Company NameVidendum Plc
Company StatusActive
Company Number00227691
CategoryPublic Limited Company
Incorporation Date30 January 1928(96 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Jonathan Mark Bolton
NationalityBritish
StatusCurrent
Appointed29 October 2008(80 years, 9 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Stephen Clive Bird
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2009(81 years, 3 months after company formation)
Appointment Duration15 years
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMs Caroline Agnes Morgan Thomson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(87 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr John Richard Tyson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2018(90 years, 2 months after company formation)
Appointment Duration6 years
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Ian Philip McHoul
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(91 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameDr Erika Schraner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish,American,Swi
StatusCurrent
Appointed01 May 2022(94 years, 3 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMrs Esther Soto Martin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalitySpanish,British
StatusCurrent
Appointed24 November 2022(94 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Andrea Emilio Rigamonti
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed13 December 2022(94 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleGroup Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMrs Anna Vikstrom Persson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed01 May 2023(95 years, 3 months after company formation)
Appointment Duration12 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Christopher Graham Oldroyd
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(95 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Stephen Clive Harris
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(95 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameChristopher Stewart Gladstone
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(64 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 May 1995)
RoleConsultant
Correspondence AddressLevington Hall
Levington
Ipswich
Suffolk
IP10 0LH
Director NameMr Richard Alan Green
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(64 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 May 2002)
RoleFinancial Director
Correspondence Address129 Victoria Road
Wargrave
Reading
Berkshire
RG10 8AG
Director NameMr Tranquillino Manfrotto
Date of BirthJuly 1936 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed07 June 1992(64 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 August 2001)
RoleCompany Director
Correspondence AddressPO Box 216
I-36061 Bassano Vi
Foreign
Director NameDavid John Medcalf
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(64 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 March 1997)
RoleSolicitor
Correspondence AddressGreen End Rattlesden Road
Drinkstone
Bury St Edmunds
Suffolk
IP30 9TN
Director NameMr Malcolm Alexander William Baggott
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(64 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 April 2000)
RoleCompany Director
Correspondence AddressNewlyn Cottage
The Rowans
Chalfont St Peter
Buckinghamshire
SL9 8SE
Secretary NameMr Malcolm George Tite
NationalityBritish
StatusResigned
Appointed07 June 1992(64 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hale View Glen Road
Beacon Hill
Hindhead
Surrey
GU26 6QE
Director NameDame Alison Jane Carnwath
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(68 years after company formation)
Appointment Duration8 years, 11 months (resigned 30 December 2004)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressThe Old Dairy
Sidbury
Sidmouth
Devon
EX10 0QR
Director NameSir David Charles Maurice Bell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(69 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 29 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Belitha Villas
London
N1 1PE
Secretary NameRoland Duncan Peate
NationalityBritish
StatusResigned
Appointed26 January 1998(70 years after company formation)
Appointment Duration10 years, 9 months (resigned 29 October 2008)
RoleCompany Director
Correspondence Address25 Suffield Close
South Croydon
Surrey
CR2 8SZ
Director NameJohn William Potter
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(71 years after company formation)
Appointment Duration7 years, 3 months (resigned 24 May 2006)
RoleCompany Director
Correspondence Address11886 Walker Avenue
Seminole
Florida 33772
United States
Director NameMr Philip Edward Cushing
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(72 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren End
Warren Cutting
Kingston Upon Thames
Surrey
KT2 7HS
Director NameMr Alastair Hewgill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(74 years, 4 months after company formation)
Appointment Duration7 years (resigned 19 May 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HA
Director NameMr Nigel Sandford Johnson Moore
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(76 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 12 May 2015)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressVinesgate
Brasted Chart
Westerham
Kent
TN16 1LR
Director NameMr John Michael Harper
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(76 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 June 2012)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarley End Stocks Road
Aldbury
Tring
Hertfordshire
HP23 5RZ
Director NameSimon Piers Beresford Wylie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritsh Australian
StatusResigned
Appointed01 March 2006(78 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameRichard John Cotton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(80 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address148 Myton Road
Warwick
CV34 6PR
Director NameMr John Llewellyn Mostyn Hughes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(83 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Paul Andrew Hayes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(83 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 April 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMs Carolyn Julie Fairbairn
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(84 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr John McDonough
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(84 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Christopher John Humphrey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(85 years, 10 months after company formation)
Appointment Duration9 years (resigned 14 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Martin Jon Green
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(88 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 December 2022)
RoleBuisness Development
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMrs Katharina Helen Marie Kearney-Croft
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(89 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 13 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Duncan John Penny
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(90 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 May 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN

Contact

Websitewww.vitecgroup.com/
Email address[email protected]
Telephone020 83324600
Telephone regionLondon

Location

Registered AddressBridge House
Heron Square
Richmond
TW9 1EN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£315,400,000
Gross Profit£134,100,000
Net Worth£43,900,000
Cash£12,900,000
Current Liabilities£59,900,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

2 April 1993Delivered on: 6 April 1993
Satisfied on: 3 November 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 29TH august 1986.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
4 September 1990Delivered on: 25 September 1990
Satisfied on: 4 November 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .46 of an acre of land of western way bury st. Edmunds, suffolk.
Fully Satisfied
26 July 1989Delivered on: 1 August 1989
Satisfied on: 4 November 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at western way bury st edmunds suffolk being 5.45 acres or thereabouts.
Fully Satisfied
26 July 1989Delivered on: 1 August 1989
Satisfied on: 4 November 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the southside of western way bury st edmunds suffolk being 0.46 acres or thereabouts l/h title no sk 5796.
Fully Satisfied
26 July 1989Delivered on: 1 August 1989
Satisfied on: 4 November 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of western way bury st edmunds suffolk being 1.43 acres or thereabouts.
Fully Satisfied
29 August 1986Delivered on: 4 September 1986
Satisfied on: 3 November 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts, uncalled capital.
Fully Satisfied

Filing History

25 September 2023Secretary's details changed for Mr Jonathan Mark Bolton on 25 September 2023 (1 page)
6 September 2023Statement of capital following an allotment of shares on 18 August 2023
  • GBP 9,319,769
(3 pages)
6 September 2023Statement of capital following an allotment of shares on 1 September 2023
  • GBP 9,319,809
(3 pages)
28 July 2023Statement of capital following an allotment of shares on 21 July 2023
  • GBP 9,319,727
(3 pages)
13 July 2023Statement of capital following an allotment of shares on 7 July 2023
  • GBP 9,319,690
(3 pages)
13 July 2023Statement of capital following an allotment of shares on 23 June 2023
  • GBP 9,319,662
(3 pages)
23 June 2023Statement of capital following an allotment of shares on 9 June 2023
  • GBP 9,319,639.6
(3 pages)
23 June 2023Group of companies' accounts made up to 31 December 2022 (231 pages)
23 June 2023Statement of capital following an allotment of shares on 26 May 2023
  • GBP 9,319,600.4
(3 pages)
23 June 2023Confirmation statement made on 7 June 2023 with updates (4 pages)
25 May 2023Statement of capital following an allotment of shares on 12 May 2023
  • GBP 9,319,502.8
(3 pages)
24 May 2023Resolutions
  • RES13 ‐ Re: rules of the 2023 long term incentive plan are hereby approved / short notice of a meeting other than an annual general meeting 11/05/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
23 May 2023Memorandum and Articles of Association (65 pages)
10 May 2023Statement of capital following an allotment of shares on 14 April 2023
  • GBP 9,319,192
(3 pages)
10 May 2023Statement of capital following an allotment of shares on 28 April 2023
  • GBP 9,319,284.4
(3 pages)
1 May 2023Appointment of Mrs Anna Vikstrom Persson as a director on 1 May 2023 (2 pages)
13 April 2023Statement of capital following an allotment of shares on 24 March 2023
  • GBP 9,317,764.2
(3 pages)
13 April 2023Statement of capital following an allotment of shares on 10 February 2023
  • GBP 9,317,764.2
(3 pages)
11 January 2023Statement of capital following an allotment of shares on 4 January 2023
  • GBP 9,317,749.4
(3 pages)
16 December 2022Statement of capital following an allotment of shares on 2 December 2022
  • GBP 9,317,066.6
(3 pages)
14 December 2022Termination of appointment of Martin Jon Green as a director on 13 December 2022 (1 page)
14 December 2022Appointment of Mr Andrea Emilio Rigamonti as a director on 13 December 2022 (2 pages)
14 December 2022Termination of appointment of Christopher John Humphrey as a director on 14 December 2022 (1 page)
2 December 2022Register inspection address has been changed from Equmited Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti, Highdown House Yeoman Way Worthing BN99 3HH (1 page)
24 November 2022Appointment of Mrs Esther Soto Martin as a director on 24 November 2022 (2 pages)
23 November 2022Statement of capital following an allotment of shares on 18 November 2022
  • GBP 9,316,781.6
(3 pages)
11 November 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 10,000
(2 pages)
27 October 2022Statement of capital following an allotment of shares on 14 October 2022
  • GBP 9,316,044.4
(3 pages)
27 October 2022Statement of capital following an allotment of shares on 21 October 2022
  • GBP 9,316,211.6
(3 pages)
20 October 2022Statement of capital following an allotment of shares on 7 October 2022
  • GBP 9,315,759.4
(3 pages)
5 October 2022Statement of capital following an allotment of shares on 26 September 2022
  • GBP 9,314,675.6
(3 pages)
21 July 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
30 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company name changed 17/05/2022
(5 pages)
27 May 2022Group of companies' accounts made up to 31 December 2021 (208 pages)
26 May 2022Resolutions
  • RES13 ‐ Company name will change 17/05/2022
(1 page)
23 May 2022Company name changed the vitec group PLC.\certificate issued on 23/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-17
(3 pages)
17 May 2022Termination of appointment of Duncan John Penny as a director on 17 May 2022 (1 page)
4 May 2022Appointment of Dr Erika Schraner as a director on 1 May 2022 (2 pages)
9 February 2022Statement of capital following an allotment of shares on 4 February 2022
  • GBP 9,250,692.4
(3 pages)
26 January 2022Statement of capital following an allotment of shares on 21 January 2022
  • GBP 9,250,687
(3 pages)
14 January 2022Statement of capital following an allotment of shares on 7 January 2022
  • GBP 9,250,221.4
(3 pages)
15 December 2021Statement of capital following an allotment of shares on 3 December 2021
  • GBP 9,248,957
(3 pages)
12 November 2021Statement of capital following an allotment of shares on 5 November 2021
  • GBP 9,247,955
(3 pages)
3 November 2021Statement of capital following an allotment of shares on 22 October 2021
  • GBP 9,247,075.4
(3 pages)
15 October 2021Statement of capital following an allotment of shares on 8 October 2021
  • GBP 9,246,822.8
(3 pages)
7 October 2021Director's details changed for Mr Stephen Clive Bird on 7 October 2021 (2 pages)
6 October 2021Statement of capital following an allotment of shares on 1 October 2021
  • GBP 9,245,116.2
(3 pages)
4 October 2021Statement of capital following an allotment of shares on 27 September 2021
  • GBP 9,244,787.8
(3 pages)
23 August 2021Statement of capital following an allotment of shares on 13 August 2021
  • GBP 9,236,829.2
(3 pages)
9 July 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 9,236,591.6
(3 pages)
14 June 2021Statement of capital following an allotment of shares on 10 June 2021
  • GBP 9,230,652
(3 pages)
10 June 2021Confirmation statement made on 7 June 2021 with updates (4 pages)
4 June 2021Group of companies' accounts made up to 31 December 2020 (187 pages)
27 May 2021Statement of capital following an allotment of shares on 21 May 2021
  • GBP 9,230,239
(3 pages)
20 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-company business/political donations 06/05/2021
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
14 May 2021Statement of capital following an allotment of shares on 7 May 2021
  • GBP 9,229,040.8
(3 pages)
28 April 2021Statement of capital following an allotment of shares on 23 April 2021
  • GBP 9,221,228
(4 pages)
19 April 2021Statement of capital following an allotment of shares on 9 April 2021
  • GBP 9,163,501
(3 pages)
1 April 2021Statement of capital following an allotment of shares on 26 March 2021
  • GBP 9,160,636.4
(3 pages)
23 March 2021Statement of capital following an allotment of shares on 12 March 2021
  • GBP 9,158,645
(3 pages)
2 March 2021Statement of capital following an allotment of shares on 2 March 2021
  • GBP 9,157,885
(3 pages)
18 February 2021Statement of capital following an allotment of shares on 18 February 2021
  • GBP 9,155,552.4
(3 pages)
3 February 2021Statement of capital following an allotment of shares on 30 January 2021
  • GBP 9,154,763
(3 pages)
21 January 2021Statement of capital following an allotment of shares on 15 January 2021
  • GBP 9,152,956.8
(3 pages)
15 January 2021Statement of capital following an allotment of shares on 18 December 2020
  • GBP 9,178,981
(3 pages)
23 December 2020Statement of capital following an allotment of shares on 27 November 2020
  • GBP 9,143,495
(4 pages)
23 December 2020Statement of capital following an allotment of shares on 4 December 2020
  • GBP 9,145,375.60
(4 pages)
7 December 2020Statement of capital following an allotment of shares on 20 November 2020
  • GBP 9,143,217.00
(4 pages)
16 November 2020Statement of capital following an allotment of shares on 6 November 2020
  • GBP 9,142,522.80
(4 pages)
16 November 2020Statement of capital following an allotment of shares on 2 November 2020
  • GBP 9,139,755.80
(4 pages)
5 November 2020Statement of capital following an allotment of shares on 23 October 2020
  • GBP 9,139,095.20
(4 pages)
2 November 2020Statement of capital following an allotment of shares on 16 October 2020
  • GBP 9,138,076.60
(4 pages)
2 November 2020Statement of capital following an allotment of shares on 25 September 2020
  • GBP 9,123,627.40
(4 pages)
14 October 2020Statement of capital following an allotment of shares on 28 September 2020
  • GBP 9,136,845.80
(4 pages)
15 September 2020Statement of capital following an allotment of shares on 28 August 2020
  • GBP 9,123,264.60
(4 pages)
27 August 2020Statement of capital following an allotment of shares on 14 August 2020
  • GBP 9,122,904.40
(4 pages)
23 July 2020Statement of capital following an allotment of shares on 3 July 2020
  • GBP 9,122,825.20
(4 pages)
6 July 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 9,122,607.20
(4 pages)
17 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
8 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ The rules of the vitec group 2020 sharesave plan be authorised/the rules of the vitec group 2020 internetional sharesave plan approved/general meeting other than age may be called on not less than 14 clear days' notice 27/05/2020
(3 pages)
5 June 2020Group of companies' accounts made up to 31 December 2019 (178 pages)
29 May 2020Statement of capital following an allotment of shares on 11 May 2020
  • GBP 9,122,435.00
(4 pages)
29 May 2020Statement of capital following an allotment of shares on 27 March 2020
  • GBP 9,121,173.40
(4 pages)
5 May 2020Statement of capital following an allotment of shares on 24 April 2020
  • GBP 9,121,645.40
(4 pages)
27 April 2020Statement of capital following an allotment of shares on 15 April 2020
  • GBP 9,121,474.80
(4 pages)
16 April 2020Statement of capital following an allotment of shares on 13 March 2020
  • GBP 9,120,921.20
(4 pages)
6 March 2020Statement of capital following an allotment of shares on 20 February 2020
  • GBP 9,119,895
(4 pages)
19 February 2020Statement of capital following an allotment of shares on 24 January 2020
  • GBP 911,863,720
(4 pages)
19 February 2020Statement of capital following an allotment of shares on 14 February 2020
  • GBP 911,886,640
(4 pages)
22 January 2020Statement of capital following an allotment of shares on 3 December 2019
  • GBP 9,116,974.00
(4 pages)
14 January 2020Statement of capital following an allotment of shares on 28 November 2019
  • GBP 9,116,662.40
(5 pages)
14 January 2020Statement of capital following an allotment of shares on 6 December 2019
  • GBP 9,117,872
(5 pages)
14 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 9,118,158
(5 pages)
16 December 2019Statement of capital following an allotment of shares on 22 November 2019
  • GBP 9,111,766.20
(4 pages)
10 December 2019Register inspection address has been changed from Capita Registrart Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire Hd8 Ola to Aspect House Spencer Road Lancing West Sussex BN99 6DA (2 pages)
9 December 2019Register(s) moved to registered inspection location Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire Hd8 Ola (2 pages)
4 December 2019Statement of capital following an allotment of shares on 21 November 2019
  • GBP 9,110,069.80
(5 pages)
20 November 2019Statement of capital following an allotment of shares on 8 November 2019
  • GBP 9,106,296
(4 pages)
20 November 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 9,105,418.80
(4 pages)
14 November 2019Statement of capital following an allotment of shares on 25 October 2019
  • GBP 9,081,179.20
(4 pages)
25 October 2019Statement of capital following an allotment of shares on 9 October 2019
  • GBP 9,080,375.80
(4 pages)
25 October 2019Statement of capital following an allotment of shares on 9 October 2019
  • GBP 9,058,269.00
(4 pages)
15 October 2019Statement of capital following an allotment of shares on 2 October 2019
  • GBP 9,058,180.40
(4 pages)
3 October 2019Statement of capital following an allotment of shares on 20 September 2019
  • GBP 9,058,074.40
(4 pages)
23 September 2019Statement of capital following an allotment of shares on 9 September 2019
  • GBP 9,057,957.40
(5 pages)
13 September 2019Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on 13 September 2019 (1 page)
16 July 2019Statement of capital following an allotment of shares on 6 June 2019
  • GBP 9,057,704.40
(5 pages)
17 June 2019Statement of capital following an allotment of shares on 22 May 2019
  • GBP 9,057,421.80
(4 pages)
17 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
11 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 21/05/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 June 2019Statement of capital following an allotment of shares on 3 May 2019
  • GBP 9,057,085.40
(4 pages)
30 May 2019Group of companies' accounts made up to 31 December 2018 (171 pages)
21 May 2019Termination of appointment of John Mcdonough as a director on 21 May 2019 (1 page)
20 May 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 36,720
(3 pages)
16 May 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 9,057,052.00
(4 pages)
17 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 9,056,619.20
(4 pages)
4 April 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 21,600
(3 pages)
4 April 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 24,720
(3 pages)
20 March 2019Second filing of Confirmation Statement dated 07/06/2018 (4 pages)
14 March 2019Statement of capital following an allotment of shares on 26 February 2019
  • GBP 9,054,456.40
(4 pages)
8 March 2019Statement of capital following an allotment of shares on 5 November 2018
  • GBP 906,415.20
(5 pages)
25 February 2019Appointment of Mr Ian Philip Mchoul as a director on 25 February 2019 (2 pages)
13 December 2018Statement of capital following an allotment of shares on 28 November 2018
  • GBP 9,096,289.80
(8 pages)
13 December 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 909,648.40
(8 pages)
13 December 2018Statement of capital following an allotment of shares on 30 November 2018
  • GBP 9,097,030.40
(8 pages)
28 November 2018Statement of capital following an allotment of shares on 21 November 2018
  • GBP 9,057,056.60
(8 pages)
28 November 2018Statement of capital following an allotment of shares on 9 November 2018
  • GBP 904,855,780
(8 pages)
23 November 2018Secretary's details changed for Mr Jonathan Mark Bolton on 23 November 2018 (1 page)
8 November 2018Statement of capital following an allotment of shares on 18 October 2018
  • GBP 9,011,740.60
(8 pages)
24 October 2018Statement of capital following an allotment of shares on 11 October 2018
  • GBP 9,011,276.80
(8 pages)
15 October 2018Statement of capital following an allotment of shares on 1 January 2008
  • GBP 899,198,640
(8 pages)
12 September 2018Statement of capital following an allotment of shares on 29 August 2018
  • GBP 8,991,704.00
(8 pages)
3 September 2018Termination of appointment of Lorraine Ann Rienecker as a director on 1 September 2018 (1 page)
3 September 2018Appointment of Mr Duncan John Penny as a director on 1 September 2018 (2 pages)
31 August 2018Statement of capital following an allotment of shares on 19 July 2018
  • GBP 8,991,071.00
(8 pages)
28 August 2018Statement of capital following an allotment of shares on 10 August 2018
  • GBP 8,991,502.40
(8 pages)
30 July 2018Statement of capital following an allotment of shares on 9 July 2018
  • GBP 8,990,345.60
(9 pages)
27 June 2018Statement of capital following an allotment of shares on 21 May 2018
  • GBP 8,988,666.40
(7 pages)
21 June 2018Confirmation statement made on 7 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 change to trading status of shares and exemption from keeping a register of psc was registered on 20/03/2019
(5 pages)
20 June 2018Statement of capital following an allotment of shares on 15 May 2018
  • GBP 8,988,237.20
(8 pages)
30 May 2018Statement of capital following an allotment of shares on 4 May 2018
  • GBP 8,988,029.80
(8 pages)
30 May 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 15/05/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 May 2018Statement of capital following an allotment of shares on 27 April 2018
  • GBP 8,987,894
(8 pages)
21 May 2018Group of companies' accounts made up to 31 December 2017 (156 pages)
18 May 2018Statement of capital following an allotment of shares on 16 March 2018
  • GBP 8,998,583.80
(8 pages)
11 May 2018Statement of capital following an allotment of shares on 20 April 2018
  • GBP 8,998,637.05
(8 pages)
3 May 2018Statement of capital following an allotment of shares on 11 April 2018
  • GBP 8,986,583.80
(8 pages)
1 May 2018Auditor's resignation (1 page)
3 April 2018Termination of appointment of Mark Rollins as a director on 2 April 2018 (1 page)
3 April 2018Appointment of Mr John Richard Tyson as a director on 2 April 2018 (2 pages)
26 February 2018Statement of capital following an allotment of shares on 7 February 2018
  • GBP 8,998,079.60
(8 pages)
11 January 2018Statement of capital following an allotment of shares on 15 December 2017
  • GBP 8,997,850.40
(4 pages)
11 January 2018Statement of capital following an allotment of shares on 15 December 2017
  • GBP 8,997,850.40
(4 pages)
4 January 2018Statement of capital following an allotment of shares on 6 December 2017
  • GBP 8,997,298
(4 pages)
4 January 2018Statement of capital following an allotment of shares on 6 December 2017
  • GBP 8,997,298
(4 pages)
2 January 2018Statement of capital following an allotment of shares on 27 November 2017
  • GBP 8,996,829.20
(4 pages)
2 January 2018Statement of capital following an allotment of shares on 27 November 2017
  • GBP 8,996,829.20
(4 pages)
4 December 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 20,000
(4 pages)
4 December 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 20,000
(4 pages)
30 November 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 8,994,875.60
(4 pages)
30 November 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 8,994,875.60
(4 pages)
22 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 8,992,678.20
(4 pages)
22 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 8,992,678.20
(4 pages)
16 November 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 8,970,308.00
(4 pages)
16 November 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 8,970,308.00
(4 pages)
30 October 2017Statement of capital following an allotment of shares on 9 October 2017
  • GBP 897,252,820
(4 pages)
30 October 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 896,997,420
(4 pages)
30 October 2017Director's details changed for Mr Christopher John Humphrey on 27 October 2017 (3 pages)
30 October 2017Director's details changed for Mr Christopher John Humphrey on 27 October 2017 (3 pages)
30 October 2017Statement of capital following an allotment of shares on 9 October 2017
  • GBP 897,252,820
(4 pages)
30 October 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 896,997,420
(4 pages)
13 October 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 8,971,383.00
(4 pages)
13 October 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 8,971,383.00
(4 pages)
21 September 2017Statement of capital following an allotment of shares on 8 September 2017
  • GBP 8,950,715.60
(4 pages)
21 September 2017Statement of capital following an allotment of shares on 8 September 2017
  • GBP 8,950,715.60
(4 pages)
7 September 2017Statement of capital following an allotment of shares on 23 August 2017
  • GBP 8,950,422.40
(4 pages)
7 September 2017Statement of capital following an allotment of shares on 23 August 2017
  • GBP 8,950,422.40
(4 pages)
12 July 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 8,949,893.40
(4 pages)
12 July 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 8,949,893.40
(4 pages)
7 July 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 8,949,631.80
(4 pages)
7 July 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 8,949,631.80
(4 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
30 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general meeting/political donations 17/05/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general meeting/political donations 17/05/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 May 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 8,948,731.80
(4 pages)
12 May 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 8,948,731.80
(4 pages)
11 May 2017Statement of capital following an allotment of shares on 25 April 2017
  • GBP 8,948,840
(4 pages)
11 May 2017Statement of capital following an allotment of shares on 25 April 2017
  • GBP 8,948,840
(4 pages)
9 May 2017Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (2 pages)
9 May 2017Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (2 pages)
8 May 2017Appointment of Katherina Helen Marie Kearney-Croft as a director on 24 February 2017 (3 pages)
8 May 2017Appointment of Katherina Helen Marie Kearney-Croft as a director on 24 February 2017 (3 pages)
21 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 8,948,696.00
(4 pages)
21 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 8,948,696.00
(4 pages)
19 April 2017Group of companies' accounts made up to 31 December 2016 (148 pages)
19 April 2017Group of companies' accounts made up to 31 December 2016 (148 pages)
11 April 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 8,948,294.60
(4 pages)
11 April 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 8,948,294.60
(4 pages)
17 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 8,947,805
(5 pages)
17 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 8,947,805
(5 pages)
17 March 2017Statement of capital following an allotment of shares on 3 March 2017
  • GBP 8,948,163.40
(4 pages)
17 March 2017Statement of capital following an allotment of shares on 3 March 2017
  • GBP 8,948,163.40
(4 pages)
20 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 8,947,032.00
(4 pages)
20 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 8,947,032.00
(4 pages)
2 February 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 8,946,530.80
(4 pages)
2 February 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 8,946,530.80
(4 pages)
20 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 8,946,387.40
(4 pages)
20 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 8,946,387.40
(4 pages)
12 January 2017Appointment of Mr Martin Jon Green as a director on 4 January 2017 (3 pages)
12 January 2017Appointment of Mr Martin Jon Green as a director on 4 January 2017 (3 pages)
9 January 2017Statement of capital following an allotment of shares on 7 December 2016
  • GBP 8,945,861.40
(4 pages)
9 January 2017Statement of capital following an allotment of shares on 7 December 2016
  • GBP 8,945,861.40
(4 pages)
16 December 2016Statement of capital following an allotment of shares on 22 November 2016
  • GBP 8,944,741.60
(4 pages)
16 December 2016Statement of capital following an allotment of shares on 22 November 2016
  • GBP 8,944,741.60
(4 pages)
5 December 2016Statement of capital following an allotment of shares on 11 November 2016
  • GBP 8,943,248
(4 pages)
5 December 2016Statement of capital following an allotment of shares on 11 November 2016
  • GBP 8,943,248
(4 pages)
5 December 2016Statement of capital following an allotment of shares on 21 November 2016
  • GBP 8,943,778.20
(4 pages)
5 December 2016Statement of capital following an allotment of shares on 21 November 2016
  • GBP 8,943,778.20
(4 pages)
23 November 2016Statement of capital following an allotment of shares on 2 November 2016
  • GBP 8,941,524.60
(4 pages)
23 November 2016Statement of capital following an allotment of shares on 2 November 2016
  • GBP 8,941,524.60
(4 pages)
28 October 2016Statement of capital following an allotment of shares on 27 September 2016
  • GBP 8,932,171.00
(4 pages)
28 October 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 8,932,367.80
(4 pages)
28 October 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 8,932,367.80
(4 pages)
28 October 2016Statement of capital following an allotment of shares on 27 September 2016
  • GBP 8,932,171.00
(4 pages)
20 September 2016Statement of capital following an allotment of shares on 5 September 2016
  • GBP 8,907,927.20
(4 pages)
20 September 2016Statement of capital following an allotment of shares on 5 September 2016
  • GBP 8,907,927.20
(4 pages)
12 September 2016Statement of capital following an allotment of shares on 23 August 2016
  • GBP 8,907,372.60
(4 pages)
12 September 2016Statement of capital following an allotment of shares on 23 August 2016
  • GBP 8,907,372.60
(4 pages)
1 September 2016Statement of capital following an allotment of shares on 9 August 2016
  • GBP 8,906,999.00
(4 pages)
1 September 2016Statement of capital following an allotment of shares on 9 August 2016
  • GBP 8,906,999.00
(4 pages)
11 August 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 8,906,800.60
(4 pages)
11 August 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 8,906,800.60
(4 pages)
25 July 2016Statement of capital following an allotment of shares on 4 July 2016
  • GBP 8,906,300.00
(4 pages)
25 July 2016Statement of capital following an allotment of shares on 4 July 2016
  • GBP 8,906,300.00
(4 pages)
12 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 8,905,316
(20 pages)
12 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 8,905,316
(20 pages)
17 June 2016Group of companies' accounts made up to 31 December 2015 (145 pages)
17 June 2016Group of companies' accounts made up to 31 December 2015 (145 pages)
13 June 2016Statement of capital following an allotment of shares on 13 May 2016
  • GBP 8,905,316.00
(5 pages)
13 June 2016Statement of capital following an allotment of shares on 13 May 2016
  • GBP 8,905,316.00
(5 pages)
1 June 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 8,904,498.80
(4 pages)
1 June 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 8,904,498.80
(4 pages)
26 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 8,903,120.8
(5 pages)
26 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 8,903,120.8
(5 pages)
25 May 2016Resolutions
  • RES13 ‐ Special company business 18/05/2016
(2 pages)
25 May 2016Resolutions
  • RES13 ‐ Special company business 18/05/2016
(2 pages)
9 May 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 8,903,120.80
(5 pages)
9 May 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 8,903,120.80
(5 pages)
19 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 8,901,319.20
(4 pages)
19 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 8,902,619.80
(5 pages)
19 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 8,901,319.20
(4 pages)
19 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 8,902,619.80
(5 pages)
29 March 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 8,901,082.40
(4 pages)
29 March 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 8,901,082.40
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 8,900,920.20
(3 pages)
17 March 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 8,900,920.20
(3 pages)
16 March 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 8,900,204.00
(4 pages)
16 March 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 8,900,204.00
(4 pages)
24 February 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 8,900,138.00
(5 pages)
24 February 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 8,900,138.00
(5 pages)
13 February 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 889,814.60
(4 pages)
13 February 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 889,814.60
(4 pages)
28 January 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 8,899,483.20
(4 pages)
28 January 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 8,899,483.20
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 27 November 2015
  • GBP 8,898,436.80
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 8,898,805.80
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 11 December 2015
  • GBP 8,898,872.00
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 11 December 2015
  • GBP 8,898,872.00
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 8,898,805.80
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 27 November 2015
  • GBP 8,898,436.80
(4 pages)
3 December 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 8,897,939.60
(4 pages)
3 December 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 8,897,939.60
(4 pages)
25 November 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 8,893,503.80
(4 pages)
25 November 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 8,893,503.80
(4 pages)
19 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 8,890,952.80
(4 pages)
19 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 8,890,952.80
(4 pages)
5 November 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 8,869,948.40
(4 pages)
5 November 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 8,869,948.40
(4 pages)
2 November 2015Termination of appointment of Carolyn Julie Fairbairn as a director on 31 October 2015 (1 page)
2 November 2015Termination of appointment of Carolyn Julie Fairbairn as a director on 31 October 2015 (1 page)
2 November 2015Appointment of Ms Caroline Agnes Morgan Thomson as a director on 1 November 2015 (2 pages)
2 November 2015Appointment of Ms Caroline Agnes Morgan Thomson as a director on 1 November 2015 (2 pages)
28 October 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 8,877,641.20
(4 pages)
28 October 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 8,877,641.20
(4 pages)
30 July 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 8,869,428.20
(4 pages)
30 July 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 8,869,428.20
(4 pages)
15 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 8,868,874.40
(4 pages)
15 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 8,868,874.40
(4 pages)
15 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 8,868,874.40
(4 pages)
3 July 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 8,868,453.40
(4 pages)
3 July 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 8,868,453.40
(4 pages)
30 June 2015Annual return made up to 7 June 2015 no member list (21 pages)
30 June 2015Annual return made up to 7 June 2015 no member list (21 pages)
30 June 2015Annual return made up to 7 June 2015 no member list (21 pages)
22 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 8,868,221.20
(5 pages)
22 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 8,868,221.20
(5 pages)
22 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 8,868,221.20
(5 pages)
10 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Notice of meetings 12/05/2015
(2 pages)
28 May 2015Termination of appointment of Nigel Sandford Johnson Moore as a director on 12 May 2015 (2 pages)
28 May 2015Termination of appointment of Nigel Sandford Johnson Moore as a director on 12 May 2015 (2 pages)
27 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 8,867,303.20
(4 pages)
27 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 8,867,303.20
(4 pages)
27 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 8,867,303.20
(4 pages)
27 May 2015Group of companies' accounts made up to 31 December 2014 (136 pages)
27 May 2015Group of companies' accounts made up to 31 December 2014 (136 pages)
29 April 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 8,866,521.00
(6 pages)
29 April 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 8,866,521.00
(6 pages)
27 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 8,865,686.20
(4 pages)
27 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 8,865,378.80
(4 pages)
27 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 8,865,686.20
(4 pages)
27 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 8,865,378.80
(4 pages)
27 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 8,865,686.20
(4 pages)
27 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 8,865,378.80
(4 pages)
4 March 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 8,865,003.80
(5 pages)
4 March 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 8,865,003.80
(5 pages)
18 February 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 8,864,594.20
(4 pages)
18 February 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 8,864,594.20
(4 pages)
18 February 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 8,864,594.20
(4 pages)
21 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 8,864,354.80
(4 pages)
21 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 8,864,354.80
(4 pages)
16 January 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 8,863,512.40
(4 pages)
16 January 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 8,863,723
(4 pages)
16 January 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 8,861,801.60
(4 pages)
16 January 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 8,863,723
(4 pages)
16 January 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 8,863,512.40
(4 pages)
16 January 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 8,861,801.60
(4 pages)
10 December 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 8,861,232.60
(4 pages)
10 December 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 8,861,232.60
(4 pages)
18 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 8,860,600.80
(4 pages)
18 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 8,860,600.80
(4 pages)
18 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 8,860,600.80
(4 pages)
17 November 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 8,860,359.80
(4 pages)
17 November 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 8,860,359.80
(4 pages)
28 October 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 8,859,517.40
(5 pages)
28 October 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 8,859,517.40
(5 pages)
14 October 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 8,858,109.80
(4 pages)
14 October 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 8,858,109.80
(4 pages)
23 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 8,837,645.80
(4 pages)
23 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 8,837,645.80
(4 pages)
23 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 8,837,645.80
(4 pages)
9 July 2014Annual return made up to 7 June 2014 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-09
(22 pages)
9 July 2014Annual return made up to 7 June 2014 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-09
(22 pages)
9 July 2014Annual return made up to 7 June 2014 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-09
(22 pages)
9 June 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 8,837,621.60
(4 pages)
9 June 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 8,837,621.60
(4 pages)
20 May 2014Group of companies' accounts made up to 31 December 2013 (136 pages)
20 May 2014Group of companies' accounts made up to 31 December 2013 (136 pages)
16 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 8,837,386
(4 pages)
16 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 8,837,386
(4 pages)
14 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Make market purchases 08/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Make market purchases 08/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 8,836,490.60
(6 pages)
29 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 8,836,490.60
(6 pages)
29 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 8,836,490.60
(6 pages)
1 April 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 8,816,065
(4 pages)
1 April 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 8,816,065
(4 pages)
31 March 2014Section 519 (1 page)
31 March 2014Section 519 (1 page)
17 March 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 8,813,203.20
(5 pages)
17 March 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 8,813,203.20
(5 pages)
14 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 8,813,119.40
(4 pages)
14 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 8,813,119.40
(4 pages)
14 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 8,813,119.40
(4 pages)
11 February 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 8,813,043.20
(4 pages)
11 February 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 8,813,043.20
(4 pages)
29 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 8,812,607
(4 pages)
29 January 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 8,812,798.20
(4 pages)
29 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 8,812,607
(4 pages)
29 January 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 8,812,798.20
(4 pages)
16 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 8,812,576.20
(4 pages)
16 January 2014Statement of capital following an allotment of shares on 13 December 2013
  • GBP 8,812,123.60
(7 pages)
16 January 2014Statement of capital following an allotment of shares on 13 December 2013
  • GBP 8,812,123.60
(7 pages)
16 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 8,812,576.20
(4 pages)
16 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 8,812,576.20
(4 pages)
20 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 8,812,123.60
(4 pages)
20 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 8,812,123.60
(4 pages)
20 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 8,812,123.60
(4 pages)
16 December 2013Appointment of Lorraine Ann Rienecker as a director (3 pages)
16 December 2013Termination of appointment of Simon Beresford Wylie as a director (2 pages)
16 December 2013Appointment of Mr Christopher John Humphrey as a director (3 pages)
16 December 2013Appointment of Lorraine Ann Rienecker as a director (3 pages)
16 December 2013Termination of appointment of Simon Beresford Wylie as a director (2 pages)
16 December 2013Appointment of Mr Christopher John Humphrey as a director (3 pages)
26 November 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 8,811,629.40
(5 pages)
26 November 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 8,811,629.40
(5 pages)
14 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 8,810,674.20
(4 pages)
14 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 8,810,674.20
(4 pages)
16 October 2013Appointment of Mr Mark Rollins as a director (5 pages)
16 October 2013Appointment of Mr Mark Rollins as a director (5 pages)
14 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 8,810,495
(4 pages)
14 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 8,810,495
(4 pages)
14 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 8,810,495
(4 pages)
25 September 2013Statement of capital following an allotment of shares on 18 September 2013
  • GBP 8,810,445.4
(4 pages)
25 September 2013Statement of capital following an allotment of shares on 18 September 2013
  • GBP 8,810,445.4
(4 pages)
19 September 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 8,810,034.2
(4 pages)
19 September 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 8,765,546
(4 pages)
19 September 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 8,766,534.20
(6 pages)
19 September 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 8,765,546
(4 pages)
19 September 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 8,766,534.20
(6 pages)
19 September 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 8,810,034.2
(4 pages)
19 September 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 8,810,034.2
(4 pages)
18 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 8,809,503.60
(4 pages)
18 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 8,809,503.60
(4 pages)
18 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 8,809,503.60
(4 pages)
19 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 8,764,670.60
(4 pages)
19 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 8,764,670.60
(4 pages)
19 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 8,764,744.80
(4 pages)
19 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 8,764,744.80
(4 pages)
19 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 8,764,670.60
(4 pages)
19 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 8,764,744.80
(4 pages)
26 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 8,764,400.00
(4 pages)
26 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 8,764,400.00
(4 pages)
24 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 8,762,355.40
(4 pages)
24 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 8,762,355.40
(4 pages)
24 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 8,762,355.40
(4 pages)
5 July 2013Termination of appointment of John Hughes as a director (2 pages)
5 July 2013Termination of appointment of John Hughes as a director (2 pages)
21 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (21 pages)
21 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (21 pages)
21 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (21 pages)
17 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 8,762,224.00
(4 pages)
17 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 8,762,224.00
(4 pages)
17 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 8,762,224.00
(4 pages)
31 May 2013Group of companies' accounts made up to 31 December 2012 (120 pages)
31 May 2013Group of companies' accounts made up to 31 December 2012 (120 pages)
24 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 May 2013Termination of appointment of Maria Richter as a director (2 pages)
23 May 2013Termination of appointment of Maria Richter as a director (2 pages)
20 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 8,762,077.80
(4 pages)
20 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 8,762,077.80
(4 pages)
20 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 8,762,077.80
(4 pages)
10 May 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 8,762,059.2
(4 pages)
10 May 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 8,762,059.2
(4 pages)
29 April 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 8,762,059.20
(4 pages)
29 April 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 8,762,059.20
(4 pages)
16 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 8,753,764.20
(4 pages)
16 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 8,753,764.20
(4 pages)
16 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 8,753,764.20
(4 pages)
12 April 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 8,752,076.40
(4 pages)
12 April 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 8,752,076.40
(4 pages)
11 April 2013Director's details changed for Mr John Mcdonough on 27 March 2013 (3 pages)
11 April 2013Director's details changed for Mr John Mcdonough on 27 March 2013 (3 pages)
15 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 8,751,431.80
(4 pages)
15 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 8,751,431.80
(4 pages)
15 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 8,751,431.80
(4 pages)
22 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 8,739,444.80
(4 pages)
22 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 8,739,444.80
(4 pages)
22 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 8,739,444.80
(4 pages)
12 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 8,739,212.60
(4 pages)
12 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 8,739,212.60
(4 pages)
12 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 8,739,212.60
(4 pages)
16 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 8,739,021.80
(4 pages)
16 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 8,739,021.80
(4 pages)
16 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 8,739,021.80
(4 pages)
19 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 8,738,193.60
(4 pages)
19 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 8,738,193.60
(4 pages)
19 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 8,738,193.60
(4 pages)
11 December 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 8,738,032.60
(4 pages)
11 December 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 8,738,032.60
(4 pages)
11 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 8,737,597.8
(4 pages)
11 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 8,737,597.8
(4 pages)
11 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 8,737,597.8
(4 pages)
10 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 8,733,483.60
(4 pages)
10 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 8,733,483.60
(4 pages)
8 October 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 8,733,440.00
(4 pages)
8 October 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 8,733,440.00
(4 pages)
27 September 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 8,732,043.20
(4 pages)
27 September 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 8,732,043.20
(4 pages)
18 September 2012Director's details changed for Simon Piers Beresford Wylie on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Simon Piers Beresford Wylie on 18 September 2012 (2 pages)
11 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 8,731,643.40
(4 pages)
11 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 8,731,976.60
(4 pages)
11 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 8,731,976.60
(4 pages)
11 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 8,731,976.60
(4 pages)
11 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 8,731,643.40
(4 pages)
30 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 8,731,084.80
(4 pages)
30 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 8,731,084.80
(4 pages)
31 July 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 8,730,563.20
(4 pages)
31 July 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 8,730,563.20
(4 pages)
31 July 2012Statement of capital following an allotment of shares on 13 July 2012
  • GBP 8,729,788.60
(4 pages)
31 July 2012Statement of capital following an allotment of shares on 13 July 2012
  • GBP 8,729,788.60
(4 pages)
31 July 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 8,730,954.00
(4 pages)
31 July 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 8,730,954.00
(4 pages)
17 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 8,726,883.20
(4 pages)
17 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 8,726,883.20
(4 pages)
17 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 8,726,883.20
(4 pages)
9 July 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 8,702,372.60
(4 pages)
9 July 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 8,702,372.60
(4 pages)
21 June 2012Annual return made up to 7 June 2012 (22 pages)
21 June 2012Annual return made up to 7 June 2012 (22 pages)
21 June 2012Annual return made up to 7 June 2012 (22 pages)
13 June 2012Termination of appointment of John Harper as a director (2 pages)
13 June 2012Termination of appointment of John Harper as a director (2 pages)
23 May 2012Group of companies' accounts made up to 31 December 2011 (116 pages)
23 May 2012Group of companies' accounts made up to 31 December 2011 (116 pages)
18 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 8,702,219.00
(4 pages)
18 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 8,702,219.00
(4 pages)
18 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 8,702,219.00
(4 pages)
14 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 April 2012Statement of capital following an allotment of shares on 11 April 2012
  • GBP 8,701,224.40
(4 pages)
20 April 2012Statement of capital following an allotment of shares on 11 April 2012
  • GBP 8,701,224.40
(4 pages)
5 April 2012Appointment of Mr John Mcdonough as a director (3 pages)
5 April 2012Appointment of Mr John Mcdonough as a director (3 pages)
10 February 2012Appointment of Ms Carolyn Julie Fairbairn as a director (3 pages)
10 February 2012Appointment of Ms Carolyn Julie Fairbairn as a director (3 pages)
23 January 2012Statement of capital following an allotment of shares on 11 January 2012
  • GBP 8,651,362.60
(4 pages)
23 January 2012Statement of capital following an allotment of shares on 11 January 2012
  • GBP 8,651,362.60
(4 pages)
16 January 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 8,651,212.20
(4 pages)
16 January 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 8,651,212.20
(4 pages)
16 January 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 8,651,212.20
(4 pages)
11 January 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 8,659,237.40
(4 pages)
11 January 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 8,651,103.60
(4 pages)
11 January 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 8,651,103.60
(4 pages)
11 January 2012Statement of capital following an allotment of shares on 14 December 2011
  • GBP 8,649,271.80
(4 pages)
11 January 2012Statement of capital following an allotment of shares on 14 December 2011
  • GBP 8,649,271.80
(4 pages)
11 January 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 8,659,237.40
(4 pages)
20 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 8,648,735.40
(4 pages)
20 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 8,648,735.40
(4 pages)
20 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 8,648,735.40
(4 pages)
16 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 8,648,562.00
(4 pages)
16 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 8,648,562.00
(4 pages)
15 December 2011Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 15 December 2011 (1 page)
15 December 2011Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 15 December 2011 (1 page)
8 November 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 8,648,215.20
(4 pages)
8 November 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 8,648,215.20
(4 pages)
26 October 2011Second filing of AR01 previously delivered to Companies House made up to 1 September 2011 (31 pages)
26 October 2011Second filing of AR01 previously delivered to Companies House made up to 1 September 2011 (31 pages)
26 October 2011Second filing of AR01 previously delivered to Companies House made up to 1 September 2011 (31 pages)
18 October 2011Statement of capital following an allotment of shares on 10 October 2011
  • GBP 8,647,889.20
(3 pages)
18 October 2011Statement of capital following an allotment of shares on 10 October 2011
  • GBP 8,647,889.20
(3 pages)
13 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 8,646,667.00
(4 pages)
13 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 8,646,667.00
(4 pages)
4 October 2011Statement of capital following an allotment of shares on 21 September 2011
  • GBP 8,645,631.00
(4 pages)
4 October 2011Statement of capital following an allotment of shares on 21 September 2011
  • GBP 8,645,631.00
(4 pages)
26 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/10/2011
(28 pages)
26 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/10/2011
(28 pages)
26 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/10/2011
(28 pages)
30 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 8,645,111
(4 pages)
30 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 8,645,111
(4 pages)
30 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 8,645,111
(4 pages)
22 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 8,645,035
(4 pages)
22 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 8,645,035
(4 pages)
22 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 8,645,035
(4 pages)
12 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 8,639,553.40
(4 pages)
12 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 8,639,553.40
(4 pages)
4 August 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 8,639,390.40
(4 pages)
4 August 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 8,639,390.40
(4 pages)
22 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 8,639,168.60
(4 pages)
22 July 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 8,635,587.20
(4 pages)
22 July 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 8,635,587.20
(4 pages)
22 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 8,639,168.60
(4 pages)
22 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 8,639,168.60
(4 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (39 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (39 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (39 pages)
16 June 2011Appointment of Paul Andrew Hayes as a director (3 pages)
16 June 2011Appointment of Paul Andrew Hayes as a director (3 pages)
13 June 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 8,631,084.85
(4 pages)
13 June 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 8,631,084.85
(4 pages)
26 May 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 8,631,022.85
(4 pages)
26 May 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 8,631,022.85
(4 pages)
24 May 2011Termination of appointment of Alan Wyatt as a director (2 pages)
24 May 2011Termination of appointment of Alan Wyatt as a director (2 pages)
24 May 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 May 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 8,634,122.80
(4 pages)
12 May 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 8,633,575
(4 pages)
12 May 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 8,633,575
(4 pages)
12 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 8,634,122.80
(4 pages)
11 May 2011Group of companies' accounts made up to 31 December 2010 (106 pages)
11 May 2011Group of companies' accounts made up to 31 December 2010 (106 pages)
14 April 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 8,632,188.80
(4 pages)
14 April 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 8,632,188.80
(4 pages)
11 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 8,632,575
(4 pages)
11 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 8,632,575
(4 pages)
29 March 2011Appointment of Mr John Llewellyn Mostyn Hughes as a director (3 pages)
29 March 2011Appointment of Mr John Llewellyn Mostyn Hughes as a director (3 pages)
22 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 8,631,588.81
(4 pages)
22 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 8,631,588.81
(4 pages)
9 February 2011Termination of appointment of Richard Cotton as a director (2 pages)
9 February 2011Termination of appointment of Richard Cotton as a director (2 pages)
4 February 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 8,631,195
(3 pages)
4 February 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 8,631,195
(3 pages)
4 February 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 8,631,195
(3 pages)
7 January 2011Sale or transfer of treasury shares. Treasury capital (2 pages)
7 January 2011Sale or transfer of treasury shares. Treasury capital (2 pages)
15 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 8,629,867
(4 pages)
15 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • GBP 8,630,467
(4 pages)
15 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • GBP 8,630,467
(4 pages)
15 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 8,629,156
(4 pages)
15 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • GBP 8,630,467
(4 pages)
15 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 8,629,867
(4 pages)
15 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 8,629,156
(4 pages)
15 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 8,629,867
(4 pages)
9 December 2010Statement of capital following an allotment of shares on 11 November 2010
  • GBP 8,621,156
(4 pages)
9 December 2010Statement of capital following an allotment of shares on 11 November 2010
  • GBP 8,621,156
(4 pages)
22 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 8,617,046
(4 pages)
22 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 8,617,046
(4 pages)
22 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 8,617,046
(4 pages)
5 November 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 8,612,851
(4 pages)
5 November 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 8,612,851
(4 pages)
5 November 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 8,612,851
(4 pages)
26 October 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 8,613,845
(4 pages)
26 October 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 8,613,845
(4 pages)
25 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 8,614,076
(4 pages)
25 October 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 8,617,016
(4 pages)
25 October 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 8,617,016
(4 pages)
25 October 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 8,617,016
(4 pages)
25 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 8,614,076
(4 pages)
25 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 8,614,076
(4 pages)
19 October 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 8,614,038
(4 pages)
19 October 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 8,614,038
(4 pages)
18 October 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 8,612,207
(4 pages)
18 October 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 8,612,207
(4 pages)
18 October 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 8,612,207
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 8,612,252
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 8,612,252
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 8,612,252
(4 pages)
1 October 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 8,614,014
(4 pages)
1 October 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 8,614,014
(4 pages)
28 September 2010Statement of capital following an allotment of shares on 13 September 2010
  • GBP 8,613,577
(4 pages)
28 September 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 8,613,425
(4 pages)
28 September 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 8,613,425
(4 pages)
28 September 2010Statement of capital following an allotment of shares on 13 September 2010
  • GBP 8,613,577
(4 pages)
28 September 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 8,613,425
(4 pages)
2 September 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 8,599,090
(4 pages)
2 September 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 8,559,284
(4 pages)
2 September 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 8,599,090
(4 pages)
2 September 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 8,559,284
(4 pages)
11 August 2010Statement of capital following an allotment of shares on 19 July 2010
  • GBP 8,598,605
(4 pages)
11 August 2010Statement of capital following an allotment of shares on 19 July 2010
  • GBP 8,598,605
(4 pages)
4 August 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 8,596,930
(4 pages)
4 August 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 8,596,930
(4 pages)
4 August 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 8,596,930
(4 pages)
3 August 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 8,597,008
(4 pages)
3 August 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 8,598,266
(4 pages)
3 August 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 8,597,008
(4 pages)
3 August 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 8,598,000
(4 pages)
3 August 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 8,598,000
(4 pages)
3 August 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 8,598,000
(4 pages)
3 August 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 8,598,266
(4 pages)
29 July 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 8,596,494
(4 pages)
29 July 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 8,596,494
(4 pages)
6 July 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 8,594,284
(4 pages)
6 July 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 8,593,875
(4 pages)
6 July 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 8,595,443
(4 pages)
6 July 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 8,595,512
(4 pages)
6 July 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 8,594,443
(4 pages)
6 July 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 8,593,875
(4 pages)
6 July 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 8,595,443
(4 pages)
6 July 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 8,594,284
(4 pages)
6 July 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 8,593,875
(4 pages)
6 July 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 8,595,512
(4 pages)
6 July 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 8,594,443
(4 pages)
6 July 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 8,594,284
(4 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (56 pages)
5 July 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 8,595,512.4
(4 pages)
5 July 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 8,595,512.4
(4 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (56 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (56 pages)
5 July 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 8,595,512.4
(4 pages)
21 June 2010Director's details changed for Simon Piers Beresford Wylie on 17 February 2010 (3 pages)
21 June 2010Director's details changed for Simon Piers Beresford Wylie on 17 February 2010 (3 pages)
9 June 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 8,591,254
(4 pages)
9 June 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 8,591,254
(4 pages)
9 June 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 8,591,254
(4 pages)
4 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
4 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
3 June 2010Group of companies' accounts made up to 31 December 2009 (105 pages)
3 June 2010Group of companies' accounts made up to 31 December 2009 (105 pages)
21 May 2010Resolutions
  • RES13 ‐ Section 560 & 561 17/05/2010
(1 page)
21 May 2010Resolutions
  • RES13 ‐ Agm may be called on 14 days notice 17/05/2010
(1 page)
21 May 2010Resolutions
  • RES13 ‐ Agm may be called on 14 days notice 17/05/2010
(1 page)
21 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2010Resolutions
  • RES13 ‐ Auth convert securities 17/05/2010
(1 page)
21 May 2010Resolutions
  • RES13 ‐ Section 560 & 561 17/05/2010
(1 page)
21 May 2010Resolutions
  • RES13 ‐ Auth convert securities 17/05/2010
(1 page)
20 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 8,590,602
(5 pages)
20 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 8,590,602
(5 pages)
20 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 8,590,602
(5 pages)
14 April 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 8,590,100
(4 pages)
14 April 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 8,590,100
(4 pages)
8 April 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 8,593,570
(4 pages)
8 April 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 8,593,570
(4 pages)
8 April 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 8,593,570
(4 pages)
15 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 8,593,264
(4 pages)
15 March 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 8,592,358
(4 pages)
15 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 8,593,264
(4 pages)
15 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 8,593,264
(4 pages)
15 March 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 8,592,624
(4 pages)
15 March 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 8,592,358
(4 pages)
15 March 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 8,592,624
(4 pages)
25 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 8,593,264
(4 pages)
25 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 8,593,264
(4 pages)
25 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 8,593,264
(4 pages)
10 December 2009Statement of capital following an allotment of shares on 23 November 2009
  • GBP 8,579,288.70
(4 pages)
10 December 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 8,578,826.20
(4 pages)
10 December 2009Registered office address changed from , 73 Western Way,, Bury St Edmunds,, Suffolk, IP33 3TB on 10 December 2009 (2 pages)
10 December 2009Statement of capital following an allotment of shares on 23 November 2009
  • GBP 8,579,288.70
(4 pages)
10 December 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 8,578,826.20
(4 pages)
10 December 2009Registered office address changed from , 73 Western Way,, Bury St Edmunds,, Suffolk, IP33 3TB on 10 December 2009 (2 pages)
9 December 2009Statement of capital following an allotment of shares on 12 November 2009
  • GBP 8,579,658
(4 pages)
9 December 2009Statement of capital following an allotment of shares on 12 November 2009
  • GBP 8,579,658
(4 pages)
11 November 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 8,578,003
(4 pages)
11 November 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 8,578,187
(4 pages)
11 November 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 8,578,003
(4 pages)
11 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 8,559,003
(4 pages)
11 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 8,559,003
(4 pages)
11 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 8,559,003
(4 pages)
11 November 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 8,578,187
(4 pages)
11 November 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 8,578,003
(4 pages)
11 November 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 8,578,187
(4 pages)
8 October 2009Register(s) moved to registered inspection location (2 pages)
8 October 2009Register inspection address has been changed (2 pages)
8 October 2009Register inspection address has been changed (2 pages)
8 October 2009Register(s) moved to registered inspection location (2 pages)
2 July 2009Return made up to 07/06/09; full list of members (24 pages)
2 July 2009Return made up to 07/06/09; full list of members (24 pages)
6 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(66 pages)
6 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 June 2009Nc inc already adjusted 19/05/09 (1 page)
6 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(66 pages)
6 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 June 2009Nc inc already adjusted 19/05/09 (1 page)
5 June 2009Ad 21/05/09\gbp si [email protected]=313\gbp ic 982063.76/982376.76\ (2 pages)
5 June 2009Ad 21/05/09\gbp si [email protected]=313\gbp ic 982063.76/982376.76\ (2 pages)
3 June 2009Group of companies' accounts made up to 31 December 2008 (104 pages)
3 June 2009Group of companies' accounts made up to 31 December 2008 (104 pages)
27 May 2009Appointment terminated director alastair hewgill (1 page)
27 May 2009Appointment terminated director alastair hewgill (1 page)
19 May 2009Ad 30/04/09\gbp si [email protected]=670.6\gbp ic 981393.16/982063.76\ (2 pages)
19 May 2009Ad 30/04/09\gbp si [email protected]=670.6\gbp ic 981393.16/982063.76\ (2 pages)
19 May 2009Ad 29/04/09\gbp si [email protected]=596.2\gbp ic 980796.96/981393.16\ (2 pages)
19 May 2009Ad 29/04/09\gbp si [email protected]=596.2\gbp ic 980796.96/981393.16\ (2 pages)
14 May 2009Ad 30/03/09\gbp si [email protected]=12242.4\gbp ic 964697.96/976940.36\ (2 pages)
14 May 2009Ad 30/03/09\gbp si [email protected]=12242.4\gbp ic 964697.96/976940.36\ (2 pages)
14 May 2009Ad 30/03/09\gbp si [email protected]=3856.6\gbp ic 976940.36/980796.96\ (2 pages)
14 May 2009Ad 30/03/09\gbp si [email protected]=3856.6\gbp ic 976940.36/980796.96\ (2 pages)
13 May 2009Ad 17/04/09\gbp si [email protected]=10957.8\gbp ic 952040.96/962998.76\ (2 pages)
13 May 2009Ad 22/04/09\gbp si [email protected]=357.6\gbp ic 951683.36/952040.96\ (2 pages)
13 May 2009Ad 14/04/09\gbp si [email protected]=894.4\gbp ic 962998.76/963893.16\ (2 pages)
13 May 2009Ad 23/04/09\gbp si [email protected]=9376\gbp ic 942307.36/951683.36\ (2 pages)
13 May 2009Ad 15/04/09\gbp si [email protected]=402.4\gbp ic 964295.56/964697.96\ (2 pages)
13 May 2009Ad 15/04/09\gbp si [email protected]=402.4\gbp ic 964295.56/964697.96\ (2 pages)
13 May 2009Ad 14/04/09\gbp si [email protected]=894.4\gbp ic 962998.76/963893.16\ (2 pages)
13 May 2009Ad 17/04/09\gbp si [email protected]=10957.8\gbp ic 952040.96/962998.76\ (2 pages)
13 May 2009Ad 23/04/09\gbp si [email protected]=9376\gbp ic 942307.36/951683.36\ (2 pages)
13 May 2009Ad 22/04/09\gbp si [email protected]=357.6\gbp ic 951683.36/952040.96\ (2 pages)
13 May 2009Ad 14/04/09\gbp si [email protected]=402.4\gbp ic 963893.16/964295.56\ (2 pages)
13 May 2009Ad 14/04/09\gbp si [email protected]=402.4\gbp ic 963893.16/964295.56\ (2 pages)
24 April 2009Ad 09/04/09\gbp si [email protected]=626\gbp ic 941681.36/942307.36\ (2 pages)
24 April 2009Ad 09/04/09\gbp si [email protected]=3856.6\gbp ic 937824.76/941681.36\ (2 pages)
24 April 2009Ad 09/04/09\gbp si [email protected]=626\gbp ic 941681.36/942307.36\ (2 pages)
24 April 2009Ad 09/04/09\gbp si [email protected]=3856.6\gbp ic 937824.76/941681.36\ (2 pages)
21 April 2009Director appointed stephen clive bird (3 pages)
21 April 2009Director appointed stephen clive bird (3 pages)
13 April 2009Ad 03/03/09\gbp si [email protected]=283.2\gbp ic 936341.56/936624.76\ (2 pages)
13 April 2009Ad 04/03/09\gbp si [email protected]=588.8\gbp ic 935642.56/936231.36\ (2 pages)
13 April 2009Ad 04/03/09\gbp si [email protected]=588.8\gbp ic 935642.56/936231.36\ (2 pages)
13 April 2009Ad 03/03/09\gbp si [email protected]=1200\gbp ic 936624.76/937824.76\ (2 pages)
13 April 2009Ad 04/03/09\gbp si [email protected]=110.2\gbp ic 936231.36/936341.56\ (2 pages)
13 April 2009Ad 03/03/09\gbp si [email protected]=283.2\gbp ic 936341.56/936624.76\ (2 pages)
13 April 2009Ad 04/03/09\gbp si [email protected]=110.2\gbp ic 936231.36/936341.56\ (2 pages)
13 April 2009Ad 03/03/09\gbp si [email protected]=1200\gbp ic 936624.76/937824.76\ (2 pages)
30 March 2009Ad 18/03/09\gbp si [email protected]=4734.8\gbp ic 924313.56/929048.36\ (2 pages)
30 March 2009Ad 10/03/09\gbp si [email protected]=6594.2\gbp ic 929048.36/935642.56\ (2 pages)
30 March 2009Ad 10/03/09\gbp si [email protected]=6594.2\gbp ic 929048.36/935642.56\ (2 pages)
30 March 2009Ad 18/03/09\gbp si [email protected]=4734.8\gbp ic 924313.56/929048.36\ (2 pages)
9 January 2009Ad 17/12/08\gbp si [email protected]=1045.2\gbp ic 915257.96/916303.16\ (2 pages)
9 January 2009Ad 26/11/08\gbp si [email protected]=313\gbp ic 910810.16/911123.16\ (2 pages)
9 January 2009Ad 19/12/08\gbp si [email protected]=97.2\gbp ic 923787.16/923884.36\ (2 pages)
9 January 2009Ad 08/12/08\gbp si [email protected]=2640.8\gbp ic 911123.16/913763.96\ (2 pages)
9 January 2009Ad 17/12/08\gbp si [email protected]=4618.8\gbp ic 916303.16/920921.96\ (2 pages)
9 January 2009Ad 24/11/08\gbp si [email protected]=596.2\gbp ic 910213.96/910810.16\ (2 pages)
9 January 2009Ad 16/12/08\gbp si [email protected]=402.4\gbp ic 914855.56/915257.96\ (2 pages)
9 January 2009Ad 08/12/08\gbp si [email protected]=2640.8\gbp ic 911123.16/913763.96\ (2 pages)
9 January 2009Ad 17/12/08\gbp si [email protected]=4618.8\gbp ic 916303.16/920921.96\ (2 pages)
9 January 2009Ad 17/12/08\gbp si [email protected]=1045.2\gbp ic 915257.96/916303.16\ (2 pages)
9 January 2009Ad 15/12/08\gbp si [email protected]=546.6\gbp ic 914308.96/914855.56\ (2 pages)
9 January 2009Ad 15/12/08\gbp si [email protected]=546.6\gbp ic 914308.96/914855.56\ (2 pages)
9 January 2009Ad 09/12/08\gbp si [email protected]=545\gbp ic 913763.96/914308.96\ (2 pages)
9 January 2009Ad 09/12/08\gbp si [email protected]=545\gbp ic 913763.96/914308.96\ (2 pages)
9 January 2009Ad 26/11/08\gbp si [email protected]=313\gbp ic 910810.16/911123.16\ (2 pages)
9 January 2009Ad 24/11/08\gbp si [email protected]=596.2\gbp ic 910213.96/910810.16\ (2 pages)
9 January 2009Ad 16/12/08\gbp si [email protected]=402.4\gbp ic 914855.56/915257.96\ (2 pages)
9 January 2009Ad 19/12/08\gbp si [email protected]=429.2\gbp ic 923884.36/924313.56\ (2 pages)
9 January 2009Ad 19/12/08\gbp si [email protected]=429.2\gbp ic 923884.36/924313.56\ (2 pages)
9 January 2009Ad 17/12/08\gbp si [email protected]=2865.2\gbp ic 920921.96/923787.16\ (2 pages)
9 January 2009Ad 19/12/08\gbp si [email protected]=97.2\gbp ic 923787.16/923884.36\ (2 pages)
9 January 2009Ad 17/12/08\gbp si [email protected]=2865.2\gbp ic 920921.96/923787.16\ (2 pages)
8 December 2008Ad 03/11/08\gbp si [email protected]=120.6\gbp ic 910093.36/910213.96\ (2 pages)
8 December 2008Ad 03/11/08\gbp si [email protected]=120.6\gbp ic 910093.36/910213.96\ (2 pages)
1 December 2008Ad 19/11/08\gbp si [email protected]=3577.2\gbp ic 906516.16/910093.36\ (2 pages)
1 December 2008Ad 19/11/08\gbp si [email protected]=3577.2\gbp ic 906516.16/910093.36\ (2 pages)
27 November 2008Ad 14/10/08\gbp si [email protected]=156.6\gbp ic 906359.56/906516.16\ (2 pages)
27 November 2008Ad 04/11/08\gbp si [email protected]=16993.6\gbp ic 889088.76/906082.36\ (2 pages)
27 November 2008Ad 17/10/08\gbp si [email protected]=277.2\gbp ic 906082.36/906359.56\ (2 pages)
27 November 2008Ad 17/10/08\gbp si [email protected]=277.2\gbp ic 906082.36/906359.56\ (2 pages)
27 November 2008Ad 04/11/08\gbp si [email protected]=16993.6\gbp ic 889088.76/906082.36\ (2 pages)
27 November 2008Ad 14/10/08\gbp si [email protected]=156.6\gbp ic 906359.56/906516.16\ (2 pages)
11 November 2008Secretary appointed jonathan mark bolton (2 pages)
11 November 2008Secretary appointed jonathan mark bolton (2 pages)
6 November 2008Director appointed richard john cotton (3 pages)
6 November 2008Director appointed richard john cotton (3 pages)
1 November 2008Appointment terminated director gareth rhys williams (1 page)
1 November 2008Appointment terminated director gareth rhys williams (1 page)
1 November 2008Appointment terminated secretary roland peate (1 page)
1 November 2008Appointment terminated secretary roland peate (1 page)
22 October 2008Ad 02/10/08\gbp si [email protected]=626\gbp ic 887154.96/887780.96\ (2 pages)
22 October 2008Ad 08/10/08\gbp si [email protected]=284.6\gbp ic 887999.36/888283.96\ (2 pages)
22 October 2008Ad 02/10/08\gbp si [email protected]=626\gbp ic 887154.96/887780.96\ (2 pages)
22 October 2008Ad 09/10/08\gbp si [email protected]=804.8\gbp ic 888283.96/889088.76\ (2 pages)
22 October 2008Ad 09/10/08\gbp si [email protected]=804.8\gbp ic 888283.96/889088.76\ (2 pages)
22 October 2008Ad 08/10/08\gbp si [email protected]=284.6\gbp ic 887999.36/888283.96\ (2 pages)
22 October 2008Ad 08/10/08\gbp si [email protected]=218.4\gbp ic 887780.96/887999.36\ (2 pages)
22 October 2008Ad 08/10/08\gbp si [email protected]=218.4\gbp ic 887780.96/887999.36\ (2 pages)
16 October 2008Ad 22/09/08\gbp si [email protected]=3145\gbp ic 881138.16/884283.16\ (2 pages)
16 October 2008Ad 29/09/08\gbp si [email protected]=308.4\gbp ic 886131.16/886439.56\ (2 pages)
16 October 2008Ad 26/09/08\gbp si [email protected]=1848\gbp ic 884283.16/886131.16\ (2 pages)
16 October 2008Ad 01/10/08\gbp si [email protected]=402.4\gbp ic 886752.56/887154.96\ (2 pages)
16 October 2008Ad 26/09/08\gbp si [email protected]=1848\gbp ic 884283.16/886131.16\ (2 pages)
16 October 2008Ad 30/09/08\gbp si [email protected]=313\gbp ic 886439.56/886752.56\ (2 pages)
16 October 2008Ad 29/09/08\gbp si [email protected]=308.4\gbp ic 886131.16/886439.56\ (2 pages)
16 October 2008Ad 01/10/08\gbp si [email protected]=402.4\gbp ic 886752.56/887154.96\ (2 pages)
16 October 2008Ad 30/09/08\gbp si [email protected]=313\gbp ic 886439.56/886752.56\ (2 pages)
16 October 2008Ad 22/09/08\gbp si [email protected]=3145\gbp ic 881138.16/884283.16\ (2 pages)
14 October 2008Ad 26/09/08\gbp si [email protected]=596.2\gbp ic 880541.96/881138.16\ (2 pages)
14 October 2008Ad 26/09/08\gbp si [email protected]=596.2\gbp ic 880541.96/881138.16\ (2 pages)
8 October 2008Ad 18/09/08\gbp si [email protected]=5591.8\gbp ic 869512.16/875103.96\ (2 pages)
8 October 2008Ad 29/09/08\gbp si [email protected]=333.6\gbp ic 880208.36/880541.96\ (2 pages)
8 October 2008Ad 18/09/08\gbp si [email protected]=5591.8\gbp ic 869512.16/875103.96\ (2 pages)
8 October 2008Ad 17/09/08\gbp si [email protected]=1023.8\gbp ic 875103.96/876127.76\ (2 pages)
8 October 2008Ad 18/09/08\gbp si [email protected]=894.4\gbp ic 868617.76/869512.16\ (2 pages)
8 October 2008Ad 17/09/08\gbp si [email protected]=1023.8\gbp ic 875103.96/876127.76\ (2 pages)
8 October 2008Ad 12/09/08\gbp si [email protected]=503\gbp ic 879705.36/880208.36\ (2 pages)
8 October 2008Ad 12/09/08\gbp si [email protected]=503\gbp ic 879705.36/880208.36\ (2 pages)
8 October 2008Ad 29/09/08\gbp si [email protected]=333.6\gbp ic 880208.36/880541.96\ (2 pages)
8 October 2008Ad 18/09/08\gbp si [email protected]=894.4\gbp ic 868617.76/869512.16\ (2 pages)
8 October 2008Ad 19/09/08\gbp si [email protected]=3577.6\gbp ic 876127.76/879705.36\ (2 pages)
8 October 2008Ad 19/09/08\gbp si [email protected]=3577.6\gbp ic 876127.76/879705.36\ (2 pages)
24 September 2008Ad 15/09/08\gbp si [email protected]=379.8\gbp ic 866306.76/866686.56\ (2 pages)
24 September 2008Ad 04/09/08\gbp si [email protected]=234.2\gbp ic 864997.76/865231.96\ (2 pages)
24 September 2008Ad 12/09/08\gbp si [email protected]=1074.8\gbp ic 865231.96/866306.76\ (2 pages)
24 September 2008Ad 03/09/08\gbp si [email protected]=550.2\gbp ic 864447.56/864997.76\ (2 pages)
24 September 2008Ad 04/09/08\gbp si [email protected]=234.2\gbp ic 864997.76/865231.96\ (2 pages)
24 September 2008Ad 17/09/08\gbp si [email protected]=894.4\gbp ic 867723.36/868617.76\ (2 pages)
24 September 2008Ad 16/09/08\gbp si [email protected]=853.2\gbp ic 866870.16/867723.36\ (2 pages)
24 September 2008Ad 15/09/08\gbp si [email protected]=379.8\gbp ic 866306.76/866686.56\ (2 pages)
24 September 2008Ad 16/09/08\gbp si [email protected]=853.2\gbp ic 866870.16/867723.36\ (2 pages)
24 September 2008Ad 16/09/08\gbp si [email protected]=183.6\gbp ic 866686.56/866870.16\ (2 pages)
24 September 2008Ad 17/09/08\gbp si [email protected]=894.4\gbp ic 867723.36/868617.76\ (2 pages)
24 September 2008Ad 03/09/08\gbp si [email protected]=550.2\gbp ic 864447.56/864997.76\ (2 pages)
24 September 2008Ad 16/09/08\gbp si [email protected]=183.6\gbp ic 866686.56/866870.16\ (2 pages)
24 September 2008Ad 12/09/08\gbp si [email protected]=1074.8\gbp ic 865231.96/866306.76\ (2 pages)
21 August 2008Ad 01/08/08\gbp si [email protected]=397.8\gbp ic 863879.16/864276.96\ (2 pages)
21 August 2008Ad 07/08/08\gbp si [email protected]=170.6\gbp ic 864276.96/864447.56\ (2 pages)
21 August 2008Ad 07/08/08\gbp si [email protected]=170.6\gbp ic 864276.96/864447.56\ (2 pages)
21 August 2008Ad 01/08/08\gbp si [email protected]=397.8\gbp ic 863879.16/864276.96\ (2 pages)
14 August 2008Ad 31/07/08\gbp si [email protected]=27.6\gbp ic 863851.56/863879.16\ (2 pages)
14 August 2008Ad 29/07/08\gbp si [email protected]=853.2\gbp ic 862998.36/863851.56\ (2 pages)
14 August 2008Ad 31/07/08\gbp si [email protected]=27.6\gbp ic 863851.56/863879.16\ (2 pages)
14 August 2008Ad 29/07/08\gbp si [email protected]=853.2\gbp ic 862998.36/863851.56\ (2 pages)
4 August 2008Ad 22/07/08\gbp si [email protected]=284.8\gbp ic 862713.56/862998.36\ (2 pages)
4 August 2008Ad 22/07/08\gbp si [email protected]=284.8\gbp ic 862713.56/862998.36\ (2 pages)
25 July 2008Ad 30/06/08\gbp si [email protected]=1382.6\gbp ic 850279.36/851661.96\ (2 pages)
25 July 2008Ad 02/07/08\gbp si [email protected]=10437.2\gbp ic 852276.36/862713.56\ (8 pages)
25 July 2008Ad 30/06/08\gbp si [email protected]=490.2\gbp ic 844412.16/844902.36\ (2 pages)
25 July 2008Ad 26/06/08\gbp si [email protected]=1229\gbp ic 849050.36/850279.36\ (2 pages)
25 July 2008Ad 18/06/08\gbp si [email protected]=921.8\gbp ic 847360.36/848282.16\ (2 pages)
25 July 2008Ad 24/06/08\gbp si [email protected]=2458\gbp ic 844902.36/847360.36\ (2 pages)
25 July 2008Ad 02/07/08\gbp si [email protected]=10437.2\gbp ic 852276.36/862713.56\ (8 pages)
25 July 2008Ad 01/07/08\gbp si [email protected]=614.4\gbp ic 851661.96/852276.36\ (2 pages)
25 July 2008Ad 24/06/08\gbp si [email protected]=768.2\gbp ic 848282.16/849050.36\ (2 pages)
25 July 2008Ad 01/07/08\gbp si [email protected]=614.4\gbp ic 851661.96/852276.36\ (2 pages)
25 July 2008Ad 24/06/08\gbp si [email protected]=2458\gbp ic 844902.36/847360.36\ (2 pages)
25 July 2008Ad 30/06/08\gbp si [email protected]=490.2\gbp ic 844412.16/844902.36\ (2 pages)
25 July 2008Ad 02/07/08\gbp si [email protected]=379.6\gbp ic 844032.56/844412.16\ (2 pages)
25 July 2008Ad 30/06/08\gbp si [email protected]=1229\gbp ic 842803.56/844032.56\ (2 pages)
25 July 2008Ad 02/07/08\gbp si [email protected]=379.6\gbp ic 844032.56/844412.16\ (2 pages)
25 July 2008Ad 26/06/08\gbp si [email protected]=1229\gbp ic 849050.36/850279.36\ (2 pages)
25 July 2008Ad 30/06/08\gbp si [email protected]=1382.6\gbp ic 850279.36/851661.96\ (2 pages)
25 July 2008Ad 18/06/08\gbp si [email protected]=921.8\gbp ic 847360.36/848282.16\ (2 pages)
25 July 2008Ad 24/06/08\gbp si [email protected]=768.2\gbp ic 848282.16/849050.36\ (2 pages)
25 July 2008Ad 30/06/08\gbp si [email protected]=1229\gbp ic 842803.56/844032.56\ (2 pages)
7 July 2008Capitals not rolled up (2 pages)
7 July 2008Capitals not rolled up (2 pages)
25 June 2008Ad 16/06/08\gbp si [email protected]=272.8\gbp ic 842530.76/842803.56\ (2 pages)
25 June 2008Ad 12/06/08\gbp si [email protected]=346.8\gbp ic 842183.96/842530.76\ (2 pages)
25 June 2008Ad 12/06/08\gbp si [email protected]=346.8\gbp ic 842183.96/842530.76\ (2 pages)
25 June 2008Ad 16/06/08\gbp si [email protected]=272.8\gbp ic 842530.76/842803.56\ (2 pages)
20 June 2008Return made up to 07/06/08; bulk list available separately (8 pages)
20 June 200806/05/08\Gbp ti [email protected]=10000\ (4 pages)
20 June 200806/05/08\Gbp ti [email protected]=10000\ (4 pages)
20 June 2008Return made up to 07/06/08; bulk list available separately (8 pages)
19 June 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(59 pages)
19 June 2008Group of companies' accounts made up to 31 December 2007 (99 pages)
19 June 2008Group of companies' accounts made up to 31 December 2007 (99 pages)
19 June 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(59 pages)
18 June 2008Ad 23/05/08\gbp si [email protected]=301\gbp ic 8374213.2/8374514.2\ (2 pages)
18 June 2008Ad 23/05/08\gbp si [email protected]=301\gbp ic 8374213.2/8374514.2\ (2 pages)
21 May 2008Ad 02/05/08\gbp si [email protected]=490.2\gbp ic 8373723/8374213.2\ (2 pages)
21 May 2008Ad 02/05/08\gbp si [email protected]=490.2\gbp ic 8373723/8374213.2\ (2 pages)
8 April 2008Ad 14/03/08\gbp si [email protected]=600\gbp ic 8373123/8373723\ (2 pages)
8 April 2008Ad 14/03/08\gbp si [email protected]=600\gbp ic 8373123/8373723\ (2 pages)
17 March 2008Ad 07/03/08\gbp si [email protected]=307.2\gbp ic 8372815.8/8373123\ (2 pages)
17 March 2008Ad 07/03/08\gbp si [email protected]=307.2\gbp ic 8372815.8/8373123\ (2 pages)
25 February 2008Ad 01/02/08\gbp si [email protected]=460.8\gbp ic 8372355/8372815.8\ (2 pages)
25 February 2008Ad 01/02/08\gbp si [email protected]=460.8\gbp ic 8372355/8372815.8\ (2 pages)
18 February 2008Ad 08/02/08--------- £ si [email protected]=735 £ ic 8371620/8372355 (2 pages)
18 February 2008Ad 08/02/08--------- £ si [email protected]=735 £ ic 8371620/8372355 (2 pages)
6 February 2008Ad 25/01/08--------- £ si [email protected]=1249 £ ic 8370371/8371620 (2 pages)
6 February 2008Ad 25/01/08--------- £ si [email protected]=1249 £ ic 8370371/8371620 (2 pages)
5 February 2008Ad 25/01/08--------- £ si [email protected]=460 £ ic 8361647/8362107 (2 pages)
5 February 2008Ad 25/01/08--------- £ si [email protected]=460 £ ic 8361647/8362107 (2 pages)
5 February 2008Ad 17/01/08--------- £ si [email protected]=2450 £ ic 8367768/8370218 (5 pages)
5 February 2008Ad 11/01/08--------- £ si [email protected]=5661 £ ic 8362107/8367768 (6 pages)
5 February 2008Ad 11/01/08--------- £ si [email protected]=5661 £ ic 8362107/8367768 (6 pages)
5 February 2008Ad 29/01/08--------- £ si [email protected]=153 £ ic 8370218/8370371 (2 pages)
5 February 2008Ad 17/01/08--------- £ si [email protected]=2450 £ ic 8367768/8370218 (5 pages)
5 February 2008Ad 29/01/08--------- £ si [email protected]=153 £ ic 8370218/8370371 (2 pages)
29 December 2007Ad 19/12/07--------- £ si [email protected]=96 £ ic 8361551/8361647 (2 pages)
29 December 2007Ad 19/12/07--------- £ si [email protected]=96 £ ic 8361551/8361647 (2 pages)
2 December 2007Ad 20/11/07--------- £ si [email protected]=2 £ ic 8361549/8361551 (2 pages)
2 December 2007Ad 15/11/07--------- £ si [email protected]=151 £ ic 8361398/8361549 (2 pages)
2 December 2007Ad 15/11/07--------- £ si [email protected]=151 £ ic 8361398/8361549 (2 pages)
2 December 2007Ad 20/11/07--------- £ si [email protected]=2 £ ic 8361549/8361551 (2 pages)
8 November 2007Ad 30/10/07--------- £ si [email protected]=7431 £ ic 8351967/8359398 (2 pages)
8 November 2007Ad 25/10/07--------- £ si [email protected]=2000 £ ic 8359398/8361398 (2 pages)
8 November 2007Ad 30/10/07--------- £ si [email protected]=7431 £ ic 8351967/8359398 (2 pages)
8 November 2007Ad 25/10/07--------- £ si [email protected]=2000 £ ic 8359398/8361398 (2 pages)
2 November 2007Ad 23/10/07--------- £ si [email protected]=7431 £ ic 8344536/8351967 (2 pages)
2 November 2007Ad 23/10/07--------- £ si [email protected]=7431 £ ic 8344536/8351967 (2 pages)
2 November 2007Ad 23/10/07--------- £ si [email protected]=2000 £ ic 8342536/8344536 (2 pages)
2 November 2007Ad 23/10/07--------- £ si [email protected]=2000 £ ic 8342536/8344536 (2 pages)
25 October 2007Ad 28/09/07--------- £ si [email protected]=95 £ ic 8342441/8342536 (2 pages)
25 October 2007Ad 28/09/07--------- £ si [email protected]=95 £ ic 8342441/8342536 (2 pages)
2 October 2007Ad 18/09/07--------- £ si [email protected]=43 £ ic 8342398/8342441 (2 pages)
2 October 2007Ad 18/09/07--------- £ si [email protected]=43 £ ic 8342398/8342441 (2 pages)
25 September 2007Ad 14/09/07--------- £ si [email protected]=2000 £ ic 8340398/8342398 (2 pages)
25 September 2007Ad 14/09/07--------- £ si [email protected]=2000 £ ic 8340398/8342398 (2 pages)
25 September 2007Ad 18/09/07--------- £ si [email protected]=2000 £ ic 8338398/8340398 (2 pages)
25 September 2007Ad 18/09/07--------- £ si [email protected]=2000 £ ic 8338398/8340398 (2 pages)
20 September 2007Ad 03/09/07--------- £ si [email protected]=612 £ ic 8337786/8338398 (2 pages)
20 September 2007Ad 03/09/07--------- £ si [email protected]=612 £ ic 8337786/8338398 (2 pages)
17 September 2007Ad 07/09/07--------- £ si [email protected]=178 £ ic 8337608/8337786 (2 pages)
17 September 2007Ad 04/09/07--------- £ si [email protected]=142 £ ic 8337466/8337608 (2 pages)
17 September 2007Ad 07/09/07--------- £ si [email protected]=178 £ ic 8337608/8337786 (2 pages)
17 September 2007Ad 04/09/07--------- £ si [email protected]=142 £ ic 8337466/8337608 (2 pages)
1 September 2007Ad 24/07/07--------- £ si [email protected]=174 £ ic 8337292/8337466 (2 pages)
1 September 2007Ad 24/07/07--------- £ si [email protected]=174 £ ic 8337292/8337466 (2 pages)
31 August 2007Ad 31/07/07--------- £ si [email protected]=87 £ ic 8337205/8337292 (2 pages)
31 August 2007Ad 31/07/07--------- £ si [email protected]=87 £ ic 8337205/8337292 (2 pages)
14 August 2007Ad 20/07/07--------- £ si [email protected]=349 £ ic 8336332/8336681 (2 pages)
14 August 2007Ad 19/07/07--------- £ si [email protected]=524 £ ic 8336681/8337205 (2 pages)
14 August 2007Ad 19/07/07--------- £ si [email protected]=524 £ ic 8336681/8337205 (2 pages)
14 August 2007Ad 20/07/07--------- £ si [email protected]=349 £ ic 8336332/8336681 (2 pages)
30 July 2007Ad 12/07/07--------- £ si [email protected]=874 £ ic 8335012/8335886 (2 pages)
30 July 2007Ad 12/07/07--------- £ si [email protected]=446 £ ic 8335886/8336332 (2 pages)
30 July 2007Ad 12/07/07--------- £ si [email protected]=446 £ ic 8335886/8336332 (2 pages)
30 July 2007Ad 12/07/07--------- £ si [email protected]=874 £ ic 8335012/8335886 (2 pages)
20 July 2007Ad 29/05/07--------- £ si [email protected] (2 pages)
20 July 2007Ad 02/07/07--------- £ si [email protected]=1200 £ ic 8331480/8332680 (2 pages)
20 July 2007Ad 29/05/07--------- £ si [email protected] (2 pages)
20 July 2007Ad 02/07/07--------- £ si [email protected]=1200 £ ic 8331480/8332680 (2 pages)
20 July 2007Ad 03/07/07--------- £ si [email protected]=2186 £ ic 8332680/8334866 (6 pages)
20 July 2007Ad 26/06/07--------- £ si [email protected]=16040 £ ic 8315440/8331480 (2 pages)
20 July 2007Ad 05/07/07--------- £ si [email protected]=146 £ ic 8334866/8335012 (2 pages)
20 July 2007Ad 05/07/07--------- £ si [email protected]=146 £ ic 8334866/8335012 (2 pages)
20 July 2007Ad 03/07/07--------- £ si [email protected]=2186 £ ic 8332680/8334866 (6 pages)
20 July 2007Ad 26/06/07--------- £ si [email protected]=16040 £ ic 8315440/8331480 (2 pages)
16 July 2007Ad 12/06/07--------- £ si [email protected]=89 £ ic 8315125/8315214 (2 pages)
16 July 2007Ad 12/06/07--------- £ si [email protected]=89 £ ic 8315125/8315214 (2 pages)
16 July 2007Ad 12/06/07--------- £ si [email protected]=226 £ ic 8315214/8315440 (2 pages)
16 July 2007Ad 12/06/07--------- £ si [email protected]=226 £ ic 8315214/8315440 (2 pages)
9 July 2007Ad 19/06/07--------- £ si [email protected]=4000 £ ic 8307525/8311525 (2 pages)
9 July 2007Ad 21/06/07--------- £ si [email protected]=3000 £ ic 8311525/8314525 (2 pages)
9 July 2007Ad 19/06/07--------- £ si [email protected]=4000 £ ic 8307525/8311525 (2 pages)
9 July 2007Ad 21/06/07--------- £ si [email protected]=3000 £ ic 8311525/8314525 (2 pages)
9 July 2007Ad 18/06/07--------- £ si [email protected]=1000 £ ic 8306525/8307525 (2 pages)
9 July 2007Ad 18/06/07--------- £ si [email protected]=1000 £ ic 8306525/8307525 (2 pages)
9 July 2007Ad 18/06/07--------- £ si [email protected]=2000 £ ic 8304525/8306525 (2 pages)
9 July 2007Ad 18/06/07--------- £ si [email protected]=2000 £ ic 8304525/8306525 (2 pages)
9 July 2007Ad 21/06/07--------- £ si [email protected]=600 £ ic 8314525/8315125 (2 pages)
9 July 2007Ad 21/06/07--------- £ si [email protected]=600 £ ic 8314525/8315125 (2 pages)
6 July 2007Ad 18/06/07--------- £ si [email protected]=1954 £ ic 8281786/8283740 (2 pages)
6 July 2007Ad 18/06/07--------- £ si [email protected]=600 £ ic 8283740/8284340 (2 pages)
6 July 2007Ad 18/06/07--------- £ si [email protected]=600 £ ic 8283740/8284340 (2 pages)
6 July 2007Ad 18/06/07--------- £ si [email protected]=9382 £ ic 8272404/8281786 (2 pages)
6 July 2007Ad 18/06/07--------- £ si [email protected]=9382 £ ic 8272404/8281786 (2 pages)
6 July 2007Ad 15/06/07--------- £ si [email protected]=20185 £ ic 8284340/8304525 (2 pages)
6 July 2007Ad 15/06/07--------- £ si [email protected]=20185 £ ic 8284340/8304525 (2 pages)
6 July 2007Ad 18/06/07--------- £ si [email protected]=1954 £ ic 8281786/8283740 (2 pages)
3 July 2007Return made up to 07/06/07; bulk list available separately (11 pages)
3 July 2007Return made up to 07/06/07; bulk list available separately (11 pages)
29 June 2007Ad 11/06/07--------- £ si [email protected]=1768 £ ic 8270636/8272404 (2 pages)
29 June 2007Ad 11/06/07--------- £ si [email protected]=1768 £ ic 8270636/8272404 (2 pages)
22 June 2007Ad 07/06/07--------- £ si [email protected]=2000 £ ic 8268636/8270636 (2 pages)
22 June 2007Ad 05/06/07--------- £ si [email protected]=4000 £ ic 8263636/8267636 (2 pages)
22 June 2007Ad 07/06/07--------- £ si [email protected]=2000 £ ic 8268636/8270636 (2 pages)
22 June 2007Ad 07/06/07--------- £ si [email protected]=1000 £ ic 8267636/8268636 (2 pages)
22 June 2007Ad 05/06/07--------- £ si [email protected]=4000 £ ic 8263636/8267636 (2 pages)
22 June 2007Ad 07/06/07--------- £ si [email protected]=1000 £ ic 8267636/8268636 (2 pages)
21 June 2007Ad 05/06/07--------- £ si [email protected]=12050 £ ic 8251586/8263636 (2 pages)
21 June 2007Group of companies' accounts made up to 31 December 2006 (108 pages)
21 June 2007Ad 04/06/07--------- £ si [email protected]=1060 £ ic 8250526/8251586 (2 pages)
21 June 2007Group of companies' accounts made up to 31 December 2006 (108 pages)
21 June 2007Ad 04/06/07--------- £ si [email protected]=1060 £ ic 8250526/8251586 (2 pages)
21 June 2007Ad 05/06/07--------- £ si [email protected]=12050 £ ic 8251586/8263636 (2 pages)
20 June 2007Ad 01/06/07--------- £ si [email protected]=231 £ ic 8250295/8250526 (2 pages)
20 June 2007Ad 01/06/07--------- £ si [email protected]=231 £ ic 8250295/8250526 (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
11 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 May 2007Ad 04/05/07--------- £ si [email protected]=231 £ ic 8250064/8250295 (2 pages)
24 May 2007Ad 04/05/07--------- £ si [email protected]=231 £ ic 8250064/8250295 (2 pages)
23 March 2007Ad 15/02/07--------- £ si [email protected]=406 £ ic 8249658/8250064 (2 pages)
23 March 2007Ad 15/02/07--------- £ si [email protected]=406 £ ic 8249658/8250064 (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
24 November 2006Ad 09/11/06--------- £ si [email protected]=818 £ ic 8248840/8249658 (2 pages)
24 November 2006Ad 09/11/06--------- £ si [email protected]=818 £ ic 8248840/8249658 (2 pages)
16 November 2006Ad 02/11/06--------- £ si [email protected]=203 £ ic 8248637/8248840 (2 pages)
16 November 2006Ad 02/11/06--------- £ si [email protected]=203 £ ic 8248637/8248840 (2 pages)
25 October 2006Ad 13/10/06--------- £ si [email protected]=162 £ ic 8248475/8248637 (2 pages)
25 October 2006Ad 13/10/06--------- £ si [email protected]=162 £ ic 8248475/8248637 (2 pages)
23 October 2006Ad 06/10/06--------- £ si [email protected]=261 £ ic 8248214/8248475 (2 pages)
23 October 2006Ad 06/10/06--------- £ si [email protected]=261 £ ic 8248214/8248475 (2 pages)
12 October 2006Ad 02/10/06--------- £ si [email protected]=194 £ ic 8248020/8248214 (2 pages)
12 October 2006Ad 02/10/06--------- £ si [email protected]=194 £ ic 8248020/8248214 (2 pages)
22 September 2006Ad 11/09/06--------- £ si [email protected]=22 £ ic 8247998/8248020 (2 pages)
22 September 2006Ad 11/09/06--------- £ si [email protected]=22 £ ic 8247998/8248020 (2 pages)
15 September 2006Ad 04/09/06--------- £ si [email protected]=1231 £ ic 8246767/8247998 (4 pages)
15 September 2006Ad 04/09/06--------- £ si [email protected]=1231 £ ic 8246767/8247998 (4 pages)
14 September 2006Ad 01/09/06--------- £ si [email protected]=477 £ ic 8246290/8246767 (2 pages)
14 September 2006Ad 01/09/06--------- £ si [email protected]=477 £ ic 8246290/8246767 (2 pages)
6 September 2006Ad 24/08/06--------- £ si [email protected]=447 £ ic 8245843/8246290 (2 pages)
6 September 2006Ad 24/08/06--------- £ si [email protected]=447 £ ic 8245843/8246290 (2 pages)
21 August 2006Ad 09/08/06--------- £ si [email protected]=111 £ ic 8244167/8244278 (2 pages)
21 August 2006Ad 09/08/06--------- £ si [email protected]=1565 £ ic 8244278/8245843 (2 pages)
21 August 2006Ad 31/07/06--------- £ si [email protected]=818 £ ic 8243349/8244167 (2 pages)
21 August 2006Ad 10/08/06--------- £ si [email protected]=293 £ ic 8243056/8243349 (2 pages)
21 August 2006Ad 09/08/06--------- £ si [email protected]=111 £ ic 8244167/8244278 (2 pages)
21 August 2006Ad 09/08/06--------- £ si [email protected]=1565 £ ic 8244278/8245843 (2 pages)
21 August 2006Ad 31/07/06--------- £ si [email protected]=818 £ ic 8243349/8244167 (2 pages)
21 August 2006Ad 10/08/06--------- £ si [email protected]=293 £ ic 8243056/8243349 (2 pages)
8 August 2006Ad 21/07/06--------- £ si [email protected]=141 £ ic 8242850/8242991 (2 pages)
8 August 2006Ad 24/07/06--------- £ si [email protected]=65 £ ic 8242991/8243056 (2 pages)
8 August 2006Ad 24/07/06--------- £ si [email protected]=65 £ ic 8242991/8243056 (2 pages)
8 August 2006Ad 21/07/06--------- £ si [email protected]=141 £ ic 8242850/8242991 (2 pages)
26 July 2006Ad 12/07/06--------- £ si [email protected]=618 £ ic 8242232/8242850 (2 pages)
26 July 2006Ad 12/07/06--------- £ si [email protected]=618 £ ic 8242232/8242850 (2 pages)
25 July 2006Return made up to 07/06/06; bulk list available separately (11 pages)
25 July 2006Return made up to 07/06/06; bulk list available separately (11 pages)
24 July 2006Ad 03/07/06--------- £ si [email protected]=997 £ ic 8241235/8242232 (3 pages)
24 July 2006Ad 11/07/06--------- £ si [email protected]=91 £ ic 8241144/8241235 (2 pages)
24 July 2006Ad 11/07/06--------- £ si [email protected]=91 £ ic 8241144/8241235 (2 pages)
24 July 2006Ad 03/07/06--------- £ si [email protected]=997 £ ic 8241235/8242232 (3 pages)
12 July 2006Ad 30/06/06--------- £ si [email protected]=210 £ ic 8240934/8241144 (2 pages)
12 July 2006Ad 30/06/06--------- £ si [email protected]=210 £ ic 8240934/8241144 (2 pages)
29 June 2006Group of companies' accounts made up to 31 December 2005 (111 pages)
29 June 2006Group of companies' accounts made up to 31 December 2005 (111 pages)
12 June 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 June 2006Ad 11/05/06--------- £ si [email protected]=706 £ ic 8240228/8240934 (2 pages)
12 June 2006Ad 11/05/06--------- £ si [email protected]=706 £ ic 8240228/8240934 (2 pages)
12 June 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
31 May 2006Ad 16/05/06--------- £ si [email protected]=706 £ ic 8239522/8240228 (2 pages)
31 May 2006Ad 15/05/06--------- £ si [email protected]=706 £ ic 8238816/8239522 (2 pages)
31 May 2006Ad 15/05/06--------- £ si [email protected]=706 £ ic 8238816/8239522 (2 pages)
31 May 2006Ad 16/05/06--------- £ si [email protected]=706 £ ic 8239522/8240228 (2 pages)
19 May 2006Ad 09/05/06--------- £ si 976@1=976 £ ic 8237840/8238816 (2 pages)
19 May 2006Ad 22/04/06--------- £ si [email protected]=181 £ ic 8237659/8237840 (2 pages)
19 May 2006Ad 22/04/06--------- £ si [email protected]=181 £ ic 8237659/8237840 (2 pages)
19 May 2006Ad 09/05/06--------- £ si 976@1=976 £ ic 8237840/8238816 (2 pages)
9 May 2006Ad 25/04/06--------- £ si [email protected]=282 £ ic 8237377/8237659 (2 pages)
9 May 2006Ad 25/04/06--------- £ si [email protected]=282 £ ic 8237377/8237659 (2 pages)
26 April 2006Ad 11/04/06--------- £ si [email protected]=266 £ ic 8237111/8237377 (2 pages)
26 April 2006Ad 11/04/06--------- £ si [email protected]=266 £ ic 8237111/8237377 (2 pages)
24 April 2006Ad 06/04/06--------- £ si [email protected]=206 £ ic 8236905/8237111 (2 pages)
24 April 2006Ad 06/04/06--------- £ si [email protected]=206 £ ic 8236905/8237111 (2 pages)
18 April 2006Ad 31/01/06--------- £ si [email protected]=882 £ ic 8236023/8236905 (2 pages)
18 April 2006Ad 17/03/06--------- £ si [email protected]=353 £ ic 8229233/8229586 (2 pages)
18 April 2006Ad 31/01/06--------- £ si [email protected]=883 £ ic 8232888/8233771 (2 pages)
18 April 2006Ad 31/01/06--------- £ si [email protected]=883 £ ic 8232888/8233771 (2 pages)
18 April 2006Ad 13/03/06--------- £ si [email protected]=706 £ ic 8229782/8230488 (2 pages)
18 April 2006Ad 13/03/06--------- £ si [email protected]=1413 £ ic 8230488/8231901 (2 pages)
18 April 2006Ad 31/01/06--------- £ si [email protected]=882 £ ic 8236023/8236905 (2 pages)
18 April 2006Ad 30/01/06--------- £ si [email protected]=2252 £ ic 8233771/8236023 (2 pages)
18 April 2006Ad 13/03/06--------- £ si [email protected]=706 £ ic 8229782/8230488 (2 pages)
18 April 2006Ad 17/03/06--------- £ si [email protected]=353 £ ic 8229233/8229586 (2 pages)
18 April 2006Ad 30/01/06--------- £ si [email protected]=2252 £ ic 8233771/8236023 (2 pages)
18 April 2006Ad 15/03/06--------- £ si [email protected]=196 £ ic 8229586/8229782 (2 pages)
18 April 2006Ad 20/02/06--------- £ si [email protected]=706 £ ic 8232182/8232888 (2 pages)
18 April 2006Ad 13/03/06--------- £ si [email protected]=1413 £ ic 8230488/8231901 (2 pages)
18 April 2006Ad 16/02/06--------- £ si [email protected]=281 £ ic 8231901/8232182 (2 pages)
18 April 2006Ad 15/03/06--------- £ si [email protected]=196 £ ic 8229586/8229782 (2 pages)
18 April 2006Ad 16/02/06--------- £ si [email protected]=281 £ ic 8231901/8232182 (2 pages)
18 April 2006Ad 20/02/06--------- £ si [email protected]=706 £ ic 8232182/8232888 (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
3 February 2006Ad 24/01/05--------- £ si [email protected] (2 pages)
3 February 2006Ad 24/01/06--------- £ si [email protected]=1113 £ ic 8222024/8223137 (2 pages)
3 February 2006Ad 24/01/05--------- £ si [email protected] (2 pages)
3 February 2006Ad 24/01/06--------- £ si [email protected]=1113 £ ic 8222024/8223137 (2 pages)
1 February 2006Ad 19/01/06--------- £ si [email protected]=112 £ ic 8221912/8222024 (2 pages)
1 February 2006Ad 19/01/06--------- £ si [email protected]=112 £ ic 8221912/8222024 (2 pages)
24 January 2006Ad 12/01/06--------- £ si [email protected]=112 £ ic 8221800/8221912 (2 pages)
24 January 2006Ad 12/01/06--------- £ si [email protected]=112 £ ic 8221800/8221912 (2 pages)
17 January 2006Ad 04/01/06--------- £ si [email protected]=4041 £ ic 8217336/8221377 (5 pages)
17 January 2006Ad 05/01/06--------- £ si [email protected]=423 £ ic 8221377/8221800 (2 pages)
17 January 2006Ad 05/01/06--------- £ si [email protected]=423 £ ic 8221377/8221800 (2 pages)
17 January 2006Ad 04/01/06--------- £ si [email protected]=4041 £ ic 8217336/8221377 (5 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
5 December 2005Ad 17/11/05--------- £ si [email protected]=169 £ ic 8217167/8217336 (2 pages)
5 December 2005Ad 17/11/05--------- £ si [email protected]=169 £ ic 8217167/8217336 (2 pages)
6 September 2005Ad 23/08/05--------- £ si [email protected]=110 £ ic 8217057/8217167 (2 pages)
6 September 2005Ad 23/08/05--------- £ si [email protected]=110 £ ic 8217057/8217167 (2 pages)
22 July 2005Return made up to 07/06/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 July 2005Return made up to 07/06/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 July 2005Ad 13/06/05--------- £ si [email protected]=684 £ ic 8216373/8217057 (2 pages)
13 July 2005Ad 13/06/05--------- £ si [email protected]=684 £ ic 8216373/8217057 (2 pages)
21 June 2005Group of companies' accounts made up to 31 December 2004 (82 pages)
21 June 2005Group of companies' accounts made up to 31 December 2004 (82 pages)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 January 2005Ad 19/01/05--------- £ si [email protected]=158 £ ic 8216215/8216373 (2 pages)
29 January 2005Ad 19/01/05--------- £ si [email protected]=158 £ ic 8216215/8216373 (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
24 November 2004Ad 10/11/04--------- £ si [email protected]=78 £ ic 8216137/8216215 (2 pages)
24 November 2004Ad 10/11/04--------- £ si [email protected]=78 £ ic 8216137/8216215 (2 pages)
23 November 2004Ad 25/10/04--------- £ si [email protected]=677 £ ic 8215460/8216137 (2 pages)
23 November 2004Ad 25/10/04--------- £ si [email protected]=677 £ ic 8215460/8216137 (2 pages)
6 August 2004Ad 19/07/04--------- £ si [email protected]=1427 £ ic 8214033/8215460 (2 pages)
6 August 2004Ad 19/07/04--------- £ si [email protected]=435 £ ic 8213598/8214033 (2 pages)
6 August 2004Ad 19/07/04--------- £ si [email protected]=1427 £ ic 8214033/8215460 (2 pages)
6 August 2004Ad 19/07/04--------- £ si [email protected]=435 £ ic 8213598/8214033 (2 pages)
29 July 2004Ad 08/07/04--------- £ si [email protected]=199 £ ic 8213399/8213598 (2 pages)
29 July 2004Ad 08/07/04--------- £ si [email protected]=199 £ ic 8213399/8213598 (2 pages)
15 July 2004Ad 01/07/04--------- £ si [email protected]=818 £ ic 8212581/8213399 (2 pages)
15 July 2004Ad 01/07/04--------- £ si [email protected]=818 £ ic 8212581/8213399 (2 pages)
7 July 2004Return made up to 07/06/04; bulk list available separately (10 pages)
7 July 2004Return made up to 07/06/04; bulk list available separately (10 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
30 June 2004Ad 14/06/04--------- £ si [email protected]=593 £ ic 8211988/8212581 (2 pages)
30 June 2004Ad 14/06/04--------- £ si [email protected]=593 £ ic 8211988/8212581 (2 pages)
14 June 2004Ad 27/05/04--------- £ si [email protected]=359 £ ic 8211629/8211988 (2 pages)
14 June 2004Ad 27/05/04--------- £ si [email protected]=359 £ ic 8211629/8211988 (2 pages)
9 June 2004Ad 27/04/04--------- £ si [email protected]=1450 £ ic 8210179/8211629 (2 pages)
9 June 2004Ad 27/04/04--------- £ si [email protected]=1450 £ ic 8210179/8211629 (2 pages)
27 May 2004Ad 13/05/04--------- £ si [email protected]=1271 £ ic 8208192/8209463 (2 pages)
27 May 2004Ad 13/05/04--------- £ si [email protected]=1271 £ ic 8208192/8209463 (2 pages)
27 May 2004Ad 05/05/04--------- £ si [email protected]=716 £ ic 8209463/8210179 (2 pages)
27 May 2004Ad 17/05/04--------- £ si [email protected]=430 £ ic 8207762/8208192 (2 pages)
27 May 2004Ad 05/05/04--------- £ si [email protected]=716 £ ic 8209463/8210179 (2 pages)
27 May 2004Ad 17/05/04--------- £ si [email protected]=430 £ ic 8207762/8208192 (2 pages)
19 May 2004Group of companies' accounts made up to 31 December 2003 (82 pages)
19 May 2004Group of companies' accounts made up to 31 December 2003 (82 pages)
31 March 2004Ad 19/03/04--------- £ si [email protected]=23 £ ic 8207739/8207762 (2 pages)
31 March 2004Ad 19/03/04--------- £ si [email protected]=23 £ ic 8207739/8207762 (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
11 March 2004Ad 02/03/04--------- £ si [email protected]=231 £ ic 8207508/8207739 (2 pages)
11 March 2004Ad 02/03/04--------- £ si [email protected]=231 £ ic 8207508/8207739 (2 pages)
10 February 2004Ad 15/01/04--------- £ si [email protected]=48 £ ic 8207460/8207508 (2 pages)
10 February 2004Ad 15/01/04--------- £ si [email protected]=48 £ ic 8207460/8207508 (2 pages)
14 November 2003Ad 28/10/03--------- £ si [email protected]=205 £ ic 8207255/8207460 (2 pages)
14 November 2003Ad 28/10/03--------- £ si [email protected]=205 £ ic 8207255/8207460 (2 pages)
29 July 2003Return made up to 07/06/03; bulk list available separately (10 pages)
29 July 2003Return made up to 07/06/03; bulk list available separately (10 pages)
18 June 2003Group of companies' accounts made up to 31 December 2002 (55 pages)
18 June 2003Group of companies' accounts made up to 31 December 2002 (55 pages)
8 June 2003Ad 27/05/03--------- £ si [email protected]=163 £ ic 8205539/8205702 (2 pages)
8 June 2003Ad 27/05/03--------- £ si [email protected]=54 £ ic 8205485/8205539 (2 pages)
8 June 2003Ad 27/05/03--------- £ si [email protected]=163 £ ic 8205539/8205702 (2 pages)
8 June 2003Ad 27/05/03--------- £ si [email protected]=54 £ ic 8205485/8205539 (2 pages)
21 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 April 2003Ad 24/03/03--------- £ si [email protected]=844 £ ic 8204641/8205485 (3 pages)
18 April 2003Ad 24/03/03--------- £ si [email protected]=285 £ ic 8204356/8204641 (2 pages)
18 April 2003Ad 24/03/03--------- £ si [email protected]=844 £ ic 8204641/8205485 (3 pages)
18 April 2003Ad 24/03/03--------- £ si [email protected]=285 £ ic 8204356/8204641 (2 pages)
29 January 2003Ad 20/12/02--------- £ si [email protected]=1261 £ ic 8203095/8204356 (2 pages)
29 January 2003Ad 17/12/02--------- £ si [email protected]=373 £ ic 8202722/8203095 (2 pages)
29 January 2003Ad 20/12/02--------- £ si [email protected]=1261 £ ic 8203095/8204356 (2 pages)
29 January 2003Ad 17/12/02--------- £ si [email protected]=373 £ ic 8202722/8203095 (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
31 October 2002Director's particulars changed (1 page)
31 October 2002Director's particulars changed (1 page)
25 October 2002Ad 07/10/02--------- £ si [email protected]=172 £ ic 8202550/8202722 (2 pages)
25 October 2002Ad 07/10/02--------- £ si [email protected]=172 £ ic 8202550/8202722 (2 pages)
9 September 2002Director's particulars changed (1 page)
9 September 2002Director's particulars changed (1 page)
7 August 2002Return made up to 07/06/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 August 2002Return made up to 07/06/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 August 2002Director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
8 July 2002New director appointed (3 pages)
8 July 2002New director appointed (3 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
3 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 April 2002Group of companies' accounts made up to 31 December 2001 (62 pages)
29 April 2002Group of companies' accounts made up to 31 December 2001 (62 pages)
22 March 2002Ad 12/03/02--------- £ si [email protected]=5000 £ ic 8197143/8202143 (2 pages)
22 March 2002Ad 12/03/02--------- £ si [email protected]=5000 £ ic 8197143/8202143 (2 pages)
22 March 2002Ad 14/03/02--------- £ si [email protected]=400 £ ic 8202143/8202543 (2 pages)
22 March 2002Ad 14/03/02--------- £ si [email protected]=400 £ ic 8202143/8202543 (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
26 October 2001Ad 15/10/01--------- £ si [email protected]=159 £ ic 8196984/8197143 (2 pages)
26 October 2001Ad 15/10/01--------- £ si [email protected]=159 £ ic 8196984/8197143 (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
28 July 2001Director resigned (1 page)
28 July 2001Director resigned (1 page)
10 July 2001Return made up to 07/06/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 July 2001Return made up to 07/06/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 July 2001Director's particulars changed (1 page)
2 July 2001Director's particulars changed (1 page)
26 June 2001Ad 11/06/01--------- £ si [email protected]=35 £ ic 8196949/8196984 (2 pages)
26 June 2001Ad 11/06/01--------- £ si [email protected]=35 £ ic 8196949/8196984 (2 pages)
14 May 2001Full group accounts made up to 31 December 2000 (50 pages)
14 May 2001Full group accounts made up to 31 December 2000 (50 pages)
20 April 2001Memorandum and Articles of Association (60 pages)
20 April 2001Memorandum and Articles of Association (60 pages)
17 April 2001Company name changed vitec group PLC\certificate issued on 17/04/01 (3 pages)
17 April 2001Company name changed vitec group PLC\certificate issued on 17/04/01 (3 pages)
14 March 2001Ad 28/02/01--------- £ si [email protected]=523 £ ic 8196426/8196949 (2 pages)
14 March 2001Ad 28/02/01--------- £ si [email protected]=523 £ ic 8196426/8196949 (2 pages)
7 March 2001Ad 21/02/01--------- £ si [email protected]=225 £ ic 8196201/8196426 (2 pages)
7 March 2001Ad 21/02/01--------- £ si [email protected]=225 £ ic 8196201/8196426 (2 pages)
28 February 2001Ad 20/02/01--------- £ si [email protected]=2020 £ ic 8194181/8196201 (2 pages)
28 February 2001Ad 20/02/01--------- £ si [email protected]=2020 £ ic 8194181/8196201 (2 pages)
22 February 2001Ad 06/02/01--------- £ si [email protected]=58 £ ic 8193401/8193459 (2 pages)
22 February 2001Ad 09/02/01--------- £ si [email protected]=675 £ ic 8193506/8194181 (2 pages)
22 February 2001Ad 06/02/01--------- £ si [email protected]=58 £ ic 8193401/8193459 (2 pages)
22 February 2001Ad 09/02/01--------- £ si [email protected]=675 £ ic 8193506/8194181 (2 pages)
22 February 2001Ad 09/02/01--------- £ si [email protected]=47 £ ic 8193459/8193506 (2 pages)
22 February 2001Ad 09/02/01--------- £ si [email protected]=47 £ ic 8193459/8193506 (2 pages)
7 February 2001Ad 24/01/01--------- £ si [email protected]=45 £ ic 8193356/8193401 (2 pages)
7 February 2001Ad 24/01/01--------- £ si [email protected]=45 £ ic 8193356/8193401 (2 pages)
24 January 2001Ad 11/01/01--------- £ si [email protected]=260 £ ic 8193096/8193356 (2 pages)
24 January 2001Ad 11/01/01--------- £ si [email protected]=260 £ ic 8193096/8193356 (2 pages)
15 January 2001Ad 03/01/01--------- £ si [email protected]=1201 £ ic 8191895/8193096 (2 pages)
15 January 2001Ad 03/01/01--------- £ si [email protected]=1201 £ ic 8191895/8193096 (2 pages)
9 January 2001Ad 06/12/00--------- £ si [email protected]=294 £ ic 8191601/8191895 (2 pages)
9 January 2001Ad 06/12/00--------- £ si [email protected]=294 £ ic 8191601/8191895 (2 pages)
22 December 2000Ad 06/12/00--------- £ si [email protected]=58 £ ic 8191543/8191601 (2 pages)
22 December 2000Ad 06/12/00--------- £ si [email protected]=58 £ ic 8191543/8191601 (2 pages)
21 November 2000Ad 09/11/00--------- £ si [email protected]=225 £ ic 8191318/8191543 (2 pages)
21 November 2000Ad 09/11/00--------- £ si [email protected]=225 £ ic 8191318/8191543 (2 pages)
20 November 2000Ad 08/11/00--------- £ si [email protected]=56 £ ic 8190699/8190755 (2 pages)
20 November 2000Ad 02/11/00--------- £ si [email protected]=563 £ ic 8190755/8191318 (2 pages)
20 November 2000Ad 02/11/00--------- £ si [email protected]=563 £ ic 8190755/8191318 (2 pages)
20 November 2000Ad 01/11/00--------- £ si [email protected]=147 £ ic 8190552/8190699 (2 pages)
20 November 2000Ad 08/11/00--------- £ si [email protected]=56 £ ic 8190699/8190755 (2 pages)
20 November 2000Ad 01/11/00--------- £ si [email protected]=147 £ ic 8190552/8190699 (2 pages)
18 October 2000Ad 04/10/00--------- £ si [email protected]=294 £ ic 8190258/8190552 (2 pages)
18 October 2000Ad 04/10/00--------- £ si [email protected]=294 £ ic 8190258/8190552 (2 pages)
11 October 2000Ad 29/09/00--------- £ si [email protected]=117 £ ic 8189363/8189480 (2 pages)
11 October 2000Ad 29/09/00--------- £ si [email protected]=117 £ ic 8189363/8189480 (2 pages)
11 October 2000Ad 22/09/00--------- £ si [email protected]=778 £ ic 8189480/8190258 (3 pages)
11 October 2000Ad 22/09/00--------- £ si [email protected]=778 £ ic 8189480/8190258 (3 pages)
3 October 2000Director's particulars changed (1 page)
3 October 2000Director's particulars changed (1 page)
27 September 2000Ad 14/09/00--------- £ si [email protected]=676 £ ic 8188687/8189363 (3 pages)
27 September 2000Ad 14/09/00--------- £ si [email protected]=676 £ ic 8188687/8189363 (3 pages)
20 September 2000Ad 06/09/00--------- £ si [email protected]=323 £ ic 8188188/8188511 (2 pages)
20 September 2000Ad 04/09/00--------- £ si [email protected]=176 £ ic 8188511/8188687 (3 pages)
20 September 2000Ad 06/09/00--------- £ si [email protected]=323 £ ic 8188188/8188511 (2 pages)
20 September 2000Ad 04/09/00--------- £ si [email protected]=176 £ ic 8188511/8188687 (3 pages)
17 August 2000Ad 03/08/00--------- £ si [email protected]=137 £ ic 8188051/8188188 (2 pages)
17 August 2000Ad 03/08/00--------- £ si [email protected]=137 £ ic 8188051/8188188 (2 pages)
7 July 2000Return made up to 07/06/00; bulk list available separately (9 pages)
7 July 2000Return made up to 07/06/00; bulk list available separately (9 pages)
10 May 2000Full group accounts made up to 31 December 1999 (52 pages)
10 May 2000Director resigned (1 page)
10 May 2000Full group accounts made up to 31 December 1999 (52 pages)
10 May 2000Director resigned (1 page)
8 May 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 May 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 April 2000Ad 31/03/00--------- £ si [email protected]=521 £ ic 8187525/8188046 (2 pages)
13 April 2000Ad 31/03/00--------- £ si [email protected]=521 £ ic 8187525/8188046 (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
8 February 2000Ad 26/01/00--------- £ si [email protected]=69 £ ic 8187456/8187525 (2 pages)
8 February 2000Ad 26/01/00--------- £ si [email protected]=69 £ ic 8187456/8187525 (2 pages)
29 December 1999Ad 14/12/99--------- £ si [email protected]=193 £ ic 8187263/8187456 (2 pages)
29 December 1999Ad 14/12/99--------- £ si [email protected]=193 £ ic 8187263/8187456 (2 pages)
17 December 1999Ad 29/11/99--------- £ si [email protected]=34 £ ic 8187229/8187263 (2 pages)
17 December 1999Ad 29/11/99--------- £ si [email protected]=34 £ ic 8187229/8187263 (2 pages)
7 December 1999Ad 25/11/99--------- £ si [email protected]=166 £ ic 8187063/8187229 (2 pages)
7 December 1999Ad 25/11/99--------- £ si [email protected]=166 £ ic 8187063/8187229 (2 pages)
3 December 1999Ad 11/11/99--------- £ si [email protected]=266 £ ic 8186797/8187063 (2 pages)
3 December 1999£ ic 9619732/8186797 08/11/99 £ sr [email protected]=1432935 (1 page)
3 December 1999Ad 11/11/99--------- £ si [email protected]=266 £ ic 8186797/8187063 (2 pages)
3 December 1999£ ic 9619732/8186797 08/11/99 £ sr [email protected]=1432935 (1 page)
30 November 1999Ad 17/11/99--------- £ si [email protected]=387 £ ic 9619345/9619732 (2 pages)
30 November 1999Ad 17/11/99--------- £ si [email protected]=387 £ ic 9619345/9619732 (2 pages)
25 November 1999Ad 16/11/99--------- £ si [email protected]=1127 £ ic 9618218/9619345 (2 pages)
25 November 1999Ad 15/11/99--------- £ si [email protected]=104 £ ic 9618114/9618218 (2 pages)
25 November 1999Ad 16/11/99--------- £ si [email protected]=1127 £ ic 9618218/9619345 (2 pages)
25 November 1999Ad 15/11/99--------- £ si [email protected]=104 £ ic 9618114/9618218 (2 pages)
22 November 1999Ad 09/11/99--------- £ si [email protected]=173 £ ic 9617941/9618114 (2 pages)
22 November 1999Ad 09/11/99--------- £ si [email protected]=173 £ ic 9617941/9618114 (2 pages)
12 November 1999Ad 02/11/99--------- £ si [email protected]=139 £ ic 9617802/9617941 (2 pages)
12 November 1999Ad 02/11/99--------- £ si [email protected]=139 £ ic 9617802/9617941 (2 pages)
10 November 1999Ad 29/10/99--------- £ si [email protected]=139 £ ic 9617663/9617802 (2 pages)
10 November 1999Ad 29/10/99--------- £ si [email protected]=139 £ ic 9617663/9617802 (2 pages)
4 November 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
4 November 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 October 1999Interim accounts made up to 20 October 1999 (7 pages)
28 October 1999Ad 19/10/99--------- £ si [email protected]=53 £ ic 9617610/9617663 (2 pages)
28 October 1999Ad 19/10/99--------- £ si [email protected]=53 £ ic 9617610/9617663 (2 pages)
28 October 1999Interim accounts made up to 20 October 1999 (7 pages)
8 October 1999Ad 29/09/99--------- premium £ si [email protected]=331 £ ic 9617279/9617610 (2 pages)
8 October 1999Ad 29/09/99--------- premium £ si [email protected]=331 £ ic 9617279/9617610 (2 pages)
6 October 1999Ad 23/09/99--------- £ si [email protected]=76 £ ic 9617203/9617279 (2 pages)
6 October 1999Ad 23/09/99--------- £ si [email protected]=76 £ ic 9617203/9617279 (2 pages)
29 September 1999Ad 21/09/99--------- £ si [email protected]=28481 £ ic 9588722/9617203 (10 pages)
29 September 1999Ad 21/09/99--------- £ si [email protected]=28481 £ ic 9588722/9617203 (10 pages)
16 September 1999Director's particulars changed (1 page)
16 September 1999Director's particulars changed (1 page)
29 June 1999Return made up to 07/06/99; bulk list available separately (7 pages)
29 June 1999Return made up to 07/06/99; bulk list available separately (7 pages)
17 June 1999£ ic 9598720/9588720 26/05/99 £ sr [email protected]=10000 (1 page)
17 June 1999£ ic 9598720/9588720 26/05/99 £ sr [email protected]=10000 (1 page)
14 June 1999Ad 01/06/99--------- £ si [email protected]=507 £ ic 9598213/9598720 (2 pages)
14 June 1999Ad 01/06/99--------- £ si [email protected]=507 £ ic 9598213/9598720 (2 pages)
3 June 1999£ ic 9765213/9598213 18/05/99 £ sr [email protected]=167000 (1 page)
3 June 1999£ ic 9765213/9598213 18/05/99 £ sr [email protected]=167000 (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
4 May 1999Full group accounts made up to 31 December 1998 (54 pages)
4 May 1999Full group accounts made up to 31 December 1998 (54 pages)
29 March 1999Ad 16/03/99--------- £ si [email protected]=1480 £ ic 9763733/9765213 (2 pages)
29 March 1999Ad 16/03/99--------- £ si [email protected]=1480 £ ic 9763733/9765213 (2 pages)
16 March 1999Director's particulars changed (1 page)
16 March 1999Director's particulars changed (1 page)
16 March 1999Director's particulars changed (1 page)
16 March 1999Director's particulars changed (1 page)
11 February 1999Ad 02/02/99--------- £ si [email protected]=146 £ ic 9763587/9763733 (2 pages)
11 February 1999Ad 28/01/99--------- £ si [email protected]=133 £ ic 9763454/9763587 (2 pages)
11 February 1999Ad 02/02/99--------- £ si [email protected]=146 £ ic 9763587/9763733 (2 pages)
11 February 1999Ad 28/01/99--------- £ si [email protected]=133 £ ic 9763454/9763587 (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
19 October 1998Ad 12/10/98--------- £ si [email protected]=233 £ ic 9763221/9763454 (2 pages)
19 October 1998Ad 12/10/98--------- £ si [email protected]=233 £ ic 9763221/9763454 (2 pages)
6 October 1998Ad 25/09/98--------- £ si [email protected]=288 £ ic 9762933/9763221 (2 pages)
6 October 1998Ad 25/09/98--------- £ si [email protected]=288 £ ic 9762933/9763221 (2 pages)
22 September 1998Ad 09/09/98--------- £ si [email protected]=1793 £ ic 9761140/9762933 (2 pages)
22 September 1998Ad 09/09/98--------- £ si [email protected]=1793 £ ic 9761140/9762933 (2 pages)
16 June 1998Ad 05/06/98--------- £ si [email protected]=13560 £ ic 9747578/9761138 (2 pages)
16 June 1998Ad 05/06/98--------- £ si [email protected]=13560 £ ic 9747578/9761138 (2 pages)
11 June 1998Full group accounts made up to 31 December 1997 (53 pages)
11 June 1998Full group accounts made up to 31 December 1997 (53 pages)
9 June 1998Ad 22/05/98--------- £ si [email protected]=1800 £ ic 9745778/9747578 (2 pages)
9 June 1998Ad 22/05/98--------- £ si [email protected]=1800 £ ic 9745778/9747578 (2 pages)
10 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
10 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
10 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 April 1998Ad 16/04/98--------- £ si [email protected]=2620 £ ic 9740538/9743158 (2 pages)
30 April 1998Ad 16/04/98--------- £ si [email protected]=2620 £ ic 9740538/9743158 (2 pages)
20 April 1998Ad 03/04/98--------- £ si [email protected]=1200 £ ic 9739338/9740538 (2 pages)
20 April 1998Ad 03/04/98--------- £ si [email protected]=1200 £ ic 9739338/9740538 (2 pages)
14 April 1998Ad 30/03/98--------- £ si [email protected]=5201 £ ic 9734137/9739338 (2 pages)
14 April 1998Ad 30/03/98--------- £ si [email protected]=5201 £ ic 9734137/9739338 (2 pages)
31 January 1998New secretary appointed (2 pages)
31 January 1998New secretary appointed (2 pages)
31 January 1998Secretary resigned (1 page)
31 January 1998Secretary resigned (1 page)
25 November 1997Ad 14/11/97--------- £ si [email protected]=5765 £ ic 9728372/9734137 (3 pages)
25 November 1997Ad 14/11/97--------- £ si [email protected]=5765 £ ic 9728372/9734137 (3 pages)
19 November 1997Ad 06/11/97--------- £ si [email protected]=233 £ ic 9728139/9728372 (2 pages)
19 November 1997Ad 06/11/97--------- £ si [email protected]=233 £ ic 9728139/9728372 (2 pages)
5 November 1997Ad 30/10/97--------- £ si [email protected]=233 £ ic 9727906/9728139 (2 pages)
5 November 1997Ad 30/10/97--------- £ si [email protected]=233 £ ic 9727906/9728139 (2 pages)
21 October 1997Ad 02/10/97--------- £ si [email protected]=816 £ ic 9725090/9725906 (2 pages)
21 October 1997Ad 03/10/97--------- £ si [email protected]=2000 £ ic 9725906/9727906 (2 pages)
21 October 1997Ad 03/10/97--------- £ si [email protected]=2000 £ ic 9725906/9727906 (2 pages)
21 October 1997Ad 02/10/97--------- £ si [email protected]=816 £ ic 9725090/9725906 (2 pages)
3 August 1997Ad 07/07/97--------- £ si [email protected]=720 £ ic 9724370/9725090 (2 pages)
3 August 1997Ad 07/07/97--------- £ si [email protected]=720 £ ic 9724370/9725090 (2 pages)
25 July 1997Ad 03/07/97--------- £ si [email protected]=800 £ ic 9723570/9724370 (2 pages)
25 July 1997Ad 03/07/97--------- £ si [email protected]=800 £ ic 9723570/9724370 (2 pages)
9 July 1997Ad 02/06/97--------- £ si [email protected] (2 pages)
9 July 1997Ad 02/06/97--------- £ si [email protected] (2 pages)
4 July 1997Return made up to 07/06/97; bulk list available separately (7 pages)
4 July 1997Return made up to 07/06/97; bulk list available separately (7 pages)
23 May 1997Full group accounts made up to 31 December 1996 (51 pages)
23 May 1997Full group accounts made up to 31 December 1996 (51 pages)
9 May 1997Minutes of gen meeting (2 pages)
9 May 1997Minutes of gen meeting (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
20 March 1997Ad 28/02/97-05/03/97 £ si [email protected]=783 £ ic 9676123/9676906 (2 pages)
20 March 1997Ad 28/02/97-05/03/97 £ si [email protected]=783 £ ic 9676123/9676906 (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
21 February 1997Ad 16/01/97--------- £ si [email protected]=6280 £ ic 9669843/9676123 (6 pages)
21 February 1997Ad 16/01/97--------- £ si [email protected]=6280 £ ic 9669843/9676123 (6 pages)
9 January 1997Ad 23/12/96--------- £ si [email protected]=3807 £ ic 9666036/9669843 (4 pages)
9 January 1997Ad 23/12/96--------- £ si [email protected]=3807 £ ic 9666036/9669843 (4 pages)
8 November 1996Ad 04/10/96-16/10/96 £ si [email protected]=3641 £ ic 9662395/9666036 (4 pages)
8 November 1996Ad 04/10/96-16/10/96 £ si [email protected]=3641 £ ic 9662395/9666036 (4 pages)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 August 1996Ad 09/07/96--------- £ si [email protected]=400 £ ic 9661995/9662395 (2 pages)
18 August 1996Ad 09/07/96--------- £ si [email protected]=400 £ ic 9661995/9662395 (2 pages)
3 July 1996Ad 10/05/96-18/06/96 £ si [email protected] (2 pages)
3 July 1996Ad 10/05/96-18/06/96 £ si [email protected] (2 pages)
26 June 1996Return made up to 07/06/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 June 1996Return made up to 07/06/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 1996Ad 22/03/96-07/05/96 £ si [email protected]=5740 £ ic 9656255/9661995 (2 pages)
16 May 1996Ad 22/03/96-07/05/96 £ si [email protected]=5740 £ ic 9656255/9661995 (2 pages)
14 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
14 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
12 May 1996Full group accounts made up to 31 December 1995 (50 pages)
12 May 1996Full group accounts made up to 31 December 1995 (50 pages)
25 April 1996Auditor's resignation (1 page)
25 April 1996Auditor's resignation (1 page)
28 March 1996Ad 16/01/96-28/02/96 £ si [email protected]=14912 £ ic 9641343/9656255 (2 pages)
28 March 1996Ad 16/01/96-28/02/96 £ si [email protected]=14912 £ ic 9641343/9656255 (2 pages)
19 February 1996Location of register of directors' interests (1 page)
19 February 1996Location - directors service contracts and memoranda (1 page)
19 February 1996Location - directors service contracts and memoranda (1 page)
19 February 1996Location of register of directors' interests (1 page)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
19 December 1995Ad 09/11/95-08/12/95 £ si [email protected]=12205 £ ic 9629138/9641343 (2 pages)
19 December 1995Ad 09/11/95-08/12/95 £ si [email protected]=12205 £ ic 9629138/9641343 (2 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1995Memorandum and Articles of Association (84 pages)
13 November 1995Memorandum and Articles of Association (84 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 November 1995Ad 01/10/95-31/10/95 £ si [email protected]=10150 £ ic 9618988/9629138 (6 pages)
8 November 1995Ad 01/10/95-31/10/95 £ si [email protected]=10150 £ ic 9618988/9629138 (6 pages)
24 October 1995Company name changed vinten group PLC.\certificate issued on 24/10/95 (6 pages)
24 October 1995Company name changed vinten group PLC.\certificate issued on 24/10/95 (6 pages)
18 October 1995Ad 01/07/95-30/09/95 £ si [email protected]=11650 £ ic 9607338/9618988 (4 pages)
18 October 1995Ad 01/07/95-30/09/95 £ si [email protected]=11650 £ ic 9607338/9618988 (4 pages)
8 August 1995Auditor's resignation (2 pages)
8 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 August 1995Auditor's resignation (2 pages)
8 August 1995Reduce share premium account (4 pages)
8 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
8 August 1995Reduce share premium account (4 pages)
8 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 August 1995Certificate of reduction of share premium (1 page)
8 August 1995Certificate of reduction of share premium (1 page)
8 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
24 July 1995Auditor's resignation (2 pages)
24 July 1995Return made up to 07/06/95; bulk list available separately (8 pages)
24 July 1995Auditor's resignation (2 pages)
24 July 1995Return made up to 07/06/95; bulk list available separately (8 pages)
26 June 1995Nc inc already adjusted 13/04/95 (1 page)
26 June 1995Nc inc already adjusted 13/04/95 (1 page)
13 June 1995Full group accounts made up to 31 December 1994 (29 pages)
13 June 1995Full group accounts made up to 31 December 1994 (29 pages)
9 June 1995Memorandum and Articles of Association (43 pages)
9 June 1995Memorandum and Articles of Association (43 pages)
16 May 1995Ad 13/04/95--------- £ si [email protected]=1373720 £ ic 8233618/9607338 (4 pages)
16 May 1995Ad 13/04/95--------- £ si [email protected]=1373720 £ ic 8233618/9607338 (4 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
24 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
24 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
24 April 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
24 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
24 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
24 April 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
7 April 1995Listing of particulars (64 pages)
7 April 1995Listing of particulars (64 pages)
1 January 1995A selection of documents registered before 1 January 1995 (272 pages)
27 May 1994Full group accounts made up to 31 December 1993 (40 pages)
27 May 1994Full group accounts made up to 31 December 1993 (40 pages)
20 May 1993Full group accounts made up to 31 December 1992 (40 pages)
20 May 1993Full group accounts made up to 31 December 1992 (40 pages)
30 June 1992Full group accounts made up to 31 December 1991 (36 pages)
30 June 1992Full group accounts made up to 31 December 1991 (36 pages)
3 July 1991Full group accounts made up to 31 December 1990 (39 pages)
3 July 1991Full group accounts made up to 31 December 1990 (39 pages)
31 May 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(47 pages)
31 May 1991Memorandum and Articles of Association (45 pages)
31 May 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(47 pages)
31 May 1991Memorandum and Articles of Association (45 pages)
20 November 1990Lease of factroy in italy (12 pages)
20 November 1990Lease of factroy in italy (12 pages)
12 January 1990Red.share prem.acc. (5 pages)
12 January 1990Red.share prem.acc. (5 pages)
18 August 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 August 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 September 1984Company name changed\certificate issued on 18/09/84 (2 pages)
18 September 1984Company name changed\certificate issued on 18/09/84 (2 pages)
1 July 1983Certificate of re-registration from Private to Public Limited Company (1 page)
1 July 1983Certificate of re-registration from Private to Public Limited Company (1 page)
31 August 1973Company name changed\certificate issued on 31/08/73 (2 pages)
31 August 1973Company name changed\certificate issued on 31/08/73 (2 pages)
30 January 1928Certificate of incorporation (1 page)
30 January 1928Certificate of incorporation (1 page)
13 January 1928Incorporation (22 pages)
13 January 1928Incorporation (22 pages)