Company NameHunting Plc
Company StatusActive
Company Number00974568
CategoryPublic Limited Company
Incorporation Date13 March 1970(54 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameDavid Benjamin Willey
StatusCurrent
Appointed03 April 2013(43 years, 1 month after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMs Annell Russell Bay
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed02 February 2015(44 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Arthur James Johnson
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2017(47 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Keith Geddes Lough
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(48 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameEllen Carol Chesney
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed23 April 2018(48 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Bruce Hill Ferguson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2020(50 years, 1 month after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMs Paula Harris
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed20 April 2022(52 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameStuart Michael Brightman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed03 January 2023(52 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameDr Margaret Mary Amos
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(53 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Richard Hugh Hunting
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(21 years, 3 months after company formation)
Appointment Duration30 years, 10 months (resigned 20 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameDennis Leslie Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(21 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 23 April 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cockspur Street
London
SW1Y 5BQ
Director NameMr Lindsay Clive Hunting
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(21 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 May 1996)
RoleCompany Director
Correspondence AddressApril Cottage Alderbourne
Fulmer
Slough
Berkshire
SL3 6JB
Director NameMr Kenneth William Miller
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(21 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 July 2001)
RoleDeputy Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Cottage The Street
Compton
Guildford
Surrey
GU3 1EB
Director NameBernard Robert Bensly
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(21 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 1994)
RoleNon-Executive Director
Correspondence AddressRathgale South Road
Hale
Altrincham
Cheshire
WA14 3HT
Director NameSir Richard Trant
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(21 years, 3 months after company formation)
Appointment Duration2 years (resigned 10 June 1993)
RoleCompany Director
Correspondence Address5 Exeter House
Putney Heath
London
SW15 3SU
Director NameMr Roy Ernest Treacher
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(21 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 April 1995)
RoleCompany Director
Correspondence AddressCobbetts Burnt Oak Road
High Hurstwood
Uckfield
East Sussex
TN22 4AE
Director NameMr Gordon Howat Williams
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(21 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings Heather Drive
Sunningdale
Ascot
Berkshire
SL5 0HS
Secretary NameDennis Leslie Clark
NationalityBritish
StatusResigned
Appointed07 June 1991(21 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 24 August 2004)
RoleCompany Director
Correspondence AddressGreen Hollow
4 Camden Park Road
Chislehurst
Kent
BR7 5HG
Director NameThomas Lloyd Grievson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(23 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 October 1998)
RoleCompany Director
Correspondence AddressOxleaze Thornborough Road
Nash
Milton Keynes
Buckinghamshire
MK17 0ET
Director NameAlan Richmond Fryer
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(24 years, 6 months after company formation)
Appointment Duration8 years (resigned 19 September 2002)
RoleCompany Director
Correspondence AddressHampton Barn
Snitterfield Road
Hampton Lucy
Warwickshire
CV35 8AU
Director NameMr David George Stuart Waterstone
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(25 years, 1 month after company formation)
Appointment Duration5 years (resigned 26 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Prior Park Buildings
Prior Park Road
Bath
BA2 4NP
Director NameSir Austen Patrick Brown
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(28 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressGreat House Cottage
Hambledon Road
Hambledon
Godalming
GU8 4DR
Director NameRoger James Whysall
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(28 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime House
Lime Street
Olney
Buckinghamshire
MK46 5BA
Director NameMr Iain Stayton Paterson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(30 years, 3 months after company formation)
Appointment Duration9 years, 12 months (resigned 08 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourt Farm House Church Road
Overton
Basingstoke
Hampshire
RG25 3HF
Director NameMr Dennis Lee Proctor
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2000(30 years, 4 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 September 2017)
RoleChief Executive
Country of ResidenceUnited States, Texas
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameTerry William Gomke
Date of BirthJune 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed12 July 2000(30 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 December 2008)
RoleCompany Director
Correspondence Address315 Parkvalley Drive Se
Calgary
Alberta T2j 4v2
Canada
Director NameGeorge Archibald Helland
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2001(31 years, 7 months after company formation)
Appointment Duration10 years (resigned 30 September 2011)
RoleConsultant
Correspondence Address3 Cockspur Street
London
SW1Y 5BQ
Director NameHector John McFadyen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed04 September 2002(32 years, 6 months after company formation)
Appointment Duration7 years (resigned 03 September 2009)
RoleBusiness Executive
Correspondence Address3411 8a Street Sw
Calgary
Alberta T2t 3b3
Canada
Secretary NameMr Peter Rose
NationalityBritish
StatusResigned
Appointed24 August 2004(34 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Cockspur Street
London
SW1Y 5BQ
Director NameMr Peter Rose
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(38 years, 1 month after company formation)
Appointment Duration11 years, 12 months (resigned 15 April 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr John Edward Nicholas
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(39 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameJohn Daniel Hofmeister
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 2009(39 years, 5 months after company formation)
Appointment Duration9 years (resigned 30 August 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameDavid Heckman Barr
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2011(40 years, 10 months after company formation)
Appointment Duration3 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cockspur Street
London
SW1Y 5BW
Director NameAndrew John Szescila
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2011(41 years, 6 months after company formation)
Appointment Duration3 years (resigned 15 September 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr John Frederick Glick
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2015(44 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 April 2024)
RoleChairman
Country of ResidenceUnited States
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ

Contact

Websitehuntingplc.com
Telephone020 73210123
Telephone regionLondon

Location

Registered Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£913,553,403
Gross Profit£285,036,568
Net Worth£489,358,898
Cash£58,311,919
Current Liabilities£204,322,330

Accounts

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

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

17 February 1987Delivered on: 17 February 1987
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied
21 January 1987Delivered on: 27 January 1987
Satisfied on: 21 September 1992
Persons entitled: Friesch-Groninsche Hypotheek Bank N.V.

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or fgh finance limited and pursuant to a facility letter dated 20.1.87. to the chargee on any account whatsoever.
Particulars: L/H property comprised in a lease dated 5.3.82 & made between H.M. the queen (1) the crown estate commissioners (2) sowant investments limited (3) and known as 29/30 st. James's street and 25, 26 and 27 bury street title no. Ngl 423610.
Fully Satisfied
22 January 1987Delivered on: 22 January 1987
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied
10 July 1985Delivered on: 17 July 1985
Persons entitled: F.G.H. Finance Limited

Classification: Legal charge
Secured details: Securing £10,000,000 due from the company and/or new england properties PLC to the chargee pursuant to the principal deed dated 30TH may 1984 and deeds supplemental thereto.
Particulars: Numbers 29 and 30 st james's street and 28 to 27 bury street london S.W.1.
Fully Satisfied
30 May 1984Delivered on: 15 June 1984
Persons entitled: Fgh Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or new england properties PLC to the chargee not exceeding £8,500,000 under the terms of an agreement dated 30/5/84.
Particulars: L/H land and buildings 29 and 30 st. James's street and 25, 26 and 27 bury street london demised by a lease dated 5 march 19829 title no. Ngl 423610.
Fully Satisfied
15 February 1984Delivered on: 23 February 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at junction of plaintree cres. Poplar way & felthambrook way, feltham hounslow, middx tn ngl 475949.
Fully Satisfied
23 May 1983Delivered on: 8 June 1983
Persons entitled: Fgh Finance Limited

Classification: Legal charge
Secured details: £6,525,000 due or to become due from the company and charles booth public limited company to the chargee.
Particulars: L/H land in the city of westminster together with buildings erected thereon and k/a 29 & 30 st james's st. & 25, 26, 27 bury st london SW9 t n ngl 423610.
Fully Satisfied
22 October 1982Delivered on: 26 October 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and charles booth public limited company to the chargee on any account whatsoever.
Particulars: L/H land in westminster together with 29 & 30 st.james st and 25, 26 & 27 bury st london see doc M42 for details.
Fully Satisfied
7 May 2004Delivered on: 22 May 2004
Satisfied on: 29 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 27 august 1991
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 for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
25 August 1987Delivered on: 5 September 1987
Satisfied on: 21 September 1992
Persons entitled: Friesch-Groningsche Hypotheebank Nv.

Classification: Legal charge
Secured details: All moneys due or to become due from the company and/or new england developments limited to friesch-groningsche hypotheebank nv.
Particulars: Leasehold 29 and 30 st james's street and 25, 26 and 27 bury street title no ngl 423610.
Fully Satisfied
8 April 1987Delivered on: 8 April 1987
Persons entitled: Friesch-Groninsche Hypotheek Bank N.V.

Classification: Legal charge
Secured details: All monies due or to become due from the and/or fgh finance limited company to the chargee pursuant ato a facility letter dated 20/1/87 on any account whatsoever.
Particulars: L/H 29/30 st jame's street and 25, 26 and 27 bury street title no. Ngl 423610.
Fully Satisfied
8 June 1977Delivered on: 29 June 1977
Satisfied on: 30 September 1992
Persons entitled: Thamesfield Shipping Company LTD

Classification: Pledge agreement
Secured details: All monies due or to become due from the westfield shipping company LTD. To the chargee under the terms of a conditional sale agreement dated 8TH june 1977.
Particulars: The initially pledged shares being £10,000 ordinary shares of £1 each of westfield beneficially owned by the company.
Fully Satisfied
7 February 2022Delivered on: 8 February 2022
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Particulars: Trade mark with registration number UK00001544079.
Outstanding

Filing History

10 January 2024Appointment of Dr Margaret Mary Amos as a director on 10 January 2024 (2 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
25 May 2023Group of companies' accounts made up to 31 December 2022 (260 pages)
28 April 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 January 2023Appointment of Stuart Michael Brightman as a director on 3 January 2023 (2 pages)
2 December 2022Register inspection address has been changed from Highdown House Yeoman Way West Sussex BN99 3HH England to Highdown House Yeoman Way West Sussex BN99 3HH (1 page)
2 December 2022Register inspection address has been changed from C/O Equiniti Limited Aspect House, Spencer Road the Causeway Worthing West Sussex BN99 6DA United Kingdom to Highdown House Yeoman Way West Sussex BN99 3HH (1 page)
24 June 2022Registered office address changed from 5 Hanover Square London W1S 1HQ England to 5th Floor 30 Panton Street London SW1Y 4AJ on 24 June 2022 (1 page)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
26 April 2022Group of companies' accounts made up to 31 December 2021 (236 pages)
26 April 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 April 2022Appointment of Ms Paula Harris as a director on 20 April 2022 (2 pages)
20 April 2022Termination of appointment of Richard Hugh Hunting as a director on 20 April 2022 (1 page)
8 February 2022Registration of charge 009745680014, created on 7 February 2022 (65 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
20 May 2021Group of companies' accounts made up to 31 December 2020 (220 pages)
7 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company authorised to make market purchases / directors authorised to call general meeting on not less than 14 clear days notice 21/04/2021
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
11 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
11 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
19 June 2020Director's details changed for Mr Richard Hugh Hunting on 1 June 2020 (2 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
1 June 2020Group of companies' accounts made up to 31 December 2019 (195 pages)
28 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meetings called 15/04/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 April 2020Appointment of Mr Bruce Hill Ferguson as a director on 15 April 2020 (2 pages)
15 April 2020Termination of appointment of Peter Rose as a director on 15 April 2020 (1 page)
2 April 2020Cancellation of shares. Statement of capital on 19 March 2020
  • GBP 41,235,020.50
(6 pages)
2 April 2020Cancellation of shares. Statement of capital on 18 March 2020
  • GBP 41,295,510
(6 pages)
26 March 2020Cancellation of shares. Statement of capital on 11 March 2020
  • GBP 41,593,499.50
(5 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
14 June 2019Statement of capital following an allotment of shares on 11 March 2019
  • GBP 41,735,020.5
(3 pages)
1 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases 17/04/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 April 2019Group of companies' accounts made up to 31 December 2018 (176 pages)
3 January 2019Second filing of Confirmation Statement dated 14/06/2018 (4 pages)
7 September 2018Termination of appointment of John Daniel Hofmeister as a director on 30 August 2018 (1 page)
21 June 2018Confirmation statement made on 14 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of Shares) was registered on 03/01/2019.
(4 pages)
13 June 2018Director's details changed for Mr John Frederick Glick on 13 June 2018 (2 pages)
8 June 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 41,268,400.75
(3 pages)
8 June 2018Director's details changed for Mr Richard Hugh Hunting on 8 June 2018 (2 pages)
23 May 2018Director's details changed for Mr Peter Rose on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Richard Hugh Hunting on 23 May 2018 (2 pages)
23 May 2018Director's details changed for John Daniel Hofmeister on 23 May 2018 (2 pages)
23 May 2018Secretary's details changed for David Benjamin Willey on 23 May 2018 (1 page)
2 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
27 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
26 April 2018Appointment of Ellen Carol Chesney as a director on 23 April 2018 (2 pages)
26 April 2018Appointment of Keith Geddes Lough as a director on 23 April 2018 (2 pages)
24 April 2018Group of companies' accounts made up to 31 December 2017 (168 pages)
18 April 2018Termination of appointment of John Edward Nicholas as a director on 18 April 2018 (1 page)
8 September 2017Appointment of Mr Arthur James Johnson as a director on 1 September 2017 (2 pages)
8 September 2017Appointment of Mr Arthur James Johnson as a director on 1 September 2017 (2 pages)
7 September 2017Termination of appointment of Dennis Lee Proctor as a director on 1 September 2017 (1 page)
7 September 2017Termination of appointment of Dennis Lee Proctor as a director on 1 September 2017 (1 page)
8 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
7 June 2017Director's details changed for Mr John Frederick Glick on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr John Frederick Glick on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Ms Annell Russell Bay on 1 May 2015 (2 pages)
7 June 2017Director's details changed for Ms Annell Russell Bay on 1 May 2015 (2 pages)
5 May 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 41,043,400.75
(3 pages)
5 May 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 41,043,400.75
(3 pages)
25 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 April 2017Group of companies' accounts made up to 31 December 2016 (155 pages)
20 April 2017Group of companies' accounts made up to 31 December 2016 (155 pages)
2 November 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 40,934,921.5
(3 pages)
2 November 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 40,934,921.5
(3 pages)
10 June 2016Annual return made up to 31 May 2016 no member list
Statement of capital on 2016-06-10
  • GBP 37,282,728.75
(20 pages)
10 June 2016Annual return made up to 31 May 2016 no member list
Statement of capital on 2016-06-10
  • GBP 37,282,728.75
(20 pages)
31 May 2016Director's details changed for Mr Dennis Lee Proctor on 19 May 2016 (2 pages)
31 May 2016Director's details changed for Mr Dennis Lee Proctor on 19 May 2016 (2 pages)
3 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purch 22311342 ord hares 13/04/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purch 22311342 ord hares 13/04/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 37,282,728.75
(9 pages)
22 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 37,282,728.75
(9 pages)
21 April 2016Group of companies' accounts made up to 31 December 2015 (148 pages)
21 April 2016Group of companies' accounts made up to 31 December 2015 (148 pages)
24 June 2015Annual return made up to 31 May 2015
Statement of capital on 2015-06-24
  • GBP 37,210,377
(21 pages)
24 June 2015Annual return made up to 31 May 2015
Statement of capital on 2015-06-24
  • GBP 37,210,377
(21 pages)
1 May 2015Group of companies' accounts made up to 31 December 2014 (151 pages)
1 May 2015Group of companies' accounts made up to 31 December 2014 (151 pages)
27 April 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
(2 pages)
8 April 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 37,210,377
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 37,210,377
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 37,210,377
(4 pages)
3 February 2015Appointment of Mr John Frederick Glick as a director on 2 February 2015 (2 pages)
3 February 2015Appointment of Ms Annell Russell Bay as a director on 2 February 2015 (2 pages)
3 February 2015Appointment of Ms Annell Russell Bay as a director on 2 February 2015 (2 pages)
3 February 2015Appointment of Mr John Frederick Glick as a director on 2 February 2015 (2 pages)
3 February 2015Appointment of Mr John Frederick Glick as a director on 2 February 2015 (2 pages)
3 February 2015Appointment of Ms Annell Russell Bay as a director on 2 February 2015 (2 pages)
3 November 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 37,117,170
(4 pages)
3 November 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 37,117,170
(4 pages)
29 September 2014Termination of appointment of Andrew John Szescila as a director on 15 September 2014 (1 page)
29 September 2014Termination of appointment of Andrew John Szescila as a director on 15 September 2014 (1 page)
16 July 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 37,115,910
(4 pages)
16 July 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 37,115,910
(4 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-06
(20 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-06
(20 pages)
15 May 2014Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (23 pages)
15 May 2014Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (23 pages)
14 May 2014Secretary's details changed for David Benjamin Willey on 16 December 2013 (1 page)
14 May 2014Secretary's details changed for David Benjamin Willey on 16 December 2013 (1 page)
13 May 2014Director's details changed for Andrew John Szescila on 16 December 2013 (2 pages)
13 May 2014Director's details changed for Mr Dennis Lee Proctor on 16 December 2013 (2 pages)
13 May 2014Director's details changed for Mr John Edward Nicholas on 16 December 2013 (2 pages)
13 May 2014Director's details changed for John Daniel Hofmeister on 16 December 2013 (2 pages)
13 May 2014Director's details changed for Mr Peter Rose on 16 December 2013 (2 pages)
13 May 2014Director's details changed for Mr Dennis Lee Proctor on 16 December 2013 (2 pages)
13 May 2014Director's details changed for Andrew John Szescila on 16 December 2013 (2 pages)
13 May 2014Director's details changed for Mr Richard Hugh Hunting on 16 December 2013 (2 pages)
13 May 2014Director's details changed for Mr Peter Rose on 16 December 2013 (2 pages)
13 May 2014Director's details changed for Mr John Edward Nicholas on 16 December 2013 (2 pages)
13 May 2014Director's details changed for Mr Richard Hugh Hunting on 16 December 2013 (2 pages)
13 May 2014Director's details changed for John Daniel Hofmeister on 16 December 2013 (2 pages)
24 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 16/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 16/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 37,114,936.75
(12 pages)
16 April 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 37,112,370.25
(12 pages)
16 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 37,114,936.75
(12 pages)
16 April 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 37,112,370.25
(12 pages)
17 March 2014Group of companies' accounts made up to 31 December 2013 (158 pages)
17 March 2014Group of companies' accounts made up to 31 December 2013 (158 pages)
10 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 36,973,978.25
(12 pages)
10 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 36,973,978.25
(12 pages)
10 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 36,973,978.25
(12 pages)
23 December 2013Registered office address changed from , 5 Hannover Square, London, W1S 1HQ, England on 23 December 2013 (1 page)
23 December 2013Registered office address changed from , 5 Hannover Square, London, W1S 1HQ, England on 23 December 2013 (1 page)
16 December 2013Registered office address changed from , 3 Cockspur Street, London, SW1Y 5BQ on 16 December 2013 (1 page)
16 December 2013Registered office address changed from , 3 Cockspur Street, London, SW1Y 5BQ on 16 December 2013 (1 page)
6 December 2013Statement of capital following an allotment of shares on 14 November 2013
  • GBP 36,934,717.25
(11 pages)
6 December 2013Statement of capital following an allotment of shares on 14 November 2013
  • GBP 36,934,717.25
(11 pages)
4 December 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 36,935,690
(11 pages)
4 December 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 36,935,690
(11 pages)
20 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 36,930,720.75
(11 pages)
20 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 36,930,720.75
(11 pages)
20 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 36,922,729.25
(11 pages)
20 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 36,922,729.25
(11 pages)
20 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 36,930,720.75
(11 pages)
20 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 36,922,729.25
(11 pages)
13 September 2013Statement of capital following an allotment of shares on 19 August 2013
  • GBP 36,889,562
(11 pages)
13 September 2013Statement of capital following an allotment of shares on 19 August 2013
  • GBP 36,889,562
(11 pages)
6 August 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 36,889,184.75
(11 pages)
6 August 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 36,889,184.75
(11 pages)
27 June 2013Statement of capital following an allotment of shares on 11 June 2013
  • GBP 36,888,597.5
(11 pages)
27 June 2013Statement of capital following an allotment of shares on 11 June 2013
  • GBP 36,888,597.5
(11 pages)
13 June 2013Annual return made up to 31 May 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 15/05/2014
(11 pages)
13 June 2013Annual return made up to 31 May 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 15/05/2014
(11 pages)
4 June 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 36,877,984.75
(11 pages)
4 June 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 36,877,984.75
(11 pages)
13 May 2013Group of companies' accounts made up to 31 December 2012 (139 pages)
13 May 2013Group of companies' accounts made up to 31 December 2012 (139 pages)
10 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 36,873,469
(11 pages)
24 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 36,875,234.75
(11 pages)
24 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 36,873,469
(11 pages)
24 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 36,875,234.75
(11 pages)
24 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 36,873,469
(11 pages)
24 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 36,875,234.75
(11 pages)
23 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 36,872,556.25
(11 pages)
23 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 36,872,556.25
(11 pages)
12 April 2013Termination of appointment of Peter Rose as a secretary (2 pages)
12 April 2013Appointment of David Benjamin Willey as a secretary (3 pages)
12 April 2013Appointment of David Benjamin Willey as a secretary (3 pages)
12 April 2013Termination of appointment of Peter Rose as a secretary (2 pages)
20 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 36,845,816
(11 pages)
20 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 36,864,525.25
(11 pages)
20 March 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 36,865,768.25
(11 pages)
20 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 36,845,816
(11 pages)
20 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 36,845,816
(11 pages)
20 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 36,864,525.25
(11 pages)
20 March 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 36,865,768.25
(11 pages)
20 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 36,864,525.25
(11 pages)
18 January 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 36,762,310.25
(11 pages)
18 January 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 36,762,310.25
(11 pages)
18 January 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 36,762,310.25
(11 pages)
4 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 36,757,621.5
(11 pages)
4 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 36,757,621.5
(11 pages)
5 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 36,755,121.5
(11 pages)
5 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 36,755,121.5
(11 pages)
7 June 2012Annual return made up to 31 May 2012 no member list (10 pages)
7 June 2012Annual return made up to 31 May 2012 no member list (10 pages)
30 May 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 36,752,249.5
(11 pages)
30 May 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 36,752,249.5
(11 pages)
14 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 36,751,624.5
(11 pages)
14 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 36,751,624.5
(11 pages)
14 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 36,751,624.5
(11 pages)
23 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority for officers to call agms 18/04/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority for officers to call agms 18/04/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 36,694,654.75
(11 pages)
19 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 36,694,654.75
(11 pages)
19 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 36,694,654.75
(11 pages)
10 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 36,692,770.25
(11 pages)
10 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 36,692,770.25
(11 pages)
10 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 36,692,770.25
(11 pages)
10 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 36,692,770.25
(11 pages)
2 April 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 36,680,561.25
(11 pages)
2 April 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 36,680,561.25
(11 pages)
2 April 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 36,680,561.25
(11 pages)
2 April 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 36,680,561.25
(11 pages)
21 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 36,624,452
(10 pages)
21 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 36,624,452
(10 pages)
21 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 36,624,452
(10 pages)
20 March 2012Group of companies' accounts made up to 31 December 2011 (128 pages)
20 March 2012Group of companies' accounts made up to 31 December 2011 (128 pages)
10 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 36,579,046.5
(10 pages)
10 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 36,579,046.5
(10 pages)
4 October 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 36,570,455.25
(10 pages)
4 October 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 36,570,455.25
(10 pages)
3 October 2011Appointment of Andrew John Szescila as a director (3 pages)
3 October 2011Termination of appointment of George Helland as a director (1 page)
3 October 2011Appointment of Andrew John Szescila as a director (3 pages)
3 October 2011Termination of appointment of George Helland as a director (1 page)
10 August 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 36,566,277.75
(9 pages)
10 August 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 36,566,277.75
(9 pages)
24 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (26 pages)
24 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (26 pages)
9 June 2011Director's details changed for Mr Peter Rose on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Mr John Edward Nicholas on 9 June 2011 (2 pages)
9 June 2011Secretary's details changed for Mr Peter Rose on 9 June 2011 (2 pages)
9 June 2011Secretary's details changed for Mr Peter Rose on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Mr Peter Rose on 9 June 2011 (2 pages)
9 June 2011Director's details changed for George Archibald Helland on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Mr Richard Hugh Hunting on 9 June 2011 (2 pages)
9 June 2011Director's details changed for George Archibald Helland on 9 June 2011 (2 pages)
9 June 2011Director's details changed for John Daniel Hofmeister on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Mr Dennis Lee Proctor on 9 June 2011 (2 pages)
9 June 2011Director's details changed for John Daniel Hofmeister on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Mr Peter Rose on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Mr Dennis Lee Proctor on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Mr John Edward Nicholas on 9 June 2011 (2 pages)
9 June 2011Secretary's details changed for Mr Peter Rose on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Mr Richard Hugh Hunting on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Mr Richard Hugh Hunting on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Mr John Edward Nicholas on 9 June 2011 (2 pages)
9 June 2011Director's details changed for George Archibald Helland on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Mr Dennis Lee Proctor on 9 June 2011 (2 pages)
9 June 2011Director's details changed for John Daniel Hofmeister on 9 June 2011 (2 pages)
6 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 33,272,318.25
(6 pages)
6 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 33,272,318.25
(6 pages)
18 May 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 33,270,716.75
(6 pages)
18 May 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 33,270,716.75
(6 pages)
10 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases 20/04/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases 20/04/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 April 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 33,130,762.25
(5 pages)
12 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 33,267,234.75
(6 pages)
12 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 33,267,234.75
(6 pages)
12 April 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 33,130,762.25
(5 pages)
12 April 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 33,130,762.25
(5 pages)
12 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 33,267,234.75
(6 pages)
11 April 2011Termination of appointment of David Heckman Barr as a director (1 page)
11 April 2011Termination of appointment of David Heckman Barr as a director (1 page)
17 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 33,155,618
(6 pages)
17 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 33,155,618
(6 pages)
17 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 33,155,618
(6 pages)
7 March 2011Group of companies' accounts made up to 31 December 2010 (110 pages)
7 March 2011Group of companies' accounts made up to 31 December 2010 (110 pages)
24 January 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 33,154,187.75
(5 pages)
24 January 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 33,154,187.75
(5 pages)
24 January 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 33,154,187.75
(5 pages)
24 January 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 33,154,187.75
(5 pages)
10 January 2011Appointment of David Heckman Barr as a director (2 pages)
10 January 2011Appointment of David Heckman Barr as a director (2 pages)
6 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 33,129,981
(5 pages)
6 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 33,129,981
(5 pages)
6 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 33,129,981
(5 pages)
6 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 33,129,981
(5 pages)
23 December 2010Statement of capital following an allotment of shares on 14 December 2010
  • GBP 33,081,309
(3 pages)
23 December 2010Statement of capital following an allotment of shares on 14 December 2010
  • GBP 33,081,309
(3 pages)
21 December 2010Statement of capital following an allotment of shares on 17 December 2010
  • GBP 23,368.25
(3 pages)
21 December 2010Statement of capital following an allotment of shares on 17 December 2010
  • GBP 23,368.25
(3 pages)
9 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 23,368.25
(3 pages)
9 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 23,368.25
(3 pages)
9 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 23,368.25
(3 pages)
24 November 2010Statement of capital following an allotment of shares on 19 November 2010
  • GBP 11,549.75
(3 pages)
24 November 2010Statement of capital following an allotment of shares on 19 November 2010
  • GBP 11,549.75
(3 pages)
24 November 2010Statement of capital following an allotment of shares on 19 November 2010
  • GBP 11,549.75
(3 pages)
24 November 2010Statement of capital following an allotment of shares on 19 November 2010
  • GBP 11,549.75
(3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
20 October 2010Director's details changed for Mr Dennis Lee Proctor on 1 September 2010 (2 pages)
20 October 2010Director's details changed for Mr Dennis Lee Proctor on 1 September 2010 (2 pages)
20 October 2010Director's details changed for Mr Dennis Lee Proctor on 1 September 2010 (2 pages)
1 September 2010Director's details changed for Mr Richard Hugh Hunting on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Richard Hugh Hunting on 31 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Peter Rose on 13 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Peter Rose on 13 August 2010 (2 pages)
11 August 2010Statement of capital following an allotment of shares on 14 July 2010
  • GBP 239
(3 pages)
11 August 2010Statement of capital following an allotment of shares on 14 July 2010
  • GBP 239
(3 pages)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (30 pages)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (30 pages)
9 June 2010Termination of appointment of Iain Paterson as a director (1 page)
9 June 2010Termination of appointment of Iain Paterson as a director (1 page)
27 May 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(108 pages)
10 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(108 pages)
27 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 March 2010Group of companies' accounts made up to 31 December 2009 (128 pages)
15 March 2010Group of companies' accounts made up to 31 December 2009 (128 pages)
3 December 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 33,002,720.75
(2 pages)
3 December 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 33,002,720.75
(2 pages)
3 December 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 33,002,720.75
(2 pages)
4 September 2009Appointment terminated director hector mcfadyen (1 page)
4 September 2009Appointment terminated director hector mcfadyen (1 page)
2 September 2009Director appointed john daniel hofmeister (2 pages)
2 September 2009Director appointed john edward nicholas (2 pages)
2 September 2009Director appointed john daniel hofmeister (2 pages)
2 September 2009Director appointed john edward nicholas (2 pages)
16 July 2009Ad 07/07/09\gbp si [email protected]=3865.25\gbp ic 33002720.25/33006585.5\ (2 pages)
16 July 2009Ad 07/07/09\gbp si [email protected]=3865.25\gbp ic 33002720.25/33006585.5\ (2 pages)
22 June 2009Return made up to 31/05/09; full list of members (26 pages)
22 June 2009Return made up to 31/05/09; full list of members (26 pages)
16 June 2009Director and secretary's change of particulars / peter rose / 21/11/2008 (1 page)
16 June 2009Director and secretary's change of particulars / peter rose / 21/11/2008 (1 page)
15 May 2009Amending 88(2) (2 pages)
15 May 2009Amending 88(2) (2 pages)
7 May 2009Ad 02/04/09\gbp si [email protected]=1448\gbp ic 32993374/32994822\ (1 page)
7 May 2009Ad 02/04/09\gbp si [email protected]=1448\gbp ic 32993374/32994822\ (1 page)
7 May 2009Ad 16/04/09-17/04/09\gbp si [email protected]=5481.25\gbp ic 33000303.25/33005784.5\ (2 pages)
7 May 2009Ad 16/04/09-17/04/09\gbp si [email protected]=5481.25\gbp ic 33000303.25/33005784.5\ (2 pages)
30 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 March 2009Group of companies' accounts made up to 31 December 2008 (92 pages)
12 March 2009Group of companies' accounts made up to 31 December 2008 (92 pages)
16 December 2008Appointment terminated director terry gomke (1 page)
16 December 2008Appointment terminated director terry gomke (1 page)
23 June 2008Return made up to 31/05/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 June 2008Return made up to 31/05/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 June 2008Secretary's change of particulars / peter rose / 04/06/2008 (1 page)
4 June 2008Secretary's change of particulars / peter rose / 04/06/2008 (1 page)
23 May 2008Ad 14/05/08-15/05/08\gbp si [email protected]=21787\gbp ic 33085555/33107342\ (1 page)
23 May 2008Ad 14/05/08-15/05/08\gbp si [email protected]=21787\gbp ic 33085555/33107342\ (1 page)
7 May 2008Director appointed mr peter rose (1 page)
7 May 2008Director appointed mr peter rose (1 page)
7 May 2008Appointment terminated director dennis clark (1 page)
7 May 2008Appointment terminated director dennis clark (1 page)
2 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(60 pages)
2 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(60 pages)
12 April 2008Ad 28/02/08\gbp si [email protected]=93628.5\gbp ic 32970139.5/33063768\ (3 pages)
12 April 2008Ad 28/02/08\gbp si [email protected]=93628.5\gbp ic 32970139.5/33063768\ (3 pages)
14 March 2008Ad 03/03/08\gbp si [email protected]=349\gbp ic 32876162/32876511\ (1 page)
14 March 2008Ad 03/03/08\gbp si [email protected]=349\gbp ic 32876162/32876511\ (1 page)
5 March 2008Group of companies' accounts made up to 31 December 2007 (87 pages)
5 March 2008Group of companies' accounts made up to 31 December 2007 (87 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
19 June 2007Return made up to 31/05/07; bulk list available separately (10 pages)
19 June 2007Return made up to 31/05/07; bulk list available separately (10 pages)
31 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 May 2007Ad 09/05/07--------- £ si [email protected]=630 £ ic 32804059/32804689 (1 page)
22 May 2007Ad 09/05/07--------- £ si [email protected]=630 £ ic 32804059/32804689 (1 page)
3 May 2007Ad 14/03/07-28/03/07 £ si [email protected]=64349 £ ic 32739052/32803401 (1 page)
3 May 2007Ad 13/04/07--------- £ si [email protected]=658 £ ic 32803401/32804059 (1 page)
3 May 2007Ad 13/04/07--------- £ si [email protected]=658 £ ic 32803401/32804059 (1 page)
3 May 2007Ad 14/03/07-28/03/07 £ si [email protected]=64349 £ ic 32739052/32803401 (1 page)
26 March 2007Ad 01/03/07-03/03/07 £ si [email protected]=43376 £ ic 32695676/32739052 (1 page)
26 March 2007Ad 01/03/07-03/03/07 £ si [email protected]=43376 £ ic 32695676/32739052 (1 page)
21 March 2007Group of companies' accounts made up to 31 December 2006 (92 pages)
21 March 2007Group of companies' accounts made up to 31 December 2006 (92 pages)
23 November 2006Ad 02/11/06-16/11/06 £ si [email protected]=27636 £ ic 32668040/32695676 (1 page)
23 November 2006Ad 02/11/06-16/11/06 £ si [email protected]=27636 £ ic 32668040/32695676 (1 page)
30 October 2006Ad 23/10/06-24/10/06 £ si [email protected]=17539 £ ic 32650501/32668040 (1 page)
30 October 2006Ad 23/10/06-24/10/06 £ si [email protected]=17539 £ ic 32650501/32668040 (1 page)
20 October 2006Ad 05/10/06-12/10/06 £ si [email protected]=21488 £ ic 32629013/32650501 (2 pages)
20 October 2006Ad 05/10/06-12/10/06 £ si [email protected]=21488 £ ic 32629013/32650501 (2 pages)
16 October 2006Ad 13/09/06-25/09/06 £ si [email protected]=42474 £ ic 32586539/32629013 (2 pages)
16 October 2006Ad 13/09/06-25/09/06 £ si [email protected]=42474 £ ic 32586539/32629013 (2 pages)
15 September 2006Ad 01/09/06-07/09/06 £ si [email protected]=62709 £ ic 32523830/32586539 (2 pages)
15 September 2006Ad 01/09/06-07/09/06 £ si [email protected]=62709 £ ic 32523830/32586539 (2 pages)
27 July 2006Ad 28/06/06--------- £ si [email protected]=18750 £ ic 32505080/32523830 (2 pages)
27 July 2006Ad 28/06/06--------- £ si [email protected]=18750 £ ic 32505080/32523830 (2 pages)
18 July 2006Return made up to 31/05/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 July 2006Return made up to 31/05/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
13 June 2006Group of companies' accounts made up to 31 December 2005 (83 pages)
13 June 2006Group of companies' accounts made up to 31 December 2005 (83 pages)
16 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 May 2006Ad 26/04/06-03/05/06 £ si [email protected]=17307 £ ic 32493689/32510996 (2 pages)
12 May 2006Ad 26/04/06-03/05/06 £ si [email protected]=17307 £ ic 32493689/32510996 (2 pages)
27 April 2006Ad 04/04/06-21/04/06 £ si [email protected]=16615 £ ic 32477074/32493689 (2 pages)
27 April 2006Ad 04/04/06-21/04/06 £ si [email protected]=16615 £ ic 32477074/32493689 (2 pages)
10 April 2006Ad 16/03/06-31/03/06 £ si [email protected]=65861 £ ic 32411213/32477074 (2 pages)
10 April 2006Ad 16/03/06-31/03/06 £ si [email protected]=65861 £ ic 32411213/32477074 (2 pages)
15 March 2006Ad 03/03/06-08/03/06 £ si [email protected]=115517 £ ic 32295696/32411213 (2 pages)
15 March 2006Ad 03/03/06-08/03/06 £ si [email protected]=115517 £ ic 32295696/32411213 (2 pages)
6 March 2006Ad 03/02/06-08/02/06 £ si [email protected]=22247 £ ic 32273449/32295696 (2 pages)
6 March 2006Ad 03/02/06-08/02/06 £ si [email protected]=22247 £ ic 32273449/32295696 (2 pages)
3 February 2006Ad 06/01/06-20/01/06 £ si [email protected]=64802 £ ic 32208647/32273449 (2 pages)
3 February 2006Ad 06/01/06-20/01/06 £ si [email protected]=64802 £ ic 32208647/32273449 (2 pages)
11 January 2006Ad 20/12/05--------- £ si [email protected]=19360 £ ic 32189287/32208647 (2 pages)
11 January 2006Ad 20/12/05--------- £ si [email protected]=19360 £ ic 32189287/32208647 (2 pages)
4 January 2006Ad 14/12/05-20/12/05 £ si [email protected]=62891 £ ic 32126396/32189287 (2 pages)
4 January 2006Ad 14/12/05-20/12/05 £ si [email protected]=62891 £ ic 32126396/32189287 (2 pages)
21 December 2005Ad 22/11/05-05/12/05 £ si [email protected]=79972 £ ic 32046424/32126396 (2 pages)
21 December 2005Ad 22/11/05-05/12/05 £ si [email protected]=79972 £ ic 32046424/32126396 (2 pages)
10 November 2005Ad 07/10/05-13/10/05 £ si [email protected]=59809 £ ic 31986615/32046424 (2 pages)
10 November 2005Ad 07/10/05-13/10/05 £ si [email protected]=59809 £ ic 31986615/32046424 (2 pages)
13 October 2005Ad 21/09/05-29/09/05 £ si [email protected]=173279 £ ic 31813336/31986615 (2 pages)
13 October 2005Ad 21/09/05-29/09/05 £ si [email protected]=173279 £ ic 31813336/31986615 (2 pages)
28 September 2005Ad 07/09/05-15/09/05 £ si [email protected]=90750 £ ic 31722586/31813336 (2 pages)
28 September 2005Ad 07/09/05-15/09/05 £ si [email protected]=90750 £ ic 31722586/31813336 (2 pages)
22 September 2005Ad 17/08/05--------- £ si [email protected]=6343333 £ ic 25379253/31722586 (3 pages)
22 September 2005Ad 17/08/05--------- £ si [email protected]=6343333 £ ic 25379253/31722586 (3 pages)
12 September 2005Nc inc already adjusted 25/07/05 (2 pages)
12 September 2005Nc inc already adjusted 25/07/05 (2 pages)
12 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 August 2005Nc inc already adjusted 25/07/05 (2 pages)
15 August 2005Nc inc already adjusted 25/07/05 (2 pages)
15 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 August 2005Return made up to 31/05/05; bulk list available separately (10 pages)
3 August 2005Return made up to 31/05/05; bulk list available separately (10 pages)
30 June 2005Ad 27/05/05-08/06/05 £ si [email protected]=18120 £ ic 25361133/25379253 (2 pages)
30 June 2005Ad 27/05/05-08/06/05 £ si [email protected]=18120 £ ic 25361133/25379253 (2 pages)
23 May 2005Ad 29/04/05-05/05/05 £ si [email protected]=18200 £ ic 25342933/25361133 (3 pages)
23 May 2005Ad 29/04/05-05/05/05 £ si [email protected]=18200 £ ic 25342933/25361133 (3 pages)
12 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 April 2005Ad 11/03/05-24/03/05 £ si [email protected]=72645 £ ic 25266915/25339560 (4 pages)
11 April 2005Ad 24/03/05--------- £ si [email protected]=3373 £ ic 25339560/25342933 (2 pages)
11 April 2005Ad 24/03/05--------- £ si [email protected]=3373 £ ic 25339560/25342933 (2 pages)
11 April 2005Ad 11/03/05-24/03/05 £ si [email protected]=72645 £ ic 25266915/25339560 (4 pages)
21 March 2005Group of companies' accounts made up to 31 December 2004 (53 pages)
21 March 2005Group of companies' accounts made up to 31 December 2004 (53 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
27 October 2004Director's particulars changed (1 page)
27 October 2004Director's particulars changed (1 page)
1 September 2004Secretary resigned (1 page)
1 September 2004Secretary resigned (1 page)
31 August 2004Notice of assignment of name or new name to shares (1 page)
31 August 2004Notice of assignment of name or new name to shares (1 page)
11 August 2004Memorandum and Articles of Association (8 pages)
11 August 2004Memorandum and Articles of Association (8 pages)
11 August 2004Ad 15/07/04--------- £ si [email protected]=5922 £ ic 25260993/25266915 (5 pages)
11 August 2004Ad 15/07/04--------- £ si [email protected]=5922 £ ic 25260993/25266915 (5 pages)
30 July 2004Reduction of iss capital and minute (oc) (4 pages)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
30 July 2004Certificate of reduction of issued capital (1 page)
30 July 2004Certificate of reduction of issued capital (1 page)
30 July 2004Reduction of iss capital and minute (oc) (4 pages)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
25 June 2004Return made up to 31/05/04; bulk list available separately (12 pages)
25 June 2004Return made up to 31/05/04; bulk list available separately (12 pages)
22 May 2004Particulars of mortgage/charge (4 pages)
22 May 2004Particulars of mortgage/charge (4 pages)
13 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 March 2004Group of companies' accounts made up to 31 December 2003 (49 pages)
23 March 2004Group of companies' accounts made up to 31 December 2003 (49 pages)
2 September 2003Conve 04/07/03 (1 page)
2 September 2003Conve 04/07/03 (1 page)
4 August 2003Ad 04/07/03--------- £ si [email protected]=160 £ ic 73164083/73164243 (2 pages)
4 August 2003Ad 04/07/03--------- £ si [email protected]=160 £ ic 73164083/73164243 (2 pages)
2 July 2003Return made up to 31/05/03; bulk list available separately (12 pages)
2 July 2003Return made up to 31/05/03; bulk list available separately (12 pages)
21 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 April 2003Group of companies' accounts made up to 31 December 2002 (48 pages)
4 April 2003Group of companies' accounts made up to 31 December 2002 (48 pages)
7 February 2003Auditor's resignation (1 page)
7 February 2003Auditor's resignation (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
10 August 2002Ad 15/07/02--------- £ si [email protected]=134 £ ic 73154377/73154511 (2 pages)
10 August 2002Ad 15/07/02--------- £ si [email protected]=134 £ ic 73154377/73154511 (2 pages)
7 August 2002Return made up to 31/05/02; bulk list available separately (12 pages)
7 August 2002Return made up to 31/05/02; bulk list available separately (12 pages)
22 July 2002Conve 15/07/02 (1 page)
22 July 2002Conve 15/07/02 (1 page)
13 June 2002Ad 31/05/02--------- £ si [email protected]=19391 £ ic 73134986/73154377 (6 pages)
13 June 2002Ad 31/05/02--------- £ si [email protected]=19391 £ ic 73134986/73154377 (6 pages)
31 May 2002Group of companies' accounts made up to 31 December 2001 (43 pages)
31 May 2002Group of companies' accounts made up to 31 December 2001 (43 pages)
21 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 April 2002Ad 18/04/02--------- £ si [email protected]=10404 £ ic 73124582/73134986 (2 pages)
26 April 2002Ad 18/04/02--------- £ si [email protected]=10404 £ ic 73124582/73134986 (2 pages)
23 April 2002Ad 17/04/02--------- £ si [email protected]=2497 £ ic 73122085/73124582 (3 pages)
23 April 2002Ad 17/04/02--------- £ si [email protected]=2497 £ ic 73122085/73124582 (3 pages)
15 April 2002Ad 08/04/02--------- £ si [email protected]=3681 £ ic 73118404/73122085 (4 pages)
15 April 2002Ad 08/04/02--------- £ si [email protected]=3681 £ ic 73118404/73122085 (4 pages)
4 April 2002Ad 28/03/02--------- £ si [email protected]=97 £ ic 73118307/73118404 (2 pages)
4 April 2002Ad 28/03/02--------- £ si [email protected]=97 £ ic 73118307/73118404 (2 pages)
27 March 2002Ad 19/03/02--------- £ si [email protected]=417 £ ic 73117890/73118307 (2 pages)
27 March 2002Ad 19/03/02--------- £ si [email protected]=417 £ ic 73117890/73118307 (2 pages)
18 March 2002Ad 11/03/02--------- £ si [email protected]=2059 £ ic 73115831/73117890 (2 pages)
18 March 2002Ad 11/03/02--------- £ si [email protected]=2059 £ ic 73115831/73117890 (2 pages)
6 March 2002Ad 27/02/02--------- £ si [email protected]=1921 £ ic 73113910/73115831 (2 pages)
6 March 2002Ad 27/02/02--------- £ si [email protected]=1921 £ ic 73113910/73115831 (2 pages)
27 February 2002Ad 22/02/02--------- £ si [email protected]=2499 £ ic 73111411/73113910 (2 pages)
27 February 2002Ad 22/02/02--------- £ si [email protected]=2499 £ ic 73111411/73113910 (2 pages)
7 February 2002Ad 04/02/02--------- £ si [email protected]=408 £ ic 73111003/73111411 (2 pages)
7 February 2002Ad 04/02/02--------- £ si [email protected]=408 £ ic 73111003/73111411 (2 pages)
27 January 2002Ad 21/01/02--------- £ si [email protected]=612 £ ic 73110391/73111003 (2 pages)
27 January 2002Ad 21/01/02--------- £ si [email protected]=612 £ ic 73110391/73111003 (2 pages)
22 January 2002Ad 14/01/02--------- £ si [email protected]=4338 £ ic 73106053/73110391 (3 pages)
22 January 2002Ad 14/01/02--------- £ si [email protected]=4338 £ ic 73106053/73110391 (3 pages)
9 January 2002Ad 04/01/02--------- £ si [email protected]=1466 £ ic 73104587/73106053 (2 pages)
9 January 2002Ad 04/01/02--------- £ si [email protected]=1466 £ ic 73104587/73106053 (2 pages)
31 December 2001Ad 19/12/01--------- £ si [email protected]=1641 £ ic 73102946/73104587 (2 pages)
31 December 2001Ad 19/12/01--------- £ si [email protected]=1641 £ ic 73102946/73104587 (2 pages)
17 December 2001Ad 12/12/01--------- £ si [email protected]=3907 £ ic 73099039/73102946 (3 pages)
17 December 2001Ad 12/12/01--------- £ si [email protected]=3907 £ ic 73099039/73102946 (3 pages)
6 December 2001Ad 03/12/01--------- £ si [email protected]=209 £ ic 73089656/73089865 (2 pages)
6 December 2001Ad 03/12/01--------- £ si [email protected]=9174 £ ic 73089865/73099039 (7 pages)
6 December 2001Ad 03/12/01--------- £ si [email protected]=209 £ ic 73089656/73089865 (2 pages)
6 December 2001Ad 03/12/01--------- £ si [email protected]=9174 £ ic 73089865/73099039 (7 pages)
27 November 2001Ad 22/11/01--------- £ si [email protected]=5908 £ ic 73083748/73089656 (6 pages)
27 November 2001Ad 22/11/01--------- £ si [email protected]=5908 £ ic 73083748/73089656 (6 pages)
26 October 2001Ad 19/10/01--------- £ si [email protected]=421 £ ic 73083327/73083748 (2 pages)
26 October 2001Ad 19/10/01--------- £ si [email protected]=421 £ ic 73083327/73083748 (2 pages)
19 October 2001Ad 16/10/01--------- £ si [email protected]=737 £ ic 73082590/73083327 (2 pages)
19 October 2001Ad 16/10/01--------- £ si [email protected]=737 £ ic 73082590/73083327 (2 pages)
9 October 2001Ad 05/10/01--------- £ si [email protected]=93 £ ic 73082497/73082590 (2 pages)
9 October 2001Ad 05/10/01--------- £ si [email protected]=93 £ ic 73082497/73082590 (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
25 September 2001Ad 18/09/01--------- £ si [email protected]=166 £ ic 73082331/73082497 (3 pages)
25 September 2001Ad 18/09/01--------- £ si [email protected]=166 £ ic 73082331/73082497 (3 pages)
19 September 2001Ad 13/09/01--------- £ si [email protected]=2533 £ ic 73079798/73082331 (3 pages)
19 September 2001Ad 13/09/01--------- £ si [email protected]=2533 £ ic 73079798/73082331 (3 pages)
4 September 2001Ad 31/08/01--------- £ si [email protected]=1810 £ ic 73076724/73078534 (3 pages)
4 September 2001Ad 31/08/01--------- £ si [email protected]=1264 £ ic 73078534/73079798 (2 pages)
4 September 2001Ad 31/08/01--------- £ si [email protected]=1810 £ ic 73076724/73078534 (3 pages)
4 September 2001Ad 31/08/01--------- £ si [email protected]=1264 £ ic 73078534/73079798 (2 pages)
21 August 2001Ad 14/08/01--------- £ si [email protected]=2843 £ ic 73073881/73076724 (3 pages)
21 August 2001Ad 14/08/01--------- £ si [email protected]=2843 £ ic 73073881/73076724 (3 pages)
10 August 2001Ad 06/08/01--------- £ si [email protected]=2082 £ ic 73071799/73073881 (3 pages)
10 August 2001Ad 06/08/01--------- £ si [email protected]=2082 £ ic 73071799/73073881 (3 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
7 August 2001Ad 31/07/01--------- £ si [email protected]=650 £ ic 73071149/73071799 (2 pages)
7 August 2001Ad 31/07/01--------- £ si [email protected]=650 £ ic 73071149/73071799 (2 pages)
29 July 2001Ad 23/07/01--------- £ si [email protected]=2298 £ ic 73068851/73071149 (2 pages)
29 July 2001Conve 14/07/01 (1 page)
29 July 2001Conve 14/07/01 (1 page)
29 July 2001Ad 23/07/01--------- £ si [email protected]=2298 £ ic 73068851/73071149 (2 pages)
27 July 2001Resolutions
  • RES13 ‐ Market pur ord 25P 15/05/01
(1 page)
27 July 2001Resolutions
  • RES13 ‐ Market pur ord 25P 15/05/01
(1 page)
25 July 2001Ad 13/07/01--------- £ si [email protected]=298 £ ic 73068553/73068851 (3 pages)
25 July 2001Ad 13/07/01--------- £ si [email protected]=298 £ ic 73068553/73068851 (3 pages)
18 July 2001Ad 13/07/01--------- £ si [email protected]=974 £ ic 73067579/73068553 (2 pages)
18 July 2001Ad 13/07/01--------- £ si [email protected]=974 £ ic 73067579/73068553 (2 pages)
16 July 2001Return made up to 31/05/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 July 2001Return made up to 31/05/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 July 2001Ad 06/07/01--------- £ si [email protected]=1168 £ ic 73066411/73067579 (3 pages)
13 July 2001Ad 06/07/01--------- £ si [email protected]=1168 £ ic 73066411/73067579 (3 pages)
6 July 2001Ad 02/07/01--------- £ si [email protected]=585 £ ic 73065826/73066411 (2 pages)
6 July 2001Ad 02/07/01--------- £ si [email protected]=585 £ ic 73065826/73066411 (2 pages)
27 June 2001Ad 21/06/01--------- £ si [email protected]=364 £ ic 73065462/73065826 (2 pages)
27 June 2001Ad 21/06/01--------- £ si [email protected]=364 £ ic 73065462/73065826 (2 pages)
20 June 2001Ad 14/06/01--------- £ si [email protected]=585 £ ic 73064877/73065462 (2 pages)
20 June 2001Ad 14/06/01--------- £ si [email protected]=585 £ ic 73064877/73065462 (2 pages)
30 May 2001Ad 23/05/01--------- £ si [email protected]=2367 £ ic 73062510/73064877 (2 pages)
30 May 2001Ad 23/05/01--------- £ si [email protected]=2367 £ ic 73062510/73064877 (2 pages)
21 May 2001Ad 15/05/01--------- £ si [email protected]=2136 £ ic 73060374/73062510 (2 pages)
21 May 2001Ad 15/05/01--------- £ si [email protected]=2136 £ ic 73060374/73062510 (2 pages)
18 May 2001Ad 08/05/01--------- £ si [email protected]=288 £ ic 73060086/73060374 (2 pages)
18 May 2001Ad 08/05/01--------- £ si [email protected]=288 £ ic 73060086/73060374 (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
8 May 2001Full group accounts made up to 31 December 2000 (59 pages)
8 May 2001Full group accounts made up to 31 December 2000 (59 pages)
30 April 2001Ad 24/04/01--------- £ si [email protected]=1409 £ ic 73058677/73060086 (3 pages)
30 April 2001Ad 24/04/01--------- £ si [email protected]=1409 £ ic 73058677/73060086 (3 pages)
18 April 2001Ad 12/04/01--------- £ si [email protected]=4227 £ ic 73054450/73058677 (4 pages)
18 April 2001Ad 12/04/01--------- £ si [email protected]=4227 £ ic 73054450/73058677 (4 pages)
12 April 2001Ad 06/04/01--------- £ si [email protected]=2375 £ ic 73052075/73054450 (4 pages)
12 April 2001Ad 06/04/01--------- £ si [email protected]=2375 £ ic 73052075/73054450 (4 pages)
29 March 2001Ad 19/03/01--------- £ si [email protected]=1471 £ ic 73050604/73052075 (2 pages)
29 March 2001Ad 19/03/01--------- £ si [email protected]=1471 £ ic 73050604/73052075 (2 pages)
21 December 2000Amended full group accounts made up to 31 December 1999 (54 pages)
21 December 2000Amended full group accounts made up to 31 December 1999 (54 pages)
19 October 2000Ad 16/10/00--------- £ si [email protected]=203 £ ic 73050401/73050604 (2 pages)
19 October 2000Ad 16/10/00--------- £ si [email protected]=203 £ ic 73050401/73050604 (2 pages)
18 October 2000Ad 16/10/00--------- £ si [email protected]=648 £ ic 73049753/73050401 (2 pages)
18 October 2000Ad 16/10/00--------- £ si [email protected]=648 £ ic 73049753/73050401 (2 pages)
29 August 2000Memorandum and Articles of Association (62 pages)
29 August 2000Memorandum and Articles of Association (62 pages)
20 July 2000Conve 10/07/00 (1 page)
20 July 2000Conve 10/07/00 (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000Ad 07/07/99--------- £ si [email protected] (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Ad 07/07/99--------- £ si [email protected] (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
23 June 2000Reduction of iss capital and minute (oc) £ ic 73728717/ 73049753 (3 pages)
23 June 2000Certificate of reduction of issued capital (1 page)
23 June 2000Reduction of iss capital and minute (oc) £ ic 73728717/ 73049753 (3 pages)
23 June 2000Return made up to 31/05/00; bulk list available separately (9 pages)
23 June 2000Certificate of reduction of issued capital (1 page)
23 June 2000Return made up to 31/05/00; bulk list available separately (9 pages)
16 June 2000New director appointed (3 pages)
16 June 2000New director appointed (3 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
15 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
15 May 2000Resolutions
  • ERES01 ‐ Extraordinary resolution of Memorandum of Association
(1 page)
15 May 2000Resolutions
  • ERES01 ‐ Extraordinary resolution of Memorandum of Association
(1 page)
15 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
15 May 2000Resolutions
  • ERES08 ‐ Extraordinary resolution of authority to purchase own shares out of capital
(1 page)
15 May 2000Resolutions
  • ERES08 ‐ Extraordinary resolution of authority to purchase own shares out of capital
(1 page)
16 April 2000Full group accounts made up to 31 December 1999 (59 pages)
16 April 2000Full group accounts made up to 31 December 1999 (59 pages)
11 April 2000Director's particulars changed (1 page)
11 April 2000Director's particulars changed (1 page)
13 October 1999Ad 11/10/99--------- £ si [email protected]=102 £ ic 73728615/73728717 (2 pages)
13 October 1999Ad 11/10/99--------- £ si [email protected]=102 £ ic 73728615/73728717 (2 pages)
20 September 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
20 September 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
20 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 September 1999Conve 12/07/99 (2 pages)
20 September 1999Conve 12/07/99 (2 pages)
20 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 September 1999Ad 13/09/99--------- £ si [email protected]=117 £ ic 73728498/73728615 (2 pages)
15 September 1999Ad 13/09/99--------- £ si [email protected]=117 £ ic 73728498/73728615 (2 pages)
3 August 1999Ad 12/07/99--------- £ si [email protected]=7 £ ic 73728491/73728498 (2 pages)
3 August 1999Ad 12/07/99--------- £ si [email protected]=7 £ ic 73728491/73728498 (2 pages)
28 June 1999Return made up to 31/05/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
28 June 1999Return made up to 31/05/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
15 June 1999Ad 09/06/99--------- £ si [email protected]=172 £ ic 73728319/73728491 (2 pages)
15 June 1999Ad 09/06/99--------- £ si [email protected]=172 £ ic 73728319/73728491 (2 pages)
11 May 1999Resolutions
  • ERES08 ‐ Extraordinary resolution of authority to purchase own shares out of capital
(1 page)
11 May 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
11 May 1999Resolutions
  • ERES08 ‐ Extraordinary resolution of authority to purchase own shares out of capital
(1 page)
11 May 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
11 May 1999Resolutions
  • ERES08 ‐ Extraordinary resolution of authority to purchase own shares out of capital
(1 page)
11 May 1999Resolutions
  • ERES08 ‐ Extraordinary resolution of authority to purchase own shares out of capital
(1 page)
19 April 1999Full group accounts made up to 31 December 1998 (58 pages)
19 April 1999Full group accounts made up to 31 December 1998 (58 pages)
20 December 1998Ad 16/12/98--------- £ si [email protected]=513 £ ic 73727806/73728319 (3 pages)
20 December 1998Ad 16/12/98--------- £ si [email protected]=513 £ ic 73727806/73728319 (3 pages)
11 December 1998Ad 09/12/98--------- £ si [email protected]=169 £ ic 73727637/73727806 (3 pages)
11 December 1998Ad 09/12/98--------- £ si [email protected]=169 £ ic 73727637/73727806 (3 pages)
3 November 1998Ad 29/10/98--------- £ si [email protected]=131 £ ic 73727506/73727637 (3 pages)
3 November 1998Ad 29/10/98--------- £ si [email protected]=131 £ ic 73727506/73727637 (3 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
24 September 1998Ad 22/09/98--------- £ si [email protected]=958 £ ic 73726548/73727506 (3 pages)
24 September 1998Ad 22/09/98--------- £ si [email protected]=958 £ ic 73726548/73727506 (3 pages)
23 September 1998Ad 18/09/98--------- £ si [email protected]=271 £ ic 73726277/73726548 (1 page)
23 September 1998Ad 18/09/98--------- £ si [email protected]=271 £ ic 73726277/73726548 (1 page)
21 September 1998Ad 14/09/98--------- £ si [email protected]=4314 £ ic 73721963/73726277 (5 pages)
21 September 1998Ad 14/09/98--------- £ si [email protected]=4314 £ ic 73721963/73726277 (5 pages)
1 September 1998Ad 27/08/98--------- £ si [email protected]=597 £ ic 73721366/73721963 (3 pages)
1 September 1998Auditor's resignation (2 pages)
1 September 1998Auditor's resignation (2 pages)
1 September 1998Ad 27/08/98--------- £ si [email protected]=597 £ ic 73721366/73721963 (3 pages)
21 August 1998Ad 19/08/98--------- £ si [email protected]=552 £ ic 73720814/73721366 (3 pages)
21 August 1998Ad 19/08/98--------- £ si [email protected]=552 £ ic 73720814/73721366 (3 pages)
14 August 1998Ad 12/08/98--------- £ si [email protected]=2733 £ ic 73718081/73720814 (4 pages)
14 August 1998Ad 12/08/98--------- £ si [email protected]=2733 £ ic 73718081/73720814 (4 pages)
7 August 1998Ad 05/08/98--------- £ si [email protected]=5 £ ic 73718076/73718081 (2 pages)
7 August 1998Ad 05/08/98--------- £ si [email protected]=5 £ ic 73718076/73718081 (2 pages)
31 July 1998Ad 29/07/98--------- £ si [email protected]=10061 £ ic 73708015/73718076 (5 pages)
31 July 1998Ad 29/07/98--------- £ si [email protected]=10061 £ ic 73708015/73718076 (5 pages)
17 July 1998Ad 14/07/98--------- £ si [email protected]=15331 £ ic 73692684/73708015 (3 pages)
17 July 1998Ad 14/07/98--------- £ si [email protected]=15331 £ ic 73692684/73708015 (3 pages)
14 July 1998Ad 09/07/98--------- £ si [email protected]=201 £ ic 73690235/73690436 (3 pages)
14 July 1998Ad 09/07/98--------- £ si [email protected]=201 £ ic 73690235/73690436 (3 pages)
14 July 1998Conve 09/07/98 (1 page)
14 July 1998Conve 09/07/98 (1 page)
7 July 1998Ad 02/07/98--------- £ si [email protected]=56818 £ ic 73633417/73690235 (3 pages)
7 July 1998Ad 02/07/98--------- £ si [email protected]=56818 £ ic 73633417/73690235 (3 pages)
6 July 1998Ad 23/06/98--------- £ si [email protected]=811 £ ic 73632606/73633417 (3 pages)
6 July 1998Ad 23/06/98--------- £ si [email protected]=811 £ ic 73632606/73633417 (3 pages)
3 July 1998Ad 30/06/98--------- £ si [email protected]=767 £ ic 73631839/73632606 (3 pages)
3 July 1998Ad 30/06/98--------- £ si [email protected]=767 £ ic 73631839/73632606 (3 pages)
29 June 1998Return made up to 31/05/98; bulk list available separately (11 pages)
29 June 1998Return made up to 31/05/98; bulk list available separately (11 pages)
19 June 1998Ad 16/06/98--------- £ si [email protected]=31603 £ ic 73600236/73631839 (3 pages)
19 June 1998Ad 16/06/98--------- £ si [email protected]=31603 £ ic 73600236/73631839 (3 pages)
13 June 1998Ad 09/06/98--------- £ si [email protected]=639 £ ic 73599597/73600236 (3 pages)
13 June 1998Ad 09/06/98--------- £ si [email protected]=639 £ ic 73599597/73600236 (3 pages)
29 May 1998Ad 26/05/98--------- £ si [email protected]=9809 £ ic 73589788/73599597 (3 pages)
29 May 1998Ad 26/05/98--------- £ si [email protected]=9809 £ ic 73589788/73599597 (3 pages)
14 May 1998Ad 11/05/98--------- £ si [email protected]=806 £ ic 73588982/73589788 (4 pages)
14 May 1998Ad 11/05/98--------- £ si [email protected]=806 £ ic 73588982/73589788 (4 pages)
12 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 May 1998Ad 28/04/98--------- £ si [email protected]=21087 £ ic 73567895/73588982 (3 pages)
6 May 1998Ad 28/04/98--------- £ si [email protected]=21087 £ ic 73567895/73588982 (3 pages)
28 April 1998Ad 23/04/98--------- £ si [email protected]=3461 £ ic 73564434/73567895 (4 pages)
28 April 1998Ad 23/04/98--------- £ si [email protected]=3461 £ ic 73564434/73567895 (4 pages)
27 April 1998Full group accounts made up to 31 December 1997 (62 pages)
27 April 1998Full group accounts made up to 31 December 1997 (62 pages)
16 April 1998Ad 08/04/98--------- £ si [email protected]=1967 £ ic 73562467/73564434 (4 pages)
16 April 1998Ad 08/04/98--------- £ si [email protected]=1967 £ ic 73562467/73564434 (4 pages)
18 March 1998Ad 16/03/98--------- £ si [email protected]=885 £ ic 73534527/73535412 (3 pages)
18 March 1998Ad 16/03/98--------- £ si [email protected]=885 £ ic 73534527/73535412 (3 pages)
4 March 1998Ad 02/03/98--------- £ si [email protected]=1279 £ ic 73533248/73534527 (3 pages)
4 March 1998Ad 02/03/98--------- £ si [email protected]=1279 £ ic 73533248/73534527 (3 pages)
24 February 1998Ad 20/02/98--------- premium £ si [email protected]=1000 £ ic 73532248/73533248 (3 pages)
24 February 1998Ad 20/02/98--------- premium £ si [email protected]=1000 £ ic 73532248/73533248 (3 pages)
17 February 1998Ad 13/02/98--------- £ si [email protected]=3850 £ ic 73525104/73528954 (4 pages)
17 February 1998Ad 13/02/98--------- £ si [email protected]=3850 £ ic 73525104/73528954 (4 pages)
17 February 1998Ad 12/02/98--------- £ si [email protected]=3294 £ ic 73528954/73532248 (2 pages)
17 February 1998Ad 12/02/98--------- £ si [email protected]=3294 £ ic 73528954/73532248 (2 pages)
5 February 1998Ad 30/01/98--------- £ si [email protected]=1206 £ ic 73523898/73525104 (3 pages)
5 February 1998Ad 30/01/98--------- £ si [email protected]=1206 £ ic 73523898/73525104 (3 pages)
27 January 1998Ad 23/01/98--------- £ si [email protected]=5748 £ ic 73518150/73523898 (4 pages)
27 January 1998Ad 23/01/98--------- £ si [email protected]=5748 £ ic 73518150/73523898 (4 pages)
19 January 1998Ad 15/01/98--------- £ si [email protected]=908 £ ic 73517242/73518150 (2 pages)
19 January 1998Ad 15/01/98--------- £ si [email protected]=908 £ ic 73517242/73518150 (2 pages)
13 January 1998Ad 09/01/98--------- £ si [email protected]=577 £ ic 73516665/73517242 (2 pages)
13 January 1998Ad 09/01/98--------- £ si [email protected]=577 £ ic 73516665/73517242 (2 pages)
12 January 1998Ad 02/01/98--------- £ si [email protected]=101 £ ic 73516564/73516665 (2 pages)
12 January 1998Ad 02/01/98--------- £ si [email protected]=101 £ ic 73516564/73516665 (2 pages)
5 January 1998Ad 23/12/97--------- £ si [email protected]=495 £ ic 73505055/73505550 (3 pages)
5 January 1998Ad 12/12/97--------- £ si [email protected]=11014 £ ic 73505550/73516564 (6 pages)
5 January 1998Ad 12/12/97--------- £ si [email protected]=11014 £ ic 73505550/73516564 (6 pages)
5 January 1998Ad 23/12/97--------- £ si [email protected]=495 £ ic 73505055/73505550 (3 pages)
2 January 1998Ad 22/12/97--------- £ si [email protected]=1690 £ ic 73503365/73505055 (2 pages)
2 January 1998Ad 22/12/97--------- £ si [email protected]=1690 £ ic 73503365/73505055 (2 pages)
19 December 1997Ad 17/12/97--------- £ si [email protected]=402 £ ic 73502963/73503365 (2 pages)
19 December 1997Ad 17/12/97--------- £ si [email protected]=402 £ ic 73502963/73503365 (2 pages)
11 December 1997Ad 05/12/97--------- £ si [email protected]=7040 £ ic 73495923/73502963 (3 pages)
11 December 1997Ad 05/12/97--------- £ si [email protected]=7040 £ ic 73495923/73502963 (3 pages)
8 December 1997Ad 28/11/97-01/12/97 £ si [email protected]=1455 £ ic 73494468/73495923 (3 pages)
8 December 1997Ad 28/11/97-01/12/97 £ si [email protected]=1455 £ ic 73494468/73495923 (3 pages)
20 November 1997Ad 17/11/97--------- £ si [email protected]=91550 £ ic 73402918/73494468 (3 pages)
20 November 1997Ad 17/11/97--------- £ si [email protected]=91550 £ ic 73402918/73494468 (3 pages)
18 November 1997Ad 12/11/97--------- £ si [email protected]=3879 £ ic 73399039/73402918 (4 pages)
18 November 1997Ad 12/11/97--------- £ si [email protected]=3879 £ ic 73399039/73402918 (4 pages)
6 November 1997Ad 30/09/97--------- £ si [email protected]=2764 £ ic 73396275/73399039 (4 pages)
6 November 1997Ad 30/09/97--------- £ si [email protected]=2764 £ ic 73396275/73399039 (4 pages)
6 November 1997Ad 04/11/97--------- £ si [email protected]=4922 £ ic 73391353/73396275 (5 pages)
6 November 1997Ad 04/11/97--------- £ si [email protected]=4922 £ ic 73391353/73396275 (5 pages)
21 October 1997Ad 03/10/97-14/10/97 £ si [email protected]=25878 £ ic 73365475/73391353 (6 pages)
21 October 1997Ad 03/10/97-14/10/97 £ si [email protected]=25878 £ ic 73365475/73391353 (6 pages)
23 September 1997Ad 15/09/97--------- £ si [email protected]=38681 £ ic 73326794/73365475 (2 pages)
23 September 1997Ad 17/09/97--------- £ si [email protected]=3725 £ ic 73323069/73326794 (3 pages)
23 September 1997Ad 17/09/97--------- £ si [email protected]=3725 £ ic 73323069/73326794 (3 pages)
23 September 1997Ad 15/09/97--------- £ si [email protected]=38681 £ ic 73326794/73365475 (2 pages)
21 July 1997Ad 14/07/97--------- £ si [email protected]=668 £ ic 73322164/73322832 (2 pages)
21 July 1997Ad 14/07/97--------- £ si [email protected]=668 £ ic 73322164/73322832 (2 pages)
10 July 1997Ad 01/07/97--------- £ si [email protected]=78727 £ ic 73243437/73322164 (3 pages)
10 July 1997Ad 01/07/97--------- £ si [email protected]=78727 £ ic 73243437/73322164 (3 pages)
17 June 1997Return made up to 31/05/97; bulk list available separately (10 pages)
17 June 1997Return made up to 31/05/97; bulk list available separately (10 pages)
9 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(64 pages)
9 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 May 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
9 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(64 pages)
9 May 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
24 April 1997Full group accounts made up to 31 December 1996 (57 pages)
24 April 1997Full group accounts made up to 31 December 1996 (57 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
6 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
6 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
6 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 July 1996Memorandum and Articles of Association (53 pages)
30 July 1996Memorandum and Articles of Association (53 pages)
15 July 1996Conve 01/07/96 (1 page)
15 July 1996Conve 01/07/96 (1 page)
15 July 1996Ad 02/07/96--------- £ si [email protected]=312 £ ic 73246806/73247118 (2 pages)
15 July 1996Ad 02/07/96--------- £ si [email protected]=312 £ ic 73246806/73247118 (2 pages)
4 July 1996Ad 02/07/96--------- £ si [email protected]=45568 £ ic 73201238/73246806 (3 pages)
4 July 1996Ad 02/07/96--------- £ si [email protected]=45568 £ ic 73201238/73246806 (3 pages)
2 July 1996Ad 26/06/96--------- £ si [email protected]=1337 £ ic 73199901/73201238 (2 pages)
2 July 1996Ad 26/06/96--------- £ si [email protected]=1337 £ ic 73199901/73201238 (2 pages)
14 June 1996Return made up to 31/05/96; bulk list available separately (10 pages)
14 June 1996Return made up to 31/05/96; bulk list available separately (10 pages)
24 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
24 May 1996Ad 17/05/96--------- £ si [email protected]=3938 £ ic 73196336/73200274 (2 pages)
24 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
24 May 1996Memorandum and Articles of Association (57 pages)
24 May 1996Ad 17/05/96--------- £ si [email protected]=3938 £ ic 73196336/73200274 (2 pages)
24 May 1996Memorandum and Articles of Association (57 pages)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
28 April 1996Full accounts made up to 31 December 1995 (67 pages)
28 April 1996Full accounts made up to 31 December 1995 (67 pages)
19 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 April 1996Ad 03/04/96--------- £ si [email protected]=19498 £ ic 73176838/73196336 (4 pages)
13 April 1996Ad 03/04/96--------- £ si [email protected]=19498 £ ic 73176838/73196336 (4 pages)
21 December 1995Ad 15/12/95--------- £ si [email protected]=32954 £ ic 73143884/73176838 (4 pages)
21 December 1995Ad 15/12/95--------- £ si [email protected]=32954 £ ic 73143884/73176838 (4 pages)
14 December 1995Ad 11/12/95--------- £ si [email protected]=10404 £ ic 73133480/73143884 (2 pages)
14 December 1995Ad 11/12/95--------- £ si [email protected]=10404 £ ic 73133480/73143884 (2 pages)
5 December 1995Ad 27/11/95--------- £ si [email protected]=24895 £ ic 73108585/73133480 (2 pages)
5 December 1995Ad 27/11/95--------- £ si [email protected]=24895 £ ic 73108585/73133480 (2 pages)
22 November 1995Ad 17/11/95--------- £ si [email protected]=5202 £ ic 73103383/73108585 (2 pages)
22 November 1995Ad 17/11/95--------- £ si [email protected]=5202 £ ic 73103383/73108585 (2 pages)
6 November 1995Ad 30/10/95--------- £ si [email protected]=321 £ ic 73103062/73103383 (2 pages)
6 November 1995Ad 30/10/95--------- £ si [email protected]=321 £ ic 73103062/73103383 (2 pages)
16 October 1995Ad 06/10/95--------- £ si [email protected]=18876 £ ic 73084186/73103062 (2 pages)
16 October 1995Ad 06/10/95--------- £ si [email protected]=18876 £ ic 73084186/73103062 (2 pages)
27 September 1995Ad 26/09/95--------- £ si [email protected]=2210 £ ic 73081976/73084186 (2 pages)
27 September 1995Ad 26/09/95--------- £ si [email protected]=2210 £ ic 73081976/73084186 (2 pages)
11 August 1995Ad 07/08/95--------- £ si [email protected]=506 £ ic 73081470/73081976 (2 pages)
11 August 1995Ad 07/08/95--------- £ si [email protected]=506 £ ic 73081470/73081976 (2 pages)
26 July 1995Conve 01/07/95 (1 page)
26 July 1995Conve 01/07/95 (1 page)
18 July 1995Ad 10/07/95--------- £ si [email protected]=402 £ ic 73081068/73081470 (2 pages)
18 July 1995Ad 10/07/95--------- £ si [email protected]=402 £ ic 73081068/73081470 (2 pages)
3 July 1995Ad 27/06/95--------- £ si [email protected]=2006 £ ic 73015542/73017548 (2 pages)
3 July 1995Ad 27/06/95--------- £ si [email protected]=2006 £ ic 73015542/73017548 (2 pages)
13 June 1995Return made up to 31/05/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
13 June 1995Return made up to 31/05/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
7 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 May 1995Director's particulars changed (2 pages)
31 May 1995Director's particulars changed (2 pages)
16 May 1995Full group accounts made up to 31 December 1994 (55 pages)
16 May 1995Full group accounts made up to 31 December 1994 (55 pages)
13 April 1995Director resigned;new director appointed (4 pages)
13 April 1995Director resigned;new director appointed (4 pages)
19 May 1994Full group accounts made up to 31 December 1993 (56 pages)
19 May 1994Full group accounts made up to 31 December 1993 (56 pages)
16 June 1993Full group accounts made up to 31 December 1992 (51 pages)
16 June 1993Full group accounts made up to 31 December 1992 (51 pages)
20 April 1993Listing of particulars (30 pages)
20 April 1993Listing of particulars (30 pages)
3 June 1992Full group accounts made up to 31 December 1991 (48 pages)
3 June 1992Full group accounts made up to 31 December 1991 (48 pages)
17 May 1991Full group accounts made up to 31 December 1990 (56 pages)
17 May 1991Full group accounts made up to 31 December 1990 (56 pages)
30 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(61 pages)
30 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(61 pages)
11 May 1990Full group accounts made up to 31 December 1989 (62 pages)
11 May 1990Full group accounts made up to 31 December 1989 (62 pages)
13 March 1990New director appointed (3 pages)
13 March 1990New director appointed (3 pages)
30 August 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
30 August 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
18 August 1989Full accounts made up to 31 December 1988 (33 pages)
18 August 1989Full accounts made up to 31 December 1988 (33 pages)
4 August 1989Company name changed hunting gibson PLC\certificate issued on 07/08/89 (2 pages)
4 August 1989Company name changed hunting gibson PLC\certificate issued on 07/08/89 (2 pages)
6 January 1989New director appointed (4 pages)
6 January 1989New director appointed (4 pages)
21 December 1988Company name changed hunting group PLC\certificate issued on 22/12/88 (2 pages)
21 December 1988Company name changed hunting group PLC\certificate issued on 22/12/88 (2 pages)
25 August 1988Full group accounts made up to 31 December 1987 (34 pages)
25 August 1988Full group accounts made up to 31 December 1987 (34 pages)
2 September 1987Full group accounts made up to 31 December 1986 (34 pages)
2 September 1987Full group accounts made up to 31 December 1986 (34 pages)
8 August 1986Full accounts made up to 31 December 1985 (31 pages)
8 August 1986Full accounts made up to 31 December 1985 (31 pages)
10 August 1985Accounts made up to 31 December 1984 (31 pages)
10 August 1985Accounts made up to 31 December 1984 (31 pages)
8 October 1984Accounts made up to 31 December 1983 (30 pages)
8 October 1984Accounts made up to 31 December 1983 (30 pages)
9 September 1983Accounts made up to 31 December 1982 (28 pages)
9 September 1983Accounts made up to 31 December 1982 (28 pages)
4 September 1981Company name changed\certificate issued on 04/09/81 (5 pages)
4 September 1981Company name changed\certificate issued on 04/09/81 (5 pages)
1 September 1981Memorandum and Articles of Association (53 pages)
1 September 1981Memorandum and Articles of Association (53 pages)
13 March 1970Certificate of incorporation (1 page)
13 March 1970Certificate of incorporation (1 page)
13 March 1970Incorporation (18 pages)