Company NameFastmarkets Global Limited
Company StatusActive
Company Number00142215
CategoryPrivate Limited Company
Incorporation Date23 November 1915(108 years, 6 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Raju Prem Daswani
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(102 years, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Tim Jonathan Bratton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(102 years, 5 months after company formation)
Appointment Duration6 years
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(105 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Richard Austin Haley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(105 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Secretary NameMrs Vaishali Patel
StatusCurrent
Appointed14 June 2021(105 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameGerald Mainwaring Clarke
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(75 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 24 January 2005)
RoleCompany Director (Editorial)
Correspondence Address1 Wotton Way
Sutton
Surrey
SM2 7LA
Director NameThomas Hempenstall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(75 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 December 2006)
RoleChief Executive
Correspondence Address12 Pine Hill
Epsom
Surrey
KT18 7BG
Director NameBrian Richard Orbell
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(75 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1993)
RoleCompany Director (Marketing)
Correspondence Address10 Tanglewood Close
Upper Shirley Road Shirley
Croydon
Surrey
CR0 5HX
Director NameTrevor John Tarring
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(75 years, 5 months after company formation)
Appointment Duration8 years (resigned 26 April 1999)
RoleNon-Executive Chairman
Correspondence AddressRobin Hill Brooks Close
Weybridge
Surrey
KT13 0LX
Director NamePaul Stephen Vincent
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(75 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 October 2000)
RoleCompany Director (Finance)
Correspondence AddressSunway Beech Drive
Kingswood
Tadworth
Surrey
KT20 6PS
Director NameMajor (Retired) James Howard Graham Walton
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(75 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 April 1998)
RoleNon-Executive Deputy Chairman
Correspondence AddressHogs Hill
The Green Fernhurst
Haslemere
Surrey
GU27 3HX
Secretary NamePaul Stephen Vincent
NationalityBritish
StatusResigned
Appointed26 April 1991(75 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 March 1999)
RoleCompany Director
Correspondence AddressSunway Beech Drive
Kingswood
Tadworth
Surrey
KT20 6PS
Director NameMr Brian Michael Moritz
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(81 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Waterden Road
Guildford
Surrey
GU1 2AZ
Director NameMr Robert John Kidson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(82 years after company formation)
Appointment Duration4 years (resigned 03 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn
Ashes Lane
Hadlow
Kent
TN11 0AN
Director NameMr Michael Stuart Thomas
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(83 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 May 2002)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressMilton Lodge
Bangers Road South
Iver
Buckinghamshire
SL0 0AA
Secretary NameJudith Mary O'Connell
NationalityIrish
StatusResigned
Appointed12 March 1999(83 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 2001)
RoleCompany Director
Correspondence Address75 Albert Road
Richmond
Surrey
TW10 6DJ
Director NameLeslie Ann Reed
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(84 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2006)
RoleFinance Director
Correspondence Address11 Exeter Close
Tonbridge
Kent
TN10 4NS
Secretary NameLeslie Ann Reed
NationalityBritish
StatusResigned
Appointed03 September 2001(85 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2006)
RoleFinance Director
Correspondence Address11 Exeter Close
Tonbridge
Kent
TN10 4NS
Director NameMr Robin Anthony Field
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(86 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Cole Park Road
Twickenham
Middlesex
TW1 1HS
Director NameAnthony Rochford Selvey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(86 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 October 2006)
RoleCompany Director
Correspondence Address30 Birchwood Road
Wilmington
Kent
DA2 7HE
Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(90 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Colin Robert Jones
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(90 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 08 June 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Peter Richard Ensor
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(90 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Yeomans Row
London
SW3 2AL
Secretary NameMr Colin Robert Jones
NationalityBritish
StatusResigned
Appointed31 December 2006(91 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 08 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Paul Neville Hunt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(99 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Bridgette Jane Hennigan
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(102 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Daniel Robert James Williams
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(102 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Rosalind Irving
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(102 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX

Contact

Websitewww.metalbulletin.com
Email address[email protected]
Telephone020 77797999
Telephone regionLondon

Location

Registered Address8 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

55.9m at £0.02Euromoney Consortium LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,468,000
Gross Profit£17,229,000
Net Worth£13,589,000
Cash£219,000
Current Liabilities£34,044,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

14 September 2010Delivered on: 30 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
9 April 2010Delivered on: 14 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 7TH april 1998
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
14 August 2009Delivered on: 15 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 7/04/1998 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
30 June 2009Delivered on: 1 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 7 april 1998 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
24 March 2009Delivered on: 27 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 7 april 1998 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
14 October 2008Delivered on: 17 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 7 april 1998 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
28 February 2008Delivered on: 15 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off (olso) dated 7 april 1998 (the "letter")
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
11 June 2007Delivered on: 13 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details.
Outstanding
13 April 2017Delivered on: 13 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 January 2014Delivered on: 31 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 April 2011Delivered on: 27 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
14 May 2007Delivered on: 16 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 7TH april 1998 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

2 November 2023Full accounts made up to 30 September 2022 (33 pages)
2 August 2023Memorandum and Articles of Association (26 pages)
2 August 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
26 July 2023Cessation of Eii (Ventures) Limited as a person with significant control on 5 July 2023 (1 page)
26 July 2023Change of details for Fastmarkets Group Limited as a person with significant control on 5 July 2023 (2 pages)
24 July 2023Registration of charge 001422150013, created on 21 July 2023 (10 pages)
4 July 2023Statement of capital following an allotment of shares on 26 May 2023
  • GBP 2,155,275.40
(8 pages)
14 June 2023Statement of capital following an allotment of shares on 26 May 2023
  • GBP 1,222,742.52
(3 pages)
9 June 2023Change of details for Eii (Ventures) Limited as a person with significant control on 26 May 2023 (2 pages)
9 June 2023Notification of Fastmarkets Group Limited as a person with significant control on 26 May 2023 (2 pages)
5 June 2023Termination of appointment of Vaishali Patel as a secretary on 5 June 2023 (1 page)
5 June 2023Appointment of Katie Pritchard as a secretary on 5 June 2023 (2 pages)
2 June 2023Company name changed euromoney global LIMITED\certificate issued on 02/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-02
(3 pages)
4 May 2023Change of details for Eii (Ventures) Limited as a person with significant control on 15 March 2021 (2 pages)
31 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
15 March 2023Termination of appointment of Tim Jonathan Bratton as a director on 28 February 2023 (1 page)
14 March 2023Termination of appointment of Richard Austin Haley as a director on 28 February 2023 (1 page)
2 March 2023Appointment of Katie Pritchard as a director on 28 February 2023 (2 pages)
2 March 2023Appointment of Mr Toby Linton Burton as a director on 28 February 2023 (2 pages)
1 March 2023Termination of appointment of Wendy Monica Pallot as a director on 28 February 2023 (1 page)
3 August 2022Satisfaction of charge 10 in full (1 page)
3 August 2022Satisfaction of charge 7 in full (1 page)
3 August 2022Satisfaction of charge 5 in full (1 page)
3 August 2022Satisfaction of charge 8 in full (1 page)
3 August 2022Satisfaction of charge 001422150012 in full (1 page)
3 August 2022Satisfaction of charge 1 in full (1 page)
3 August 2022Satisfaction of charge 2 in full (1 page)
3 August 2022Satisfaction of charge 4 in full (1 page)
3 August 2022Satisfaction of charge 3 in full (1 page)
3 August 2022Satisfaction of charge 001422150011 in full (1 page)
3 August 2022Satisfaction of charge 6 in full (1 page)
5 July 2022Full accounts made up to 30 September 2021 (37 pages)
24 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
9 September 2021Satisfaction of charge 9 in full (1 page)
17 June 2021Appointment of Mrs Vaishali Patel as a secretary on 14 June 2021 (2 pages)
24 May 2021Full accounts made up to 30 September 2020 (34 pages)
26 March 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
15 March 2021Cessation of Euromoney Holdings Limited as a person with significant control on 15 March 2021 (1 page)
15 March 2021Notification of Euromoney Holdings Limited as a person with significant control on 15 March 2021 (2 pages)
15 March 2021Notification of Euromoney Institutional Investor Plc as a person with significant control on 15 March 2021 (2 pages)
15 March 2021Notification of Eii (Ventures) Limited as a person with significant control on 15 March 2021 (2 pages)
15 March 2021Cessation of Euromoney Institutional Investor Plc as a person with significant control on 15 March 2021 (1 page)
15 March 2021Cessation of Euromoney Consortium Limited as a person with significant control on 15 March 2021 (1 page)
3 February 2021Termination of appointment of Rosalind Irving as a director on 1 February 2021 (1 page)
3 February 2021Appointment of Mr Richard Austin Haley as a director on 1 February 2021 (2 pages)
3 February 2021Appointment of Mrs Wendy Monica Pallot as a director on 1 February 2021 (2 pages)
14 July 2020Full accounts made up to 30 September 2019 (32 pages)
30 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
19 June 2019Full accounts made up to 30 September 2018 (29 pages)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
29 January 2019Termination of appointment of Daniel Robert James Williams as a director on 17 January 2019 (1 page)
12 June 2018Termination of appointment of Colin Robert Jones as a secretary on 8 June 2018 (1 page)
12 June 2018Termination of appointment of Colin Robert Jones as a director on 8 June 2018 (1 page)
11 April 2018Appointment of Mrs Rosalind Irving as a director on 9 April 2018 (2 pages)
9 April 2018Termination of appointment of Bridgette Jane Hennigan as a director on 9 April 2018 (1 page)
9 April 2018Appointment of Mr Tim Bratton as a director on 9 April 2018 (2 pages)
9 April 2018Appointment of Mr Daniel Robert James Williams as a director on 9 April 2018 (2 pages)
9 April 2018Termination of appointment of Christopher Henry Courtauld Fordham as a director on 29 March 2018 (1 page)
9 April 2018Appointment of Mr Raju Prem Daswani as a director on 9 April 2018 (2 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
13 February 2018Full accounts made up to 30 September 2017 (31 pages)
21 December 2017Appointment of Mrs Bridgette Hennigan as a director on 15 December 2017 (2 pages)
21 December 2017Termination of appointment of Paul Neville Hunt as a director on 15 December 2017 (1 page)
21 December 2017Appointment of Mrs Bridgette Hennigan as a director on 15 December 2017 (2 pages)
21 December 2017Termination of appointment of Paul Neville Hunt as a director on 15 December 2017 (1 page)
10 July 2017Full accounts made up to 30 September 2016 (34 pages)
10 July 2017Full accounts made up to 30 September 2016 (34 pages)
13 April 2017Registration of charge 001422150012, created on 13 April 2017 (7 pages)
13 April 2017Registration of charge 001422150012, created on 13 April 2017 (7 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
21 February 2017Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Paul Neville Hunt on 8 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Paul Neville Hunt on 8 February 2017 (2 pages)
8 February 2017Secretary's details changed for Mr Colin Robert Jones on 7 February 2017 (1 page)
8 February 2017Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages)
8 February 2017Secretary's details changed for Mr Colin Robert Jones on 7 February 2017 (1 page)
26 September 2016Director's details changed for Mr Christopher Henry Courtauld Fordham on 22 September 2016 (2 pages)
26 September 2016Director's details changed for Mr Christopher Henry Courtauld Fordham on 22 September 2016 (2 pages)
24 June 2016Full accounts made up to 30 September 2015 (36 pages)
24 June 2016Full accounts made up to 30 September 2015 (36 pages)
12 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,118,566.1
(4 pages)
12 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,118,566.1
(4 pages)
30 September 2015Termination of appointment of Peter Richard Ensor as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Peter Richard Ensor as a director on 30 September 2015 (1 page)
18 August 2015Auditor's resignation (1 page)
18 August 2015Auditor's resignation (1 page)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,118,566.1
(6 pages)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,118,566.1
(6 pages)
21 April 2015Full accounts made up to 30 September 2014 (34 pages)
21 April 2015Full accounts made up to 30 September 2014 (34 pages)
17 February 2015Appointment of Mr Paul Neville Hunt as a director on 6 February 2015 (2 pages)
17 February 2015Appointment of Mr Paul Neville Hunt as a director on 6 February 2015 (2 pages)
17 February 2015Appointment of Mr Paul Neville Hunt as a director on 6 February 2015 (2 pages)
31 December 2014Registered office address changed from , Nestor House, Playhouse Yard, London, EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page)
31 December 2014Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page)
31 December 2014Registered office address changed from , Nestor House, Playhouse Yard, London, EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page)
9 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
9 September 2014Statement of company's objects (2 pages)
9 September 2014Statement of company's objects (2 pages)
9 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
30 August 2014Company name changed metal bulletin LIMITED\certificate issued on 30/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-20
(3 pages)
30 August 2014Company name changed metal bulletin LIMITED\certificate issued on 30/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
8 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,118,566.1
(4 pages)
8 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,118,566.1
(4 pages)
31 January 2014Registration of charge 001422150011 (13 pages)
31 January 2014Registration of charge 001422150011 (13 pages)
20 January 2014Full accounts made up to 30 September 2013 (36 pages)
20 January 2014Full accounts made up to 30 September 2013 (36 pages)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
29 January 2013Full accounts made up to 30 September 2012 (36 pages)
29 January 2013Full accounts made up to 30 September 2012 (36 pages)
21 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
30 December 2011Full accounts made up to 30 September 2011 (35 pages)
30 December 2011Full accounts made up to 30 September 2011 (35 pages)
11 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
14 January 2011Full accounts made up to 30 September 2010 (25 pages)
14 January 2011Full accounts made up to 30 September 2010 (25 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
30 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
22 January 2010Full accounts made up to 30 September 2009 (24 pages)
22 January 2010Full accounts made up to 30 September 2009 (24 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
5 June 2009Return made up to 26/04/09; full list of members (4 pages)
5 June 2009Return made up to 26/04/09; full list of members (4 pages)
4 June 2009Director's change of particulars / christopher fordham / 01/12/2008 (1 page)
4 June 2009Director's change of particulars / christopher fordham / 01/12/2008 (1 page)
4 June 2009Director's change of particulars / christopher fordham / 01/12/2008 (1 page)
4 June 2009Director's change of particulars / christopher fordham / 01/12/2008 (1 page)
27 March 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 January 2009Director's change of particulars / peter ensor / 22/01/2009 (1 page)
23 January 2009Director's change of particulars / peter ensor / 22/01/2009 (1 page)
21 January 2009Full accounts made up to 30 September 2008 (24 pages)
21 January 2009Full accounts made up to 30 September 2008 (24 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 October 2008Full accounts made up to 30 September 2007 (19 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 October 2008Full accounts made up to 30 September 2007 (19 pages)
22 September 2008Return made up to 26/04/08; full list of members (4 pages)
22 September 2008Return made up to 26/04/08; full list of members (4 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
12 September 2007Return made up to 26/04/07; full list of members (2 pages)
12 September 2007Location of register of members (1 page)
12 September 2007Location of register of members (1 page)
12 September 2007Return made up to 26/04/07; full list of members (2 pages)
29 June 2007Certificate of re-registration from Public Limited Company to Private (1 page)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2007Certificate of re-registration from Public Limited Company to Private (1 page)
29 June 2007Application for reregistration from PLC to private (1 page)
29 June 2007Application for reregistration from PLC to private (1 page)
29 June 2007Re-registration of Memorandum and Articles (18 pages)
29 June 2007Re-registration of Memorandum and Articles (18 pages)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2007Group of companies' accounts made up to 30 September 2006 (56 pages)
27 June 2007Group of companies' accounts made up to 30 September 2006 (56 pages)
13 June 2007Particulars of mortgage/charge (4 pages)
13 June 2007Particulars of mortgage/charge (4 pages)
12 June 2007Registered office changed on 12/06/07 from: park house, 3 park terrace, worcester park, surrey KT4 7HY (1 page)
12 June 2007Registered office changed on 12/06/07 from: park house 3 park terrace worcester park surrey KT4 7HY (1 page)
2 June 2007Secretary's particulars changed;director's particulars changed (1 page)
2 June 2007Secretary's particulars changed;director's particulars changed (1 page)
16 May 2007Particulars of mortgage/charge (4 pages)
16 May 2007Particulars of mortgage/charge (4 pages)
29 January 2007New secretary appointed (2 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Secretary resigned;director resigned (1 page)
29 January 2007Secretary resigned;director resigned (1 page)
29 January 2007New secretary appointed (2 pages)
16 January 2007Group of companies' accounts made up to 31 December 2005 (90 pages)
16 January 2007Group of companies' accounts made up to 31 December 2005 (90 pages)
19 December 2006Ad 15/11/06--------- £ si [email protected]=922 £ ic 1446046/1446968 (5 pages)
19 December 2006Ad 15/11/06--------- £ si [email protected]=2796 £ ic 1435031/1437827 (5 pages)
19 December 2006Ad 15/11/06--------- £ si [email protected]=200 £ ic 1437827/1438027 (2 pages)
19 December 2006Ad 15/11/06--------- £ si [email protected]=5024 £ ic 1441022/1446046 (5 pages)
19 December 2006Ad 15/11/06--------- £ si [email protected]=2995 £ ic 1438027/1441022 (5 pages)
19 December 2006Ad 15/11/06--------- £ si [email protected]=2796 £ ic 1435031/1437827 (5 pages)
19 December 2006Ad 15/11/06--------- £ si [email protected]=5024 £ ic 1441022/1446046 (5 pages)
19 December 2006Ad 15/11/06--------- £ si [email protected]=922 £ ic 1446046/1446968 (5 pages)
19 December 2006Ad 15/11/06--------- £ si [email protected]=200 £ ic 1437827/1438027 (2 pages)
19 December 2006Ad 15/11/06--------- £ si [email protected]=2995 £ ic 1438027/1441022 (5 pages)
30 November 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
30 November 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
15 November 2006Ad 20/10/06--------- £ si [email protected]=23602 £ ic 1411429/1435031 (2 pages)
15 November 2006Ad 20/10/06--------- £ si [email protected]=23602 £ ic 1411429/1435031 (2 pages)
16 October 2006New director appointed (3 pages)
16 October 2006New director appointed (3 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (3 pages)
16 October 2006New director appointed (3 pages)
16 October 2006New director appointed (3 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (3 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
21 September 2006Ad 06/09/06-14/09/06 £ si [email protected]=545 £ ic 1410884/1411429 (2 pages)
21 September 2006Ad 06/09/06-14/09/06 £ si [email protected]=545 £ ic 1410884/1411429 (2 pages)
13 September 2006Ad 30/08/06-05/09/06 £ si [email protected]=224 £ ic 1410660/1410884 (2 pages)
13 September 2006Ad 30/08/06-05/09/06 £ si [email protected]=224 £ ic 1410660/1410884 (2 pages)
23 August 2006Ad 10/08/06--------- £ si [email protected]=25 £ ic 1410635/1410660 (2 pages)
23 August 2006Ad 10/08/06--------- £ si [email protected]=25 £ ic 1410635/1410660 (2 pages)
16 August 2006Ad 02/08/06-07/08/06 £ si [email protected]=475 £ ic 1410160/1410635 (3 pages)
16 August 2006Ad 02/08/06-07/08/06 £ si [email protected]=475 £ ic 1410160/1410635 (3 pages)
24 July 2006Ad 11/07/06--------- £ si [email protected]=10 £ ic 1410150/1410160 (2 pages)
24 July 2006Ad 11/07/06--------- £ si [email protected]=10 £ ic 1410150/1410160 (2 pages)
6 July 2006Ad 13/06/06-29/06/06 £ si [email protected]=420 £ ic 1409730/1410150 (2 pages)
6 July 2006Ad 13/06/06-29/06/06 £ si [email protected]=420 £ ic 1409730/1410150 (2 pages)
29 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2006Director's particulars changed (2 pages)
29 June 2006Director's particulars changed (2 pages)
29 June 2006Director's particulars changed (2 pages)
29 June 2006Director's particulars changed (2 pages)
19 June 2006Ad 02/06/06-07/06/06 £ si [email protected]=3273 £ ic 1406457/1409730 (20 pages)
19 June 2006Ad 02/06/06-07/06/06 £ si [email protected]=3273 £ ic 1406457/1409730 (20 pages)
7 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 May 2006Return made up to 26/04/06; bulk list available separately (9 pages)
24 May 2006Return made up to 26/04/06; bulk list available separately (9 pages)
22 May 2006Ad 08/05/05--------- £ si [email protected]=1402 £ ic 1405055/1406457 (2 pages)
22 May 2006Ad 08/05/05--------- £ si [email protected]=1402 £ ic 1405055/1406457 (2 pages)
11 May 2006Ad 03/05/06--------- £ si [email protected]=657 £ ic 1404398/1405055 (2 pages)
11 May 2006Ad 03/05/06--------- £ si [email protected]=657 £ ic 1404398/1405055 (2 pages)
8 March 2006Ad 24/02/06--------- £ si [email protected]=18357 £ ic 1386041/1404398 (2 pages)
8 March 2006Ad 24/02/06--------- £ si [email protected]=18357 £ ic 1386041/1404398 (2 pages)
11 January 2006Ad 29/12/05--------- £ si [email protected]=9180 £ ic 1369167/1378347 (2 pages)
11 January 2006Ad 29/12/05--------- £ si [email protected]=9180 £ ic 1369167/1378347 (2 pages)
28 November 2005Ad 02/11/05--------- £ si [email protected]=280 £ ic 1368887/1369167 (2 pages)
28 November 2005Ad 02/11/05--------- £ si [email protected]=280 £ ic 1368887/1369167 (2 pages)
31 October 2005Ad 28/10/05--------- £ si [email protected]=294 £ ic 1368593/1368887 (12 pages)
31 October 2005Ad 28/10/05--------- £ si [email protected]=294 £ ic 1368593/1368887 (12 pages)
21 September 2005Ad 13/09/05--------- £ si [email protected]=2289 £ si [email protected]=1020 £ ic 1365283/1368593 (2 pages)
21 September 2005Ad 13/09/05--------- £ si [email protected]=2289 £ si [email protected]=1020 £ ic 1365283/1368593 (2 pages)
12 September 2005Secretary's particulars changed;director's particulars changed (1 page)
12 September 2005Secretary's particulars changed;director's particulars changed (1 page)
9 September 2005Group of companies' accounts made up to 31 December 2004 (58 pages)
9 September 2005Group of companies' accounts made up to 31 December 2004 (58 pages)
22 August 2005Ad 02/08/05--------- £ si [email protected]=3899 £ si [email protected]=261442 £ ic 1099942/1365283 (2 pages)
22 August 2005Ad 02/08/05--------- £ si [email protected]=3899 £ si [email protected]=261442 £ ic 1099942/1365283 (2 pages)
1 August 2005Ad 18/07/05--------- £ si [email protected]=54 £ ic 1099888/1099942 (2 pages)
1 August 2005Ad 18/07/05--------- £ si [email protected]=54 £ ic 1099888/1099942 (2 pages)
21 July 2005Ad 05/07/05--------- £ si [email protected]=291 £ ic 1099597/1099888 (2 pages)
21 July 2005Ad 05/07/05--------- £ si [email protected]=291 £ ic 1099597/1099888 (2 pages)
29 June 2005Ad 17/06/05--------- £ si [email protected]=43 £ ic 1099554/1099597 (2 pages)
29 June 2005Ad 17/06/05--------- £ si [email protected]=43 £ ic 1099554/1099597 (2 pages)
24 June 2005Ad 09/06/05--------- £ si [email protected]=218 £ ic 1099336/1099554 (2 pages)
24 June 2005Ad 09/06/05--------- £ si [email protected]=218 £ ic 1099336/1099554 (2 pages)
14 June 2005Return made up to 26/04/05; bulk list available separately (9 pages)
14 June 2005Return made up to 26/04/05; bulk list available separately (9 pages)
9 June 2005Ad 26/05/05--------- £ si [email protected]=584 £ ic 1098752/1099336 (3 pages)
9 June 2005Ad 26/05/05--------- £ si [email protected]=584 £ ic 1098752/1099336 (3 pages)
7 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
16 December 2004Ad 08/12/04--------- £ si [email protected]=171 £ ic 1098581/1098752 (2 pages)
16 December 2004Ad 03/12/04--------- £ si [email protected]=2000 £ ic 1096581/1098581 (2 pages)
16 December 2004Ad 03/12/04--------- £ si [email protected]=2000 £ ic 1096581/1098581 (2 pages)
16 December 2004Ad 08/12/04--------- £ si [email protected]=171 £ ic 1098581/1098752 (2 pages)
28 October 2004Ad 26/10/04--------- £ si [email protected]=2014 £ ic 1094567/1096581 (16 pages)
28 October 2004Ad 26/10/04--------- £ si [email protected]=2014 £ ic 1094567/1096581 (16 pages)
16 September 2004Ad 03/09/04--------- £ si [email protected]=400 £ ic 1094167/1094567 (2 pages)
16 September 2004Ad 03/09/04--------- £ si [email protected]=400 £ ic 1094167/1094567 (2 pages)
29 July 2004Cancellation of share premium (3 pages)
29 July 2004Certificate of cancellation of share premium account (1 page)
29 July 2004Cancellation of share premium (3 pages)
29 July 2004Certificate of cancellation of share premium account (1 page)
28 July 2004Ad 20/07/04--------- £ si [email protected]=225 £ ic 1093942/1094167 (2 pages)
28 July 2004Ad 20/07/04--------- £ si [email protected]=225 £ ic 1093942/1094167 (2 pages)
19 July 2004Ad 07/07/04--------- £ si [email protected]=22 £ ic 1093920/1093942 (2 pages)
19 July 2004Ad 07/07/04--------- £ si [email protected]=22 £ ic 1093920/1093942 (2 pages)
30 June 2004Ad 16/06/04--------- £ si [email protected]=42 £ ic 1093878/1093920 (2 pages)
30 June 2004Ad 16/06/04--------- £ si [email protected]=42 £ ic 1093878/1093920 (2 pages)
14 June 2004Memorandum and Articles of Association (58 pages)
14 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 June 2004Memorandum and Articles of Association (58 pages)
14 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 June 2004Return made up to 26/04/04; bulk list available separately (10 pages)
7 June 2004Return made up to 26/04/04; bulk list available separately (10 pages)
29 April 2004Group of companies' accounts made up to 31 December 2003 (56 pages)
29 April 2004Group of companies' accounts made up to 31 December 2003 (56 pages)
17 February 2004Ad 26/01/04--------- £ si [email protected]=300 £ ic 1093578/1093878 (2 pages)
17 February 2004Ad 26/01/04--------- £ si [email protected]=300 £ ic 1093578/1093878 (2 pages)
8 December 2003Ad 27/11/03--------- £ si [email protected]=400 £ ic 1093178/1093578 (2 pages)
8 December 2003Ad 27/11/03--------- £ si [email protected]=400 £ ic 1093178/1093578 (2 pages)
19 September 2003Ad 05/09/03--------- £ si [email protected]=5500 £ ic 1087678/1093178 (2 pages)
19 September 2003Ad 05/09/03--------- £ si [email protected]=5500 £ ic 1087678/1093178 (2 pages)
17 June 2003Group of companies' accounts made up to 31 December 2002 (52 pages)
17 June 2003Group of companies' accounts made up to 31 December 2002 (52 pages)
29 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 May 2003Return made up to 26/04/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 May 2003Return made up to 26/04/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 August 2002Group of companies' accounts made up to 31 December 2001 (52 pages)
13 August 2002Group of companies' accounts made up to 31 December 2001 (52 pages)
30 July 2002Ad 10/07/02--------- £ si [email protected]=11 £ ic 1087666/1087677 (3 pages)
30 July 2002Ad 10/07/02--------- £ si [email protected]=11 £ ic 1087666/1087677 (3 pages)
14 July 2002Ad 25/06/02-02/07/02 £ si [email protected]=410 £ ic 1087256/1087666 (2 pages)
14 July 2002Ad 25/06/02-02/07/02 £ si [email protected]=410 £ ic 1087256/1087666 (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
30 May 2002Return made up to 26/04/02; bulk list available separately (10 pages)
30 May 2002Return made up to 26/04/02; bulk list available separately (10 pages)
22 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 May 2002Director resigned (1 page)
30 April 2002New director appointed (3 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002New director appointed (3 pages)
20 March 2002Ad 25/02/02--------- £ si [email protected]=44 £ ic 1090056/1090100 (2 pages)
20 March 2002Ad 25/02/02--------- £ si [email protected]=44 £ ic 1090056/1090100 (2 pages)
20 February 2002Ad 30/01/02--------- £ si [email protected]=48 £ ic 1090008/1090056 (2 pages)
20 February 2002Ad 30/01/02--------- £ si [email protected]=48 £ ic 1090008/1090056 (2 pages)
14 September 2001Group of companies' accounts made up to 31 December 2000 (42 pages)
14 September 2001Group of companies' accounts made up to 31 December 2000 (42 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001Secretary resigned (1 page)
6 August 2001Ad 27/07/01-31/07/01 £ si [email protected]=122 £ ic 1089886/1090008 (2 pages)
6 August 2001Ad 27/07/01-31/07/01 £ si [email protected]=122 £ ic 1089886/1090008 (2 pages)
4 July 2001Return made up to 26/04/01; bulk list available separately (9 pages)
4 July 2001Return made up to 26/04/01; bulk list available separately (9 pages)
26 June 2001Ad 29/05/01-14/06/01 £ si [email protected]=3197 £ ic 1086689/1089886 (5 pages)
26 June 2001Ad 29/05/01-14/06/01 £ si [email protected]=3197 £ ic 1086689/1089886 (5 pages)
11 May 2001Ad 04/05/01--------- £ si [email protected]=175 £ ic 1086514/1086689 (2 pages)
11 May 2001Ad 04/05/01--------- £ si [email protected]=175 £ ic 1086514/1086689 (2 pages)
4 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 April 2001Ad 03/04/01--------- £ si [email protected]=800 £ ic 1085714/1086514 (2 pages)
26 April 2001Ad 03/04/01--------- £ si [email protected]=800 £ ic 1085714/1086514 (2 pages)
5 April 2001Ad 02/04/01--------- £ si [email protected]=225 £ ic 1085489/1085714 (2 pages)
5 April 2001Ad 02/04/01--------- £ si [email protected]=175 £ ic 1085314/1085489 (2 pages)
5 April 2001Ad 02/04/01--------- £ si [email protected]=175 £ ic 1085314/1085489 (2 pages)
5 April 2001Ad 02/04/01--------- £ si [email protected]=225 £ ic 1085489/1085714 (2 pages)
19 March 2001Ad 13/03/01--------- £ si [email protected]=200 £ ic 1085114/1085314 (2 pages)
19 March 2001Ad 13/03/01--------- £ si [email protected]=200 £ ic 1085114/1085314 (2 pages)
8 February 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 February 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
22 November 2000Ad 09/11/00--------- £ si [email protected]=59 £ ic 1085055/1085114 (2 pages)
22 November 2000Ad 09/11/00--------- £ si [email protected]=59 £ ic 1085055/1085114 (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
1 September 2000Ad 09/12/94--------- £ si [email protected] (2 pages)
1 September 2000Ad 09/12/94--------- £ si [email protected] (2 pages)
6 June 2000Ad 01/06/00--------- £ si [email protected]=460 £ ic 1084595/1085055 (3 pages)
6 June 2000Ad 01/06/00--------- £ si [email protected]=460 £ ic 1084595/1085055 (3 pages)
31 May 2000Return made up to 26/04/00; no change of members (8 pages)
31 May 2000Return made up to 26/04/00; no change of members (8 pages)
18 May 2000Full group accounts made up to 31 December 1999 (42 pages)
18 May 2000Full group accounts made up to 31 December 1999 (42 pages)
16 May 2000S-div 02/05/00 (1 page)
16 May 2000S-div 02/05/00 (1 page)
5 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 March 2000Ad 14/03/00--------- £ si [email protected]=482 £ ic 1084113/1084595 (2 pages)
17 March 2000Ad 14/03/00--------- £ si [email protected]=482 £ ic 1084113/1084595 (2 pages)
4 January 2000Ad 16/12/99--------- £ si [email protected]=47 £ ic 1084066/1084113 (2 pages)
4 January 2000Ad 16/12/99--------- £ si [email protected]=47 £ ic 1084066/1084113 (2 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
9 December 1999Ad 09/12/94--------- £ si [email protected] (2 pages)
9 December 1999Ad 09/12/94--------- £ si [email protected] (2 pages)
15 November 1999Ad 09/11/99--------- £ si [email protected]=282 £ ic 1083784/1084066 (2 pages)
15 November 1999Ad 09/11/99--------- £ si [email protected]=282 £ ic 1083784/1084066 (2 pages)
3 November 1999Ad 01/09/99--------- £ si [email protected]=408 £ ic 1083376/1083784 (2 pages)
3 November 1999Ad 01/09/99--------- £ si [email protected]=408 £ ic 1083376/1083784 (2 pages)
1 November 1999Ad 09/12/94--------- £ si [email protected] (2 pages)
1 November 1999Ad 09/12/94--------- £ si [email protected] (2 pages)
28 September 1999Ad 09/12/94--------- £ si [email protected] (2 pages)
28 September 1999Ad 09/12/94--------- £ si [email protected] (2 pages)
15 September 1999Ad 01/09/99--------- premium £ si [email protected]=37 £ ic 1083339/1083376 (2 pages)
15 September 1999Ad 01/09/99--------- premium £ si [email protected]=37 £ ic 1083339/1083376 (2 pages)
2 August 1999Return made up to 26/04/99; bulk list available separately (8 pages)
2 August 1999Return made up to 26/04/99; bulk list available separately (8 pages)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
5 July 1999Ad 09/12/94--------- £ si [email protected] (2 pages)
5 July 1999Ad 09/12/94--------- £ si [email protected] (2 pages)
6 June 1999Ad 01/06/99--------- £ si [email protected]=7929 £ ic 1075410/1083339 (14 pages)
6 June 1999Ad 01/06/99--------- £ si [email protected]=7929 £ ic 1075410/1083339 (14 pages)
21 May 1999£ nc 1250000/1500000 26/04/99 (1 page)
21 May 1999£ nc 1250000/1500000 26/04/99 (1 page)
14 May 1999Memorandum and Articles of Association (56 pages)
14 May 1999Memorandum and Articles of Association (56 pages)
8 May 1999Full group accounts made up to 31 December 1998 (40 pages)
8 May 1999Full group accounts made up to 31 December 1998 (40 pages)
6 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 May 1999Director resigned (1 page)
1 May 1999Director resigned (1 page)
22 March 1999Ad 09/12/94--------- £ si [email protected] (2 pages)
22 March 1999Ad 09/12/94--------- £ si [email protected] (2 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999Secretary resigned (1 page)
19 March 1999New secretary appointed (2 pages)
16 March 1999Ad 09/12/94--------- £ si [email protected] (2 pages)
16 March 1999Ad 09/12/94--------- £ si [email protected] (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
14 September 1998Ad 08/09/98--------- £ si [email protected]=110 £ ic 1075300/1075410 (2 pages)
14 September 1998Ad 08/09/98--------- £ si [email protected]=110 £ ic 1075300/1075410 (2 pages)
24 August 1998Ad 23/07/98--------- £ si [email protected]=59110 £ ic 1016190/1075300 (3 pages)
24 August 1998Ad 23/07/98--------- £ si [email protected]=59110 £ ic 1016190/1075300 (3 pages)
12 August 1998Ad 23/07/98--------- £ si 1450@10=14500 £ ic 1001690/1016190 (2 pages)
12 August 1998Ad 23/07/98--------- £ si 1450@10=14500 £ ic 1001690/1016190 (2 pages)
11 June 1998Ad 08/06/98--------- £ si [email protected]=2000 £ ic 999690/1001690 (2 pages)
11 June 1998Ad 08/06/98--------- £ si [email protected]=2000 £ ic 999690/1001690 (2 pages)
18 May 1998Return made up to 26/04/98; bulk list available separately (7 pages)
18 May 1998Return made up to 26/04/98; bulk list available separately (7 pages)
12 May 1998Ad 06/05/98--------- £ si [email protected]=1100 £ ic 998590/999690 (2 pages)
12 May 1998Ad 06/05/98--------- £ si [email protected]=1100 £ ic 998590/999690 (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
16 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 April 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 April 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 April 1998Full group accounts made up to 31 December 1997 (40 pages)
15 April 1998Full group accounts made up to 31 December 1997 (40 pages)
8 April 1998Ad 01/04/98--------- £ si [email protected]=135 £ ic 998455/998590 (2 pages)
8 April 1998Ad 01/04/98--------- £ si [email protected]=135 £ ic 998455/998590 (2 pages)
20 March 1998Ad 17/03/98--------- £ si [email protected]=500 £ ic 997955/998455 (2 pages)
20 March 1998Ad 18/03/98--------- £ si [email protected]=700 £ ic 997255/997955 (2 pages)
20 March 1998Ad 18/03/98--------- £ si [email protected]=700 £ ic 997255/997955 (2 pages)
20 March 1998Ad 17/03/98--------- £ si [email protected]=500 £ ic 997955/998455 (2 pages)
13 March 1998Ad 09/03/98--------- £ si [email protected]=1000 £ ic 996255/997255 (2 pages)
13 March 1998Ad 09/03/98--------- £ si [email protected]=1000 £ ic 996255/997255 (2 pages)
5 March 1998Auditor's resignation (1 page)
5 March 1998Auditor's resignation (1 page)
22 December 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
22 December 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
12 May 1997Return made up to 26/04/97; bulk list available separately (7 pages)
12 May 1997Return made up to 26/04/97; bulk list available separately (7 pages)
9 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 April 1997Memorandum and Articles of Association (55 pages)
9 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 April 1997Memorandum and Articles of Association (55 pages)
3 April 1997Full group accounts made up to 31 December 1996 (36 pages)
3 April 1997Full group accounts made up to 31 December 1996 (36 pages)
1 April 1997Ad 24/03/97--------- £ si [email protected]=500 £ ic 993255/993755 (2 pages)
1 April 1997Ad 24/03/97--------- £ si [email protected]=500 £ ic 993255/993755 (2 pages)
4 March 1997Auditor's resignation (1 page)
4 March 1997Auditor's resignation (1 page)
7 January 1997Auditor's resignation (1 page)
7 January 1997Auditor's resignation (1 page)
28 August 1996Ad 15/12/88--------- £ si [email protected] (2 pages)
28 August 1996Ad 15/12/88--------- £ si [email protected] (2 pages)
28 August 1996Ad 15/12/88--------- £ si [email protected] (2 pages)
28 August 1996Ad 15/12/88--------- £ si [email protected] (2 pages)
14 August 1996Ad 08/08/96--------- premium £ si [email protected]=2000 £ ic 991255/993255 (2 pages)
14 August 1996Ad 08/08/96--------- premium £ si [email protected]=2000 £ ic 991255/993255 (2 pages)
13 August 1996Ad 01/12/88--------- £ si [email protected] (2 pages)
13 August 1996Ad 02/06/94--------- £ si [email protected] (2 pages)
13 August 1996Ad 01/12/88--------- £ si [email protected] (2 pages)
13 August 1996Ad 02/06/94--------- £ si [email protected] (2 pages)
11 June 1996Return made up to 26/04/96; bulk list available separately (7 pages)
11 June 1996Return made up to 26/04/96; bulk list available separately (7 pages)
9 May 1996Ad 01/05/96--------- £ si [email protected]=100 £ ic 990118/990218 (2 pages)
9 May 1996Ad 01/05/96--------- £ si [email protected]=100 £ ic 990118/990218 (2 pages)
11 April 1996Full group accounts made up to 31 December 1995 (36 pages)
11 April 1996Full group accounts made up to 31 December 1995 (36 pages)
3 April 1996Ad 15/12/88--------- £ si [email protected] (2 pages)
3 April 1996Ad 15/12/88--------- £ si [email protected] (2 pages)
19 March 1996Ad 06/03/96--------- £ si [email protected]=900 £ ic 989218/990118 (2 pages)
19 March 1996Ad 06/03/96--------- £ si [email protected]=900 £ ic 989218/990118 (2 pages)
16 May 1995Return made up to 26/04/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 May 1995Return made up to 26/04/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 April 1995Full group accounts made up to 31 December 1994 (31 pages)
18 April 1995Full group accounts made up to 31 December 1994 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (189 pages)
17 May 1993Full group accounts made up to 31 December 1992 (29 pages)
17 May 1993Full group accounts made up to 31 December 1992 (29 pages)
2 July 1992Listing of particulars (18 pages)
2 July 1992Listing of particulars (18 pages)
20 May 1991Full group accounts made up to 31 December 1990 (25 pages)
20 May 1991Full group accounts made up to 31 December 1990 (25 pages)
19 May 1989Full group accounts made up to 31 December 1988 (23 pages)
19 May 1989Full group accounts made up to 31 December 1988 (23 pages)
5 June 1987Full accounts made up to 31 December 1986 (24 pages)
5 June 1987Full accounts made up to 31 December 1986 (24 pages)
30 December 1985New secretary appointed (1 page)
30 December 1985New secretary appointed (1 page)
10 May 1982Accounts made up to 31 December 1981 (17 pages)
10 May 1982Accounts made up to 31 December 1981 (17 pages)
31 March 1981Listing of particulars (18 pages)
31 March 1981Listing of particulars (18 pages)
24 March 1981Certificate of re-registration from Private to Public Limited Company (1 page)
24 March 1981Certificate of re-registration from Private to Public Limited Company (1 page)
23 November 1915Company name changed\certificate issued on 23/11/15 (2 pages)
23 November 1915Company name changed\certificate issued on 23/11/15 (2 pages)
23 November 1915Certificate of incorporation (1 page)
23 November 1915Registered office changed (2 pages)
23 November 1915Registered office changed (2 pages)
23 November 1915Certificate of incorporation (1 page)