Company NameBalfour Beatty Overseas Investments Limited
DirectorsPaul David England and Andrew Thomas Beaumont
Company StatusActive
Company Number01198173
CategoryPrivate Limited Company
Incorporation Date29 January 1975(49 years, 3 months ago)
Previous NamesBICC International Limited and BICC Overseas Investments Limited

Business Activity

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

Directors

Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(44 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Andrew Thomas Beaumont
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(44 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed21 April 1995(20 years, 2 months after company formation)
Appointment Duration29 years
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(17 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2000)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ
Director NameMr Paul William Goldsmith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(17 years, 4 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameDavid Hugh Goodman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(17 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 May 1993)
RoleGroup Treasurer
Correspondence Address81 Wentworth Road
Golders Green
London
NW11 0RH
Director NameRoss Edward McDonald
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(17 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 April 1995)
RoleChartered Secretary
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed31 May 1992(17 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 1994)
RoleCompany Director
Correspondence AddressFlat 3 Stable Mews
Hillside Road
St Albans
Hertfordshire
AL1 3QR
Director NameChristopher Justin Besley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(18 years, 4 months after company formation)
Appointment Duration6 months (resigned 29 November 1993)
RoleTreasury Manager
Correspondence Address132 Dora Road
Wimbledon
London
SW19 7HJ
Director NameDr Stephen Robert Billingham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(18 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 March 2000)
RoleCorporate Treasurer
Correspondence AddressBritish Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Secretary NameRoss Edward McDonald
NationalityBritish
StatusResigned
Appointed21 January 1994(18 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 1995)
RoleSecretary
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Director NameDawn Elizabeth Knight
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(20 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 1997)
RoleSolicitor
Correspondence Address2 Temperance Street
St Albans
Hertfordshire
AL3 4QA
Director NameClaire Lucie Mary Howard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(22 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 October 1999)
RoleSolicitor
Correspondence AddressNorsebury Cottage Winchester Road
Micheldever
Winchester
Hampshire
SO21 3DG
Director NameMr Francis Declan Finbar Tempany McCormack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(25 years, 4 months after company formation)
Appointment Duration9 years (resigned 31 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCob Cottage
Shore Road
Bosham
West Sussex
PO18 8HZ
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(25 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 December 2008)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Director NameMr Colin Michael Pryce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish,Jamaican
StatusResigned
Appointed01 June 2000(25 years, 4 months after company formation)
Appointment Duration18 years, 5 months (resigned 25 October 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Mark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(33 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 September 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameStuart Kenneth Leadill
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(38 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Sandip Mahajan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(39 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Martin Terence Alan Purvis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2014(39 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(40 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Andrew Robert Astin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(40 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameGavin Russell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(41 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 September 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr David Ross Mercer
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(42 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameJonathan Lagan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(44 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 August 2019)
RoleGroup General Counsel, Head Of Legal And Company S
Country of ResidenceUnited Kingdom
Correspondence AddressThe Curve Building Axis Business Park
Hurricane Way
Langley
Berkshire
SL3 8AG

Contact

Websitebalfourbeatty.com

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

774.5m at £1Balfour Beatty Investment Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,129,263,000
Current Liabilities£255,327,000

Accounts

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

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

26 March 1976Delivered on: 14 April 1976
Satisfied on: 13 March 1998
Persons entitled: Invesco PLC

Classification: Supplemental trust deed
Secured details: Further securing debenture stock bicc LTD 33,045,000 secured by a trust deed dated 19/09/1961 and deeds supplemental thereto.
Particulars: By way of a first floating charge on the(see doc m/7 for details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

27 August 2020Full accounts made up to 31 December 2019 (31 pages)
28 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
24 September 2019Termination of appointment of Gavin Russell as a director on 18 September 2019 (1 page)
24 September 2019Appointment of Mr Paul David England as a director on 18 September 2019 (2 pages)
24 September 2019Appointment of Mr Andrew Thomas Beaumont as a director on 18 September 2019 (2 pages)
13 September 2019Termination of appointment of Jonathan Lagan as a director on 28 August 2019 (1 page)
15 August 2019Full accounts made up to 31 December 2018 (28 pages)
29 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
7 March 2019Director's details changed for Jonathan Lagan on 4 February 2019 (2 pages)
5 March 2019Appointment of Jonathan Lagan as a director on 4 February 2019
  • ANNOTATION Part Rectified The service address on the AP01 was removed from the public register on 13/05/2019 as the information was factually inaccurate or was derived from something factually inaccurate.
(3 pages)
1 March 2019Termination of appointment of David Ross Mercer as a director on 4 February 2019 (1 page)
25 October 2018Termination of appointment of Colin Michael Pryce as a director on 25 October 2018 (1 page)
17 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
12 June 2018Full accounts made up to 31 December 2017 (30 pages)
14 February 2018Notification of Balfour Beatty Investment Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Director's details changed for Gavin Russell on 3 September 2017 (2 pages)
12 September 2017Director's details changed for Gavin Russell on 3 September 2017 (2 pages)
1 August 2017Full accounts made up to 31 December 2016 (30 pages)
1 August 2017Full accounts made up to 31 December 2016 (30 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
3 April 2017Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages)
3 April 2017Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
7 October 2016Appointment of Gavin Russell as a director on 1 October 2016 (2 pages)
7 October 2016Appointment of Gavin Russell as a director on 1 October 2016 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (23 pages)
6 October 2016Full accounts made up to 31 December 2015 (23 pages)
3 October 2016Termination of appointment of Sandip Mahajan as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Sandip Mahajan as a director on 30 September 2016 (1 page)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 774,458,464
(5 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 774,458,464
(5 pages)
5 January 2016Full accounts made up to 31 December 2014 (18 pages)
5 January 2016Full accounts made up to 31 December 2014 (18 pages)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
12 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
12 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
12 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
1 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 774,458,464
(5 pages)
1 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 774,458,464
(5 pages)
14 May 2015Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages)
14 May 2015Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages)
28 April 2015Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page)
28 April 2015Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page)
13 October 2014Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages)
13 October 2014Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages)
3 October 2014Full accounts made up to 31 December 2013 (17 pages)
3 October 2014Full accounts made up to 31 December 2013 (17 pages)
15 September 2014Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page)
15 September 2014Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page)
16 June 2014Director's details changed for Mr Sandip Mahajan on 16 June 2014 (2 pages)
16 June 2014Director's details changed for Mr Sandip Mahajan on 16 June 2014 (2 pages)
13 June 2014Appointment of Mr Sandip Mahajan as a director (3 pages)
13 June 2014Appointment of Mr Sandip Mahajan as a director (3 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 774,458,464
(5 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 774,458,464
(5 pages)
2 June 2014Termination of appointment of Stuart Leadill as a director (1 page)
2 June 2014Termination of appointment of Stuart Leadill as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
16 September 2013Appointment of Stuart Kenneth Leadill as a director (3 pages)
16 September 2013Appointment of Stuart Kenneth Leadill as a director (3 pages)
2 September 2013Termination of appointment of Paul Goldsmith as a director (1 page)
2 September 2013Termination of appointment of Paul Goldsmith as a director (1 page)
6 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
12 December 2012Company name changed bicc overseas investments LIMITED\certificate issued on 12/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
(2 pages)
12 December 2012Change of name notice (2 pages)
12 December 2012Change of name notice (2 pages)
12 December 2012Company name changed bicc overseas investments LIMITED\certificate issued on 12/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
(2 pages)
27 September 2012Full accounts made up to 31 December 2011 (19 pages)
27 September 2012Full accounts made up to 31 December 2011 (19 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
2 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 774,458,464
(3 pages)
2 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 774,458,464
(3 pages)
7 February 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 574,458,464
(4 pages)
7 February 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 574,458,464
(4 pages)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
1 October 2010Full accounts made up to 31 December 2009 (15 pages)
1 October 2010Full accounts made up to 31 December 2009 (15 pages)
27 September 2010Statement of company's objects (2 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
27 September 2010Statement of company's objects (2 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
21 June 2010Annual return made up to 31 May 2010 (15 pages)
21 June 2010Annual return made up to 31 May 2010 (15 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
8 July 2009Return made up to 31/05/09; no change of members (5 pages)
8 July 2009Return made up to 31/05/09; no change of members (5 pages)
19 June 2009Appointment terminated director francis mccormack (1 page)
19 June 2009Appointment terminated director francis mccormack (1 page)
23 December 2008Appointment terminated director christopher pearson (1 page)
23 December 2008Appointment terminated director christopher pearson (1 page)
4 December 2008Director appointed mark david peters (4 pages)
4 December 2008Director appointed mark david peters (4 pages)
12 September 2008Full accounts made up to 31 December 2007 (12 pages)
12 September 2008Full accounts made up to 31 December 2007 (12 pages)
5 August 2008Return made up to 31/05/08; full list of members (6 pages)
5 August 2008Return made up to 31/05/08; full list of members (6 pages)
4 August 2008Ad 25/06/08\gbp si 125000000@1=125000000\gbp ic 435000000/560000000\ (2 pages)
4 August 2008Ad 25/06/08\gbp si 125000000@1=125000000\gbp ic 435000000/560000000\ (2 pages)
2 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 June 2008Nc inc already adjusted 28/04/08 (2 pages)
2 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 June 2008Ad 28/04/08\gbp si 100000000@1=100000000\gbp ic 335000000/435000000\ (2 pages)
2 June 2008Nc inc already adjusted 28/04/08 (2 pages)
2 June 2008Ad 28/04/08\gbp si 100000000@1=100000000\gbp ic 335000000/435000000\ (2 pages)
20 July 2007Full accounts made up to 31 December 2006 (12 pages)
20 July 2007Full accounts made up to 31 December 2006 (12 pages)
29 June 2007Return made up to 31/05/07; no change of members (5 pages)
29 June 2007Return made up to 31/05/07; no change of members (5 pages)
29 March 2007Ad 22/03/07--------- £ si 135000000@1=135000000 £ ic 200000000/335000000 (2 pages)
29 March 2007Ad 22/03/07--------- £ si 135000000@1=135000000 £ ic 200000000/335000000 (2 pages)
4 October 2006Full accounts made up to 31 December 2005 (12 pages)
4 October 2006Full accounts made up to 31 December 2005 (12 pages)
28 June 2006Return made up to 31/05/06; full list of members (6 pages)
28 June 2006Return made up to 31/05/06; full list of members (6 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
12 October 2005Full accounts made up to 31 December 2004 (13 pages)
12 October 2005Full accounts made up to 31 December 2004 (13 pages)
27 June 2005Return made up to 31/05/05; no change of members (5 pages)
27 June 2005Return made up to 31/05/05; no change of members (5 pages)
11 August 2004Full accounts made up to 31 December 2003 (14 pages)
11 August 2004Full accounts made up to 31 December 2003 (14 pages)
7 June 2004Return made up to 31/05/04; no change of members (5 pages)
7 June 2004Return made up to 31/05/04; no change of members (5 pages)
6 February 2004Certificate of reduction of issued capital (1 page)
6 February 2004Certificate of reduction of issued capital (1 page)
5 February 2004Reduction of iss capital and minute (oc) £ ic 700000000/ 200000000 (4 pages)
5 February 2004Reduction of iss capital and minute (oc) £ ic 700000000/ 200000000 (4 pages)
13 January 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 January 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 November 2003Nc inc already adjusted 23/10/03 (1 page)
4 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2003Ad 23/10/03--------- £ si 386000000@1=386000000 £ ic 314000000/700000000 (2 pages)
4 November 2003Nc inc already adjusted 23/10/03 (1 page)
4 November 2003Ad 23/10/03--------- £ si 386000000@1=386000000 £ ic 314000000/700000000 (2 pages)
4 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2003Full accounts made up to 31 December 2002 (15 pages)
27 October 2003Full accounts made up to 31 December 2002 (15 pages)
30 May 2003Return made up to 31/05/03; full list of members (8 pages)
30 May 2003Return made up to 31/05/03; full list of members (8 pages)
6 August 2002Auditor's resignation (1 page)
6 August 2002Auditor's resignation (1 page)
27 July 2002Full accounts made up to 31 December 2001 (14 pages)
27 July 2002Full accounts made up to 31 December 2001 (14 pages)
16 June 2002Return made up to 31/05/02; no change of members (5 pages)
16 June 2002Return made up to 31/05/02; no change of members (5 pages)
15 October 2001Full accounts made up to 31 December 2000 (15 pages)
15 October 2001Full accounts made up to 31 December 2000 (15 pages)
14 June 2001Secretary's particulars changed (1 page)
14 June 2001Secretary's particulars changed (1 page)
14 June 2001Return made up to 31/05/01; no change of members (5 pages)
14 June 2001Return made up to 31/05/01; no change of members (5 pages)
17 October 2000Full accounts made up to 31 December 1999 (17 pages)
17 October 2000Full accounts made up to 31 December 1999 (17 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: 3RD floor devonshire house mayfair place london W1X 6ET (1 page)
18 September 2000Registered office changed on 18/09/00 from: 3RD floor devonshire house mayfair place london W1X 6ET (1 page)
30 June 2000Return made up to 31/05/00; full list of members (5 pages)
30 June 2000Return made up to 31/05/00; full list of members (5 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
3 February 2000Secretary's particulars changed (1 page)
3 February 2000Secretary's particulars changed (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
20 October 1999Full accounts made up to 31 December 1998 (20 pages)
20 October 1999Full accounts made up to 31 December 1998 (20 pages)
24 June 1999Return made up to 31/05/99; no change of members (7 pages)
24 June 1999Return made up to 31/05/99; no change of members (7 pages)
31 July 1998Full accounts made up to 31 December 1997 (19 pages)
31 July 1998Full accounts made up to 31 December 1997 (19 pages)
23 June 1998Return made up to 31/05/98; no change of members (6 pages)
23 June 1998Return made up to 31/05/98; no change of members (6 pages)
13 March 1998Declaration of satisfaction of mortgage/charge (1 page)
13 March 1998Declaration of satisfaction of mortgage/charge (1 page)
10 March 1998Director's particulars changed (1 page)
10 March 1998Director's particulars changed (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
24 June 1997Return made up to 31/05/97; full list of members (8 pages)
24 June 1997Return made up to 31/05/97; full list of members (8 pages)
8 June 1997Full accounts made up to 31 December 1996 (18 pages)
8 June 1997Full accounts made up to 31 December 1996 (18 pages)
6 February 1997Director's particulars changed (1 page)
6 February 1997Director's particulars changed (1 page)
2 July 1996Return made up to 31/05/96; no change of members (7 pages)
2 July 1996Return made up to 31/05/96; no change of members (7 pages)
25 June 1996Full accounts made up to 31 December 1995 (17 pages)
25 June 1996Full accounts made up to 31 December 1995 (17 pages)
20 July 1995New director appointed (6 pages)
20 July 1995New director appointed (6 pages)
3 May 1995Full accounts made up to 31 December 1994 (19 pages)
3 May 1995Full accounts made up to 31 December 1994 (19 pages)
2 May 1995Secretary resigned;new secretary appointed (4 pages)
2 May 1995Secretary resigned;new secretary appointed (4 pages)
2 May 1995Director resigned (4 pages)
2 May 1995Director resigned (4 pages)
30 September 1994Full accounts made up to 31 December 1993 (19 pages)
30 September 1994Full accounts made up to 31 December 1993 (19 pages)
7 November 1993Full accounts made up to 31 December 1992 (18 pages)
7 November 1993Full accounts made up to 31 December 1992 (18 pages)
28 October 1992Full accounts made up to 31 December 1991 (19 pages)
28 October 1992Full accounts made up to 31 December 1991 (19 pages)
1 November 1991Full accounts made up to 31 December 1990 (19 pages)
1 November 1991Accounts made up to 31 December 1990 (19 pages)
18 October 1990Full accounts made up to 31 December 1989 (21 pages)
18 October 1990Full accounts made up to 31 December 1989 (21 pages)
9 November 1989Full accounts made up to 31 December 1988 (19 pages)
9 November 1989Full accounts made up to 31 December 1988 (19 pages)
8 November 1988Full accounts made up to 31 December 1987 (15 pages)
8 November 1988Full accounts made up to 31 December 1987 (15 pages)
11 November 1987Full accounts made up to 31 December 1986 (16 pages)
11 November 1987Full accounts made up to 31 December 1986 (16 pages)
1 November 1986Full accounts made up to 31 December 1985 (14 pages)
1 November 1986Full accounts made up to 31 December 1985 (14 pages)
26 July 1985Accounts made up to 31 December 1984 (19 pages)
26 July 1985Accounts made up to 31 December 1984 (19 pages)
20 November 1984Accounts made up to 31 December 1984 (20 pages)
20 November 1984Accounts made up to 31 December 1984 (20 pages)
9 November 1983Accounts made up to 31 December 1982 (20 pages)
9 November 1983Accounts made up to 31 December 1982 (20 pages)
25 November 1982Accounts made up to 31 December 1981 (20 pages)
25 November 1982Accounts made up to 31 December 1981 (20 pages)
1 January 1982Company name changed\certificate issued on 01/01/82 (2 pages)
1 January 1982Company name changed\certificate issued on 01/01/82 (2 pages)
24 November 1981Accounts made up to 31 December 1980 (18 pages)
24 November 1981Accounts made up to 31 December 1980 (18 pages)
29 January 1975Certificate of incorporation (1 page)
29 January 1975Certificate of incorporation (1 page)