Company NameLendlease Europe International Limited
Company StatusActive
Company Number00669139
CategoryPrivate Limited Company
Incorporation Date1 September 1960(63 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameWayne Pisani
Date of BirthJuly 1978 (Born 45 years ago)
NationalityMaltese
StatusCurrent
Appointed25 April 2007(46 years, 8 months after company formation)
Appointment Duration16 years, 11 months
RoleLawyer
Country of ResidenceMalta
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Andrea Ruckstuhl
Date of BirthOctober 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed28 September 2011(51 years, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleCountry Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Austin Demajo
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityMaltese
StatusCurrent
Appointed01 December 2015(55 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceMalta
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr David Howard Lake
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(31 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 September 1999)
RoleAccountant
Correspondence AddressThe Old Plough
Chivery
Tring
Hertfordshire
HP23 6LE
Director NameMr Brian Peters
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1992(31 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 January 1993)
RoleEngineer
Correspondence Address80 Loudoun Road
London
NW8 0NA
Director NameMr Eugene Francis McGovern
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1992(31 years, 9 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 01 July 1992)
RoleBusiness Executive
Correspondence Address7 Ortdem Road
Upper Saddle River
New Jersey
Foreign
Director NameMr John McCloy
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(31 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1993)
RoleBusiness Executive
Correspondence Address8 Crecy Gardens
Redbourn
St Albans
Hertfordshire
AL3 7BQ
Director NameMr Roger Stanley Mabey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(31 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 1998)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressCarrol Lodge
Sutton Road
Cookham Village
Berkshire
SL6 9RD
Director NameSir Frank William Lampl
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(31 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1994)
RoleBusiness Executive
Correspondence Address14 Oxford House
52 Parkside
London
SW19 5NE
Director NameBarry James Samuel Holmes
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(31 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address14 Sauncey Wood
Harpenden
Hertfordshire
AL5 5DP
Director NameMr Peter Rowland Gould
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(31 years, 9 months after company formation)
Appointment Duration5 years (resigned 27 June 1997)
RoleCompany Director
Correspondence Address26 Place Du Marechal Leclerc
77174 Villeneuue Le Comte
France
Foreign
Director NameMr Jose Manuel Albaladejo Gonzales
Date of BirthOctober 1949 (Born 74 years ago)
NationalitySpanish
StatusResigned
Appointed14 June 1992(31 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 October 1994)
RoleBusiness Executive
Correspondence AddressAntonio Sanfiz 11
28023 Madride
Spain
Foreign
Director NameMiss Patricia Ann Aluisi
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1992(31 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 1998)
RoleAttorney
Correspondence Address76 Cadogan Place
London
SW1X 9RP
Director NameAlan Thomas Crane
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(31 years, 9 months after company formation)
Appointment Duration10 months (resigned 12 April 1993)
RoleConstruction Director
Correspondence AddressWest Cottage
Horns Hill
Westerham
Kent
TN16 1PP
Secretary NameMiss Patricia Ann Aluisi
NationalityAmerican
StatusResigned
Appointed14 June 1992(31 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 July 1994)
RoleCompany Director
Correspondence Address76 Cadogan Place
London
SW1X 9RP
Director NameMr Boris Charles Feigl
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(32 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 1996)
RoleSurveyor/Manager
Correspondence AddressBreite 7
8374 Dussnang
Switzerland
Director NameDerek Kingston
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(33 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 August 2001)
RolePersonnel Director
Correspondence AddressAshdown Lodge Road
Great Bealings
Woodbridge
Suffolk
IP13 6NW
Secretary NamePaul John Tipple
NationalityBritish
StatusResigned
Appointed18 July 1994(33 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 January 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt Marys Ridgway Road
Pyrford
Woking
Surrey
GU22 8PR
Director NameMr John Huxley Fordyce Anderson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(36 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodbrook House
Hambledon
Surrey
GU8 4HW
Director NameMr Martin James Rawlinson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(43 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 October 2004)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Harrington Close
Windsor
SL4 4AD
Director NameMr William Jan Charles Quarterman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(44 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 September 2009)
RoleCommercial And Finance Directo
Country of ResidenceEngland
Correspondence Address2 Oxlease
Witney
Oxfordshire
OX28 3QX
Director NameMr Mark Andrew Fletcher
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(44 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 2011)
RoleRegional Director Middle East
Country of ResidenceUnited Arab Emirates
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameSergio Casari
Date of BirthJune 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed04 August 2005(44 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 June 2006)
RoleCompany Director
Correspondence AddressC/- Claudio Coello
75 - 7 Izq
28001 Madrid
Foreign
Director NameJeremy Trevor Stephen Grant Raybould
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(45 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 2008)
RoleChartered Surveyor
Correspondence Address493 Chemin De La Croix Luques
Parroubaud Est
Fayence
83440
France
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed30 January 2007(46 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 August 2013)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameAlberto De Frutos Espinosa
Date of BirthApril 1962 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed17 October 2008(48 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2013)
RoleArchitect
Country of ResidenceSpain
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Jonathan Mintz
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(49 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2011)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameDavid Raymond John McKenzie
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed17 September 2009(49 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(50 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameGiovanni Marroccoli
Date of BirthDecember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed28 September 2011(51 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2015)
RoleOperations Director
Country of ResidenceItaly
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMiss Lisa Veronica Gledhill
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(52 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameJennifer Draper
StatusResigned
Appointed01 December 2015(55 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 2017)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameJoanna Moriarty
StatusResigned
Appointed27 September 2017(57 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 08 March 2021)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(53 years after company formation)
Appointment Duration1 year, 12 months (resigned 28 August 2015)
Correspondence Address40 Dukes Place
London
EC3A 7NH

Contact

Websitebovislendlease.com

Location

Registered Address5 Merchant Square
Level 9
London
W2 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.1m at €1.5Lend Lease International Pty LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,084,160
Gross Profit£51,452
Net Worth£1,983,829
Cash£735,759
Current Liabilities£16,893,054

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return2 August 2023 (7 months, 4 weeks ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Charges

4 November 1985Delivered on: 14 November 1985
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys held to the credit of the company by national westminister bank PLC. Account no 21762422, designated istanbul industrial township escrow account.
Outstanding
4 February 1969Delivered on: 14 February 1969
Persons entitled:
G M Argles
Rt Hon R C V Bridgemon
P O R Bridgeman

Classification: Conveyance
Secured details: Any money due from the company to the chargee pursuant to the terms of the charge.
Particulars: Castle bromwich hall, bastle bromwich, warwickshire.
Outstanding

Filing History

26 October 2020Full accounts made up to 30 June 2020 (17 pages)
6 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
14 January 2020Full accounts made up to 30 June 2019 (21 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
26 February 2019Full accounts made up to 30 June 2018 (19 pages)
31 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
11 February 2018Appointment of Joanna Moriarty as a secretary on 27 September 2017 (2 pages)
15 January 2018Full accounts made up to 30 June 2017 (18 pages)
2 August 2017Notification of Lendlease International Pty as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Lendlease International Pty as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
6 June 2017Full accounts made up to 30 June 2016 (25 pages)
6 June 2017Full accounts made up to 30 June 2016 (25 pages)
10 January 2017Termination of appointment of Jennifer Draper as a secretary on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Jennifer Draper as a secretary on 10 January 2017 (1 page)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
28 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • EUR 6,075,000
(4 pages)
28 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • EUR 6,075,000
(4 pages)
15 December 2015Full accounts made up to 30 June 2015 (25 pages)
15 December 2015Full accounts made up to 30 June 2015 (25 pages)
14 December 2015Appointment of Mr Austin Demajo as a director on 1 December 2015 (2 pages)
14 December 2015Appointment of Mr Austin Demajo as a director on 1 December 2015 (2 pages)
10 December 2015Termination of appointment of Giovanni Marroccoli as a director on 1 December 2015 (1 page)
10 December 2015Termination of appointment of Giovanni Marroccoli as a director on 1 December 2015 (1 page)
10 December 2015Appointment of Jennifer Draper as a secretary on 1 December 2015 (2 pages)
10 December 2015Appointment of Jennifer Draper as a secretary on 1 December 2015 (2 pages)
7 September 2015Termination of appointment of Lisa Veronica Gledhill as a director on 31 August 2015 (1 page)
7 September 2015Termination of appointment of Lisa Veronica Gledhill as a director on 31 August 2015 (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • EUR 6,075,000
(6 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • EUR 6,075,000
(6 pages)
9 March 2015Full accounts made up to 30 June 2014 (26 pages)
9 March 2015Full accounts made up to 30 June 2014 (26 pages)
29 July 2014Redenomination of shares. Statement of capital 1 June 2011
  • EUR 6,075,000.0
  • ANNOTATION Clarification This document is a second filing of SH14 registered on 21/09/2011
  • ANNOTATION Clarification This document is a second filing of SH14 registered on 21/09/2011
(5 pages)
29 July 2014Redenomination of shares. Statement of capital 1 June 2011
  • EUR 6,075,000.0
  • ANNOTATION Clarification This document is a second filing of SH14 registered on 21/09/2011
  • ANNOTATION Clarification This document is a second filing of SH14 registered on 21/09/2011
(5 pages)
29 July 2014Redenomination of shares. Statement of capital 1 June 2011
  • EUR 6,075,000.0
  • ANNOTATION Clarification This document is a second filing of SH14 registered on 21/09/2011
  • ANNOTATION Clarification This document is a second filing of SH14 registered on 21/09/2011
(5 pages)
7 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • EUR 6,075,000
(6 pages)
7 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • EUR 6,075,000
(6 pages)
31 March 2014Full accounts made up to 30 June 2013 (28 pages)
31 March 2014Full accounts made up to 30 June 2013 (28 pages)
20 March 2014Register(s) moved to registered inspection location (1 page)
20 March 2014Register inspection address has been changed (1 page)
20 March 2014Register inspection address has been changed (1 page)
20 March 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
7 March 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
13 February 2014Termination of appointment of Alberto De Frutos Espinosa as a director (1 page)
13 February 2014Termination of appointment of Alberto De Frutos Espinosa as a director (1 page)
29 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
29 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
13 June 2013Director's details changed for Ms Lisa Veronica Gledhill on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Ms Lisa Veronica Gledhill on 13 June 2013 (2 pages)
7 June 2013Termination of appointment of David Mckenzie as a director (1 page)
7 June 2013Termination of appointment of David Mckenzie as a director (1 page)
22 May 2013Appointment of Lisa Gledhill as a director (2 pages)
22 May 2013Appointment of Lisa Gledhill as a director (2 pages)
5 April 2013Full accounts made up to 30 June 2012 (31 pages)
5 April 2013Full accounts made up to 30 June 2012 (31 pages)
11 January 2013Termination of appointment of Ross Shute as a director (1 page)
11 January 2013Termination of appointment of Ross Shute as a director (1 page)
24 December 2012Termination of appointment of Beverley Dew as a director (1 page)
24 December 2012Termination of appointment of Beverley Dew as a director (1 page)
18 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
28 February 2012Full accounts made up to 30 June 2011 (32 pages)
28 February 2012Full accounts made up to 30 June 2011 (32 pages)
10 October 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 10 October 2011 (1 page)
4 October 2011Appointment of Andrea Ruckstuhl as a director (2 pages)
4 October 2011Appointment of Andrea Ruckstuhl as a director (2 pages)
28 September 2011Appointment of Giovanni Marroccoli as a director (2 pages)
28 September 2011Appointment of Giovanni Marroccoli as a director (2 pages)
21 September 2011Redenomination of shares. Statement of capital 1 June 2011
  • EUR 4,682,610
  • ANNOTATION Clarification a second filed SH14 was registered on 29/07/2014
  • ANNOTATION Clarification a second filed SH14 was registered on 29/07/2014
(5 pages)
21 September 2011Redenomination of shares. Statement of capital 1 June 2011
  • EUR 4,682,610
  • ANNOTATION Clarification a second filed SH14 was registered on 29/07/2014
  • ANNOTATION Clarification a second filed SH14 was registered on 29/07/2014
(5 pages)
21 September 2011Redenomination of shares. Statement of capital 1 June 2011
  • EUR 4,682,610
  • ANNOTATION Clarification a second filed SH14 was registered on 29/07/2014
  • ANNOTATION Clarification a second filed SH14 was registered on 29/07/2014
(5 pages)
23 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
6 June 2011Termination of appointment of Mark Fletcher as a director (1 page)
6 June 2011Termination of appointment of Mark Fletcher as a director (1 page)
4 May 2011Appointment of Beverley Edward John Dew as a director (2 pages)
4 May 2011Appointment of Beverley Edward John Dew as a director (2 pages)
6 April 2011Termination of appointment of Jonathan Mintz as a director (1 page)
6 April 2011Termination of appointment of Jonathan Mintz as a director (1 page)
4 April 2011Full accounts made up to 30 June 2010 (34 pages)
4 April 2011Full accounts made up to 30 June 2010 (34 pages)
4 August 2010Termination of appointment of Paul Redstone as a director (1 page)
4 August 2010Termination of appointment of Paul Redstone as a director (1 page)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
23 March 2010Full accounts made up to 30 June 2009 (28 pages)
23 March 2010Full accounts made up to 30 June 2009 (28 pages)
5 November 2009Director's details changed for Wayne Pisani on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Mark Andrew Fletcher on 4 November 2009 (2 pages)
5 November 2009Secretary's details changed for Thanalakshmi Janandran on 4 November 2009 (1 page)
5 November 2009Director's details changed for Mr Mark Andrew Fletcher on 4 November 2009 (2 pages)
5 November 2009Director's details changed for David Raymond John Mckenzie on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Paul James Redstone on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Wayne Pisani on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Jonathan Mintz on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Alberto De Frutos Espinosa on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Paul James Redstone on 4 November 2009 (2 pages)
5 November 2009Director's details changed for David Raymond John Mckenzie on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Ross Clive Ashley Shute on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Alberto De Frutos Espinosa on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Jonathan Mintz on 4 November 2009 (2 pages)
5 November 2009Secretary's details changed for Thanalakshmi Janandran on 4 November 2009 (1 page)
5 November 2009Secretary's details changed for Thanalakshmi Janandran on 4 November 2009 (1 page)
5 November 2009Director's details changed for David Raymond John Mckenzie on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Mark Andrew Fletcher on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Ross Clive Ashley Shute on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Ross Clive Ashley Shute on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Wayne Pisani on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Alberto De Frutos Espinosa on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Paul James Redstone on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Jonathan Mintz on 4 November 2009 (2 pages)
3 November 2009Termination of appointment of Peter Titus as a director (1 page)
3 November 2009Termination of appointment of Peter Titus as a director (1 page)
7 October 2009Appointment of Jonathan Mintz as a director (2 pages)
7 October 2009Appointment of Jonathan Mintz as a director (2 pages)
28 September 2009Director appointed david raymond john mckenzie (1 page)
28 September 2009Director appointed david raymond john mckenzie (1 page)
14 September 2009Appointment terminated director william quarterman (1 page)
14 September 2009Appointment terminated director william quarterman (1 page)
7 July 2009Full accounts made up to 30 June 2008 (26 pages)
7 July 2009Full accounts made up to 30 June 2008 (26 pages)
15 June 2009Return made up to 14/06/09; full list of members (5 pages)
15 June 2009Return made up to 14/06/09; full list of members (5 pages)
27 April 2009Appointment terminated director jeremy raybould (1 page)
27 April 2009Appointment terminated director jeremy raybould (1 page)
9 December 2008Director appointed paul james redstone (1 page)
9 December 2008Director appointed paul james redstone (1 page)
3 November 2008Director appointed peter titus (1 page)
3 November 2008Director appointed alberto de frutos espinosa (1 page)
3 November 2008Director appointed peter titus (1 page)
3 November 2008Director appointed alberto de frutos espinosa (1 page)
22 October 2008Director appointed ross clive ashley shute (1 page)
22 October 2008Director appointed ross clive ashley shute (1 page)
19 June 2008Return made up to 14/06/08; full list of members (4 pages)
19 June 2008Return made up to 14/06/08; full list of members (4 pages)
6 March 2008Full accounts made up to 30 June 2007 (21 pages)
6 March 2008Full accounts made up to 30 June 2007 (21 pages)
14 June 2007Return made up to 14/06/07; full list of members (3 pages)
14 June 2007Return made up to 14/06/07; full list of members (3 pages)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
15 February 2007Full accounts made up to 30 June 2006 (19 pages)
15 February 2007Full accounts made up to 30 June 2006 (19 pages)
12 February 2007New secretary appointed (2 pages)
12 February 2007Secretary resigned (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007New secretary appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
22 June 2006Return made up to 14/06/06; full list of members (3 pages)
22 June 2006Return made up to 14/06/06; full list of members (3 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
2 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
2 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
23 May 2006New director appointed (2 pages)
2 May 2006Full accounts made up to 30 June 2005 (17 pages)
2 May 2006Full accounts made up to 30 June 2005 (17 pages)
13 March 2006Memorandum and Articles of Association (32 pages)
13 March 2006Memorandum and Articles of Association (32 pages)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 August 2005New director appointed (3 pages)
24 August 2005Director resigned (1 page)
24 August 2005New director appointed (3 pages)
24 August 2005Director resigned (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
16 June 2005Return made up to 14/06/05; full list of members (2 pages)
16 June 2005Return made up to 14/06/05; full list of members (2 pages)
4 May 2005Full accounts made up to 30 June 2004 (16 pages)
4 May 2005Full accounts made up to 30 June 2004 (16 pages)
5 November 2004Director resigned (1 page)
5 November 2004New director appointed (2 pages)
5 November 2004Director resigned (1 page)
5 November 2004New director appointed (2 pages)
28 June 2004Return made up to 14/06/04; full list of members (6 pages)
28 June 2004Return made up to 14/06/04; full list of members (6 pages)
6 May 2004Full accounts made up to 30 June 2003 (17 pages)
6 May 2004Full accounts made up to 30 June 2003 (17 pages)
26 March 2004Director's particulars changed (1 page)
26 March 2004Director's particulars changed (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003New director appointed (3 pages)
17 November 2003New director appointed (3 pages)
20 June 2003Return made up to 14/06/03; full list of members (5 pages)
20 June 2003Return made up to 14/06/03; full list of members (5 pages)
7 March 2003Full accounts made up to 30 June 2002 (17 pages)
7 March 2003Full accounts made up to 30 June 2002 (17 pages)
3 July 2002Return made up to 14/06/02; full list of members (5 pages)
3 July 2002Return made up to 14/06/02; full list of members (5 pages)
19 June 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (1 page)
4 February 2002Full accounts made up to 30 June 2001 (15 pages)
4 February 2002Full accounts made up to 30 June 2001 (15 pages)
16 November 2001Auditor's resignation (2 pages)
16 November 2001Auditor's resignation (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
4 July 2001Return made up to 14/06/01; full list of members (6 pages)
4 July 2001Return made up to 14/06/01; full list of members (6 pages)
27 April 2001Full accounts made up to 30 June 2000 (19 pages)
27 April 2001Full accounts made up to 30 June 2000 (19 pages)
26 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
26 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
26 September 2000Registered office changed on 26/09/00 from: mr p j tipple bovis house northolt road harrow middlesex HA2 0EE (1 page)
26 September 2000Registered office changed on 26/09/00 from: mr p j tipple bovis house northolt road harrow middlesex HA2 0EE (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
24 July 2000Return made up to 14/06/00; full list of members (7 pages)
24 July 2000Return made up to 14/06/00; full list of members (7 pages)
18 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(33 pages)
18 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(33 pages)
11 February 2000Company name changed bovis international LIMITED\certificate issued on 11/02/00 (2 pages)
11 February 2000Company name changed bovis international LIMITED\certificate issued on 11/02/00 (2 pages)
6 December 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
6 December 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
7 September 1999Full accounts made up to 31 December 1998 (20 pages)
7 September 1999Full accounts made up to 31 December 1998 (20 pages)
11 June 1999Return made up to 14/06/99; no change of members (6 pages)
11 June 1999Return made up to 14/06/99; no change of members (6 pages)
10 September 1998Full accounts made up to 31 December 1997 (21 pages)
10 September 1998Full accounts made up to 31 December 1997 (21 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
22 June 1998Return made up to 14/06/98; no change of members (8 pages)
22 June 1998Return made up to 14/06/98; no change of members (8 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
22 October 1997Return made up to 14/06/97; full list of members
  • 363(287) ‐ Registered office changed on 22/10/97
(7 pages)
22 October 1997Return made up to 14/06/97; full list of members
  • 363(287) ‐ Registered office changed on 22/10/97
(7 pages)
24 September 1997New director appointed (3 pages)
24 September 1997New director appointed (3 pages)
23 September 1997Full accounts made up to 31 December 1996 (21 pages)
23 September 1997Full accounts made up to 31 December 1996 (21 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
15 July 1996Full accounts made up to 31 December 1995 (24 pages)
15 July 1996Full accounts made up to 31 December 1995 (24 pages)
30 June 1996Auditor's resignation (2 pages)
30 June 1996Auditor's resignation (2 pages)
13 June 1996Return made up to 14/06/96; no change of members (6 pages)
13 June 1996Return made up to 14/06/96; no change of members (6 pages)
1 November 1995Full accounts made up to 31 December 1994 (25 pages)
1 November 1995Full accounts made up to 31 December 1994 (25 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Return made up to 14/06/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Return made up to 14/06/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 July 1994Secretary resigned;new secretary appointed (2 pages)
27 July 1994Secretary resigned;new secretary appointed (2 pages)
8 June 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
8 June 1994Nc inc already adjusted 01/06/94 (1 page)
8 June 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
8 June 1994Nc inc already adjusted 01/06/94 (1 page)
12 October 1989Full accounts made up to 31 December 1988 (18 pages)
12 October 1989Full accounts made up to 31 December 1988 (18 pages)
14 November 1988Full accounts made up to 31 December 1987 (18 pages)
14 November 1988Full accounts made up to 31 December 1987 (18 pages)
23 September 1987Full accounts made up to 31 December 1986 (18 pages)
23 September 1987Full accounts made up to 31 December 1986 (18 pages)
12 July 1986Full accounts made up to 31 December 1985 (15 pages)
12 July 1986Full accounts made up to 31 December 1985 (15 pages)
20 September 1985Accounts made up to 31 December 1984 (15 pages)
20 September 1985Accounts made up to 31 December 1984 (15 pages)
7 February 1985Accounts made up to 31 December 1983 (13 pages)
7 February 1985Accounts made up to 31 December 1983 (13 pages)
20 January 1984Accounts made up to 31 December 1984 (13 pages)
20 January 1984Accounts made up to 31 December 1984 (13 pages)
14 June 1982Accounts made up to 31 December 1981 (13 pages)
14 June 1982Accounts made up to 31 December 1981 (13 pages)
9 May 1981Accounts made up to 31 December 1980 (11 pages)
9 May 1981Accounts made up to 31 December 1980 (11 pages)
16 September 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
16 September 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
30 August 1978Company name changed\certificate issued on 30/08/78 (2 pages)
30 August 1978Company name changed\certificate issued on 30/08/78 (2 pages)
21 September 1974Accounts made up to 31 December 2073 (8 pages)
1 September 1960Certificate of incorporation (1 page)
1 September 1960Incorporation (40 pages)
1 September 1960Incorporation (40 pages)
1 September 1960Certificate of incorporation (1 page)