Company NameDelinian Limited
Company StatusActive
Company Number00954730
CategoryPrivate Limited Company
Incorporation Date22 May 1969(54 years, 11 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Richard James Kerr
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(53 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bouverie Street
London
EC4Y 8AX
Secretary NameVaishali Patel
StatusCurrent
Appointed29 March 2023(53 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address4 Bouverie Street
London
EC4Y 8AX
Director NameMrs Alexandra Emma Jones
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(54 years, 4 months after company formation)
Appointment Duration7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Bouverie Street
London
EC4Y 8AX
Director NameMrs Nina Caroline Best
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(54 years, 4 months after company formation)
Appointment Duration7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Bouverie Street
London
EC4Y 8AX
Director NameMr Peter Richard Ensor
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(21 years, 8 months after company formation)
Appointment Duration24 years, 8 months (resigned 30 September 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Yeomans Row
London
SW3 2AL
Director NameNigel John Bance
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(21 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 April 1998)
RoleCompany Director
Correspondence AddressDanecroft Oldfield Road
Maidenhead
Berkshire
SL6 1TX
Director NameMr Daniel Charles Cohen
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(21 years, 8 months after company formation)
Appointment Duration23 years, 8 months (resigned 30 September 2014)
RoleCompany Director
Correspondence AddressThe Grove Oak Road
Little Maplestead
Colchester, Essex
CO9 2SN
Director NameMr Padraic Matthew Fallon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed26 January 1991(21 years, 8 months after company formation)
Appointment Duration21 years, 8 months (resigned 13 October 2012)
RoleChairman
Country of ResidenceEngland
Correspondence Address20 Lower Addison Gardens
London
W14 8BQ
Director NameMr Christopher Ross Brown
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(21 years, 8 months after company formation)
Appointment Duration18 years, 5 months (resigned 16 July 2009)
RoleCompany Director
Correspondence Address1496 The Hideout
Lake Ariel
Pa 18436 Usa
United States
Secretary NamePaul William Hewitt
NationalityBritish
StatusResigned
Appointed26 January 1991(21 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1992)
RoleCompany Director
Correspondence AddressHeatherfield Oak End Way
Woodham
Addlestone
Surrey
KT15 3DU
Secretary NameMatthew Osullivan
NationalityBritish
StatusResigned
Appointed01 December 1992(23 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 January 1994)
RoleAccountant
Correspondence Address31 Hardy Road
Wimbledon
London
SW19 1JA
Director NameMr John Chester Botts
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1992(23 years, 7 months after company formation)
Appointment Duration25 years, 1 month (resigned 01 February 2018)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Secretary NameNeville Upton
NationalityBritish
StatusResigned
Appointed24 January 1994(24 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 1995)
RoleCompany Director
Correspondence Address86 Chepstow Road
London
W2 5QP
Secretary NameStanley Andrew Walczak
NationalityBritish
StatusResigned
Appointed28 November 1995(26 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 July 1996)
RoleCompany Director
Correspondence Address10 Park View Court
124 Torrington Park
London
N12 9AJ
Secretary NameMr Colin Robert Jones
NationalityBritish
StatusResigned
Appointed22 July 1996(27 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Laubin Close
Twickenham
Middlesex
TW1 1QD
Director NameEdoardo Bounous
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed29 November 1996(27 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 13 April 2006)
RoleCompany Director
Correspondence Address94 Chelsea Park Gardens
London
SW3 6AE
Director NameSimon Mark Brady
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(30 years after company formation)
Appointment Duration11 years, 5 months (resigned 15 November 2010)
RolePublisher
Correspondence Address5 College Close
East Grinstead
West Sussex
RH19 3YA
Director NameMr Simon Cox
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(30 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2001)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address20 Oxford Square
London
W2 2PB
Director NameJohn Derrick Bolsover
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(31 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2005)
RoleChief Executive
Correspondence AddressFlat 7
40 Hyde Park Gate
London
SW7 5DT
Director NameDiane Elizabeth Alfano
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2000(31 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 27 January 2016)
RoleManaging Director Of Conferenc
Correspondence Address5 Yacht Club Road
Mystic
Connecticut 06355
United States
Director NameMichael Carroll
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2002(33 years after company formation)
Appointment Duration7 years, 8 months (resigned 21 January 2010)
RoleJournalist
Correspondence Address115 East 89th Street
New York
10128
Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(34 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 27 January 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameBashar Al-Rehany
Date of BirthNovember 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed11 November 2009(40 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 January 2016)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressNestor House Playhouse Yard
London
EC4V 5EX
Director NameMr Stephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(42 years after company formation)
Appointment Duration5 years, 10 months (resigned 07 April 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameAndrew Robert Thomas Ballingal
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(43 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Secretary NameMr Chris Benn
StatusResigned
Appointed12 December 2012(43 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 2014)
RoleCompany Director
Correspondence AddressNestor House
Playhouse Yard
London
EC4V 5EX
Secretary NameMrs Bridgette Hennigan
StatusResigned
Appointed07 March 2014(44 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 November 2016)
RoleCompany Director
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Secretary NameMr Tim Bratton
StatusResigned
Appointed23 November 2016(47 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 March 2023)
RoleCompany Director
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Timothy Guy Collier
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(48 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(48 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Janice Babiak
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(48 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 November 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Colin Richard Day
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(48 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMs India Gary-Martin
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2021(51 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr John Patrick Callaway
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican,British
StatusResigned
Appointed01 March 2022(52 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 24 November 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Tim Jonathan Bratton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2022(53 years, 6 months after company formation)
Appointment Duration4 months (resigned 29 March 2023)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX

Contact

Websitewww.euromoneyplc.com
Telephone020 77798988
Telephone regionLondon

Location

Registered Address4 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£403,412,000
Gross Profit£295,924,000
Net Worth-£93,189,000
Cash£18,688,000
Current Liabilities£211,115,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return12 February 2024 (2 months ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

30 June 2009Delivered on: 1 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 7 april 1998 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
24 March 2009Delivered on: 27 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 7 april 1998 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
14 October 2008Delivered on: 17 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 7 april 1998 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
28 February 2008Delivered on: 15 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off (olso) dated 7 april 1998 (the "letter")
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
11 June 2007Delivered on: 13 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
14 May 2007Delivered on: 16 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 7TH april 1998 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
13 April 2005Delivered on: 15 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 7 april 1998 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
13 April 2017Delivered on: 13 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 January 2014Delivered on: 31 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 April 2011Delivered on: 27 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
14 September 2010Delivered on: 30 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
9 April 2010Delivered on: 14 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 7TH april 1998
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
14 August 2009Delivered on: 15 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 7/04/1998 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
21 May 1999Delivered on: 27 May 1999
Satisfied on: 25 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account or accounts of the company in the books of the bank.
Fully Satisfied
10 June 1997Delivered on: 17 June 1997
Satisfied on: 25 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account of the company in the books of the bank of treasury services PLC for full details please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied

Filing History

12 February 2024Change of details for Becketts Bidco Limited as a person with significant control on 12 February 2024 (2 pages)
12 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
4 December 2023Registration of charge 009547300016, created on 30 November 2023 (18 pages)
25 September 2023Termination of appointment of Richard Austin Haley as a director on 18 September 2023 (1 page)
25 September 2023Appointment of Alexandra Jones as a director on 18 September 2023 (2 pages)
25 September 2023Appointment of Mrs Nina Caroline Best as a director on 18 September 2023 (2 pages)
31 July 2023Registered office address changed from 8 Bouverie Street London EC4Y 8AX to 4 Bouverie Street London EC4Y 8AX on 31 July 2023 (1 page)
31 March 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
30 March 2023Termination of appointment of Tim Jonathan Bratton as a director on 29 March 2023 (1 page)
30 March 2023Termination of appointment of Tim Bratton as a secretary on 29 March 2023 (1 page)
30 March 2023Appointment of Vaishali Patel as a secretary on 29 March 2023 (2 pages)
1 March 2023Appointment of Mr Richard James Kerr as a director on 28 February 2023 (2 pages)
1 March 2023Termination of appointment of Wendy Monica Pallot as a director on 28 February 2023 (1 page)
16 February 2023Notification of Becketts Bidco Limited as a person with significant control on 24 November 2022 (2 pages)
16 February 2023Confirmation statement made on 16 February 2023 with updates (4 pages)
31 January 2023Group of companies' accounts made up to 30 September 2022 (121 pages)
10 January 2023Change of name notice (2 pages)
10 January 2023Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
10 January 2023Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
10 January 2023Re-registration from a public company to a private limited company (2 pages)
10 January 2023Re-registration of Memorandum and Articles (29 pages)
10 January 2023Company name changed euromoney institutional investor PLC\certificate issued on 10/01/23
  • RES15 ‐ Change company name resolution on 2022-12-20
(3 pages)
9 December 2022Register inspection address has been changed from Equiniti Aspect House Spencer Road Lancing, West Sussex England BN99 6DA England to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
28 November 2022Scheme of arrangement (8 pages)
25 November 2022Termination of appointment of Andrew Rashbass as a director on 25 November 2022 (1 page)
24 November 2022Termination of appointment of John Patrick Callaway as a director on 24 November 2022 (1 page)
24 November 2022Termination of appointment of India Gary-Martin as a director on 24 November 2022 (1 page)
24 November 2022Termination of appointment of Imogen Joss as a director on 24 November 2022 (1 page)
24 November 2022Appointment of Mr Richard Austin Haley as a director on 24 November 2022 (2 pages)
24 November 2022Termination of appointment of Colin Richard Day as a director on 24 November 2022 (1 page)
24 November 2022Termination of appointment of Janice Babiak as a director on 24 November 2022 (1 page)
24 November 2022Termination of appointment of Timothy Lincoln Pennington as a director on 24 November 2022 (1 page)
24 November 2022Appointment of Tim Jonathan Bratton as a director on 24 November 2022 (2 pages)
24 November 2022Termination of appointment of Philippe Leslie Van De Walle as a director on 24 November 2022 (1 page)
23 November 2022Statement of capital following an allotment of shares on 23 November 2022
  • GBP 274,676.172
(3 pages)
20 September 2022Resolutions
  • RES13 ‐ Scheme of arrangement 08/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 September 2022Memorandum and Articles of Association (64 pages)
31 August 2022Statement of capital following an allotment of shares on 31 August 2022
  • GBP 273,261.908
(3 pages)
23 August 2022Statement of capital following an allotment of shares on 23 August 2022
  • GBP 273,261.082
(3 pages)
9 August 2022Statement of capital following an allotment of shares on 9 August 2022
  • GBP 273,260.26
(3 pages)
3 August 2022Satisfaction of charge 10 in full (1 page)
3 August 2022Satisfaction of charge 3 in full (1 page)
3 August 2022Satisfaction of charge 13 in full (1 page)
3 August 2022Satisfaction of charge 11 in full (1 page)
3 August 2022Satisfaction of charge 4 in full (1 page)
3 August 2022Satisfaction of charge 009547300014 in full (1 page)
3 August 2022Satisfaction of charge 8 in full (1 page)
3 August 2022Satisfaction of charge 009547300015 in full (1 page)
3 August 2022Satisfaction of charge 7 in full (1 page)
3 August 2022Satisfaction of charge 5 in full (1 page)
3 August 2022Satisfaction of charge 6 in full (1 page)
3 August 2022Satisfaction of charge 9 in full (1 page)
1 August 2022Statement of capital following an allotment of shares on 1 August 2022
  • GBP 273,247.8
(3 pages)
19 July 2022Statement of capital following an allotment of shares on 19 July 2022
  • GBP 273,228.87
(3 pages)
21 June 2022Statement of capital following an allotment of shares on 21 June 2022
  • GBP 273,228.03
(3 pages)
24 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
1 March 2022Appointment of Mr John Patrick Callaway as a director on 1 March 2022 (2 pages)
15 February 2022Group of companies' accounts made up to 30 September 2021 (190 pages)
15 February 2022Memorandum and Articles of Association (63 pages)
15 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase own shares 09/02/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
16 December 2021Statement of capital following an allotment of shares on 16 December 2021
  • GBP 273,225.538
(3 pages)
16 September 2021Statement of capital following an allotment of shares on 16 September 2021
  • GBP 273,223.825
(3 pages)
8 September 2021Satisfaction of charge 12 in full (1 page)
30 March 2021Appointment of Ms India Gary-Martin as a director on 24 March 2021 (2 pages)
25 March 2021Termination of appointment of Lorna Mona Tilbian as a director on 24 March 2021 (1 page)
24 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
11 March 2021Memorandum and Articles of Association (63 pages)
9 March 2021Resolutions
  • 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 Memorandum and/or Articles of Association
(3 pages)
9 March 2021Group of companies' accounts made up to 30 September 2020 (178 pages)
30 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
5 March 2020Group of companies' accounts made up to 30 September 2019 (177 pages)
3 March 2020Statement of capital following an allotment of shares on 26 February 2020
  • GBP 273,223.52
(3 pages)
25 February 2020Statement of capital following an allotment of shares on 19 February 2020
  • GBP 273,221.34
(3 pages)
17 February 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 ‐ Company authorised to call any general meeting by notice of at least 14 days 28/01/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 February 2020Memorandum and Articles of Association (61 pages)
31 January 2020Termination of appointment of Tristan Patrick Alan Hillgarth as a director on 28 January 2020 (1 page)
10 November 2019Statement of company's objects (2 pages)
3 September 2019Appointment of Mr Timothy Lincoln Pennington as a director on 1 September 2019 (2 pages)
3 June 2019Statement of capital following an allotment of shares on 3 June 2019
  • GBP 273,123.38
(3 pages)
23 April 2019Statement of capital following an allotment of shares on 23 April 2019
  • GBP 273,122.27
(3 pages)
8 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
8 April 2019Statement of capital following an allotment of shares on 8 April 2019
  • GBP 273,119.87
(3 pages)
2 April 2019Statement of capital following an allotment of shares on 11 March 2019
  • GBP 273,113.03
(3 pages)
2 April 2019Termination of appointment of Kevin Joseph Beatty as a director on 2 April 2019 (1 page)
2 April 2019Termination of appointment of Timothy Guy Collier as a director on 2 April 2019 (1 page)
4 March 2019Termination of appointment of David Peter Pritchard as a director on 28 February 2019 (1 page)
4 March 2019Appointment of Mr Philippe Leslie Van De Walle as a director on 1 March 2019 (2 pages)
26 February 2019Statement of capital following an allotment of shares on 25 February 2019
  • GBP 273,110.26
(4 pages)
11 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-authorised to call meeting 01/02/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 February 2019Statement of capital following an allotment of shares on 5 January 2016
  • GBP 273,099.85
(3 pages)
6 February 2019Group of companies' accounts made up to 30 September 2018 (160 pages)
5 February 2019Statement of capital following an allotment of shares on 4 February 2019
  • GBP 273,093.83
(3 pages)
5 February 2019Termination of appointment of Andrew Robert Thomas Ballingal as a director on 1 February 2019 (1 page)
5 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 273,078.18
(3 pages)
25 January 2019Second filing of Confirmation Statement dated 23/03/2018 (4 pages)
15 January 2019Director's details changed for Mrs Janice Babiak on 4 January 2019 (2 pages)
15 January 2019Statement of capital following an allotment of shares on 15 January 2019
  • GBP 272,964.362
(3 pages)
5 November 2018Statement of capital following an allotment of shares on 19 October 2018
  • GBP 272,957.895
(3 pages)
22 August 2018Statement of capital following an allotment of shares on 21 August 2018
  • GBP 272,951.82
(4 pages)
21 August 2018Appointment of Mrs Wendy Monica Pallot as a director on 16 August 2018 (2 pages)
12 June 2018Termination of appointment of Colin Robert Jones as a director on 8 June 2018 (1 page)
17 May 2018Termination of appointment of Patrick John Rushton Sergeant as a director on 16 May 2018 (1 page)
1 May 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 272,935.2
(3 pages)
28 March 2018Group of companies' accounts made up to 30 September 2017 (158 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control psc) was registered on 25/01/2019.
(5 pages)
16 March 2018Appointment of Mr Colin Day as a director on 5 March 2018 (2 pages)
16 March 2018Statement of capital following an allotment of shares on 8 March 2018
  • GBP 272,919.8
(3 pages)
6 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 February 2018Termination of appointment of John Chester Botts as a director on 1 February 2018 (1 page)
1 February 2018Appointment of Ms Lorna Mona Tilbian as a director on 30 January 2018 (2 pages)
15 December 2017Appointment of Mr Kevin Joseph Beatty as a director on 21 November 2017 (2 pages)
15 December 2017Termination of appointment of The Fourth Viscount Rothermere as a director on 21 November 2017 (1 page)
15 December 2017Appointment of Mr Kevin Joseph Beatty as a director on 21 November 2017 (2 pages)
15 December 2017Appointment of Mr Timothy Guy Collier as a director on 21 November 2017 (2 pages)
15 December 2017Appointment of Mrs Janice Babiak as a director on 1 December 2017 (2 pages)
15 December 2017Termination of appointment of The Fourth Viscount Rothermere as a director on 21 November 2017 (1 page)
15 December 2017Appointment of Mr Timothy Guy Collier as a director on 21 November 2017 (2 pages)
15 December 2017Appointment of Mrs Janice Babiak as a director on 1 December 2017 (2 pages)
14 December 2017Termination of appointment of Adrian Perry as a director on 21 November 2017 (1 page)
14 December 2017Termination of appointment of Paul Adam Zwillenberg as a director on 21 November 2017 (1 page)
14 December 2017Appointment of Mrs Imogen Joss as a director on 10 November 2017 (2 pages)
14 December 2017Termination of appointment of Adrian Perry as a director on 21 November 2017 (1 page)
14 December 2017Appointment of Mrs Imogen Joss as a director on 10 November 2017 (2 pages)
14 December 2017Termination of appointment of Paul Adam Zwillenberg as a director on 21 November 2017 (1 page)
24 October 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 272,754.02
(4 pages)
24 October 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 272,754.02
(4 pages)
24 May 2017Termination of appointment of Stephen Wayne Daintith as a director on 7 April 2017 (1 page)
24 May 2017Termination of appointment of Stephen Wayne Daintith as a director on 7 April 2017 (1 page)
19 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 272,719.92
(3 pages)
19 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 272,719.92
(3 pages)
13 April 2017Registration of charge 009547300015, created on 13 April 2017 (7 pages)
13 April 2017Registration of charge 009547300015, created on 13 April 2017 (7 pages)
21 March 2017Group of companies' accounts made up to 30 September 2016 (144 pages)
21 March 2017Group of companies' accounts made up to 30 September 2016 (144 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
1 March 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 272,713.8
(3 pages)
1 March 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 272,713.8
(3 pages)
15 February 2017Purchase of own shares. (3 pages)
15 February 2017Purchase of own shares. (3 pages)
14 February 2017Cancellation of shares. Statement of capital on 6 January 2017
  • GBP 272,668.43
(4 pages)
14 February 2017Cancellation of shares. Statement of capital on 6 January 2017
  • GBP 272,668.43
(4 pages)
11 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase 26/01/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase 26/01/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 February 2017Director's details changed for Sir Patrick John Rushton Sergeant on 8 February 2017 (2 pages)
9 February 2017Director's details changed for Sir Patrick John Rushton Sergeant on 8 February 2017 (2 pages)
9 February 2017Director's details changed for Mr David Peter Pritchard on 8 February 2017 (2 pages)
9 February 2017Director's details changed for Mr David Peter Pritchard on 8 February 2017 (2 pages)
9 February 2017Director's details changed for Mr John Chester Botts on 8 February 2017 (2 pages)
9 February 2017Director's details changed for Mr John Chester Botts on 8 February 2017 (2 pages)
8 February 2017Confirmation statement made on 26 January 2017 with no updates (3 pages)
8 February 2017Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages)
8 February 2017Confirmation statement made on 26 January 2017 with no updates (3 pages)
2 February 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 272,668.42
(3 pages)
2 February 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 272,668.42
(3 pages)
27 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Buyback 29/12/2016
(1 page)
27 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Buyback 29/12/2016
(1 page)
12 January 2017Interim accounts made up to 5 January 2017 (14 pages)
12 January 2017Interim accounts made up to 5 January 2017 (14 pages)
6 December 2016Termination of appointment of Bridgette Hennigan as a secretary on 23 November 2016 (1 page)
6 December 2016Appointment of Mr Tim Bratton as a secretary on 23 November 2016 (2 pages)
6 December 2016Termination of appointment of Bridgette Hennigan as a secretary on 23 November 2016 (1 page)
6 December 2016Appointment of Mr Tim Bratton as a secretary on 23 November 2016 (2 pages)
17 November 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 320,783.39
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 320,783.39
(3 pages)
27 October 2016Statement of capital following an allotment of shares on 2 December 2015
  • GBP 320,624.73
(4 pages)
27 October 2016Statement of capital following an allotment of shares on 2 December 2015
  • GBP 320,624.73
(4 pages)
14 September 2016Statement of capital following an allotment of shares on 22 August 2016
  • GBP 320,772.23
(3 pages)
14 September 2016Statement of capital following an allotment of shares on 22 August 2016
  • GBP 320,772.23
(3 pages)
28 June 2016Director's details changed for The Fourth Viscount Rothermere on 28 June 2016 (2 pages)
28 June 2016Director's details changed for The Fourth Viscount Rothermere on 28 June 2016 (2 pages)
8 June 2016Appointment of Mr Adrian Perry as a director on 1 June 2016 (2 pages)
8 June 2016Appointment of Mr Adrian Perry as a director on 1 June 2016 (2 pages)
8 June 2016Termination of appointment of Adrian Perry as a director on 31 May 2016 (1 page)
8 June 2016Termination of appointment of Martin William Howard Morgan as a director on 31 May 2016 (1 page)
8 June 2016Termination of appointment of Adrian Perry as a director on 31 May 2016 (1 page)
8 June 2016Termination of appointment of Martin William Howard Morgan as a director on 31 May 2016 (1 page)
7 June 2016Appointment of Mr Paul Adam Zwillenberg as a director on 1 June 2016 (2 pages)
7 June 2016Appointment of Mr Paul Adam Zwillenberg as a director on 1 June 2016 (2 pages)
25 February 2016Appointment of Mr Andrew Rashbass as a director on 1 October 2015 (2 pages)
25 February 2016Appointment of Mr Andrew Rashbass as a director on 1 October 2015 (2 pages)
24 February 2016Annual return made up to 26 January 2016 no member list
Statement of capital on 2016-02-24
  • GBP 320,626.23
(17 pages)
24 February 2016Annual return made up to 26 January 2016 no member list
Statement of capital on 2016-02-24
  • GBP 320,626.23
(17 pages)
18 February 2016Group of companies' accounts made up to 30 September 2015 (154 pages)
18 February 2016Group of companies' accounts made up to 30 September 2015 (154 pages)
10 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General meeting 28/01/2016
(3 pages)
10 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General meeting 28/01/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 February 2016Termination of appointment of Bashar Al-Rehany as a director on 27 January 2016 (1 page)
8 February 2016Termination of appointment of Christopher Henry Courtauld Fordham as a director on 27 January 2016 (1 page)
8 February 2016Termination of appointment of Jane Wilkinson as a director on 27 January 2016 (1 page)
8 February 2016Termination of appointment of Bashar Al-Rehany as a director on 27 January 2016 (1 page)
8 February 2016Termination of appointment of Christopher Henry Courtauld Fordham as a director on 27 January 2016 (1 page)
8 February 2016Termination of appointment of Neil Frank Osborn as a director on 27 January 2016 (1 page)
8 February 2016Termination of appointment of Jane Wilkinson as a director on 27 January 2016 (1 page)
8 February 2016Termination of appointment of Neil Frank Osborn as a director on 27 January 2016 (1 page)
8 February 2016Termination of appointment of Diane Elizabeth Alfano as a director on 27 January 2016 (1 page)
8 February 2016Termination of appointment of Diane Elizabeth Alfano as a director on 27 January 2016 (1 page)
21 October 2015Register(s) moved to registered inspection location Equiniti Aspect House Spencer Road Lancing, West Sussex England BN99 6DA (2 pages)
21 October 2015Register(s) moved to registered inspection location Equiniti Aspect House Spencer Road Lancing, West Sussex England BN99 6DA (2 pages)
30 September 2015Termination of appointment of Peter Richard Ensor as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Peter Richard Ensor as a director on 30 September 2015 (1 page)
30 September 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 320,622.23
(3 pages)
30 September 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 320,622.23
(3 pages)
1 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 320,585.72
(3 pages)
1 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 320,585.72
(3 pages)
31 March 2015Group of companies' accounts made up to 30 September 2014 (148 pages)
31 March 2015Group of companies' accounts made up to 30 September 2014 (148 pages)
28 March 2015Second filing of AR01 previously delivered to Companies House made up to 26 January 2015 (32 pages)
28 March 2015Second filing of AR01 previously delivered to Companies House made up to 26 January 2015 (32 pages)
16 March 2015Auditor's resignation (1 page)
16 March 2015Auditor's resignation (1 page)
4 March 2015Annual return made up to 26 January 2015 no member list
Statement of capital on 2015-03-04
  • GBP 320,333.54

Statement of capital on 2015-03-28
  • GBP 320,333.54
(19 pages)
4 March 2015Annual return made up to 26 January 2015 no member list
Statement of capital on 2015-03-04
  • GBP 320,333.54

Statement of capital on 2015-03-28
  • GBP 320,333.54
(19 pages)
18 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
18 February 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
31 December 2014Registered office address changed from , Nestor House, Playhouse Yard, London, EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page)
31 December 2014Registered office address changed from , Nestor House, Playhouse Yard, London, EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page)
2 October 2014Termination of appointment of Daniel Charles Cohen as a director on 30 September 2014 (1 page)
2 October 2014Termination of appointment of Daniel Charles Cohen as a director on 30 September 2014 (1 page)
30 September 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 320,333.54
(3 pages)
30 September 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 320,333.54
(3 pages)
1 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 320,314.71
(3 pages)
1 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 320,314.71
(3 pages)
7 March 2014Appointment of Mrs Bridgette Hennigan as a secretary (2 pages)
7 March 2014Termination of appointment of Chris Benn as a secretary (1 page)
7 March 2014Appointment of Mrs Bridgette Hennigan as a secretary (2 pages)
7 March 2014Termination of appointment of Chris Benn as a secretary (1 page)
14 February 2014Annual return made up to 26 January 2014 no member list (30 pages)
14 February 2014Annual return made up to 26 January 2014 no member list (30 pages)
10 February 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
10 February 2014Group of companies' accounts made up to 30 September 2013 (167 pages)
10 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 February 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
10 February 2014Group of companies' accounts made up to 30 September 2013 (167 pages)
31 January 2014Registration of charge 009547300014 (13 pages)
31 January 2014Registration of charge 009547300014 (13 pages)
8 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 316,167.26
(3 pages)
8 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 316,167.26
(3 pages)
1 October 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 316,143.31
(3 pages)
1 October 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 316,143.31
(3 pages)
25 July 2013Second filing of AR01 previously delivered to Companies House made up to 26 January 2013 (33 pages)
25 July 2013Second filing of AR01 previously delivered to Companies House made up to 26 January 2013 (33 pages)
15 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 316,131.45
(3 pages)
15 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 316,131.45
(3 pages)
19 June 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 315,307.4
(3 pages)
19 June 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 315,307.4
(3 pages)
2 April 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 315,158.56
(3 pages)
2 April 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 315,158.56
(3 pages)
15 February 2013Annual return made up to 26 January 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 25/07/2013
(20 pages)
15 February 2013Annual return made up to 26 January 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 25/07/2013
(20 pages)
14 February 2013Group of companies' accounts made up to 30 September 2012 (140 pages)
14 February 2013Group of companies' accounts made up to 30 September 2012 (140 pages)
7 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 February 2013Termination of appointment of Jaime Gonzalez as a director (1 page)
1 February 2013Termination of appointment of Jaime Gonzalez as a director (1 page)
15 January 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 310,885.05
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 310,885.05
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 310,885.05
(3 pages)
14 December 2012Appointment of Mr Chris Benn as a secretary (2 pages)
14 December 2012Appointment of Andrew Robert Thomas Ballingal as a director (2 pages)
14 December 2012Termination of appointment of Colin Jones as a secretary (1 page)
14 December 2012Appointment of Mr Tristan Patrick Alan Hillgarth as a director (2 pages)
14 December 2012Appointment of Mr Chris Benn as a secretary (2 pages)
14 December 2012Secretary's details changed for Mr Chris Benn on 12 December 2012 (1 page)
14 December 2012Termination of appointment of Colin Jones as a secretary (1 page)
14 December 2012Secretary's details changed for Mr Chris Benn on 12 December 2012 (1 page)
14 December 2012Appointment of Mr Tristan Patrick Alan Hillgarth as a director (2 pages)
14 December 2012Appointment of Andrew Robert Thomas Ballingal as a director (2 pages)
8 November 2012Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 October 2012 (2 pages)
8 November 2012Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 October 2012 (2 pages)
22 October 2012Termination of appointment of Padraic Fallon as a director (1 page)
22 October 2012Termination of appointment of Padraic Fallon as a director (1 page)
1 October 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 310,873.83
(3 pages)
1 October 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 310,873.83
(3 pages)
3 September 2012Statement of capital following an allotment of shares on 22 August 2012
  • GBP 310,863.83
(3 pages)
3 September 2012Statement of capital following an allotment of shares on 22 August 2012
  • GBP 310,863.83
(3 pages)
12 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 308,803.51
(3 pages)
12 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 308,803.51
(3 pages)
12 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 308,803.51
(3 pages)
25 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 308,677.03
(3 pages)
25 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 308,677.03
(3 pages)
25 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 308,677.03
(3 pages)
28 March 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 308,648.4
(3 pages)
28 March 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 308,648.4
(3 pages)
5 March 2012Director's details changed for Mr Martin William Howard Morgan on 17 February 2012 (2 pages)
5 March 2012Director's details changed for Mr Martin William Howard Morgan on 17 February 2012 (2 pages)
27 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 303,246
(3 pages)
27 February 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 308,635.32
(3 pages)
27 February 2012Director's details changed for Mr Daniel Charles Cohen on 24 February 2012 (2 pages)
27 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 303,943.29
(3 pages)
27 February 2012Director's details changed for Mr Christopher Henry Courtauld Fordham on 20 February 2012 (2 pages)
27 February 2012Director's details changed for Mr Christopher Henry Courtauld Fordham on 20 February 2012 (2 pages)
27 February 2012Director's details changed for Mr Daniel Charles Cohen on 24 February 2012 (2 pages)
27 February 2012Director's details changed for Mr Daniel Charles Cohen on 24 February 2012 (2 pages)
27 February 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 308,635.32
(3 pages)
27 February 2012Director's details changed for Mr Daniel Charles Cohen on 24 February 2012 (2 pages)
27 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 303,246
(3 pages)
27 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 303,943.29
(3 pages)
27 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 303,943.29
(3 pages)
14 February 2012Annual return made up to 26 January 2012 no member list (20 pages)
14 February 2012Annual return made up to 26 January 2012 no member list (20 pages)
6 February 2012Register inspection address has been changed (1 page)
6 February 2012Register inspection address has been changed (1 page)
31 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Call agm 14 days notice 26/01/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Call agm 14 days notice 26/01/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 January 2012Group of companies' accounts made up to 30 September 2011 (135 pages)
31 January 2012Group of companies' accounts made up to 30 September 2011 (135 pages)
9 December 2011Statement of capital following an allotment of shares on 6 December 2011
  • GBP 303,236
(3 pages)
9 December 2011Statement of capital following an allotment of shares on 6 December 2011
  • GBP 303,236
(3 pages)
9 December 2011Statement of capital following an allotment of shares on 6 December 2011
  • GBP 303,236
(3 pages)
3 December 2011Statement of capital following an allotment of shares on 11 November 2011
  • GBP 303,218.45
(3 pages)
3 December 2011Statement of capital following an allotment of shares on 15 November 2011
  • GBP 303,226
(3 pages)
3 December 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 303,138.45
(3 pages)
3 December 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 303,118.45
(3 pages)
3 December 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 303,118.45
(3 pages)
3 December 2011Statement of capital following an allotment of shares on 15 November 2011
  • GBP 303,226
(3 pages)
3 December 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 303,138.45
(3 pages)
3 December 2011Statement of capital following an allotment of shares on 11 November 2011
  • GBP 303,218.45
(3 pages)
28 June 2011Appointment of Mr Stephen Wayne Daintith as a director (2 pages)
28 June 2011Appointment of Mr Stephen Wayne Daintith as a director (2 pages)
31 May 2011Termination of appointment of John Williams as a director (1 page)
31 May 2011Termination of appointment of John Williams as a director (1 page)
27 April 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
8 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (32 pages)
8 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (32 pages)
25 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re - general meetings 20/01/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 January 2011Group of companies' accounts made up to 30 September 2010 (118 pages)
25 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re - general meetings 20/01/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 January 2011Group of companies' accounts made up to 30 September 2010 (118 pages)
15 December 2010Termination of appointment of Simon Brady as a director (1 page)
15 December 2010Termination of appointment of Simon Brady as a director (1 page)
15 October 2010Termination of appointment of Gary Mueller as a director (1 page)
15 October 2010Termination of appointment of Gary Mueller as a director (1 page)
30 September 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 11 (7 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 11 (7 pages)
17 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (34 pages)
17 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (34 pages)
16 March 2010Director's details changed for Mr John Peter Williams on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr John Peter Williams on 16 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Christopher Henry Courtauld Fordham on 1 December 2008 (1 page)
12 March 2010Director's details changed for Mr Christopher Henry Courtauld Fordham on 1 December 2008 (1 page)
12 March 2010Director's details changed for Mr Christopher Henry Courtauld Fordham on 1 December 2008 (1 page)
11 March 2010Termination of appointment of Christopher Brown as a director (1 page)
11 March 2010Termination of appointment of Christopher Brown as a director (1 page)
24 February 2010Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages)
24 February 2010Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Mr Adrian Perry on 18 February 2010 (2 pages)
24 February 2010Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Mr Adrian Perry on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Gary Gerhard Mueller on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Gary Gerhard Mueller on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Gary Gerhard Mueller on 1 January 2010 (2 pages)
8 February 2010Termination of appointment of Michael Carroll as a director (1 page)
8 February 2010Termination of appointment of Michael Carroll as a director (1 page)
8 February 2010Appointment of Bashar Al-Rehany as a director (2 pages)
8 February 2010Appointment of Bashar Al-Rehany as a director (2 pages)
5 February 2010Group of companies' accounts made up to 30 September 2009 (111 pages)
5 February 2010Group of companies' accounts made up to 30 September 2009 (111 pages)
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(69 pages)
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(69 pages)
16 January 2010Director's details changed for Mr Martin William Howard Morgan on 5 January 2010 (4 pages)
16 January 2010Director's details changed for Mr Martin William Howard Morgan on 5 January 2010 (4 pages)
16 January 2010Director's details changed for Mr Martin William Howard Morgan on 5 January 2010 (4 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 March 2009Return made up to 26/01/09; full list of members (20 pages)
3 March 2009Return made up to 26/01/09; full list of members (20 pages)
10 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(66 pages)
10 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(66 pages)
23 January 2009Director's change of particulars / peter ensor / 22/01/2009 (1 page)
23 January 2009Appointment terminated director robert lamont (1 page)
23 January 2009Director's change of particulars / peter ensor / 22/01/2009 (1 page)
23 January 2009Appointment terminated director robert lamont (1 page)
21 January 2009Group of companies' accounts made up to 30 September 2008 (108 pages)
21 January 2009Group of companies' accounts made up to 30 September 2008 (108 pages)
7 January 2009Director appointed mr david peter pritchard (1 page)
7 January 2009Director appointed mr david peter pritchard (1 page)
5 December 2008Director appointed mr john peter williams (1 page)
5 December 2008Director appointed mr john peter williams (1 page)
3 December 2008Director appointed adrian perry (2 pages)
3 December 2008Director appointed adrian perry (2 pages)
26 November 2008Director appointed mr martin william howard morgan (1 page)
26 November 2008Director appointed mr martin william howard morgan (1 page)
12 November 2008Appointment terminated director john williams (1 page)
12 November 2008Appointment terminated director john williams (1 page)
12 November 2008Appointment terminated director charles sinclair (1 page)
12 November 2008Appointment terminated director charles sinclair (1 page)
17 October 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 May 2008Group of companies' accounts made up to 30 September 2007 (94 pages)
6 May 2008Group of companies' accounts made up to 30 September 2007 (94 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
27 February 2008Return made up to 26/01/08; bulk list available separately (15 pages)
27 February 2008Return made up to 26/01/08; bulk list available separately (15 pages)
5 February 2008Ad 01/02/08--------- £ si [email protected]=3068 £ ic 245526/248594 (2 pages)
5 February 2008Ad 01/02/08--------- £ si [email protected]=3068 £ ic 245526/248594 (2 pages)
6 July 2007Ad 25/05/07--------- £ si [email protected]=3142 £ ic 242384/245526 (2 pages)
6 July 2007Ad 25/05/07--------- £ si [email protected]=3142 £ ic 242384/245526 (2 pages)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
13 June 2007Particulars of mortgage/charge (5 pages)
13 June 2007Particulars of mortgage/charge (5 pages)
2 June 2007Secretary's particulars changed;director's particulars changed (1 page)
2 June 2007Secretary's particulars changed;director's particulars changed (1 page)
16 May 2007Particulars of mortgage/charge (4 pages)
16 May 2007Particulars of mortgage/charge (4 pages)
23 April 2007Ad 13/04/07--------- £ si [email protected]=209 £ ic 242175/242384 (1 page)
23 April 2007Ad 13/04/07--------- £ si [email protected]=209 £ ic 242175/242384 (1 page)
19 April 2007Group of companies' accounts made up to 30 September 2006 (102 pages)
19 April 2007Group of companies' accounts made up to 30 September 2006 (102 pages)
3 April 2007Return made up to 26/01/07; bulk list available separately (16 pages)
3 April 2007Return made up to 26/01/07; bulk list available separately (16 pages)
28 March 2007Ad 07/03/07--------- £ si [email protected]=2000 £ ic 240175/242175 (1 page)
28 March 2007Ad 07/03/07--------- £ si [email protected]=2000 £ ic 240175/242175 (1 page)
1 March 2007Ad 22/02/07--------- £ si [email protected]=2588 £ ic 237587/240175 (1 page)
1 March 2007Ad 08/02/07-20/02/07 £ si [email protected]=3828 £ ic 233759/237587 (2 pages)
1 March 2007Ad 01/02/07--------- £ si [email protected]=4360 £ ic 229399/233759 (2 pages)
1 March 2007Ad 01/02/07--------- £ si [email protected]=4360 £ ic 229399/233759 (2 pages)
1 March 2007Ad 22/02/07--------- £ si [email protected]=2588 £ ic 237587/240175 (1 page)
1 March 2007Ad 08/02/07-20/02/07 £ si [email protected]=3828 £ ic 233759/237587 (2 pages)
25 January 2007Ad 22/01/07--------- £ si [email protected]=1000 £ ic 228399/229399 (1 page)
25 January 2007Ad 22/01/07--------- £ si [email protected]=1000 £ ic 228399/229399 (1 page)
16 January 2007Ad 09/01/07--------- £ si [email protected]=1000 £ ic 227399/228399 (1 page)
16 January 2007Ad 09/01/07--------- £ si [email protected]=1000 £ ic 227399/228399 (1 page)
11 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approve acquisition 20/09/06
(2 pages)
11 December 2006Nc inc already adjusted 20/09/06 (1 page)
11 December 2006Nc inc already adjusted 20/09/06 (1 page)
11 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approve acquisition 20/09/06
(2 pages)
7 December 2006Ad 01/12/06--------- £ si [email protected]=1500 £ ic 224899/226399 (1 page)
7 December 2006Ad 01/12/06--------- £ si [email protected]=1500 £ ic 224899/226399 (1 page)
7 December 2006Ad 14/11/06--------- £ si [email protected]=1000 £ ic 226399/227399 (1 page)
7 December 2006Ad 14/11/06--------- £ si [email protected]=1000 £ ic 226399/227399 (1 page)
13 November 2006Ad 10/11/06--------- £ si [email protected]=500 £ ic 224399/224899 (1 page)
13 November 2006Ad 10/11/06--------- £ si [email protected]=500 £ ic 224399/224899 (1 page)
2 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 September 2006Ad 08/09/06--------- £ si [email protected]=1000 £ ic 223399/224399 (1 page)
11 September 2006Ad 08/09/06--------- £ si [email protected]=1000 £ ic 223399/224399 (1 page)
24 August 2006Ad 23/08/06--------- £ si [email protected]=1135 £ ic 222264/223399 (1 page)
24 August 2006Ad 02/08/04--------- £ si [email protected]=962 (2 pages)
24 August 2006Ad 01/08/06--------- £ si [email protected]=113 £ ic 222151/222264 (1 page)
24 August 2006Ad 27/09/04--------- £ si [email protected]=1751 (1 page)
24 August 2006Ad 02/08/04--------- £ si [email protected]=962 (2 pages)
24 August 2006Ad 23/08/06--------- £ si [email protected]=1135 £ ic 222264/223399 (1 page)
24 August 2006Ad 06/09/04--------- £ si [email protected]=481 (1 page)
24 August 2006Ad 06/09/04--------- £ si [email protected]=481 (1 page)
24 August 2006Ad 02/08/04--------- £ si [email protected]=150 (1 page)
24 August 2006Ad 02/08/04--------- £ si [email protected]=150 (1 page)
24 August 2006Ad 27/09/04--------- £ si [email protected]=1751 (1 page)
24 August 2006Ad 01/08/06--------- £ si [email protected]=113 £ ic 222151/222264 (1 page)
12 July 2006Ad 07/12/05-05/07/06 £ si [email protected]=57204 (4 pages)
12 July 2006Ad 07/12/05-05/07/06 £ si [email protected]=57204 (4 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
19 April 2006Return made up to 26/01/06; bulk list available separately (16 pages)
19 April 2006Return made up to 26/01/06; bulk list available separately (16 pages)
3 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
3 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
1 February 2006Group of companies' accounts made up to 30 September 2005 (73 pages)
1 February 2006Group of companies' accounts made up to 30 September 2005 (73 pages)
23 January 2006Ad 08/06/05-14/06/05 £ si [email protected]=1141 £ ic 262368/263509 (2 pages)
23 January 2006Ad 08/06/05-14/06/05 £ si [email protected]=1141 £ ic 262368/263509 (2 pages)
11 January 2006Ad 09/09/05-11/10/05 £ si [email protected]=569 £ ic 261799/262368 (2 pages)
11 January 2006Ad 09/09/05-11/10/05 £ si [email protected]=569 £ ic 261799/262368 (2 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
24 June 2005Interim accounts made up to 31 March 2005 (4 pages)
24 June 2005Interim accounts made up to 31 March 2005 (4 pages)
26 May 2005Return made up to 26/01/05; bulk list available separately (17 pages)
26 May 2005Return made up to 26/01/05; bulk list available separately (17 pages)
6 May 2005Ad 08/04/05--------- £ si [email protected]=750 £ ic 261049/261799 (2 pages)
6 May 2005Ad 06/04/05--------- £ si [email protected]=1000 £ ic 260049/261049 (2 pages)
6 May 2005Ad 06/04/05--------- £ si [email protected]=1000 £ ic 260049/261049 (2 pages)
6 May 2005Ad 08/04/05--------- £ si [email protected]=750 £ ic 261049/261799 (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
15 April 2005Particulars of mortgage/charge (4 pages)
15 April 2005Particulars of mortgage/charge (4 pages)
14 April 2005Ad 31/03/05--------- £ si [email protected]=2500 £ ic 256708/259208 (2 pages)
14 April 2005Ad 23/11/04-02/02/05 £ si [email protected]=841 £ ic 259208/260049 (2 pages)
14 April 2005Ad 23/11/04-02/02/05 £ si [email protected]=841 £ ic 259208/260049 (2 pages)
14 April 2005Ad 03/12/04-25/01/05 £ si [email protected]=36199 £ si [email protected]=65 £ ic 220444/256708 (2 pages)
14 April 2005Ad 31/03/05--------- £ si [email protected]=2500 £ ic 256708/259208 (2 pages)
14 April 2005Ad 03/12/04-25/01/05 £ si [email protected]=36199 £ si [email protected]=65 £ ic 220444/256708 (2 pages)
9 April 2005Group of companies' accounts made up to 30 September 2004 (68 pages)
9 April 2005Group of companies' accounts made up to 30 September 2004 (68 pages)
5 April 2005Ad 23/03/05--------- £ si [email protected]=200 £ ic 220244/220444 (2 pages)
5 April 2005Ad 23/03/05--------- £ si [email protected]=200 £ ic 220244/220444 (2 pages)
29 March 2005Ad 25/01/05-10/02/05 £ si [email protected]=30 £ ic 220214/220244 (2 pages)
29 March 2005Ad 25/01/05-10/02/05 £ si [email protected]=30 £ ic 220214/220244 (2 pages)
22 March 2005Ad 16/12/04-02/03/05 £ si [email protected]=79 £ ic 220135/220214 (2 pages)
22 March 2005Ad 16/12/04-02/03/05 £ si [email protected]=79 £ ic 220135/220214 (2 pages)
8 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(19 pages)
8 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(19 pages)
8 October 2004Ad 20/09/04--------- £ si [email protected]=3 £ ic 220132/220135 (2 pages)
8 October 2004Ad 20/09/04--------- £ si [email protected]=3 £ ic 220132/220135 (2 pages)
6 September 2004Return made up to 26/01/04; bulk list available separately (17 pages)
6 September 2004Return made up to 26/01/04; bulk list available separately (17 pages)
7 July 2004Ad 29/06/04--------- £ si [email protected]=250 £ ic 219882/220132 (2 pages)
7 July 2004Ad 29/06/04--------- £ si [email protected]=250 £ ic 219882/220132 (2 pages)
29 April 2004Return made up to 26/01/03; bulk list available separately; amend (13 pages)
29 April 2004Return made up to 26/01/03; bulk list available separately; amend (13 pages)
23 April 2004Director's particulars changed (1 page)
23 April 2004Director's particulars changed (1 page)
13 April 2004Ad 12/02/04-19/02/04 £ si [email protected]=50 £ ic 219832/219882 (2 pages)
13 April 2004Ad 12/02/04-19/02/04 £ si [email protected]=50 £ ic 219832/219882 (2 pages)
5 March 2004Group of companies' accounts made up to 30 September 2003 (67 pages)
5 March 2004Group of companies' accounts made up to 30 September 2003 (67 pages)
14 February 2004Ad 23/01/04-02/02/04 £ si [email protected]=238 £ ic 219569/219807 (2 pages)
14 February 2004Ad 05/02/04--------- £ si [email protected]=25 £ ic 219807/219832 (2 pages)
14 February 2004Ad 05/02/04--------- £ si [email protected]=25 £ ic 219807/219832 (2 pages)
14 February 2004Ad 23/01/04-02/02/04 £ si [email protected]=238 £ ic 219569/219807 (2 pages)
3 February 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
3 February 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
17 December 2003Ad 27/11/03-08/12/03 £ si [email protected]=77 £ ic 219492/219569 (2 pages)
17 December 2003Ad 27/11/03-08/12/03 £ si [email protected]=77 £ ic 219492/219569 (2 pages)
27 October 2003Director's particulars changed (1 page)
27 October 2003Director's particulars changed (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
24 June 2003Return made up to 26/01/02; no change of members; amend (12 pages)
24 June 2003Ad 10/12/02--------- £ si [email protected]=7 £ ic 219485/219492 (2 pages)
24 June 2003Return made up to 26/01/03; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
24 June 2003Ad 06/02/02--------- £ si [email protected]=5 £ ic 219480/219485 (2 pages)
24 June 2003Ad 10/12/02--------- £ si [email protected]=7 £ ic 219485/219492 (2 pages)
24 June 2003Return made up to 26/01/03; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
24 June 2003Ad 06/02/02--------- £ si [email protected]=5 £ ic 219480/219485 (2 pages)
12 April 2003Location of register of members (non legible) (1 page)
12 April 2003Location of register of members (non legible) (1 page)
26 February 2003Group of companies' accounts made up to 30 September 2002 (61 pages)
26 February 2003Group of companies' accounts made up to 30 September 2002 (61 pages)
5 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
5 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
15 March 2002Return made up to 26/01/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 March 2002Return made up to 26/01/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 February 2002Group of companies' accounts made up to 30 September 2001 (62 pages)
25 February 2002Group of companies' accounts made up to 30 September 2001 (62 pages)
27 January 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
27 January 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
13 March 2001Full group accounts made up to 30 September 2000 (56 pages)
13 March 2001Full group accounts made up to 30 September 2000 (56 pages)
19 February 2001Return made up to 26/01/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 February 2001Return made up to 26/01/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
23 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
19 October 2000Director's particulars changed (1 page)
19 October 2000Director's particulars changed (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
18 July 2000S-div 14/07/00 (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000S-div 14/07/00 (1 page)
18 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
18 July 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
17 February 2000Memorandum and Articles of Association (45 pages)
17 February 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
17 February 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
17 February 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
17 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 February 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
17 February 2000Memorandum and Articles of Association (45 pages)
17 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 February 2000Full group accounts made up to 30 September 1999 (53 pages)
11 February 2000Full group accounts made up to 30 September 1999 (53 pages)
9 February 2000Return made up to 26/01/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
9 February 2000Return made up to 26/01/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
15 October 1999New director appointed (3 pages)
15 October 1999New director appointed (3 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
6 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
6 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
27 April 1999Company name changed euromoney publications PLC\certificate issued on 28/04/99 (2 pages)
27 April 1999Company name changed euromoney publications PLC\certificate issued on 28/04/99 (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
16 February 1999Return made up to 26/01/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(24 pages)
16 February 1999Return made up to 26/01/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(24 pages)
11 February 1999Full group accounts made up to 30 September 1998 (40 pages)
11 February 1999Full group accounts made up to 30 September 1998 (40 pages)
4 February 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
27 January 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
27 January 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
12 October 1998New director appointed (3 pages)
12 October 1998New director appointed (3 pages)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
24 March 1998Full group accounts made up to 30 September 1997 (46 pages)
24 March 1998Return made up to 26/01/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(22 pages)
24 March 1998Return made up to 26/01/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(22 pages)
24 March 1998Full group accounts made up to 30 September 1997 (46 pages)
30 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 January 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 January 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 December 1997Ad 14/11/97--------- £ si [email protected]=3840 £ ic 213816/217656 (2 pages)
12 December 1997Ad 14/11/97--------- £ si [email protected]=3840 £ ic 213816/217656 (2 pages)
17 June 1997Particulars of mortgage/charge (4 pages)
17 June 1997Particulars of mortgage/charge (4 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
27 February 1997Return made up to 26/01/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(21 pages)
27 February 1997Return made up to 26/01/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(21 pages)
19 February 1997Full group accounts made up to 30 September 1996 (40 pages)
19 February 1997Full group accounts made up to 30 September 1996 (40 pages)
6 February 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
6 February 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
6 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 February 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
6 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 February 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (3 pages)
31 December 1996New director appointed (3 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
17 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 September 1996Full accounts made up to 30 September 1995 (8 pages)
2 September 1996Full accounts made up to 30 September 1995 (8 pages)
15 July 1996Secretary resigned (1 page)
15 July 1996Secretary resigned (1 page)
15 July 1996New secretary appointed (2 pages)
15 July 1996New secretary appointed (2 pages)
25 March 1996New secretary appointed (2 pages)
25 March 1996New secretary appointed (2 pages)
18 March 1996Secretary resigned (1 page)
18 March 1996Secretary resigned (1 page)
15 February 1996Director resigned (1 page)
15 February 1996Return made up to 26/01/96; full list of members (8 pages)
15 February 1996Director resigned (1 page)
15 February 1996Return made up to 26/01/96; full list of members (8 pages)
14 February 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 February 1996Full group accounts made up to 30 September 1995 (41 pages)
14 February 1996Full group accounts made up to 30 September 1995 (41 pages)
14 February 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 February 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
14 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 February 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
31 January 1995Return made up to 26/01/95; bulk list available separately (9 pages)
31 January 1995Return made up to 26/01/95; bulk list available separately (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (237 pages)
26 August 1994Nc inc already adjusted 13/01/94 (1 page)
26 August 1994Nc inc already adjusted 13/01/94 (1 page)
26 August 1994Memorandum and Articles of Association (43 pages)
26 August 1994Memorandum and Articles of Association (43 pages)
17 June 1994Interim accounts made up to 31 March 1994 (9 pages)
17 June 1994Interim accounts made up to 31 March 1994 (9 pages)
4 February 1994Full accounts made up to 30 September 1993 (39 pages)
4 February 1994Return made up to 26/01/94; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
4 February 1994Return made up to 26/01/94; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
4 February 1994Full accounts made up to 30 September 1993 (39 pages)
12 March 1993Full group accounts made up to 30 September 1992 (36 pages)
12 March 1993Full group accounts made up to 30 September 1992 (36 pages)
3 February 1993Return made up to 26/01/93; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
3 February 1993Return made up to 26/01/93; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
7 April 1992Return made up to 26/01/92; bulk list available separately (18 pages)
7 April 1992Full group accounts made up to 30 September 1991 (32 pages)
7 April 1992Full group accounts made up to 30 September 1991 (32 pages)
7 April 1992Return made up to 26/01/92; bulk list available separately (18 pages)
12 July 1991Full group accounts made up to 30 September 1990 (27 pages)
12 July 1991Full group accounts made up to 30 September 1990 (27 pages)
2 July 1991Director resigned;new director appointed (3 pages)
2 July 1991Director resigned;new director appointed (3 pages)
3 April 1991Return made up to 26/01/91; change of members (25 pages)
3 April 1991Return made up to 26/01/91; change of members (25 pages)
27 April 1990Return made up to 26/01/90; bulk list available separately (12 pages)
27 April 1990Full group accounts made up to 30 September 1989 (25 pages)
27 April 1990Full group accounts made up to 30 September 1989 (25 pages)
27 April 1990Return made up to 26/01/90; bulk list available separately (12 pages)
2 March 1990Listing of particulars (37 pages)
2 March 1990Listing of particulars (37 pages)
15 November 1989Registered office changed on 15/11/89 from: carmelite house, carmelite street, london EC4Y 0JA (1 page)
15 November 1989Registered office changed on 15/11/89 from: carmelite house, carmelite street, london EC4Y 0JA (1 page)
21 March 1989Return made up to 25/01/89; full list of members (19 pages)
21 March 1989Return made up to 25/01/89; full list of members (19 pages)
3 March 1989Full group accounts made up to 30 September 1988 (26 pages)
3 March 1989Full group accounts made up to 30 September 1988 (26 pages)
13 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(40 pages)
13 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(40 pages)
15 March 1988Full group accounts made up to 30 September 1987 (37 pages)
15 March 1988Return made up to 10/02/88; full list of members (17 pages)
15 March 1988Return made up to 10/02/88; full list of members (17 pages)
15 March 1988Full group accounts made up to 30 September 1987 (37 pages)
2 March 1988New director appointed (4 pages)
2 March 1988New director appointed (4 pages)
12 January 1988New director appointed (2 pages)
12 January 1988New director appointed (2 pages)
21 July 1987Canc.of share premium account (4 pages)
19 June 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 June 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 March 1987New director appointed (4 pages)
21 March 1987New director appointed (4 pages)
28 February 1987Return made up to 02/02/87; full list of members (13 pages)
28 February 1987Return made up to 02/02/87; full list of members (13 pages)
28 February 1987Group of companies' accounts made up to 30 September 1986 (32 pages)
28 February 1987Group of companies' accounts made up to 30 September 1986 (32 pages)
5 June 1986Alter share structure (1 page)
5 June 1986Memorandum and Articles of Association (44 pages)
5 June 1986Alter share structure (1 page)
5 June 1986Memorandum and Articles of Association (44 pages)
16 May 1986Company type changed from pri to PLC (1 page)
16 May 1986Company type changed from pri to PLC (1 page)
30 December 1985Accounts made up to 30 September 1985 (16 pages)
30 December 1985Accounts made up to 30 September 1985 (16 pages)
23 December 1985New secretary appointed (2 pages)
23 December 1985New secretary appointed (2 pages)
13 February 1985Accounts made up to 30 September 1984 (16 pages)
13 February 1985Accounts made up to 30 September 1984 (16 pages)
17 November 1984Accounts made up to 30 September 1983 (15 pages)
17 November 1984Accounts made up to 30 September 1983 (15 pages)
13 January 1984New secretary appointed (1 page)
13 January 1984Dir / sec appoint / resign (1 page)
13 January 1984Dir / sec appoint / resign (1 page)
13 January 1984New secretary appointed (1 page)
9 February 1983Accounts made up to 30 September 1982 (13 pages)
9 February 1983Accounts made up to 30 September 1982 (13 pages)
10 March 1981Accounts made up to 30 September 1980 (11 pages)
10 March 1981Accounts made up to 30 September 1980 (11 pages)
30 May 1980Accounts made up to 30 September 1979 (14 pages)
30 May 1980Accounts made up to 30 September 1979 (14 pages)
11 July 1979Accounts made up to 31 December 1978 (13 pages)
11 July 1979Accounts made up to 31 December 1978 (13 pages)
10 August 1977Accounts made up to 31 March 1977 (11 pages)
10 August 1977Accounts made up to 31 March 1977 (11 pages)
19 August 1976Accounts made up to 31 March 1976 (11 pages)
19 August 1976Accounts made up to 31 March 1976 (11 pages)
30 October 1975New secretary appointed (1 page)
30 October 1975New secretary appointed (1 page)
3 August 1974Accounts made up to 31 March 1974 (8 pages)
3 August 1974Accounts made up to 31 March 1974 (8 pages)
16 August 1973Accounts made up to 31 March 2073 (8 pages)
16 August 1973Accounts made up to 31 March 2073 (8 pages)
18 August 1972Registered office changed (1 page)
18 August 1972Registered office changed (1 page)
5 August 1972Annual return made up to 03/08/72 (8 pages)
5 August 1972Annual return made up to 03/08/72 (8 pages)
18 September 1969New secretary appointed (4 pages)
18 September 1969New secretary appointed (4 pages)
22 May 1969Incorporation (16 pages)
22 May 1969Incorporation (16 pages)