Company NameP & O Overseas Holdings Limited
DirectorsRashed Ali Hassan Abdulla and John Mark Woollacott
Company StatusActive
Company Number00537728
CategoryPrivate Limited Company
Incorporation Date4 September 1954(69 years, 8 months ago)
Previous NameAvenue Shipping Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rashed Ali Hassan Abdulla
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEmirati
StatusCurrent
Appointed16 April 2018(63 years, 8 months after company formation)
Appointment Duration6 years
RoleSvp & Md Europe & Russia
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameJohn Mark Woollacott
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed19 July 2023(68 years, 11 months after company formation)
Appointment Duration9 months, 1 week
RoleHead Of Ports And Terminals - Europe
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JQ
Secretary NameZiad El Chami
StatusCurrent
Appointed19 July 2023(68 years, 11 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Hugh Martin Saunders
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(36 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 Watford Road
Radlett
Hertfordshire
WD7 8LG
Director NameLieutenant Commander John Malcolm Crossman
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(36 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Hill Ramsey
Harwich
Essex
CO12 5EU
Director NameMr Michael Owen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(36 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2000)
RoleChartered Accountant
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Director NameNicholas John Monteith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(36 years, 8 months after company formation)
Appointment Duration11 years (resigned 31 May 2002)
RoleChartered Accountant
Correspondence Address45 Mayfair Avenue
Worcester Park
Surrey
KT4 7SH
Director NameSir Bruce Dugald Macphail
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(36 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 March 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe Lubenham Hall
Market Harborough
Leicestershire
LE16 9TR
Secretary NameMr Michael Owen
NationalityBritish
StatusResigned
Appointed18 May 1991(36 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Director NameDavid Edward Alban Morris
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(38 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address3 Spencer Hill
London
SW19 4PA
Director NameMr Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(41 years, 10 months after company formation)
Appointment Duration10 years (resigned 30 June 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
18 Granville Road
Oxted
Surrey
RH8 0DA
Director NameNicholas Lawrence Luff
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(44 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 2000)
RoleFinance Director
Correspondence Address30 Kings Avenue
Carshalton
Surrey
SM5 4NX
Director NameMr John Michael Laver
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(46 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 April 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homestead Road
Edenbridge
Kent
TN8 6JD
Secretary NameMr John Michael Laver
NationalityBritish
StatusResigned
Appointed31 October 2000(46 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 April 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homestead Road
Edenbridge
Kent
TN8 6JD
Director NameMrs Sandra Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(46 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Secretary NameMrs Sandra Scott
NationalityBritish
StatusResigned
Appointed20 April 2001(46 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(47 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMontrose Woodman Lane
Sewardstonebury
London
E4 7QR
Director NameMr Nicholas Lawrence Luff
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(49 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMr David Jack Leonard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(50 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 10
10 Abbey Orchard Street
London
SW1P 2JP
Secretary NameMr David Jack Leonard
NationalityBritish
StatusResigned
Appointed08 December 2004(50 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 10
10 Abbey Orchard Street
London
SW1P 2JP
Director NameMichael Ellis Moore
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2006(51 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2008)
RoleSenior Vice President
Correspondence AddressDp World
Dubai
United Arab Emirates
Director NameMr Derek Shaw
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(51 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Granville Road
Oxted
Surrey
RH8 0BX
Secretary NameMr Nicholas Haydn Glyndwr Rees
NationalityBritish
StatusResigned
Appointed31 August 2006(52 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 April 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address80 Frankfurt Road
London
SE24 9NY
Director NameJohn Mark Woollacott
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed23 April 2007(52 years, 8 months after company formation)
Appointment Duration3 years (resigned 11 May 2010)
RoleAccountant
Correspondence Address105 Villiers Avenue
Surbiton
Surrey
KT5 8BE
Director NameMr Patrick William Walters
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(52 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTucker Mill
Sway Road
Lymington
SO41 8NN
Secretary NameSameer Dileep Damle
NationalityBritish
StatusResigned
Appointed23 April 2007(52 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 October 2007)
RoleCompany Director
Correspondence Address76 St. Saviours Wharf
8 Shad Thames
London
SE1 2YP
Secretary NameMrs Bernadette Allinson
StatusResigned
Appointed05 October 2007(53 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 15 June 2015)
RoleCompany Director
Correspondence AddressVilla 31, Street 5
Meadows 1
Dubai
United Arab Emirates
Director NameMr Flemming Dalgaard
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed16 April 2008(53 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 January 2014)
RoleSvp & Managing Director, Europe
Country of ResidenceUnited Kingdom
Correspondence Address8 Netherton Road
St Margarets
Twickenham
Middlesex
TW1 1LZ
Director NameMr Sarmad Mehmood Qureshi
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(55 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Ganesh Raj Jayaraman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed17 January 2014(59 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 April 2018)
RoleSenior Vice President & Managing Director Eur Regi
Country of ResidenceUnited Kingdom
Correspondence Address51 Buckingham Gate
London
SW1E 6BS
Secretary NameMr Mohammad Alhashimy
StatusResigned
Appointed15 June 2015(60 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 July 2023)
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Mantraraj Dipak Budhdev
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(64 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Mohammad Ebrahim Ali Alhashimy
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(64 years, 10 months after company formation)
Appointment Duration4 years (resigned 19 July 2023)
RoleCompany Secretary & Board Legal Advisor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ

Contact

Telephone020 77309000
Telephone regionLondon

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£172,514,000
Current Liabilities£52,508,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

27 January 2021Confirmation statement made on 27 January 2021 with updates (5 pages)
21 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (102 pages)
21 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (1 page)
21 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
21 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
22 October 2019Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 1 October 2019 (2 pages)
7 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (103 pages)
7 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (1 page)
7 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
7 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
26 July 2019Termination of appointment of Sarmad Mehmood Qureshi as a director on 25 June 2019 (1 page)
26 July 2019Appointment of Mr Mantraraj Dipak Budhdev as a director on 25 June 2019 (2 pages)
26 July 2019Appointment of Mr Mohammad Alhashimy as a director on 25 June 2019 (2 pages)
7 June 2019Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017 (1 page)
14 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
9 October 2018Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 21 July 2018 (2 pages)
30 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (1 page)
30 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
30 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages)
30 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (107 pages)
29 May 2018Appointment of Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani as a director on 16 April 2018 (2 pages)
25 May 2018Termination of appointment of Ganesh Raj Jayaraman as a director on 16 April 2018 (1 page)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (109 pages)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (109 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page)
16 February 2017Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 (2 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
28 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
28 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (106 pages)
28 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page)
28 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
28 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
28 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page)
28 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (106 pages)
28 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,081,000
(5 pages)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,081,000
(5 pages)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,081,000
(5 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
21 August 2015Statement of company's objects (2 pages)
21 August 2015Statement of company's objects (2 pages)
21 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
21 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
24 June 2015Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page)
24 June 2015Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages)
24 June 2015Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages)
24 June 2015Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page)
23 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,081,000
(5 pages)
23 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,081,000
(5 pages)
23 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,081,000
(5 pages)
25 July 2014Full accounts made up to 31 December 2013 (16 pages)
25 July 2014Full accounts made up to 31 December 2013 (16 pages)
24 January 2014Termination of appointment of Flemming Dalgaard as a director (1 page)
24 January 2014Termination of appointment of Flemming Dalgaard as a director (1 page)
24 January 2014Appointment of Mr. Ganesh Raj Jayaraman as a director (2 pages)
24 January 2014Appointment of Mr. Ganesh Raj Jayaraman as a director (2 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,081,000
(5 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,081,000
(5 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,081,000
(5 pages)
8 November 2013Termination of appointment of Peter Walker as a director (1 page)
8 November 2013Termination of appointment of Peter Walker as a director (1 page)
17 September 2013Full accounts made up to 31 December 2012 (15 pages)
17 September 2013Full accounts made up to 31 December 2012 (15 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
24 September 2012Full accounts made up to 31 December 2011 (16 pages)
24 September 2012Full accounts made up to 31 December 2011 (16 pages)
6 March 2012Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages)
6 March 2012Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
19 September 2011Full accounts made up to 31 December 2010 (16 pages)
19 September 2011Full accounts made up to 31 December 2010 (16 pages)
11 March 2011Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages)
11 March 2011Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages)
11 March 2011Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
13 January 2011Resolutions
  • RES13 ‐ Company business dividend of £545,000,000 30/12/2010
(2 pages)
13 January 2011Resolutions
  • RES13 ‐ Company business dividend of £545,000,000 30/12/2010
(2 pages)
3 November 2010Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages)
3 November 2010Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages)
25 September 2010Full accounts made up to 31 December 2009 (14 pages)
25 September 2010Full accounts made up to 31 December 2009 (14 pages)
17 May 2010Termination of appointment of John Woollacott as a director (1 page)
17 May 2010Termination of appointment of John Woollacott as a director (1 page)
17 May 2010Appointment of Sarmad Mehmood Qureshi as a director (2 pages)
17 May 2010Appointment of Sarmad Mehmood Qureshi as a director (2 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (15 pages)
31 October 2009Full accounts made up to 31 December 2008 (15 pages)
15 September 2009Director's change of particulars / john woollacott / 24/08/2009 (1 page)
15 September 2009Director's change of particulars / john woollacott / 24/08/2009 (1 page)
21 January 2009Return made up to 01/01/09; full list of members (4 pages)
21 January 2009Return made up to 01/01/09; full list of members (4 pages)
7 November 2008Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page)
7 November 2008Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page)
30 October 2008Appointment terminated director michael moore (1 page)
30 October 2008Appointment terminated director michael moore (1 page)
26 September 2008Full accounts made up to 31 December 2007 (15 pages)
26 September 2008Full accounts made up to 31 December 2007 (15 pages)
29 April 2008Director appointed flemming dalgaard (1 page)
29 April 2008Director appointed flemming dalgaard (1 page)
21 April 2008Appointment terminated director patrick walters (1 page)
21 April 2008Appointment terminated director patrick walters (1 page)
23 January 2008Return made up to 01/01/08; full list of members (3 pages)
23 January 2008Return made up to 01/01/08; full list of members (3 pages)
28 October 2007Full accounts made up to 31 December 2006 (15 pages)
28 October 2007Full accounts made up to 31 December 2006 (15 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (1 page)
18 October 2007New secretary appointed (1 page)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
21 May 2007Director resigned (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007Director resigned (1 page)
29 January 2007Return made up to 01/01/07; full list of members (3 pages)
29 January 2007Return made up to 01/01/07; full list of members (3 pages)
4 December 2006Full accounts made up to 31 December 2005 (15 pages)
4 December 2006Full accounts made up to 31 December 2005 (15 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
21 March 2006Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page)
21 March 2006Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page)
14 February 2006Return made up to 01/01/06; full list of members (8 pages)
14 February 2006Return made up to 01/01/06; full list of members (8 pages)
14 October 2005Full accounts made up to 31 December 2004 (13 pages)
14 October 2005Full accounts made up to 31 December 2004 (13 pages)
2 February 2005Return made up to 01/01/05; full list of members (7 pages)
2 February 2005Return made up to 01/01/05; full list of members (7 pages)
5 January 2005Secretary resigned;director resigned (1 page)
5 January 2005Secretary resigned;director resigned (1 page)
5 January 2005New secretary appointed;new director appointed (10 pages)
5 January 2005New secretary appointed;new director appointed (10 pages)
29 July 2004Full accounts made up to 31 December 2003 (13 pages)
29 July 2004Full accounts made up to 31 December 2003 (13 pages)
29 March 2004Director resigned (1 page)
29 March 2004New director appointed (3 pages)
29 March 2004Director resigned (1 page)
29 March 2004New director appointed (3 pages)
4 February 2004Full accounts made up to 31 December 2002 (12 pages)
4 February 2004Full accounts made up to 31 December 2002 (12 pages)
1 February 2004Return made up to 01/01/04; full list of members (6 pages)
1 February 2004Return made up to 01/01/04; full list of members (6 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 February 2003Full accounts made up to 31 December 2001 (12 pages)
7 February 2003Full accounts made up to 31 December 2001 (12 pages)
3 February 2003Return made up to 01/01/03; full list of members (6 pages)
3 February 2003Return made up to 01/01/03; full list of members (6 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (3 pages)
26 June 2002New director appointed (3 pages)
11 June 2002Return made up to 18/05/02; full list of members (6 pages)
11 June 2002Return made up to 18/05/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
24 May 2001Return made up to 18/05/01; full list of members (6 pages)
24 May 2001Return made up to 18/05/01; full list of members (6 pages)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001New secretary appointed;new director appointed (2 pages)
30 April 2001Secretary resigned;director resigned (1 page)
30 April 2001Secretary resigned;director resigned (1 page)
17 November 2000New secretary appointed;new director appointed (5 pages)
17 November 2000Secretary resigned;director resigned (1 page)
17 November 2000New secretary appointed;new director appointed (5 pages)
17 November 2000Secretary resigned;director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
14 June 2000Return made up to 18/05/00; full list of members (7 pages)
14 June 2000Return made up to 18/05/00; full list of members (7 pages)
14 October 1999Full accounts made up to 31 December 1998 (12 pages)
14 October 1999Full accounts made up to 31 December 1998 (12 pages)
22 June 1999Return made up to 18/05/99; full list of members (8 pages)
22 June 1999Return made up to 18/05/99; full list of members (8 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
12 August 1998Full accounts made up to 31 December 1997 (12 pages)
12 August 1998Full accounts made up to 31 December 1997 (12 pages)
19 June 1998Return made up to 18/05/98; no change of members (6 pages)
19 June 1998Return made up to 18/05/98; no change of members (6 pages)
28 July 1997Full accounts made up to 31 December 1996 (12 pages)
28 July 1997Full accounts made up to 31 December 1996 (12 pages)
17 June 1997Return made up to 18/05/97; no change of members (11 pages)
17 June 1997Return made up to 18/05/97; no change of members (11 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
30 October 1996New director appointed (2 pages)
25 July 1996Full accounts made up to 31 December 1995 (11 pages)
25 July 1996Full accounts made up to 31 December 1995 (11 pages)
5 July 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1976Company name changed\certificate issued on 11/10/76 (2 pages)
11 October 1976Company name changed\certificate issued on 11/10/76 (2 pages)
4 September 1954Certificate of incorporation (1 page)
4 September 1954Certificate of incorporation (1 page)
4 September 1954Incorporation (15 pages)
4 September 1954Incorporation (15 pages)