Association (76 pages)
7 June 1995Memorandum and Articles of Association (76 pages)
6 June 1995Ad 23/04/95-20/05/95 £ si [email protected]=38465 £ ic 246643436/246681901 (6 pages)
6 June 1995Ad 23/04/95-20/05/95 £ si [email protected]=38465 £ ic 246643436/246681901 (6 pages)
30 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
25 May 1995Ad 06/04/95--------- £ si [email protected]=29645553 £ ic 216997883/246643436 (4 pages)
25 May 1995Ad 06/04/95--------- £ si [email protected]=29645553 £ ic 216997883/246643436 (4 pages)
1 May 1995Director's particulars changed (6 pages)
1 May 1995Director's particulars changed (6 pages)
1 May 1995Director's particulars changed (4 pages)
1 May 1995Director's particulars changed (4 pages)
24 April 1995Listing of particulars (24 pages)
24 April 1995Listing of particulars (24 pages)
19 April 1995Ad 28/02/95--------- £ si [email protected]=7952741 £ ic 208955097/216907838 (6 pages)
19 April 1995Ad 28/02/95--------- £ si [email protected]=7952741 £ ic 208955097/216907838 (6 pages)
7 April 1995Ad 26/02/95-25/03/95 £ si [email protected]=92295 £ ic 208862802/208955097 (4 pages)
7 April 1995Ad 26/02/95-25/03/95 £ si [email protected]=92295 £ ic 208862802/208955097 (4 pages)
24 March 1995Director resigned (2 pages)
24 March 1995Location of debenture register (2 pages)
24 March 1995Director resigned (2 pages)
24 March 1995Location of debenture register (2 pages)
16 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 March 1995Ad 29/01/95-25/02/95 £ si [email protected]=195666 £ ic 208667136/208862802 (6 pages)
16 March 1995Memorandum and Articles of Association (100 pages)
16 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 March 1995Ad 29/01/95-25/02/95 £ si [email protected]=195666 £ ic 208667136/208862802 (6 pages)
16 March 1995Memorandum and Articles of Association (100 pages)
16 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 March 1995£ nc 275000000/400000000 27/02/95 (1 page)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 March 1995£ nc 275000000/400000000 27/02/95 (1 page)
16 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 March 1995Director's particulars changed (3 pages)
13 March 1995Director's particulars changed (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (133 pages)
15 June 1994Memorandum and Articles of Association (92 pages)
15 June 1994Memorandum and Articles of Association (92 pages)
24 May 1994Full group accounts made up to 1 January 1994 (86 pages)
24 May 1994Full group accounts made up to 1 January 1994 (86 pages)
24 May 1994Full group accounts made up to 1 January 1994 (86 pages)
22 July 1993Memorandum and Articles of Association (84 pages)
22 July 1993Memorandum and Articles of Association (84 pages)
9 June 1993Full group accounts made up to 2 January 1993 (74 pages)
9 June 1993Full group accounts made up to 2 January 1993 (74 pages)
9 June 1993Full group accounts made up to 2 January 1993 (74 pages)
20 May 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 May 1993Nc inc already adjusted 05/05/93 (1 page)
20 May 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 May 1993Nc inc already adjusted 05/05/93 (1 page)
21 May 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 May 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 September 1991Auditor's resignation (1 page)
2 September 1991Auditor's resignation (1 page)
17 June 1991Full group accounts made up to 29 December 1990 (67 pages)
17 June 1991Full group accounts made up to 29 December 1990 (67 pages)
17 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(90 pages)
17 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(90 pages)
19 October 1990Ad 01/03/90-05/10/90 £ si [email protected] (9 pages)
19 October 1990Ad 01/03/90-05/10/90 £ si [email protected] (9 pages)
18 October 1990Ad 10/09/90-05/10/90 £ si [email protected]=4659 £ ic 179095692/179100351 (8 pages)
18 October 1990Ad 10/09/90-05/10/90 £ si [email protected]=4659 £ ic 179095692/179100351 (8 pages)
21 September 1990Ad 13/08/90-07/09/90 £ si [email protected]=3835 £ ic 179091857/179095692 (6 pages)
21 September 1990Ad 13/08/90-07/09/90 £ si [email protected]=3835 £ ic 179091857/179095692 (6 pages)
4 September 1990Ad 18/06/90-13/07/90 £ si [email protected]=9133 £ ic 179071517/179080650 (12 pages)
4 September 1990Ad 18/06/90-13/07/90 £ si [email protected]=9133 £ ic 179071517/179080650 (12 pages)
17 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
17 July 1990Memorandum and Articles of Association (69 pages)
17 July 1990Memorandum and Articles of Association (69 pages)
17 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
11 July 1990Us$ nc 0/750000 29/05/90 (2 pages)
11 July 1990Statement of rights attached to allotted shares (48 pages)
11 July 1990Statement of rights attached to allotted shares (48 pages)
11 July 1990Us$ nc 0/750000 29/05/90 (2 pages)
26 June 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 June 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 June 1990Full group accounts made up to 30 December 1989 (62 pages)
18 June 1990Full group accounts made up to 30 December 1989 (62 pages)
31 July 1989Particulars of contract relating to shares (2 pages)
31 July 1989Particulars of contract relating to shares (2 pages)
12 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 June 1989Return made up to 17/05/89; bulk list available separately (10 pages)
22 June 1989Return made up to 17/05/89; bulk list available separately (10 pages)
22 June 1989Full group accounts made up to 31 December 1988 (66 pages)
22 June 1989Full group accounts made up to 31 December 1988 (66 pages)
20 June 1989Reduction of iss capital and minute (oc) (4 pages)
20 June 1989Reduction of iss capital and minute (oc) (4 pages)
21 June 1988Accounts made up to 2 January 1988 (67 pages)
21 June 1988Accounts made up to 2 January 1988 (67 pages)
21 June 1988Accounts made up to 2 January 1988 (67 pages)
20 July 1987Accounts made up to 3 January 1987 (66 pages)
20 July 1987Accounts made up to 3 January 1987 (66 pages)
20 July 1987Accounts made up to 3 January 1987 (66 pages)
18 June 1986Group of companies' accounts made up to 28 December 1985 (57 pages)
18 June 1986Group of companies' accounts made up to 28 December 1985 (57 pages)
16 June 1983Accounts made up to 28 February 1983 (57 pages)
16 June 1983Accounts made up to 1 January 1983 (57 pages)
16 June 1983Accounts made up to 1 January 1983 (57 pages)
16 June 1983Accounts made up to 1 January 1983 (58 pages)
16 June 1983Accounts made up to 1 January 1983 (58 pages)
16 June 1983Accounts made up to 28 February 1983 (57 pages)
16 June 1983Accounts made up to 1 January 1983 (57 pages)
16 June 1983Accounts made up to 1 January 1983 (58 pages)
1 July 1982Accounts made up to 28 February 1982 (60 pages)
1 July 1982Annual return made up to 03/06/82 (11 pages)
1 July 1982Accounts made up to 28 February 1982 (60 pages)
1 July 1982Annual return made up to 03/06/82 (11 pages)
27 November 1981Certificate of re-registration from Private to Public Limited Company (1 page)
27 November 1981Certificate of re-registration from Private to Public Limited Company (2 pages)
27 November 1981Certificate of re-registration from Private to Public Limited Company (2 pages)
27 November 1981Certificate of re-registration from Private to Public Limited Company (1 page)
30 July 1981Annual return made up to 04/06/81 (12 pages)
30 July 1981Annual return made up to 04/06/81 (12 pages)
8 July 1980Accounts made up to 22 December 1979 (48 pages)
8 July 1980Annual return made up to 05/06/80 (17 pages)
8 July 1980Accounts made up to 22 December 1979 (48 pages)
8 July 1980Annual return made up to 05/06/80 (17 pages)
20 July 1979Accounts made up to 30 December 1978 (49 pages)
20 July 1979Accounts made up to 30 December 1978 (49 pages)
30 December 1978Accounts made up to 30 December 1978 (48 pages)
30 December 1978Accounts made up to 30 December 1978 (48 pages)
31 December 1977Accounts made up to 31 December 1977 (48 pages)
31 December 1977Accounts made up to 31 December 1977 (48 pages)
1 January 1977Accounts made up to 1 January 1977 (44 pages)
1 January 1977Accounts made up to 1 January 1977 (44 pages)
1 January 1977Accounts made up to 1 January 1977 (44 pages)
4 January 1975Accounts made up to 4 January 1975 (44 pages)
4 January 1975Accounts made up to 4 January 1975 (44 pages)
4 January 1975Accounts made up to 4 January 1975 (44 pages)
28 March 1969Company name changed\certificate issued on 28/03/69 (2 pages)
28 March 1969Company name changed\certificate issued on 28/03/69 (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (41 pages)
13 December 1901Incorporation (41 pages)