Company NameEcora Resources Plc
Company StatusActive
Company Number00897608
CategoryPublic Limited Company
Incorporation Date7 February 1967(57 years, 2 months ago)
Previous Names5

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Robert Henry Stan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityCanadian
StatusCurrent
Appointed19 February 2014(47 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1 Savile Row
London
W1S 3JR
Director NameNicolas Patrick Henderson Meier
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(48 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressKent House 3rd Floor North
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Rodney Graeme Dacomb
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(52 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKent House 3rd Floor North
14 - 17 Market Place
London
W1W 8AJ
Director NameMr James Edmund Rutherford
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(52 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 3rd Floor North
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Kevin Flynn
Date of BirthJune 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2020(52 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKent House 3rd Floor North
14 - 17 Market Place
London
W1W 8AJ
Secretary NameMr Jason Gray
StatusCurrent
Appointed10 November 2020(53 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressKent House 3rd Floor North
14 - 17 Market Place
London
W1W 8AJ
Director NameMrs Varda Shine
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(54 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 3rd Floor North
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Marc Bishop Lafleche
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed01 April 2022(55 years, 2 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House 3rd Floor North
14 - 17 Market Place
London
W1W 8AJ
Director NameMs Christine Marie Coignard
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityCanadian,French
StatusCurrent
Appointed01 January 2023(55 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressKent House 3rd Floor North
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Andrew Russell Keith Webb
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(56 years, 11 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House 3rd Floor North
14 - 17 Market Place
London
W1W 8AJ
Director NamePhilip Beverley Mackenzie Ross
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(25 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 1996)
RoleChartered Accountant
Correspondence AddressCatherine Lodge Inveresk Village
Musselburgh
East Lothian
EH21 7TD
Scotland
Director NameDerek Lyndon Kyle
Date of BirthSeptember 1937 (Born 86 years ago)
NationalitySouth African
StatusResigned
Appointed25 June 1992(25 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 1994)
RoleGeologist
Correspondence Address84 Shepherd Avenue
Bryanston
South Africa
Director NameMr Graham Norbert Kennedy
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(25 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 June 1997)
RoleSotckbroker
Correspondence AddressHatchetts
Church Lane Worting
Basingstoke
Hampshire
RG23 8PX
Director NameMr Mark Ainsworth Hohnen
Date of BirthApril 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed25 June 1992(25 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 1994)
RoleCompany Director
Correspondence Address140 Victoria Avenue
Dalkeith
Foreign
Director NameJohn Cordingley
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(25 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 1994)
RoleCompany Director
Correspondence AddressHighwood Oak Grange Road
West Clandon
Guildford
Surrey
GU4 7UB
Secretary NameDavid Murdoch
NationalityBritish
StatusResigned
Appointed25 June 1992(25 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 October 1996)
RoleCompany Director
Correspondence Address9 Inveralmond Drive
Edinburgh
Midlothian
EH4 6JX
Scotland
Director NameMr Owen Lloyd Griffiths
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(26 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 April 1997)
RoleCompany Executive
Correspondence AddressSt Martha's Cottage
One Tree Hill Road
Guildford
Surrey
GU4 8PJ
Director NameMr David Daniel De Beer
Date of BirthSeptember 1940 (Born 83 years ago)
NationalitySouth African
StatusResigned
Appointed01 May 1996(29 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 1997)
RoleFinancial Executive
Correspondence AddressPtn.98
Honingklip 178
District Krugersdorp 1739
South Africa
Director NameThe Right Honourable, The Earl Of Dundonald, Iain Alexander Douglas Blair Cochrane
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(29 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochnell Castle
Ledaig
Oban
Argyll
PA37 1QT
Scotland
Director NameProf David Miltz
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed01 May 1996(29 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 March 1998)
RoleAcademic
Correspondence AddressSchoonzichtlaan 96
Herent
Belgium B 3020
Foreign
Director NameMr Derek James Adams
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(29 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 October 1997)
RoleChartered Secretary
Correspondence AddressHigh Cogges
Witney
Oxon
OX8 6UN
Secretary NameMargaux Mary Simpson Lashbrook
NationalityBritish
StatusResigned
Appointed18 October 1996(29 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 January 1998)
RoleChartered Accountant
Correspondence Address408 Morningside Road
Edinburgh
EH10 5HY
Scotland
Director NameHenry Michaelis
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed02 May 1997(30 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 June 2005)
RoleAccountant
Correspondence Address46 Benelong Road
Cremome
2090 New South Wales
Australia
Director NamePeter Michael Boycott
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(30 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 07 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Hill Street
London
W1J 5LJ
Secretary NameBrian Melvyn Wides
NationalityBritish
StatusResigned
Appointed13 January 1998(30 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 April 1998)
RoleCompany Director
Correspondence Address45 Corringham Road
London
NW11 7BS
Director NameMichael Chanarin
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(31 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 03 March 2003)
RoleManagement Consultant
Correspondence Address22 Park Drive
London
NW11 7SP
Secretary NameVincent Simmons
NationalityBritish
StatusResigned
Appointed24 April 1998(31 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 2001)
RoleCompany Director
Correspondence AddressSt. Leonards
7 Charles Street
Dunfermline
Fife
KY11 4ST
Scotland
Secretary NameMr Jeffrey David Gold
NationalityBritish
StatusResigned
Appointed19 March 2001(34 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 27 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
21 Pond Street
London
NW3 2PN
Secretary NameMr Matthew Julian Tack
NationalityAustralian
StatusResigned
Appointed27 September 2004(37 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Hill Street
London
W1J 5LJ
Director NameMr Michael Hugh Atkinson
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(39 years after company formation)
Appointment Duration8 years, 4 months (resigned 11 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Hill Street
London
W1J 5LJ
Director NameMr Arthur Christopher Orchard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(42 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 October 2013)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address17 Hill Street
London
W1J 5LJ
Secretary NameMr Peter Timothy James Mason
StatusResigned
Appointed12 July 2011(44 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 March 2015)
RoleCompany Director
Correspondence Address1 Savile Row
London
W1S 3JR
Director NameMr Paul Neville Rodney Cooke
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(45 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Hill Street
London
W1J 5LJ
Director NameMr William Michael Blyth
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(46 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 27 May 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Savile Row
London
W1S 3JR
Director NameMr David Stuart Archer
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed15 October 2014(47 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 November 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Savile Row
London
W1S 3JR
Secretary NameMr Kevin Flynn
StatusResigned
Appointed12 March 2015(48 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 10 November 2020)
RoleCompany Director
Correspondence Address1 Savile Row
London
W1S 3JR
Director NameMrs Vanessa Angela Dennett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(51 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 May 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Savile Row
London
W1S 3JR

Contact

Websitewww.anglopacificgroup.com
Telephone020 34357400
Telephone regionLondon

Location

Registered AddressKent House 3rd Floor North
14 - 17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

-OTHER
86.45%
-
8.9m at £0.02Ransome's Dock
8.16%
Ordinary
5.9m at £0.02Axa Sa
5.40%
Ordinary

Financials

Year2014
Turnover£3,481,000
Net Worth£124,140,000
Cash£8,769,000
Current Liabilities£3,624,000

Accounts

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

Returns

Latest Return4 April 2023 (11 months, 4 weeks ago)
Next Return Due18 April 2024 (2 weeks, 6 days from now)

Charges

10 February 2017Delivered on: 13 February 2017
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: A registered charge
Outstanding
10 February 2017Delivered on: 13 February 2017
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: A registered charge
Outstanding
10 February 2017Delivered on: 13 February 2017
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: A registered charge
Outstanding
4 February 2015Delivered on: 11 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 February 2015Delivered on: 11 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 March 2021Delivered on: 25 March 2021
Persons entitled: The Bank of Nova Scotia

Classification: A registered charge
Outstanding
9 March 2021Delivered on: 17 March 2021
Persons entitled: The Bank of Nova Scotia

Classification: A registered charge
Outstanding
9 March 2021Delivered on: 17 March 2021
Persons entitled: The Bank of Nova Scotia

Classification: A registered charge
Outstanding
9 March 2021Delivered on: 17 March 2021
Persons entitled: The Bank of Nova Scotia

Classification: A registered charge
Outstanding
9 March 2021Delivered on: 17 March 2021
Persons entitled: The Bank of Nova Scotia

Classification: A registered charge
Outstanding
9 March 2021Delivered on: 17 March 2021
Persons entitled: The Bank of Nova Scotia

Classification: A registered charge
Outstanding
9 March 2021Delivered on: 17 March 2021
Persons entitled: The Bank of Nova Scotia

Classification: A registered charge
Outstanding
28 January 2020Delivered on: 7 February 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
28 January 2020Delivered on: 7 February 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
19 October 2018Delivered 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 2018Delivered 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 2018Delivered 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 1998Delivered 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 1997Delivered 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 1994Delivered 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 1993Delivered 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

Filing History

5 October 2023Registration of charge 008976080025, created on 29 September 2023 (19 pages)
27 September 2023Registration of charge 008976080023, created on 22 September 2023 (26 pages)
27 September 2023Registration of charge 008976080024, created on 22 September 2023 (26 pages)
26 September 2023Registration of charge 008976080022, created on 22 September 2023 (19 pages)
8 July 2023Group of companies' accounts made up to 31 December 2022 (196 pages)
11 May 2023Termination of appointment of Robert Henry Stan as a director on 10 May 2023 (1 page)
4 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
4 January 2023Appointment of Ms Christine Marie Coignard as a director on 1 January 2023 (2 pages)
20 December 2022Register 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 2022Registered 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 2022Second filing for the appointment of Mr Nicolas Patrick Henderson Meier as a director (3 pages)
30 September 2022Second filing for the appointment of Mr Rodney Graeme Dacomb as a director (3 pages)
30 September 2022Company name changed anglo pacific group PLC\certificate issued on 30/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-29
(3 pages)
22 July 2022Memorandum and Articles of Association (73 pages)
22 July 2022Statement of capital following an allotment of shares on 19 July 2022
  • GBP 5,234,651.06
(9 pages)
22 July 2022Resolutions
  • RES13 ‐ Directors authority re; dividends/gm other than agm be called not less than 14 days notice 12/05/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
19 July 2022Group of companies' accounts made up to 31 December 2021 (168 pages)
7 April 2022Termination of appointment of Julian Andre Treger as a director on 31 March 2022 (1 page)
7 April 2022Appointment of Mr Marc Bishop Lafleche as a director on 1 April 2022 (2 pages)
7 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
6 September 2021Appointment of Mrs Varda Shine as a director on 23 August 2021 (2 pages)
13 July 2021Group of companies' accounts made up to 31 December 2020 (156 pages)
6 July 2021Termination of appointment of Vanessa Angela Dennett as a director on 26 May 2021 (1 page)
25 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
27 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
25 March 2021Registration of charge 008976080021, created on 9 March 2021 (15 pages)
17 March 2021Registration of charge 008976080018, created on 9 March 2021 (17 pages)
17 March 2021Registration of charge 008976080017, created on 9 March 2021 (26 pages)
17 March 2021Registration of charge 008976080015, created on 9 March 2021 (34 pages)
17 March 2021Registration of charge 008976080019, created on 9 March 2021 (19 pages)
17 March 2021Registration of charge 008976080020, created on 9 March 2021 (31 pages)
17 March 2021Registration of charge 008976080016, created on 9 March 2021 (26 pages)
16 March 2021Satisfaction of charge 008976080009 in full (1 page)
16 March 2021Satisfaction of charge 008976080010 in full (1 page)
16 March 2021Satisfaction of charge 008976080013 in full (1 page)
16 March 2021Satisfaction of charge 008976080014 in full (1 page)
16 March 2021Satisfaction of charge 008976080008 in full (1 page)
16 March 2021Satisfaction of charge 008976080012 in full (1 page)
16 March 2021Satisfaction of charge 008976080011 in full (1 page)
16 March 2021Satisfaction of charge 008976080007 in full (1 page)
1 March 2021Statement of capital following an allotment of shares on 26 February 2021
  • GBP 4,362,209.24
(3 pages)
21 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 92,594.06
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
21 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 90,131.54
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 38,082.04
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 71,767.74
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 10,894.36
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 23,221.68
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 56,195.2
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
30 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Directors authorised to offer holders of ordinary shares of 2P each the right to elect to receive new ordinary shares credited as fully paid instead of cash in respect of all or part of the final dividend for the year ended 31 december 2019 and all other dividends declared or paid up to the beginning of the next agm; that a general meeting of the company (other than an agm) may be called on not less than 14 days notice) 27/05/2020
(4 pages)
11 November 2020Termination of appointment of Kevin Flynn as a secretary on 10 November 2020 (1 page)
11 November 2020Appointment of Mr Jason Gray as a secretary on 10 November 2020 (2 pages)
10 July 2020Group of companies' accounts made up to 31 December 2019 (136 pages)
2 June 2020Termination of appointment of William Michael Blyth as a director on 27 May 2020 (1 page)
20 May 2020Statement of capital following an allotment of shares on 12 May 2020
  • GBP 3,635,174.38
(3 pages)
14 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
7 February 2020Registration of charge 008976080014, created on 28 January 2020 (30 pages)
7 February 2020Registration of charge 008976080013, created on 28 January 2020 (19 pages)
3 January 2020Appointment of Mr Kevin Flynn as a director on 1 January 2020 (2 pages)
2 December 2019Termination of appointment of David Stuart Archer as a director on 1 November 2019 (1 page)
2 December 2019Appointment of Mr James Edmund Rutherford as a director on 1 November 2019 (2 pages)
2 December 2019Appointment of Mr Rodey Graeme Dacomb as a director on 1 November 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 30/09/2022.
(3 pages)
2 December 2019Appointment of Mr Rodey Graeme Dacomb as a director on 1 November 2019 (2 pages)
10 April 2019Group of companies' accounts made up to 31 December 2018 (136 pages)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
20 February 2019Second filing of a statement of capital following an allotment of shares on 10 October 2018
  • GBP 3,629,407.84
(7 pages)
20 February 2019Second filing of a statement of capital following an allotment of shares on 6 June 2018
  • GBP 3,628,378.78
(7 pages)
24 January 2019Second filing of Confirmation Statement dated 05/06/2018 (4 pages)
16 January 2019Statement of capital following an allotment of shares on 10 October 2018
  • GBP 3,628,378.64
  • ANNOTATION Clarification a second filed SH01 was registered on 20/02/2019.
(4 pages)
5 November 2018Appointment of Mrs Vanessa Angela Dennett as a director on 1 November 2018 (2 pages)
25 October 2018Registration of charge 008976080012, created on 19 October 2018 (19 pages)
25 October 2018Registration of charge 008976080011, created on 19 October 2018 (28 pages)
26 September 2018Registration of charge 008976080010, created on 21 September 2018 (31 pages)
8 August 2018Statement of capital following an allotment of shares on 6 June 2018
  • GBP 3,628,378.64
  • ANNOTATION Clarification a second filed SH01 was registered on 20/02/2019.
(4 pages)
16 July 2018Memorandum and Articles of Association (73 pages)
16 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 July 2018Group of companies' accounts made up to 31 December 2017 (124 pages)
5 June 2018Statement of capital following an allotment of shares on 21 May 2018
  • GBP 3,618,799.76
(3 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control change) was registered on 24/01/2019.
(4 pages)
5 June 2018Termination of appointment of Rachel Clare Rhodes as a director on 15 May 2018 (1 page)
5 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
5 July 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 3,618,040.68
(3 pages)
5 July 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 3,618,040.68
(3 pages)
5 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
30 June 2017Group of companies' accounts made up to 31 December 2016 (120 pages)
30 June 2017Group of companies' accounts made up to 31 December 2016 (120 pages)
13 February 2017Registration of charge 008976080008, created on 10 February 2017 (29 pages)
13 February 2017Registration of charge 008976080009, created on 10 February 2017 (18 pages)
13 February 2017Satisfaction of charge 008976080006 in full (1 page)
13 February 2017Registration of charge 008976080007, created on 10 February 2017 (30 pages)
13 February 2017Registration of charge 008976080009, created on 10 February 2017 (18 pages)
13 February 2017Satisfaction of charge 008976080006 in full (1 page)
13 February 2017Registration of charge 008976080008, created on 10 February 2017 (29 pages)
13 February 2017Satisfaction of charge 008976080005 in full (1 page)
13 February 2017Registration of charge 008976080007, created on 10 February 2017 (30 pages)
13 February 2017Satisfaction of charge 008976080005 in full (1 page)
29 June 2016Annual return made up to 25 June 2016 no member list
Statement of capital on 2016-06-29
  • GBP 3,398,840.68
(6 pages)
29 June 2016Termination of appointment of Anthony Harvey Yadgaroff as a director on 31 December 2015 (1 page)
29 June 2016Annual return made up to 25 June 2016 no member list
Statement of capital on 2016-06-29
  • GBP 3,398,840.68
(6 pages)
29 June 2016Termination of appointment of Anthony Harvey Yadgaroff as a director on 31 December 2015 (1 page)
27 June 2016Group of companies' accounts made up to 31 December 2015 (127 pages)
27 June 2016Group of companies' accounts made up to 31 December 2015 (127 pages)
17 May 2016Resolutions
  • RES13 ‐ Other bus 10/05/2016
(3 pages)
17 May 2016Resolutions
  • RES13 ‐ Other bus 10/05/2016
(3 pages)
29 September 2015Resolutions
  • RES13 ‐ Transfer of listing 17/09/2015
(1 page)
11 August 2015Annual return made up to 25 June 2015 no member list
Statement of capital on 2015-08-11
  • GBP 3,398,840.68
(7 pages)
11 August 2015Annual return made up to 25 June 2015 no member list
Statement of capital on 2015-08-11
  • GBP 3,398,840.68
(7 pages)
29 June 2015Group of companies' accounts made up to 31 December 2014 (112 pages)
29 June 2015Group of companies' accounts made up to 31 December 2014 (112 pages)
1 June 2015Termination of appointment of Mark Roderick Potter as a director on 31 May 2015 (1 page)
1 June 2015Termination of appointment of Mark Roderick Potter as a director on 31 May 2015 (1 page)
13 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 May 2015Appointment of Mr Nicolas Patrick Henderson Meier as a director on 30 April 2014 (2 pages)
5 May 2015Appointment of Mr Nicolas Patrick Henderson Meier as a director on 30 April 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 10/10/2022.
(3 pages)
5 May 2015Appointment of Mr Nicolas Patrick Henderson Meier as a director on 30 April 2014 (2 pages)
8 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 3,398,840.68
(5 pages)
8 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 3,398,840.68
(5 pages)
13 March 2015Appointment of Mr Kevin Flynn as a secretary on 12 March 2015 (2 pages)
13 March 2015Appointment of Mr Kevin Flynn as a secretary on 12 March 2015 (2 pages)
13 March 2015Termination of appointment of Peter Timothy James Mason as a secretary on 12 March 2015 (1 page)
13 March 2015Termination of appointment of Peter Timothy James Mason as a secretary on 12 March 2015 (1 page)
11 March 2015Memorandum and Articles of Association (73 pages)
11 March 2015Memorandum and Articles of Association (73 pages)
11 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
11 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
11 February 2015Registration of charge 008976080006, created on 4 February 2015 (30 pages)
11 February 2015Registration of charge 008976080006, created on 4 February 2015 (30 pages)
11 February 2015Registration of charge 008976080005, created on 5 February 2015 (28 pages)
11 February 2015Registration of charge 008976080006, created on 4 February 2015 (30 pages)
11 February 2015Registration of charge 008976080005, created on 5 February 2015 (28 pages)
11 February 2015Registration of charge 008976080005, created on 5 February 2015 (28 pages)
8 December 2014Registered 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 2014Registered 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 2014Registered 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 2014Appointment of Mr David Stuart Archer as a director on 15 October 2014 (2 pages)
19 October 2014Appointment of Mr David Stuart Archer as a director on 15 October 2014 (2 pages)
19 October 2014Termination of appointment of Paul Neville Rodney Cooke as a director on 15 October 2014 (1 page)
19 October 2014Termination of appointment of Paul Neville Rodney Cooke as a director on 15 October 2014 (1 page)
6 August 2014Auditor's resignation (1 page)
6 August 2014Auditor's resignation (1 page)
25 July 2014Annual return made up to 25 June 2014 no member list
Statement of capital on 2014-07-25
  • GBP 2,328,635.92
(8 pages)
25 July 2014Annual return made up to 25 June 2014 no member list
Statement of capital on 2014-07-25
  • GBP 2,328,635.92
(8 pages)
8 July 2014Group of companies' accounts made up to 31 December 2013 (119 pages)
8 July 2014Group of companies' accounts made up to 31 December 2013 (119 pages)
17 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 2,328,635.92
(3 pages)
17 June 2014Termination of appointment of John Whellock as a director (1 page)
17 June 2014Termination of appointment of John Whellock as a director (1 page)
17 June 2014Termination of appointment of Brian Wides as a director (1 page)
17 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 2,328,635.92
(3 pages)
17 June 2014Statement of capital following an allotment of shares on 30 October 2013
  • GBP 2,217,748.5
(3 pages)
17 June 2014Termination of appointment of Brian Wides as a director (1 page)
17 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 2,328,635.92
(3 pages)
17 June 2014Statement of capital following an allotment of shares on 30 October 2013
  • GBP 2,217,748.5
(3 pages)
13 June 2014Termination of appointment of Michael Atkinson as a director (1 page)
13 June 2014Termination of appointment of Michael Atkinson as a director (1 page)
12 May 2014Appointment of Rachel Clare Rhodes as a director (2 pages)
12 May 2014Appointment of Rachel Clare Rhodes as a director (2 pages)
27 February 2014Appointment of Mr Robert Henry Stan as a director (2 pages)
27 February 2014Appointment of Mr Robert Henry Stan as a director (2 pages)
20 January 2014Termination of appointment of Peter Boycott as a director (1 page)
20 January 2014Termination of appointment of Peter Boycott as a director (1 page)
15 November 2013Statement of capital following an allotment of shares on 5 November 2013
  • GBP 2,192,107.52
(3 pages)
15 November 2013Statement of capital following an allotment of shares on 5 November 2013
  • GBP 2,192,107.52
(3 pages)
15 November 2013Statement of capital following an allotment of shares on 5 November 2013
  • GBP 2,192,107.52
(3 pages)
31 October 2013Termination of appointment of Arthur Orchard as a director (1 page)
31 October 2013Termination of appointment of Arthur Orchard as a director (1 page)
31 October 2013Appointment of Mr Mark Roderick Potter as a director (2 pages)
31 October 2013Appointment of Mr Mark Roderick Potter as a director (2 pages)
31 October 2013Termination of appointment of John Theobald as a director (1 page)
31 October 2013Termination of appointment of John Theobald as a director (1 page)
31 October 2013Appointment of Mr Julian Andre Treger as a director (2 pages)
31 October 2013Appointment of Mr Julian Andre Treger as a director (2 pages)
18 October 2013Director's details changed for Mr Anthony Harvey Yadgaroff on 14 October 2013 (2 pages)
18 October 2013Director's details changed for Mr Anthony Harvey Yadgaroff on 14 October 2013 (2 pages)
24 July 2013Annual return made up to 25 June 2013 no member list (9 pages)
24 July 2013Annual return made up to 25 June 2013 no member list (9 pages)
25 June 2013Group of companies' accounts made up to 31 December 2012 (89 pages)
25 June 2013Group of companies' accounts made up to 31 December 2012 (89 pages)
10 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
10 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
2 April 2013Appointment of Mr William Michael Blyth as a director (2 pages)
2 April 2013Appointment of Mr William Michael Blyth as a director (2 pages)
21 December 2012Appointment of Mr Paul Neville Rodney Cooke as a director (2 pages)
21 December 2012Appointment of Mr Paul Neville Rodney Cooke as a director (2 pages)
23 July 2012Annual return made up to 25 June 2012 no member list (7 pages)
23 July 2012Annual return made up to 25 June 2012 no member list (7 pages)
14 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 2,183,784.1
(3 pages)
2 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 2,183,784.1
(3 pages)
2 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 2,183,784.1
(3 pages)
26 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 March 2012Group of companies' accounts made up to 31 December 2011 (88 pages)
21 March 2012Group of companies' accounts made up to 31 December 2011 (88 pages)
5 October 2011Termination of appointment of Matthew Tack as a director (1 page)
5 October 2011Termination of appointment of Matthew Tack as a director (1 page)
22 September 2011Statement of capital following an allotment of shares on 12 September 2011
  • GBP 2,183,784.1
(3 pages)
22 September 2011Statement of capital following an allotment of shares on 12 September 2011
  • GBP 2,183,784.1
(3 pages)
26 July 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 2,182,550.80
(4 pages)
26 July 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 2,182,550.80
(4 pages)
25 July 2011Termination of appointment of Matthew Tack as a secretary (1 page)
25 July 2011Appointment of Mr Peter Timothy James Mason as a secretary (1 page)
25 July 2011Termination of appointment of Matthew Tack as a secretary (1 page)
25 July 2011Appointment of Mr Peter Timothy James Mason as a secretary (1 page)
22 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (8 pages)
22 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (8 pages)
4 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(72 pages)
4 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(72 pages)
27 April 2011Group of companies' accounts made up to 31 December 2010 (87 pages)
27 April 2011Group of companies' accounts made up to 31 December 2010 (87 pages)
23 March 2011Registered office address changed from , 17 Hill Street, London, W1J 5NZ on 23 March 2011 (1 page)
23 March 2011Registered office address changed from , 17 Hill Street, London, W1J 5NZ on 23 March 2011 (1 page)
7 January 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 2,169,774.26
(3 pages)
7 January 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 2,169,774.26
(3 pages)
7 January 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 2,169,774.26
(3 pages)
7 January 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 2,169,774.26
(3 pages)
7 January 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 2,169,774.26
(3 pages)
26 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (84 pages)
26 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (84 pages)
11 May 2010Group of companies' accounts made up to 31 December 2009 (117 pages)
11 May 2010Group of companies' accounts made up to 31 December 2009 (117 pages)
6 January 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 2,148,789
(2 pages)
6 January 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 2,148,789
(2 pages)
6 January 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 2,148,789
(2 pages)
6 January 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 2,148,789
(2 pages)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Director's details changed for Matthew Tack on 21 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Michael Boycott on 21 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Brian Melvyn Wides on 21 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Michael Boycott on 21 October 2009 (2 pages)
30 October 2009Director's details changed for Matthew Tack on 21 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Brian Melvyn Wides on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Michael Boycott on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Matthew Tack on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Matthew Tack on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Brian Melvyn Wides on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Michael Boycott on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Brian Melvyn Wides on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Dr John Graham Whellock on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr John Theobald on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Michael Hugh Atkinson on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Anthony Harvey Yadgaroff on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr John Theobald on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Arthur Christopher Orchard on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Matthew Tack on 21 October 2009 (1 page)
21 October 2009Director's details changed for Anthony Harvey Yadgaroff on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Michael Hugh Atkinson on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Matthew Tack on 21 October 2009 (1 page)
21 October 2009Director's details changed for Arthur Christopher Orchard on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Dr John Graham Whellock on 21 October 2009 (2 pages)
8 August 2009Ad 03/07/09\gbp si [email protected]=14491.86\gbp ic 2123442.78/2137934.64\ (43 pages)
8 August 2009Ad 03/07/09\gbp si [email protected]=14491.86\gbp ic 2123442.78/2137934.64\ (43 pages)
24 July 2009Return made up to 25/06/09; full list of members (13 pages)
24 July 2009Return made up to 25/06/09; full list of members (13 pages)
29 June 2009Director appointed john theobald (2 pages)
29 June 2009Director appointed john theobald (2 pages)
29 June 2009Director appointed arthur christopher orchard (2 pages)
29 June 2009Director appointed arthur christopher orchard (2 pages)
30 April 2009Group of companies' accounts made up to 31 December 2008 (61 pages)
30 April 2009Group of companies' accounts made up to 31 December 2008 (61 pages)
6 October 2008Memorandum and Articles of Association (68 pages)
6 October 2008Memorandum and Articles of Association (68 pages)
19 August 2008Registered 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 2008Registered 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 2008Return made up to 25/06/08; bulk list available separately (10 pages)
5 August 2008Return made up to 25/06/08; bulk list available separately (10 pages)
21 May 2008Group of companies' accounts made up to 31 December 2007 (66 pages)
21 May 2008Group of companies' accounts made up to 31 December 2007 (66 pages)
12 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Make mrks pursh,auth to offer shrs 23/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
12 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Make mrks pursh,auth to offer shrs 23/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
11 March 2008Ad 01/02/08\gbp si [email protected]=46.7\gbp ic 2123395.56/2123442.26\ (3 pages)
11 March 2008Ad 01/02/08\gbp si [email protected]=46.7\gbp ic 2123395.56/2123442.26\ (3 pages)
28 February 2008Ad 01/02/08\gbp si [email protected]=10863.56\gbp ic 2112532/2123395.56\ (55 pages)
28 February 2008Ad 01/02/08\gbp si [email protected]=10863.56\gbp ic 2112532/2123395.56\ (55 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
20 November 2007Statement of affairs (3 pages)
20 November 2007Statement of affairs (3 pages)
20 November 2007Ad 31/08/07--------- £ si [email protected]=62500 £ ic 2050032/2112532 (2 pages)
20 November 2007Statement of affairs (17 pages)
20 November 2007Ad 31/08/07--------- £ si [email protected]=62500 £ ic 2050032/2112532 (2 pages)
20 November 2007Statement of affairs (3 pages)
20 November 2007Statement of affairs (3 pages)
20 November 2007Statement of affairs (17 pages)
24 August 2007Ad 03/08/07--------- £ si [email protected]=13902 £ ic 2036130/2050032 (4 pages)
24 August 2007Ad 03/08/07--------- £ si [email protected]=13902 £ ic 2036130/2050032 (4 pages)
1 August 2007Return made up to 25/06/07; bulk list available separately
  • 363(287) ‐ Registered office changed on 01/08/07
(10 pages)
1 August 2007Return made up to 25/06/07; bulk list available separately
  • 363(287) ‐ Registered office changed on 01/08/07
(10 pages)
27 July 2007Group of companies' accounts made up to 31 December 2006 (47 pages)
27 July 2007Group of companies' accounts made up to 31 December 2006 (47 pages)
10 October 2006Ad 13/09/06--------- £ si [email protected]=18000 £ ic 2013605/2031605 (2 pages)
10 October 2006Ad 13/09/06--------- £ si [email protected]=18000 £ ic 2013605/2031605 (2 pages)
4 September 2006Ad 04/08/06--------- £ si [email protected]=5281 £ ic 2008324/2013605 (50 pages)
4 September 2006Ad 04/08/06--------- £ si [email protected]=5281 £ ic 2008324/2013605 (50 pages)
23 August 2006Return made up to 25/06/06; bulk list available separately (9 pages)
23 August 2006Return made up to 25/06/06; bulk list available separately (9 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
12 June 2006Group of companies' accounts made up to 31 December 2005 (56 pages)
12 June 2006Group of companies' accounts made up to 31 December 2005 (56 pages)
7 March 2006New director appointed (3 pages)
7 March 2006New director appointed (3 pages)
14 October 2005Ad 26/09/05--------- £ si [email protected]=94000 £ ic 1910627/2004627 (2 pages)
14 October 2005Ad 26/09/05--------- £ si [email protected]=94000 £ ic 1910627/2004627 (2 pages)
22 August 2005Ad 05/08/05--------- £ si [email protected]=9166 £ ic 1901461/1910627 (53 pages)
22 August 2005Ad 05/08/05--------- £ si [email protected]=9166 £ ic 1901461/1910627 (53 pages)
10 August 2005Return made up to 25/06/05; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 August 2005Return made up to 25/06/05; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
6 May 2005Group of companies' accounts made up to 31 December 2004 (38 pages)
6 May 2005Group of companies' accounts made up to 31 December 2004 (38 pages)
14 February 2005Ad 28/01/05--------- £ si [email protected]=1010 £ ic 1891390/1892400 (44 pages)
14 February 2005Ad 28/01/05--------- £ si [email protected]=1010 £ ic 1891390/1892400 (44 pages)
9 February 2005Registered office changed on 09/02/05 from: 4A accommodation road, london, NW11 8ED (1 page)
9 February 2005Registered office changed on 09/02/05 from: 4A accommodation road, london, NW11 8ED (1 page)
16 December 2004Ad 26/11/04--------- £ si [email protected]=20000 £ ic 1871390/1891390 (2 pages)
16 December 2004Ad 26/11/04--------- £ si [email protected]=20000 £ ic 1871390/1891390 (2 pages)
28 October 2004Ad 15/10/04--------- £ si [email protected]=88000 £ ic 1783390/1871390 (2 pages)
28 October 2004Ad 15/10/04--------- £ si [email protected]=88000 £ ic 1783390/1871390 (2 pages)
5 October 2004New secretary appointed (2 pages)
5 October 2004New secretary appointed (2 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004Secretary resigned (1 page)
20 September 2004Ad 30/07/04--------- £ si [email protected]=19974 £ ic 1763416/1783390 (3 pages)
20 September 2004Ad 30/07/04--------- £ si [email protected]=19974 £ ic 1763416/1783390 (3 pages)
7 September 2004Return made up to 25/06/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 September 2004Return made up to 25/06/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 June 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
24 June 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
24 February 2004Ad 30/01/04--------- £ si [email protected]=4157 £ ic 1759259/1763416 (35 pages)
24 February 2004Ad 28/01/04--------- £ si [email protected]=10000 £ ic 1749259/1759259 (2 pages)
24 February 2004Ad 28/01/04--------- £ si [email protected]=10000 £ ic 1749259/1759259 (2 pages)
24 February 2004Ad 30/01/04--------- £ si [email protected]=4157 £ ic 1759259/1763416 (35 pages)
4 November 2003Registered office changed on 04/11/03 from: 29 albemarle street, london, W1X 3FA (1 page)
4 November 2003Registered office changed on 04/11/03 from: 29 albemarle street, london, W1X 3FA (1 page)
29 July 2003Return made up to 25/06/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(15 pages)
29 July 2003Return made up to 25/06/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(15 pages)
7 June 2003Group of companies' accounts made up to 31 December 2002 (40 pages)
7 June 2003Group of companies' accounts made up to 31 December 2002 (40 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (3 pages)
13 March 2003New director appointed (3 pages)
7 January 2003Interim accounts made up to 30 September 2002 (7 pages)
7 January 2003Interim accounts made up to 30 September 2002 (7 pages)
20 December 2002Ad 06/12/02--------- £ si [email protected]=10000 £ ic 1739259/1749259 (2 pages)
20 December 2002Ad 06/12/02--------- £ si [email protected]=10000 £ ic 1739259/1749259 (2 pages)
16 August 2002Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
16 August 2002Reduction of iss capital and minute (oc) £ ic 8696296/ 1739259 (3 pages)
16 August 2002Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
16 August 2002Reduction of iss capital and minute (oc) £ ic 8696296/ 1739259 (3 pages)
9 August 2002Return made up to 25/06/02; bulk list available separately (20 pages)
9 August 2002Return made up to 25/06/02; bulk list available separately (20 pages)
3 July 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
3 July 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
1 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
13 June 2002Group of companies' accounts made up to 31 December 2001 (32 pages)
13 June 2002Group of companies' accounts made up to 31 December 2001 (32 pages)
26 September 2001Declaration of satisfaction of mortgage/charge (1 page)
26 September 2001Declaration of satisfaction of mortgage/charge (1 page)
10 August 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(35 pages)
10 August 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(35 pages)
24 July 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
24 July 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
9 July 2001Secretary's particulars changed (1 page)
9 July 2001Secretary's particulars changed (1 page)
6 June 2001Location of overseas branch register (1 page)
6 June 2001Location of overseas branch register (1 page)
17 May 2001Location of register of members (1 page)
17 May 2001Location of register of members (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001New secretary appointed (2 pages)
6 February 2001Director's particulars changed (1 page)
6 February 2001Director's particulars changed (1 page)
27 July 2000Return made up to 25/06/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 July 2000Return made up to 25/06/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 July 2000Full group accounts made up to 31 December 1999 (16 pages)
10 July 2000Full group accounts made up to 31 December 1999 (16 pages)
7 June 2000Director's particulars changed (1 page)
7 June 2000Director's particulars changed (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
11 August 1999Return made up to 16/06/99; bulk list available separately (11 pages)
11 August 1999Return made up to 16/06/99; bulk list available separately (11 pages)
7 June 1999Full group accounts made up to 31 December 1998 (31 pages)
7 June 1999Full group accounts made up to 31 December 1998 (31 pages)
26 May 1999Ad 04/05/99--------- £ si [email protected]=250000 £ ic 8446295/8696295 (2 pages)
26 May 1999Ad 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 1999Location of register of members (non legible) (1 page)
12 January 1999Location of register of members (non legible) (1 page)
9 October 1998Interim accounts made up to 30 June 1998 (4 pages)
9 October 1998Interim accounts made up to 30 June 1998 (4 pages)
12 September 1998Declaration of satisfaction of mortgage/charge (1 page)
12 September 1998Declaration of satisfaction of mortgage/charge (1 page)
2 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
20 August 1998Return made up to 25/06/98; no change of members (6 pages)
20 August 1998Return made up to 25/06/98; no change of members (6 pages)
31 July 1998Full group accounts made up to 31 December 1997 (33 pages)
31 July 1998Full group accounts made up to 31 December 1997 (33 pages)
26 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 July 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
26 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
26 July 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
26 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
26 July 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
26 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
26 July 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
26 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
15 July 1998Location of register of members (non legible) (1 page)
15 July 1998Location of register of members (non legible) (1 page)
7 May 1998Secretary resigned (1 page)
7 May 1998New secretary appointed (2 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998New secretary appointed (2 pages)
1 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998Secretary resigned (1 page)
13 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
13 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
11 November 1997Company name changed anglo pacific resources PLC.\certificate issued on 11/11/97 (5 pages)
11 November 1997Company name changed anglo pacific resources PLC.\certificate issued on 11/11/97 (5 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
15 September 1997Full group accounts made up to 31 December 1996 (32 pages)
15 September 1997Full group accounts made up to 31 December 1996 (32 pages)
29 July 1997Ad 27/06/97--------- £ si [email protected]=400000 £ ic 8168795/8568795 (4 pages)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997Ad 27/06/97--------- £ si [email protected]=400000 £ ic 8168795/8568795 (4 pages)
5 July 1997Director resigned (1 page)
5 July 1997Director resigned (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
27 December 1996Listing of particulars (173 pages)
27 December 1996Listing of particulars (173 pages)
22 October 1996New secretary appointed (2 pages)
22 October 1996Secretary resigned (1 page)
22 October 1996Secretary resigned (1 page)
22 October 1996New secretary appointed (2 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
29 July 1996Return made up to 25/06/96; bulk list available separately (11 pages)
29 July 1996Statement of affairs (4 pages)
29 July 1996Statement of affairs (4 pages)
29 July 1996Return made up to 25/06/96; bulk list available separately (11 pages)
14 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 July 1996Ad 21/06/96--------- £ si [email protected]=388478 £ ic 7768067/8156545 (2 pages)
11 July 1996Ad 21/06/96--------- £ si [email protected]=388478 £ ic 7768067/8156545 (2 pages)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
28 June 1996Full group accounts made up to 31 December 1995 (36 pages)
28 June 1996Full group accounts made up to 31 December 1995 (36 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
25 March 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
25 March 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 March 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
1 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 January 1996Auditor's resignation (2 pages)
12 January 1996Auditor's resignation (2 pages)
15 September 1995New director appointed (2 pages)
15 September 1995New director appointed (2 pages)
18 July 1995Return made up to 25/06/95; bulk list available separately (14 pages)
18 July 1995Return made up to 25/06/95; bulk list available separately (14 pages)
30 May 1995Full group accounts made up to 31 December 1994 (30 pages)
30 May 1995Full group accounts made up to 31 December 1994 (30 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (388 pages)
24 November 1994Memorandum and Articles of Association (53 pages)
24 November 1994Memorandum and Articles of Association (53 pages)
24 June 1994Full group accounts made up to 31 December 1993 (29 pages)
24 June 1994Full group accounts made up to 31 December 1993 (29 pages)
11 June 1993Full group accounts made up to 31 December 1992 (28 pages)
11 June 1993Full group accounts made up to 31 December 1992 (28 pages)
25 August 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
25 August 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
25 August 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
8 June 1992Full group accounts made up to 31 December 1991 (36 pages)
8 June 1992Full group accounts made up to 31 December 1991 (36 pages)
20 June 1991Full group accounts made up to 31 December 1990 (33 pages)
20 June 1991Full 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 1989Memorandum and Articles of Association (67 pages)
28 September 1989Memorandum and Articles of Association (67 pages)
27 September 1989Company name changed\certificate issued on 27/09/89 (4 pages)
27 September 1989Company name changed\certificate issued on 27/09/89 (4 pages)
30 June 1989Full group accounts made up to 31 December 1988 (36 pages)
30 June 1989Full group accounts made up to 31 December 1988 (36 pages)
23 June 1988Accounts made up to 31 December 1987 (26 pages)
23 June 1988Accounts made up to 31 December 1987 (26 pages)
17 June 1988Location of overseas branch register (1 page)
19 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
19 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
7 January 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
7 January 1988Nc inc already adjusted (1 page)
7 January 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
7 January 1988Nc inc already adjusted (1 page)
8 September 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 September 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 July 1987Company name changed\certificate issued on 10/07/87 (2 pages)
10 July 1987Company name changed\certificate issued on 10/07/87 (2 pages)
27 April 1967Registered office changed (5 pages)
7 February 1967Incorporation (19 pages)
7 February 1967Certificate of incorporation (1 page)
7 February 1967Certificate of incorporation (1 page)
7 February 1967Incorporation (19 pages)