Company NameGreat Portland Estates P L C
Company StatusActive
Company Number00596137
CategoryPublic Limited Company
Incorporation Date30 December 1957(66 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Toby Augustine Courtauld
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2002(44 years, 3 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Nicholas James Sanderson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(53 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Nick Hampton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2016(58 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Richard Stephen Mully
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(58 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameMr Darren Lennark
StatusCurrent
Appointed30 September 2019(61 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMs Victoria Clare Jarman
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(62 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Mark Anderson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(63 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Daniel Christopher Nicholson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(63 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMs Emma Margaret Woods
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(64 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMrs Champa Hariharan Magesh
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(64 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMs Karen Ann Green
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(65 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Richard Martin Peskin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1968(10 years, 9 months after company formation)
Appointment Duration40 years, 5 months (resigned 31 March 2009)
RoleManagement Executive
Country of ResidenceEngland
Correspondence Address41 Circus Road
St Johns Wood
London
NW8 9JH
Director NamePaul Alexander Gittens
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(33 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 July 2002)
RoleChartered Surveyor
Correspondence Address29 Woodland Way
Woodford Wells
Woodford
Essex
IG8 0QQ
Director NameMr Thomas Cockayne Harvey
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(33 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleRetired Member Of Stock Exchange
Correspondence AddressWarham House Warham
Wells Next The Sea
Norfolk
NR23 1NG
Director NameMr Leonard Stanley Jarrad
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(33 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 July 1999)
RoleChartered Surveyor
Correspondence AddressPenlan Southerns Lane
Chipstead
Coulsdon
Surrey
CR5 3SN
Director NameRoger Louis Payton
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(33 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 July 2000)
RoleFinancial Adviser
Correspondence AddressLittle Bedwell Essendon
Cucumber Lane
Hatfield
Hertfordshire
AL9 6JA
Director NameMr Norman David Ford
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(33 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 July 1997)
RoleAccountant (Retired)
Correspondence Address13 Ellesmere Close
Snaresbrook
London
E11 1PT
Director NameMr Daniel Frank Desmond
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(33 years, 7 months after company formation)
Appointment Duration7 months (resigned 27 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBride Hall Ayot St Lawrence
Welwyn
Hertfordshire
AL6 9DB
Secretary NameChristopher Jeremy Richard Barrett
NationalityBritish
StatusResigned
Appointed31 July 1991(33 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 December 1996)
RoleCompany Director
Correspondence AddressFlat 17 18 Broad Court
London
WC2B 5QU
Director NameMr Patrick Oliver Hall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(33 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 October 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House
West Park Farm Corston
Malmesbury
Wiltshire
SN16 0HH
Director NameHoward Stephen Perlin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(36 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Hawtrey Road
London
NW3 3SS
Secretary NameCarolyn Jane Fryer
NationalityBritish
StatusResigned
Appointed02 December 1996(38 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 December 1998)
RoleCompany Director
Correspondence Address8 Bracken Close
Farnham Common
Slough
Buckinghamshire
SL2 3JP
Director NameMr Anthony Lawrence Graham
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(40 years after company formation)
Appointment Duration7 years, 6 months (resigned 08 July 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSnettisham Lodge
28 Parkside Gardens
London
SW19 5ET
Director NameDavid Christopher Godwin
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(40 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 July 2004)
RoleStockbroker (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address11 Clareville Grove
London
SW7 5AU
Secretary NameDesna Lee Martin
NationalityBritish
StatusResigned
Appointed01 January 1999(41 years after company formation)
Appointment Duration20 years, 9 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr John Charles Edgcumbe
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(41 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 July 2007)
RoleRetired Chartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Leaside
Great Bookham
Surrey
KT23 2LJ
Director NameMr Robert Montague Noel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(44 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Tedworth Square
London
SW3 4DR
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(45 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameCharles Leonard Anthony Irby
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(46 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 July 2014)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address125 Blenheim Crescent
London
W11 2EQ
Director NameMr Nicholas Timon Drakesmith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(47 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Baskerville Road
London
SW18 3RJ
Director NameMr Jonathan Clive Nicholls
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed10 July 2009(51 years, 6 months after company formation)
Appointment Duration7 years (resigned 08 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongmeadow
Prinsted Lane
Emsworth
Hampshire
PO10 8HR
Director NameMrs Elizabeth Jane Dilwihs Holden
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(54 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Charles Edward Laurence Philipps
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(56 years, 3 months after company formation)
Appointment Duration9 years (resigned 30 March 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMs Wendy Becker
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(59 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 07 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW

Contact

Websitegpe.co.uk
Telephone0161 2000000
Telephone regionManchester

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£88,800,000
Net Worth£2,147,483,647
Cash£4,300,000
Current Liabilities£73,100,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months from now)

Charges

23 July 2010Delivered on: 2 August 2010
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Deed of charge
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares owned by it or held by any nominee on its behalf and all related rights see image for full details.
Outstanding
20 March 2008Delivered on: 3 April 2008
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties

Classification: Mortgage of shares
Secured details: All monies whatsoever due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares and related rights and all dividends or interest thereon; see image for full details.
Outstanding
19 April 2005Delivered on: 4 May 2005
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties (Security Agent)

Classification: Mortgage of shares
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage all the shares being all the issued shares in the share capital of great victoria property (no.2) limited and related rights including dividends,. See the mortgage charge document for full details.
Outstanding
19 January 2005Delivered on: 4 February 2005
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: Mortgage of shares
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares owned and all related rights. See the mortgage charge document for full details.
Outstanding
9 April 1998Delivered on: 22 April 1998
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Deed of release and substitution
Secured details: The principal of and interest on the £130,000,000 10 3/4% first mortgage debenture stock 2021 of the company and all other moneys intended to be secured by the above mentioned deed and the trust deed dated 5TH november 1991 and supplemental deeds dated 28TH november 1991 14TH january 1992 6TH march 1992 14TH january 1992 22ND december 1995 and 8TH august 1996 respectively to which it is supplemental.
Particulars: The capital sum of £2,800,000 and the investments for the time being and from time to time representing same.
Outstanding
22 December 1995Delivered on: 9 January 1996
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Deed of release and substitution
Secured details: The principal of and interest on the £130,000,000 10 3/4% first mortgage debenture stock 2021 of the company and all other moneys intended to be secured by the company to the chargee by this deed and the trust deed dated 5 november 1991 and supplemental deeds dated 28 november 1991, 14 january 1992 and 6 march 1992 respectively, to which it is supplemental.
Particulars: The capital sum of £5,150,000 and the investments for the time being and from time to time representing the same.
Outstanding
5 November 1991Delivered on: 15 November 1991
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Trust deed
Secured details: £100,000,000 10 3/4 % first mortgage debenture stock 2021 of the company and allother moneys due to the chargee under the trust deed.
Particulars: Various properties as specified in form 395 ref M87.
Outstanding
1 February 1989Delivered on: 15 February 1989
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Series of debentures
Outstanding
12 October 2012Delivered on: 18 October 2012
Persons entitled: Bop (Luxembourg) Holdings S.a R.L.

Classification: Deed of assignment
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all the right, title, benefit and interest arising out of or in, to or under the assigned agreement being the loan agreement dated 15 july 2010 between the assignor and the partnership; and all related rights.. See image for full details.
Outstanding
17 July 2012Delivered on: 26 July 2012
Persons entitled: Canada Life Limited

Classification: Third party share mortgage
Secured details: All monies due or to become due from each obligor and each chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of equitable mortgage all present and future rights in the investments and all dividends see image for full details.
Outstanding
13 May 1987Delivered on: 21 May 1987
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Trust deed
Outstanding
4 November 2011Delivered on: 9 November 2011
Satisfied on: 11 December 2015
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent) as Agent and Trustee for the Finance Parties

Classification: Shareholder's security agreement
Secured details: All monies due or to become due from the company and each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares owned by it or held by any nominee on its behalf and all related rights see image for full details.
Fully Satisfied

Filing History

16 March 2021Register(s) moved to registered inspection location C/O Capita Registrars Northern House 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
26 October 2020Satisfaction of charge 11 in full (1 page)
15 October 2020Group of companies' accounts made up to 31 March 2020 (216 pages)
4 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
14 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting may be called on not less than 14 clear days notice 24/07/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 February 2020Appointment of Mrs Victoria Clare Jarman as a director on 1 February 2020 (2 pages)
28 November 2019Cancellation of shares. Statement of capital on 15 November 2019
  • GBP 38,748,260.10
(4 pages)
28 November 2019Cancellation of shares. Statement of capital on 13 November 2019
  • GBP 38,798,956.68
(4 pages)
28 November 2019Cancellation of shares. Statement of capital on 14 November 2019
  • GBP 38,773,772.47
(4 pages)
28 November 2019Purchase of own shares. (3 pages)
21 November 2019Cancellation of shares. Statement of capital on 21 October 2019
  • GBP 39,212,918.86
(4 pages)
21 November 2019Purchase of own shares. (3 pages)
21 November 2019Purchase of own shares. (3 pages)
21 November 2019Cancellation of shares. Statement of capital on 8 November 2019
  • GBP 38,872,307.14
(4 pages)
21 November 2019Cancellation of shares. Statement of capital on 18 October 2019
  • GBP 39,237,782.54
(4 pages)
21 November 2019Cancellation of shares. Statement of capital on 16 October 2019
  • GBP 39,286,010.46
(4 pages)
21 November 2019Cancellation of shares. Statement of capital on 17 October 2019
  • GBP 39,262,508.86
(4 pages)
21 November 2019Cancellation of shares. Statement of capital on 22 October 2019
  • GBP 39,188,390.96
(4 pages)
20 November 2019Cancellation of shares. Statement of capital on 7 November 2019
  • GBP 38,896,552.67
(4 pages)
20 November 2019Cancellation of shares. Statement of capital on 12 November 2019
  • GBP 38,823,744.05
(4 pages)
20 November 2019Cancellation of shares. Statement of capital on 11 November 2019
  • GBP 38,848,165.10
(4 pages)
20 November 2019Cancellation of shares. Statement of capital on 6 November 2019
  • GBP 38,920,821.09
(4 pages)
18 November 2019Cancellation of shares. Statement of capital on 31 October 2019
  • GBP 39,018,504.54
(4 pages)
18 November 2019Cancellation of shares. Statement of capital on 1 November 2019
  • GBP 38,994,037.69
(4 pages)
18 November 2019Cancellation of shares. Statement of capital on 5 November 2019
  • GBP 38,945,195.59
(4 pages)
18 November 2019Cancellation of shares. Statement of capital on 30 October 2019
  • GBP 39,043,032.43
(4 pages)
18 November 2019Cancellation of shares. Statement of capital on 4 November 2019
  • GBP 38,969,647.17
(4 pages)
18 November 2019Purchase of own shares. (3 pages)
11 November 2019Cancellation of shares. Statement of capital on 29 October 2019
  • GBP 39,067,758.75
(4 pages)
11 November 2019Cancellation of shares. Statement of capital on 23 October 2019
  • GBP 39,164,247.24
(4 pages)
11 November 2019Cancellation of shares. Statement of capital on 24 October 2019
  • GBP 39,140,151.91
(4 pages)
11 November 2019Purchase of own shares. (3 pages)
11 November 2019Cancellation of shares. Statement of capital on 25 October 2019
  • GBP 39,116,005.59
(4 pages)
11 November 2019Cancellation of shares. Statement of capital on 28 October 2019
  • GBP 39,091,874.54
(4 pages)
5 November 2019Cancellation of shares. Statement of capital on 8 October 2019
  • GBP 39,443,434.67
(4 pages)
5 November 2019Cancellation of shares. Statement of capital on 7 October 2019
  • GBP 39,469,290.46
(4 pages)
5 November 2019Cancellation of shares. Statement of capital on 3 October 2019
  • GBP 39,521,139.41
(4 pages)
5 November 2019Cancellation of shares. Statement of capital on 10 October 2019
  • GBP 39,390,883.62
(4 pages)
5 November 2019Cancellation of shares. Statement of capital on 4 October 2019
  • GBP 39,495,390.46
(4 pages)
5 November 2019Cancellation of shares. Statement of capital on 11 October 2019
  • GBP 39,364,249.41
(4 pages)
5 November 2019Cancellation of shares. Statement of capital on 9 October 2019
  • GBP 39,417,258.35
(4 pages)
5 November 2019Purchase of own shares. (3 pages)
5 November 2019Cancellation of shares. Statement of capital on 14 October 2019
  • GBP 39,337,722.04
(4 pages)
5 November 2019Purchase of own shares. (3 pages)
5 November 2019Cancellation of shares. Statement of capital on 15 October 2019
  • GBP 39,311,164.14
(4 pages)
5 November 2019Cancellation of shares. Statement of capital on 2 October 2019
  • GBP 39,546,827.30
(4 pages)
4 November 2019Purchase of own shares. (3 pages)
4 November 2019Cancellation of shares. Statement of capital on 15 August 2019
  • GBP 40,328,329.68
(4 pages)
4 November 2019Cancellation of shares. Statement of capital on 20 September 2019
  • GBP 40,259,340.21
(4 pages)
4 November 2019Cancellation of shares. Statement of capital on 14 August 2019
  • GBP 40,351,987.57
(4 pages)
4 November 2019Cancellation of shares. Statement of capital on 16 August 2019
  • GBP 40,305,129.68
(4 pages)
4 November 2019Cancellation of shares. Statement of capital on 24 September 2019
  • GBP 39,707,410.98
(4 pages)
4 November 2019Cancellation of shares. Statement of capital on 19 August 2019
  • GBP 40,282,234.94
(4 pages)
28 October 2019Cancellation of shares. Statement of capital on 27 September 2019
  • GBP 39,625,554.67
(4 pages)
28 October 2019Cancellation of shares. Statement of capital on 26 September 2019
  • GBP 39,652,616.25
(4 pages)
28 October 2019Cancellation of shares. Statement of capital on 30 September 2019
  • GBP 39,598,798.35
(4 pages)
28 October 2019Cancellation of shares. Statement of capital on 25 September 2019
  • GBP 39,679,754.14
(4 pages)
28 October 2019Cancellation of shares. Statement of capital on 1 October 2019
  • GBP 39,572,576.25
(4 pages)
28 October 2019Purchase of own shares. (3 pages)
22 October 2019Cancellation of shares. Statement of capital on 18 September 2019
  • GBP 39,799,508.88
(4 pages)
22 October 2019Cancellation of shares. Statement of capital on 13 August 2019
  • GBP 40,380,911.26
(4 pages)
22 October 2019Purchase of own shares. (3 pages)
22 October 2019Cancellation of shares. Statement of capital on 23 September 2019
  • GBP 39,735,098.35
(4 pages)
22 October 2019Cancellation of shares. Statement of capital on 19 September 2019
  • GBP 39,777,835.19
(4 pages)
22 October 2019Cancellation of shares. Statement of capital on 20 September 2019
  • GBP 39,756,161.51
(4 pages)
21 October 2019Purchase of own shares. (3 pages)
21 October 2019Cancellation of shares. Statement of capital on 2 September 2019
  • GBP 40,058,324.42
(4 pages)
15 October 2019Cancellation of shares. Statement of capital on 17 September 2019
  • GBP 39,820,968.88
(4 pages)
15 October 2019Cancellation of shares. Statement of capital on 13 September 2019
  • GBP 39,863,858.35
(4 pages)
15 October 2019Cancellation of shares. Statement of capital on 11 September 2019
  • GBP 39,908,121.51
(4 pages)
15 October 2019Cancellation of shares. Statement of capital on 16 September 2019
  • GBP 39,842,795.19
(4 pages)
15 October 2019Cancellation of shares. Statement of capital on 12 September 2019
  • GBP 39,885,989.93
(4 pages)
14 October 2019Purchase of own shares. (3 pages)
10 October 2019Cancellation of shares. Statement of capital on 27 August 2019
  • GBP 40,151,811.26
(4 pages)
10 October 2019Cancellation of shares. Statement of capital on 28 August 2019
  • GBP 40,124,566.52
(4 pages)
10 October 2019Purchase of own shares. (3 pages)
7 October 2019Cancellation of shares. Statement of capital on 10 September 2019
  • GBP 39,929,947.83
(4 pages)
7 October 2019Cancellation of shares. Statement of capital on 5 September 2019
  • GBP 39,995,121.51
(4 pages)
7 October 2019Purchase of own shares. (3 pages)
7 October 2019Cancellation of shares. Statement of capital on 30 July 2019
  • GBP 40,577,526.68
(4 pages)
7 October 2019Cancellation of shares. Statement of capital on 8 August 2019
  • GBP 40,444,813.52
(4 pages)
7 October 2019Cancellation of shares. Statement of capital on 9 September 2019
  • GBP 39,951,621.51
(4 pages)
7 October 2019Cancellation of shares. Statement of capital on 4 September 2019
  • GBP 40,016,947.83
(4 pages)
7 October 2019Cancellation of shares. Statement of capital on 6 September 2019
  • GBP 39,973,295.19
(4 pages)
3 October 2019Cancellation of shares. Statement of capital on 30 August 2019
  • GBP 40,080,303.36
(4 pages)
3 October 2019Cancellation of shares. Statement of capital on 3 September 2019
  • GBP 40,036,345.47
(4 pages)
3 October 2019Cancellation of shares. Statement of capital on 29 August 2019
  • GBP 40,102,434.94
(4 pages)
1 October 2019Appointment of Mr Darren Lennark as a secretary on 30 September 2019 (2 pages)
1 October 2019Termination of appointment of Desna Lee Martin as a secretary on 30 September 2019 (1 page)
25 September 2019Cancellation of shares. Statement of capital on 22 August 2019
  • GBP 40,208,590.21
(4 pages)
25 September 2019Cancellation of shares. Statement of capital on 22 August 2019
  • GBP 40,208,590.21
(4 pages)
25 September 2019Cancellation of shares. Statement of capital on 23 August 2019
  • GBP 40,179,895.47
(4 pages)
18 September 2019Cancellation of shares. Statement of capital on 25 July 2019
  • GBP 40,632,321.42
(4 pages)
18 September 2019Cancellation of shares. Statement of capital on 9 August 2019
  • GBP 40,421,613.52
(4 pages)
18 September 2019Cancellation of shares. Statement of capital on 29 July 2019
  • GBP 40,595,537.21
(4 pages)
18 September 2019Cancellation of shares. Statement of capital on 12 August 2019
  • GBP 40,398,260.89
(4 pages)
18 September 2019Purchase of own shares. (3 pages)
18 September 2019Purchase of own shares. (3 pages)
18 September 2019Cancellation of shares. Statement of capital on 26 July 2019
  • GBP 40,613,852.99
(4 pages)
18 September 2019Cancellation of shares. Statement of capital on 24 July 2019
  • GBP 40,648,525.24
(4 pages)
18 September 2019Cancellation of shares. Statement of capital on 7 August 2019
  • GBP 40,468,318.78
(4 pages)
4 September 2019Purchase of own shares. (3 pages)
4 September 2019Cancellation of shares. Statement of capital on 1 August 2019
  • GBP 40,541,963.52
(4 pages)
4 September 2019Cancellation of shares. Statement of capital on 6 August 2019
  • GBP 40,486,710.89
(4 pages)
4 September 2019Cancellation of shares. Statement of capital on 5 August 2019
  • GBP 40,505,179.31
(4 pages)
4 September 2019Cancellation of shares. Statement of capital on 2 August 2019
  • GBP 40,523,647.73
(4 pages)
4 September 2019Cancellation of shares. Statement of capital on 31 July 2019
  • GBP 40,559,821.42
(4 pages)
21 August 2019Cancellation of shares. Statement of capital on 23 July 2019
  • GBP 40,666,459.45
(4 pages)
21 August 2019Cancellation of shares. Statement of capital on 17 July 2019
  • GBP 40,737,204.19
(3 pages)
21 August 2019Purchase of own shares. (3 pages)
21 August 2019Cancellation of shares. Statement of capital on 18 July 2019
  • GBP 40,719,651.56
(4 pages)
21 August 2019Cancellation of shares. Statement of capital on 19 July 2019
  • GBP 40,701,869.98
(4 pages)
21 August 2019Cancellation of shares. Statement of capital on 22 July 2019
  • GBP 40,684,164.72
(4 pages)
12 August 2019Cancellation of shares. Statement of capital on 4 July 2019
  • GBP 40,891,655.14
(4 pages)
12 August 2019Cancellation of shares. Statement of capital on 3 July 2019
  • GBP 40,909,207.77
(4 pages)
12 August 2019Cancellation of shares. Statement of capital on 16 July 2019
  • GBP 40,752,692.02
(4 pages)
12 August 2019Cancellation of shares. Statement of capital on 11 July 2019
  • GBP 40,804,344.99
(4 pages)
12 August 2019Cancellation of shares. Statement of capital on 9 July 2019
  • GBP 4,089,404.46
(4 pages)
12 August 2019Cancellation of shares. Statement of capital on 10 July 2019
  • GBP 40,821,897.62
(4 pages)
12 August 2019Cancellation of shares. Statement of capital on 12 July 2019
  • GBP 40,787,186.76
(4 pages)
12 August 2019Cancellation of shares. Statement of capital on 15 July 2019
  • GBP 40,769,939.39
(4 pages)
12 August 2019Purchase of own shares. (3 pages)
12 August 2019Cancellation of shares. Statement of capital on 5 July 2019
  • GBP 40,874,102.51
(4 pages)
12 August 2019Cancellation of shares. Statement of capital on 8 July 2019
  • GBP 40,856,957.09
(4 pages)
12 August 2019Purchase of own shares. (3 pages)
6 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
2 August 2019Cancellation of shares. Statement of capital on 1 July 2019
  • GBP 40,946,220.93
(4 pages)
2 August 2019Cancellation of shares. Statement of capital on 27 June 2019
  • GBP 40,980,105.14
(4 pages)
2 August 2019Cancellation of shares. Statement of capital on 26 June 2019
  • GBP 40,997,047.24
(4 pages)
2 August 2019Cancellation of shares. Statement of capital on 2 July 2019
  • GBP 40,929,278.82
(4 pages)
2 August 2019Purchase of own shares. (3 pages)
2 August 2019Cancellation of shares. Statement of capital on 28 June 2019
  • GBP 40,963,163.03
(4 pages)
24 July 2019Cancellation of shares. Statement of capital on 21 June 2019
  • GBP 41,049,521.98
(4 pages)
24 July 2019Cancellation of shares. Statement of capital on 19 June 2019
  • GBP 41,083,406.19
(4 pages)
24 July 2019Cancellation of shares. Statement of capital on 20 June 2019
  • GBP 41,066,464.08
(4 pages)
24 July 2019Cancellation of shares. Statement of capital on 24 June 2019
  • GBP 41,032,579.87
(4 pages)
24 July 2019Cancellation of shares. Statement of capital on 25 June 2019
  • GBP 41,015,637.77
(4 pages)
24 July 2019Purchase of own shares. (3 pages)
18 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases 04/07/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 July 2019Cancellation of shares. Statement of capital on 17 June 2019
  • GBP 41,118,755.66
(4 pages)
17 July 2019Cancellation of shares. Statement of capital on 12 June 2019
  • GBP 41,169,581.98
(4 pages)
17 July 2019Cancellation of shares. Statement of capital on 13 June 2019
  • GBP 41,152,639.87
(4 pages)
17 July 2019Cancellation of shares. Statement of capital on 14 June 2019
  • GBP 41,135,697.77
(4 pages)
17 July 2019Purchase of own shares. (3 pages)
17 July 2019Cancellation of shares. Statement of capital on 18 June 2019
  • GBP 41,101,813.56
(4 pages)
12 July 2019Group of companies' accounts made up to 31 March 2019 (204 pages)
5 July 2019Cancellation of shares. Statement of capital on 31 May 2019
  • GBP 41,315,436.72
(4 pages)
5 July 2019Cancellation of shares. Statement of capital on 10 June 2019
  • GBP 41,204,076.72
(4 pages)
5 July 2019Purchase of own shares. (3 pages)
5 July 2019Cancellation of shares. Statement of capital on 5 June 2019
  • GBP 41,255,513.56
(4 pages)
5 July 2019Cancellation of shares. Statement of capital on 30 May 2019
  • GBP 41,336,041.98
(4 pages)
5 July 2019Cancellation of shares. Statement of capital on 6 June 2019
  • GBP 41,238,571.45
(4 pages)
5 July 2019Purchase of own shares. (3 pages)
5 July 2019Cancellation of shares. Statement of capital on 3 June 2019
  • GBP 41,294,831.45
(4 pages)
5 July 2019Cancellation of shares. Statement of capital on 7 June 2019
  • GBP 41,221,629.35
(4 pages)
5 July 2019Cancellation of shares. Statement of capital on 11 June 2019
  • GBP 41,186,524.08
(4 pages)
5 July 2019Cancellation of shares. Statement of capital on 4 June 2019
  • GBP 41,271,707.77
(4 pages)
18 June 2019Purchase of own shares. (3 pages)
18 June 2019Cancellation of shares. Statement of capital on 24 May 2019
  • GBP 41,399,162.77
(4 pages)
18 June 2019Cancellation of shares. Statement of capital on 29 May 2019
  • GBP 41,359,478.56
(4 pages)
18 June 2019Cancellation of shares. Statement of capital on 28 May 2019
  • GBP 41,379,320.66
(4 pages)
1 May 2019Cancellation of shares. Statement of capital on 1 April 2019
  • GBP 41,441,899.61
(4 pages)
1 May 2019Cancellation of shares. Statement of capital on 27 March 2019
  • GBP 41,499,899.61
(4 pages)
1 May 2019Cancellation of shares. Statement of capital on 2 April 2019
  • GBP 41,419,004.87
(4 pages)
1 May 2019Cancellation of shares. Statement of capital on 28 March 2019
  • GBP 41,487,689.08
(4 pages)
1 May 2019Purchase of own shares. (3 pages)
1 May 2019Cancellation of shares. Statement of capital on 29 March 2019
  • GBP 41,464,794.35
(4 pages)
17 April 2019Cancellation of shares. Statement of capital on 20 March 2019
  • GBP 41,579,268.03
(4 pages)
17 April 2019Cancellation of shares. Statement of capital on 25 March 2019
  • GBP 41,528,899.61
(4 pages)
17 April 2019Cancellation of shares. Statement of capital on 26 March 2019
  • GBP 41,512,110.14
(4 pages)
17 April 2019Cancellation of shares. Statement of capital on 21 March 2019
  • GBP 41,562,478.56
(4 pages)
17 April 2019Cancellation of shares. Statement of capital on 22 March 2019
  • GBP 41,545,689.08
(4 pages)
17 April 2019Purchase of own shares. (3 pages)
8 April 2019Cancellation of shares. Statement of capital on 19 March 2019
  • GBP 41,591,478.56
(4 pages)
8 April 2019Cancellation of shares. Statement of capital on 15 March 2019
  • GBP 41,625,057.51
(4 pages)
8 April 2019Cancellation of shares. Statement of capital on 18 March 2019
  • GBP 41,608,268.03
(4 pages)
8 April 2019Cancellation of shares. Statement of capital on 14 March 2019
  • GBP 41,641,846.98
(4 pages)
8 April 2019Purchase of own shares. (3 pages)
8 April 2019Cancellation of shares. Statement of capital on 13 March 2019
  • GBP 41,658,636.45
(4 pages)
26 March 2019Cancellation of shares. Statement of capital on 11 March 2019
  • GBP 41,687,582.12
(4 pages)
26 March 2019Cancellation of shares. Statement of capital on 12 March 2019
  • GBP 41,672,678.56
(4 pages)
26 March 2019Cancellation of shares. Statement of capital on 7 March 2019
  • GBP 41,721,161.06
(4 pages)
26 March 2019Cancellation of shares. Statement of capital on 6 March 2019
  • GBP 41,727,950.54
(4 pages)
26 March 2019Purchase of own shares. (3 pages)
26 March 2019Cancellation of shares. Statement of capital on 8 March 2019
  • GBP 41,704,371.59
(4 pages)
20 March 2019Cancellation of shares. Statement of capital on 5 March 2019
  • GBP 41,749,928.45
(4 pages)
20 March 2019Purchase of own shares. (3 pages)
20 March 2019Cancellation of shares. Statement of capital on 28 February 2019
  • GBP 41,800,296.87
(4 pages)
20 March 2019Cancellation of shares. Statement of capital on 1 March 2019
  • GBP 41,783,507.40
(4 pages)
20 March 2019Cancellation of shares. Statement of capital on 27 February 2019
  • GBP 41,817,086.35
(4 pages)
20 March 2019Cancellation of shares. Statement of capital on 4 March 2019
  • GBP 41,766,717.93
(4 pages)
18 March 2019Cancellation of shares. Statement of capital on 25 February 2019
  • GBP 41,849,138.98
(4 pages)
18 March 2019Cancellation of shares. Statement of capital on 20 February 2019
  • GBP 41,899,507.40
(4 pages)
18 March 2019Cancellation of shares. Statement of capital on 22 February 2019
  • GBP 41,865,928.45
(4 pages)
18 March 2019Purchase of own shares. (3 pages)
18 March 2019Cancellation of shares. Statement of capital on 26 February 2019
  • GBP 41,832,349.51
(4 pages)
18 March 2019Cancellation of shares. Statement of capital on 21 February 2019
  • GBP 41,822,717.93
(4 pages)
6 March 2019Cancellation of shares. Statement of capital on 18 February 2019
  • GBP 41,933,086.35
(4 pages)
6 March 2019Purchase of own shares. (3 pages)
6 March 2019Cancellation of shares. Statement of capital on 13 February 2019
  • GBP 41,983,302.14
(4 pages)
6 March 2019Cancellation of shares. Statement of capital on 15 February 2019
  • GBP 41,949,875.82
(4 pages)
6 March 2019Cancellation of shares. Statement of capital on 14 February 2019
  • GBP 41,966,512.66
(4 pages)
6 March 2019Cancellation of shares. Statement of capital on 19 February 2019
  • GBP 41,916,296.87
(4 pages)
27 February 2019Cancellation of shares. Statement of capital on 11 February 2019
  • GBP 42,015,049.51
(4 pages)
27 February 2019Cancellation of shares. Statement of capital on 7 February 2019
  • GBP 42,048,628.45
(4 pages)
27 February 2019Cancellation of shares. Statement of capital on 6 February 2019
  • GBP 42,065,417.93
(4 pages)
27 February 2019Cancellation of shares. Statement of capital on 8 February 2019
  • GBP 42,031,838.98
(4 pages)
27 February 2019Cancellation of shares. Statement of capital on 12 February 2019
  • GBP 42,998,260.03
(4 pages)
27 February 2019Purchase of own shares. (3 pages)
20 February 2019Cancellation of shares. Statement of capital on 31 January 2019
  • GBP 42,131,507.40
(4 pages)
20 February 2019Cancellation of shares. Statement of capital on 4 February 2019
  • GBP 42,098,844.24
(4 pages)
20 February 2019Cancellation of shares. Statement of capital on 30 January 2019
  • GBP 42,147,838.98
(4 pages)
20 February 2019Purchase of own shares. (3 pages)
20 February 2019Cancellation of shares. Statement of capital on 5 February 2019
  • GBP 42,082,054.77
(4 pages)
20 February 2019Cancellation of shares. Statement of capital on 1 February 2019
  • GBP 42,115,175.82
(4 pages)
14 February 2019Cancellation of shares. Statement of capital on 23 January 2019
  • GBP 42,232,549.51
(4 pages)
14 February 2019Cancellation of shares. Statement of capital on 24 January 2019
  • GBP 42,215,149.51
(4 pages)
14 February 2019Purchase of own shares. (3 pages)
14 February 2019Cancellation of shares. Statement of capital on 28 January 2019
  • GBP 42,180,960.03
(4 pages)
14 February 2019Cancellation of shares. Statement of capital on 29 January 2019
  • GBP 42,164,170.56
(4 pages)
14 February 2019Cancellation of shares. Statement of capital on 25 January 2019
  • GBP 42,197,902.14
(4 pages)
7 February 2019Cancellation of shares. Statement of capital on 21 January 2019
  • GBP 42,266,586.35
(4 pages)
7 February 2019Cancellation of shares. Statement of capital on 18 January 2019
  • GBP 42,283,833.72
(4 pages)
7 February 2019Cancellation of shares. Statement of capital on 22 January 2019
  • GBP 42,249,491.61
(4 pages)
7 February 2019Cancellation of shares. Statement of capital on 17 January 2019
  • GBP 42,301,233.72
(4 pages)
7 February 2019Purchase of own shares. (3 pages)
7 February 2019Cancellation of shares. Statement of capital on 16 January 2019
  • GBP 42,319,091.61
(4 pages)
31 January 2019Termination of appointment of Martin Anthony Scicluna as a director on 31 January 2019 (1 page)
29 January 2019Cancellation of shares. Statement of capital on 4 January 2019
  • GBP 42,475,661.08
(4 pages)
29 January 2019Purchase of own shares. (3 pages)
29 January 2019Cancellation of shares. Statement of capital on 8 January 2019
  • GBP 42,429,871.61
(4 pages)
29 January 2019Cancellation of shares. Statement of capital on 7 January 2019
  • GBP 42,452,766.35
(4 pages)
25 January 2019Purchase of own shares. (3 pages)
25 January 2019Cancellation of shares. Statement of capital on 15 January 2019
  • GBP 42,336,491.61
(4 pages)
25 January 2019Cancellation of shares. Statement of capital on 10 January 2019
  • GBP 42,389,760.03
(4 pages)
25 January 2019Cancellation of shares. Statement of capital on 9 January 2019
  • GBP 42,407,770.56
(4 pages)
25 January 2019Cancellation of shares. Statement of capital on 14 January 2019
  • GBP 42,354,349.51
(4 pages)
25 January 2019Cancellation of shares. Statement of capital on 11 January 2019
  • GBP 42,372,207.40
(4 pages)
22 January 2019Cancellation of shares. Statement of capital on 20 December 2018
  • GBP 42,562,462.66
(4 pages)
22 January 2019Cancellation of shares. Statement of capital on 24 December 2018
  • GBP 42,515,146.87
(4 pages)
22 January 2019Cancellation of shares. Statement of capital on 19 December 2018
  • GBP 42,589,936.35
(4 pages)
22 January 2019Purchase of own shares. (3 pages)
22 January 2019Cancellation of shares. Statement of capital on 21 December 2018
  • GBP 42,534,988.98
(4 pages)
22 January 2019Purchase of own shares. (3 pages)
22 January 2019Cancellation of shares. Statement of capital on 27 December 2018
  • GBP 42,499,318.98
(4 pages)
15 January 2019Cancellation of shares. Statement of capital on 17 December 2018
  • GBP 42,625,728.45
(4 pages)
15 January 2019Cancellation of shares. Statement of capital on 14 December 2018
  • GBP 42,643,281.08
(4 pages)
15 January 2019Cancellation of shares. Statement of capital on 12 December 2018
  • GBP 42,678,386.35
(4 pages)
15 January 2019Cancellation of shares. Statement of capital on 18 December 2018
  • GBP 42,607,870.56
(4 pages)
15 January 2019Purchase of own shares. (3 pages)
15 January 2019Cancellation of shares. Statement of capital on 13 December 2018
  • GBP 42,660,681.08
(4 pages)
9 January 2019Cancellation of shares. Statement of capital on 7 December 2018
  • GBP 42,730,522.24
(4 pages)
9 January 2019Cancellation of shares. Statement of capital on 5 December 2018
  • GBP 42,766,238.03
(4 pages)
9 January 2019Cancellation of shares. Statement of capital on 6 December 2018
  • GBP 42,748,227.51
(4 pages)
9 January 2019Cancellation of shares. Statement of capital on 10 December 2018
  • GBP 42,712,969.61
(4 pages)
9 January 2019Purchase of own shares. (3 pages)
9 January 2019Cancellation of shares. Statement of capital on 11 December 2018
  • GBP 42,697,999.51
(4 pages)
17 December 2018Cancellation of shares. Statement of capital on 27 November 2018
  • GBP 42,870,345.13
(4 pages)
17 December 2018Cancellation of shares. Statement of capital on 22 November 2018
  • GBP 42,922,087.24
(4 pages)
17 December 2018Cancellation of shares. Statement of capital on 26 November 2018
  • GBP 42,887,287.24
(4 pages)
17 December 2018Cancellation of shares. Statement of capital on 21 November 2018
  • GBP 42,939,487.24
(4 pages)
17 December 2018Cancellation of shares. Statement of capital on 4 December 2018
  • GBP 42,784,169.34
(4 pages)
17 December 2018Cancellation of shares. Statement of capital on 23 November 2018
  • GBP 42,904,534.61
(4 pages)
17 December 2018Purchase of own shares. (3 pages)
17 December 2018Cancellation of shares. Statement of capital on 3 December 2018
  • GBP 42,801,569.34
(4 pages)
17 December 2018Cancellation of shares. Statement of capital on 29 November 2018
  • GBP 42,836,216.71
(4 pages)
17 December 2018Cancellation of shares. Statement of capital on 28 November 2018
  • GBP 42,853,311.45
(4 pages)
17 December 2018Purchase of own shares. (3 pages)
17 December 2018Cancellation of shares. Statement of capital on 30 November 2018
  • GBP 42,819,121.97
(4 pages)
10 December 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 33,960.3975
(3 pages)
10 December 2018Cancellation of shares. Statement of capital on 20 November 2018
  • GBP 42,956,810.92
(4 pages)
10 December 2018Cancellation of shares. Statement of capital on 19 November 2018
  • GBP 42,974,058.29
(4 pages)
16 November 2018Interim accounts made up to 31 October 2018 (6 pages)
14 August 2018Termination of appointment of Jonathan Ottley Short as a director on 5 July 2018 (1 page)
6 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
27 July 2018Group of companies' accounts made up to 31 March 2018 (196 pages)
19 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
20 April 2018Resolutions
  • RES13 ‐ Conditional res to issue b shares / share consolidation 26/03/2018
  • 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
(59 pages)
11 April 2018Appointment of Mrs Alison Rose-Slade as a director on 4 April 2018 (2 pages)
10 April 2018Statement of capital on 26 March 2018
  • GBP 42,990,771.44
(4 pages)
10 April 2018Statement of capital following an allotment of shares on 27 March 2018
  • GBP 348,973,288.14
(5 pages)
10 April 2018Consolidation of shares on 26 March 2018 (4 pages)
10 April 2018Statement of capital following an allotment of shares on 21 March 2018
  • GBP 42,990,771.44
(4 pages)
6 April 2018Cancellation of shares by a PLC. Statement of capital on 28 March 2018
  • GBP 42,990,771.44
(4 pages)
22 February 2018Interim accounts made up to 31 January 2018 (6 pages)
2 October 2017Group of companies' accounts made up to 31 March 2017 (190 pages)
2 October 2017Group of companies' accounts made up to 31 March 2017 (190 pages)
7 September 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
26 July 2017Termination of appointment of Elizabeth Jane Dilwihs Holden as a director on 6 July 2017 (1 page)
26 July 2017Termination of appointment of Elizabeth Jane Dilwihs Holden as a director on 6 July 2017 (1 page)
21 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice of meetings. Fee payable to non executive directors 06/07/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(56 pages)
21 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice of meetings. Fee payable to non executive directors 06/07/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(56 pages)
18 June 2017Consolidation of shares on 17 May 2017 (4 pages)
18 June 2017Consolidation of shares on 17 May 2017 (4 pages)
18 June 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 42,990,768.625
(4 pages)
18 June 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 42,990,768.625
(4 pages)
8 June 2017Resolutions
  • RES13 ‐ Resolution 1 - share consolidation; resolution 2 - authority to allot share and grant rights; resolution 3 - general authority to disapply pre-emption rights; resolution 4 - additional authority to disapply pre-emption rights; resolution 5 - authority to purchase own shares; maximum number of shares which may be purchased is 48,976,804; the maximum price is not more than the higher of an amount equal to 5% above the average of the middle market quotations. 17/05/2017
(3 pages)
8 June 2017Resolutions
  • RES13 ‐ Resolution 1 - share consolidation; resolution 2 - authority to allot share and grant rights; resolution 3 - general authority to disapply pre-emption rights; resolution 4 - additional authority to disapply pre-emption rights; resolution 5 - authority to purchase own shares; maximum number of shares which may be purchased is 48,976,804; the maximum price is not more than the higher of an amount equal to 5% above the average of the middle market quotations. 17/05/2017
(3 pages)
8 February 2017Appointment of Ms Wendy Becker as a director on 1 February 2017 (2 pages)
8 February 2017Appointment of Ms Wendy Becker as a director on 1 February 2017 (2 pages)
14 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
14 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
2 December 2016Appointment of Mr Richard Stephen Mully as a director on 1 December 2016 (2 pages)
2 December 2016Appointment of Mr Richard Stephen Mully as a director on 1 December 2016 (2 pages)
15 November 2016Appointment of Mr Nick Hampton as a director on 17 October 2016 (2 pages)
15 November 2016Appointment of Mr Nick Hampton as a director on 17 October 2016 (2 pages)
29 September 2016Group of companies' accounts made up to 31 March 2016 (180 pages)
29 September 2016Group of companies' accounts made up to 31 March 2016 (180 pages)
12 August 2016Termination of appointment of Jonathan Clive Nicholls as a director on 8 July 2016 (1 page)
12 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
12 August 2016Termination of appointment of Jonathan Clive Nicholls as a director on 8 July 2016 (1 page)
12 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
26 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
25 April 2016Satisfaction of charge 6 in full (4 pages)
25 April 2016Satisfaction of charge 6 in full (4 pages)
11 December 2015Satisfaction of charge 10 in full (10 pages)
11 December 2015Satisfaction of charge 10 in full (10 pages)
10 September 2015Group of companies' accounts made up to 31 March 2015 (167 pages)
10 September 2015Group of companies' accounts made up to 31 March 2015 (167 pages)
9 September 2015Annual return made up to 31 July 2015 no member list
Statement of capital on 2015-09-09
  • GBP 42,990,768.63
(19 pages)
9 September 2015Annual return made up to 31 July 2015 no member list
Statement of capital on 2015-09-09
  • GBP 42,990,768.63
(19 pages)
23 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ A general meeting other than an agm may be called on not less that 14 clear days notice 08/07/2015
(2 pages)
1 October 2014Group of companies' accounts made up to 31 March 2014 (158 pages)
1 October 2014Group of companies' accounts made up to 31 March 2014 (158 pages)
1 October 2014Annual return made up to 31 July 2014 no member list
Statement of capital on 2014-10-01
  • GBP 42,990,768.623
(21 pages)
1 October 2014Annual return made up to 31 July 2014 no member list
Statement of capital on 2014-10-01
  • GBP 42,990,768.623
(21 pages)
21 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(55 pages)
21 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(55 pages)
9 July 2014Appointment of Mr Charles Philipps as a director (2 pages)
9 July 2014Termination of appointment of Charles Irby as a director (1 page)
9 July 2014Termination of appointment of Charles Irby as a director (1 page)
9 July 2014Appointment of Mr Charles Philipps as a director (2 pages)
10 April 2014Appointment of Mr Charles Edward Laurence Philipps as a director (2 pages)
10 April 2014Appointment of Mr Charles Edward Laurence Philipps as a director (2 pages)
6 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 42,990,768.625
(20 pages)
6 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 42,990,768.625
(20 pages)
5 August 2013Group of companies' accounts made up to 31 March 2013 (142 pages)
5 August 2013Group of companies' accounts made up to 31 March 2013 (142 pages)
1 August 2013Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (23 pages)
1 August 2013Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (23 pages)
16 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Gen meeting other than agm may be called on not less than 14 clear days' notice, co business 04/07/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Gen meeting other than agm may be called on not less than 14 clear days' notice, co business 04/07/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 December 2012Statement of capital following an allotment of shares on 19 November 2012
  • GBP 42,990,768.63
(4 pages)
18 December 2012Statement of capital following an allotment of shares on 19 November 2012
  • GBP 42,990,768.63
(4 pages)
18 December 2012Statement of capital following an allotment of shares on 19 November 2012
  • GBP 42,990,768.63
(4 pages)
18 December 2012Statement of capital following an allotment of shares on 19 November 2012
  • GBP 42,990,768.63
(4 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
26 September 2012Annual return made up to 31 July 2012
  • ANNOTATION A Second Filed AR01 was registered on 01/08/2013
(21 pages)
26 September 2012Annual return made up to 31 July 2012
  • ANNOTATION A Second Filed AR01 was registered on 01/08/2013
(21 pages)
11 September 2012Appointment of Mrs Elizabeth Jane Dilwiths Holden as a director (2 pages)
11 September 2012Appointment of Mrs Elizabeth Jane Dilwiths Holden as a director (2 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 11 (8 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 11 (8 pages)
23 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 July 2012Group of companies' accounts made up to 31 March 2012 (130 pages)
23 July 2012Group of companies' accounts made up to 31 March 2012 (130 pages)
23 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 July 2012Termination of appointment of Philip Rose as a director (1 page)
6 July 2012Termination of appointment of Philip Rose as a director (1 page)
11 January 2012Group of companies' accounts made up to 31 March 2011 (124 pages)
11 January 2012Group of companies' accounts made up to 31 March 2011 (124 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 10 (9 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 10 (9 pages)
15 September 2011Annual return made up to 31 July 2011 with bulk list of shareholders (21 pages)
15 September 2011Annual return made up to 31 July 2011 with bulk list of shareholders (21 pages)
13 September 2011Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA United Kingdom (1 page)
13 September 2011Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA United Kingdom (1 page)
17 August 2011Secretary's details changed for Desna Lee Martin on 17 August 2011 (1 page)
17 August 2011Secretary's details changed for Desna Lee Martin on 17 August 2011 (1 page)
28 July 2011Appointment of Mr Nicholas James Sanderson as a director (2 pages)
28 July 2011Appointment of Mr Nicholas James Sanderson as a director (2 pages)
20 July 2011Termination of appointment of Nicholas Drakesmith as a director (1 page)
20 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Auth to allot grant rights convert security into shares 07/07/2011
(2 pages)
20 July 2011Director's details changed for Mr Toby Augustine Courtauld on 20 July 2011 (2 pages)
20 July 2011Termination of appointment of Nicholas Drakesmith as a director (1 page)
20 July 2011Director's details changed for Mr Neil Thompson on 20 July 2011 (2 pages)
20 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Auth to allot grant rights convert security into shares 07/07/2011
(2 pages)
20 July 2011Director's details changed for Mr Neil Thompson on 20 July 2011 (2 pages)
20 July 2011Director's details changed for Mr Toby Augustine Courtauld on 20 July 2011 (2 pages)
28 September 2010Group of companies' accounts made up to 31 March 2010 (116 pages)
28 September 2010Group of companies' accounts made up to 31 March 2010 (116 pages)
31 August 2010Annual return made up to 31 July 2010 with bulk list of shareholders (21 pages)
31 August 2010Annual return made up to 31 July 2010 with bulk list of shareholders (21 pages)
2 August 2010Particulars of a mortgage or charge / charge no: 9 (12 pages)
2 August 2010Particulars of a mortgage or charge / charge no: 9 (12 pages)
29 July 2010Statement of company's objects (2 pages)
29 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(59 pages)
29 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(59 pages)
29 July 2010Statement of company's objects (2 pages)
16 November 2009Memorandum and Articles of Association (6 pages)
16 November 2009Memorandum and Articles of Association (6 pages)
9 October 2009Register(s) moved to registered inspection location (1 page)
9 October 2009Register inspection address has been changed (1 page)
9 October 2009Register(s) moved to registered inspection location (1 page)
9 October 2009Register inspection address has been changed (1 page)
8 October 2009Termination of appointment of Robert Noel as a director (1 page)
8 October 2009Termination of appointment of Robert Noel as a director (1 page)
1 September 2009Return made up to 31/07/09; bulk list available separately (9 pages)
1 September 2009Return made up to 31/07/09; bulk list available separately (9 pages)
31 July 2009Appointment terminated director kathleen o'donovan (1 page)
31 July 2009Appointment terminated director kathleen o'donovan (1 page)
30 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 July 2009Director appointed mr jonathan clive nicholls (1 page)
28 July 2009Director appointed mr jonathan clive nicholls (1 page)
8 July 2009Ad 19/06/09\gbp si [email protected]=16456639.375\gbp ic 22627879/39084518.375\ (3 pages)
8 July 2009Ad 19/06/09\gbp si [email protected]=16456639.375\gbp ic 22627879/39084518.375\ (3 pages)
6 June 2009Group of companies' accounts made up to 31 March 2009 (104 pages)
6 June 2009Group of companies' accounts made up to 31 March 2009 (104 pages)
5 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 April 2009Appointment terminated director richard peskin (1 page)
3 April 2009Appointment terminated director richard peskin (1 page)
24 October 2008Group of companies' accounts made up to 31 March 2008 (91 pages)
24 October 2008Group of companies' accounts made up to 31 March 2008 (91 pages)
9 October 2008Director appointed martin anthony scicluna (2 pages)
9 October 2008Director appointed martin anthony scicluna (2 pages)
15 September 2008Return made up to 31/07/08; bulk list available separately (11 pages)
15 September 2008Return made up to 31/07/08; bulk list available separately (11 pages)
14 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(50 pages)
14 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(50 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 8 (8 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 8 (8 pages)
20 November 2007New director appointed (3 pages)
20 November 2007New director appointed (3 pages)
22 October 2007Group of companies' accounts made up to 31 March 2007 (83 pages)
22 October 2007Group of companies' accounts made up to 31 March 2007 (83 pages)
13 September 2007Return made up to 31/07/07; bulk list available separately (12 pages)
13 September 2007Return made up to 31/07/07; bulk list available separately (12 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
17 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 July 2007Director's particulars changed (1 page)
14 July 2007Director's particulars changed (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
16 January 2007Secretary's particulars changed (1 page)
16 January 2007Secretary's particulars changed (1 page)
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 December 2006Memorandum and Articles of Association (47 pages)
28 December 2006Memorandum and Articles of Association (47 pages)
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 September 2006Return made up to 31/07/05; no change of members; amend (10 pages)
22 September 2006Return made up to 31/07/05; no change of members; amend (10 pages)
12 September 2006Return made up to 31/07/06; bulk list available separately (11 pages)
12 September 2006Return made up to 31/07/06; bulk list available separately (11 pages)
5 September 2006Group of companies' accounts made up to 31 March 2006 (78 pages)
5 September 2006Group of companies' accounts made up to 31 March 2006 (78 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
14 August 2006New director appointed (3 pages)
14 August 2006New director appointed (3 pages)
17 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
2 February 2006Registered office changed on 02/02/06 from: 56 mortimer street, london, W1W 7RT (1 page)
2 February 2006Registered office changed on 02/02/06 from: 56 mortimer street, london, W1W 7RT (1 page)
20 September 2005New director appointed (3 pages)
20 September 2005New director appointed (3 pages)
13 September 2005Group of companies' accounts made up to 31 March 2005 (70 pages)
13 September 2005Group of companies' accounts made up to 31 March 2005 (70 pages)
24 August 2005Return made up to 31/07/05; bulk list available separately (11 pages)
24 August 2005Return made up to 31/07/05; bulk list available separately (11 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 July 2005Director resigned (1 page)
4 May 2005Particulars of mortgage/charge (8 pages)
4 May 2005Particulars of mortgage/charge (8 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
4 February 2005Particulars of mortgage/charge (7 pages)
4 February 2005Particulars of mortgage/charge (7 pages)
5 October 2004Memorandum and Articles of Association (46 pages)
5 October 2004Memorandum and Articles of Association (46 pages)
23 August 2004Return made up to 31/07/04; bulk list available separately
  • 363(287) ‐ Registered office changed on 23/08/04
(11 pages)
23 August 2004Return made up to 31/07/04; bulk list available separately
  • 363(287) ‐ Registered office changed on 23/08/04
(11 pages)
13 August 2004Memorandum and Articles of Association (80 pages)
13 August 2004Memorandum and Articles of Association (80 pages)
30 July 2004Reduction of iss capital and minute (oc) (3 pages)
30 July 2004Certificate of reduction of issued capital and share premium (1 page)
30 July 2004Certificate of reduction of issued capital and share premium (1 page)
30 July 2004Reduction of iss capital and minute (oc) (3 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
28 July 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
28 July 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
22 July 2004Group of companies' accounts made up to 31 March 2004 (70 pages)
22 July 2004Group of companies' accounts made up to 31 March 2004 (70 pages)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
28 June 2004Director's particulars changed (1 page)
28 June 2004Director's particulars changed (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
19 August 2003Group of companies' accounts made up to 31 March 2003 (75 pages)
19 August 2003Group of companies' accounts made up to 31 March 2003 (75 pages)
19 August 2003Return made up to 31/07/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 August 2003Return made up to 31/07/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 July 2003Memorandum and Articles of Association (55 pages)
30 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 July 2003Memorandum and Articles of Association (55 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
12 July 2003Director's particulars changed (1 page)
12 July 2003Director's particulars changed (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
28 August 2002Group of companies' accounts made up to 31 March 2002 (74 pages)
28 August 2002Group of companies' accounts made up to 31 March 2002 (74 pages)
27 August 2002Return made up to 31/07/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 August 2002Return made up to 31/07/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
6 August 2002Director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
29 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
12 April 2002Ad 08/04/02--------- £ si [email protected]=25765 £ ic 172884629/172910394 (2 pages)
12 April 2002Ad 08/04/02--------- £ si [email protected]=25765 £ ic 172884629/172910394 (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
6 November 2001£ ic 175563194/174933194 24/09/01 £ sr [email protected]=630000 (1 page)
6 November 2001£ ic 174933194/174058194 19/09/01 £ sr [email protected]=875000 (1 page)
6 November 2001£ ic 174058194/172884629 27/09/01 £ sr [email protected]=1173565 (1 page)
6 November 2001£ ic 174933194/174058194 19/09/01 £ sr [email protected]=875000 (1 page)
6 November 2001£ ic 175563194/174933194 24/09/01 £ sr [email protected]=630000 (1 page)
6 November 2001£ ic 174058194/172884629 27/09/01 £ sr [email protected]=1173565 (1 page)
27 September 2001Group of companies' accounts made up to 31 March 2001 (30 pages)
27 September 2001Group of companies' accounts made up to 31 March 2001 (30 pages)
25 September 2001£ ic 178063194/175563194 22/08/01 £ sr [email protected]=2500000 (1 page)
25 September 2001£ ic 178063194/175563194 22/08/01 £ sr [email protected]=2500000 (1 page)
31 August 2001£ ic 178363194/178063194 16/08/01 £ sr [email protected]=300000 (1 page)
31 August 2001£ ic 178363194/178063194 16/08/01 £ sr [email protected]=300000 (1 page)
23 August 2001Return made up to 31/07/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2001Return made up to 31/07/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
23 July 2001£ ic 178488194/178363194 06/07/01 £ sr [email protected]=125000 (1 page)
23 July 2001£ ic 178488194/178363194 06/07/01 £ sr [email protected]=125000 (1 page)
14 March 2001Director's particulars changed (1 page)
14 March 2001Director's particulars changed (1 page)
12 March 2001Registered office changed on 12/03/01 from: knighton house, 56 mortimer street,, london, win 8BD (1 page)
12 March 2001Registered office changed on 12/03/01 from: knighton house, 56 mortimer street,, london, win 8BD (1 page)
12 February 2001Ad 25/01/01--------- £ si [email protected]=25765 £ ic 178462429/178488194 (2 pages)
12 February 2001Ad 25/01/01--------- £ si [email protected]=25765 £ ic 178462429/178488194 (2 pages)
17 January 2001Ad 02/01/01--------- £ si [email protected]=103885 £ ic 178358544/178462429 (2 pages)
17 January 2001Ad 02/01/01--------- £ si [email protected]=103885 £ ic 178358544/178462429 (2 pages)
11 January 2001Ad 22/12/00--------- £ si [email protected]=2382 £ ic 178356162/178358544 (2 pages)
11 January 2001Ad 22/12/00--------- £ si [email protected]=2382 £ ic 178356162/178358544 (2 pages)
29 November 2000Ad 17/11/00--------- £ si [email protected]=5153 £ ic 178351009/178356162 (2 pages)
29 November 2000Ad 17/11/00--------- £ si [email protected]=5153 £ ic 178351009/178356162 (2 pages)
23 November 2000Ad 13/11/00--------- £ si [email protected]=13294 £ ic 178337715/178351009 (2 pages)
23 November 2000Ad 13/11/00--------- £ si [email protected]=13294 £ ic 178337715/178351009 (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
10 October 2000Memorandum and Articles of Association (38 pages)
10 October 2000Memorandum and Articles of Association (38 pages)
9 October 2000£ ic 178412715/178337715 12/09/00 £ sr [email protected]=75000 (1 page)
9 October 2000£ ic 178412715/178337715 12/09/00 £ sr [email protected]=75000 (1 page)
8 September 2000Reduction cap/share premium acct (4 pages)
8 September 2000Reduction cap/share premium acct (4 pages)
8 September 2000Certificate of reduction of issued capital and share premium (1 page)
8 September 2000Certificate of reduction of issued capital and share premium (1 page)
22 August 2000Return made up to 31/07/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 August 2000Return made up to 31/07/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 July 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
27 July 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
17 July 2000Full group accounts made up to 31 March 2000 (61 pages)
17 July 2000Full group accounts made up to 31 March 2000 (61 pages)
23 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
23 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
17 March 2000£ ic 188732854/178412715 22/02/00 £ sr [email protected]=10320139 (1 page)
17 March 2000£ ic 188732854/178412715 22/02/00 £ sr [email protected]=10320139 (1 page)
15 March 2000Secretary's particulars changed (1 page)
15 March 2000Secretary's particulars changed (1 page)
25 August 1999Return made up to 31/07/99; bulk list available separately (11 pages)
25 August 1999Return made up to 31/07/99; bulk list available separately (11 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(46 pages)
30 July 1999Director resigned (1 page)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(46 pages)
30 July 1999Director resigned (1 page)
27 July 1999Full group accounts made up to 31 March 1999 (65 pages)
27 July 1999Full group accounts made up to 31 March 1999 (65 pages)
30 June 1999Ad 27/05/99--------- premium £ si [email protected]=6353 £ ic 188726500/188732853 (2 pages)
30 June 1999Ad 27/05/99--------- premium £ si [email protected]=6353 £ ic 188726500/188732853 (2 pages)
22 February 1999Director's particulars changed (1 page)
22 February 1999Director's particulars changed (1 page)
27 January 1999Listing of particulars (28 pages)
27 January 1999Listing of particulars (28 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999Secretary resigned (1 page)
15 September 1998Particulars of contract relating to shares (4 pages)
15 September 1998Ad 11/09/98--------- £ si [email protected]=9298 £ ic 188717202/188726500 (3 pages)
15 September 1998Ad 11/09/98--------- £ si [email protected]=9298 £ ic 188717202/188726500 (3 pages)
15 September 1998Particulars of contract relating to shares (4 pages)
20 August 1998Return made up to 31/07/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
20 August 1998Return made up to 31/07/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
31 July 1998Full group accounts made up to 31 March 1998 (62 pages)
31 July 1998Full group accounts made up to 31 March 1998 (62 pages)
29 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
29 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 July 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
29 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
29 July 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
22 April 1998Particulars of mortgage/charge (4 pages)
22 April 1998Particulars of mortgage/charge (4 pages)
25 February 1998Listing of particulars (55 pages)
25 February 1998Listing of particulars (55 pages)
12 February 1998Ad 29/01/98--------- £ si [email protected]=2541 £ ic 63769636/63772177 (2 pages)
12 February 1998Ad 29/01/98--------- £ si [email protected]=2541 £ ic 63769636/63772177 (2 pages)
10 February 1998Ad 15/01/98--------- £ si [email protected]=55404 £ ic 63639258/63694662 (2 pages)
10 February 1998Ad 19/01/98--------- £ si [email protected]=74974 £ ic 63694662/63769636 (2 pages)
10 February 1998Ad 19/01/98--------- £ si [email protected]=74974 £ ic 63694662/63769636 (2 pages)
10 February 1998Ad 15/01/98--------- £ si [email protected]=55404 £ ic 63639258/63694662 (2 pages)
1 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 February 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
1 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 February 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
12 January 1998Ad 10/12/97--------- £ si [email protected]=56107 £ ic 63583151/63639258 (2 pages)
12 January 1998Ad 10/12/97--------- £ si [email protected]=56107 £ ic 63583151/63639258 (2 pages)
22 October 1997Particulars of contract relating to shares (4 pages)
22 October 1997Ad 12/09/97--------- £ si [email protected]=66 £ ic 63583085/63583151 (2 pages)
22 October 1997Particulars of contract relating to shares (4 pages)
22 October 1997Ad 12/09/97--------- £ si [email protected]=66 £ ic 63583085/63583151 (2 pages)
22 September 1997Listing of particulars (20 pages)
22 September 1997Listing of particulars (20 pages)
5 September 1997Full group accounts made up to 31 March 1997 (60 pages)
5 September 1997Full group accounts made up to 31 March 1997 (60 pages)
14 August 1997Return made up to 31/07/97; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 14/08/97
  • 363(288) ‐ Director resigned
(10 pages)
14 August 1997Return made up to 31/07/97; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 14/08/97
  • 363(288) ‐ Director resigned
(10 pages)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
8 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 April 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
8 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 April 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
7 February 1997Listing of particulars (33 pages)
7 February 1997Listing of particulars (33 pages)
10 January 1997Ad 19/12/96-20/12/96 £ si [email protected]=203298 £ ic 63379787/63583085 (2 pages)
10 January 1997Ad 19/12/96-20/12/96 £ si [email protected]=203298 £ ic 63379787/63583085 (2 pages)
6 December 1996Secretary resigned (1 page)
6 December 1996New secretary appointed (2 pages)
6 December 1996Secretary resigned (1 page)
6 December 1996New secretary appointed (2 pages)
17 September 1996Ad 09/09/96--------- £ si [email protected]=1632 £ ic 63378155/63379787 (4 pages)
17 September 1996Ad 09/09/96--------- £ si [email protected]=1632 £ ic 63378155/63379787 (4 pages)
30 August 1996Full group accounts made up to 31 March 1996 (56 pages)
30 August 1996Full group accounts made up to 31 March 1996 (56 pages)
21 August 1996Return made up to 31/07/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 August 1996Return made up to 31/07/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 July 1996Memorandum and Articles of Association (51 pages)
28 July 1996Memorandum and Articles of Association (51 pages)
26 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
26 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
26 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
26 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
26 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
26 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
29 January 1996Ad 17/01/96--------- £ si [email protected]=25000 £ ic 63326557/63351557 (2 pages)
29 January 1996Ad 17/01/96--------- £ si [email protected]=25000 £ ic 63326557/63351557 (2 pages)
28 January 1996Ad 01/12/95--------- £ si [email protected]=309592 £ ic 63016965/63326557 (2 pages)
28 January 1996Ad 01/12/95--------- £ si [email protected]=309592 £ ic 63016965/63326557 (2 pages)
23 January 1996Ad 10/01/96--------- £ si [email protected]=12899 £ ic 63004066/63016965 (2 pages)
23 January 1996Ad 10/01/96--------- £ si [email protected]=12899 £ ic 63004066/63016965 (2 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
13 September 1995Ad 06/09/95--------- £ si [email protected]=494 £ ic 63003572/63004066 (2 pages)
13 September 1995Ad 06/09/95--------- £ si [email protected]=494 £ ic 63003572/63004066 (2 pages)
25 August 1995Full group accounts made up to 31 March 1995 (39 pages)
25 August 1995Full group accounts made up to 31 March 1995 (39 pages)
16 August 1995Return made up to 31/07/95; bulk list available separately (22 pages)
16 August 1995Return made up to 31/07/95; bulk list available separately (22 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
15 August 1994Full group accounts made up to 31 March 1994 (43 pages)
15 August 1994Full group accounts made up to 31 March 1994 (43 pages)
7 April 1994New director appointed (5 pages)
7 April 1994New director appointed (5 pages)
3 March 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
3 March 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
27 September 1993Full group accounts made up to 31 March 1993 (35 pages)
27 September 1993Full group accounts made up to 31 March 1993 (35 pages)
19 July 1993Memorandum and Articles of Association (51 pages)
19 July 1993Memorandum and Articles of Association (51 pages)
19 July 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 July 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 September 1992Full group accounts made up to 31 March 1992 (33 pages)
10 September 1992Full group accounts made up to 31 March 1992 (33 pages)
4 September 1991Full group accounts made up to 31 March 1991 (16 pages)
4 September 1991Full group accounts made up to 31 March 1991 (16 pages)
4 September 1990Full group accounts made up to 31 March 1990 (30 pages)
4 September 1990Full group accounts made up to 31 March 1990 (30 pages)
11 September 1989Full accounts made up to 31 March 1989 (27 pages)
11 September 1989Full accounts made up to 31 March 1989 (27 pages)
5 September 1989Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
5 September 1989Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
15 February 1989Registration of charge for debentures (3 pages)
15 February 1989Registration of charge for debentures (3 pages)
12 October 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
12 October 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
16 September 1988Full accounts made up to 31 March 1988 (31 pages)
16 September 1988Full accounts made up to 31 March 1988 (31 pages)
23 September 1987Full group accounts made up to 31 March 1987 (27 pages)
23 September 1987Full group accounts made up to 31 March 1987 (27 pages)
14 August 1986Group of companies' accounts made up to 31 March 1986 (26 pages)
14 August 1986Group of companies' accounts made up to 31 March 1986 (26 pages)
10 October 1985Accounts made up to 31 March 1985 (17 pages)
10 October 1985Accounts made up to 31 March 1985 (17 pages)
2 November 1983Accounts made up to 31 March 1983 (18 pages)
2 November 1983Accounts made up to 31 March 1983 (18 pages)
5 October 1982Accounts made up to 31 March 1982 (18 pages)
5 October 1982Accounts made up to 31 March 1982 (18 pages)
15 October 1981Accounts made up to 31 March 1981 (22 pages)
15 October 1981Accounts made up to 31 March 1981 (22 pages)
14 July 1981Certificate of re-registration from Private to Public Limited Company (1 page)
14 July 1981Certificate of re-registration from Private to Public Limited Company (1 page)
14 October 1975Accounts made up to 31 March 1975 (18 pages)
14 October 1975Accounts made up to 31 March 1975 (18 pages)
3 February 1958Company name changed\certificate issued on 03/02/58 (2 pages)
3 February 1958Company name changed\certificate issued on 03/02/58 (2 pages)
3 February 1958Company name changed\certificate issued on 03/02/58 (2 pages)
3 February 1958Company name changed\certificate issued on 03/02/58 (2 pages)
30 December 1957Incorporation (53 pages)
30 December 1957Certificate of incorporation (1 page)
30 December 1957Certificate of incorporation (1 page)
30 December 1957Incorporation (53 pages)
13 December 1957Certificate of incorporation (1 page)
13 December 1957Certificate of incorporation (1 page)