Company NameManagement Consulting Group Plc
Company StatusActive
Company Number01000608
CategoryPublic Limited Company
Incorporation Date22 January 1971(53 years, 3 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Marco Capello
Date of BirthAugust 1960 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed18 June 2010(39 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address46a Avenue John F Kennedy
Luxembourg
L-1855
Director NameMr Emilio Di Spiezio Sardo
Date of BirthMarch 1977 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed18 June 2010(39 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Eagle House 108 - 110 Jermyn Street
London
SW1Y 6EE
Director NameMs Fiona Margaret Swift Czerniawska
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(46 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Aldebert Terrace
London
SW8 1BJ
Director NameMr Neil Robert Jeffrey O'Brien
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(51 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressSt Paul's House 4th Floor 10 Warwick Lane
London
EC4M 7BP
Secretary NamePrism Cosec Limited (Corporation)
StatusCurrent
Appointed30 August 2017(46 years, 7 months after company formation)
Appointment Duration6 years, 8 months
Correspondence AddressHighdown House Yeoman Way
Worthing
West Sussex
BN99 3HH
Director NameJoseph Marc Bujold
Date of BirthOctober 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 1991(20 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 1993)
RoleCompany Director
Correspondence AddressNorth Circle 12188
North Palm Beach Florida 33408
Foreign
Director NameThomas Joseph Hohn
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 1991(20 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 July 1992)
RoleChief Executive
Correspondence Address1 Surrey Road
Palm Beach Gardens Florida 33418
Foreign
Director NameNeil Hamilton
Date of BirthApril 1932 (Born 92 years ago)
NationalityCanadian
StatusResigned
Appointed13 June 1991(20 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 1993)
RoleFinance Director
Correspondence AddressOne Inlet Cay Drive
Ocean Ridge
Florida 33435
Foreign
Director NameSir Campbell Fraser
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(20 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 May 1995)
RoleCompany Director
Correspondence AddressSilver Birches 4 Silver Lane
Purley
Surrey
CR8 3HG
Director NameWilliam Denman Eberle
Date of BirthMay 1923 (Born 101 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 1991(20 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 May 1994)
RoleCompany Director
Correspondence Address36 Mascanomo
Manchester By The Sea Mass 01944
Foreign
Secretary NameCathy Lasher
NationalityAmerican
StatusResigned
Appointed13 June 1991(20 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 1992)
RoleCompany Director
Correspondence Address21 Longfield Avenue
London
NW7 2EH
Secretary NameMr Paul George Dumond
NationalityBritish
StatusResigned
Appointed27 October 1992(21 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Philbeach Gardens
London
SW5 9EE
Director NameMr David Alan Gill
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(22 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 December 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Chanctonbury Drive
Sunningdale
Berkshire
SL5 9PT
Secretary NameMrs Gillian Eileen Switalski
NationalityBritish
StatusResigned
Appointed06 December 1993(22 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 September 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressKings Copse
Waverley Drive
Virginia Water
Surrey
GU25 4PZ
Director NameMr Karl Daniels
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(23 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 May 1996)
RoleBusiness Strategy Consultant
Country of ResidenceEngland
Correspondence AddressThe Manor House
27 Cumberland House
Woodbridge
Suffolk
IP12 4AH
Director NameMalcolm Keith Hughes
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(23 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 August 1999)
RoleChief Executive
Correspondence AddressOld Orchard
6 Burstead Close
Cobham
Surrey
KT11 2NL
Director NameRobert Gerard Cara
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 1995(24 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 April 2003)
RoleDirector/Chief Operating Offic
Correspondence Address14 Glencairn Road
Palm Beach Gardens
Florida
33418
Director NameDenise Rosemary Collis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(25 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 August 1996)
RoleHR Director
Correspondence Address2 Gowan Avenue
London
SW6 6RF
Secretary NameMr Michael Damien Connole
NationalityIrish
StatusResigned
Appointed18 September 1996(25 years, 8 months after company formation)
Appointment Duration5 days (resigned 23 September 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address117 Thornbury Road
Isleworth
Middlesex
TW7 4ND
Director NameJean Paul Bolduc
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1996(25 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 21 October 2009)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address13237 Westmeath Lane Clarksville
Howard County
Maryland
United States
Secretary NameRobert Gerard Cara
NationalityAmerican
StatusResigned
Appointed23 September 1996(25 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 July 1997)
RoleFinance Director
Correspondence AddressMaplewood 57 Leigh Hill Road
Cobham
Surrey
KT11 2HY
Secretary NameFrederick Steven Hitchcock
NationalityAmerican
StatusResigned
Appointed01 July 1997(26 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 April 2007)
RoleCompany Director
Correspondence Address123 Winter Club Court
Palm Beach Gardens
Florida 33410
United States
Director NameBernard Dominique Fournier
Date of BirthDecember 1938 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed10 December 1998(27 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 April 2000)
RoleSelf Employed
Correspondence Address16 Clareville Grove
London
SW7 5AS
Director NameMr Paul George
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(28 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Stradella Road
London
SE24 9HA
Director NameMr David Gareth Jones
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(31 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillhouse Farm
Misbrooks Green Road Beare Green
Dorking
Surrey
RH5 4QQ
Director NameBaroness Janet Cohen
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(32 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Morpeth Mansions
Morpeth Terrace
London
SW1P 1ER
Director NameMr Mark Andrew Currie
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(34 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHeathcote
Fairoak Lane
Oxshott
Surrey
KT22 0TP
Director NameAlan John Barber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(34 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameStephen Alan Ferriss
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2006(35 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 20 June 2016)
RoleConsultant
Correspondence Address33 Wynnstay Gardens
London
W8 6UT
Secretary NameCharles William Ansley
NationalityBritish
StatusResigned
Appointed27 April 2007(36 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sinclair Gardens
London
W14 0AU
Director NameLuiz Carvalho
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2008(37 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 March 2014)
RoleChief Executive Officer
Correspondence Address4804 Rivercliff Drive, Se
Marietta
Georgia 30067
United States
Director NameMiguel Bourdeau De Fontenay
Date of BirthNovember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed19 March 2008(37 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 November 2009)
RoleCompany Director
Correspondence Address5 Rue De Luynes
Ile De France
Paris
75007
France
Director NameNigel Leslie Halkes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(44 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameMr Michael David Comras
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(46 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Paul's House 4th Floor 10 Warwick Lane
London
EC4M 7BP
Director NameMs Pamela Ursula Hackett
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2018(47 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 June 2022)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressSt Paul's House 4th Floor 10 Warwick Lane
London
EC4M 7BP

Contact

Websitemcgplc.com
Telephone020 77105000
Telephone regionLondon

Location

Registered AddressSt Paul's House 4th Floor 10
Warwick Lane
London
EC4M 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£242,774,000
Gross Profit£85,743,000
Net Worth-£60,877,000
Cash£24,920,000
Current Liabilities£78,716,000

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 Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

21 April 1995Delivered on: 26 April 1995
Satisfied on: 28 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £1,500,000 together with interest held by the bank on an account numbered 8065454 and designated by reference to the company the entry in col.6 Above has this day been amended please see doc.M395 R.M.groves 5/7/95.
Fully Satisfied
16 May 1994Delivered on: 25 May 1994
Satisfied on: 24 November 1995
Persons entitled: Midland Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee or any of the banks on any account whatsoever.
Particulars: A first fixed charge over the debts (as defined) and a first floating charge over. Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
14 February 1994Delivered on: 4 March 1994
Satisfied on: 9 July 2009
Persons entitled: Sun Bank , National Association

Classification: Security agreement as amended by second amendment to loan agreement and first amendment to security agreement
Secured details: All monies due or to become due from alexander proudfoot U.S. holdings, inc. To the chargee pursuant to a loan agreement dated 19TH january 1994, as amended in the total principal amount not to exceed us $ 6,000,000 and all monies due or to become due from the company to the chargee.
Particulars: That certain certificate of deposit. See the mortgage charge document for full details.
Fully Satisfied
19 January 1994Delivered on: 14 February 1994
Satisfied on: 28 September 2000
Persons entitled: Sun Bank, National Association

Classification: Security agreement executed outside the united kingdom and comprising property situated outside the united kingdom
Secured details: The payment and performance of the obligations of alexander proudfoot U.S. holdings, inc. To sun bank, national association pursuant to a loan agreement dated 19 january 1994 in the total principal amount not to exceed $6,000,000.00 U.S. and all liabilities or obligations due of proudfoot PLC to sun bank, national association.
Particulars: That certain certificate of deposit issued by the bank to proudfoot PLC dated 15 november 1993 in the amount of the pound sterling equivalent of four and one half million united states dollars which said certificate of deposit is described in the security agreement as being "in the amount of the equivalent of $4,500,000.00 U.S. in british pounds sterling".
Fully Satisfied
10 December 1992Delivered on: 16 December 1992
Satisfied on: 25 January 1995
Persons entitled: Nordbanken, London Branch

Classification: Charge on cash
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 3/2/92 as amended by a supplemental agreement dated 24/11/92.
Particulars: The company pledges all amounts now or in the future standing to its credit upon the account of the company (a/c no. 3968 77 33926) with nordbanken, stockholm.
Fully Satisfied
6 February 1992Delivered on: 21 February 1992
Satisfied on: 25 January 1995
Persons entitled: Nordbanken UK Limited

Classification: Charge on cash
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 3RD february 1992.
Particulars: The company as beneficial owner assigns to the bank absolutely all rights, title and interest in and to all sums of money which may now or in the future be deposited in the account of the company (account number 86293 001) with the bank together with all interest thereon.
Fully Satisfied
9 March 1990Delivered on: 12 March 1990
Satisfied on: 28 September 2000
Persons entitled: Samuel Montagu & Co Limited

Classification: Charge on cash
Secured details: All monies due or to become due from the company to the chargee (the agent) as agent for the banks under the terms of a loan agreement dated 12TH may 1989 as amended by a supplemental agreement dated 21ST february 1990 and any other finance document.
Particulars: By way of first fixed charge the depositor has charged the deposit as security for the payment and satisfaction of the secured liabilities provided that upon irrevocable payment in full to the satisfaction of the agent of the secured liabilities, the agent shall at the request & expense of the depositer release the security. (See form 395 for full details).
Fully Satisfied
9 March 1990Delivered on: 12 March 1990
Satisfied on: 28 September 2000
Persons entitled: Samuel Montagu & Co Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee (the agent) as agent for the banks under the terms of a loan agreement dated 12TH may 1989 as amended by a supplemental agreement dated 21ST february 1990 and any other finance document.
Particulars: All rights, title and interest in and to the assigned cash and the debts represented thereby provided that upon the irrevocable payment in full when due and upon the complete performance and observation of all the secured liabilities, the agent (in its capacity as agent for the banks) will (subject to the terms of the charge) at the expense of the depositer reassign the assigned cash (see form 395 for full details).
Fully Satisfied
11 June 2007Delivered on: 29 June 2007
Satisfied on: 18 November 2009
Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties)

Classification: Charge over shares
Secured details: All monies due or to become due from the chargor to the security agent and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged securities being any stock, shares, debentures, bonds or other securities of parson consulting limited. See the mortgage charge document for full details.
Fully Satisfied
11 June 2007Delivered on: 29 June 2007
Satisfied on: 18 November 2009
Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties)

Classification: Charge over shares
Secured details: All monies due or to become due from the chargor to the security agent and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged securities being any stock, shares, debentures, bonds or other securities of mcg company no.1 Limited. See the mortgage charge document for full details.
Fully Satisfied
11 June 2007Delivered on: 29 June 2007
Satisfied on: 18 November 2009
Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties)

Classification: Charge over shares
Secured details: All monies due or to become due from the chargor to the security agent and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged securities. See the mortgage charge document for full details.
Fully Satisfied
31 August 2006Delivered on: 15 September 2006
Satisfied on: 18 November 2009
Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties)(in Such Capacity, the "Securityagent")

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the security agent and / or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the charged securities and all other charged securities. See the mortgage charge document for full details.
Fully Satisfied
13 March 2001Delivered on: 24 March 2001
Satisfied on: 9 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
4 December 1995Delivered on: 21 December 1995
Satisfied on: 28 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £2,000,000 together with interest accrued now or to be held by the chargee on an account numered 8065454 and earmarked or designated by reference to the company.
Fully Satisfied
17 May 1988Delivered on: 20 May 1988
Satisfied on: 28 September 2000
Persons entitled: Samuel Montagu & Co Limited as Agent for the Banks

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee as agent for the banks named therein under the terms of the loan agreement dated 17/5/88 and/or the finance document as defined.
Particulars: All the assignor's present & future rights, title and interest in and to the deposit and the debts represented thereby "deposit" means the sum of £3,000,000 deposited in an account with the agent in the name of the assignor (account numbered 0710252 designated alexander proudfoot PLC blocked collateral fixed deposit account re: term loan number 3903).
Fully Satisfied

Filing History

8 September 2017Termination of appointment of Charles William Ansley as a secretary on 30 August 2017 (2 pages)
7 September 2017Appointment of Prism Cosec Limited as a secretary on 30 August 2017 (3 pages)
4 September 2017Registered office address changed from 10 Fleet Place London EC4M 7RB to St Paul's House 4th Floor 10 Warwick Lane London EC4M 7BP on 4 September 2017 (2 pages)
30 June 2017Confirmation statement made on 13 June 2017 with updates (2 pages)
26 June 2017Group of companies' accounts made up to 31 December 2016 (104 pages)
19 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The company be and is generally and unconditionally authorised to make one or more market purchases provided that; the minimum aggregate number of ordinary shares authorised be purchased is 51,113,000. the minimum price which may be paid for an ordinary share is 1P. that the company may call general meetings on not less than 14 clear days' notice during the period from the date of the passing of the resolution until 14 days until the conclusion of the next annual general meeting of the company. 30/05/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 June 2017Appointment of Mr Michael David Comras as a director on 30 May 2017 (3 pages)
3 April 2017Appointment of Fiona Margaret Swift Czerniawska as a director on 10 March 2017 (3 pages)
12 January 2017Termination of appointment of Nigel Leslie Halkes as a director on 31 December 2016 (2 pages)
12 January 2017Termination of appointment of Alan John Barber as a director on 31 December 2016 (2 pages)
3 January 2017Statement of capital following an allotment of shares on 27 June 2016
  • GBP 84,618,958.63
(6 pages)
3 January 2017Statement of capital following an allotment of shares on 25 October 2016
  • GBP 84,636,047.49
(8 pages)
3 January 2017Statement of capital following an allotment of shares on 23 November 2016
  • GBP 84,645,199.21
(6 pages)
12 December 2016Termination of appointment of Christopher John Povey as a director on 17 November 2016 (2 pages)
7 December 2016Certificate of reduction of issued capital and share premium (1 page)
7 December 2016Statement of capital on 7 December 2016
  • GBP 5,111,368.57
(4 pages)
7 December 2016Reduction of iss capital and minute (oc) (2 pages)
2 December 2016Resolutions
  • RES13 ‐ Other company business 21/10/2016
(1 page)
10 August 2016Termination of appointment of Stephen Alan Ferriss as a director on 20 June 2016 (2 pages)
30 June 2016Annual return made up to 13 June 2016 no member list
Statement of capital on 2016-06-30
  • GBP 84,617,014.55
(23 pages)
27 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 20/06/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 June 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 84,617,014.55
(6 pages)
13 June 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 84,612,857.18
(6 pages)
3 June 2016Group of companies' accounts made up to 31 December 2015 (124 pages)
16 March 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 84,598,436.96
(6 pages)
26 February 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 84,573,023.40
(6 pages)
19 February 2016Appointment of Nigel Leslie Halkes as a director on 18 December 2015 (3 pages)
6 January 2016Termination of appointment of Chiheb Mahjoub as a director on 18 December 2015 (2 pages)
6 January 2016Termination of appointment of Andrew Henry Simon as a director on 18 December 2015 (2 pages)
23 November 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 84,538,110.35
(6 pages)
23 November 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 84,538,110.35
(6 pages)
6 July 2015Annual return made up to 13 June 2015 no member list
Statement of capital on 2015-07-06
  • GBP 84,517,840.59
(23 pages)
18 June 2015Group of companies' accounts made up to 31 December 2014 (120 pages)
19 January 2015Statement of company's objects (2 pages)
18 September 2014Annual return made up to 13 June 2014 no member list
Statement of capital on 2014-09-18
  • GBP 84,517,840.59
(23 pages)
10 September 2014Director's details changed for Andrew Henry Simon on 1 May 2014 (3 pages)
10 September 2014Director's details changed for Andrew Henry Simon on 1 May 2014 (3 pages)
11 July 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 84,517,840.59
(6 pages)
26 June 2014Group of companies' accounts made up to 31 December 2013 (108 pages)
2 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
26 March 2014Termination of appointment of Luiz Carvalho as a director (2 pages)
24 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 24,276.2
(3 pages)
24 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 24,276.2 on 2013-10-15
(3 pages)
4 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 22,276.2 on 2013-09-18
(3 pages)
4 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 22,276.2
(3 pages)
4 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 23,576.2
(3 pages)
4 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 23,576.2 on 2013-09-11
(3 pages)
25 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 20,976.2 on 2013-08-23
(3 pages)
25 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 20,976.2
(3 pages)
3 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 20,476.2 on 2013-08-20
(3 pages)
3 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 20,476.2
(3 pages)
15 July 2013Annual return made up to 13 June 2013 no member list (24 pages)
15 July 2013Director's details changed for Julian David Waldron on 12 April 2013 (3 pages)
12 July 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 18,486.2
(2 pages)
12 July 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 18,486.2 on 2013-06-25
(2 pages)
17 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 22,317.72
(3 pages)
17 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 22,317.72 on 2013-05-22
(3 pages)
6 June 2013Group of companies' accounts made up to 31 December 2012 (91 pages)
14 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 20,567.72
(3 pages)
14 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 20,567.72 on 2013-04-29
(3 pages)
26 April 2013Director's details changed for Julian David Waldron on 12 April 2013 (3 pages)
26 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
23 April 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 17,567.72 on 2013-04-10
(3 pages)
23 April 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 17,567.72
(3 pages)
12 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 14,817.72
(3 pages)
12 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 14,817.72 on 2013-01-22
(3 pages)
29 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 14,017.72 on 2013-01-18
(3 pages)
29 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 14,017.72
(3 pages)
7 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 12,617.72 on 2012-12-27
(3 pages)
7 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 12,617.72
(3 pages)
27 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 8,617.72
(3 pages)
27 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 8,617.72 on 2012-12-12
(3 pages)
12 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 5,297.72 on 2012-12-03
(3 pages)
12 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 5,297.72
(3 pages)
4 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,460.78
(3 pages)
4 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,460.78 on 2012-11-27
(3 pages)
28 November 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 688.75
(3 pages)
28 November 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 688.75 on 2012-11-13
(3 pages)
24 September 2012Director's details changed for Mr Marco Capello on 10 September 2012 (3 pages)
6 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (24 pages)
29 June 2012Group of companies' accounts made up to 31 December 2011 (95 pages)
11 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ May call meetings other than agms 19/04/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
28 March 2012Statement of capital following an allotment of shares on 29 December 2011
  • GBP 84,477,764.07
(6 pages)
28 March 2012Statement of capital following an allotment of shares on 29 June 2011
  • GBP 84,050,114.08
(6 pages)
28 March 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 84,504,340.59
(6 pages)
22 March 2012Statement of capital following an allotment of shares on 28 September 2011
  • GBP 84,060,079.49
(6 pages)
22 March 2012Statement of capital following an allotment of shares on 18 August 2011
  • GBP 84,057,819.28
(6 pages)
22 March 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 84,068,636.90
(6 pages)
22 March 2012Statement of capital following an allotment of shares on 28 July 2011
  • GBP 84,055,240.76
(6 pages)
22 March 2012Statement of capital following an allotment of shares on 25 October 2011
  • GBP 84,060,652.73
(6 pages)
20 March 2012Statement of capital following an allotment of shares on 31 March 2011
  • GBP 84,003,420.36
(6 pages)
20 March 2012Statement of capital following an allotment of shares on 25 February 2011
  • GBP 84,000,295.73
(6 pages)
20 March 2012Statement of capital following an allotment of shares on 28 April 2011
  • GBP 84,031,026.26
(6 pages)
20 March 2012Statement of capital following an allotment of shares on 26 May 2011
  • GBP 84,033,059.74
(6 pages)
20 December 2011Amended group of companies' accounts made up to 31 December 2010 (100 pages)
7 October 2011Termination of appointment of Mark Wietecha as a director (2 pages)
22 July 2011Director's details changed for Stephen Alan Ferriss on 8 July 2011 (3 pages)
22 July 2011Director's details changed for Stephen Alan Ferriss on 8 July 2011 (3 pages)
15 July 2011Annual return made up to 13 June 2011 with bulk list of shareholders (26 pages)
21 June 2011Group of companies' accounts made up to 31 December 2010 (100 pages)
4 May 2011Termination of appointment of Janet Cohen as a director (2 pages)
4 May 2011Termination of appointment of Marco Capello as a director (2 pages)
19 April 2011Statement of capital following an allotment of shares on 18 November 2010
  • GBP 83,997,119.65
(6 pages)
19 April 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 83,998,015.84
(6 pages)
19 April 2011Statement of capital following an allotment of shares on 27 October 2010
  • GBP 83,991,638.91
(6 pages)
19 April 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 83,997,457.02
(6 pages)
15 April 2011Statement of capital following an allotment of shares on 31 August 2010
  • GBP 83,988,078.04
(6 pages)
15 April 2011Statement of capital following an allotment of shares on 30 July 2010
  • GBP 83,985,342.83
(6 pages)
15 April 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 83,991,302.85
(6 pages)
13 April 2011Statement of capital following an allotment of shares on 18 June 2010
  • GBP 83,984,997.57
(6 pages)
11 November 2010Termination of appointment of Craig Smith as a director (2 pages)
10 November 2010Appointment of Christopher John Povey as a director (3 pages)
14 July 2010Appointment of Marco Capello as a director (3 pages)
14 July 2010Register(s) moved to registered inspection location (2 pages)
14 July 2010Appointment of Emilio Di Spiezio Sardo as a director (3 pages)
14 July 2010Register inspection address has been changed (2 pages)
8 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (39 pages)
6 July 2010Resolutions
  • RES13 ‐ Terms in prospectus is hereby approved 17/06/2010
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 May 2010Statement of capital following an allotment of shares on 22 August 2008
  • GBP 82,847,740.25
(2 pages)
27 May 2010Statement of capital following an allotment of shares on 20 August 2008
  • GBP 82,847,740.25
(2 pages)
27 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
27 May 2010Statement of capital following an allotment of shares on 15 August 2008
  • GBP 82,847,740.25
(2 pages)
27 May 2010Statement of capital following an allotment of shares on 29 August 2008
  • GBP 82,847,740.25
(2 pages)
27 May 2010Sub-division of shares on 20 April 2010 (6 pages)
27 May 2010Statement of capital following an allotment of shares on 2 May 2008
  • GBP 82,847,740.25
(2 pages)
27 May 2010Statement of capital following an allotment of shares on 2 September 2008
  • GBP 91,132,014.25
(2 pages)
27 May 2010Statement of capital following an allotment of shares on 20 May 2008
  • GBP 82,847,740.25
(2 pages)
27 May 2010Statement of capital following an allotment of shares on 2 September 2008
  • GBP 91,132,014.25
(2 pages)
27 May 2010Statement of capital following an allotment of shares on 2 May 2008
  • GBP 82,847,740.25
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 29 April 2008
  • GBP 40,200.757505
(2 pages)
12 May 2010Group of companies' accounts made up to 31 December 2009 (107 pages)
18 February 2010Statement of capital following an allotment of shares on 29 September 2009
  • GBP 0.25
(2 pages)
12 January 2010Appointment of Marco Enrico Lopinto as a director (3 pages)
21 December 2009Termination of appointment of Miguel Bourdeau De Fontenay as a director (3 pages)
9 December 2009Appointment of Chiheb Mahjoub as a director (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
5 November 2009Appointment of Nicholas Simon Stagg as a director (3 pages)
2 November 2009Termination of appointment of Jean Bolduc as a director (2 pages)
10 August 2009Ad 01/07/09\gbp si [email protected]=1484.25\gbp ic 82833380/82834864.25\ (2 pages)
15 July 2009Group of companies' accounts made up to 31 December 2008 (100 pages)
14 July 2009Return made up to 13/06/09; full list of members (16 pages)
11 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
11 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
9 June 2009Ad 20/05/09\gbp si [email protected]=3066\gbp ic 82637268/82640334\ (2 pages)
18 May 2009Memorandum and Articles of Association (56 pages)
7 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 March 2009Ad 12/03/09\gbp si [email protected]=12875.25\gbp ic 82624392.75/82637268\ (2 pages)
27 October 2008Director appointed julian david waldron (2 pages)
18 August 2008Ad 03/07/08\gbp si [email protected]=36415.25\gbp ic 82587977.5/82624392.75\ (6 pages)
12 August 2008Capitals not rolled up (14 pages)
12 August 2008Statement of affairs (69 pages)
12 August 2008Capitals not rolled up (7 pages)
12 August 2008Statement of affairs (84 pages)
28 July 2008Ad 27/06/08\gbp si [email protected]=15039.25\gbp ic 82572938.25/82587977.5\ (5 pages)
10 July 2008Return made up to 13/06/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 July 2008Ad 29/05/08\gbp si [email protected]=96722.25\gbp ic 67904092.75/68000815\ (5 pages)
4 June 2008Capitals not rolled up (15 pages)
4 June 2008Statement of affairs (66 pages)
27 May 2008Ad 21/04/08\gbp si [email protected]=39965.5\gbp ic 67862221.75/67902187.25\ (2 pages)
27 May 2008Ad 22/04/08\gbp si [email protected]=1905.5\gbp ic 67902187.25/67904092.75\ (2 pages)
21 May 2008Ad 09/05/08\gbp si [email protected]=1521.5\gbp ic 67820350.75/67821872.25\ (2 pages)
21 May 2008Ad 29/04/08\gbp si [email protected]=1670.5\gbp ic 67817071.75/67818742.25\ (2 pages)
21 May 2008Ad 08/05/08\gbp si [email protected]=40349.5\gbp ic 67821872.25/67862221.75\ (2 pages)
21 May 2008Ad 02/05/08\gbp si [email protected]=1608.5\gbp ic 67818742.25/67820350.75\ (2 pages)
6 May 2008Group of companies' accounts made up to 31 December 2007 (115 pages)
30 April 2008Ad 14/04/08\gbp si [email protected]=1928\gbp ic 67775201/67777129\ (2 pages)
30 April 2008Ad 14/04/08\gbp si [email protected]=39942.75\gbp ic 67777129/67817071.75\ (2 pages)
8 April 2008Director appointed miguel burdeau de fontenay (2 pages)
31 March 2008Director appointed mark wietecha (2 pages)
31 March 2008Director appointed luiz carvalho (2 pages)
25 February 2008Appointment terminated director rolf stomberg (1 page)
25 February 2008Appointment terminated director kevin parry (1 page)
28 January 2008Registered office changed on 28/01/08 from: fleet place house 2 fleet place holborn viaduct london EC4M 7RF (1 page)
26 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2007Nc inc already adjusted 11/10/07 (1 page)
26 October 2007Memorandum and Articles of Association (83 pages)
22 September 2007Director's particulars changed (1 page)
2 July 2007Return made up to 13/06/07; bulk list available separately (11 pages)
29 June 2007Particulars of mortgage/charge (7 pages)
29 June 2007Particulars of mortgage/charge (7 pages)
29 June 2007Particulars of mortgage/charge (7 pages)
13 June 2007Director resigned (1 page)
16 May 2007New director appointed (3 pages)
14 May 2007Ad 12/04/07--------- £ si [email protected]=27291 £ ic 47625117/47652408 (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Group of companies' accounts made up to 31 December 2006 (91 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 April 2007Ad 26/03/07--------- £ si [email protected]=12875 £ ic 47612242/47625117 (2 pages)
21 March 2007New director appointed (2 pages)
22 November 2006Ad 02/10/06--------- £ si [email protected]=9012 £ ic 47603230/47612242 (2 pages)
15 November 2006Director resigned (1 page)
16 October 2006Ad 21/09/06--------- £ si [email protected]=45063 £ ic 47550442/47595505 (2 pages)
16 October 2006Ad 19/09/06--------- £ si [email protected]=7725 £ ic 47595505/47603230 (2 pages)
20 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Executive share option 30/08/06
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 September 2006Ad 21/08/06--------- £ si [email protected]=62500 £ ic 47487942/47550442 (2 pages)
19 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Acquire share cap/optio 30/08/06
(3 pages)
19 September 2006Memorandum and Articles of Association (8 pages)
19 September 2006Nc inc already adjusted 30/08/06 (1 page)
15 September 2006Particulars of mortgage/charge (7 pages)
26 July 2006Return made up to 13/06/06; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
30 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 June 2006Group of companies' accounts made up to 31 December 2005 (86 pages)
18 May 2006Ad 05/05/06--------- £ si [email protected]=9012 £ ic 47437082/47446094 (2 pages)
18 May 2006Ad 05/05/06--------- £ si [email protected]=27038 £ ic 47446094/47473132 (2 pages)
16 May 2006Ad 02/05/06--------- £ si [email protected]=3862 £ ic 47433220/47437082 (2 pages)
8 May 2006Ad 05/04/06--------- £ si [email protected]=643 £ ic 47432577/47433220 (2 pages)
4 April 2006Ad 21/03/06--------- £ si [email protected]=32188 £ ic 47400389/47432577 (2 pages)
4 April 2006Ad 21/03/06--------- £ si [email protected]=5150 £ ic 47395239/47400389 (2 pages)
31 March 2006New director appointed (2 pages)
30 March 2006Ad 14/03/06--------- £ si [email protected]=3862 £ ic 47391377/47395239 (2 pages)
29 March 2006Ad 14/03/06--------- £ si [email protected]=2575 £ ic 47388802/47391377 (2 pages)
29 March 2006Ad 13/03/06--------- £ si [email protected]=3862 £ ic 47384940/47388802 (2 pages)
17 March 2006Ad 06/03/06--------- £ si [email protected]=6437 £ ic 47378503/47384940 (2 pages)
17 March 2006Ad 07/03/06--------- £ si [email protected]=5150 £ ic 47373353/47378503 (2 pages)
14 March 2006New director appointed (1 page)
15 August 2005Group of companies' accounts made up to 31 December 2004 (74 pages)
7 July 2005Return made up to 13/06/05; bulk list available separately (10 pages)
1 July 2005New director appointed (2 pages)
7 June 2005Director resigned (1 page)
18 May 2005Ad 12/04/05--------- £ si [email protected]=26276 £ ic 47238813/47265089 (2 pages)
18 May 2005Ad 25/04/05--------- £ si [email protected]=90987 £ ic 47265089/47356076 (2 pages)
11 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
26 April 2005Director resigned (1 page)
26 April 2005New director appointed (1 page)
15 September 2004Registered office changed on 15/09/04 from: 21 new fetter lane london EC4A 1AW (1 page)
11 August 2004Ad 11/06/04--------- £ si [email protected] (2 pages)
11 August 2004Statement of affairs (1 page)
25 June 2004Ad 04/06/04--------- £ si [email protected] (2 pages)
25 June 2004Return made up to 13/06/04; bulk list available separately (10 pages)
7 May 2004Group of companies' accounts made up to 31 December 2003 (67 pages)
22 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
21 August 2003New director appointed (2 pages)
16 July 2003Ad 16/06/03--------- £ si [email protected]=540355 £ ic 46657371/47197726 (5 pages)
16 July 2003Statement of affairs (139 pages)
15 July 2003Return made up to 13/06/03; bulk list available separately (9 pages)
24 May 2003Ad 13/05/03--------- £ si [email protected]=127812 £ ic 42925028/43052840 (2 pages)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
23 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
23 April 2003Group of companies' accounts made up to 31 December 2002 (64 pages)
7 December 2002Ad 22/11/02--------- £ si [email protected]=22150 £ ic 42896441/42918591 (2 pages)
7 December 2002Ad 13/11/02--------- £ si [email protected]=6437 £ ic 42918591/42925028 (2 pages)
16 October 2002Ad 02/10/02--------- £ si [email protected]=3750 £ ic 42892691/42896441 (2 pages)
30 September 2002Ad 22/08/02--------- £ si [email protected]=13750 £ ic 42878941/42892691 (2 pages)
18 September 2002Ad 04/09/02--------- £ si [email protected]=100000 £ ic 42778941/42878941 (2 pages)
9 September 2002Statement of affairs (55 pages)
9 September 2002Ad 05/06/02--------- £ si [email protected] (4 pages)
3 September 2002New director appointed (4 pages)
17 July 2002Return made up to 13/06/02; bulk list available separately (10 pages)
16 July 2002Ad 29/05/02--------- £ si [email protected]=157737 £ ic 42621204/42778941 (4 pages)
16 July 2002Statement of affairs (94 pages)
15 July 2002Ad 29/05/02--------- £ si [email protected]=15007695 £ ic 27613509/42621204 (5 pages)
9 July 2002Ad 08/06/02--------- £ si [email protected]=8750 £ ic 27587259/27596009 (2 pages)
9 July 2002Ad 17/06/02--------- £ si [email protected]=17500 £ ic 27596009/27613509 (2 pages)
9 July 2002Secretary's particulars changed (1 page)
15 June 2002£ nc 50000000/75000000 29/05/02 (1 page)
15 June 2002Memorandum and Articles of Association (82 pages)
15 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 May 2002Ad 26/04/02--------- £ si [email protected]=15625 £ ic 27571634/27587259 (2 pages)
8 May 2002Listing of particulars (99 pages)
1 May 2002Group of companies' accounts made up to 31 December 2001 (63 pages)
23 April 2002Director resigned (1 page)
19 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 April 2002Ad 21/03/02--------- £ si [email protected]=3750 £ ic 27567884/27571634 (2 pages)
8 February 2002Ad 10/01/02--------- £ si [email protected]=18750 £ ic 27549134/27567884 (2 pages)
4 December 2001New director appointed (2 pages)
16 November 2001Ad 02/11/01--------- £ si [email protected]=750 £ ic 27548384/27549134 (2 pages)
26 September 2001Director's particulars changed (1 page)
21 August 2001Auditor's resignation (1 page)
19 July 2001Return made up to 13/06/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 July 2001Ad 18/12/00--------- £ si [email protected]=1826841 £ ic 25721543/27548384 (4 pages)
10 July 2001Statement of affairs (207 pages)
26 June 2001Ad 12/06/01--------- £ si [email protected]=100000 £ ic 29536127/29636127 (2 pages)
21 June 2001Ad 04/06/01--------- £ si [email protected]=17500 £ ic 29518627/29536127 (2 pages)
19 June 2001Ad 31/05/01--------- £ si [email protected]=692614 £ ic 28826013/29518627 (4 pages)
19 June 2001Statement of affairs (44 pages)
18 June 2001Ad 05/06/01--------- £ si [email protected]=132593 £ ic 28693420/28826013 (2 pages)
18 June 2001Ad 22/05/01--------- £ si [email protected]=20000 £ ic 28673420/28693420 (2 pages)
11 June 2001Ad 15/03/01--------- £ si [email protected]=969896 £ ic 26733628/27703524 (2 pages)
31 May 2001Ad 17/05/01--------- £ si [email protected]=345597 £ ic 26388031/26733628 (2 pages)
10 May 2001Ad 09/04/01--------- £ si [email protected]=8750 £ ic 26370531/26379281 (2 pages)
24 April 2001Full group accounts made up to 31 December 2000 (64 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 April 2001Memorandum and Articles of Association (83 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
11 January 2001Ad 06/12/00--------- £ si [email protected]=3750 £ ic 26366781/26370531 (2 pages)
2 January 2001Company name changed proudfoot consulting PLC\certificate issued on 02/01/01 (2 pages)
2 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 December 2000Listing of particulars (75 pages)
23 November 2000Ad 23/10/00--------- £ si [email protected]=21250 £ ic 26345531/26366781 (2 pages)
17 October 2000Ad 04/10/00--------- £ si [email protected]=6250 £ ic 26339281/26345531 (2 pages)
10 October 2000Ad 29/09/00--------- £ si [email protected]=133750 £ ic 26196781/26330531 (2 pages)
10 October 2000Ad 28/09/00--------- £ si [email protected]=8750 £ ic 26330531/26339281 (2 pages)
28 September 2000Declaration of satisfaction of mortgage/charge (1 page)
28 September 2000Declaration of satisfaction of mortgage/charge (1 page)
28 September 2000Declaration of satisfaction of mortgage/charge (1 page)
28 September 2000Declaration of satisfaction of mortgage/charge (1 page)
28 September 2000Declaration of satisfaction of mortgage/charge (1 page)
28 September 2000Declaration of satisfaction of mortgage/charge (1 page)
17 August 2000Director resigned (1 page)
12 July 2000Return made up to 13/05/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 July 2000Full group accounts made up to 31 December 1999 (53 pages)
6 July 2000Registered office changed on 06/07/00 from: clarendon house 147 london road kingston upon thames surrey KT2 6NH (2 pages)
31 May 2000Ad 10/04/00--------- £ si [email protected]=29104 £ ic 19858009/19887113 (2 pages)
27 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
27 April 2000Director resigned (1 page)
27 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 March 2000Listing of particulars (60 pages)
25 January 2000Director's particulars changed (1 page)
7 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
9 August 1999Director resigned (1 page)
7 July 1999Return made up to 13/06/99; bulk list available separately (9 pages)
1 July 1999Company name changed proudfoot PLC\certificate issued on 01/07/99 (2 pages)
25 June 1999Secretary's particulars changed (1 page)
21 June 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
8 June 1999Full group accounts made up to 31 December 1998 (52 pages)
12 January 1999New director appointed (2 pages)
21 October 1998New director appointed (3 pages)
2 October 1998Registered office changed on 02/10/98 from: surrey house 34 eden street kingston upon thames surrey KT1 1ER (1 page)
2 July 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
2 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 July 1998Ad 09/06/98--------- £ si [email protected] (2 pages)
30 June 1998Ad 09/06/98--------- £ si [email protected] (2 pages)
26 June 1998Return made up to 13/06/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 1998Full group accounts made up to 31 December 1997 (38 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
19 May 1998Secretary's particulars changed (1 page)
15 October 1997Interim accounts made up to 30 June 1997 (16 pages)
7 July 1997Return made up to 13/06/97; bulk list available separately (7 pages)
19 June 1997Secretary resigned (1 page)
19 June 1997New secretary appointed (2 pages)
11 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 June 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
28 May 1997Full group accounts made up to 31 December 1996 (46 pages)
8 April 1997Registered office changed on 08/04/97 from: centenary house 5 hill street richmond surrey TW9 1SP (1 page)
1 October 1996New secretary appointed (2 pages)
1 October 1996Secretary resigned (1 page)
26 September 1996New director appointed (2 pages)
25 September 1996Secretary resigned (2 pages)
25 September 1996New secretary appointed (1 page)
9 September 1996Director resigned (1 page)
17 July 1996Full group accounts made up to 31 December 1995 (46 pages)
9 July 1996Return made up to 13/06/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
21 April 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
18 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
19 January 1996Director resigned (1 page)
18 January 1996Director's particulars changed (1 page)
21 December 1995Particulars of mortgage/charge (4 pages)
12 December 1995New director appointed (2 pages)
24 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 June 1995Return made up to 13/06/95; bulk list available separately (9 pages)
26 May 1995Director resigned (2 pages)
26 May 1995Director resigned (2 pages)
16 May 1995Full group accounts made up to 31 December 1994 (52 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
12 April 1995Director resigned (2 pages)
22 December 1994Ad 24/11/94--------- £ si [email protected]=82162 £ ic 20972370/21054532 (2 pages)
1 July 1994Ad 20/04/94--------- £ si [email protected] (2 pages)
1 July 1994Ad 14/06/94--------- £ si [email protected]=59878 £ ic 20912492/20972370 (2 pages)
21 June 1994Return made up to 13/06/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 June 1994£ nc 22744000/26500000 23/05/94 (1 page)
7 June 1994Memorandum and Articles of Association (10 pages)
25 May 1994Particulars of mortgage/charge (5 pages)
11 May 1994Full group accounts made up to 31 December 1993 (52 pages)
6 April 1994Listing of particulars (27 pages)
4 March 1994Particulars of mortgage/charge (3 pages)
14 February 1994Particulars of mortgage/charge (6 pages)
4 February 1994Ad 24/11/93--------- £ si [email protected]=44672 £ ic 16491494/16536166 (2 pages)
18 August 1993Ad 06/07/93--------- £ si [email protected]=94424 £ ic 16397070/16491494 (2 pages)
27 July 1993Full group accounts made up to 31 December 1992 (52 pages)
23 July 1993Return made up to 13/06/93; change of members
  • 363(288) ‐ Director resigned
(8 pages)
4 June 1993Company name changed alexander proudfoot PLC\certificate issued on 04/06/93 (2 pages)
18 August 1992Return made up to 13/06/92; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 August 1992Full group accounts made up to 31 December 1991 (43 pages)
22 July 1992£ ic 16833320/16397070 28/06/92 £ sr [email protected]=436250 (1 page)
4 July 1992Ad 08/04/92-06/05/92 premium £ si [email protected]=98000 £ ic 16735320/16833320 (2 pages)
17 June 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 February 1992Ad 31/01/92--------- £ si [email protected]=2500 £ ic 16732820/16735320 (2 pages)
3 February 1992Ad 20/12/91--------- £ si [email protected]=3750 £ ic 16729070/16732820 (2 pages)
15 July 1991Full group accounts made up to 31 December 1990 (39 pages)
19 July 1990Full group accounts made up to 31 December 1989 (37 pages)
1 May 1990Initial accounts made up to 31 December 1989 (16 pages)
22 June 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 June 1989Full accounts made up to 31 December 1988 (34 pages)
5 January 1989Statement of affairs (26 pages)
19 May 1988Full group accounts made up to 31 December 1987 (34 pages)
22 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 March 1988Return of allotments (2 pages)
25 January 1988Wd 29/12/87 ad 30/11/87--------- £ si [email protected]=11044508 (2 pages)
25 January 1988Wd 29/12/87 ad 04/12/87--------- premium £ si [email protected]=1596343 (2 pages)
20 January 1988£ nc 3500000/22744000 (1 page)
19 January 1988Memorandum and Articles of Association (49 pages)
14 December 1987Company name changed city and foreign holdings PLC\certificate issued on 11/12/87 (2 pages)
13 November 1987Listing of particulars (79 pages)
30 July 1987Full group accounts made up to 24 December 1986 (15 pages)
10 February 1987Company name changed city and foreign investment PLC\certificate issued on 10/02/87 (3 pages)
3 June 1986Group of companies' accounts made up to 31 December 1985 (32 pages)
23 May 1985Accounts made up to 31 December 1984 (19 pages)
9 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
22 January 1971Certificate of incorporation (1 page)
22 January 1971Certificate of incorporation (1 page)
22 January 1971Incorporation (16 pages)