Company NameRathbones Group Plc
Company StatusActive
Company Number01000403
CategoryPublic Limited Company
Incorporation Date21 January 1971(53 years, 3 months ago)
Previous NamesComprehensive Financial Services Public Limited Company and Rathbone Brothers Public Limited Company

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Robert Paul Stockton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2008(37 years, 8 months after company formation)
Appointment Duration15 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMs Sarah Felicity Gentleman
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(44 years after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Secretary NameMr Ali Johnson
StatusCurrent
Appointed01 May 2016(45 years, 3 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMs Terri Lynn Duhon
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed02 July 2018(47 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMrs Jennifer Elizabeth Mathias
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(48 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceWales
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Clive Christopher Roger Bannister
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(50 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Dharmash Pravin Mistry
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(50 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Iain Alexander Cummings
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(50 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMrs Ruth Leas
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(52 years, 8 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMrs Henrietta Caroline Baldock
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(52 years, 8 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Iain William Hooley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(52 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMichael Lenox Ingall
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1985(14 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 07 May 2003)
RoleInvestment Manager
Correspondence Address23 Lansdowne Road
London
W11 3AG
Director NameMichael Sydney Bryant
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(20 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 1997)
RoleFinancial Consultant
Correspondence AddressFlat 2
53 Cadogan Square
London
SW1X 0HY
Director NameIan Pearce Harvey
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(20 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 September 1999)
RoleChartered Accountant
Correspondence Address159 New Bond Street
London
W1Y 9PA
Secretary NameJohn Edward Tuck
NationalityBritish
StatusResigned
Appointed22 June 1991(20 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChilverstone Sherborne Street
Bourton On The Water
Cheltenham
Gloucestershire
GL54 2DE
Wales
Director NameMr John Nicholas McAlpine Entwistle
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(21 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 May 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLow Crag
Underbarrow Road Crook
Kendal
Cumbria
LA8 8LE
Director NameMr Colin William Kinloch
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(22 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 May 1998)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBelgar Appledore Road
Tenterden
Kent
TN30 7DB
Secretary NameGavin Charles Flaxman
NationalityBritish
StatusResigned
Appointed01 January 1994(22 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 October 2000)
RoleCompany Director
Correspondence Address74 Kings Road
Walton On Thames
Surrey
KT12 2RB
Director NameMr William Halliday Keatley
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(24 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2002)
RoleInvestment Manager
Correspondence AddressHeddon Hall
Parracombe
Barnstaple
Devon
EX31 4QL
Director NameMr Alan Charles Osborne Bell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(24 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 06 May 1998)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressForesters House
Humbly Grove, South Warnbrook
Hook
Hampshire
RG29 1RY
Director NameMr Richard Patrick Lanyon
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(25 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 10 May 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5FB
Director NameMr John Giles Selby Coode-Adams
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(28 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFeeringbury Manor
Feering
Colchester
Essex
CO5 9RB
Secretary NameMr Richard Edwin Loader
NationalityBritish
StatusResigned
Appointed17 October 2000(29 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5FB
Director NamePaul Dominic Grant Chavasse
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(30 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 03 November 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5FB
Director NamePaul Egerton Vernon
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(30 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2005)
RoleSolicitor
Correspondence AddressLes Murailles
Les Grupieaux
St Peter
Channel Islands
JE3 7ED
Director NameMr Ian Michael Buckley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(30 years, 11 months after company formation)
Appointment Duration11 years (resigned 31 December 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5FB
Director NameJames Michael Beale Cayzer Colvin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(31 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOgbury House
Great Durnford
Salisbury
SP4 6AZ
Director NameMs Caroline Mary Burton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(32 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 May 2013)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5FB
Director NameMr James Christopher Barclay
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(32 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 May 2010)
RoleNon Exec Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivers Hall
Waldringfield
Woodbridge
Suffolk
IP12 4QX
Director NameSusan Mary Desborough
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(33 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 November 2007)
RoleAccountant
Correspondence Address14 Clarence Road
Walton-On-Thames
Surrey
KT12 5JU
Director NameOliver Roebling Panton Corbett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(35 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 03 June 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5FB
Director NameMr David Terrence Digby Harrel
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(36 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 May 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMs Catherine Rosemary Reid Avery
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(38 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5FB
Director NameMr James William Dean
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(42 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 May 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Philip Luard Howell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(42 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 May 2019)
RoleDirector Financial Services
Country of ResidenceUnited Kingdom
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Colin Martin Clark
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2018(47 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ

Contact

Websiterathbones.com
Telephone020 73990000
Telephone regionLondon

Location

Registered Address8 Finsbury Circus
London
EC2M 7AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
76.84%
-
2.3m at £0.05The Bank Of New York (Nominees) LTD
5.22%
Ordinary
7.5m at £0.05Rathbone Nominees LTD
17.34%
Ordinary
259.8k at £0.05Nutraco Nominees LTD A/c Ukreits
0.60%
Ordinary

Financials

Year2014
Turnover£219,292,000
Net Worth£111,078,000
Cash£727,178,000
Current Liabilities£1,397,507,000

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 Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

19 December 1991Delivered on: 24 December 1991
Satisfied on: 24 December 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 11 lower grosvenor place, london, SW1 t/no. Ln 116355 see form 395 for details.
Fully Satisfied
20 March 1990Delivered on: 24 March 1990
Satisfied on: 13 September 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. l/h (951/2 year from 24TH june 1955) known as 13 lower grosvenor place london borough of city of westminster t/n ln 104715 2. fixed fixtures & fittings charge over all machinery implements utensils furniture and equipment.
Fully Satisfied
20 March 1990Delivered on: 24 March 1990
Satisfied on: 24 December 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. l/h (931/2 years from 24TH june 1977) property known as 12 lower grosvenor place london borough of city of westminster t/n ngl 320878 2. fixed charge over all fixtures & fittings machinery implements utensils furniture and equipment.
Fully Satisfied
2 November 1981Delivered on: 3 November 1981
Satisfied on: 21 April 1990
Persons entitled: Albany Life Assurance

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 25/8/81.
Particulars: 13 lower grosvenor place london SW1 title no ln 104715 together with all fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

13 January 2021Statement of capital following an allotment of shares on 4 January 2021
  • GBP 2,875,193.25
(3 pages)
6 November 2020Statement of capital following an allotment of shares on 4 November 2020
  • GBP 2,873,417.35
(3 pages)
2 November 2020Statement of capital following an allotment of shares on 7 October 2020
  • GBP 2,872,457.3
(3 pages)
1 October 2020Statement of capital following an allotment of shares on 23 September 2020
  • GBP 2,870,611.6
(3 pages)
10 September 2020Statement of capital following an allotment of shares on 4 September 2020
  • GBP 2,870,520.2
(3 pages)
10 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
1 September 2020Statement of capital following an allotment of shares on 4 August 2020
  • GBP 2,869,734.05
(3 pages)
3 August 2020Statement of capital following an allotment of shares on 6 July 2020
  • GBP 2,868,886.45
(3 pages)
1 July 2020Statement of capital following an allotment of shares on 23 June 2020
  • GBP 2,867,945.55
(3 pages)
11 June 2020Group of companies' accounts made up to 31 December 2019 (212 pages)
27 May 2020Statement of capital following an allotment of shares on 12 May 2020
  • GBP 2,824,128.7
(3 pages)
13 May 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting may be convened with not less than 14 clear days' notice 07/05/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 May 2020Statement of capital following an allotment of shares on 5 May 2020
  • GBP 2,822,455.3
(3 pages)
1 April 2020Statement of capital following an allotment of shares on 5 March 2020
  • GBP 2,820,397.9
(3 pages)
5 February 2020Statement of capital following an allotment of shares on 5 February 2020
  • GBP 2,819,508.4
(4 pages)
11 November 2019Statement of capital following an allotment of shares on 4 November 2019
  • GBP 2,817,411.8
(3 pages)
1 November 2019Statement of capital following an allotment of shares on 17 October 2019
  • GBP 2,816,780.95
(3 pages)
30 September 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 2,815,569.6
(3 pages)
16 September 2019Statement of capital following an allotment of shares on 12 September 2019
  • GBP 2,815,437.4
(3 pages)
11 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
10 September 2019Statement of capital following an allotment of shares on 4 September 2019
  • GBP 2,806,035.9
(3 pages)
2 September 2019Statement of capital following an allotment of shares on 30 August 2019
  • GBP 2,805,430.3
(3 pages)
21 August 2019Statement of capital following an allotment of shares on 15 August 2019
  • GBP 2,805,381.2
(4 pages)
28 June 2019Statement of capital following an allotment of shares on 27 June 2019
  • GBP 2,803,855.9
(3 pages)
13 June 2019Group of companies' accounts made up to 31 December 2018 (196 pages)
30 May 2019Statement of capital following an allotment of shares on 28 May 2019
  • GBP 2,797,496
(3 pages)
28 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
17 May 2019Statement of capital following an allotment of shares on 14 May 2019
  • GBP 2,767,300.35
(4 pages)
14 May 2019Termination of appointment of Philip Luard Howell as a director on 9 May 2019 (1 page)
13 May 2019Auditor's resignation (2 pages)
8 May 2019Statement of capital following an allotment of shares on 7 May 2019
  • GBP 2,766,187.9
(3 pages)
2 May 2019Statement of capital following an allotment of shares on 10 April 2019
  • GBP 2,765,932.2
(3 pages)
8 April 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 2,765,874.95
(3 pages)
2 April 2019Appointment of Ms Jennifer Elizabeth Mathias as a director on 1 April 2019 (2 pages)
20 March 2019Statement of capital following an allotment of shares on 5 March 2019
  • GBP 2,762,080.45
(3 pages)
4 March 2019Statement of capital following an allotment of shares on 15 February 2019
  • GBP 2,761,503.05
(3 pages)
8 February 2019Statement of capital following an allotment of shares on 4 February 2019
  • GBP 2,761,478.05
(3 pages)
1 February 2019Statement of capital following an allotment of shares on 7 January 2019
  • GBP 2,760,906.75
(3 pages)
10 January 2019Second filing of Confirmation Statement dated 30/08/2018 (4 pages)
17 December 2018Statement of capital following an allotment of shares on 12 December 2018
  • GBP 2,760,347.85
(3 pages)
16 November 2018Statement of capital following an allotment of shares on 12 November 2018
  • GBP 2,759,755.75
(3 pages)
1 November 2018Statement of capital following an allotment of shares on 11 October 2018
  • GBP 2,759,613.95
(3 pages)
30 October 2018Appointment of Mr Colin Martin Clark as a director on 24 October 2018 (2 pages)
4 October 2018Statement of capital following an allotment of shares on 4 October 2018
  • GBP 2,759,592
(3 pages)
14 September 2018Statement of capital following an allotment of shares on 13 September 2018
  • GBP 2,759,022.5
(3 pages)
12 September 2018Termination of appointment of Kathryn Ann Matthews as a director on 12 September 2018 (1 page)
11 September 2018Confirmation statement made on 30 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares) was registered on 10/01/2019.
(4 pages)
31 August 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 2,759,003
(3 pages)
9 August 2018Statement of capital following an allotment of shares on 9 August 2018
  • GBP 2,708,676.95
(3 pages)
2 August 2018Statement of capital following an allotment of shares on 2 August 2018
  • GBP 2,708,672.6
(3 pages)
26 July 2018Statement of capital following an allotment of shares on 26 July 2018
  • GBP 2,708,591
(3 pages)
19 July 2018Statement of capital following an allotment of shares on 19 July 2018
  • GBP 2,708,523.2
(3 pages)
12 July 2018Statement of capital following an allotment of shares on 12 July 2018
  • GBP 2,708,471.5
(3 pages)
5 July 2018Statement of capital following an allotment of shares on 5 July 2018
  • GBP 2,708,437.8
(3 pages)
2 July 2018Appointment of Ms Terri Lynn Duhon as a director on 2 July 2018 (2 pages)
28 June 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 2,708,306.3
(3 pages)
21 June 2018Statement of capital following an allotment of shares on 21 June 2018
  • GBP 2,708,156.3
(3 pages)
20 June 2018Statement of capital following an allotment of shares on 19 June 2018
  • GBP 2,694,469.15
(3 pages)
20 June 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 2,707,937.75
(3 pages)
18 June 2018Statement of capital following an allotment of shares on 18 June 2018
  • GBP 2,694,349.6
(3 pages)
15 June 2018Group of companies' accounts made up to 31 December 2017 (192 pages)
7 June 2018Statement of capital following an allotment of shares on 7 June 2018
  • GBP 2,574,349.6
(3 pages)
1 June 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 2,573,868.8
(3 pages)
24 May 2018Statement of capital following an allotment of shares on 23 May 2018
  • GBP 2,571,301.6
(3 pages)
21 May 2018Statement of capital following an allotment of shares on 16 May 2018
  • GBP 2,570,473.95
(3 pages)
18 May 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 February 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 2,565,108.25
(3 pages)
18 December 2017Statement of capital following an allotment of shares on 18 December 2017
  • GBP 2,565,103.7
(3 pages)
18 December 2017Statement of capital following an allotment of shares on 18 December 2017
  • GBP 2,565,103.7
(3 pages)
13 December 2017Statement of capital following an allotment of shares on 13 December 2017
  • GBP 2,565,088.5
(3 pages)
13 December 2017Statement of capital following an allotment of shares on 13 December 2017
  • GBP 2,565,088.5
(3 pages)
23 November 2017Statement of capital following an allotment of shares on 23 November 2017
  • GBP 2,565,084.5
(3 pages)
23 November 2017Statement of capital following an allotment of shares on 23 November 2017
  • GBP 2,565,084.5
(3 pages)
17 November 2017Statement of capital following an allotment of shares on 16 November 2017
  • GBP 2,565,074.7
(3 pages)
17 November 2017Statement of capital following an allotment of shares on 16 November 2017
  • GBP 2,565,074.7
(3 pages)
7 November 2017Statement of capital following an allotment of shares on 6 November 2017
  • GBP 2,565,011.35
(3 pages)
7 November 2017Statement of capital following an allotment of shares on 6 November 2017
  • GBP 2,565,011.35
(3 pages)
6 November 2017Statement of capital following an allotment of shares on 6 November 2017
  • GBP 2,563,015.25
(3 pages)
6 November 2017Statement of capital following an allotment of shares on 6 November 2017
  • GBP 2,563,015.25
(3 pages)
19 October 2017Statement of capital following an allotment of shares on 19 October 2017
  • GBP 2,562,907.85
(3 pages)
19 October 2017Statement of capital following an allotment of shares on 19 October 2017
  • GBP 2,562,907.85
(3 pages)
12 October 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 2,562,896.3
(3 pages)
12 October 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 2,562,896.3
(3 pages)
4 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 2,562,893.65
(3 pages)
4 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 2,562,893.65
(3 pages)
14 September 2017Statement of capital following an allotment of shares on 14 September 2017
  • GBP 2,562,458.75
(3 pages)
14 September 2017Statement of capital following an allotment of shares on 14 September 2017
  • GBP 2,562,458.75
(3 pages)
7 September 2017Statement of capital following an allotment of shares on 7 September 2017
  • GBP 2,562,356.7
(3 pages)
7 September 2017Statement of capital following an allotment of shares on 7 September 2017
  • GBP 2,562,356.7
(3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
11 August 2017Statement of capital following an allotment of shares on 10 August 2017
  • GBP 2,562,330.7
(3 pages)
11 August 2017Statement of capital following an allotment of shares on 10 August 2017
  • GBP 2,562,330.7
(3 pages)
3 August 2017Statement of capital following an allotment of shares on 3 August 2017
  • GBP 2,562,263.75
(3 pages)
3 August 2017Statement of capital following an allotment of shares on 3 August 2017
  • GBP 2,562,263.75
(3 pages)
27 July 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 2,562,234.85
(3 pages)
27 July 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 2,562,234.85
(3 pages)
24 July 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 2,562,205.95
(3 pages)
24 July 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 2,562,205.95
(3 pages)
7 July 2017Statement of capital following an allotment of shares on 7 July 2017
  • GBP 2,562,186.15
(4 pages)
7 July 2017Statement of capital following an allotment of shares on 7 July 2017
  • GBP 2,562,186.15
(4 pages)
23 June 2017Statement of capital following an allotment of shares on 22 June 2017
  • GBP 2,553,466.15
(3 pages)
23 June 2017Statement of capital following an allotment of shares on 22 June 2017
  • GBP 2,553,466.15
(3 pages)
22 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
22 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
13 June 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 2,542,557.6
(3 pages)
13 June 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 2,542,557.6
(3 pages)
7 June 2017Group of companies' accounts made up to 31 December 2016 (178 pages)
7 June 2017Group of companies' accounts made up to 31 December 2016 (178 pages)
1 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 2,542,122.55
(3 pages)
19 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 May 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 2,539,276.05
(3 pages)
17 May 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 2,539,276.05
(3 pages)
17 May 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 2,535,426.9
(3 pages)
17 May 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 2,535,426.9
(3 pages)
11 May 2017Termination of appointment of David Terrence Digby Harrel as a director on 11 May 2017 (1 page)
11 May 2017Termination of appointment of David Terrence Digby Harrel as a director on 11 May 2017 (1 page)
9 May 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 2,535,289.8
(3 pages)
9 May 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 2,534,684.65
(3 pages)
9 May 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 2,535,289.8
(3 pages)
9 May 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 2,534,684.65
(3 pages)
20 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 2,534,202.05
(3 pages)
20 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 2,534,202.05
(3 pages)
6 March 2017Appointment of Mr James Neilson Pettigrew as a director on 6 March 2017 (2 pages)
6 March 2017Appointment of Mr James Neilson Pettigrew as a director on 6 March 2017 (2 pages)
14 February 2017Registered office address changed from 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 14 February 2017 (1 page)
14 February 2017Registered office address changed from 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 14 February 2017 (1 page)
13 January 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 2,534,081.75
(3 pages)
13 January 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 2,534,081.75
(3 pages)
15 December 2016Statement of capital following an allotment of shares on 14 December 2016
  • GBP 2,534,081.75
(3 pages)
15 December 2016Statement of capital following an allotment of shares on 14 December 2016
  • GBP 2,534,081.75
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 7 December 2016
  • GBP 2,534,081.75
(4 pages)
14 December 2016Statement of capital following an allotment of shares on 7 December 2016
  • GBP 2,534,081.75
(4 pages)
7 December 2016Statement of capital following an allotment of shares on 18 November 2016
  • GBP 2,533,919.1
(3 pages)
7 December 2016Statement of capital following an allotment of shares on 18 November 2016
  • GBP 2,533,919.1
(3 pages)
4 November 2016Termination of appointment of Paul Dominic Grant Chavasse as a director on 3 November 2016 (1 page)
4 November 2016Termination of appointment of Paul Dominic Grant Chavasse as a director on 3 November 2016 (1 page)
26 October 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 2,530,510.3
(3 pages)
26 October 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 2,530,510.3
(3 pages)
12 October 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 2,419,277
(3 pages)
12 October 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 2,419,299.8
(3 pages)
12 October 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 2,419,277
(3 pages)
12 October 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 2,419,299.8
(3 pages)
1 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 2,419,158.7
(3 pages)
1 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 2,419,158.7
(3 pages)
5 August 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 2,419,064.95
(3 pages)
5 August 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 2,419,064.95
(3 pages)
21 July 2016Group of companies' accounts made up to 31 December 2015 (196 pages)
21 July 2016Group of companies' accounts made up to 31 December 2015 (196 pages)
14 July 2016Statement of capital following an allotment of shares on 11 July 2016
  • GBP 2,418,160
(3 pages)
14 July 2016Statement of capital following an allotment of shares on 11 July 2016
  • GBP 2,418,160
(3 pages)
14 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 2,418,086.15
(3 pages)
14 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 2,418,086.15
(3 pages)
11 July 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 2,417,147.65
(3 pages)
11 July 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 2,417,147.65
(3 pages)
7 July 2016Annual return made up to 22 June 2016 no member list
Statement of capital on 2016-07-07
  • GBP 2,416,070.427625
(9 pages)
7 July 2016Annual return made up to 22 June 2016 no member list
Statement of capital on 2016-07-07
  • GBP 2,416,070.427625
(9 pages)
8 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 18/05/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 18/05/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
25 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 2,412,985.35
(3 pages)
25 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 2,412,843.7
(3 pages)
25 May 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 2,417,147.65
(3 pages)
25 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 2,412,975.75
(3 pages)
25 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 2,413,017.85
(3 pages)
25 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 2,413,017.85
(3 pages)
25 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 2,412,843.7
(3 pages)
25 May 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 2,416,086.25
(3 pages)
25 May 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 2,417,147.65
(3 pages)
25 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 2,412,975.75
(3 pages)
25 May 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 2,416,086.25
(3 pages)
25 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 2,412,985.35
(3 pages)
6 May 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 2,406,863.25
(3 pages)
6 May 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 2,406,863.25
(3 pages)
4 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 2,406,863.25
(3 pages)
4 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 2,406,863.25
(3 pages)
3 May 2016Appointment of Mr Ali Johnson as a secretary on 1 May 2016 (2 pages)
3 May 2016Appointment of Mr Ali Johnson as a secretary on 1 May 2016 (2 pages)
3 May 2016Termination of appointment of Richard Edwin Loader as a secretary on 30 April 2016 (1 page)
3 May 2016Termination of appointment of Richard Edwin Loader as a secretary on 30 April 2016 (1 page)
25 April 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 2,406,881.7
(3 pages)
25 April 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 2,406,881.7
(3 pages)
21 April 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 2,406,863.25
(3 pages)
21 April 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 2,406,863.25
(3 pages)
26 February 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 2,406,822.6
(3 pages)
26 February 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 2,406,822.6
(3 pages)
25 February 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 2,406,798.3
(3 pages)
25 February 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 2,406,798.3
(3 pages)
24 February 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 2,406,782.25
(3 pages)
24 February 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 2,406,782.25
(3 pages)
23 December 2015Statement of capital following an allotment of shares on 10 December 2015
  • GBP 2,406,714.3
(3 pages)
23 December 2015Statement of capital following an allotment of shares on 10 December 2015
  • GBP 2,406,714.3
(3 pages)
2 December 2015Statement of capital following an allotment of shares on 19 November 2015
  • GBP 2,406,703.65
(3 pages)
2 December 2015Statement of capital following an allotment of shares on 19 November 2015
  • GBP 2,406,703.65
(3 pages)
30 November 2015Statement of capital following an allotment of shares on 19 November 2015
  • GBP 2,406,699.05
(3 pages)
30 November 2015Statement of capital following an allotment of shares on 19 November 2015
  • GBP 2,406,699.05
(3 pages)
26 November 2015Statement of capital following an allotment of shares on 19 November 2015
  • GBP 2,406,685.05
(3 pages)
26 November 2015Statement of capital following an allotment of shares on 19 November 2015
  • GBP 2,406,685.05
(3 pages)
25 November 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 2,406,673.25
(3 pages)
25 November 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 2,406,673.25
(3 pages)
16 November 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 2,406,673.25
(3 pages)
16 November 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 2,406,673.25
(3 pages)
23 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 2,403,997.15
(3 pages)
23 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 2,403,997.15
(3 pages)
2 October 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 2,403,357.75
(3 pages)
2 October 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 2,403,357.75
(3 pages)
30 September 2015Second filing of AR01 previously delivered to Companies House made up to 22 June 2014 (22 pages)
30 September 2015Second filing of AR01 previously delivered to Companies House made up to 22 June 2014 (22 pages)
21 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 2,403,351.35
(3 pages)
21 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 2,403,351.35
(3 pages)
17 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 2,403,325.65
(3 pages)
17 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 2,403,325.65
(3 pages)
14 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 2,403,260.15
(3 pages)
14 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 2,403,260.15
(3 pages)
11 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 2,403,135.15
(3 pages)
11 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 2,403,135.15
(3 pages)
31 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 2,403,112.5
(3 pages)
31 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 2,403,112.5
(3 pages)
31 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 2,403,112.5
(3 pages)
17 July 2015Annual return made up to 22 June 2015
Statement of capital on 2015-07-17
  • GBP 2,403,088.1
(21 pages)
17 July 2015Annual return made up to 22 June 2015
Statement of capital on 2015-07-17
  • GBP 2,403,088.1
(21 pages)
22 June 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 2,403,088.1
(3 pages)
22 June 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 2,403,088.1
(3 pages)
18 June 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 2,403,083.55
(3 pages)
18 June 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 2,403,083.55
(3 pages)
10 June 2015Group of companies' accounts made up to 31 December 2014 (172 pages)
10 June 2015Group of companies' accounts made up to 31 December 2014 (172 pages)
29 May 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 2,403,054.2
(3 pages)
29 May 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 2,403,054.2
(3 pages)
28 May 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 14/05/2015
(2 pages)
27 May 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 2,403,026.8
(3 pages)
27 May 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 2,403,026.8
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 2,402,954.65
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 2,402,954.65
(3 pages)
19 May 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 2,402,085.55
(3 pages)
19 May 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 2,402,085.55
(3 pages)
18 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 2,399,030.8
(3 pages)
18 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 2,399,030.8
(3 pages)
14 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 2,398,993.4
(3 pages)
14 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 2,398,993.4
(3 pages)
14 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 2,398,993.4
(3 pages)
12 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 2,398,941.4
(3 pages)
12 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 2,398,941.4
(3 pages)
12 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 2,398,941.4
(3 pages)
11 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 2,395,938.6
(3 pages)
11 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 2,395,938.6
(3 pages)
11 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 2,395,938.6
(3 pages)
8 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 2,395,764.25
(3 pages)
8 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 2,395,764.25
(3 pages)
8 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 2,395,764.25
(3 pages)
5 May 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 2,394,552.75
(3 pages)
5 May 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 2,394,552.75
(3 pages)
5 May 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 2,394,552.75
(3 pages)
5 May 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 2,394,552.75
(3 pages)
22 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 2,394,547.4
(3 pages)
22 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 2,394,547.4
(3 pages)
13 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 2,394,539.4
(3 pages)
13 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 2,394,539.4
(3 pages)
13 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 2,394,539.4
(3 pages)
11 February 2015Appointment of Sarah Felicity Gentleman as a director on 21 January 2015 (3 pages)
11 February 2015Appointment of Sarah Felicity Gentleman as a director on 21 January 2015 (3 pages)
1 December 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 2,394,513.45
(3 pages)
1 December 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 2,394,513.45
(3 pages)
25 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 2,393,688.45
(3 pages)
25 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 2,393,688.45
(3 pages)
20 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 2,393,679.9
(3 pages)
20 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 2,393,679.9
(3 pages)
17 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 2,393,672.05
(3 pages)
17 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 2,393,672.05
(3 pages)
10 November 2014Statement of capital following an allotment of shares on 29 October 2014
  • GBP 2,391,165.45
(3 pages)
10 November 2014Statement of capital following an allotment of shares on 29 October 2014
  • GBP 2,391,165.45
(3 pages)
29 October 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 2,391,155.8
(3 pages)
29 October 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 2,391,155.8
(3 pages)
21 October 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 2,391,146.15
(3 pages)
21 October 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 2,391,146.15
(3 pages)
28 August 2014Director's details changed for Mr. David Terrence Digby Harrel on 22 August 2014 (2 pages)
28 August 2014Director's details changed for Mr. David Terrence Digby Harrel on 22 August 2014 (2 pages)
28 August 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 2,390,520.35
(3 pages)
28 August 2014Director's details changed for Mr. David Terrence Digby Harrel on 22 August 2014 (2 pages)
28 August 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 2,390,520.35
(3 pages)
28 August 2014Director's details changed for Mr. David Terrence Digby Harrel on 22 August 2014 (2 pages)
14 August 2014Statement of capital following an allotment of shares on 12 August 2014
  • GBP 2,390,472.05
(3 pages)
14 August 2014Statement of capital following an allotment of shares on 12 August 2014
  • GBP 2,390,472.05
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 2,390,464.35
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 2,390,464.35
(3 pages)
30 June 2014Group of companies' accounts made up to 31 December 2013 (156 pages)
30 June 2014Group of companies' accounts made up to 31 December 2013 (156 pages)
24 June 2014Annual return made up to 22 June 2014 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 30/09/2015
(8 pages)
24 June 2014Annual return made up to 22 June 2014 no member list (7 pages)
24 June 2014Annual return made up to 22 June 2014 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 30/09/2015
(8 pages)
9 June 2014Termination of appointment of Oliver Corbett as a director (1 page)
9 June 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 2,390,416.05
(3 pages)
9 June 2014Termination of appointment of Oliver Corbett as a director (1 page)
9 June 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 2,390,416.05
(3 pages)
22 May 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 2,389,435.65
(3 pages)
22 May 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 2,389,435.65
(3 pages)
20 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 2,389,402.85
(3 pages)
20 May 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 2,389,402.85
(3 pages)
20 May 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 2,386,500.95
(3 pages)
16 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 2,386,500.95
(3 pages)
16 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 2,386,500.95
(3 pages)
15 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 2,386,471.85
(3 pages)
15 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 2,386,471.85
(3 pages)
15 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 2,386,471.85
(3 pages)
8 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 2,384,461
(3 pages)
8 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 2,384,461
(3 pages)
8 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 2,384,461
(3 pages)
30 April 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 2,383,232
(3 pages)
30 April 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 2,383,232
(3 pages)
22 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 2,383,166.95
(3 pages)
22 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 2,383,166.95
(3 pages)
22 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 2,383,166.95
(3 pages)
17 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 2,383,066.95
(3 pages)
17 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 2,383,066.95
(3 pages)
17 April 2014Sec 519 (1 page)
17 April 2014Sec 519 (1 page)
17 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 2,383,066.95
(3 pages)
9 April 2014Auditor's resignation (2 pages)
9 April 2014Auditor's resignation (2 pages)
7 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 2,382,867
(3 pages)
7 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 2,382,867
(3 pages)
7 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 2,382,867
(3 pages)
2 April 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 2,315,716.95
(3 pages)
2 April 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 2,315,716.95
(3 pages)
18 March 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 2,315,687.8
(3 pages)
18 March 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 2,315,687.8
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 2,315,637.8
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 2,315,637.8
(3 pages)
14 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 2,315,561.4
(3 pages)
14 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 2,315,561.4
(3 pages)
12 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 2,315,592.5
(3 pages)
12 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 2,315,592.5
(3 pages)
11 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 2,315,561.4
(3 pages)
11 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 2,315,561.4
(3 pages)
10 March 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 2,315,483.45
(3 pages)
10 March 2014Termination of appointment of Andrew Pomfret as a director (1 page)
10 March 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 2,315,483.45
(3 pages)
10 March 2014Termination of appointment of Andrew Pomfret as a director (1 page)
28 February 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 2,315,408.2
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 2,315,408.2
(3 pages)
25 February 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 2,315,158.2
(3 pages)
25 February 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 2,315,158.2
(3 pages)
24 February 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 2,315,008.2
(3 pages)
24 February 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 2,315,008.2
(3 pages)
10 December 2013Appointment of Philip Luard Howell as a director (3 pages)
10 December 2013Appointment of Philip Luard Howell as a director (3 pages)
25 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 2,314,383.2
(3 pages)
25 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 2,314,383.2
(3 pages)
15 November 2013Appointment of Mr James William Dean as a director (3 pages)
15 November 2013Appointment of Mr James William Dean as a director (3 pages)
23 August 2013Statement of capital following an allotment of shares on 21 August 2013
  • GBP 2,311,785.1
(3 pages)
23 August 2013Statement of capital following an allotment of shares on 21 August 2013
  • GBP 2,311,785.1
(3 pages)
19 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 2,311,782.6
(3 pages)
19 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 2,311,782.6
(3 pages)
19 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 2,311,782.6
(3 pages)
17 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 2,311,688.8
(3 pages)
17 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 2,311,694.2
(3 pages)
17 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 2,311,688.8
(3 pages)
17 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 2,311,688.8
(3 pages)
17 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 2,311,688.8
(3 pages)
17 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 2,311,694.2
(3 pages)
17 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 2,311,694.2
(3 pages)
17 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 2,311,688.8
(3 pages)
17 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 2,311,688.8
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 2,311,688.8
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 2,311,688.8
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 2,311,694.2
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 2,311,688.8
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 2,311,694.2
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 2,311,688.8
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 2,311,688.8
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 2,311,688.8
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 2,311,694.2
(3 pages)
4 July 2013Annual return made up to 22 June 2013 no member list (20 pages)
4 July 2013Annual return made up to 22 June 2013 no member list (20 pages)
1 July 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 2,311,688.8
(3 pages)
1 July 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 2,311,688.8
(3 pages)
24 June 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 2,311,588.8
(3 pages)
24 June 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 2,311,588.8
(3 pages)
19 June 2013Group of companies' accounts made up to 31 December 2012 (147 pages)
19 June 2013Group of companies' accounts made up to 31 December 2012 (147 pages)
18 June 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 2,311,574.6
(3 pages)
18 June 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 2,311,574.6
(3 pages)
14 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 2,311,539.8
(3 pages)
14 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 2,311,539.8
(3 pages)
13 June 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 2,311,489.9
(3 pages)
13 June 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 2,311,489.9
(3 pages)
12 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 2,311,424.65
(3 pages)
12 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 2,311,424.65
(3 pages)
30 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 May 2013Statement of capital following an allotment of shares on 17 May 2013
  • GBP 2,311,344.65
(3 pages)
22 May 2013Statement of capital following an allotment of shares on 17 May 2013
  • GBP 2,311,344.65
(3 pages)
21 May 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 2,310,118.55
(3 pages)
21 May 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 2,310,118.55
(3 pages)
20 May 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 2,307,360.35
(3 pages)
20 May 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 2,307,360.35
(3 pages)
17 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 2,307,337.5
(3 pages)
17 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 2,307,337.5
(3 pages)
17 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 2,307,337.5
(3 pages)
15 May 2013Termination of appointment of Catherine Avery as a director (1 page)
15 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 2,307,233.3
(3 pages)
15 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 2,307,233.3
(3 pages)
15 May 2013Termination of appointment of Caroline Burton as a director (1 page)
15 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 2,307,233.3
(3 pages)
15 May 2013Termination of appointment of Caroline Burton as a director (1 page)
15 May 2013Termination of appointment of Catherine Avery as a director (1 page)
9 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 2,307,211.25
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 2,307,211.25
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 2,307,211.25
(3 pages)
7 May 2013Purchase of own shares.
  • ANNOTATION This document is a second filing of form SH03 registered on 16/01/2013
(4 pages)
7 May 2013Purchase of own shares.
  • ANNOTATION This document is a second filing of form SH03 registered on 16/01/2013
(4 pages)
29 April 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 2,307,146.1
(3 pages)
29 April 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 2,307,146.1
(3 pages)
25 April 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 2,307,080.95
(3 pages)
25 April 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 2,307,080.95
(3 pages)
24 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 2,306,580.95
(3 pages)
24 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 2,306,580.95
(3 pages)
24 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 2,306,580.95
(3 pages)
4 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 2,306,500.2
(3 pages)
4 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 2,306,500.2
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 2,306,435.05
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 2,306,435.05
(3 pages)
25 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 2,306,369.9
(3 pages)
25 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 2,306,369.9
(3 pages)
21 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 2,306,349.05
(3 pages)
21 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 2,306,349.05
(3 pages)
21 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 2,306,349.05
(3 pages)
7 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 2,306,270.9
(3 pages)
7 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 2,306,270.9
(3 pages)
28 February 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 2,305,846.8
(3 pages)
28 February 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 2,305,846.8
(3 pages)
25 February 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 2,304,787.5
(3 pages)
25 February 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 2,304,323.1
(3 pages)
25 February 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 2,304,787.5
(3 pages)
25 February 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 2,304,323.1
(3 pages)
25 February 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 2,304,787.5
(3 pages)
25 February 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 2,304,323.1
(3 pages)
25 February 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 2,304,787.5
(3 pages)
25 February 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 2,304,323.1
(3 pages)
14 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 2,303,936.2
(3 pages)
14 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 2,303,936.2
(3 pages)
14 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 2,303,936.2
(3 pages)
7 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 2,303,337
(3 pages)
7 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 2,303,337
(3 pages)
7 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 2,303,337
(3 pages)
18 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 5,000
(4 pages)
18 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 5,000 on 2012-12-07
(4 pages)
18 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 5,000
(4 pages)
7 January 2013Termination of appointment of Andrew Morris as a director (1 page)
7 January 2013Termination of appointment of Andrew Morris as a director (1 page)
7 January 2013Termination of appointment of Ian Buckley as a director (1 page)
7 January 2013Termination of appointment of Richard Smeeton as a director (1 page)
7 January 2013Termination of appointment of Ian Buckley as a director (1 page)
7 January 2013Termination of appointment of Richard Smeeton as a director (1 page)
10 December 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 2,297,704
(3 pages)
10 December 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 2,297,704
(3 pages)
12 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 2,294,864.05
(3 pages)
12 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 2,294,864.05
(3 pages)
12 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 2,294,864.05
(3 pages)
10 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 2,194,864.05
(3 pages)
10 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 2,194,864.05
(3 pages)
10 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 2,194,864.05
(3 pages)
10 September 2012Statement of capital following an allotment of shares on 6 September 2012
  • GBP 2,194,342.2
(3 pages)
10 September 2012Statement of capital following an allotment of shares on 6 September 2012
  • GBP 2,194,342.2
(3 pages)
10 September 2012Statement of capital following an allotment of shares on 6 September 2012
  • GBP 2,194,342.2
(3 pages)
28 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 2,194,265.5
(3 pages)
28 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 2,194,265.5
(3 pages)
28 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 2,194,265.5
(3 pages)
26 July 2012Director's details changed for Ian Michael Buckley on 16 July 2012 (2 pages)
26 July 2012Director's details changed for Ian Michael Buckley on 16 July 2012 (2 pages)
6 July 2012Annual return made up to 22 June 2012 no member list (9 pages)
6 July 2012Annual return made up to 22 June 2012 no member list (9 pages)
5 July 2012Register inspection address has been changed from Equiniti Limited Holm Oak Business Park Martlets Way Goring by Sea Worthing West Sussex BN12 4QY (1 page)
5 July 2012Register inspection address has been changed from Equiniti Limited Holm Oak Business Park Martlets Way Goring by Sea Worthing West Sussex BN12 4QY (1 page)
21 June 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 2,194,015.5
(3 pages)
21 June 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 2,194,015.5
(3 pages)
29 May 2012Group of companies' accounts made up to 31 December 2011 (140 pages)
29 May 2012Group of companies' accounts made up to 31 December 2011 (140 pages)
16 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
16 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
10 May 2012Termination of appointment of Richard Lanyon as a director (1 page)
10 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 2,190,749.75
(3 pages)
10 May 2012Termination of appointment of Richard Lanyon as a director (1 page)
10 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 2,190,749.75
(3 pages)
10 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 2,190,749.75
(3 pages)
27 April 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 2,186,999.95
(3 pages)
27 April 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 2,186,999.95
(3 pages)
27 April 2012Statement of capital following an allotment of shares on 13 April 2012
  • GBP 2,187,172.9
(3 pages)
27 April 2012Statement of capital following an allotment of shares on 13 April 2012
  • GBP 2,187,172.9
(3 pages)
16 April 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 2,187,000
(3 pages)
16 April 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 2,187,000
(3 pages)
13 April 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 2,186,951
(3 pages)
13 April 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 2,186,726
(3 pages)
13 April 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 2,186,776
(3 pages)
13 April 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 2,186,776
(3 pages)
13 April 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 2,186,951
(3 pages)
13 April 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 2,186,726
(3 pages)
13 March 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 2,178,057
(3 pages)
13 March 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 2,178,057
(3 pages)
13 March 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 2,178,057
(3 pages)
13 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 2,186,322
(3 pages)
13 March 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 2,178,057
(3 pages)
13 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 2,186,322
(3 pages)
13 March 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 2,178,057
(3 pages)
13 March 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 2,178,057
(3 pages)
12 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 2,178,057
(3 pages)
12 March 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 2,178,057
(3 pages)
12 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 2,178,057
(3 pages)
12 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 2,178,057
(3 pages)
12 March 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 2,178,057
(3 pages)
12 March 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 2,178,057
(3 pages)
12 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 2,178,057
(3 pages)
12 March 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 2,178,057
(3 pages)
12 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 2,178,057
(3 pages)
27 February 2012Registered office address changed from 159 New Bond Street London W1S 2UD on 27 February 2012 (1 page)
27 February 2012Registered office address changed from 159 New Bond Street London W1S 2UD on 27 February 2012 (1 page)
10 November 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 2,178,057
(3 pages)
10 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 2,174,805.2
(3 pages)
10 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 2,174,805.2
(3 pages)
10 November 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 2,178,057
(3 pages)
10 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 2,174,805.2
(3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (41 pages)
13 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (41 pages)
6 July 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 2,174,789.4
(3 pages)
6 July 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 2,174,789.4
(3 pages)
29 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 2,174,739.4
(3 pages)
29 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 2,174,739.4
(3 pages)
29 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 2,174,739.4
(3 pages)
25 May 2011Group of companies' accounts made up to 31 December 2010 (135 pages)
25 May 2011Group of companies' accounts made up to 31 December 2010 (135 pages)
20 May 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 2,170,152.7
(3 pages)
20 May 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 2,174,289.4
(3 pages)
20 May 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 2,174,289.4
(3 pages)
20 May 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 2,170,152.7
(3 pages)
11 May 2011Termination of appointment of Geoffrey Powell as a director (1 page)
11 May 2011Termination of appointment of Geoffrey Powell as a director (1 page)
10 May 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 2,170,152.7
(3 pages)
10 May 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 2,170,152.7
(3 pages)
28 March 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 2,169,491.45
(3 pages)
28 March 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 2,169,746.6
(3 pages)
28 March 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 2,169,746.6
(3 pages)
28 March 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 2,169,491.45
(3 pages)
8 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 2,169,419.55
(3 pages)
8 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 2,169,419.55
(3 pages)
8 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 2,169,419.55
(3 pages)
24 February 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 2,168,839.5
(3 pages)
24 February 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 2,168,839.5
(3 pages)
24 February 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 2,169,162.55
(3 pages)
24 February 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 2,169,162.55
(3 pages)
19 January 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 2,168,839.5
(3 pages)
19 January 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 2,168,839.5
(3 pages)
23 December 2010Statement of capital following an allotment of shares on 22 December 2010
  • GBP 2,168,840
(3 pages)
23 December 2010Statement of capital following an allotment of shares on 22 December 2010
  • GBP 2,168,840
(3 pages)
6 December 2010Termination of appointment of John May as a director (1 page)
6 December 2010Director's details changed for Andrew Timothy Morris on 1 December 2010 (2 pages)
6 December 2010Secretary's details changed for Mr Richard Edwin Loader on 1 December 2010 (1 page)
6 December 2010Director's details changed for Andrew David Pomfret on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Andrew David Pomfret on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Richard Patrick Lanyon on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Ian Michael Buckley on 1 December 2010 (2 pages)
6 December 2010Secretary's details changed for Mr Richard Edwin Loader on 1 December 2010 (1 page)
6 December 2010Director's details changed for Kathryn Ann Matthews on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Andrew Timothy Morris on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Andrew Timothy Morris on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Andrew Timothy Morris on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Paul Dominic Grant Chavasse on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Richard Patrick Lanyon on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Caroline Mary Burton on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Richard Patrick Lanyon on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Andrew Timothy Morris on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Oliver Roebling Panton Corbett on 1 December 2010 (2 pages)
6 December 2010Termination of appointment of John May as a director (1 page)
6 December 2010Director's details changed for Andrew David Pomfret on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Ian Michael Buckley on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Caroline Mary Burton on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Mr. David Terrence Digby Harrel on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Paul Dominic Grant Chavasse on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Mr. David Terrence Digby Harrel on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Oliver Roebling Panton Corbett on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Mr. David Terrence Digby Harrel on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Ian Michael Buckley on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Oliver Roebling Panton Corbett on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Caroline Mary Burton on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Paul Dominic Grant Chavasse on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Kathryn Ann Matthews on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Andrew Timothy Morris on 1 December 2010 (2 pages)
6 December 2010Secretary's details changed for Mr Richard Edwin Loader on 1 December 2010 (1 page)
6 December 2010Director's details changed for Kathryn Ann Matthews on 1 December 2010 (2 pages)
3 December 2010Appointment of Mark Patrick Nicholls as a director (3 pages)
3 December 2010Appointment of Mark Patrick Nicholls as a director (3 pages)
29 November 2010Statement of capital following an allotment of shares on 16 November 2010
  • GBP 2,168,777
(4 pages)
29 November 2010Statement of capital following an allotment of shares on 16 November 2010
  • GBP 2,168,777
(4 pages)
16 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 2,168,759.05
(4 pages)
16 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 2,168,759.05
(4 pages)
26 August 2010Director's details changed for Mr Geoffrey Mark Powell on 26 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Geoffrey Mark Powell on 26 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Richard Ian Smeeton on 26 August 2010 (2 pages)
26 August 2010Director's details changed for Robert Paul Stockton on 26 August 2010 (2 pages)
26 August 2010Director's details changed for Robert Paul Stockton on 26 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Richard Ian Smeeton on 26 August 2010 (2 pages)
13 July 2010Register(s) moved to registered inspection location (2 pages)
13 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (43 pages)
13 July 2010Register inspection address has been changed (2 pages)
13 July 2010Register inspection address has been changed (2 pages)
13 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (43 pages)
13 July 2010Register(s) moved to registered inspection location (2 pages)
7 June 2010Group of companies' accounts made up to 31 December 2009 (127 pages)
7 June 2010Group of companies' accounts made up to 31 December 2009 (127 pages)
12 May 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Dividend payment 05/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(64 pages)
12 May 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Dividend payment 05/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(64 pages)
6 May 2010Termination of appointment of Mark Robertshaw as a director (1 page)
6 May 2010Termination of appointment of James Barclay as a director (1 page)
6 May 2010Termination of appointment of James Barclay as a director (1 page)
6 May 2010Termination of appointment of Mark Robertshaw as a director (1 page)
31 March 2010Termination of appointment of Peter Pearson Lund as a director (1 page)
31 March 2010Termination of appointment of Peter Pearson Lund as a director (1 page)
25 March 2010Interim accounts made up to 28 February 2010 (4 pages)
25 March 2010Interim accounts made up to 28 February 2010 (4 pages)
18 February 2010Appointment of Catherine Rosemary Reid Avery as a director (3 pages)
18 February 2010Appointment of Catherine Rosemary Reid Avery as a director (3 pages)
15 January 2010Appointment of Kathryn Ann Matthews as a director (3 pages)
15 January 2010Appointment of Kathryn Ann Matthews as a director (3 pages)
4 January 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 2,164,816
(2 pages)
4 January 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 2,164,816
(2 pages)
4 January 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 2,164,816
(2 pages)
7 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 2,164,566
(2 pages)
7 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 2,164,566
(2 pages)
2 December 2009Statement of company's objects (4 pages)
2 December 2009Statement of company's objects (4 pages)
12 November 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 2,159,185
(2 pages)
12 November 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 2,163,300
(2 pages)
12 November 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 2,163,300
(2 pages)
12 November 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 2,159,185
(2 pages)
12 November 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 2,159,185
(2 pages)
11 November 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 2,158,435
(2 pages)
11 November 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 2,158,435
(2 pages)
11 November 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 2,158,435
(2 pages)
1 November 2009Statement of capital following an allotment of shares on 13 October 2009
  • GBP 215,843,505
(4 pages)
1 November 2009Statement of capital following an allotment of shares on 13 October 2009
  • GBP 215,843,505
(4 pages)
13 October 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(41 pages)
13 October 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(41 pages)
21 September 2009Ad 21/09/09\gbp si [email protected]=135\gbp ic 2158676/2158811\ (1 page)
21 September 2009Ad 15/09/09\gbp si [email protected]=58.9\gbp ic 2158869.9/2158928.8\ (1 page)
21 September 2009Ad 21/09/09\gbp si [email protected]=135\gbp ic 2158676/2158811\ (1 page)
21 September 2009Ad 15/09/09\gbp si [email protected]=58.9\gbp ic 2158869.9/2158928.8\ (1 page)
19 August 2009Ad 31/07/09\gbp si [email protected]=400\gbp ic 2158141/2158541\ (1 page)
19 August 2009Ad 31/07/09\gbp si [email protected]=400\gbp ic 2158141/2158541\ (1 page)
17 July 2009Group of companies' accounts made up to 31 December 2008 (135 pages)
17 July 2009Group of companies' accounts made up to 31 December 2008 (135 pages)
14 July 2009Return made up to 22/06/09; bulk list available separately (45 pages)
14 July 2009Location of register of members (non legible) (1 page)
14 July 2009Location of register of members (non legible) (1 page)
14 July 2009Return made up to 22/06/09; bulk list available separately (45 pages)
10 July 2009Director's change of particulars / geoffrey powell / 01/06/2009 (1 page)
10 July 2009Director's change of particulars / geoffrey powell / 01/06/2009 (1 page)
25 June 2009Section 519 (2 pages)
25 June 2009Section 519 (2 pages)
24 June 2009Auditor's resignation (2 pages)
24 June 2009Auditor's resignation (2 pages)
5 June 2009Ad 21/05/09\gbp si [email protected]=4175.25\gbp ic 2176235.55/2180410.8\ (2 pages)
5 June 2009Ad 21/05/09\gbp si [email protected]=4175.25\gbp ic 2176235.55/2180410.8\ (2 pages)
8 May 2009Ad 22/04/09\gbp si [email protected]=1227.5\gbp ic 2165832.8/2167060.3\ (2 pages)
8 May 2009Ad 08/05/09\gbp si [email protected]=2500\gbp ic 2169560.3/2172060.3\ (1 page)
8 May 2009Ad 08/05/09\gbp si [email protected]=2500\gbp ic 2169560.3/2172060.3\ (1 page)
8 May 2009Ad 22/04/09\gbp si [email protected]=1227.5\gbp ic 2165832.8/2167060.3\ (2 pages)
25 March 2009Ad 10/03/09\gbp si [email protected]=275\gbp ic 2151023.1/2151298.1\ (1 page)
25 March 2009Ad 10/03/09\gbp si [email protected]=275\gbp ic 2151023.1/2151298.1\ (1 page)
25 March 2009Ad 24/03/09\gbp si [email protected]=6653.6\gbp ic 2157951.7/2164605.3\ (1 page)
25 March 2009Ad 24/03/09\gbp si [email protected]=6653.6\gbp ic 2157951.7/2164605.3\ (1 page)
30 December 2008Ad 16/12/08\gbp si [email protected]=75\gbp ic 2145910/2145985\ (1 page)
30 December 2008Ad 23/12/08\gbp si [email protected]=2381.55\gbp ic 2148366.55/2150748.1\ (1 page)
30 December 2008Appointment terminated director john coode-adams (1 page)
30 December 2008Ad 23/12/08\gbp si [email protected]=2381.55\gbp ic 2148366.55/2150748.1\ (1 page)
30 December 2008Appointment terminated director john coode-adams (1 page)
30 December 2008Ad 16/12/08\gbp si [email protected]=75\gbp ic 2145910/2145985\ (1 page)
17 October 2008Ad 07/10/08\gbp si [email protected]=50\gbp ic 2145785/2145835\ (1 page)
17 October 2008Ad 18/09/08\gbp si [email protected]=125\gbp ic 2145545/2145670\ (1 page)
17 October 2008Ad 07/10/08\gbp si [email protected]=50\gbp ic 2145785/2145835\ (1 page)
17 October 2008Ad 22/09/08\gbp si [email protected]=32.5\gbp ic 2145702.5/2145735\ (1 page)
17 October 2008Ad 18/09/08\gbp si [email protected]=125\gbp ic 2145545/2145670\ (1 page)
17 October 2008Ad 22/09/08\gbp si [email protected]=32.5\gbp ic 2145702.5/2145735\ (1 page)
14 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth to make market purchases 07/05/2008
(2 pages)
14 October 2008Memorandum and Articles of Association (42 pages)
14 October 2008Memorandum and Articles of Association (42 pages)
14 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth to make market purchases 07/05/2008
(2 pages)
29 September 2008Director appointed robert paul stockton (4 pages)
29 September 2008Director appointed robert paul stockton (4 pages)
16 September 2008Ad 08/09/08\gbp si [email protected]=3000\gbp ic 2142420/2145420\ (1 page)
16 September 2008Ad 08/09/08\gbp si [email protected]=3000\gbp ic 2142420/2145420\ (1 page)
24 July 2008Return made up to 22/06/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(14 pages)
24 July 2008Return made up to 22/06/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(14 pages)
22 July 2008Ad 24/06/08\gbp si [email protected]=1299.35\gbp ic 2138120.65/2139420\ (1 page)
22 July 2008Ad 24/06/08\gbp si [email protected]=1299.35\gbp ic 2138120.65/2139420\ (1 page)
21 May 2008Group of companies' accounts made up to 31 December 2007 (132 pages)
21 May 2008Group of companies' accounts made up to 31 December 2007 (132 pages)
12 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 May 2008Memorandum and Articles of Association (40 pages)
12 May 2008Memorandum and Articles of Association (40 pages)
12 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 May 2008Ad 22/04/08\gbp si [email protected]=827\gbp ic 2135994.3/2136821.3\ (1 page)
1 May 2008Ad 22/04/08\gbp si [email protected]=827\gbp ic 2135994.3/2136821.3\ (1 page)
15 April 2008Ad 09/04/08\gbp si [email protected]=50\gbp ic 2135117.3/2135167.3\ (1 page)
15 April 2008Ad 09/04/08\gbp si [email protected]=50\gbp ic 2135117.3/2135167.3\ (1 page)
4 April 2008Ad 28/03/08\gbp si [email protected]=572.3\gbp ic 2134495/2135067.3\ (2 pages)
4 April 2008Ad 28/03/08\gbp si [email protected]=572.3\gbp ic 2134495/2135067.3\ (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
23 December 2007New director appointed (3 pages)
23 December 2007New director appointed (3 pages)
7 December 2007New director appointed (3 pages)
7 December 2007New director appointed (3 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
30 October 2007Ad 16/10/07--------- £ si [email protected]=2112 £ ic 2132383/2134495 (2 pages)
30 October 2007Ad 16/10/07--------- £ si [email protected]=2112 £ ic 2132383/2134495 (2 pages)
27 September 2007Ad 26/09/07--------- £ si [email protected]=1310 £ ic 2131073/2132383 (1 page)
27 September 2007Ad 18/09/07--------- £ si [email protected]=314 £ ic 2130759/2131073 (1 page)
27 September 2007Ad 18/09/07--------- £ si [email protected]=314 £ ic 2130759/2131073 (1 page)
27 September 2007Ad 26/09/07--------- £ si [email protected]=1310 £ ic 2131073/2132383 (1 page)
28 August 2007Ad 26/07/07--------- £ si [email protected]=370 £ ic 2130389/2130759 (1 page)
28 August 2007Ad 26/07/07--------- £ si [email protected]=370 £ ic 2130389/2130759 (1 page)
24 July 2007Return made up to 22/06/07; bulk list available separately (17 pages)
24 July 2007Return made up to 22/06/07; bulk list available separately (17 pages)
2 July 2007Ad 19/06/07--------- £ si [email protected]=64 £ ic 2130320/2130384 (1 page)
2 July 2007Ad 19/06/07--------- £ si [email protected]=64 £ ic 2130320/2130384 (1 page)
25 May 2007Ad 11/05/07--------- £ si [email protected]=2784 £ ic 2127336/2130120 (1 page)
25 May 2007Ad 22/05/07--------- £ si [email protected]=200 £ ic 2130120/2130320 (1 page)
25 May 2007Ad 22/05/07--------- £ si [email protected]=200 £ ic 2130120/2130320 (1 page)
25 May 2007Ad 11/05/07--------- £ si [email protected]=2784 £ ic 2127336/2130120 (1 page)
25 May 2007Ad 08/05/07--------- £ si [email protected]=101 £ ic 2127235/2127336 (1 page)
25 May 2007Ad 08/05/07--------- £ si [email protected]=101 £ ic 2127235/2127336 (1 page)
22 May 2007Group of companies' accounts made up to 31 December 2006 (106 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 May 2007Group of companies' accounts made up to 31 December 2006 (106 pages)
22 May 2007Memorandum and Articles of Association (40 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 May 2007Memorandum and Articles of Association (40 pages)
3 May 2007Ad 24/04/07--------- £ si [email protected]=5355 £ ic 2121880/2127235 (2 pages)
3 May 2007Ad 24/04/07--------- £ si [email protected]=5355 £ ic 2121880/2127235 (2 pages)
20 April 2007Ad 02/04/07--------- £ si [email protected]=1267 £ ic 2120613/2121880 (1 page)
20 April 2007Ad 02/04/07--------- £ si [email protected]=1267 £ ic 2120613/2121880 (1 page)
28 March 2007Ad 23/03/07--------- £ si [email protected]=26 £ ic 2120587/2120613 (1 page)
28 March 2007Ad 23/03/07--------- £ si [email protected]=26 £ ic 2120587/2120613 (1 page)
28 March 2007Ad 19/03/07--------- £ si [email protected]=6746 £ ic 2113841/2120587 (2 pages)
28 March 2007Ad 19/03/07--------- £ si [email protected]=6746 £ ic 2113841/2120587 (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
23 November 2006Ad 21/11/06--------- £ si [email protected]=50 £ ic 2113791/2113841 (1 page)
23 November 2006Ad 21/11/06--------- £ si [email protected]=50 £ ic 2113791/2113841 (1 page)
21 November 2006Ad 13/11/06--------- £ si [email protected]=2119 £ ic 2111672/2113791 (1 page)
21 November 2006Ad 13/11/06--------- £ si [email protected]=2119 £ ic 2111672/2113791 (1 page)
31 October 2006Ad 17/10/06--------- £ si [email protected]=479 £ ic 2111193/2111672 (1 page)
31 October 2006Ad 17/10/06--------- £ si [email protected]=479 £ ic 2111193/2111672 (1 page)
19 October 2006Interim accounts made up to 30 June 2006 (4 pages)
19 October 2006Interim accounts made up to 30 June 2006 (4 pages)
28 September 2006Ad 27/09/06--------- £ si [email protected]=1432 £ ic 2109761/2111193 (1 page)
28 September 2006Ad 19/09/06--------- £ si [email protected]=3783 £ ic 2105978/2109761 (1 page)
28 September 2006Ad 19/09/06--------- £ si [email protected]=3783 £ ic 2105978/2109761 (1 page)
28 September 2006Ad 27/09/06--------- £ si [email protected]=1432 £ ic 2109761/2111193 (1 page)
13 September 2006Ad 07/09/06--------- £ si [email protected]=25 £ ic 2105953/2105978 (1 page)
13 September 2006Ad 07/09/06--------- £ si [email protected]=25 £ ic 2105953/2105978 (1 page)
19 July 2006Return made up to 22/06/06; bulk list available separately (17 pages)
19 July 2006Return made up to 22/06/06; bulk list available separately (17 pages)
5 June 2006Sect 394 (1 page)
5 June 2006Sect 394 (1 page)
16 May 2006Ad 11/05/06--------- £ si [email protected]=3119 £ ic 2102829/2105948 (2 pages)
16 May 2006Ad 11/05/06--------- £ si [email protected]=3119 £ ic 2102829/2105948 (2 pages)
8 May 2006Group of companies' accounts made up to 31 December 2005 (101 pages)
8 May 2006Group of companies' accounts made up to 31 December 2005 (101 pages)
5 May 2006Ad 25/04/06--------- £ si [email protected]=7146 £ ic 2095683/2102829 (1 page)
5 May 2006Ad 25/04/06--------- £ si [email protected]=7146 £ ic 2095683/2102829 (1 page)
20 April 2006Ad 10/04/06--------- £ si [email protected]=459 £ ic 2095224/2095683 (1 page)
20 April 2006Ad 10/04/06--------- £ si [email protected]=459 £ ic 2095224/2095683 (1 page)
7 April 2006Ad 05/04/06--------- £ si [email protected]=66 £ ic 2095158/2095224 (1 page)
7 April 2006Ad 05/04/06--------- £ si [email protected]=66 £ ic 2095158/2095224 (1 page)
31 March 2006Ad 21/03/06--------- £ si [email protected]=31318 £ ic 2063840/2095158 (2 pages)
31 March 2006Ad 21/03/06--------- £ si [email protected]=31318 £ ic 2063840/2095158 (2 pages)
30 March 2006New director appointed (3 pages)
30 March 2006New director appointed (3 pages)
29 March 2006New director appointed (3 pages)
29 March 2006New director appointed (3 pages)
28 March 2006Ad 22/03/06--------- £ si [email protected]=350 £ ic 2063490/2063840 (1 page)
28 March 2006Ad 22/03/06--------- £ si [email protected]=350 £ ic 2063490/2063840 (1 page)
27 January 2006Ad 03/01/06--------- £ si [email protected]=176 £ ic 2063314/2063490 (1 page)
27 January 2006Ad 03/01/06--------- £ si [email protected]=176 £ ic 2063314/2063490 (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
14 December 2005Ad 22/11/05--------- £ si [email protected]=150 £ ic 2063164/2063314 (1 page)
14 December 2005Ad 22/11/05--------- £ si [email protected]=150 £ ic 2063164/2063314 (1 page)
16 November 2005Ad 07/11/05--------- £ si [email protected]=75 £ ic 2055707/2055782 (1 page)
16 November 2005Ad 18/10/05--------- £ si [email protected]=647 £ ic 2055035/2055682 (2 pages)
16 November 2005Ad 07/11/05--------- £ si [email protected]=25 £ ic 2055682/2055707 (1 page)
16 November 2005Ad 07/11/05--------- £ si [email protected]=111 £ ic 2063053/2063164 (1 page)
16 November 2005Ad 11/11/05--------- £ si [email protected]=3249 £ ic 2059804/2063053 (2 pages)
16 November 2005Ad 07/11/05--------- £ si [email protected]=75 £ ic 2055707/2055782 (1 page)
16 November 2005Ad 07/11/05--------- £ si [email protected]=111 £ ic 2063053/2063164 (1 page)
16 November 2005Ad 18/10/05--------- £ si [email protected]=900 £ ic 2054135/2055035 (1 page)
16 November 2005Ad 18/10/05--------- £ si [email protected]=1000 £ ic 2055782/2056782 (1 page)
16 November 2005Ad 11/11/05--------- £ si [email protected]=3249 £ ic 2059804/2063053 (2 pages)
16 November 2005Ad 18/10/05--------- £ si [email protected]=900 £ ic 2054135/2055035 (1 page)
16 November 2005Ad 18/10/05--------- £ si [email protected]=1000 £ ic 2055782/2056782 (1 page)
16 November 2005Ad 07/11/05--------- £ si [email protected]=25 £ ic 2055682/2055707 (1 page)
16 November 2005Ad 18/10/05--------- £ si [email protected]=3022 £ ic 2056782/2059804 (1 page)
16 November 2005Ad 18/10/05--------- £ si [email protected]=3022 £ ic 2056782/2059804 (1 page)
16 November 2005Ad 18/10/05--------- £ si [email protected]=647 £ ic 2055035/2055682 (2 pages)
20 July 2005Return made up to 22/06/05; bulk list available separately (15 pages)
20 July 2005Return made up to 22/06/05; bulk list available separately (15 pages)
18 May 2005Ad 12/05/05--------- £ si [email protected]=3359 £ ic 2050773/2054132 (1 page)
18 May 2005Ad 12/05/05--------- £ si [email protected]=3359 £ ic 2050773/2054132 (1 page)
16 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 May 2005Group of companies' accounts made up to 31 December 2004 (68 pages)
11 May 2005Group of companies' accounts made up to 31 December 2004 (68 pages)
22 April 2005Ad 19/04/05--------- £ si [email protected]=600 £ ic 2043439/2044039 (1 page)
22 April 2005Ad 19/04/05--------- £ si [email protected]=965 £ ic 2044734/2045699 (1 page)
22 April 2005Ad 20/04/05--------- £ si [email protected]=5074 £ ic 2045699/2050773 (1 page)
22 April 2005Ad 19/04/05--------- £ si [email protected]=695 £ ic 2044039/2044734 (1 page)
22 April 2005Ad 19/04/05--------- £ si [email protected]=600 £ ic 2043439/2044039 (1 page)
22 April 2005Ad 20/04/05--------- £ si [email protected]=5074 £ ic 2045699/2050773 (1 page)
22 April 2005Ad 19/04/05--------- £ si [email protected]=695 £ ic 2044039/2044734 (1 page)
22 April 2005Ad 19/04/05--------- £ si [email protected]=965 £ ic 2044734/2045699 (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
18 November 2004Ad 11/11/04--------- £ si [email protected]=3802 £ ic 2039637/2043439 (2 pages)
18 November 2004Ad 11/11/04--------- £ si [email protected]=3802 £ ic 2039637/2043439 (2 pages)
5 November 2004Ad 19/10/04--------- £ si [email protected]=3587 £ ic 2036050/2039637 (2 pages)
5 November 2004Ad 19/10/04--------- £ si [email protected]=3587 £ ic 2036050/2039637 (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
28 July 2004Return made up to 22/06/04; bulk list available separately (16 pages)
28 July 2004Return made up to 22/06/04; bulk list available separately (16 pages)
7 June 2004Group of companies' accounts made up to 31 December 2003 (67 pages)
7 June 2004Group of companies' accounts made up to 31 December 2003 (67 pages)
21 May 2004Ad 11/05/04--------- £ si [email protected]=324 £ ic 2029629/2029953 (2 pages)
21 May 2004Ad 11/05/04--------- £ si [email protected]=324 £ ic 2029629/2029953 (2 pages)
27 April 2004Ad 22/04/04--------- £ si [email protected]=2140 £ ic 2027335/2029475 (2 pages)
27 April 2004Ad 16/03/04--------- £ si [email protected]=154 £ ic 2029475/2029629 (2 pages)
27 April 2004Ad 16/03/04--------- £ si [email protected]=154 £ ic 2029475/2029629 (2 pages)
27 April 2004Ad 22/04/04--------- £ si [email protected]=2140 £ ic 2027335/2029475 (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
13 January 2004Ad 15/12/03--------- £ si [email protected]=2042 £ ic 2025293/2027335 (2 pages)
13 January 2004Statement of affairs (13 pages)
13 January 2004Statement of affairs (14 pages)
13 January 2004Ad 15/12/03--------- £ si [email protected]=2042 £ ic 2025293/2027335 (2 pages)
13 January 2004Ad 15/12/03--------- £ si [email protected]=1304 £ ic 2023989/2025293 (2 pages)
13 January 2004Statement of affairs (14 pages)
13 January 2004Statement of affairs (14 pages)
13 January 2004Ad 15/12/03--------- £ si [email protected]=2326 £ ic 2021663/2023989 (2 pages)
13 January 2004Ad 15/12/03--------- £ si [email protected]=1304 £ ic 2023989/2025293 (2 pages)
13 January 2004Statement of affairs (14 pages)
13 January 2004Ad 15/12/03--------- £ si [email protected]=2326 £ ic 2021663/2023989 (2 pages)
13 January 2004Statement of affairs (13 pages)
15 December 2003Ad 10/11/03--------- £ si [email protected]=5094 £ ic 2008804/2013898 (2 pages)
15 December 2003Ad 10/11/03--------- £ si [email protected]=1941 £ ic 2006863/2008804 (2 pages)
15 December 2003Ad 10/11/03--------- £ si [email protected]=5094 £ ic 2008804/2013898 (2 pages)
15 December 2003Statement of affairs (15 pages)
15 December 2003Statement of affairs (12 pages)
15 December 2003Statement of affairs (15 pages)
15 December 2003Statement of affairs (12 pages)
15 December 2003Ad 10/11/03--------- £ si [email protected]=7765 £ ic 2013898/2021663 (2 pages)
15 December 2003Ad 10/11/03--------- £ si [email protected]=7765 £ ic 2013898/2021663 (2 pages)
15 December 2003Statement of affairs (13 pages)
15 December 2003Ad 10/11/03--------- £ si [email protected]=1941 £ ic 2006863/2008804 (2 pages)
15 December 2003Statement of affairs (13 pages)
5 November 2003New director appointed (5 pages)
5 November 2003New director appointed (3 pages)
5 November 2003New director appointed (5 pages)
5 November 2003New director appointed (3 pages)
22 October 2003Ad 16/10/03--------- £ si [email protected]=1892 £ ic 2004971/2006863 (2 pages)
22 October 2003Ad 16/10/03--------- £ si [email protected]=1892 £ ic 2004971/2006863 (2 pages)
8 October 2003Ad 22/09/03--------- £ si [email protected]=1163 £ ic 2003808/2004971 (2 pages)
8 October 2003Ad 22/09/03--------- £ si [email protected]=1163 £ ic 2003808/2004971 (2 pages)
22 September 2003Ad 09/09/03--------- £ si [email protected]=21312 £ ic 1982496/2003808 (3 pages)
22 September 2003Ad 09/09/03--------- £ si [email protected]=21312 £ ic 1982496/2003808 (3 pages)
30 July 2003Ad 27/06/03--------- £ si [email protected]=2253 £ ic 1980243/1982496 (2 pages)
30 July 2003Ad 27/06/03--------- £ si [email protected]=2253 £ ic 1980243/1982496 (2 pages)
30 July 2003Statement of affairs (33 pages)
30 July 2003Statement of affairs (15 pages)
30 July 2003Ad 27/06/03--------- £ si [email protected]=3489 £ ic 1976754/1980243 (2 pages)
30 July 2003Statement of affairs (33 pages)
30 July 2003Ad 27/06/03--------- £ si [email protected]=3489 £ ic 1976754/1980243 (2 pages)
30 July 2003Statement of affairs (15 pages)
29 July 2003Return made up to 22/06/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 July 2003Return made up to 22/06/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
21 May 2003Ad 13/05/03--------- £ si [email protected]=1160 £ ic 1965220/1966380 (2 pages)
21 May 2003Ad 08/05/03--------- £ si [email protected]=6191 £ ic 1966380/1972571 (2 pages)
21 May 2003Ad 08/05/03--------- £ si [email protected]=6191 £ ic 1966380/1972571 (2 pages)
21 May 2003Ad 13/05/03--------- £ si [email protected]=1160 £ ic 1965220/1966380 (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
11 April 2003Group of companies' accounts made up to 31 December 2002 (62 pages)
11 April 2003Group of companies' accounts made up to 31 December 2002 (62 pages)
4 December 2002Ad 21/11/02--------- £ si [email protected]=500 £ ic 1964720/1965220 (2 pages)
4 December 2002Ad 21/11/02--------- £ si [email protected]=500 £ ic 1964720/1965220 (2 pages)
23 October 2002Ad 15/07/02--------- £ si [email protected]=3913 £ ic 1960807/1964720 (2 pages)
23 October 2002Statement of affairs (8 pages)
23 October 2002Statement of affairs (8 pages)
23 October 2002Statement of affairs (9 pages)
23 October 2002Ad 15/07/02--------- £ si [email protected]=3913 £ ic 1960807/1964720 (2 pages)
23 October 2002Ad 15/07/02--------- £ si [email protected]=3959 £ ic 1956848/1960807 (2 pages)
23 October 2002Statement of affairs (9 pages)
23 October 2002Ad 15/07/02--------- £ si [email protected]=3959 £ ic 1956848/1960807 (2 pages)
30 September 2002Ad 17/09/02--------- £ si [email protected]=5223 £ ic 1951625/1956848 (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Ad 17/09/02--------- £ si [email protected]=5223 £ ic 1951625/1956848 (2 pages)
26 September 2002Statement of affairs (70 pages)
26 September 2002Ad 08/07/02--------- £ si [email protected]=4527 £ ic 1947098/1951625 (2 pages)
26 September 2002Statement of affairs (70 pages)
26 September 2002Ad 08/07/02--------- £ si [email protected]=4527 £ ic 1947098/1951625 (2 pages)
24 September 2002Ad 17/09/02--------- £ si [email protected]=7650 £ ic 1939448/1947098 (2 pages)
24 September 2002Ad 17/09/02--------- £ si [email protected]=7650 £ ic 1939448/1947098 (2 pages)
27 August 2002Return made up to 22/06/02; bulk list available separately (16 pages)
27 August 2002Return made up to 22/06/02; bulk list available separately (16 pages)
10 August 2002Ad 08/07/02--------- £ si [email protected]=4689 £ ic 1916623/1921312 (2 pages)
10 August 2002Statement of affairs (71 pages)
10 August 2002Ad 08/07/02--------- £ si [email protected]=4689 £ ic 1916623/1921312 (2 pages)
10 August 2002Statement of affairs (98 pages)
10 August 2002Ad 08/07/02--------- £ si [email protected]=24330 £ ic 1892293/1916623 (2 pages)
10 August 2002Ad 08/07/02--------- £ si [email protected]=24330 £ ic 1892293/1916623 (2 pages)
10 August 2002Statement of affairs (71 pages)
10 August 2002Ad 08/07/02--------- £ si [email protected]=14931 £ ic 1921312/1936243 (2 pages)
10 August 2002Statement of affairs (44 pages)
10 August 2002Statement of affairs (44 pages)
10 August 2002Statement of affairs (98 pages)
10 August 2002Statement of affairs (44 pages)
10 August 2002Ad 08/07/02--------- £ si [email protected]=14931 £ ic 1921312/1936243 (2 pages)
10 August 2002Statement of affairs (44 pages)
10 August 2002Ad 08/07/02--------- £ si [email protected]=3205 £ ic 1936243/1939448 (2 pages)
10 August 2002Ad 08/07/02--------- £ si [email protected]=3205 £ ic 1936243/1939448 (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
25 June 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
25 June 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
18 June 2002New director appointed (3 pages)
18 June 2002New director appointed (3 pages)
23 May 2002Statement of affairs (9 pages)
23 May 2002Ad 03/04/02--------- £ si [email protected]=29160 £ ic 1845329/1874489 (2 pages)
23 May 2002Ad 03/04/02--------- £ si [email protected]=29160 £ ic 1845329/1874489 (2 pages)
23 May 2002Statement of affairs (10 pages)
23 May 2002Ad 03/04/02--------- £ si [email protected]=17804 £ ic 1874489/1892293 (2 pages)
23 May 2002Statement of affairs (7 pages)
23 May 2002Ad 03/04/02--------- £ si [email protected]=23190 £ ic 1822139/1845329 (2 pages)
23 May 2002Ad 03/04/02--------- £ si [email protected]=3957 £ ic 1818182/1822139 (2 pages)
23 May 2002Statement of affairs (10 pages)
23 May 2002Ad 03/04/02--------- £ si [email protected]=23190 £ ic 1822139/1845329 (2 pages)
23 May 2002Ad 03/04/02--------- £ si [email protected]=3957 £ ic 1818182/1822139 (2 pages)
23 May 2002Ad 03/04/02--------- £ si [email protected]=17804 £ ic 1874489/1892293 (2 pages)
23 May 2002Statement of affairs (8 pages)
23 May 2002Statement of affairs (9 pages)
23 May 2002Statement of affairs (7 pages)
23 May 2002Statement of affairs (8 pages)
22 May 2002Ad 17/05/02--------- £ si [email protected]=87 £ ic 1818095/1818182 (2 pages)
22 May 2002Ad 17/05/02--------- £ si [email protected]=87 £ ic 1818095/1818182 (2 pages)
22 May 2002Ad 14/05/02--------- £ si [email protected]=4090 £ ic 1814005/1818095 (2 pages)
22 May 2002Ad 14/05/02--------- £ si [email protected]=4090 £ ic 1814005/1818095 (2 pages)
8 May 2002Director's particulars changed (1 page)
8 May 2002Director's particulars changed (1 page)
29 April 2002Group of companies' accounts made up to 31 December 2001 (58 pages)
29 April 2002Group of companies' accounts made up to 31 December 2001 (58 pages)
3 January 2002New director appointed (5 pages)
3 January 2002New director appointed (5 pages)
13 December 2001New director appointed (3 pages)
13 December 2001New director appointed (3 pages)
19 November 2001Ad 09/11/01--------- £ si [email protected]=3900 £ ic 1810105/1814005 (2 pages)
19 November 2001Ad 09/11/01--------- £ si [email protected]=3900 £ ic 1810105/1814005 (2 pages)
19 October 2001Ad 12/10/01--------- £ si [email protected]=1312 £ ic 1808793/1810105 (2 pages)
19 October 2001Ad 12/10/01--------- £ si [email protected]=1312 £ ic 1808793/1810105 (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
24 August 2001Return made up to 22/06/01; bulk list available separately (11 pages)
24 August 2001Return made up to 22/06/01; bulk list available separately (11 pages)
2 July 2001Memorandum and Articles of Association (47 pages)
2 July 2001Memorandum and Articles of Association (47 pages)
28 June 2001Ad 20/06/01--------- £ si [email protected]=350 £ ic 1748486/1748836 (2 pages)
28 June 2001Ad 16/05/01--------- £ si [email protected]=4422 £ ic 1744064/1748486 (2 pages)
28 June 2001Ad 20/06/01--------- £ si [email protected]=350 £ ic 1748486/1748836 (2 pages)
28 June 2001Ad 16/05/01--------- £ si [email protected]=4422 £ ic 1744064/1748486 (2 pages)
25 June 2001Full group accounts made up to 31 December 2000 (54 pages)
25 June 2001Full group accounts made up to 31 December 2000 (54 pages)
22 June 2001Ad 18/05/01--------- £ si [email protected]=150 £ ic 1743914/1744064 (2 pages)
22 June 2001Ad 18/05/01--------- £ si [email protected]=150 £ ic 1743914/1744064 (2 pages)
29 May 2001Ad 22/05/01--------- £ si [email protected]=2627 £ ic 1741287/1743914 (2 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 May 2001Ad 22/05/01--------- £ si [email protected]=2627 £ ic 1741287/1743914 (2 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 May 2001Ad 10/05/01--------- £ si [email protected]=1072 £ ic 1740215/1741287 (2 pages)
25 May 2001Ad 10/05/01--------- £ si [email protected]=1072 £ ic 1740215/1741287 (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
22 November 2000Return made up to 22/06/99; bulk list available separately (23 pages)
22 November 2000Return made up to 22/06/99; bulk list available separately (23 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000New secretary appointed (2 pages)
13 November 2000New secretary appointed (2 pages)
13 November 2000Director resigned (1 page)
6 October 2000Particulars of contract relating to shares (3 pages)
6 October 2000Ad 31/03/00--------- £ si [email protected] (10 pages)
6 October 2000Ad 31/03/00--------- £ si [email protected] (10 pages)
6 October 2000Particulars of contract relating to shares (3 pages)
3 October 2000Return made up to 22/06/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 03/10/00
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 October 2000Return made up to 22/06/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 03/10/00
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 July 2000Ad 03/04/00--------- £ si [email protected]=1000 £ ic 1739215/1740215 (2 pages)
24 July 2000Ad 03/04/00--------- £ si [email protected]=3747 £ ic 1735468/1739215 (4 pages)
24 July 2000Ad 03/04/00--------- £ si [email protected]=1000 £ ic 1739215/1740215 (2 pages)
24 July 2000Ad 03/04/00--------- £ si [email protected]=3747 £ ic 1735468/1739215 (4 pages)
30 June 2000Full group accounts made up to 31 December 1999 (48 pages)
30 June 2000Full group accounts made up to 31 December 1999 (48 pages)
19 June 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 June 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 December 1999Ad 02/11/99--------- £ si [email protected]=3497 £ ic 1731971/1735468 (4 pages)
16 December 1999Ad 02/11/99--------- £ si [email protected]=3497 £ ic 1731971/1735468 (4 pages)
15 September 1999New director appointed (4 pages)
15 September 1999New director appointed (4 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
16 July 1999Location of register of members (non legible) (1 page)
16 July 1999Location of register of members (non legible) (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
16 June 1999Particulars of contract relating to shares (3 pages)
16 June 1999Ad 12/05/99--------- £ si [email protected]=17073 £ ic 1714898/1731971 (2 pages)
16 June 1999Particulars of contract relating to shares (3 pages)
16 June 1999Ad 12/05/99--------- £ si [email protected]=17073 £ ic 1714898/1731971 (2 pages)
3 June 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
3 June 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
26 May 1999Auditor's resignation (1 page)
26 May 1999Auditor's resignation (1 page)
24 May 1999Auditor's resignation (1 page)
24 May 1999Form 391 (1 page)
24 May 1999Auditor's resignation (1 page)
24 May 1999Form 391 (1 page)
24 May 1999Auditor's resignation (1 page)
24 May 1999Auditor's resignation (1 page)
15 May 1999Full group accounts made up to 31 December 1998 (48 pages)
15 May 1999Full group accounts made up to 31 December 1998 (48 pages)
14 May 1999Ad 04/05/99--------- £ si [email protected]=500 £ ic 1714398/1714898 (2 pages)
14 May 1999Ad 04/05/99--------- £ si [email protected]=500 £ ic 1714398/1714898 (2 pages)
21 April 1999Ad 13/04/99--------- £ si [email protected]=7105 £ ic 1707293/1714398 (3 pages)
21 April 1999Ad 13/04/99--------- £ si [email protected]=7105 £ ic 1707293/1714398 (3 pages)
1 April 1999Particulars of contract relating to shares (3 pages)
1 April 1999Particulars of contract relating to shares (3 pages)
1 April 1999Ad 26/01/99--------- £ si [email protected]=59198 £ ic 1648095/1707293 (3 pages)
1 April 1999Ad 26/01/99--------- £ si [email protected]=59198 £ ic 1648095/1707293 (3 pages)
17 March 1999Ad 15/12/98--------- £ si [email protected]=47959 £ ic 1600136/1648095 (2 pages)
17 March 1999Ad 15/12/98--------- £ si [email protected]=47959 £ ic 1600136/1648095 (2 pages)
17 March 1999Particulars of contract relating to shares (3 pages)
17 March 1999Particulars of contract relating to shares (3 pages)
10 February 1999Ad 14/12/98--------- £ si [email protected]=17712 £ ic 1582424/1600136 (2 pages)
10 February 1999Ad 14/12/98--------- £ si [email protected]=17712 £ ic 1582424/1600136 (2 pages)
10 February 1999Particulars of contract relating to shares (3 pages)
10 February 1999Particulars of contract relating to shares (3 pages)
7 December 1998Particulars of contract relating to shares (3 pages)
7 December 1998Particulars of contract relating to shares (3 pages)
7 December 1998Ad 02/11/98--------- £ si [email protected]=4797 £ ic 1577627/1582424 (2 pages)
7 December 1998Ad 02/11/98--------- £ si [email protected]=4797 £ ic 1577627/1582424 (2 pages)
27 November 1998Ad 23/09/98--------- £ si [email protected]=1587 £ ic 1576040/1577627 (2 pages)
27 November 1998Ad 23/09/98--------- £ si [email protected]=1587 £ ic 1576040/1577627 (2 pages)
27 November 1998Return made up to 22/06/98; no change of members; amend (10 pages)
27 November 1998Return made up to 22/06/98; no change of members; amend (10 pages)
17 July 1998Return made up to 22/06/98; bulk list available separately (25 pages)
17 July 1998Return made up to 22/06/98; bulk list available separately (25 pages)
9 June 1998Ad 26/01/98--------- £ si [email protected]=47695 £ ic 1526345/1574040 (27 pages)
9 June 1998Particulars of contract relating to shares (4 pages)
9 June 1998Ad 06/05/98--------- £ si [email protected]=8047 £ ic 1518298/1526345 (2 pages)
9 June 1998Particulars of contract relating to shares (4 pages)
9 June 1998Ad 26/05/98--------- £ si [email protected]=2000 £ ic 1574040/1576040 (2 pages)
9 June 1998Particulars of contract relating to shares (4 pages)
9 June 1998Particulars of contract relating to shares (4 pages)
9 June 1998Ad 06/05/98--------- £ si [email protected]=8047 £ ic 1518298/1526345 (2 pages)
9 June 1998Ad 26/05/98--------- £ si [email protected]=2000 £ ic 1574040/1576040 (2 pages)
9 June 1998Ad 26/01/98--------- £ si [email protected]=47695 £ ic 1526345/1574040 (27 pages)
1 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
1 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
1 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
1 June 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
1 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
1 June 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
13 May 1998Full group accounts made up to 31 December 1997 (36 pages)
13 May 1998Full group accounts made up to 31 December 1997 (36 pages)
12 May 1998Ad 29/04/98--------- £ si [email protected]=400 £ ic 1437883/1438283 (2 pages)
12 May 1998Ad 29/04/98--------- £ si [email protected]=1781 £ ic 1438283/1440064 (3 pages)
12 May 1998Ad 29/04/98--------- £ si [email protected]=65822 £ ic 1452476/1518298 (2 pages)
12 May 1998Ad 29/04/98--------- £ si [email protected]=12412 £ ic 1440064/1452476 (5 pages)
12 May 1998Ad 29/04/98--------- £ si [email protected]=12412 £ ic 1440064/1452476 (5 pages)
12 May 1998Ad 29/04/98--------- £ si [email protected]=1781 £ ic 1438283/1440064 (3 pages)
12 May 1998Ad 29/04/98--------- £ si [email protected]=400 £ ic 1437883/1438283 (2 pages)
12 May 1998Ad 29/04/98--------- £ si [email protected]=65822 £ ic 1452476/1518298 (2 pages)
24 December 1997Declaration of satisfaction of mortgage/charge (1 page)
24 December 1997Declaration of satisfaction of mortgage/charge (1 page)
24 December 1997Declaration of satisfaction of mortgage/charge (1 page)
24 December 1997Declaration of satisfaction of mortgage/charge (1 page)
5 December 1997Ad 26/11/97--------- £ si [email protected]=3879 £ ic 1434004/1437883 (4 pages)
5 December 1997Ad 26/11/97--------- £ si [email protected]=3879 £ ic 1434004/1437883 (4 pages)
10 November 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
10 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 November 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
30 October 1997Director's particulars changed (1 page)
30 October 1997Director's particulars changed (1 page)
23 October 1997Director's particulars changed (1 page)
23 October 1997Registered office changed on 23/10/97 from: university house, 13 lower grosvenor place, london SW1W 0EX (1 page)
23 October 1997Director's particulars changed (1 page)
23 October 1997Registered office changed on 23/10/97 from: university house, 13 lower grosvenor place, london SW1W 0EX (1 page)
8 October 1997Interim accounts made up to 30 June 1997 (8 pages)
8 October 1997Interim accounts made up to 30 June 1997 (8 pages)
29 September 1997Ad 18/09/97--------- £ si [email protected]=4800 £ ic 1429204/1434004 (3 pages)
29 September 1997Ad 18/09/97--------- £ si [email protected]=4800 £ ic 1429204/1434004 (3 pages)
22 July 1997Return made up to 22/06/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(21 pages)
22 July 1997Return made up to 22/06/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(21 pages)
16 May 1997Full group accounts made up to 31 December 1996 (43 pages)
16 May 1997Full group accounts made up to 31 December 1996 (43 pages)
12 May 1997Ad 28/04/97--------- £ si [email protected]=1520 £ ic 1413464/1414984 (2 pages)
12 May 1997Ad 28/04/97--------- £ si [email protected]=38489 £ ic 1374975/1413464 (10 pages)
12 May 1997Ad 28/04/97--------- £ si [email protected]=1520 £ ic 1413464/1414984 (2 pages)
12 May 1997Ad 28/04/97--------- £ si [email protected]=38489 £ ic 1374975/1413464 (10 pages)
18 March 1997Particulars of contract relating to shares (4 pages)
18 March 1997Ad 31/12/96--------- £ si [email protected] (2 pages)
18 March 1997Particulars of contract relating to shares (4 pages)
18 March 1997Ad 31/12/96--------- £ si [email protected] (2 pages)
7 March 1997Ad 31/12/96--------- £ si [email protected]=956 £ ic 1374019/1374975 (2 pages)
7 March 1997Ad 31/12/96--------- £ si [email protected]=956 £ ic 1374019/1374975 (2 pages)
4 March 1997Particulars of contract relating to shares (4 pages)
4 March 1997Ad 04/09/96-25/11/96 £ si [email protected] (15 pages)
4 March 1997Ad 04/09/96-25/11/96 £ si [email protected] (15 pages)
4 March 1997Particulars of contract relating to shares (4 pages)
19 February 1997Ad 01/10/96--------- £ si [email protected]=1550 £ ic 1372469/1374019 (2 pages)
19 February 1997Ad 01/10/96--------- £ si [email protected]=1550 £ ic 1372469/1374019 (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
11 February 1997Ad 04/09/96-25/11/96 £ si [email protected]=90804 £ ic 1281665/1372469 (2 pages)
11 February 1997Ad 04/09/96-25/11/96 £ si [email protected]=90804 £ ic 1281665/1372469 (2 pages)
11 February 1997Ad 18/09/96--------- £ si [email protected]=29504 £ ic 1252161/1281665 (4 pages)
11 February 1997Ad 18/09/96--------- £ si [email protected]=29504 £ ic 1252161/1281665 (4 pages)
6 November 1996New director appointed (3 pages)
6 November 1996New director appointed (3 pages)
6 November 1996New director appointed (3 pages)
6 November 1996New director appointed (3 pages)
15 October 1996Interim accounts made up to 30 June 1996 (8 pages)
15 October 1996Interim accounts made up to 30 June 1996 (8 pages)
19 August 1996Listing of particulars (53 pages)
19 August 1996Listing of particulars (53 pages)
22 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
22 July 1996Memorandum and Articles of Association (37 pages)
22 July 1996Memorandum and Articles of Association (37 pages)
22 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
22 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
22 July 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
22 July 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
22 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
17 July 1996Return made up to 22/06/96; bulk list available separately (21 pages)
17 July 1996Return made up to 22/06/96; bulk list available separately (21 pages)
13 May 1996Ad 01/05/96--------- £ si [email protected]=64034 £ ic 1015625/1079659 (10 pages)
13 May 1996Full group accounts made up to 31 December 1995 (43 pages)
13 May 1996Ad 01/05/96--------- £ si [email protected]=800 £ ic 1011525/1012325 (2 pages)
13 May 1996Full group accounts made up to 31 December 1995 (43 pages)
13 May 1996Ad 01/05/96--------- £ si [email protected]=3300 £ ic 1012325/1015625 (3 pages)
13 May 1996Ad 01/05/96--------- £ si [email protected]=64034 £ ic 1015625/1079659 (10 pages)
13 May 1996Ad 01/05/96--------- £ si [email protected]=800 £ ic 1011525/1012325 (2 pages)
13 May 1996Ad 01/05/96--------- £ si [email protected]=3300 £ ic 1012325/1015625 (3 pages)
21 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
8 August 1995Return made up to 22/06/95; bulk list available separately (34 pages)
8 August 1995Return made up to 22/06/95; bulk list available separately (34 pages)
9 June 1995Ad 24/05/95--------- £ si [email protected]=525 £ ic 1006700/1007225 (2 pages)
9 June 1995Ad 24/05/95--------- £ si [email protected]=525 £ ic 1006700/1007225 (2 pages)
17 May 1995Ad 01/05/95--------- £ si [email protected]=3805 £ ic 996295/1000100 (2 pages)
17 May 1995Ad 01/05/95--------- £ si [email protected]=3805 £ ic 996295/1000100 (2 pages)
17 May 1995Ad 01/05/95--------- £ si [email protected]=6600 £ ic 1000100/1006700 (4 pages)
17 May 1995Ad 01/05/95--------- £ si [email protected]=6600 £ ic 1000100/1006700 (4 pages)
26 April 1995Full group accounts made up to 31 December 1994 (32 pages)
26 April 1995Full group accounts made up to 31 December 1994 (32 pages)
29 March 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
29 March 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (275 pages)
31 May 1994Full accounts made up to 31 December 1993 (33 pages)
31 May 1994Full accounts made up to 31 December 1993 (33 pages)
6 July 1993Full group accounts made up to 31 December 1992 (31 pages)
6 July 1993Full group accounts made up to 31 December 1992 (31 pages)
6 July 1993Full group accounts made up to 31 December 1992 (31 pages)
25 June 1992Full group accounts made up to 31 December 1991 (25 pages)
25 June 1992Full group accounts made up to 31 December 1991 (25 pages)
9 June 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
9 June 1992Nc inc already adjusted 04/06/92 (1 page)
9 June 1992Nc inc already adjusted 04/06/92 (1 page)
9 June 1992Memorandum and Articles of Association (36 pages)
9 June 1992Memorandum and Articles of Association (36 pages)
23 January 1992Memorandum and Articles of Association (35 pages)
23 January 1992Memorandum and Articles of Association (35 pages)
28 June 1991Full group accounts made up to 31 December 1990 (25 pages)
28 June 1991Full group accounts made up to 31 December 1990 (25 pages)
28 June 1991Full group accounts made up to 31 December 1990 (25 pages)
24 March 1990Particulars of mortgage/charge (6 pages)
24 March 1990Particulars of mortgage/charge (6 pages)
24 August 1989Full group accounts made up to 31 December 1988 (22 pages)
24 August 1989Full group accounts made up to 31 December 1988 (22 pages)
4 October 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
4 October 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
29 September 1988Company name changed\certificate issued on 29/09/88 (3 pages)
29 September 1988Company name changed\certificate issued on 29/09/88 (3 pages)
28 September 1988Company name changed comprehensive financial services PUBLIC LIMITED COMPANY\certificate issued on 29/09/88 (3 pages)
28 September 1988Company name changed comprehensive financial services PUBLIC LIMITED COMPANY\certificate issued on 29/09/88 (3 pages)
1 August 1988Full accounts made up to 31 December 1987 (23 pages)
1 August 1988Full accounts made up to 31 December 1987 (23 pages)
1 August 1988Full accounts made up to 31 December 1987 (23 pages)
24 August 1987Full group accounts made up to 31 December 1986 (22 pages)
24 August 1987Full group accounts made up to 31 December 1986 (22 pages)
27 August 1985Accounts made up to 31 December 1984 (21 pages)
27 August 1985Accounts made up to 31 December 1984 (21 pages)
21 January 1971Incorporation (14 pages)
21 January 1971Certificate of incorporation (1 page)
21 January 1971Incorporation (14 pages)
21 January 1971Certificate of incorporation (1 page)