Company NameDaily Mail And General Trust P L C
Company StatusActive
Company Number00184594
CategoryPublic Limited Company
Incorporation Date27 September 1922(101 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameThe Fourth Viscount Rothermere
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1995(73 years, 3 months after company formation)
Appointment Duration28 years, 4 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(82 years, 2 months after company formation)
Appointment Duration19 years, 5 months
RoleNewspaper Manager
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr David Howard Nelson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(86 years, 9 months after company formation)
Appointment Duration14 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Andrew Herbert Lane
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2013(90 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
Director NameMr Kevin Allen Huw Parry
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2014(91 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
Director NameMr Timothy Guy Collier
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(94 years, 8 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
Secretary NameMrs Frances Louise Sallas
StatusCurrent
Appointed01 July 2017(94 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
Director NameMr Jayaprakasa Rangaswami
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(95 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMrs Filippa Wallestam
Date of BirthMay 1983 (Born 41 years ago)
NationalitySwedish
StatusCurrent
Appointed19 November 2020(98 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleEvp & Chief Content Officer
Country of ResidenceSweden
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Niilo Heikki Hakkarainen
Date of BirthDecember 1927 (Born 96 years ago)
NationalityFinnish
StatusResigned
Appointed05 March 1992(69 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 February 2004)
RoleManagement Consultant
Correspondence AddressKulosaaerntie 13
Helsinki
00570
Director NameMr John Gwilym Hemingway
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(69 years, 5 months after company formation)
Appointment Duration24 years, 11 months (resigned 08 February 2017)
RoleSolicitor
Country of ResidenceFrance
Correspondence AddressLa Girouette
4860 Avenue Des Diables Bleus
Col D'Eze
06360
France
Director NameGodfrey Irving Howell
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(69 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 18 February 1992)
RoleCompany Director
Correspondence AddressHigh Tree Down
Chapel Cross
Heathfield
East Sussex
TN21 9BH
Director NameMr Stephen Marius Gray
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(69 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Maze Hill
Greenwich
London
SE10 8XQ
Director NameSir Robert Crichton-Brown
Date of BirthAugust 1919 (Born 104 years ago)
NationalityAustralian
StatusResigned
Appointed05 March 1992(69 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 February 1995)
RoleCompany Director
Correspondence AddressFlat 9
10 Hyde Park Square
London
W2 2JP
Director NameEdward David Abel Ram
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(69 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 October 1996)
RoleSolicitor
Correspondence Address12 Gough Square
London
EC4A 3DE
Secretary NameMr John Peter Williams
NationalityBritish
StatusResigned
Appointed05 March 1992(69 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Director NameIan Grahame Park
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(71 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 11 February 2009)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address6 Cheyne Row
London
SW3 5HL
Director NameFrank P Lowy
Date of BirthOctober 1930 (Born 93 years ago)
NationalityAustralian
StatusResigned
Appointed14 December 1994(72 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 07 February 2007)
RoleCompany Director
Correspondence Address102 Wolseley Road
Point Piper
Nsw 2027
Director NameSir David English
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(72 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 June 1998)
RoleCompany Director
Correspondence Address15 Cowley Street
Westminster
London
SW1P 3LZ
Director NamePierre Cote
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityCanadian
StatusResigned
Appointed14 December 1994(72 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 February 2002)
RoleCompany Director
Correspondence Address6270 Boulevard Hamel
Ancienne-Lorette
Quebec G2e 2hs
Canada
Director NameSir Ronald Hugh Grierson
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(72 years, 5 months after company formation)
Appointment Duration6 years (resigned 14 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61
Eaton Square
London
SW1W 9BG
Director NameMr David Martin Maxfield Dutton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(75 years, 1 month after company formation)
Appointment Duration18 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
Director NameMr Paul Michael Dacre
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(76 years after company formation)
Appointment Duration20 years (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Padraic Matthew Fallon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed14 October 1999(77 years, 1 month after company formation)
Appointment Duration13 years (resigned 13 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lower Addison Gardens
London
W14 8BQ
Secretary NameMr Nicholas David De Burgh Jennings
NationalityBritish
StatusResigned
Appointed14 October 1999(77 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameSir Charles William Dunstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(79 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 February 2012)
RoleCompany Director
Country of ResidenceUntied Kingdom
Correspondence Address71 Addison Road
London
W14 8EB
Director NameFrancisco Pinto Balsemao
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityPortuguese
StatusResigned
Appointed27 November 2002(80 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 08 February 2017)
RoleJournalist
Correspondence AddressQuinta Da Marinha, Casa 7
Lisbon
2750
Foreign
Director NameThomas Stuart Gillespie
Date of BirthJuly 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed04 February 2004(81 years, 5 months after company formation)
Appointment Duration9 years (resigned 06 February 2013)
RoleBarrister & Solicitor
Correspondence Address48 Aberdeen Avenue
Westmount
Quebec
Foreign
Director NameNicholas William Berry
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(84 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 December 2016)
RolePublisher
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Martin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(86 years after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 2016)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Stephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(88 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 April 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
Secretary NamePenelope Claire Chapman
StatusResigned
Appointed01 October 2012(90 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2017)
RoleCompany Director
Correspondence AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
Director NameThe Honourable Lady Annabel Therese Keswick
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(91 years after company formation)
Appointment Duration7 years (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
Director NameSuresh Kavan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(93 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 January 2017)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address3 Stamford Landing Suite 400
46 Southfield Ave
Stamford
Connecticut
06902
Director NameMr Francois Leo Morin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed08 February 2017(94 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressDmgt Plc Northcliffe House
2 Derry Street
London
England And Wales
W8 5TT

Contact

Websitedmgt.co.uk/
Email address[email protected]
Telephone020 79386000
Telephone regionLondon

Location

Registered AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
73.67%
-
28.5m at £0.1Chase Nominees LTD
7.25%
Ordinary A Non Voting
8m at £0.1Aib Nominees (Jersey) LTD
2.04%
Ordinary
57.2m at £0.1Greenwood Nominees LTD
14.56%
Ordinary A Non Voting
5.8m at £0.1Nortrust Nominees LTD
1.49%
Ordinary
3.9m at £0.1Hf Nominees LTD
0.99%
Ordinary

Financials

Year2014
Turnover£1,842,700,000
Net Worth-£1,027,700,000
Cash£31,600,000
Current Liabilities£785,800,000

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

24 November 2020Delivered on: 1 December 2020
Persons entitled: Northcliffe Trustees Limited

Classification: A registered charge
Outstanding
26 November 2020Delivered on: 1 December 2020
Persons entitled: Northcliffe Trustees Limited

Classification: A registered charge
Outstanding
9 June 1997Delivered on: 20 June 1997
Satisfied on: 12 October 2012
Persons entitled: Bankers Trustee Company Limited (The Trustee)

Classification: Trust deed between daily mail and general trust PLC (the issuer) and bankers trustee company limited (the trustee) constituting £75,000,000 2 1/2 per cent. Exchangeable bonds due 2004 (the bonds) exchangeable for ordinary shares (the reuters shares) of r
Secured details: The obligations of the issuer to give effect to the exchange rights in accordance with the trust deed (including for the avoidence of doubt any purchase obligations which may arise from time to time but excluding any obligation to pay any interest pursuant to condition 5(I)).
Particulars: The reuters shares means subject to condition 6 registered fully paid ordinary shares of 2 1/2P each in the capital of reuters holdings initially comprising the exchange property and all other securities. The exchange property initially comprises 7,589,557 of the reuters shares. See the mortgage charge document for full details.
Fully Satisfied
2 September 1993Delivered on: 14 September 1993
Satisfied on: 12 October 2012
Persons entitled: Bankers Trustee Company Limited

Classification: Trust deed
Secured details: A trust deed dated 2ND september 1993 between daily mail and general trust PLC (the "company") and bankers trust company limited as trustee (as therein defined) constituting £ 5,000,000 5 3/4 % exchangeable bonnds due 2003 (the "bonds") exchangeable for ordinary shares (the "shares") of reuters holdings PLC, creating security over the shares and all other securities or other property from time to time comprising or comprised in the exchange property (as defined in the trust deed) as continuing security for the performance of the secured obligations (as defined in the trust deed) and for securing all moneys due or to become due from the company to the trustee under the terms of the trust deed.
Particulars: The exchange property initially comprises 2,606,882 reuters shares represented by the delivered share certificates. See the mortgage charge document for full details.
Fully Satisfied
10 January 1989Delivered on: 8 December 1992
Satisfied on: 12 October 2012
Persons entitled: Bankers Trustee Company Limitedas Trustee for the Holders of the Bonds

Classification: Trust deed
Secured details: Constituting £60,000,000 8 1/4% guaranteed exchangeable bonds due 2003 exchangeable for b ordinary (limited voting) shares of reuters holdings PLC as amended by a supplemental deed dated 19TH november 1992.
Particulars: All dividends arising out of 11,152,416 reuters shares identified in the fourth schedule of the trust deed or such other number of reuters shares as from time to time may or may be deemed or required by the trust deed (see form 395 for full details).
Fully Satisfied
6 April 1990Delivered on: 25 April 1990
Satisfied on: 12 October 2012
Persons entitled: Bankers Trustee Company Limited as Trustee for the Holders of the Bonds or Such Persons as May LTD as Trustee Under the Trust Deed Be Appointed to Replace Bankers Trustee Company

Classification: Trust deed
Secured details: Constituting £70,000,000 8 3/4% exchangeable bonds due 2005 (the "bonds") exchangeable for ordinary shares ("the shares") of reuters holdings PLC and all moneys due from the company to the trustee under the terms of the trust deed.
Particulars: The exchange property initially comprises 5,799,500 reuters shares included in the reuters shares represented by the delivered share certificates and such other number of reuters shares as from time to time may or may be deemed or required by the trust deed to comprise all or part of the exchange property (see form 395FOR full details).
Fully Satisfied
1 December 1988Delivered on: 6 December 1988
Satisfied on: 25 October 2012
Persons entitled: Citibank N.A.

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 14/10/88 and under the terms of the documents therein defined.
Particulars: All right title and interest in and to the shares in associated newspapers holdings PLC together with dividends, interest and other income and all other rights deriving from or incidental to any of the foregoing (see form 395 for details).
Fully Satisfied
11 February 1924Delivered on: 28 February 1924
Satisfied on: 25 October 2012
Persons entitled: Law Debenture Corporation LTD

Classification: Trust deed securing debenture stock
Secured details: 8,000,000 guaranteed 7% mortgage debenture stock with a contingent premium of 10%.
Particulars: 800,000 deferred shares of £1 each associated newspapers LTD. 98,000 shares £1 each friars holding company LTD. 51.960 8% debenture stock of london express newspapers LTD. 47.790 10% debenture stock of london express newspapers LTD.£50 5% debenture stock of london express newspapers LTD. 918.056 shares of £1 each E. hatton & co. LTD. Uncalled capital of the company respecting 200.000 ordinary shares of £1 each (further details see doc 25).
Fully Satisfied
22 November 1922Delivered on: 22 November 1922
Satisfied on: 25 October 2012
Persons entitled: Law Debenture Corporation LTD

Classification: Series of debentures
Fully Satisfied

Filing History

24 August 2023Oc for cancellation of share premium & capital redemption reserve (1 page)
24 August 2023Statement of capital on 24 August 2023
  • GBP 28,836,083.750
(3 pages)
24 August 2023Cancel share prem & red res (1 page)
26 July 2023Resolutions
  • RES13 ‐ Cancel share premium & capital redemption reserve 12/07/2023
(1 page)
12 July 2023Appointment of Mrs Angela Donata Hopfen as a director on 12 July 2023 (2 pages)
12 July 2023Appointment of Sir William George Touche as a director on 12 July 2023 (2 pages)
6 April 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
27 March 2023Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
24 March 2023Register(s) moved to registered office address Northcliffe House 2 Derry Street Kensington London W8 5TT (1 page)
8 February 2023Group of companies' accounts made up to 30 September 2022 (148 pages)
30 September 2022Termination of appointment of Francois Leo Morin as a director on 30 September 2022 (1 page)
30 September 2022Termination of appointment of Paul Adam Zwillenberg as a director on 30 September 2022 (1 page)
30 September 2022Termination of appointment of Jo Anne Heidi Roizen as a director on 30 September 2022 (1 page)
30 September 2022Termination of appointment of Dominique Trempont as a director on 30 September 2022 (1 page)
4 May 2022Notification of Francois Leo Morin as a person with significant control on 6 April 2016 (2 pages)
4 May 2022Withdrawal of a person with significant control statement on 4 May 2022 (3 pages)
4 May 2022Notification of Aine Deirdre O'reilly as a person with significant control on 11 May 2016 (2 pages)
4 May 2022Notification of Jonathan Harold Eamond Vere 4Th Viscount Rothermere as a person with significant control on 11 May 2016 (2 pages)
4 May 2022Notification of Thomas Stuart Gillespie as a person with significant control on 6 April 2016 (2 pages)
4 May 2022Notification of Nigel Timothy Bentley as a person with significant control on 6 April 2016 (2 pages)
21 April 2022Confirmation statement made on 21 March 2022 with updates (5 pages)
25 February 2022Notification of a person with significant control statement (2 pages)
24 February 2022Cessation of Jonathan Harold Esmond Vere 4Th Viscount Rothermere as a person with significant control on 24 February 2022 (1 page)
24 February 2022Cessation of Francois Leo Morin as a person with significant control on 24 February 2022 (1 page)
24 February 2022Cessation of Nigel Timothy Bentley as a person with significant control on 24 February 2022 (1 page)
24 February 2022Cessation of Thomas Stuart Gillespie as a person with significant control on 24 February 2022 (1 page)
24 February 2022Cessation of Aine Deirdre O'reilly as a person with significant control on 24 February 2022 (1 page)
15 February 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 February 2022Group of companies' accounts made up to 30 September 2021 (219 pages)
10 February 2022Statement of capital on 3 February 2022
  • GBP 28,836,083.75
    Cancellation of treasury shares. Treasury capital:
  • GBP 3,969,350 on 3 February 2022
(4 pages)
15 December 2021Interim accounts made up to 30 November 2021 (24 pages)
24 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
23 March 2021Director's details changed for Mr David Howard Nelson on 23 March 2021 (2 pages)
23 March 2021Director's details changed for Mr Timothy Guy Collier on 1 December 2020 (2 pages)
16 March 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 4,483,727.625
  • ANNOTATION Clarification hmrc confirmation appropriate duty paid
(3 pages)
2 March 2021Group of companies' accounts made up to 30 September 2020 (223 pages)
16 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting other than agm must have 14 days notice 03/02/2021
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 December 2020Registration of charge 001845940009, created on 24 November 2020 (40 pages)
1 December 2020Registration of charge 001845940008, created on 26 November 2020 (5 pages)
23 November 2020Appointment of Mrs Filippa Wallestam as a director on 19 November 2020 (2 pages)
1 October 2020Termination of appointment of Annabel Therese Keswick as a director on 1 October 2020 (1 page)
14 April 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
2 March 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 44,860,954.5
(3 pages)
20 February 2020Group of companies' accounts made up to 30 September 2019 (201 pages)
10 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice re meetings 05/02/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 January 2020Change of details for Thomas Stuart Gillespie as a person with significant control on 22 January 2020 (2 pages)
22 January 2020Change of details for Aine Deirdre O'reilly as a person with significant control on 22 January 2020 (2 pages)
22 January 2020Change of details for Francois Leo Morin as a person with significant control on 22 January 2020 (2 pages)
22 January 2020Change of details for Nigel Timothy Bentley as a person with significant control on 22 January 2020 (2 pages)
8 January 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 44,849,119
(2 pages)
8 January 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 44,832,139.75
(2 pages)
11 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(70 pages)
6 December 2019Director's details changed for Mr David Howard Nelson on 6 December 2019 (2 pages)
29 November 2019Director's details changed for Mr Jayaprakasa Rangaswami on 28 November 2019 (2 pages)
12 August 2019Cancellation of shares by a PLC. Statement of capital on 15 April 2019
  • GBP 45,261,854.250
  • ANNOTATION Clarification this document is a second filing of the form SH07 registered on 07/05/2019
(7 pages)
9 August 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 44,861,585
(2 pages)
7 May 2019Particulars of variation of rights attached to shares (2 pages)
7 May 2019Cancellation of shares by a PLC. Statement of capital on 15 April 2019
  • GBP 45,261,854.250
  • ANNOTATION Clarification a second filed SH07 was registered on 12/08/2019
(7 pages)
7 May 2019Change of share class name or designation (2 pages)
17 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(77 pages)
10 April 2019Particulars of variation of rights attached to shares (2 pages)
10 April 2019Particulars of variation of rights attached to shares (2 pages)
10 April 2019Change of share class name or designation (2 pages)
8 April 2019Resolutions
  • RES13 ‐ Re-modification, variation,abrogation or surrender of rights will or may be involved in or effected by proposals/ co business 26/03/2019
(45 pages)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
15 March 2019Group of companies' accounts made up to 30 September 2018 (200 pages)
14 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
27 February 2019Director's details changed for Mr Timothy Guy Collier on 27 February 2019 (2 pages)
22 February 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 44,878,564.25
(3 pages)
20 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 December 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 44,825,479.25
(2 pages)
27 September 2018Termination of appointment of Paul Michael Dacre as a director on 26 September 2018 (1 page)
30 July 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 44,839,287.25
(3 pages)
3 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 May 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 44,663,799
(3 pages)
22 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
19 February 2018Group of companies' accounts made up to 30 September 2017 (204 pages)
15 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
5 February 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 42,564,349
(3 pages)
4 December 2017Appointment of Mr Jayaprakasa Rangaswami as a director on 1 December 2017 (2 pages)
4 December 2017Appointment of Mr Jayaprakasa Rangaswami as a director on 1 December 2017 (2 pages)
18 October 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 42,491,940.875
(2 pages)
18 October 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 42,491,940.875
(2 pages)
31 August 2017Appointment of Mr Francois Leo Morin as a director on 8 February 2017 (2 pages)
31 August 2017Appointment of Mr Francois Leo Morin as a director on 8 February 2017 (2 pages)
19 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 42,515,388.5
(3 pages)
19 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 42,515,388.5
(3 pages)
3 July 2017Appointment of Mrs Frances Louise Sallas as a secretary on 1 July 2017 (2 pages)
3 July 2017Termination of appointment of Penelope Claire Chapman as a secretary on 1 July 2017 (1 page)
3 July 2017Termination of appointment of Penelope Claire Chapman as a secretary on 1 July 2017 (1 page)
3 July 2017Appointment of Mrs Frances Louise Sallas as a secretary on 1 July 2017 (2 pages)
30 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 42,465,256.125
(3 pages)
30 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 42,509,108
(3 pages)
30 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 42,509,108
(3 pages)
30 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 42,465,256.125
(3 pages)
2 May 2017Appointment of Mr Timothy Guy Collier as a director on 2 May 2017 (2 pages)
2 May 2017Appointment of Mr Timothy Guy Collier as a director on 2 May 2017 (2 pages)
13 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 42,345,865.875
(3 pages)
13 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 42,345,865.875
(3 pages)
11 April 2017Termination of appointment of Stephen Wayne Daintith as a director on 7 April 2017 (1 page)
11 April 2017Termination of appointment of Stephen Wayne Daintith as a director on 7 April 2017 (1 page)
3 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 42,270,343.75
(3 pages)
3 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 42,270,343.75
(3 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (21 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (21 pages)
16 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 42,263,365.75
(3 pages)
16 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 42,263,365.75
(3 pages)
8 March 2017Group of companies' accounts made up to 30 September 2016 (400 pages)
8 March 2017Group of companies' accounts made up to 30 September 2016 (400 pages)
28 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 42,113,395.875
(4 pages)
28 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 42,113,395.875
(4 pages)
27 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Short notice of general meeting other than annual general meeting 08/02/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Short notice of general meeting other than annual general meeting 08/02/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 February 2017Termination of appointment of Francisco Pinto Balsemao as a director on 8 February 2017 (1 page)
8 February 2017Termination of appointment of John Gwilym Hemingway as a director on 8 February 2017 (1 page)
8 February 2017Termination of appointment of John Gwilym Hemingway as a director on 8 February 2017 (1 page)
8 February 2017Termination of appointment of Francisco Pinto Balsemao as a director on 8 February 2017 (1 page)
12 January 2017Termination of appointment of Suresh Kavan as a director on 11 January 2017 (1 page)
12 January 2017Termination of appointment of Nicholas William Berry as a director on 25 December 2016 (1 page)
12 January 2017Termination of appointment of Suresh Kavan as a director on 11 January 2017 (1 page)
12 January 2017Termination of appointment of Nicholas William Berry as a director on 25 December 2016 (1 page)
1 July 2016Appointment of Suresh Kavan as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Suresh Kavan as a director on 1 July 2016 (2 pages)
30 June 2016Termination of appointment of David Martin Maxfield Dutton as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of David Martin Maxfield Dutton as a director on 30 June 2016 (1 page)
28 June 2016Director's details changed for The Fourth Viscount Rothermere on 28 June 2016 (2 pages)
28 June 2016Director's details changed for The Fourth Viscount Rothermere on 28 June 2016 (2 pages)
9 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 42,022,584
(3 pages)
9 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 42,022,584
(3 pages)
2 June 2016Appointment of Mr Paul Adam Zwillenberg as a director on 1 June 2016 (2 pages)
2 June 2016Appointment of Mr Paul Adam Zwillenberg as a director on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Martin William Howard Morgan as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Martin William Howard Morgan as a director on 31 May 2016 (1 page)
23 May 2016Purchase of own shares. (3 pages)
23 May 2016Purchase of own shares. (3 pages)
24 March 2016Annual return made up to 14 March 2016 no member list
Statement of capital on 2016-03-24
  • GBP 45,261,854.25
(16 pages)
24 March 2016Annual return made up to 14 March 2016 no member list
Statement of capital on 2016-03-24
  • GBP 45,261,854.25
(16 pages)
2 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 March 2016Statement of capital on 1 March 2016
  • GBP 45,261,854.25
    Cancellation of treasury shares. Treasury capital:
  • GBP 42,008,506.125 on 28 January 2016
(4 pages)
1 March 2016Statement of capital on 1 March 2016
  • GBP 45,261,854.25
    Cancellation of treasury shares. Treasury capital:
  • GBP 42,008,506.125 on 28 January 2016
(4 pages)
19 February 2016Group of companies' accounts made up to 30 September 2015 (199 pages)
19 February 2016Group of companies' accounts made up to 30 September 2015 (199 pages)
10 December 2015Statement of capital on 10 December 2015
  • GBP 45,369,588.250
  • ANNOTATION Clarification This document is a second filed version of the SH05 registered on 04/07/2015
(5 pages)
10 December 2015Statement of capital on 10 December 2015
  • GBP 45,369,588.250
  • ANNOTATION Clarification This document is a second filed version of the SH05 registered on 04/07/2015
(5 pages)
1 December 2015Director's details changed for Mr Andrew Herbert Lane on 30 November 2015 (2 pages)
1 December 2015Director's details changed for Mr Andrew Herbert Lane on 30 November 2015 (2 pages)
29 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 42,116,240.125
(3 pages)
29 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 42,116,240.125 on 2015-04-10
(3 pages)
29 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 42,116,240.125
(3 pages)
12 October 2015Statement of capital on 12 October 2015
  • GBP 45,369,588.250
    Cancellation of treasury shares. Treasury capital:
  • GBP 41,670,415.875 on 24 September 2015
(4 pages)
12 October 2015Statement of capital on 12 October 2015
  • GBP 45,369,588.250
    Cancellation of treasury shares. Treasury capital:
  • GBP 41,670,415.875 on 2015-09-24
(4 pages)
12 October 2015Statement of capital on 12 October 2015
  • GBP 45,369,588.250
    Cancellation of treasury shares. Treasury capital:
  • GBP 41,670,415.875 on 24 September 2015
(4 pages)
16 July 2015Director's details changed for Nicholas William Berry on 3 July 2015 (2 pages)
16 July 2015Director's details changed for Nicholas William Berry on 3 July 2015 (2 pages)
16 July 2015Director's details changed for Nicholas William Berry on 3 July 2015 (2 pages)
7 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 42,116,240.125 on 2015-06-01
(3 pages)
7 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 42,116,240.125
(3 pages)
7 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 42,116,240.125
(3 pages)
4 July 2015Statement of capital on 4 July 2015
  • GBP 46,364,912.380
    Cancellation of treasury shares. Treasury capital:
  • GBP 41,990,267.375 on 3 December 2014
  • ANNOTATION Clarification a second filed SH05 was registered on 10/12/2015
(5 pages)
4 July 2015Statement of capital on 4 July 2015
  • GBP 46,364,912.380
    Cancellation of treasury shares. Treasury capital:
  • GBP 41,990,267.375 on 3 December 2014
  • ANNOTATION Clarification a second filed SH05 was registered on 10/12/2015
(5 pages)
4 July 2015Statement of capital on 4 July 2015
  • GBP 46,364,912.380
    Cancellation of treasury shares. Treasury capital:
  • GBP 41,990,267.375 on 2014-12-03
(4 pages)
7 May 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 41,956,324.375 on 2015-03-31
(3 pages)
7 May 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 42,017,874.875
(3 pages)
7 May 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 42,017,874.875 on 2015-01-07
(3 pages)
7 May 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 41,956,324.375
(3 pages)
7 May 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 41,956,324.375
(3 pages)
7 May 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 42,017,874.875
(3 pages)
5 May 2015Statement of capital on 5 May 2015
  • GBP 46,042,891.500
    Cancellation of treasury shares. Treasury capital:
  • GBP 41,486,676.125 on 26 March 2015
(4 pages)
5 May 2015Statement of capital on 5 May 2015
  • GBP 46,042,891.500
    Cancellation of treasury shares. Treasury capital:
  • GBP 41,486,676.125 on 26 March 2015
(4 pages)
5 May 2015Statement of capital on 5 May 2015
  • GBP 46,042,891.500
    Cancellation of treasury shares. Treasury capital:
  • GBP 41,486,676.125 on 2015-03-26
(4 pages)
23 March 2015Annual return made up to 14 March 2015 no member list
Statement of capital on 2015-03-23
  • GBP 46,364,912.38
(16 pages)
23 March 2015Annual return made up to 14 March 2015 no member list
Statement of capital on 2015-03-23
  • GBP 46,364,912.38
(16 pages)
4 March 2015Statement of capital on 4 March 2015
  • GBP 46,364,912.38
    Cancellation of treasury shares. Treasury capital:
  • GBP 41,808,697 on 3 February 2015
(4 pages)
4 March 2015Statement of capital on 4 March 2015
  • GBP 46,364,912.38
    Cancellation of treasury shares. Treasury capital:
  • GBP 41,808,697 on 3 February 2015
(4 pages)
4 March 2015Statement of capital on 4 March 2015
  • GBP 46,364,912.38
    Cancellation of treasury shares. Treasury capital:
  • GBP 41,808,697 on 2015-02-03
(4 pages)
23 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to sell treasury shares for cash/ authority to call general meeting at less than 14 days notice. 04/02/2015
(3 pages)
23 February 2015Group of companies' accounts made up to 30 September 2014 (184 pages)
23 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to sell treasury shares for cash/ authority to call general meeting at less than 14 days notice. 04/02/2015
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
23 February 2015Group of companies' accounts made up to 30 September 2014 (184 pages)
9 February 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 41,836,304.5
(3 pages)
9 February 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 41,836,304.5 on 2014-12-22
(3 pages)
9 February 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 41,836,304.5
(3 pages)
21 January 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 41,703,381.375 on 2014-11-13
(3 pages)
21 January 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 41,703,381.375
(3 pages)
21 January 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 41,703,381.375
(3 pages)
17 December 2014Statement of capital on 17 December 2014
  • GBP 46,392,519.88
    Cancellation of treasury shares. Treasury capital:
  • GBP 41,374,139.75 on 25 November 2014
(4 pages)
17 December 2014Statement of capital on 17 December 2014
  • GBP 46,392,519.88
    Cancellation of treasury shares. Treasury capital:
  • GBP 41,374,139.75 on 25 November 2014
(4 pages)
17 December 2014Statement of capital on 17 December 2014
  • GBP 46,392,519.88
    Cancellation of treasury shares. Treasury capital:
  • GBP 41,374,139.75 on 2014-11-25
(4 pages)
5 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 44,213,735 on 2014-09-30
(3 pages)
5 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 44,213,735
(3 pages)
5 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 44,213,735
(3 pages)
5 September 2014Appointment of Mr Kevin Allen Huw Parry as a director on 22 May 2014 (2 pages)
5 September 2014Appointment of Mr Kevin Allen Huw Parry as a director on 22 May 2014 (2 pages)
2 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 43,773,388.75
(3 pages)
2 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 43,773,388.75
(3 pages)
2 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 43,773,388.75 on 2014-07-17
(3 pages)
8 July 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 43,572,929
(3 pages)
8 July 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 43,572,929
(3 pages)
8 July 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 43,572,929 on 2014-03-26
(3 pages)
24 June 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 46,737,567.500
(4 pages)
24 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 46,737,067.500
(4 pages)
24 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 46,737,067.500
(4 pages)
24 June 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 46,737,567.500
(4 pages)
24 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 46,737,067.500
(4 pages)
3 June 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 46,734,317.50
(4 pages)
3 June 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 46,736,567.50
(5 pages)
3 June 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 46,736,567.50
(5 pages)
3 June 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 46,734,317.50
(4 pages)
21 May 2014Termination of appointment of David Verey as a director (1 page)
21 May 2014Termination of appointment of David Verey as a director (1 page)
13 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 46,733,067.5
(4 pages)
13 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 46,733,067.5
(4 pages)
13 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 46,733,067.5
(4 pages)
29 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 46,732,005.00
(4 pages)
29 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 46,732,005.00
(4 pages)
29 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 46,732,567.50
(4 pages)
29 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 46,732,567.50
(4 pages)
29 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 46,732,005.00
(4 pages)
29 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 46,732,567.50
(4 pages)
24 March 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 46,685,965.88
(4 pages)
24 March 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 46,685,965.88
(4 pages)
21 March 2014Annual return made up to 14 March 2014 no member list (16 pages)
21 March 2014Annual return made up to 14 March 2014 no member list (16 pages)
24 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 49,221,240.130
(5 pages)
24 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 49,221,240.130
(5 pages)
20 February 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 49,219,740.13
(4 pages)
20 February 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 49,219,740.13
(4 pages)
17 February 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Agreement/notice for agm 05/02/2014
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 February 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Agreement/notice for agm 05/02/2014
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 February 2014Group of companies' accounts made up to 30 September 2013 (184 pages)
17 February 2014Group of companies' accounts made up to 30 September 2013 (184 pages)
28 January 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 49,219,490.130
(4 pages)
28 January 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 49,219,490.130
(4 pages)
15 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 49,217,615.13
(5 pages)
15 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 49,217,615.13
(5 pages)
15 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 49,217,615.13
(5 pages)
8 January 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 49,208,299.63
(4 pages)
8 January 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 49,212,424.63
(4 pages)
8 January 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 49,212,424.63
(4 pages)
8 January 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 49,210,174.630
(4 pages)
8 January 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 49,211,174.63
(4 pages)
8 January 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 49,208,299.63
(4 pages)
8 January 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 49,211,174.63
(4 pages)
8 January 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 49,210,174.630
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 49,205,549.63
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 49,205,549.63
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 49,205,549.63
(4 pages)
11 December 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 4,246,279 on 2013-12-02
(2 pages)
11 December 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 4,246,279
(2 pages)
11 December 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 4,246,279
(2 pages)
26 November 2013Statement of capital following an allotment of shares on 5 November 2013
  • GBP 49,204,799.63
(4 pages)
26 November 2013Statement of capital following an allotment of shares on 5 November 2013
  • GBP 49,204,799.63
(4 pages)
26 November 2013Statement of capital following an allotment of shares on 5 November 2013
  • GBP 49,204,799.63
(4 pages)
25 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 49,197,924.630
(4 pages)
25 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 49,197,924.630
(4 pages)
20 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 49,199,174.63
(4 pages)
20 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 49,199,174.63
(4 pages)
20 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 49,199,174.63
(4 pages)
4 November 2013Scheme of arrangement (13 pages)
4 November 2013Scheme of arrangement (13 pages)
31 October 2013Statement of capital following an allotment of shares on 29 October 2013
  • GBP 49,230,292.49
(4 pages)
31 October 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 49,230,292.50
(4 pages)
31 October 2013Statement of capital following an allotment of shares on 29 October 2013
  • GBP 49,230,292.49
(4 pages)
31 October 2013Memorandum and Articles of Association (68 pages)
31 October 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 49,230,292.50
(4 pages)
31 October 2013Memorandum and Articles of Association (68 pages)
29 October 2013Certificate of reduction of issued capital (1 page)
29 October 2013Reduction of iss capital and minute (oc) (2 pages)
29 October 2013Statement of capital on 29 October 2013
  • GBP 49,196,725.24
(4 pages)
29 October 2013Certificate of reduction of issued capital (1 page)
29 October 2013Statement of capital on 29 October 2013
  • GBP 49,196,725.24
(4 pages)
29 October 2013Reduction of iss capital and minute (oc) (2 pages)
29 October 2013Statement of capital on 29 October 2013
  • GBP 49,197,211.75
(4 pages)
29 October 2013Reduction of iss capital and minute (oc) (2 pages)
29 October 2013Statement of capital on 29 October 2013
  • GBP 49,197,211.75
(4 pages)
29 October 2013Certificate of reduction of issued capital (1 page)
29 October 2013Certificate of reduction of issued capital (1 page)
29 October 2013Reduction of iss capital and minute (oc) (2 pages)
21 October 2013Memorandum and Articles of Association (68 pages)
21 October 2013Memorandum and Articles of Association (68 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 September 2013Appointment of The Honourable Lady Annabel Therese Keswick as a director (2 pages)
30 September 2013Appointment of The Honourable Lady Annabel Therese Keswick as a director (2 pages)
18 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 4,276,018.625
(3 pages)
18 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 4,276,018.625
(3 pages)
18 September 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 49,196,725.250
(4 pages)
18 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 4,276,018.625 on 2013-06-07
(3 pages)
18 September 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 49,196,725.250
(4 pages)
3 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 3,674,290.5
(3 pages)
3 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 3,674,290.5 on 2013-06-28
(3 pages)
3 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 3,674,290.5
(3 pages)
29 August 2013Statement of capital following an allotment of shares on 14 August 2013
  • GBP 49,196,100.25
(4 pages)
29 August 2013Statement of capital following an allotment of shares on 14 August 2013
  • GBP 49,196,100.25
(4 pages)
25 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 49,193,475.25
(4 pages)
25 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 49,189,725.25
(4 pages)
25 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 49,189,725.25
(4 pages)
25 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 49,193,475.25
(4 pages)
19 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 49,187,725.25
(4 pages)
19 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 49,187,725.25
(4 pages)
26 June 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 49,187,725.250
(4 pages)
26 June 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 49,187,725.250
(4 pages)
17 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 49,187,475.25
(4 pages)
17 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 49,185,225.250
(4 pages)
17 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 49,187,475.25
(4 pages)
17 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 49,185,225.250
(4 pages)
17 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 49,185,225.250
(4 pages)
17 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 49,187,475.25
(4 pages)
10 June 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 49,184,600.25
(4 pages)
10 June 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 49,184,600.25
(4 pages)
6 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 49,183,975.250
(4 pages)
6 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 49,183,975.250
(4 pages)
6 June 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 49,179,101.25
(4 pages)
6 June 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 49,179,101.25
(4 pages)
6 June 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 49,179,101.25
(4 pages)
24 May 2013Statement of capital following an allotment of shares on 16 May 2013
  • GBP 49,179,824.880
(4 pages)
24 May 2013Statement of capital following an allotment of shares on 16 May 2013
  • GBP 49,179,824.880
(4 pages)
23 May 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 7,179,737.00
(4 pages)
23 May 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 7,179,737.00
(4 pages)
15 May 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 49,178,351.250
(4 pages)
15 May 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 49,178,351.250
(4 pages)
29 April 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 49,174,124.130
(6 pages)
29 April 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 3,491,165.5
(3 pages)
29 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 49,169,249.130
(4 pages)
29 April 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 49,175,124.130
(4 pages)
29 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 49,169,249.130
(4 pages)
29 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 49,167,499.130
(4 pages)
29 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 49,165,999.000
(4 pages)
29 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 49,170,249.130
(4 pages)
29 April 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 3,491,165.5 on 2013-02-11
(3 pages)
29 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 49,168,999.130
(4 pages)
29 April 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 49,174,124.130
(6 pages)
29 April 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 49,175,124.130
(4 pages)
29 April 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 3,491,165.5
(3 pages)
29 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 49,167,499.130
(4 pages)
29 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 49,169,249.130
(4 pages)
29 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 49,164,110
(4 pages)
29 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 49,168,999.130
(4 pages)
29 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 49,164,110
(4 pages)
29 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 49,167,499.130
(4 pages)
29 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 49,168,999.130
(4 pages)
29 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 49,165,999.000
(4 pages)
29 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 49,170,249.130
(4 pages)
29 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 49,170,249.130
(4 pages)
9 April 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 49,160,360.000
(7 pages)
9 April 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 49,160,360.000
(7 pages)
9 April 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 49,157,860.000
(1 page)
9 April 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 49,157,860.000
(1 page)
8 April 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 49,154,110.00
(4 pages)
8 April 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 49,154,110.00
(4 pages)
26 March 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 49,155,360.00
(4 pages)
26 March 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 49,155,360.00
(4 pages)
20 March 2013Annual return made up to 14 March 2013 no member list (16 pages)
20 March 2013Annual return made up to 14 March 2013 no member list (16 pages)
18 March 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 49,152,616.80
(4 pages)
18 March 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 49,152,616.80
(4 pages)
18 March 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 49,153,366.80
(4 pages)
18 March 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 49,153,366.80
(4 pages)
7 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 49,149,866.80
(4 pages)
7 March 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 49,147,991.80
(4 pages)
7 March 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 47,273,854.13
(4 pages)
7 March 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 49,147,991.80
(4 pages)
7 March 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 47,273,854.13
(4 pages)
7 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 49,149,866.80
(4 pages)
5 March 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 49,153,616.75
(4 pages)
5 March 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 49,153,616.75
(4 pages)
28 February 2013Appointment of Mr Andrew Herbert Lane as a director (2 pages)
28 February 2013Appointment of Mr Andrew Herbert Lane as a director (2 pages)
28 February 2013Termination of appointment of Thomas Gillespie as a director (1 page)
28 February 2013Termination of appointment of Thomas Gillespie as a director (1 page)
25 February 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 295,244,214.50
(4 pages)
25 February 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 295,244,214.50
(4 pages)
18 February 2013Group of companies' accounts made up to 30 September 2012 (195 pages)
18 February 2013Group of companies' accounts made up to 30 September 2012 (195 pages)
13 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 4,736,514,425.0
(4 pages)
13 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 4,736,514,425.0
(4 pages)
13 February 2013Statement of capital following an allotment of shares on 5 February 2012
  • GBP 4,736,476,925.0
(4 pages)
13 February 2013Statement of capital following an allotment of shares on 5 February 2012
  • GBP 4,736,476,925.0
(4 pages)
13 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 4,736,514,425.0
(4 pages)
13 February 2013Statement of capital following an allotment of shares on 5 February 2012
  • GBP 4,736,476,925.0
(4 pages)
11 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 3,213,509
(3 pages)
11 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 3,478,267.5
(3 pages)
11 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 3,213,509
(3 pages)
11 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 3,478,267.5
(3 pages)
11 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 3,478,267.5 on 2013-01-10
(3 pages)
11 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 3,213,509 on 2012-12-27
(3 pages)
7 February 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 47,628,344.60
(4 pages)
7 February 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 47,568,128.40
(4 pages)
7 February 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 47,568,128.40
(4 pages)
7 February 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 47,568,128.40
(4 pages)
7 February 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 47,628,344.60
(4 pages)
1 February 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 47,568,128.40
(4 pages)
1 February 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 4,744,767,475
(4 pages)
1 February 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 47,658,780.40
(4 pages)
1 February 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 47,636,007.10
(4 pages)
1 February 2013Statement of capital following an allotment of shares on 23 January 2013
  • GBP 4,744,704,975
(4 pages)
1 February 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 47,636,007.10
(4 pages)
1 February 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 47,658,780.40
(4 pages)
1 February 2013Statement of capital following an allotment of shares on 23 January 2013
  • GBP 4,744,704,975
(4 pages)
1 February 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 47,650,536.60
(4 pages)
1 February 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 47,568,128.40
(4 pages)
1 February 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 47,650,536.60
(4 pages)
1 February 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 4,744,767,475
(4 pages)
1 February 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 47,568,128.40
(4 pages)
20 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 49,120,928
(4 pages)
20 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 49,120,928
(4 pages)
20 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 49,120,928
(4 pages)
29 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 October 2012Termination of appointment of Padraic Fallon as a director (1 page)
18 October 2012Termination of appointment of Padraic Fallon as a director (1 page)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages)
17 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
17 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 October 2012Appointment of Penelope Claire Chapman as a secretary (1 page)
8 October 2012Appointment of Penelope Claire Chapman as a secretary (1 page)
5 October 2012Termination of appointment of Nicholas Jennings as a secretary (1 page)
5 October 2012Termination of appointment of Nicholas Jennings as a secretary (1 page)
4 October 2012Statement of capital following an allotment of shares on 19 September 2012
  • GBP 49,120,015
(6 pages)
4 October 2012Statement of capital following an allotment of shares on 19 September 2012
  • GBP 49,120,015
(6 pages)
27 September 2012Appointment of Jo Anne Heidi Roizen as a director (2 pages)
27 September 2012Appointment of Jo Anne Heidi Roizen as a director (2 pages)
20 September 2012Statement of capital following an allotment of shares on 13 September 2012
  • GBP 49,118,765
(4 pages)
20 September 2012Statement of capital following an allotment of shares on 13 September 2012
  • GBP 49,118,765
(4 pages)
20 September 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 49,118,015.000
(4 pages)
20 September 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 49,118,015.000
(4 pages)
30 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 49,115,515.000
(4 pages)
30 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 49,115,515.000
(4 pages)
30 July 2012Statement of capital following an allotment of shares on 24 July 2012
  • GBP 49,116,515.000
(4 pages)
30 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 49,115,515.000
(4 pages)
30 July 2012Statement of capital following an allotment of shares on 24 July 2012
  • GBP 49,116,515.000
(4 pages)
13 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 49,114,015.000
(4 pages)
13 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 49,114,015.000
(4 pages)
13 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 49,114,015.000
(4 pages)
9 July 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 49,113,015.000
(4 pages)
9 July 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 49,113,015.000
(4 pages)
21 June 2012Group of companies' accounts made up to 2 October 2011 (187 pages)
21 June 2012Group of companies' accounts made up to 2 October 2011 (187 pages)
21 June 2012Group of companies' accounts made up to 2 October 2011 (187 pages)
15 June 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 49,112,265.000
(4 pages)
15 June 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 49,112,265.000
(4 pages)
31 May 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,690,463.625
(2 pages)
31 May 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,690,463.625
(2 pages)
31 May 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,690,463.625 on 2012-05-29
(2 pages)
29 May 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 49,111,515.000
(4 pages)
29 May 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 49,111,515.000
(4 pages)
8 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,876,422.375 on 2012-03-28
(3 pages)
8 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,876,422.375
(3 pages)
8 May 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,695,463.625 on 2012-03-28
(2 pages)
8 May 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,695,463.625
(2 pages)
8 May 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,695,463.625
(2 pages)
8 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,876,422.375
(3 pages)
10 April 2012Annual return made up to 14 March 2012 no member list (16 pages)
10 April 2012Annual return made up to 14 March 2012 no member list (16 pages)
3 April 2012Register(s) moved to registered inspection location (2 pages)
3 April 2012Register(s) moved to registered inspection location (2 pages)
29 March 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 49,110,140
(4 pages)
29 March 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 49,110,140
(4 pages)
29 March 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 49,110,515.000
(4 pages)
29 March 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 49,110,515.000
(4 pages)
14 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,695,463.625
(3 pages)
14 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,695,463.625
(3 pages)
14 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,695,463.625 on 2012-02-14
(3 pages)
6 March 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 49,108,265.000
(4 pages)
6 March 2012Termination of appointment of Charles Dunstone as a director (1 page)
6 March 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 49,108,265.000
(4 pages)
6 March 2012Termination of appointment of Charles Dunstone as a director (1 page)
5 March 2012Director's details changed for Mr Martin William Howard Morgan on 17 February 2012 (2 pages)
5 March 2012Director's details changed for Mr Martin William Howard Morgan on 17 February 2012 (2 pages)
24 February 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 49,107,640
(4 pages)
24 February 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 49,107,640
(4 pages)
17 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 49,104,390.000
(4 pages)
17 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 49,105,140.000
(4 pages)
17 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 49,104,390.000
(4 pages)
17 February 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 49,099,890.000
(4 pages)
17 February 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 49,100,890.000
(4 pages)
17 February 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 49,099,890.000
(4 pages)
17 February 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 49,100,890.000
(4 pages)
17 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 49,104,390.000
(4 pages)
17 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 49,105,140.000
(4 pages)
17 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 49,105,140.000
(4 pages)
10 February 2012Resolutions
  • RES13 ‐ Company market purchases an aggregate of 1988000 ordinary shares of 12.05 pence each inits capital 08/02/2012
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 February 2012Resolutions
  • RES13 ‐ Company market purchases an aggregate of 1988000 ordinary shares of 12.05 pence each inits capital 08/02/2012
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 February 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 49,096,390.000
(4 pages)
3 February 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 49,097,390
(4 pages)
3 February 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 49,095,140
(4 pages)
3 February 2012Statement of capital following an allotment of shares on 29 November 2011
  • GBP 49,097,390.000
(4 pages)
3 February 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 49,096,390.000
(4 pages)
3 February 2012Interim accounts made up to 31 December 2011 (9 pages)
3 February 2012Interim accounts made up to 31 December 2011 (9 pages)
3 February 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 49,096,390.000
(4 pages)
3 February 2012Statement of capital following an allotment of shares on 29 November 2011
  • GBP 49,097,390.000
(4 pages)
3 February 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 49,095,140
(4 pages)
3 February 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 49,095,140
(4 pages)
3 February 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 49,097,390
(4 pages)
31 January 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 49,095,140.000
(4 pages)
31 January 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 49,095,140.000
(4 pages)
31 January 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 49,095,140.000
(4 pages)
25 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,657,963.625
(3 pages)
25 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,657,963.625
(3 pages)
25 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,657,963.625 on 2011-12-22
(3 pages)
13 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,966,553.25
(3 pages)
13 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,966,553.25
(3 pages)
13 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,966,553.25 on 2011-12-07
(3 pages)
10 January 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,941,553.25
(2 pages)
10 January 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,941,553.25
(2 pages)
10 January 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,941,553.25 on 2011-12-22
(2 pages)
19 December 2011Register inspection address has been changed (2 pages)
19 December 2011Register inspection address has been changed (2 pages)
18 July 2011Termination of appointment of John Williams as a director (1 page)
18 July 2011Termination of appointment of John Williams as a director (1 page)
14 July 2011Appointment of Mr Stephen Wayne Daintith as a director (2 pages)
14 July 2011Appointment of Mr Stephen Wayne Daintith as a director (2 pages)
10 May 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 49,076,690
(4 pages)
10 May 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 49,076,690
(4 pages)
10 May 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 49,076,690
(4 pages)
14 April 2011Termination of appointment of John Williams as a director (1 page)
14 April 2011Termination of appointment of John Williams as a director (1 page)
12 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (42 pages)
12 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (42 pages)
5 April 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,632,963.625
(3 pages)
5 April 2011Appointment of Dominique Trempont as a director (3 pages)
5 April 2011Appointment of Dominique Trempont as a director (3 pages)
5 April 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,632,963.625 on 2011-03-18
(3 pages)
5 April 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,632,963.625
(3 pages)
24 March 2011Sale or transfer of treasury shares. Treasury capital (2 pages)
24 March 2011Sale or transfer of treasury shares. Treasury capital (2 pages)
24 February 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 46,950,831
(4 pages)
24 February 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 46,950,831
(4 pages)
10 February 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 February 2011Group of companies' accounts made up to 3 October 2010 (166 pages)
10 February 2011Group of companies' accounts made up to 3 October 2010 (166 pages)
10 February 2011Group of companies' accounts made up to 3 October 2010 (166 pages)
10 February 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
28 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 46,590,831
(4 pages)
28 January 2011Statement of capital following an allotment of shares on 12 November 2010
  • GBP 46,590,831.000
(4 pages)
28 January 2011Statement of capital following an allotment of shares on 12 November 2010
  • GBP 46,590,831.000
(4 pages)
28 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 46,590,831
(4 pages)
28 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 46,590,831
(4 pages)
17 January 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,390,436.875 on 2010-12-15
(3 pages)
17 January 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,390,436.875
(3 pages)
17 January 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,390,436.875
(3 pages)
4 August 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 49,099,115.0000
(4 pages)
4 August 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 49,099,115.0000
(4 pages)
4 August 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 49,099,115.0000
(4 pages)
15 July 2010Statement of capital following an allotment of shares on 23 June 2010
  • GBP 49,099,115.000
(4 pages)
15 July 2010Statement of capital following an allotment of shares on 23 June 2010
  • GBP 49,099,115.000
(4 pages)
12 July 2010Interim accounts made up to 31 May 2010 (6 pages)
12 July 2010Interim accounts made up to 31 May 2010 (6 pages)
6 July 2010Sale or transfer of treasury shares. Treasury capital (2 pages)
6 July 2010Sale or transfer of treasury shares. Treasury capital (2 pages)
6 July 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,340,436.875
(3 pages)
6 July 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,340,436.875 on 2010-06-08
(3 pages)
6 July 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,340,436.875
(3 pages)
15 April 2010Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Kevin Joseph Beatty on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mr John Peter Williams on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mr David Martin Maxfield Dutton on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mr John Peter Williams on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mr David Martin Maxfield Dutton on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Kevin Joseph Beatty on 26 March 2010 (2 pages)
25 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (55 pages)
25 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (55 pages)
16 March 2010Director's details changed for Mr John Peter Williams on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr John Peter Williams on 16 March 2010 (2 pages)
24 February 2010Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages)
24 February 2010Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages)
24 February 2010Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages)
24 February 2010Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages)
24 February 2010Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages)
24 February 2010Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages)
19 February 2010Secretary's details changed for Nicholas David De Burgh Jennings on 18 February 2010 (1 page)
19 February 2010Secretary's details changed for Nicholas David De Burgh Jennings on 18 February 2010 (1 page)
15 February 2010Group of companies' accounts made up to 4 October 2009 (165 pages)
15 February 2010Group of companies' accounts made up to 4 October 2009 (165 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(71 pages)
15 February 2010Group of companies' accounts made up to 4 October 2009 (165 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(71 pages)
11 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,468,539.25
(3 pages)
11 February 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,225,566.375 on 2009-12-21
(2 pages)
11 February 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,225,566.375
(2 pages)
11 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,468,539.25
(3 pages)
11 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,468,539.25 on 2009-12-21
(3 pages)
11 February 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 46,588,331
(4 pages)
11 February 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,225,566.375
(2 pages)
11 February 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 46,588,331
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 46,588,331
(4 pages)
25 January 2010Director's details changed for David Howard Nelson on 10 December 2009 (3 pages)
25 January 2010Director's details changed for David Howard Nelson on 10 December 2009 (3 pages)
15 January 2010Director's details changed for Mr Martin William Howard Morgan on 5 January 2010 (3 pages)
15 January 2010Director's details changed for Mr Martin William Howard Morgan on 5 January 2010 (3 pages)
15 January 2010Director's details changed for Mr Martin William Howard Morgan on 5 January 2010 (3 pages)
15 January 2010Director's details changed for Mr Paul Michael Dacre on 5 January 2010 (3 pages)
15 January 2010Director's details changed for Mr Paul Michael Dacre on 5 January 2010 (3 pages)
15 January 2010Director's details changed for Mr Paul Michael Dacre on 5 January 2010 (3 pages)
11 September 200911/08/09\Gbp tr [email protected]=125295.125\ (1 page)
11 September 200924/07/09\Gbp tr [email protected]=2465.625\ (1 page)
11 September 200914/08/09\Gbp ti [email protected]=98121.125\ (2 pages)
11 September 200914/08/09\Gbp ti [email protected]=105136.125\ (2 pages)
11 September 200914/08/09\Gbp ti [email protected]=98121.125\ (2 pages)
11 September 200911/08/09\Gbp tr [email protected]=338312.5\ (1 page)
11 September 200911/08/09\Gbp tr [email protected]=125295.125\ (1 page)
11 September 200914/08/09\Gbp ti [email protected]=105136.125\ (2 pages)
11 September 200924/07/09\Gbp tr [email protected]=2465.625\ (1 page)
11 September 200911/08/09\Gbp tr [email protected]=338312.5\ (1 page)
3 August 2009Appointment terminated director stephen gray (1 page)
3 August 2009Appointment terminated director stephen gray (1 page)
16 July 2009Director appointed david howard nelson (3 pages)
16 July 2009Director appointed david howard nelson (3 pages)
1 April 200924/03/09\Gbp tr [email protected]=187500\ (1 page)
1 April 200924/03/09\Gbp tr [email protected]=187500\ (1 page)
27 March 200928/01/09\Gbp tr [email protected]=86000.5\ (1 page)
27 March 200928/01/09\Gbp tr [email protected]=5241.875\ (2 pages)
27 March 200913/03/09\Gbp tr [email protected]=62500\ (2 pages)
27 March 200928/01/09\Gbp tr [email protected]=312945.25\ (1 page)
27 March 200928/01/09\Gbp tr [email protected]=312945.25\ (1 page)
27 March 200913/03/09\Gbp tr [email protected]=62500\ (2 pages)
27 March 200928/01/09\Gbp tr [email protected]=5241.875\ (2 pages)
27 March 200928/01/09\Gbp tr [email protected]=86000.5\ (1 page)
26 March 2009Return made up to 09/03/09; full list of members (42 pages)
26 March 2009Return made up to 09/03/09; full list of members (42 pages)
24 February 2009Appointment terminated director ian park (1 page)
24 February 2009Appointment terminated director ian park (1 page)
17 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
17 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
13 February 2009Group of companies' accounts made up to 28 September 2008 (167 pages)
13 February 2009Group of companies' accounts made up to 28 September 2008 (167 pages)
22 January 2009Location of register of members (non legible) (1 page)
22 January 2009Location of register of members (non legible) (1 page)
23 October 2008Director and secretary appointed martin william howard morgan (3 pages)
23 October 2008Director and secretary appointed martin william howard morgan (3 pages)
6 October 2008Memorandum and Articles of Association (66 pages)
6 October 2008Memorandum and Articles of Association (66 pages)
2 October 2008Appointment terminated director charles sinclair (1 page)
2 October 2008Appointment terminated director charles sinclair (1 page)
2 April 2008Return made up to 05/03/08; bulk list available separately (12 pages)
2 April 2008Director's change of particulars / john hemingway / 01/02/2008 (1 page)
2 April 2008Director's change of particulars / john hemingway / 01/02/2008 (1 page)
2 April 2008Return made up to 05/03/08; bulk list available separately (12 pages)
18 March 2008Location of register of members (1 page)
18 March 2008Location of register of members (1 page)
13 March 200824/01/08\Gbp ti [email protected]=75000\ (1 page)
13 March 200829/01/08\Gbp ti [email protected]=12500\ (1 page)
13 March 200818/01/08\Gbp ti [email protected]=162500\ (1 page)
13 March 200825/01/08\Gbp ti [email protected]=46875\ (1 page)
13 March 200831/01/08\Gbp ti [email protected]=31250\ (1 page)
13 March 200828/01/08\Gbp ti [email protected]=131250\ (1 page)
13 March 200821/01/08\Gbp ti [email protected]=143750\ (1 page)
13 March 200804/03/08\Gbp ti [email protected]=211171\ (1 page)
13 March 200830/01/08\Gbp ti [email protected]=50000\ (1 page)
13 March 200821/01/08\Gbp ti [email protected]=143750\ (1 page)
13 March 200828/01/08\Gbp ti [email protected]=131250\ (1 page)
13 March 200825/01/08\Gbp ti [email protected]=46875\ (1 page)
13 March 200831/01/08\Gbp ti [email protected]=31250\ (1 page)
13 March 200823/01/08\Gbp ti [email protected]=62500\ (1 page)
13 March 200818/01/08\Gbp ti [email protected]=162500\ (1 page)
13 March 200824/01/08\Gbp ti [email protected]=75000\ (1 page)
13 March 200804/03/08\Gbp ti [email protected]=211171\ (1 page)
13 March 200830/01/08\Gbp ti [email protected]=50000\ (1 page)
13 March 200823/01/08\Gbp ti [email protected]=62500\ (1 page)
13 March 200829/01/08\Gbp ti [email protected]=12500\ (1 page)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
7 February 2008Group of companies' accounts made up to 30 September 2007 (155 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
7 February 2008Group of companies' accounts made up to 30 September 2007 (155 pages)
6 February 200820/12/07 £ ti [email protected]=64063 (1 page)
6 February 200820/12/07 £ ti [email protected]=64063 (1 page)
6 February 200828/12/07 £ ti [email protected]=143163 (1 page)
6 February 200816/01/08 £ ti [email protected]=137500 (1 page)
6 February 200814/01/08 £ ti [email protected]=78125 (1 page)
6 February 200810/01/08 £ ti [email protected]=87500 (1 page)
6 February 200828/12/07 £ ti [email protected]=143163 (1 page)
6 February 200816/01/08 £ ti [email protected]=137500 (1 page)
6 February 200821/12/07 £ ti [email protected]=60938 (1 page)
6 February 200811/01/08 £ ti [email protected]=93750 (1 page)
6 February 200814/01/08 £ ti [email protected]=78125 (1 page)
6 February 200810/01/08 £ ti [email protected]=87500 (1 page)
6 February 200817/01/08 £ ti [email protected]=87500 (1 page)
6 February 200815/01/08 £ ti [email protected]=181250 (1 page)
6 February 200809/01/08 £ ti [email protected]=62500 (1 page)
6 February 200808/01/08 £ ti [email protected]=45000 (1 page)
6 February 200809/01/08 £ ti [email protected]=62500 (1 page)
6 February 200817/01/08 £ ti [email protected]=87500 (1 page)
6 February 200821/12/07 £ ti [email protected]=60938 (1 page)
6 February 200808/01/08 £ ti [email protected]=45000 (1 page)
6 February 200815/01/08 £ ti [email protected]=181250 (1 page)
6 February 200811/01/08 £ ti [email protected]=93750 (1 page)
10 January 200803/12/07 £ ti [email protected]=5625 (1 page)
10 January 200810/12/07 £ ti [email protected]=8750 (1 page)
10 January 200830/11/07 £ ti [email protected]=8125 (1 page)
10 January 200803/12/07 £ ti [email protected]=5625 (1 page)
10 January 200830/11/07 £ ti [email protected]=8125 (1 page)
10 January 200807/12/07 £ ti [email protected]=17500 (1 page)
10 January 200826/11/07 £ ti [email protected]=156250 (1 page)
10 January 200826/11/07 £ tr [email protected]=340893 £ ic 49413287/49072394 (1 page)
10 January 200827/11/07 £ ti [email protected]=37500 (1 page)
10 January 200807/12/07 £ ti [email protected]=17500 (1 page)
10 January 200810/12/07 £ ti [email protected]=8750 (1 page)
10 January 200811/12/07 £ ti [email protected]=96875 (1 page)
10 January 200827/11/07 £ ti [email protected]=37500 (1 page)
10 January 200811/12/07 £ ti [email protected]=96875 (1 page)
10 January 200826/11/07 £ tr [email protected]=340893 £ ic 49413287/49072394 (1 page)
10 January 200826/11/07 £ ti [email protected]=156250 (1 page)
11 September 2007Ad 13/08/07--------- £ si [email protected]=375 £ ic 49412912/49413287 (2 pages)
11 September 2007Ad 13/08/07--------- £ si [email protected]=375 £ ic 49412912/49413287 (2 pages)
7 September 200715/08/07 £ ti [email protected]=12500 (1 page)
7 September 200715/08/07 £ ti [email protected]=12500 (1 page)
15 August 200716/07/07 £ ti [email protected]=12500 (1 page)
15 August 200716/07/07 £ ti [email protected]=12500 (1 page)
15 August 200726/06/07 £ ti [email protected]=25000 (1 page)
15 August 200726/06/07 £ ti [email protected]=25000 (1 page)
15 August 200704/07/07 £ ti [email protected]=2500 (1 page)
15 August 200704/07/07 £ ti [email protected]=2500 (1 page)
7 August 2007Ad 06/07/07--------- £ si [email protected]=518 £ ic 49412394/49412912 (2 pages)
7 August 2007Ad 06/07/07--------- £ si [email protected]=518 £ ic 49412394/49412912 (2 pages)
13 July 2007Ad 11/05/07--------- £ si [email protected]=2966 £ ic 49405678/49408644 (2 pages)
13 July 2007Ad 14/05/07--------- £ si [email protected]=2500 £ ic 49408644/49411144 (2 pages)
13 July 2007Ad 11/05/07--------- £ si [email protected]=2966 £ ic 49405678/49408644 (2 pages)
13 July 2007Ad 22/05/07--------- £ si [email protected]=1250 £ ic 49411144/49412394 (2 pages)
13 July 2007Ad 22/05/07--------- £ si [email protected]=1250 £ ic 49411144/49412394 (2 pages)
13 July 2007Ad 14/05/07--------- £ si [email protected]=2500 £ ic 49408644/49411144 (2 pages)
12 July 200705/06/07 £ ti [email protected]=15625 (1 page)
12 July 200731/05/07 £ ti [email protected]=6250 (1 page)
12 July 200731/05/07 £ ti [email protected]=6250 (1 page)
12 July 200713/06/07 £ ti [email protected]=31250 (1 page)
12 July 200704/06/07 £ ti [email protected]=25000 (1 page)
12 July 200704/06/07 £ ti [email protected]=25000 (1 page)
12 July 200713/06/07 £ ti [email protected]=31250 (1 page)
12 July 200701/06/07 £ ti [email protected]=3125 (1 page)
12 July 200705/06/07 £ ti [email protected]=15625 (1 page)
12 July 200701/06/07 £ ti [email protected]=3125 (1 page)
12 July 200708/06/07 £ ti [email protected]=12500 (1 page)
12 July 200708/06/07 £ ti [email protected]=12500 (1 page)
11 July 200723/05/07 £ tr [email protected]=863431 £ ic 50269109/49405678 (1 page)
11 July 200723/05/07 £ tr [email protected]=863431 £ ic 50269109/49405678 (1 page)
6 June 2007Ad 30/04/07--------- £ si [email protected]=4080 £ ic 50263469/50267549 (2 pages)
6 June 2007Ad 03/05/07--------- £ si [email protected]=1560 £ ic 50267549/50269109 (2 pages)
6 June 2007Ad 03/05/07--------- £ si [email protected]=1560 £ ic 50267549/50269109 (2 pages)
6 June 2007Ad 30/04/07--------- £ si [email protected]=4080 £ ic 50263469/50267549 (2 pages)
15 May 2007Ad 11/04/07--------- £ si [email protected]=361 £ ic 50263108/50263469 (2 pages)
15 May 2007Ad 11/04/07--------- £ si [email protected]=361 £ ic 50263108/50263469 (2 pages)
26 April 200703/04/07 £ ti [email protected]=25000 (1 page)
26 April 200703/04/07 £ ti [email protected]=25000 (1 page)
11 April 2007Ad 12/03/07--------- £ si [email protected]=3000 £ ic 50253858/50256858 (2 pages)
11 April 2007Ad 12/03/07--------- £ si [email protected]=3000 £ ic 50253858/50256858 (2 pages)
11 April 2007Ad 01/03/07--------- £ si [email protected] (2 pages)
11 April 2007Ad 19/03/07--------- £ si [email protected]=5000 £ ic 50258108/50263108 (2 pages)
11 April 2007Ad 21/02/07--------- £ si [email protected] (2 pages)
11 April 2007Ad 21/02/07--------- £ si [email protected] (2 pages)
11 April 2007Ad 12/03/07--------- £ si [email protected]=1250 £ ic 50256858/50258108 (2 pages)
11 April 2007Ad 19/03/07--------- £ si [email protected]=5000 £ ic 50258108/50263108 (2 pages)
11 April 2007Ad 01/03/07--------- £ si [email protected] (2 pages)
11 April 2007Ad 12/03/07--------- £ si [email protected]=1250 £ ic 50256858/50258108 (2 pages)
4 April 2007Return made up to 05/03/07; bulk list available separately (14 pages)
4 April 2007Return made up to 05/03/07; bulk list available separately (14 pages)
27 March 200705/03/07 £ ti [email protected]=43883 (1 page)
27 March 200705/03/07 £ ti [email protected]=43883 (1 page)
27 March 200705/03/07 £ ti [email protected]=31250 (1 page)
27 March 200705/03/07 £ ti [email protected]=31250 (1 page)
27 March 200707/02/07 £ ti [email protected]=125000 (1 page)
27 March 200707/02/07 £ ti [email protected]=125000 (1 page)
13 March 2007Ad 21/02/07--------- £ si [email protected]=3250 £ ic 50244858/50248108 (2 pages)
13 March 2007Ad 21/02/07--------- £ si [email protected]=3250 £ ic 50244858/50248108 (2 pages)
13 March 2007Ad 16/02/07--------- £ si [email protected]=4500 £ ic 50240358/50244858 (2 pages)
13 March 2007Ad 16/02/07--------- £ si [email protected]=4500 £ ic 50240358/50244858 (2 pages)
27 February 2007Ad 01/02/07--------- £ si [email protected]=1250 £ ic 50239108/50240358 (2 pages)
27 February 2007Ad 01/02/07--------- £ si [email protected]=1250 £ ic 50239108/50240358 (2 pages)
27 February 2007Resolutions
  • RES13 ‐ Re section 163 07/02/07
(2 pages)
27 February 2007Group of companies' accounts made up to 1 October 2006 (140 pages)
27 February 2007Group of companies' accounts made up to 1 October 2006 (140 pages)
27 February 2007Group of companies' accounts made up to 1 October 2006 (140 pages)
27 February 2007Resolutions
  • RES13 ‐ Re section 163 07/02/07
(2 pages)
23 February 2007Director resigned (1 page)
23 February 2007New director appointed (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007New director appointed (2 pages)
21 February 200710/01/07 £ ti [email protected]=12500 (1 page)
21 February 200711/01/07 £ ti [email protected]=12500 (1 page)
21 February 200722/12/06 £ ti [email protected]=12500 (1 page)
21 February 200709/01/07 £ ti [email protected]=12500 (1 page)
21 February 200720/12/06 £ ti [email protected]=12500 (1 page)
21 February 200718/12/06 £ ti [email protected]=12500 (1 page)
21 February 200709/01/07 £ ti [email protected]=12500 (1 page)
21 February 200721/12/06 £ ti [email protected]=12500 (1 page)
21 February 200719/12/06 £ ti [email protected]=125000 (1 page)
21 February 200727/12/06 £ ti [email protected]=12500 (1 page)
21 February 2007Ad 29/01/07--------- £ si [email protected]=10206 £ ic 50228902/50239108 (2 pages)
21 February 200728/12/06 £ ti [email protected]=12500 (1 page)
21 February 2007Ad 29/01/07--------- £ si [email protected]=10206 £ ic 50228902/50239108 (2 pages)
21 February 200722/12/06 £ ti [email protected]=12500 (1 page)
21 February 200718/12/06 £ ti [email protected]=12500 (1 page)
21 February 200727/12/06 £ ti [email protected]=12500 (1 page)
21 February 200710/01/07 £ ti [email protected]=12500 (1 page)
21 February 200711/01/07 £ ti [email protected]=12500 (1 page)
21 February 200728/12/06 £ ti [email protected]=12500 (1 page)
21 February 200721/12/06 £ ti [email protected]=12500 (1 page)
21 February 200719/12/06 £ ti [email protected]=125000 (1 page)
21 February 200720/12/06 £ ti [email protected]=12500 (1 page)
8 February 2007Ad 17/01/07--------- £ si [email protected]=2500 £ ic 50221388/50223888 (2 pages)
8 February 2007Ad 18/01/07--------- £ si [email protected]=1125 £ ic 50223888/50225013 (2 pages)
8 February 2007Ad 17/01/07--------- £ si [email protected]=2500 £ ic 50221388/50223888 (2 pages)
8 February 2007Ad 18/01/07--------- £ si [email protected]=1125 £ ic 50223888/50225013 (2 pages)
8 February 2007Ad 19/01/07--------- £ si [email protected]=3889 £ ic 50225013/50228902 (2 pages)
8 February 2007Ad 19/01/07--------- £ si [email protected]=3889 £ ic 50225013/50228902 (2 pages)
26 January 2007Ad 11/01/07--------- £ si [email protected]=625 £ ic 50220763/50221388 (2 pages)
26 January 2007Ad 11/01/07--------- £ si [email protected]=625 £ ic 50220763/50221388 (2 pages)
26 January 2007Ad 08/01/07--------- £ si [email protected]=750 £ ic 50220013/50220763 (2 pages)
26 January 2007Ad 08/01/07--------- £ si [email protected]=750 £ ic 50220013/50220763 (2 pages)
23 January 2007Ad 14/12/06--------- £ si [email protected]=1500 £ ic 50218513/50220013 (2 pages)
23 January 2007Ad 14/12/06--------- £ si [email protected]=1500 £ ic 50218513/50220013 (2 pages)
15 January 200706/12/06 £ ti [email protected]=40084 (1 page)
15 January 200706/12/06 £ ti [email protected]=40084 (1 page)
12 January 2007Ad 12/12/06--------- £ si [email protected]=3000 £ ic 50215513/50218513 (2 pages)
12 January 2007Ad 12/12/06--------- £ si [email protected]=3000 £ ic 50215513/50218513 (2 pages)
18 December 2006Ad 29/11/06--------- £ si [email protected]=625 £ ic 50214888/50215513 (2 pages)
18 December 2006Ad 29/11/06--------- £ si [email protected]=625 £ ic 50214888/50215513 (2 pages)
3 November 2006Ad 10/10/06--------- £ si [email protected]=1250 £ ic 50213013/50214263 (2 pages)
3 November 2006Ad 10/10/06--------- £ si [email protected]=1250 £ ic 50213013/50214263 (2 pages)
3 November 2006Ad 27/09/06--------- £ si [email protected]=625 £ ic 50214263/50214888 (2 pages)
3 November 2006Ad 27/09/06--------- £ si [email protected]=625 £ ic 50214263/50214888 (2 pages)
17 August 200612/07/06 £ ti [email protected]=12500 (1 page)
17 August 200619/07/06 £ ti [email protected]=12500 (1 page)
17 August 200618/07/06 £ ti [email protected]=12500 (1 page)
17 August 200610/07/06 £ ti [email protected]=12500 (1 page)
17 August 200618/07/06 £ ti [email protected]=12500 (1 page)
17 August 200614/07/06 £ ti [email protected]=12500 (1 page)
17 August 200611/07/06 £ ti [email protected]=12500 (1 page)
17 August 200606/07/06 £ ti [email protected]=12500 (1 page)
17 August 200613/07/06 £ ti [email protected]=12500 (1 page)
17 August 200613/07/06 £ ti [email protected]=12500 (1 page)
17 August 200620/07/06 £ ti [email protected]=12500 (1 page)
17 August 200624/07/06 £ ti [email protected]=12500 (1 page)
17 August 200612/07/06 £ ti [email protected]=12500 (1 page)
17 August 200621/07/06 £ ti [email protected]=12500 (1 page)
17 August 200611/07/06 £ ti [email protected]=12500 (1 page)
17 August 200617/07/06 £ ti [email protected]=12500 (1 page)
17 August 200606/07/06 £ ti [email protected]=12500 (1 page)
17 August 200621/07/06 £ ti [email protected]=12500 (1 page)
17 August 200617/07/06 £ ti [email protected]=12500 (1 page)
17 August 200620/07/06 £ ti [email protected]=12500 (1 page)
17 August 200610/07/06 £ ti [email protected]=12500 (1 page)
17 August 200614/07/06 £ ti [email protected]=12500 (1 page)
17 August 200624/07/06 £ ti [email protected]=12500 (1 page)
17 August 200607/07/06 £ ti [email protected]=12500 (1 page)
17 August 200619/07/06 £ ti [email protected]=12500 (1 page)
17 August 200607/07/06 £ ti [email protected]=12500 (1 page)
2 August 200623/06/06 £ ti [email protected]=12500 (1 page)
2 August 200605/07/06 £ ti [email protected]=10000 (1 page)
2 August 200612/06/06 £ ti [email protected]=12500 (1 page)
2 August 200627/06/06 £ ti [email protected]=12500 (1 page)
2 August 200630/06/06 £ ti [email protected]=12500 (1 page)
2 August 200620/06/06 £ ti [email protected]=12500 (1 page)
2 August 200616/06/06 £ ti [email protected]=12500 (1 page)
2 August 200603/07/06 £ ti [email protected]=12500 (1 page)
2 August 200621/06/06 £ ti [email protected]=12500 (1 page)
2 August 200616/06/06 £ ti [email protected]=12500 (1 page)
2 August 200604/07/06 £ ti [email protected]=12500 (1 page)
2 August 200617/06/06 £ ti [email protected]=12500 (1 page)
2 August 200628/06/06 £ ti [email protected]=12500 (1 page)
2 August 200626/06/06 £ ti [email protected]=12500 (1 page)
2 August 200612/06/06 £ ti [email protected]=12500 (1 page)
2 August 200621/06/06 £ ti [email protected]=12500 (1 page)
2 August 200615/06/06 £ ti [email protected]=12500 (1 page)
2 August 200629/06/06 £ ti [email protected]=12500 (1 page)
2 August 200613/06/06 £ ti [email protected]=12500 (1 page)
2 August 200623/06/06 £ ti [email protected]=12500 (1 page)
2 August 200609/06/06 £ ti [email protected]=18750 (1 page)
2 August 200620/06/06 £ ti [email protected]=12500 (1 page)
2 August 200630/06/06 £ ti [email protected]=12500 (1 page)
2 August 200622/06/06 £ ti [email protected]=12500 (1 page)
2 August 200622/06/06 £ ti [email protected]=12500 (1 page)
2 August 200627/06/06 £ ti [email protected]=12500 (1 page)
2 August 200613/06/06 £ ti [email protected]=12500 (1 page)
2 August 200614/06/06 £ ti [email protected]=12500 (1 page)
2 August 200629/06/06 £ ti [email protected]=12500 (1 page)
2 August 200615/06/06 £ ti [email protected]=12500 (1 page)
2 August 200603/07/06 £ ti [email protected]=12500 (1 page)
2 August 200628/06/06 £ ti [email protected]=12500 (1 page)
2 August 200614/06/06 £ ti [email protected]=12500 (1 page)
2 August 200604/07/06 £ ti [email protected]=12500 (1 page)
2 August 200626/06/06 £ ti [email protected]=12500 (1 page)
2 August 200617/06/06 £ ti [email protected]=12500 (1 page)
2 August 200609/06/06 £ ti [email protected]=18750 (1 page)
2 August 200605/07/06 £ ti [email protected]=10000 (1 page)
7 July 2006Director's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
27 June 200607/06/06 £ ti [email protected]=9375 (1 page)
27 June 200606/06/06 £ ti [email protected]=3750 (1 page)
27 June 200608/06/06 £ ti [email protected]=12500 (1 page)
27 June 200607/06/06 £ ti [email protected]=9375 (1 page)
27 June 200608/06/06 £ ti [email protected]=12500 (1 page)
27 June 200606/06/06 £ ti [email protected]=3750 (1 page)
14 June 2006Ad 27/03/06--------- £ si [email protected]=1000 £ ic 50212013/50213013 (2 pages)
14 June 2006Ad 27/03/06--------- £ si [email protected]=1000 £ ic 50212013/50213013 (2 pages)
17 May 2006Ad 27/03/06--------- £ si [email protected]=3000 £ ic 50209013/50212013 (2 pages)
17 May 2006Ad 27/03/06--------- £ si [email protected]=3000 £ ic 50209013/50212013 (2 pages)
9 May 200605/04/06 £ ti [email protected]=12500 (1 page)
9 May 200605/04/06 £ ti [email protected]=12500 (1 page)
10 April 200615/12/04 £ ti [email protected]=31250 (1 page)
10 April 200609/12/05 £ ti [email protected]=155092 (1 page)
10 April 200611/03/05 £ ti [email protected]=12500 (1 page)
10 April 200631/03/05 £ ti [email protected]=25000 (1 page)
10 April 200617/12/04 £ ti [email protected]=19375 (1 page)
10 April 200614/12/04 £ ti [email protected]=31250 (1 page)
10 April 200610/08/04 £ ti [email protected]=526625 (1 page)
10 April 200615/12/04 £ ti [email protected]=31250 (1 page)
10 April 200614/12/04 £ ti [email protected]=31250 (1 page)
10 April 200631/03/05 £ ti [email protected]=25000 (1 page)
10 April 200611/07/05 £ ti [email protected]=62500 (1 page)
10 April 200611/07/05 £ ti [email protected]=62500 (1 page)
10 April 200610/08/04 £ ti [email protected]=526625 (1 page)
10 April 200609/12/05 £ ti [email protected]=155092 (1 page)
10 April 200616/12/04 £ ti [email protected]=31250 (1 page)
10 April 200613/07/05 £ ti [email protected]=50000 (1 page)
10 April 200611/03/05 £ ti [email protected]=12500 (1 page)
10 April 200617/12/04 £ ti [email protected]=19375 (1 page)
10 April 200614/07/05 £ ti [email protected]=12500 (1 page)
10 April 200613/07/05 £ ti [email protected]=50000 (1 page)
10 April 200614/07/05 £ ti [email protected]=12500 (1 page)
10 April 200616/12/04 £ ti [email protected]=31250 (1 page)
17 March 2006Return made up to 05/03/06; bulk list available separately (14 pages)
17 March 2006Return made up to 05/03/06; bulk list available separately (14 pages)
14 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 January 2006Group of companies' accounts made up to 2 October 2005 (70 pages)
31 January 2006Group of companies' accounts made up to 2 October 2005 (70 pages)
31 January 2006Group of companies' accounts made up to 2 October 2005 (70 pages)
30 January 2006Ad 06/01/06--------- £ si [email protected]=3600 £ ic 50711735/50715335 (2 pages)
30 January 2006Ad 13/12/05--------- £ si 8000@12=96000 £ ic 50195735/50291735 (2 pages)
30 January 2006Ad 03/01/06--------- £ si 35000@12=420000 £ ic 50291735/50711735 (2 pages)
30 January 2006Ad 03/01/06--------- £ si 35000@12=420000 £ ic 50291735/50711735 (2 pages)
30 January 2006Ad 06/01/06--------- £ si [email protected]=3600 £ ic 50711735/50715335 (2 pages)
30 January 2006Ad 09/01/06--------- £ si [email protected]=626 £ ic 50715335/50715961 (2 pages)
30 January 2006Ad 13/12/05--------- £ si 8000@12=96000 £ ic 50195735/50291735 (2 pages)
30 January 2006Ad 09/01/06--------- £ si [email protected]=626 £ ic 50715335/50715961 (2 pages)
10 January 2006Ad 01/12/05--------- £ si [email protected]=9125 £ ic 50186610/50195735 (2 pages)
10 January 2006Ad 01/12/05--------- £ si [email protected]=9125 £ ic 50186610/50195735 (2 pages)
11 November 2005Ad 27/09/05--------- £ si [email protected]=1500 £ ic 50185110/50186610 (2 pages)
11 November 2005Ad 27/09/05--------- £ si [email protected]=1500 £ ic 50185110/50186610 (2 pages)
15 September 2005Ad 27/07/05--------- £ si [email protected]=1875 £ ic 50183235/50185110 (2 pages)
15 September 2005Ad 27/07/05--------- £ si [email protected]=1875 £ ic 50183235/50185110 (2 pages)
17 August 2005Ad 08/06/05-10/06/05 £ si [email protected]=3125 £ ic 50180110/50183235 (2 pages)
17 August 2005Ad 08/06/05-10/06/05 £ si [email protected]=3125 £ ic 50180110/50183235 (2 pages)
20 May 2005Ad 22/04/05--------- £ si [email protected]=5000 £ ic 50175110/50180110 (2 pages)
20 May 2005Ad 22/04/05--------- £ si [email protected]=5000 £ ic 50175110/50180110 (2 pages)
11 May 2005Ad 12/04/05--------- £ si [email protected]=625 £ ic 50174485/50175110 (2 pages)
11 May 2005Ad 12/04/05--------- £ si [email protected]=625 £ ic 50174485/50175110 (2 pages)
12 April 2005Ad 22/03/05--------- £ si [email protected]=2740 £ ic 50171745/50174485 (2 pages)
12 April 2005Ad 22/03/05--------- £ si [email protected]=2740 £ ic 50171745/50174485 (2 pages)
22 March 2005Return made up to 05/03/05; bulk list available separately (14 pages)
22 March 2005Return made up to 05/03/05; bulk list available separately (14 pages)
8 March 2005Ad 08/02/05--------- £ si [email protected]=3000 £ ic 50168744/50171744 (2 pages)
8 March 2005Ad 08/02/05--------- £ si [email protected]=3000 £ ic 50168744/50171744 (2 pages)
8 March 2005Ad 03/02/05--------- £ si [email protected]=1000 £ ic 50167744/50168744 (2 pages)
8 March 2005Ad 03/02/05--------- £ si [email protected]=1000 £ ic 50167744/50168744 (2 pages)
1 March 2005Ad 27/01/05--------- £ si [email protected]=652 £ ic 50165092/50165744 (2 pages)
1 March 2005Ad 25/01/05--------- £ si [email protected]=327 £ ic 50164765/50165092 (2 pages)
1 March 2005Ad 27/01/05--------- £ si [email protected]=652 £ ic 50165092/50165744 (2 pages)
1 March 2005Ad 31/01/05--------- £ si [email protected]=2000 £ ic 50165744/50167744 (2 pages)
1 March 2005Ad 31/01/05--------- £ si [email protected]=2000 £ ic 50165744/50167744 (2 pages)
1 March 2005Ad 25/01/05--------- £ si [email protected]=327 £ ic 50164765/50165092 (2 pages)
16 February 2005Group of companies' accounts made up to 3 October 2004 (97 pages)
16 February 2005Group of companies' accounts made up to 3 October 2004 (97 pages)
16 February 2005Group of companies' accounts made up to 3 October 2004 (97 pages)
15 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 January 2005Ad 06/01/05--------- £ si [email protected]=1250 £ ic 50163515/50164765 (2 pages)
27 January 2005Ad 06/01/05--------- £ si [email protected]=1250 £ ic 50163515/50164765 (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004New director appointed (5 pages)
9 December 2004Director resigned (1 page)
9 December 2004New director appointed (5 pages)
23 September 2004Ad 31/08/04--------- £ si [email protected]=2500 £ ic 50161015/50163515 (2 pages)
23 September 2004Ad 31/08/04--------- £ si [email protected]=2500 £ ic 50161015/50163515 (2 pages)
11 August 2004Ad 08/06/04--------- £ si [email protected]=2000 £ ic 50159015/50161015 (2 pages)
11 August 2004Ad 08/06/04--------- £ si [email protected]=2000 £ ic 50159015/50161015 (2 pages)
8 May 2004Memorandum and Articles of Association (9 pages)
8 May 2004Memorandum and Articles of Association (9 pages)
23 April 2004Director's particulars changed (1 page)
23 April 2004Director's particulars changed (1 page)
19 April 2004Return made up to 05/03/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
19 April 2004Return made up to 05/03/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
30 January 2004Group of companies' accounts made up to 28 September 2003 (96 pages)
30 January 2004Group of companies' accounts made up to 28 September 2003 (96 pages)
27 October 2003Director's particulars changed (1 page)
27 October 2003Director's particulars changed (1 page)
25 June 2003Listing of particulars (23 pages)
25 June 2003Listing of particulars (23 pages)
2 April 2003Return made up to 05/03/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 April 2003Return made up to 05/03/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
19 February 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
19 February 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
14 February 2003Ad 20/01/03--------- £ si [email protected]=17750 £ ic 50141265/50159015 (2 pages)
14 February 2003Ad 20/01/03--------- £ si [email protected]=17750 £ ic 50141265/50159015 (2 pages)
3 February 2003Group of companies' accounts made up to 29 September 2002 (108 pages)
3 February 2003Group of companies' accounts made up to 29 September 2002 (108 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
12 December 2002Ad 28/11/02--------- £ si [email protected]=14250 £ ic 50127015/50141265 (2 pages)
12 December 2002Ad 28/11/02--------- £ si [email protected]=14250 £ ic 50127015/50141265 (2 pages)
27 May 2002Ad 10/05/02--------- £ si [email protected]=2875 £ ic 50124140/50127015 (2 pages)
27 May 2002Ad 10/05/02--------- £ si [email protected]=2875 £ ic 50124140/50127015 (2 pages)
16 May 2002Ad 01/05/02--------- £ si [email protected]=2375 £ ic 50121765/50124140 (2 pages)
16 May 2002Ad 01/05/02--------- £ si [email protected]=2375 £ ic 50121765/50124140 (2 pages)
19 April 2002Secretary's particulars changed (1 page)
19 April 2002Secretary's particulars changed (1 page)
21 March 2002Return made up to 05/03/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 March 2002Return made up to 05/03/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 February 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
19 February 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
30 January 2002Group of companies' accounts made up to 30 September 2001 (84 pages)
30 January 2002Group of companies' accounts made up to 30 September 2001 (84 pages)
17 January 2002Ad 08/01/02--------- £ si [email protected]=7525 £ ic 50118740/50126265 (2 pages)
17 January 2002Ad 08/01/02--------- £ si [email protected]=7525 £ ic 50118740/50126265 (2 pages)
4 January 2002New director appointed (3 pages)
4 January 2002New director appointed (3 pages)
24 July 2001Ad 12/06/01--------- £ si [email protected]=4500 £ ic 50114240/50118740 (2 pages)
24 July 2001Ad 12/06/01--------- £ si [email protected]=4500 £ ic 50114240/50118740 (2 pages)
13 July 2001Ad 12/06/01--------- £ si [email protected]=4500 £ ic 50109740/50114240 (2 pages)
13 July 2001Ad 12/06/01--------- £ si [email protected]=4500 £ ic 50109740/50114240 (2 pages)
12 June 2001Auditor's resignation (1 page)
12 June 2001Auditor's resignation (1 page)
5 June 2001Listing of particulars (23 pages)
5 June 2001Listing of particulars (23 pages)
27 March 2001Return made up to 05/03/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
27 March 2001Return made up to 05/03/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
20 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 February 2001Director resigned (1 page)
20 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 February 2001Director resigned (1 page)
1 February 2001Ad 02/01/01--------- £ si [email protected]=18125 £ ic 50096115/50114240 (2 pages)
1 February 2001Ad 02/01/01--------- £ si [email protected]=18125 £ ic 50096115/50114240 (2 pages)
28 January 2001Full group accounts made up to 1 October 2000 (84 pages)
28 January 2001Full group accounts made up to 1 October 2000 (84 pages)
28 January 2001Full group accounts made up to 1 October 2000 (84 pages)
2 November 2000Listing of particulars (40 pages)
2 November 2000Listing of particulars (40 pages)
19 October 2000Director's particulars changed (1 page)
19 October 2000Director's particulars changed (1 page)
13 July 2000Ad 16/06/00--------- £ si [email protected]=1500 £ ic 50094615/50096115 (2 pages)
13 July 2000Ad 16/06/00--------- £ si [email protected]=1500 £ ic 50094615/50096115 (2 pages)
20 June 2000Ad 18/05/00--------- £ si [email protected]=6000 £ ic 50088615/50094615 (2 pages)
20 June 2000Ad 18/05/00--------- £ si [email protected]=6000 £ ic 50088615/50094615 (2 pages)
5 April 2000Full group accounts made up to 3 October 1999 (80 pages)
5 April 2000Full group accounts made up to 3 October 1999 (80 pages)
5 April 2000Full group accounts made up to 3 October 1999 (80 pages)
29 March 2000S-div 21/02/00 (1 page)
29 March 2000S-div 21/02/00 (1 page)
29 March 2000S-div 21/02/00 (1 page)
29 March 2000Listing of particulars (24 pages)
29 March 2000S-div 21/02/00 (1 page)
29 March 2000Listing of particulars (24 pages)
21 March 2000Return made up to 05/03/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 March 2000Return made up to 05/03/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 March 2000Auditor's resignation (1 page)
6 March 2000Auditor's resignation (1 page)
2 March 2000Auditor's resignation (1 page)
2 March 2000Auditor's resignation (1 page)
22 February 2000Director's particulars changed (1 page)
22 February 2000Director's particulars changed (1 page)
21 December 1999Ad 26/11/99--------- £ si [email protected]=1750 £ ic 50086865/50088615 (2 pages)
21 December 1999Ad 26/11/99--------- £ si [email protected]=1750 £ ic 50086865/50088615 (2 pages)
28 October 1999New director appointed (3 pages)
28 October 1999New director appointed (3 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999Secretary resigned (1 page)
19 October 1999Ad 08/09/99--------- £ si [email protected]=9125 £ ic 50077740/50086865 (2 pages)
19 October 1999Ad 08/09/99--------- £ si [email protected]=9125 £ ic 50077740/50086865 (2 pages)
22 July 1999Ad 24/06/99--------- £ si [email protected]=35050 £ ic 50042690/50077740 (2 pages)
22 July 1999Ad 24/06/99--------- £ si [email protected]=35050 £ ic 50042690/50077740 (2 pages)
7 May 1999Full group accounts made up to 27 September 1998 (34 pages)
7 May 1999Full group accounts made up to 27 September 1998 (34 pages)
20 April 1999Return made up to 05/03/99; bulk list available separately (14 pages)
20 April 1999Return made up to 05/03/99; bulk list available separately (14 pages)
22 March 1999Ad 19/02/99--------- £ si [email protected]=18000 £ ic 50024690/50042690 (2 pages)
22 March 1999Ad 19/02/99--------- £ si [email protected]=18000 £ ic 50024690/50042690 (2 pages)
19 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(69 pages)
19 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(69 pages)
5 February 1999Ad 04/01/99--------- £ si [email protected]=3425 £ ic 50021265/50024690 (2 pages)
5 February 1999Ad 04/01/99--------- £ si [email protected]=3425 £ ic 50021265/50024690 (2 pages)
15 October 1998Auditor's resignation (1 page)
15 October 1998Auditor's resignation (1 page)
18 September 1998New director appointed (3 pages)
18 September 1998New director appointed (3 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
7 July 1998Ad 05/06/98--------- £ si [email protected]=6625 £ ic 50014640/50021265 (2 pages)
7 July 1998Ad 05/06/98--------- £ si [email protected]=6625 £ ic 50014640/50021265 (2 pages)
6 July 1998New director appointed (3 pages)
6 July 1998New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08.02.2022 under section 1088 of the Companies Act 2006.
(3 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
8 April 1998Full group accounts made up to 28 September 1997 (60 pages)
8 April 1998Full group accounts made up to 28 September 1997 (60 pages)
18 February 1998Ad 29/01/98--------- £ si [email protected]=5000 £ ic 49998765/50003765 (2 pages)
18 February 1998Ad 30/01/98--------- £ si [email protected]=10875 £ ic 50003765/50014640 (2 pages)
18 February 1998Ad 30/01/98--------- £ si [email protected]=10875 £ ic 50003765/50014640 (2 pages)
18 February 1998Ad 29/01/98--------- £ si [email protected]=5000 £ ic 49998765/50003765 (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
11 February 1998Ad 22/01/98--------- £ si [email protected]=30625 £ ic 49968140/49998765 (2 pages)
11 February 1998Ad 22/01/98--------- £ si [email protected]=30625 £ ic 49968140/49998765 (2 pages)
5 February 1998Ad 08/01/98--------- £ si [email protected]=12300 £ ic 49955840/49968140 (2 pages)
5 February 1998Ad 08/01/98--------- £ si [email protected]=12300 £ ic 49955840/49968140 (2 pages)
14 October 1997New director appointed (3 pages)
14 October 1997New director appointed (3 pages)
20 June 1997Particulars of mortgage/charge (17 pages)
20 June 1997Particulars of mortgage/charge (17 pages)
10 June 1997Listing of particulars (79 pages)
10 June 1997Listing of particulars (79 pages)
23 April 1997Full group accounts made up to 29 September 1996 (60 pages)
23 April 1997Full group accounts made up to 29 September 1996 (60 pages)
8 April 1997Return made up to 05/03/97; bulk list available separately (12 pages)
8 April 1997Return made up to 05/03/97; bulk list available separately (12 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
27 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 May 1996Ad 09/04/96--------- £ si [email protected]=55425 £ ic 49900415/49955840 (2 pages)
2 May 1996Ad 09/04/96--------- £ si [email protected]=55425 £ ic 49900415/49955840 (2 pages)
24 April 1996Amm 882R re allot of 52500 share (2 pages)
24 April 1996Am 882R allot of 100000 shares (2 pages)
24 April 1996Amm 882R re allot of 69190 share (2 pages)
24 April 1996Amm 882R re allot of 52500 share (2 pages)
24 April 1996Amm 882R re allot of 69190 share (2 pages)
24 April 1996Am 882R allot of 100000 shares (2 pages)
22 April 1996Full group accounts made up to 1 October 1995 (62 pages)
22 April 1996Full group accounts made up to 1 October 1995 (62 pages)
22 April 1996Full group accounts made up to 1 October 1995 (62 pages)
16 April 1996Listing of particulars (30 pages)
16 April 1996Listing of particulars (30 pages)
26 March 1996Return made up to 05/03/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(16 pages)
26 March 1996Return made up to 05/03/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(16 pages)
25 January 1996Ad 08/01/96--------- £ si [email protected]=34595 £ ic 49865820/49900415 (2 pages)
25 January 1996Ad 08/01/96--------- £ si [email protected]=34595 £ ic 49865820/49900415 (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
8 August 1995Ad 11/07/95--------- £ si [email protected]=26250 £ ic 49789570/49815820 (2 pages)
8 August 1995Ad 11/07/95--------- £ si [email protected]=26250 £ ic 49789570/49815820 (2 pages)
8 August 1995Ad 12/07/95--------- £ si [email protected]=50000 £ ic 49815820/49865820 (2 pages)
8 August 1995Ad 12/07/95--------- £ si [email protected]=50000 £ ic 49815820/49865820 (2 pages)
23 May 1995Location of register of members (non legible) (1 page)
23 May 1995Location of register of members (non legible) (1 page)
25 April 1995Full group accounts made up to 2 October 1994 (58 pages)
25 April 1995Full group accounts made up to 2 October 1994 (58 pages)
25 April 1995Full group accounts made up to 2 October 1994 (58 pages)
22 March 1995Return made up to 05/03/95; bulk list available separately (24 pages)
22 March 1995Return made up to 05/03/95; bulk list available separately (24 pages)
10 March 1995Listing of particulars (24 pages)
10 March 1995Listing of particulars (24 pages)
28 February 1995New director appointed (4 pages)
22 February 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 February 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (107 pages)
1 January 1995A selection of documents registered before 1 January 1995 (531 pages)
17 April 1994Full group accounts made up to 30 September 1993 (58 pages)
17 April 1994Full group accounts made up to 30 September 1993 (58 pages)
31 March 1994Return made up to 05/03/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 March 1994Ad 15/02/94--------- £ si [email protected]=44810568 £ ic 4978957/49789525 (2 pages)
23 March 1994Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
23 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 March 1994Ad 15/02/94--------- £ si [email protected]=44810568 £ ic 4978957/49789525 (2 pages)
14 September 1993Particulars of mortgage/charge (39 pages)
14 September 1993Particulars of mortgage/charge (39 pages)
20 April 1993Ad 08/04/93--------- £ si [email protected]=14089 £ ic 4964868/4978957 (2 pages)
20 April 1993Ad 08/04/93--------- £ si [email protected]=14089 £ ic 4964868/4978957 (2 pages)
13 April 1993Full group accounts made up to 30 September 1992 (51 pages)
13 April 1993Full group accounts made up to 30 September 1992 (51 pages)
25 February 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 February 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 December 1992Particulars of property mortgage/charge (19 pages)
8 December 1992Particulars of property mortgage/charge (19 pages)
30 April 1992Full accounts made up to 30 September 1991 (50 pages)
30 April 1992Full accounts made up to 30 September 1991 (50 pages)
19 March 1992Return made up to 05/03/92; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
26 February 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
25 April 1991Full group accounts made up to 30 September 1990 (44 pages)
25 April 1991Full group accounts made up to 30 September 1990 (44 pages)
19 March 1991Memorandum and Articles of Association (94 pages)
19 March 1991Memorandum and Articles of Association (94 pages)
15 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(95 pages)
15 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(95 pages)
10 July 1990Return made up to 06/03/90; bulk list available separately (9 pages)
30 April 1990Full group accounts made up to 30 September 1989 (46 pages)
30 April 1990Full group accounts made up to 30 September 1989 (46 pages)
26 April 1990Accounts made up to 30 September 1989 (46 pages)
26 April 1990Accounts made up to 30 September 1989 (46 pages)
22 December 1989£ sr [email protected] 24/02/89 (1 page)
22 December 1989£ sr [email protected] 24/02/89 (1 page)
6 October 1989Registered office changed on 06/10/89 from: new carmelite house london EC4 (1 page)
11 April 1989Return made up to 07/03/89; bulk list available separately (9 pages)
11 April 1989Full accounts made up to 30 September 1988 (17 pages)
11 April 1989Return made up to 07/03/89; bulk list available separately (9 pages)
11 April 1989Full accounts made up to 30 September 1988 (17 pages)
28 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 March 1988Full group accounts made up to 30 September 1987 (17 pages)
29 March 1988Full group accounts made up to 30 September 1987 (17 pages)
6 April 1987Return made up to 03/03/87; full list of members (18 pages)
6 April 1987Full accounts made up to 30 September 1986 (17 pages)
6 April 1987Return made up to 03/03/87; full list of members (18 pages)
6 April 1987Full accounts made up to 30 September 1986 (17 pages)
25 November 1981Certificate of re-registration from Private to Public Limited Company (1 page)
25 November 1981Certificate of re-registration from Private to Public Limited Company (1 page)
27 September 1976Accounts made up to 31 March 1976 (20 pages)
27 September 1976Accounts made up to 31 March 1976 (20 pages)
11 January 1935Company name changed\certificate issued on 11/01/35 (3 pages)
11 January 1935Company name changed\certificate issued on 11/01/35 (3 pages)
28 September 1922Certificate of incorporation (1 page)
28 September 1922Certificate of incorporation (1 page)
27 September 1922Incorporation (67 pages)
27 September 1922Incorporation (67 pages)