London
W1S 3JR
Director Name | Nicolas Patrick Henderson Meier |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2015(48 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kent House 3rd Floor North 14 - 17 Market Place London W1W 8AJ |
Director Name | Mr Rodney Graeme Dacomb |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(52 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kent House 3rd Floor North 14 - 17 Market Place London W1W 8AJ |
Director Name | Mr James Edmund Rutherford |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(52 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 3rd Floor North 14 - 17 Market Place London W1W 8AJ |
Director Name | Mr Kevin Flynn |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2020(52 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kent House 3rd Floor North 14 - 17 Market Place London W1W 8AJ |
Secretary Name | Mr Jason Gray |
---|---|
Status | Current |
Appointed | 10 November 2020(53 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Kent House 3rd Floor North 14 - 17 Market Place London W1W 8AJ |
Director Name | Mrs Varda Shine |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2021(54 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 3rd Floor North 14 - 17 Market Place London W1W 8AJ |
Director Name | Mr Marc Bishop Lafleche |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 01 April 2022(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 3rd Floor North 14 - 17 Market Place London W1W 8AJ |
Director Name | Ms Christine Marie Coignard |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Canadian,French |
Status | Current |
Appointed | 01 January 2023(55 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Kent House 3rd Floor North 14 - 17 Market Place London W1W 8AJ |
Director Name | Mr Andrew Russell Keith Webb |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(56 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 3rd Floor North 14 - 17 Market Place London W1W 8AJ |
Director Name | Philip Beverley Mackenzie Ross |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 June 1996) |
Role | Chartered Accountant |
Correspondence Address | Catherine Lodge Inveresk Village Musselburgh East Lothian EH21 7TD Scotland |
Director Name | Derek Lyndon Kyle |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 June 1992(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 May 1994) |
Role | Geologist |
Correspondence Address | 84 Shepherd Avenue Bryanston South Africa |
Director Name | Mr Graham Norbert Kennedy |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 June 1997) |
Role | Sotckbroker |
Correspondence Address | Hatchetts Church Lane Worting Basingstoke Hampshire RG23 8PX |
Director Name | Mr Mark Ainsworth Hohnen |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 June 1992(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 May 1994) |
Role | Company Director |
Correspondence Address | 140 Victoria Avenue Dalkeith Foreign |
Director Name | John Cordingley |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 May 1994) |
Role | Company Director |
Correspondence Address | Highwood Oak Grange Road West Clandon Guildford Surrey GU4 7UB |
Secretary Name | David Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | 9 Inveralmond Drive Edinburgh Midlothian EH4 6JX Scotland |
Director Name | Mr Owen Lloyd Griffiths |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 April 1997) |
Role | Company Executive |
Correspondence Address | St Martha's Cottage One Tree Hill Road Guildford Surrey GU4 8PJ |
Director Name | Mr David Daniel De Beer |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 May 1996(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 1997) |
Role | Financial Executive |
Correspondence Address | Ptn.98 Honingklip 178 District Krugersdorp 1739 South Africa |
Director Name | The Right Honourable, The Earl Of Dundonald, Iain Alexander Douglas Blair Cochrane |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lochnell Castle Ledaig Oban Argyll PA37 1QT Scotland |
Director Name | Prof David Miltz |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 May 1996(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 March 1998) |
Role | Academic |
Correspondence Address | Schoonzichtlaan 96 Herent Belgium B 3020 Foreign |
Director Name | Mr Derek James Adams |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 October 1997) |
Role | Chartered Secretary |
Correspondence Address | High Cogges Witney Oxon OX8 6UN |
Secretary Name | Margaux Mary Simpson Lashbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 408 Morningside Road Edinburgh EH10 5HY Scotland |
Director Name | Henry Michaelis |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 May 1997(30 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 June 2005) |
Role | Accountant |
Correspondence Address | 46 Benelong Road Cremome 2090 New South Wales Australia |
Director Name | Peter Michael Boycott |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(30 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 07 January 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hill Street London W1J 5LJ |
Secretary Name | Brian Melvyn Wides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(30 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | 45 Corringham Road London NW11 7BS |
Director Name | Michael Chanarin |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 March 2003) |
Role | Management Consultant |
Correspondence Address | 22 Park Drive London NW11 7SP |
Secretary Name | Vincent Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 2001) |
Role | Company Director |
Correspondence Address | St. Leonards 7 Charles Street Dunfermline Fife KY11 4ST Scotland |
Secretary Name | Mr Jeffrey David Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 21 Pond Street London NW3 2PN |
Secretary Name | Mr Matthew Julian Tack |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 27 September 2004(37 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hill Street London W1J 5LJ |
Director Name | Mr Michael Hugh Atkinson |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(39 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hill Street London W1J 5LJ |
Director Name | Mr Arthur Christopher Orchard |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(42 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 October 2013) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hill Street London W1J 5LJ |
Secretary Name | Mr Peter Timothy James Mason |
---|---|
Status | Resigned |
Appointed | 12 July 2011(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 March 2015) |
Role | Company Director |
Correspondence Address | 1 Savile Row London W1S 3JR |
Director Name | Mr Paul Neville Rodney Cooke |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hill Street London W1J 5LJ |
Director Name | Mr William Michael Blyth |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(46 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 May 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Savile Row London W1S 3JR |
Director Name | Mr David Stuart Archer |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 October 2014(47 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 November 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Savile Row London W1S 3JR |
Secretary Name | Mr Kevin Flynn |
---|---|
Status | Resigned |
Appointed | 12 March 2015(48 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 November 2020) |
Role | Company Director |
Correspondence Address | 1 Savile Row London W1S 3JR |
Director Name | Mrs Vanessa Angela Dennett |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(51 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 May 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Savile Row London W1S 3JR |
Website | www.anglopacificgroup.com |
---|---|
Telephone | 020 34357400 |
Telephone region | London |
Registered Address | Kent House 3rd Floor North 14 - 17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
- | OTHER 86.45% - |
---|---|
8.9m at £0.02 | Ransome's Dock 8.16% Ordinary |
5.9m at £0.02 | Axa Sa 5.40% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,481,000 |
Net Worth | £124,140,000 |
Cash | £8,769,000 |
Current Liabilities | £3,624,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 4 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 6 days from now) |
10 February 2017 | Delivered on: 13 February 2017 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: A registered charge Outstanding |
---|---|
10 February 2017 | Delivered on: 13 February 2017 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: A registered charge Outstanding |
10 February 2017 | Delivered on: 13 February 2017 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: A registered charge Outstanding |
4 February 2015 | Delivered on: 11 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 February 2015 | Delivered on: 11 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 March 2021 | Delivered on: 25 March 2021 Persons entitled: The Bank of Nova Scotia Classification: A registered charge Outstanding |
9 March 2021 | Delivered on: 17 March 2021 Persons entitled: The Bank of Nova Scotia Classification: A registered charge Outstanding |
9 March 2021 | Delivered on: 17 March 2021 Persons entitled: The Bank of Nova Scotia Classification: A registered charge Outstanding |
9 March 2021 | Delivered on: 17 March 2021 Persons entitled: The Bank of Nova Scotia Classification: A registered charge Outstanding |
9 March 2021 | Delivered on: 17 March 2021 Persons entitled: The Bank of Nova Scotia Classification: A registered charge Outstanding |
9 March 2021 | Delivered on: 17 March 2021 Persons entitled: The Bank of Nova Scotia Classification: A registered charge Outstanding |
9 March 2021 | Delivered on: 17 March 2021 Persons entitled: The Bank of Nova Scotia Classification: A registered charge Outstanding |
28 January 2020 | Delivered on: 7 February 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
28 January 2020 | Delivered on: 7 February 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
19 October 2018 | Delivered on: 25 October 2018 Persons entitled: Barclays Bank PLC, as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Outstanding |
19 October 2018 | Delivered on: 25 October 2018 Persons entitled: Barclays Bank PLC, as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Outstanding |
21 September 2018 | Delivered on: 26 September 2018 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Outstanding |
21 August 1998 | Delivered on: 2 September 1998 Satisfied on: 26 September 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: B) other than any real or heritable property situate in scotland.c) other than any real or heritable property situate in scotland.d) other than such debts as arise in scotland.e) including all property heritable and moveable in scotland.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 November 1997 | Delivered on: 8 November 1997 Satisfied on: 12 September 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever up to a maximum amount of £1,500,000 together with costs and interest. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 July 1994 | Delivered on: 12 July 1994 Satisfied on: 1 May 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery. Fully Satisfied |
6 September 1993 | Delivered on: 13 September 1993 Satisfied on: 1 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter o pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £500,000 and relative interest lodged in bid deposit account no: 910042687 with the bank. Fully Satisfied |
5 October 2023 | Registration of charge 008976080025, created on 29 September 2023 (19 pages) |
---|---|
27 September 2023 | Registration of charge 008976080023, created on 22 September 2023 (26 pages) |
27 September 2023 | Registration of charge 008976080024, created on 22 September 2023 (26 pages) |
26 September 2023 | Registration of charge 008976080022, created on 22 September 2023 (19 pages) |
8 July 2023 | Group of companies' accounts made up to 31 December 2022 (196 pages) |
11 May 2023 | Termination of appointment of Robert Henry Stan as a director on 10 May 2023 (1 page) |
4 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
4 January 2023 | Appointment of Ms Christine Marie Coignard as a director on 1 January 2023 (2 pages) |
20 December 2022 | Register inspection address has been changed from C/O Equiniti Limited PO Box 4630 Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Group Limited Highdown House Yeoman Way Worthing BN99 3HH (1 page) |
19 December 2022 | Registered office address changed from 1 Savile Row London W1S 3JR to Kent House 3rd Floor North 14 - 17 Market Place London W1W 8AJ on 19 December 2022 (1 page) |
10 October 2022 | Second filing for the appointment of Mr Nicolas Patrick Henderson Meier as a director (3 pages) |
30 September 2022 | Second filing for the appointment of Mr Rodney Graeme Dacomb as a director (3 pages) |
30 September 2022 | Company name changed anglo pacific group PLC\certificate issued on 30/09/22
|
22 July 2022 | Memorandum and Articles of Association (73 pages) |
22 July 2022 | Statement of capital following an allotment of shares on 19 July 2022
|
22 July 2022 | Resolutions
|
19 July 2022 | Group of companies' accounts made up to 31 December 2021 (168 pages) |
7 April 2022 | Termination of appointment of Julian Andre Treger as a director on 31 March 2022 (1 page) |
7 April 2022 | Appointment of Mr Marc Bishop Lafleche as a director on 1 April 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
6 September 2021 | Appointment of Mrs Varda Shine as a director on 23 August 2021 (2 pages) |
13 July 2021 | Group of companies' accounts made up to 31 December 2020 (156 pages) |
6 July 2021 | Termination of appointment of Vanessa Angela Dennett as a director on 26 May 2021 (1 page) |
25 June 2021 | Resolutions
|
27 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
25 March 2021 | Registration of charge 008976080021, created on 9 March 2021 (15 pages) |
17 March 2021 | Registration of charge 008976080018, created on 9 March 2021 (17 pages) |
17 March 2021 | Registration of charge 008976080017, created on 9 March 2021 (26 pages) |
17 March 2021 | Registration of charge 008976080015, created on 9 March 2021 (34 pages) |
17 March 2021 | Registration of charge 008976080019, created on 9 March 2021 (19 pages) |
17 March 2021 | Registration of charge 008976080020, created on 9 March 2021 (31 pages) |
17 March 2021 | Registration of charge 008976080016, created on 9 March 2021 (26 pages) |
16 March 2021 | Satisfaction of charge 008976080009 in full (1 page) |
16 March 2021 | Satisfaction of charge 008976080010 in full (1 page) |
16 March 2021 | Satisfaction of charge 008976080013 in full (1 page) |
16 March 2021 | Satisfaction of charge 008976080014 in full (1 page) |
16 March 2021 | Satisfaction of charge 008976080008 in full (1 page) |
16 March 2021 | Satisfaction of charge 008976080012 in full (1 page) |
16 March 2021 | Satisfaction of charge 008976080011 in full (1 page) |
16 March 2021 | Satisfaction of charge 008976080007 in full (1 page) |
1 March 2021 | Statement of capital following an allotment of shares on 26 February 2021
|
21 December 2020 | Purchase of own shares. Shares purchased into treasury:
|
21 December 2020 | Purchase of own shares. Shares purchased into treasury:
|
7 December 2020 | Purchase of own shares. Shares purchased into treasury:
|
7 December 2020 | Purchase of own shares. Shares purchased into treasury:
|
7 December 2020 | Purchase of own shares. Shares purchased into treasury:
|
7 December 2020 | Purchase of own shares. Shares purchased into treasury:
|
7 December 2020 | Purchase of own shares. Shares purchased into treasury:
|
30 November 2020 | Resolutions
|
11 November 2020 | Termination of appointment of Kevin Flynn as a secretary on 10 November 2020 (1 page) |
11 November 2020 | Appointment of Mr Jason Gray as a secretary on 10 November 2020 (2 pages) |
10 July 2020 | Group of companies' accounts made up to 31 December 2019 (136 pages) |
2 June 2020 | Termination of appointment of William Michael Blyth as a director on 27 May 2020 (1 page) |
20 May 2020 | Statement of capital following an allotment of shares on 12 May 2020
|
14 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
7 February 2020 | Registration of charge 008976080014, created on 28 January 2020 (30 pages) |
7 February 2020 | Registration of charge 008976080013, created on 28 January 2020 (19 pages) |
3 January 2020 | Appointment of Mr Kevin Flynn as a director on 1 January 2020 (2 pages) |
2 December 2019 | Termination of appointment of David Stuart Archer as a director on 1 November 2019 (1 page) |
2 December 2019 | Appointment of Mr James Edmund Rutherford as a director on 1 November 2019 (2 pages) |
2 December 2019 | Appointment of Mr Rodey Graeme Dacomb as a director on 1 November 2019
|
2 December 2019 | Appointment of Mr Rodey Graeme Dacomb as a director on 1 November 2019 (2 pages) |
10 April 2019 | Group of companies' accounts made up to 31 December 2018 (136 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
20 February 2019 | Second filing of a statement of capital following an allotment of shares on 10 October 2018
|
20 February 2019 | Second filing of a statement of capital following an allotment of shares on 6 June 2018
|
24 January 2019 | Second filing of Confirmation Statement dated 05/06/2018 (4 pages) |
16 January 2019 | Statement of capital following an allotment of shares on 10 October 2018
|
5 November 2018 | Appointment of Mrs Vanessa Angela Dennett as a director on 1 November 2018 (2 pages) |
25 October 2018 | Registration of charge 008976080012, created on 19 October 2018 (19 pages) |
25 October 2018 | Registration of charge 008976080011, created on 19 October 2018 (28 pages) |
26 September 2018 | Registration of charge 008976080010, created on 21 September 2018 (31 pages) |
8 August 2018 | Statement of capital following an allotment of shares on 6 June 2018
|
16 July 2018 | Memorandum and Articles of Association (73 pages) |
16 July 2018 | Resolutions
|
3 July 2018 | Group of companies' accounts made up to 31 December 2017 (124 pages) |
5 June 2018 | Statement of capital following an allotment of shares on 21 May 2018
|
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates
|
5 June 2018 | Termination of appointment of Rachel Clare Rhodes as a director on 15 May 2018 (1 page) |
5 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
5 July 2017 | Statement of capital following an allotment of shares on 6 February 2017
|
5 July 2017 | Statement of capital following an allotment of shares on 6 February 2017
|
5 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
30 June 2017 | Group of companies' accounts made up to 31 December 2016 (120 pages) |
30 June 2017 | Group of companies' accounts made up to 31 December 2016 (120 pages) |
13 February 2017 | Registration of charge 008976080008, created on 10 February 2017 (29 pages) |
13 February 2017 | Registration of charge 008976080009, created on 10 February 2017 (18 pages) |
13 February 2017 | Satisfaction of charge 008976080006 in full (1 page) |
13 February 2017 | Registration of charge 008976080007, created on 10 February 2017 (30 pages) |
13 February 2017 | Registration of charge 008976080009, created on 10 February 2017 (18 pages) |
13 February 2017 | Satisfaction of charge 008976080006 in full (1 page) |
13 February 2017 | Registration of charge 008976080008, created on 10 February 2017 (29 pages) |
13 February 2017 | Satisfaction of charge 008976080005 in full (1 page) |
13 February 2017 | Registration of charge 008976080007, created on 10 February 2017 (30 pages) |
13 February 2017 | Satisfaction of charge 008976080005 in full (1 page) |
29 June 2016 | Annual return made up to 25 June 2016 no member list Statement of capital on 2016-06-29
|
29 June 2016 | Termination of appointment of Anthony Harvey Yadgaroff as a director on 31 December 2015 (1 page) |
29 June 2016 | Annual return made up to 25 June 2016 no member list Statement of capital on 2016-06-29
|
29 June 2016 | Termination of appointment of Anthony Harvey Yadgaroff as a director on 31 December 2015 (1 page) |
27 June 2016 | Group of companies' accounts made up to 31 December 2015 (127 pages) |
27 June 2016 | Group of companies' accounts made up to 31 December 2015 (127 pages) |
17 May 2016 | Resolutions
|
17 May 2016 | Resolutions
|
29 September 2015 | Resolutions
|
11 August 2015 | Annual return made up to 25 June 2015 no member list Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 25 June 2015 no member list Statement of capital on 2015-08-11
|
29 June 2015 | Group of companies' accounts made up to 31 December 2014 (112 pages) |
29 June 2015 | Group of companies' accounts made up to 31 December 2014 (112 pages) |
1 June 2015 | Termination of appointment of Mark Roderick Potter as a director on 31 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Mark Roderick Potter as a director on 31 May 2015 (1 page) |
13 May 2015 | Resolutions
|
5 May 2015 | Appointment of Mr Nicolas Patrick Henderson Meier as a director on 30 April 2014 (2 pages) |
5 May 2015 | Appointment of Mr Nicolas Patrick Henderson Meier as a director on 30 April 2014
|
5 May 2015 | Appointment of Mr Nicolas Patrick Henderson Meier as a director on 30 April 2014 (2 pages) |
8 April 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
13 March 2015 | Appointment of Mr Kevin Flynn as a secretary on 12 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Kevin Flynn as a secretary on 12 March 2015 (2 pages) |
13 March 2015 | Termination of appointment of Peter Timothy James Mason as a secretary on 12 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Peter Timothy James Mason as a secretary on 12 March 2015 (1 page) |
11 March 2015 | Memorandum and Articles of Association (73 pages) |
11 March 2015 | Memorandum and Articles of Association (73 pages) |
11 March 2015 | Resolutions
|
11 March 2015 | Resolutions
|
11 February 2015 | Registration of charge 008976080006, created on 4 February 2015 (30 pages) |
11 February 2015 | Registration of charge 008976080006, created on 4 February 2015 (30 pages) |
11 February 2015 | Registration of charge 008976080005, created on 5 February 2015 (28 pages) |
11 February 2015 | Registration of charge 008976080006, created on 4 February 2015 (30 pages) |
11 February 2015 | Registration of charge 008976080005, created on 5 February 2015 (28 pages) |
11 February 2015 | Registration of charge 008976080005, created on 5 February 2015 (28 pages) |
8 December 2014 | Registered office address changed from 17 Hill Street London W1J 5LJ to 1 Savile Row London W1S 3JR on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 17 Hill Street London W1J 5LJ to 1 Savile Row London W1S 3JR on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 17 Hill Street London W1J 5LJ to 1 Savile Row London W1S 3JR on 8 December 2014 (1 page) |
19 October 2014 | Appointment of Mr David Stuart Archer as a director on 15 October 2014 (2 pages) |
19 October 2014 | Appointment of Mr David Stuart Archer as a director on 15 October 2014 (2 pages) |
19 October 2014 | Termination of appointment of Paul Neville Rodney Cooke as a director on 15 October 2014 (1 page) |
19 October 2014 | Termination of appointment of Paul Neville Rodney Cooke as a director on 15 October 2014 (1 page) |
6 August 2014 | Auditor's resignation (1 page) |
6 August 2014 | Auditor's resignation (1 page) |
25 July 2014 | Annual return made up to 25 June 2014 no member list Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 25 June 2014 no member list Statement of capital on 2014-07-25
|
8 July 2014 | Group of companies' accounts made up to 31 December 2013 (119 pages) |
8 July 2014 | Group of companies' accounts made up to 31 December 2013 (119 pages) |
17 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
17 June 2014 | Termination of appointment of John Whellock as a director (1 page) |
17 June 2014 | Termination of appointment of John Whellock as a director (1 page) |
17 June 2014 | Termination of appointment of Brian Wides as a director (1 page) |
17 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 30 October 2013
|
17 June 2014 | Termination of appointment of Brian Wides as a director (1 page) |
17 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 30 October 2013
|
13 June 2014 | Termination of appointment of Michael Atkinson as a director (1 page) |
13 June 2014 | Termination of appointment of Michael Atkinson as a director (1 page) |
12 May 2014 | Appointment of Rachel Clare Rhodes as a director (2 pages) |
12 May 2014 | Appointment of Rachel Clare Rhodes as a director (2 pages) |
27 February 2014 | Appointment of Mr Robert Henry Stan as a director (2 pages) |
27 February 2014 | Appointment of Mr Robert Henry Stan as a director (2 pages) |
20 January 2014 | Termination of appointment of Peter Boycott as a director (1 page) |
20 January 2014 | Termination of appointment of Peter Boycott as a director (1 page) |
15 November 2013 | Statement of capital following an allotment of shares on 5 November 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 5 November 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 5 November 2013
|
31 October 2013 | Termination of appointment of Arthur Orchard as a director (1 page) |
31 October 2013 | Termination of appointment of Arthur Orchard as a director (1 page) |
31 October 2013 | Appointment of Mr Mark Roderick Potter as a director (2 pages) |
31 October 2013 | Appointment of Mr Mark Roderick Potter as a director (2 pages) |
31 October 2013 | Termination of appointment of John Theobald as a director (1 page) |
31 October 2013 | Termination of appointment of John Theobald as a director (1 page) |
31 October 2013 | Appointment of Mr Julian Andre Treger as a director (2 pages) |
31 October 2013 | Appointment of Mr Julian Andre Treger as a director (2 pages) |
18 October 2013 | Director's details changed for Mr Anthony Harvey Yadgaroff on 14 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Mr Anthony Harvey Yadgaroff on 14 October 2013 (2 pages) |
24 July 2013 | Annual return made up to 25 June 2013 no member list (9 pages) |
24 July 2013 | Annual return made up to 25 June 2013 no member list (9 pages) |
25 June 2013 | Group of companies' accounts made up to 31 December 2012 (89 pages) |
25 June 2013 | Group of companies' accounts made up to 31 December 2012 (89 pages) |
10 June 2013 | Resolutions
|
10 June 2013 | Resolutions
|
2 April 2013 | Appointment of Mr William Michael Blyth as a director (2 pages) |
2 April 2013 | Appointment of Mr William Michael Blyth as a director (2 pages) |
21 December 2012 | Appointment of Mr Paul Neville Rodney Cooke as a director (2 pages) |
21 December 2012 | Appointment of Mr Paul Neville Rodney Cooke as a director (2 pages) |
23 July 2012 | Annual return made up to 25 June 2012 no member list (7 pages) |
23 July 2012 | Annual return made up to 25 June 2012 no member list (7 pages) |
14 June 2012 | Resolutions
|
14 June 2012 | Resolutions
|
2 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
2 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
2 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
21 March 2012 | Group of companies' accounts made up to 31 December 2011 (88 pages) |
21 March 2012 | Group of companies' accounts made up to 31 December 2011 (88 pages) |
5 October 2011 | Termination of appointment of Matthew Tack as a director (1 page) |
5 October 2011 | Termination of appointment of Matthew Tack as a director (1 page) |
22 September 2011 | Statement of capital following an allotment of shares on 12 September 2011
|
22 September 2011 | Statement of capital following an allotment of shares on 12 September 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
25 July 2011 | Termination of appointment of Matthew Tack as a secretary (1 page) |
25 July 2011 | Appointment of Mr Peter Timothy James Mason as a secretary (1 page) |
25 July 2011 | Termination of appointment of Matthew Tack as a secretary (1 page) |
25 July 2011 | Appointment of Mr Peter Timothy James Mason as a secretary (1 page) |
22 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (8 pages) |
22 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Resolutions
|
4 May 2011 | Resolutions
|
27 April 2011 | Group of companies' accounts made up to 31 December 2010 (87 pages) |
27 April 2011 | Group of companies' accounts made up to 31 December 2010 (87 pages) |
23 March 2011 | Registered office address changed from , 17 Hill Street, London, W1J 5NZ on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from , 17 Hill Street, London, W1J 5NZ on 23 March 2011 (1 page) |
7 January 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
7 January 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
7 January 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
7 January 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
7 January 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
26 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (84 pages) |
26 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (84 pages) |
11 May 2010 | Group of companies' accounts made up to 31 December 2009 (117 pages) |
11 May 2010 | Group of companies' accounts made up to 31 December 2009 (117 pages) |
6 January 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
6 January 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
6 January 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
6 January 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Director's details changed for Matthew Tack on 21 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Michael Boycott on 21 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Brian Melvyn Wides on 21 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Michael Boycott on 21 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Matthew Tack on 21 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Brian Melvyn Wides on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter Michael Boycott on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Matthew Tack on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Matthew Tack on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Brian Melvyn Wides on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter Michael Boycott on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Brian Melvyn Wides on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Dr John Graham Whellock on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr John Theobald on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Michael Hugh Atkinson on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Anthony Harvey Yadgaroff on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr John Theobald on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Arthur Christopher Orchard on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Matthew Tack on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for Anthony Harvey Yadgaroff on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Michael Hugh Atkinson on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Matthew Tack on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for Arthur Christopher Orchard on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Dr John Graham Whellock on 21 October 2009 (2 pages) |
8 August 2009 | Ad 03/07/09\gbp si [email protected]=14491.86\gbp ic 2123442.78/2137934.64\ (43 pages) |
8 August 2009 | Ad 03/07/09\gbp si [email protected]=14491.86\gbp ic 2123442.78/2137934.64\ (43 pages) |
24 July 2009 | Return made up to 25/06/09; full list of members (13 pages) |
24 July 2009 | Return made up to 25/06/09; full list of members (13 pages) |
29 June 2009 | Director appointed john theobald (2 pages) |
29 June 2009 | Director appointed john theobald (2 pages) |
29 June 2009 | Director appointed arthur christopher orchard (2 pages) |
29 June 2009 | Director appointed arthur christopher orchard (2 pages) |
30 April 2009 | Group of companies' accounts made up to 31 December 2008 (61 pages) |
30 April 2009 | Group of companies' accounts made up to 31 December 2008 (61 pages) |
6 October 2008 | Memorandum and Articles of Association (68 pages) |
6 October 2008 | Memorandum and Articles of Association (68 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from, c/o jacob charles &co, 1ST floor sentinel house, sentinel square brent street, london, NW4 2EP (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from, c/o jacob charles &co, 1ST floor sentinel house, sentinel square brent street, london, NW4 2EP (1 page) |
5 August 2008 | Return made up to 25/06/08; bulk list available separately (10 pages) |
5 August 2008 | Return made up to 25/06/08; bulk list available separately (10 pages) |
21 May 2008 | Group of companies' accounts made up to 31 December 2007 (66 pages) |
21 May 2008 | Group of companies' accounts made up to 31 December 2007 (66 pages) |
12 May 2008 | Resolutions
|
12 May 2008 | Resolutions
|
11 March 2008 | Ad 01/02/08\gbp si [email protected]=46.7\gbp ic 2123395.56/2123442.26\ (3 pages) |
11 March 2008 | Ad 01/02/08\gbp si [email protected]=46.7\gbp ic 2123395.56/2123442.26\ (3 pages) |
28 February 2008 | Ad 01/02/08\gbp si [email protected]=10863.56\gbp ic 2112532/2123395.56\ (55 pages) |
28 February 2008 | Ad 01/02/08\gbp si [email protected]=10863.56\gbp ic 2112532/2123395.56\ (55 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
20 November 2007 | Statement of affairs (3 pages) |
20 November 2007 | Statement of affairs (3 pages) |
20 November 2007 | Ad 31/08/07--------- £ si [email protected]=62500 £ ic 2050032/2112532 (2 pages) |
20 November 2007 | Statement of affairs (17 pages) |
20 November 2007 | Ad 31/08/07--------- £ si [email protected]=62500 £ ic 2050032/2112532 (2 pages) |
20 November 2007 | Statement of affairs (3 pages) |
20 November 2007 | Statement of affairs (3 pages) |
20 November 2007 | Statement of affairs (17 pages) |
24 August 2007 | Ad 03/08/07--------- £ si [email protected]=13902 £ ic 2036130/2050032 (4 pages) |
24 August 2007 | Ad 03/08/07--------- £ si [email protected]=13902 £ ic 2036130/2050032 (4 pages) |
1 August 2007 | Return made up to 25/06/07; bulk list available separately
|
1 August 2007 | Return made up to 25/06/07; bulk list available separately
|
27 July 2007 | Group of companies' accounts made up to 31 December 2006 (47 pages) |
27 July 2007 | Group of companies' accounts made up to 31 December 2006 (47 pages) |
10 October 2006 | Ad 13/09/06--------- £ si [email protected]=18000 £ ic 2013605/2031605 (2 pages) |
10 October 2006 | Ad 13/09/06--------- £ si [email protected]=18000 £ ic 2013605/2031605 (2 pages) |
4 September 2006 | Ad 04/08/06--------- £ si [email protected]=5281 £ ic 2008324/2013605 (50 pages) |
4 September 2006 | Ad 04/08/06--------- £ si [email protected]=5281 £ ic 2008324/2013605 (50 pages) |
23 August 2006 | Return made up to 25/06/06; bulk list available separately (9 pages) |
23 August 2006 | Return made up to 25/06/06; bulk list available separately (9 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
12 June 2006 | Group of companies' accounts made up to 31 December 2005 (56 pages) |
12 June 2006 | Group of companies' accounts made up to 31 December 2005 (56 pages) |
7 March 2006 | New director appointed (3 pages) |
7 March 2006 | New director appointed (3 pages) |
14 October 2005 | Ad 26/09/05--------- £ si [email protected]=94000 £ ic 1910627/2004627 (2 pages) |
14 October 2005 | Ad 26/09/05--------- £ si [email protected]=94000 £ ic 1910627/2004627 (2 pages) |
22 August 2005 | Ad 05/08/05--------- £ si [email protected]=9166 £ ic 1901461/1910627 (53 pages) |
22 August 2005 | Ad 05/08/05--------- £ si [email protected]=9166 £ ic 1901461/1910627 (53 pages) |
10 August 2005 | Return made up to 25/06/05; bulk list available separately
|
10 August 2005 | Return made up to 25/06/05; bulk list available separately
|
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
6 May 2005 | Group of companies' accounts made up to 31 December 2004 (38 pages) |
6 May 2005 | Group of companies' accounts made up to 31 December 2004 (38 pages) |
14 February 2005 | Ad 28/01/05--------- £ si [email protected]=1010 £ ic 1891390/1892400 (44 pages) |
14 February 2005 | Ad 28/01/05--------- £ si [email protected]=1010 £ ic 1891390/1892400 (44 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: 4A accommodation road, london, NW11 8ED (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 4A accommodation road, london, NW11 8ED (1 page) |
16 December 2004 | Ad 26/11/04--------- £ si [email protected]=20000 £ ic 1871390/1891390 (2 pages) |
16 December 2004 | Ad 26/11/04--------- £ si [email protected]=20000 £ ic 1871390/1891390 (2 pages) |
28 October 2004 | Ad 15/10/04--------- £ si [email protected]=88000 £ ic 1783390/1871390 (2 pages) |
28 October 2004 | Ad 15/10/04--------- £ si [email protected]=88000 £ ic 1783390/1871390 (2 pages) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
20 September 2004 | Ad 30/07/04--------- £ si [email protected]=19974 £ ic 1763416/1783390 (3 pages) |
20 September 2004 | Ad 30/07/04--------- £ si [email protected]=19974 £ ic 1763416/1783390 (3 pages) |
7 September 2004 | Return made up to 25/06/04; bulk list available separately
|
7 September 2004 | Return made up to 25/06/04; bulk list available separately
|
24 June 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
24 June 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
24 February 2004 | Ad 30/01/04--------- £ si [email protected]=4157 £ ic 1759259/1763416 (35 pages) |
24 February 2004 | Ad 28/01/04--------- £ si [email protected]=10000 £ ic 1749259/1759259 (2 pages) |
24 February 2004 | Ad 28/01/04--------- £ si [email protected]=10000 £ ic 1749259/1759259 (2 pages) |
24 February 2004 | Ad 30/01/04--------- £ si [email protected]=4157 £ ic 1759259/1763416 (35 pages) |
4 November 2003 | Registered office changed on 04/11/03 from: 29 albemarle street, london, W1X 3FA (1 page) |
4 November 2003 | Registered office changed on 04/11/03 from: 29 albemarle street, london, W1X 3FA (1 page) |
29 July 2003 | Return made up to 25/06/03; bulk list available separately
|
29 July 2003 | Return made up to 25/06/03; bulk list available separately
|
7 June 2003 | Group of companies' accounts made up to 31 December 2002 (40 pages) |
7 June 2003 | Group of companies' accounts made up to 31 December 2002 (40 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (3 pages) |
13 March 2003 | New director appointed (3 pages) |
7 January 2003 | Interim accounts made up to 30 September 2002 (7 pages) |
7 January 2003 | Interim accounts made up to 30 September 2002 (7 pages) |
20 December 2002 | Ad 06/12/02--------- £ si [email protected]=10000 £ ic 1739259/1749259 (2 pages) |
20 December 2002 | Ad 06/12/02--------- £ si [email protected]=10000 £ ic 1739259/1749259 (2 pages) |
16 August 2002 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
16 August 2002 | Reduction of iss capital and minute (oc) £ ic 8696296/ 1739259 (3 pages) |
16 August 2002 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
16 August 2002 | Reduction of iss capital and minute (oc) £ ic 8696296/ 1739259 (3 pages) |
9 August 2002 | Return made up to 25/06/02; bulk list available separately (20 pages) |
9 August 2002 | Return made up to 25/06/02; bulk list available separately (20 pages) |
3 July 2002 | Resolutions
|
3 July 2002 | Resolutions
|
1 July 2002 | Resolutions
|
1 July 2002 | Resolutions
|
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
13 June 2002 | Group of companies' accounts made up to 31 December 2001 (32 pages) |
13 June 2002 | Group of companies' accounts made up to 31 December 2001 (32 pages) |
26 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2001 | Return made up to 25/06/01; full list of members
|
10 August 2001 | Return made up to 25/06/01; full list of members
|
24 July 2001 | Group of companies' accounts made up to 31 December 2000 (32 pages) |
24 July 2001 | Group of companies' accounts made up to 31 December 2000 (32 pages) |
9 July 2001 | Secretary's particulars changed (1 page) |
9 July 2001 | Secretary's particulars changed (1 page) |
6 June 2001 | Location of overseas branch register (1 page) |
6 June 2001 | Location of overseas branch register (1 page) |
17 May 2001 | Location of register of members (1 page) |
17 May 2001 | Location of register of members (1 page) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
6 February 2001 | Director's particulars changed (1 page) |
6 February 2001 | Director's particulars changed (1 page) |
27 July 2000 | Return made up to 25/06/00; bulk list available separately
|
27 July 2000 | Return made up to 25/06/00; bulk list available separately
|
10 July 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
10 July 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
7 June 2000 | Director's particulars changed (1 page) |
7 June 2000 | Director's particulars changed (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
11 August 1999 | Return made up to 16/06/99; bulk list available separately (11 pages) |
11 August 1999 | Return made up to 16/06/99; bulk list available separately (11 pages) |
7 June 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
7 June 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
26 May 1999 | Ad 04/05/99--------- £ si [email protected]=250000 £ ic 8446295/8696295 (2 pages) |
26 May 1999 | Ad 04/05/99--------- £ si [email protected]=250000 £ ic 8446295/8696295 (2 pages) |
10 February 1999 | £ ic 8568795/8473795 24/08/98 £ sr [email protected]=95000 (1 page) |
10 February 1999 | £ ic 8473795/8446295 14/09/98 £ sr [email protected]=27500 (1 page) |
10 February 1999 | £ ic 8473795/8446295 14/09/98 £ sr [email protected]=27500 (1 page) |
10 February 1999 | £ ic 8568795/8473795 24/08/98 £ sr [email protected]=95000 (1 page) |
12 January 1999 | Location of register of members (non legible) (1 page) |
12 January 1999 | Location of register of members (non legible) (1 page) |
9 October 1998 | Interim accounts made up to 30 June 1998 (4 pages) |
9 October 1998 | Interim accounts made up to 30 June 1998 (4 pages) |
12 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1998 | Return made up to 25/06/98; no change of members (6 pages) |
20 August 1998 | Return made up to 25/06/98; no change of members (6 pages) |
31 July 1998 | Full group accounts made up to 31 December 1997 (33 pages) |
31 July 1998 | Full group accounts made up to 31 December 1997 (33 pages) |
26 July 1998 | Resolutions
|
26 July 1998 | Resolutions
|
26 July 1998 | Resolutions
|
26 July 1998 | Resolutions
|
26 July 1998 | Resolutions
|
26 July 1998 | Resolutions
|
26 July 1998 | Resolutions
|
26 July 1998 | Resolutions
|
26 July 1998 | Resolutions
|
26 July 1998 | Resolutions
|
26 July 1998 | Resolutions
|
26 July 1998 | Resolutions
|
15 July 1998 | Location of register of members (non legible) (1 page) |
15 July 1998 | Location of register of members (non legible) (1 page) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | New secretary appointed (2 pages) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
11 November 1997 | Company name changed anglo pacific resources PLC.\certificate issued on 11/11/97 (5 pages) |
11 November 1997 | Company name changed anglo pacific resources PLC.\certificate issued on 11/11/97 (5 pages) |
8 November 1997 | Particulars of mortgage/charge (3 pages) |
8 November 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
15 September 1997 | Full group accounts made up to 31 December 1996 (32 pages) |
15 September 1997 | Full group accounts made up to 31 December 1996 (32 pages) |
29 July 1997 | Ad 27/06/97--------- £ si [email protected]=400000 £ ic 8168795/8568795 (4 pages) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Ad 27/06/97--------- £ si [email protected]=400000 £ ic 8168795/8568795 (4 pages) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Director resigned (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
27 December 1996 | Listing of particulars (173 pages) |
27 December 1996 | Listing of particulars (173 pages) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | New secretary appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
29 July 1996 | Return made up to 25/06/96; bulk list available separately (11 pages) |
29 July 1996 | Statement of affairs (4 pages) |
29 July 1996 | Statement of affairs (4 pages) |
29 July 1996 | Return made up to 25/06/96; bulk list available separately (11 pages) |
14 July 1996 | Resolutions
|
14 July 1996 | Resolutions
|
11 July 1996 | Ad 21/06/96--------- £ si [email protected]=388478 £ ic 7768067/8156545 (2 pages) |
11 July 1996 | Ad 21/06/96--------- £ si [email protected]=388478 £ ic 7768067/8156545 (2 pages) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
28 June 1996 | Full group accounts made up to 31 December 1995 (36 pages) |
28 June 1996 | Full group accounts made up to 31 December 1995 (36 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
1 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 1996 | Auditor's resignation (2 pages) |
12 January 1996 | Auditor's resignation (2 pages) |
15 September 1995 | New director appointed (2 pages) |
15 September 1995 | New director appointed (2 pages) |
18 July 1995 | Return made up to 25/06/95; bulk list available separately (14 pages) |
18 July 1995 | Return made up to 25/06/95; bulk list available separately (14 pages) |
30 May 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
30 May 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (388 pages) |
24 November 1994 | Memorandum and Articles of Association (53 pages) |
24 November 1994 | Memorandum and Articles of Association (53 pages) |
24 June 1994 | Full group accounts made up to 31 December 1993 (29 pages) |
24 June 1994 | Full group accounts made up to 31 December 1993 (29 pages) |
11 June 1993 | Full group accounts made up to 31 December 1992 (28 pages) |
11 June 1993 | Full group accounts made up to 31 December 1992 (28 pages) |
25 August 1992 | Resolutions
|
25 August 1992 | Resolutions
|
25 August 1992 | Resolutions
|
8 June 1992 | Full group accounts made up to 31 December 1991 (36 pages) |
8 June 1992 | Full group accounts made up to 31 December 1991 (36 pages) |
20 June 1991 | Full group accounts made up to 31 December 1990 (33 pages) |
20 June 1991 | Full group accounts made up to 31 December 1990 (33 pages) |
3 October 1989 | £ nc 10000000/11000000 (1 page) |
3 October 1989 | £ nc 10000000/11000000 (1 page) |
28 September 1989 | Memorandum and Articles of Association (67 pages) |
28 September 1989 | Memorandum and Articles of Association (67 pages) |
27 September 1989 | Company name changed\certificate issued on 27/09/89 (4 pages) |
27 September 1989 | Company name changed\certificate issued on 27/09/89 (4 pages) |
30 June 1989 | Full group accounts made up to 31 December 1988 (36 pages) |
30 June 1989 | Full group accounts made up to 31 December 1988 (36 pages) |
23 June 1988 | Accounts made up to 31 December 1987 (26 pages) |
23 June 1988 | Accounts made up to 31 December 1987 (26 pages) |
17 June 1988 | Location of overseas branch register (1 page) |
19 January 1988 | Resolutions
|
19 January 1988 | Resolutions
|
7 January 1988 | Resolutions
|
7 January 1988 | Nc inc already adjusted (1 page) |
7 January 1988 | Resolutions
|
7 January 1988 | Nc inc already adjusted (1 page) |
8 September 1987 | Resolutions
|
8 September 1987 | Resolutions
|
10 July 1987 | Company name changed\certificate issued on 10/07/87 (2 pages) |
10 July 1987 | Company name changed\certificate issued on 10/07/87 (2 pages) |
27 April 1967 | Registered office changed (5 pages) |
7 February 1967 | Incorporation (19 pages) |
7 February 1967 | Certificate of incorporation (1 page) |
7 February 1967 | Certificate of incorporation (1 page) |
7 February 1967 | Incorporation (19 pages) |