Company NameA.T.Kearney Limited
Company StatusActive
Company Number00944763
CategoryPrivate Limited Company
Incorporation Date23 December 1968(55 years, 4 months ago)

Business Activity

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

Directors

Director NameJames Dyall
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2007(38 years after company formation)
Appointment Duration17 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdelphi 12th Floor
1-11 John Adam Street
London
WC2N 6HT
Secretary NameJames Dyall
NationalityBritish
StatusCurrent
Appointed13 March 2008(39 years, 3 months after company formation)
Appointment Duration16 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdelphi 12th Floor
1-11 John Adam Street
London
WC2N 6HT
Director NameMr Geir Olsen
Date of BirthMay 1960 (Born 64 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 May 2018(49 years, 4 months after company formation)
Appointment Duration5 years, 12 months
RoleManagement Consultant
Country of ResidenceNorway
Correspondence AddressAdelphi 12th Floor
1-11 John Adam Street
London
WC2N 6HT
Director NameMr Andrew Doveton Stewart
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(49 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAdelphi 12th Floor
1-11 John Adam Street
London
WC2N 6HT
Director NameMr Gordon Victor Hill
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(23 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1992)
RoleBusiness Executive
Correspondence Address15 Heathyfields Road
Farnham
Surrey
GU9 0BW
Director NameFred George Steingraber
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 1992(23 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 February 2001)
RoleBusiness Executive
Correspondence Address222 West Adams Street
Chicago
Illinois
60606
Director NameSir Jack Stewart-Clark
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(23 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1992)
RoleMember European Parliament
Correspondence AddressPockstye House
Holtye Common
Cowden
Kent
TN8 7EL
Director NameJohn Jeremy Cecil-Wright
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(23 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 1994)
RoleBusiness Executive
Correspondence AddressAldham House
Fish House Land Stoke Prior
Bromsgrove
Worcestershire
Director NamePhilip Francis Banks
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(23 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 1999)
RoleBusiness Executive
Correspondence AddressFerndale
Pool Hayes Lane
Willenhall
Staffs
Wv12
Director NameChristopher Michael Thomas
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(23 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 1997)
RoleBusiness Executive
Correspondence Address37 Marryat Road
Wimbledon
London
SW19 5BE
Director NameMr Angus Henry Walker
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(23 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 1994)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address5 North Square
London
NW11 7AA
Secretary NameMr William Jeremy Sykes
NationalityBritish
StatusResigned
Appointed22 July 1992(23 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12
75 Warwick Square
London
SW2 2AR
Director NameJohn Ward Egan
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1994(25 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 27 January 2006)
RoleManagement Consultant
Correspondence Address62 Montagu Mansions
London
W1H 1LH
Director NameDr Peter Alfred Wagner
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed27 April 1994(25 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 1999)
RoleManagement Consultant
Correspondence AddressPapenbusch 17
D-48159 Munster
Germany
Director NameJan Willem Broekhuysen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed01 May 1997(28 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2000)
RoleManagement Consultant
Correspondence AddressMinwood Cottage
Golf Club Road
Woking
Surrey
GU22 0LU
Director NameCarl Jonathan Hanson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(31 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2004)
RoleManagement Consultant
Correspondence Address5 Manor Farm Barns
Tarlton
Cirencester
Gloucestershire
GL7 6PA
Wales
Director NameCraig Hugh Baker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(32 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 12 August 2005)
RoleManagement Consultant
Correspondence AddressRose House
8 Park Road, Southborough
Tunbridge Wells
Kent
TN4 0NX
Director NamePeter Anderson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(32 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 18 July 2005)
RoleFinance Director
Correspondence Address8 Leyton Lea
Cuckfield
West Sussex
RH17 5AT
Director NameMr Charles Peter Coates
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(32 years, 1 month after company formation)
Appointment Duration2 years (resigned 19 February 2003)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands House
Oaklands Road
Buckfastleigh
Devon
TQ11 0BL
Director NamePernilla Magdalena Fransson
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed01 September 2005(36 years, 8 months after company formation)
Appointment Duration6 months (resigned 03 March 2006)
RoleFinancial Controller
Correspondence AddressFirst Floor Flat
9 Fernhurst Road
London
SW6 7JN
Director NameStephen Grenville Fowles
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(36 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 March 2008)
RoleManagement Consultant
Correspondence Address3 Nesfield Grove
Hampton In Arden
Solihull
West Midlands
B92 0BQ
Director NameMr Duncan McKenzie Craig
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(36 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 March 2008)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address61 New Road
Welwyn
Hertfordshire
AL6 0AL
Secretary NameMr Duncan McKenzie Craig
NationalityBritish
StatusResigned
Appointed14 January 2006(37 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 13 March 2008)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address61 New Road
Welwyn
Hertfordshire
AL6 0AL
Director NameStephen Llewellyn Bevan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(38 years after company formation)
Appointment Duration11 years, 11 months (resigned 16 December 2018)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdelphi 12th Floor
1-11 John Adam Street
London
WC2N 6HT
Director NamePhilip Richard Morgan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(39 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 April 2013)
RoleManagement Consultant
Correspondence AddressThe Old Rectory
Harby
Leicestershire
LE14 4BA
Director NamePaul Laudicina
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2008(39 years, 3 months after company formation)
Appointment Duration5 years (resigned 12 April 2013)
RoleManagement Consultant
Correspondence Address545 North Dearborn Street, #2107
Chicago
Il 60654
United States
Director NameJohannes Clermont Aurik
Date of BirthJune 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed12 April 2013(44 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 June 2015)
RolePartner
Country of ResidenceBelgium
Correspondence AddressTour & Taxis
Haenlaan 806
Brussels
1000
Belgium
Director NameMr Philip Spencer Dunne
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(44 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdowne House
Berkeley Square
London
W1X 5DH
Director NameLuca Rossi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed12 April 2013(44 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressPlazza Amoldo Mondadori 1
Milan
Milan 20122
Italy
Director NameMark John Page
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(45 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 June 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAdelphi 12th Floor
1-11 John Adam Street
London
WC2N 6HT
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed05 April 1993(24 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed05 April 1993(24 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAquis Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1999(30 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 2002)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameEDS Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 June 2002(33 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 January 2006)
Correspondence Address4 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1BQ

Contact

Websitewww.atkearney.com
Telephone01234 567890
Telephone regionBedford

Location

Registered AddressAdelphi 12th Floor
1-11 John Adam Street
London
WC2N 6HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1A.t. Kearney Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£58,509,000
Gross Profit£14,170,000
Net Worth£9,199,000
Cash£1,590,000
Current Liabilities£33,357,000

Accounts

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

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

31 May 2022Delivered on: 6 June 2022
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: UK patent registration no GB2578004A.
Outstanding
31 March 2015Delivered on: 4 April 2015
Persons entitled:
Keith Richard Baxter as Trustee of the A.T. Kearney Limited Pension and Life Asurance Scheme
Ronnie Ahluwalia as Trustee of the A.T. Kearney Limited Pension and Life Asurance Scheme
Jo Ann Marie Calanglang as Trustee of the A.T. Kearney Limited Pension and Life Asurance Scheme
Jonathan Christopher Anscombe as Trustee of the A.T. Kearney Limited Pension and Life Asurance Scheme

Classification: A registered charge
Outstanding
20 August 2014Delivered on: 8 September 2014
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: 1ST floor, landsdowne house, berkeley sqaure, london. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
20 August 2014Delivered on: 8 September 2014
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: 1ST floor, landsdowne house, berkeley square, london. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
20 January 2006Delivered on: 8 February 2006
Persons entitled: Lasalle Bank National Association (As Administrative Agent for the Lender Parties) (Theadministrative Agent)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the administrative agent and/or the other lender parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

4 January 2021Full accounts made up to 31 December 2019 (31 pages)
10 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (26 pages)
30 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
10 July 2019Termination of appointment of Stephen Llewellyn Bevan as a director on 16 December 2018 (1 page)
5 October 2018Full accounts made up to 31 December 2017 (26 pages)
3 August 2018Director's details changed for Stephen Llewellyn Bevan on 26 July 2018 (2 pages)
26 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
13 July 2018Termination of appointment of Luca Rossi as a director on 1 May 2018 (1 page)
13 July 2018Appointment of Mr Andrew Doveton Stewart as a director on 15 June 2018 (2 pages)
13 July 2018Termination of appointment of Mark John Page as a director on 15 June 2018 (1 page)
13 July 2018Appointment of Mr Geir Olsen as a director on 1 May 2018 (2 pages)
15 May 2018Registered office address changed from Lansdowne House Berkeley Square London W1J 6ER to Adelphi 12th Floor 1-11 John Adam Street London WC2N 6HT on 15 May 2018 (1 page)
23 November 2017Full accounts made up to 31 December 2016 (25 pages)
23 November 2017Full accounts made up to 31 December 2016 (25 pages)
7 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
10 November 2016Full accounts made up to 31 December 2015 (28 pages)
10 November 2016Full accounts made up to 31 December 2015 (28 pages)
9 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
8 October 2015Full accounts made up to 31 December 2014 (31 pages)
8 October 2015Full accounts made up to 31 December 2014 (31 pages)
12 August 2015Register inspection address has been changed to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR (1 page)
12 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 20,000
(6 pages)
12 August 2015Register inspection address has been changed to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR (1 page)
12 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 20,000
(6 pages)
11 August 2015Director's details changed for Stephen Llewellyn Bevan on 12 June 2015 (2 pages)
11 August 2015Director's details changed for Luca Rossi on 12 June 2015 (2 pages)
11 August 2015Director's details changed for Luca Rossi on 12 June 2015 (2 pages)
11 August 2015Director's details changed for Stephen Llewellyn Bevan on 12 June 2015 (2 pages)
30 June 2015Termination of appointment of Johannes Clermont Aurik as a director on 11 June 2015 (2 pages)
30 June 2015Termination of appointment of Johannes Clermont Aurik as a director on 11 June 2015 (2 pages)
4 April 2015Registration of charge 009447630004, created on 31 March 2015 (33 pages)
4 April 2015Registration of charge 009447630004, created on 31 March 2015 (33 pages)
21 March 2015Part of the property or undertaking has been released from charge 009447630003 (5 pages)
21 March 2015Part of the property or undertaking has been released from charge 009447630002 (5 pages)
21 March 2015Part of the property or undertaking has been released from charge 1 (5 pages)
21 March 2015Part of the property or undertaking has been released from charge 009447630003 (5 pages)
21 March 2015Part of the property or undertaking has been released from charge 009447630002 (5 pages)
21 March 2015Part of the property or undertaking has been released from charge 1 (5 pages)
3 October 2014Full accounts made up to 31 December 2013 (31 pages)
3 October 2014Full accounts made up to 31 December 2013 (31 pages)
8 September 2014Registration of charge 009447630002, created on 20 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(71 pages)
8 September 2014Registration of charge 009447630003, created on 20 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(74 pages)
8 September 2014Registration of charge 009447630003, created on 20 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(74 pages)
8 September 2014Registration of charge 009447630002, created on 20 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(71 pages)
2 September 2014Resolutions
  • RES13 ‐ Company business 20/08/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 September 2014Memorandum and Articles of Association (6 pages)
2 September 2014Resolutions
  • RES13 ‐ Company business 20/08/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 September 2014Memorandum and Articles of Association (6 pages)
6 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 20,000
(17 pages)
6 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 20,000
(17 pages)
5 August 2014Appointment of Mark John Page as a director on 2 July 2014 (3 pages)
5 August 2014Appointment of Mark John Page as a director on 2 July 2014 (3 pages)
5 August 2014Appointment of Mark John Page as a director on 2 July 2014 (3 pages)
31 July 2014Registered office address changed from Lansdowne House Berkeley Square London W1X 5DH to Lansdowne House Berkeley Square London W1J 6ER on 31 July 2014 (1 page)
31 July 2014Registered office address changed from Lansdowne House Berkeley Square London W1X 5DH to Lansdowne House Berkeley Square London W1J 6ER on 31 July 2014 (1 page)
28 July 2014Document removal annotation
  • ANNOTATION Clarification AP01 removed and placed on co. No. 5625494 - at Kearney Holdings LIMITED
  • ANNOTATION Clarification AP01 removed and placed on co. No. 5625494 - at Kearney Holdings LIMITED
(1 page)
28 July 2014Document removal annotation
  • ANNOTATION Clarification AP01 removed and placed on co. No. 5625494 - at Kearney Holdings LIMITED
  • ANNOTATION Clarification AP01 removed and placed on co. No. 5625494 - at Kearney Holdings LIMITED
(1 page)
17 July 2014Termination of appointment of Philip Dunne as a director on 2 July 2014 (2 pages)
17 July 2014Termination of appointment of Philip Dunne as a director on 2 July 2014 (2 pages)
17 July 2014Termination of appointment of Philip Dunne as a director on 2 July 2014 (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (30 pages)
2 October 2013Full accounts made up to 31 December 2012 (30 pages)
16 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(18 pages)
16 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(18 pages)
4 September 2013Secretary's details changed for James Dyall on 1 January 2013 (3 pages)
4 September 2013Director's details changed for James Dyall on 1 January 2013 (3 pages)
4 September 2013Secretary's details changed for James Dyall on 1 January 2013 (3 pages)
4 September 2013Director's details changed for James Dyall on 1 January 2013 (3 pages)
4 September 2013Secretary's details changed for James Dyall on 1 January 2013 (3 pages)
4 September 2013Director's details changed for James Dyall on 1 January 2013 (3 pages)
7 August 2013Termination of appointment of Paul Laudicina as a director (2 pages)
7 August 2013Appointment of Johannes Clermont Aurik as a director (3 pages)
7 August 2013Appointment of Philip Dunne as a director (3 pages)
7 August 2013Termination of appointment of Paul Laudicina as a director (2 pages)
7 August 2013Appointment of Johannes Clermont Aurik as a director (3 pages)
7 August 2013Termination of appointment of Philip Morgan as a director (2 pages)
7 August 2013Appointment of Philip Dunne as a director (3 pages)
7 August 2013Appointment of Luca Rossi as a director (3 pages)
7 August 2013Termination of appointment of Philip Morgan as a director (2 pages)
7 August 2013Appointment of Luca Rossi as a director (3 pages)
3 October 2012Full accounts made up to 31 December 2011 (30 pages)
3 October 2012Full accounts made up to 31 December 2011 (30 pages)
27 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (7 pages)
27 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (7 pages)
6 October 2011Full accounts made up to 31 December 2010 (29 pages)
6 October 2011Full accounts made up to 31 December 2010 (29 pages)
7 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
7 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
1 October 2010Full accounts made up to 31 December 2009 (32 pages)
1 October 2010Full accounts made up to 31 December 2009 (32 pages)
17 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (16 pages)
17 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (16 pages)
13 August 2010Director's details changed for Paul Andrew Laudicina on 1 September 2009 (1 page)
13 August 2010Director's details changed for Paul Andrew Laudicina on 1 September 2009 (1 page)
13 August 2010Director's details changed for Paul Andrew Laudicina on 1 September 2009 (1 page)
16 January 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 20,065,000.00
(4 pages)
16 January 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 20,065,000.00
(4 pages)
4 January 2010Resolutions
  • RES13 ‐ Dividend declared 21/12/2009
(2 pages)
4 January 2010Resolutions
  • RES13 ‐ Dividend declared 21/12/2009
(2 pages)
24 December 2009Mem of capital dated 24/12/09 (1 page)
24 December 2009Mem of capital dated 24/12/09 (1 page)
24 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: sect 175(5)(a)/section 736 15/12/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Capitalise 20045000 15/12/2009
(3 pages)
24 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Amount retained treated as distributable 15/12/2009
(2 pages)
24 December 2009Statement by directors (2 pages)
24 December 2009Statement by directors (2 pages)
24 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Amount retained treated as distributable 15/12/2009
(2 pages)
24 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: sect 175(5)(a)/section 736 15/12/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Capitalise 20045000 15/12/2009
(3 pages)
24 December 2009Solvency statement dated 15/12/09 (2 pages)
24 December 2009Solvency statement dated 15/12/09 (2 pages)
18 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 December 2009Statement of capital on 18 December 2009
  • GBP 20,000
(5 pages)
18 December 2009Statement by directors (2 pages)
18 December 2009Statement of capital following an allotment of shares on 15 December 2009
  • GBP 20,065,000
(4 pages)
18 December 2009Solvency statement dated 15/12/09 (2 pages)
18 December 2009Statement by directors (2 pages)
18 December 2009Statement of capital following an allotment of shares on 15 December 2009
  • GBP 20,065,000
(4 pages)
18 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 December 2009Statement of capital on 18 December 2009
  • GBP 20,000
(5 pages)
18 December 2009Resolutions
  • RES13 ‐ Re sect 175 ca 2006 15/12/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ £20045000 15/12/2009
(4 pages)
18 December 2009Solvency statement dated 15/12/09 (2 pages)
18 December 2009Resolutions
  • RES13 ‐ Re sect 175 ca 2006 15/12/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 November 2009Full accounts made up to 31 December 2008 (28 pages)
5 November 2009Full accounts made up to 31 December 2008 (28 pages)
28 July 2009Return made up to 22/07/09; full list of members (7 pages)
28 July 2009Return made up to 22/07/09; full list of members (7 pages)
9 September 2008Full accounts made up to 31 December 2007 (31 pages)
9 September 2008Full accounts made up to 31 December 2007 (31 pages)
1 August 2008Return made up to 22/07/08; full list of members (6 pages)
1 August 2008Return made up to 22/07/08; full list of members (6 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 April 2008Appointment terminated director stephen fowles (1 page)
14 April 2008Secretary appointed james frederick dyall (2 pages)
14 April 2008Appointment terminated director and secretary duncan craig (1 page)
14 April 2008Secretary appointed james frederick dyall (2 pages)
14 April 2008Director appointed paul andrew laudicina (2 pages)
14 April 2008Appointment terminated director and secretary duncan craig (1 page)
14 April 2008Director appointed paul andrew laudicina (2 pages)
14 April 2008Director appointed phil morgan (2 pages)
14 April 2008Appointment terminated director stephen fowles (1 page)
14 April 2008Director appointed phil morgan (2 pages)
4 March 2008Full accounts made up to 31 December 2006 (30 pages)
4 March 2008Full accounts made up to 31 December 2006 (30 pages)
29 August 2007Return made up to 22/07/07; full list of members (6 pages)
29 August 2007Return made up to 22/07/07; full list of members (6 pages)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
22 November 2006Return made up to 22/07/06; full list of members (6 pages)
22 November 2006Return made up to 22/07/06; full list of members (6 pages)
20 November 2006Location of register of members (1 page)
20 November 2006Location of register of members (1 page)
16 November 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
16 November 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
6 March 2006Group of companies' accounts made up to 31 December 2004 (27 pages)
6 March 2006Group of companies' accounts made up to 31 December 2004 (27 pages)
8 February 2006Particulars of mortgage/charge (27 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Particulars of mortgage/charge (27 pages)
30 January 2006New secretary appointed (2 pages)
30 January 2006New secretary appointed (2 pages)
30 January 2006Secretary resigned (1 page)
30 January 2006Secretary resigned (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
17 August 2005Return made up to 22/07/05; full list of members (7 pages)
17 August 2005Return made up to 22/07/05; full list of members (7 pages)
12 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 August 2005Director resigned (1 page)
22 July 2005Group of companies' accounts made up to 31 December 2003 (26 pages)
22 July 2005Group of companies' accounts made up to 31 December 2003 (26 pages)
26 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 July 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
4 February 2004Group of companies' accounts made up to 31 December 2002 (22 pages)
4 February 2004Group of companies' accounts made up to 31 December 2002 (22 pages)
16 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 July 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
21 February 2003Group of companies' accounts made up to 31 December 2001 (23 pages)
21 February 2003Group of companies' accounts made up to 31 December 2001 (23 pages)
13 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
13 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 July 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 July 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002New secretary appointed (2 pages)
4 February 2002Full accounts made up to 31 December 2000 (19 pages)
4 February 2002Full accounts made up to 31 December 2000 (19 pages)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 August 2001Return made up to 22/07/01; full list of members (7 pages)
17 August 2001Return made up to 22/07/01; full list of members (7 pages)
9 February 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
31 January 2001Full accounts made up to 31 December 1999 (19 pages)
31 January 2001Full accounts made up to 31 December 1999 (19 pages)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
21 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
21 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
21 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2000Full accounts made up to 31 December 1998 (18 pages)
4 February 2000Full accounts made up to 31 December 1998 (18 pages)
22 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
22 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
27 August 1999New secretary appointed (2 pages)
27 August 1999New secretary appointed (2 pages)
27 August 1999Return made up to 22/07/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 August 1999Return made up to 22/07/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 April 1999Full accounts made up to 31 December 1997 (18 pages)
7 April 1999Full accounts made up to 31 December 1997 (18 pages)
3 November 1998Full accounts made up to 31 December 1996 (19 pages)
3 November 1998Full accounts made up to 31 December 1996 (19 pages)
12 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
12 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
3 September 1998Return made up to 22/07/98; full list of members (7 pages)
3 September 1998Return made up to 22/07/98; full list of members (7 pages)
3 September 1998Director's particulars changed (1 page)
3 September 1998Director's particulars changed (1 page)
29 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
1 September 1997Return made up to 22/07/97; full list of members (7 pages)
1 September 1997Return made up to 22/07/97; full list of members (7 pages)
14 August 1997Full accounts made up to 31 December 1995 (15 pages)
14 August 1997Full accounts made up to 31 December 1995 (15 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
27 April 1997Ad 31/12/96--------- £ si 5000@1=5000 £ ic 15000/20000 (2 pages)
27 April 1997Ad 31/12/96--------- £ si 5000@1=5000 £ ic 15000/20000 (2 pages)
15 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
15 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
29 August 1996Return made up to 22/07/96; full list of members (7 pages)
29 August 1996Return made up to 22/07/96; full list of members (7 pages)
3 November 1995Full accounts made up to 31 December 1994 (16 pages)
3 November 1995Full accounts made up to 31 December 1994 (16 pages)
26 July 1995Return made up to 22/07/95; full list of members (16 pages)
26 July 1995Return made up to 22/07/95; full list of members (16 pages)
16 May 1995Registered office changed on 16/05/95 from: stockley house 130 wilton road london SW1V 1LQ (1 page)
16 May 1995Registered office changed on 16/05/95 from: stockley house 130 wilton road london SW1V 1LQ (1 page)
16 September 1994Full accounts made up to 31 December 1993 (15 pages)
16 September 1994Full accounts made up to 31 December 1993 (15 pages)
16 September 1994Full accounts made up to 31 December 1993 (15 pages)
28 July 1994New secretary appointed (2 pages)
14 December 1987Director resigned (2 pages)
14 December 1987Director resigned (2 pages)
14 December 1987Return made up to 08/12/87; full list of members (5 pages)
14 December 1987Return made up to 08/12/87; full list of members (5 pages)
23 December 1969Incorporation (16 pages)
23 December 1969Incorporation (16 pages)
23 December 1968Certificate of incorporation (1 page)
23 December 1968Certificate of incorporation (1 page)