Company NameGriffin International Limited
Company StatusActive
Company Number01271552
CategoryPrivate Limited Company
Incorporation Date3 August 1976(47 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Atulkumar Brijmohan Kabra
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed09 December 2020(44 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Richard Martin Blackburn
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(44 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Matthew Nathan Gillen
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(45 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHSBC Corporate Secretary (UK) Limited (Corporation)
StatusCurrent
Appointed28 April 2022(45 years, 9 months after company formation)
Appointment Duration1 year, 12 months
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Alan Renatus Frederick Hughes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(15 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1997)
RoleManaging Director Griffin Factors Limited
Correspondence Address8 Fox Lea
Findon
West Sussex
BN14 0XB
Director NameJames Stewart Gunn
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(15 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 September 1992)
RoleFinance Director Griffin Factors Limited
Correspondence Address4 Hurst Road
Hassocks
West Sussex
BN6 9NJ
Secretary NameJohn Hume McKenzie
NationalityBritish
StatusResigned
Appointed06 May 1992(15 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 December 1999)
RoleCompany Director
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NameDavid William Gilman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(20 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 1999)
RoleDirector Finance Foward Trust
Correspondence Address32 Riverside Drive
Selly Oak
Birmingham
B29 7ES
Director NameDavid Johnstone Mackay
Date of BirthMay 1958 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed01 July 1997(20 years, 11 months after company formation)
Appointment Duration12 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressAbbotsford 26 Westerton Drive
Bridge Of Allan
FK9 4QL
Scotland
Director NameStephen Andrew Bottomley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(22 years, 2 months after company formation)
Appointment Duration9 months (resigned 02 July 1999)
RoleManaging Director Gcs
Correspondence AddressLiverton House
Roundwood Lane
Lindfield
West Sussex
RH16 1SJ
Director NameTerence John Day
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(23 years, 4 months after company formation)
Appointment Duration4 years (resigned 17 December 2003)
RoleAccountant
Correspondence Address141 Western Road
Billericay
Essex
CM12 9JH
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed17 December 1999(23 years, 4 months after company formation)
Appointment Duration3 years (resigned 19 December 2002)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed19 December 2002(26 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 July 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Director NameDavid Jaffa
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(27 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 2006)
RoleSenior Manager
Correspondence AddressFlat 78
8 Selsdon Way
London
E14 9GR
Director NameDavid John Clements
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(27 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 November 2011)
RoleBanker
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed23 July 2004(27 years, 12 months after company formation)
Appointment Duration12 months (resigned 19 July 2005)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Secretary NameMr Robert Hugh Musgrove
NationalityBritish
StatusResigned
Appointed19 July 2005(28 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameFrances Ann Craig
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(30 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 September 2007)
RoleBanker
Correspondence Address5 Dora Road
London
SW19 7EZ
Director NameAndrew James Huke
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(30 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 November 2011)
RoleChartered Accountant
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHollie Rheanna Wood
StatusResigned
Appointed10 September 2010(34 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 2012)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameBruce Alan Fletcher
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 2011(34 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameRajiv Kumar Gopaul
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(35 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NamePhilip Antony Alvey
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(35 years, 4 months after company formation)
Appointment Duration9 years (resigned 01 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHelen Docherty
StatusResigned
Appointed26 January 2012(35 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameJonathan James Calladine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(36 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 July 2014)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHannah Elizabeth Shepherd
StatusResigned
Appointed15 October 2013(37 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 July 2014)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameSyeeda Siddiqui
StatusResigned
Appointed04 July 2014(37 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 September 2016)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMs Catherine Mary Brett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(37 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 January 2016)
RoleChief Risk Officer, International Europe
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameJane Fahey
StatusResigned
Appointed22 September 2016(40 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 2017)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMs Lorna Youssouf
StatusResigned
Appointed08 November 2017(41 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 04 September 2018)
RoleCompany Director
Correspondence Address8 Canada Square
14th Floor Canary Wharf
London, Greater London
E14 5HQ
Secretary NameMs Romana Lewis
StatusResigned
Appointed04 September 2018(42 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 September 2019)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Jacques Fleurant
Date of BirthAugust 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed26 July 2019(43 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMrs Nicola Carol Hopkins
StatusResigned
Appointed25 September 2019(43 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2022)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameGriffin Limited (Corporation)
Date of BirthMarch 1976 (Born 48 years ago)
StatusResigned
Appointed02 July 1999(22 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 December 1999)
Correspondence Address12 Calthorpe Road
Edgbaston
Birmingham
B15 1QZ
Director NameF T Limited (Corporation)
Date of BirthMarch 1976 (Born 48 years ago)
StatusResigned
Appointed02 July 1999(22 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 December 1999)
Correspondence Address12 Calthorpe Road
Edgbaston
Birmingham
B15 1QZ

Contact

Websitehsbc.co.uk
Email address[email protected]

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Midcorp LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

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

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

9 August 2023Full accounts made up to 31 December 2022 (18 pages)
19 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
15 August 2022Full accounts made up to 31 December 2021 (18 pages)
18 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
3 May 2022Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on 28 April 2022 (2 pages)
25 February 2022Termination of appointment of Nicola Carol Hopkins as a secretary on 25 February 2022 (1 page)
18 November 2021Director's details changed for Mr Matthew Nathan Gillen on 12 November 2021 (2 pages)
1 October 2021Appointment of Mr Matthew Nathan Gillen as a director on 30 September 2021 (2 pages)
30 September 2021Termination of appointment of Jacques Fleurant as a director on 30 September 2021 (1 page)
4 September 2021Full accounts made up to 31 December 2020 (18 pages)
3 September 2021Memorandum and Articles of Association (51 pages)
3 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
3 March 2021Appointment of Mr. Richard Martin Blackburn as a director on 1 March 2021 (2 pages)
3 March 2021Termination of appointment of Peter John Reid as a director on 28 February 2021 (1 page)
16 December 2020Appointment of Mr Atulkumar Brijmohan Kabra as a director on 9 December 2020 (2 pages)
1 December 2020Termination of appointment of Philip Antony Alvey as a director on 1 December 2020 (1 page)
14 August 2020Full accounts made up to 31 December 2019 (20 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (19 pages)
1 October 2019Appointment of Mrs Nicola Carol Hopkins as a secretary on 25 September 2019 (2 pages)
30 September 2019Termination of appointment of Romana Lewis as a secretary on 25 September 2019 (1 page)
30 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
29 July 2019Appointment of Mr Jacques Fleurant as a director on 26 July 2019 (2 pages)
29 July 2019Termination of appointment of Rajiv Kumar Gopaul as a director on 26 July 2019 (1 page)
17 September 2018Full accounts made up to 31 December 2017 (19 pages)
13 September 2018Termination of appointment of David Michael Watts as a director on 4 September 2018 (1 page)
13 September 2018Termination of appointment of Lorna Youssouf as a secretary on 4 September 2018 (1 page)
11 September 2018Appointment of Ms. Romana Lewis as a secretary on 4 September 2018 (2 pages)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
2 July 2018Notification of Midcorp Limited as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Appointment of Ms Lorna Youssouf as a secretary on 8 November 2017 (2 pages)
10 November 2017Appointment of Ms Lorna Youssouf as a secretary on 8 November 2017 (2 pages)
9 November 2017Termination of appointment of Jane Fahey as a secretary on 9 November 2017 (1 page)
9 November 2017Termination of appointment of Jane Fahey as a secretary on 9 November 2017 (1 page)
15 August 2017Full accounts made up to 31 December 2016 (18 pages)
15 August 2017Full accounts made up to 31 December 2016 (18 pages)
4 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
3 July 2017Appointment of David Michael Watts as a director on 23 June 2017 (2 pages)
3 July 2017Appointment of David Michael Watts as a director on 23 June 2017 (2 pages)
2 March 2017Director's details changed for Philip Antony Alvey on 1 April 2016 (2 pages)
2 March 2017Director's details changed for Philip Antony Alvey on 1 April 2016 (2 pages)
4 October 2016Full accounts made up to 31 December 2015 (15 pages)
4 October 2016Full accounts made up to 31 December 2015 (15 pages)
23 September 2016Appointment of Jane Fahey as a secretary on 22 September 2016 (2 pages)
23 September 2016Termination of appointment of Syeeda Siddiqui as a secretary on 22 September 2016 (1 page)
23 September 2016Termination of appointment of Syeeda Siddiqui as a secretary on 22 September 2016 (1 page)
23 September 2016Appointment of Jane Fahey as a secretary on 22 September 2016 (2 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(6 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(6 pages)
15 January 2016Termination of appointment of Catherine Mary Brett as a director on 11 January 2016 (1 page)
15 January 2016Termination of appointment of Catherine Mary Brett as a director on 11 January 2016 (1 page)
18 June 2015Section 519 (1 page)
18 June 2015Section 519 (1 page)
16 June 2015Full accounts made up to 31 December 2014 (14 pages)
16 June 2015Full accounts made up to 31 December 2014 (14 pages)
10 June 2015Auditor's resignation (1 page)
10 June 2015Auditor's resignation (1 page)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(7 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(7 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(7 pages)
23 July 2014Appointment of Catherine Mary Brett as a director on 18 July 2014 (2 pages)
23 July 2014Appointment of Catherine Mary Brett as a director on 18 July 2014 (2 pages)
16 July 2014Full accounts made up to 31 December 2013 (16 pages)
16 July 2014Full accounts made up to 31 December 2013 (16 pages)
7 July 2014Appointment of Syeeda Siddiqui as a secretary (2 pages)
7 July 2014Appointment of Syeeda Siddiqui as a secretary (2 pages)
7 July 2014Termination of appointment of Hannah Shepherd as a secretary (1 page)
7 July 2014Termination of appointment of Jonathan Calladine as a director (1 page)
7 July 2014Termination of appointment of Jonathan Calladine as a director (1 page)
7 July 2014Termination of appointment of Hannah Shepherd as a secretary (1 page)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(7 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(7 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(7 pages)
16 October 2013Appointment of Hannah Elizabeth Shepherd as a secretary (2 pages)
16 October 2013Appointment of Hannah Elizabeth Shepherd as a secretary (2 pages)
16 October 2013Termination of appointment of Helen Docherty as a secretary (1 page)
16 October 2013Termination of appointment of Helen Docherty as a secretary (1 page)
2 October 2013Director's details changed for Peter John Reid on 12 September 2013 (2 pages)
2 October 2013Director's details changed for Peter John Reid on 12 September 2013 (2 pages)
8 July 2013Full accounts made up to 31 December 2012 (14 pages)
8 July 2013Full accounts made up to 31 December 2012 (14 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
3 October 2012Statement by directors (1 page)
3 October 2012Statement by directors (1 page)
3 October 2012Solvency statement dated 02/10/12 (1 page)
3 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 October 2012Solvency statement dated 02/10/12 (1 page)
3 October 2012Statement of capital on 3 October 2012
  • GBP 2
(4 pages)
3 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 October 2012Statement of capital on 3 October 2012
  • GBP 2
(4 pages)
3 October 2012Statement of capital on 3 October 2012
  • GBP 2
(4 pages)
2 October 2012Appointment of Jonathan James Calladine as a director (2 pages)
2 October 2012Appointment of Jonathan James Calladine as a director (2 pages)
1 October 2012Termination of appointment of Bruce Fletcher as a director (1 page)
1 October 2012Termination of appointment of Bruce Fletcher as a director (1 page)
11 July 2012Full accounts made up to 31 December 2011 (14 pages)
11 July 2012Full accounts made up to 31 December 2011 (14 pages)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (8 pages)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (8 pages)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (8 pages)
8 February 2012Appointment of Helen Docherty as a secretary (2 pages)
8 February 2012Termination of appointment of Hollie Rheanna Wood as a secretary (1 page)
8 February 2012Termination of appointment of Hollie Rheanna Wood as a secretary (1 page)
8 February 2012Appointment of Helen Docherty as a secretary (2 pages)
13 December 2011Appointment of Rajiv Kumar Gopaul as a director (2 pages)
13 December 2011Appointment of Rajiv Kumar Gopaul as a director (2 pages)
8 December 2011Termination of appointment of Andrew Huke as a director (1 page)
8 December 2011Termination of appointment of Andrew Huke as a director (1 page)
6 December 2011Appointment of Philip Antony Alvey as a director (2 pages)
6 December 2011Appointment of Philip Antony Alvey as a director (2 pages)
30 November 2011Termination of appointment of David Clements as a director (1 page)
30 November 2011Termination of appointment of David Clements as a director (1 page)
9 September 2011Full accounts made up to 31 December 2010 (14 pages)
9 September 2011Full accounts made up to 31 December 2010 (14 pages)
26 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (8 pages)
26 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (8 pages)
26 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (8 pages)
8 February 2011Appointment of Bruce Alan Fletcher as a director (2 pages)
8 February 2011Appointment of Bruce Alan Fletcher as a director (2 pages)
7 February 2011Appointment of Peter John Reid as a director (2 pages)
7 February 2011Appointment of Peter John Reid as a director (2 pages)
2 February 2011Termination of appointment of Robert Musgrove as a secretary (1 page)
2 February 2011Appointment of Hollie Rheanna Wood as a secretary (2 pages)
2 February 2011Appointment of Hollie Rheanna Wood as a secretary (2 pages)
2 February 2011Termination of appointment of Robert Musgrove as a secretary (1 page)
24 September 2010Full accounts made up to 31 December 2009 (13 pages)
24 September 2010Full accounts made up to 31 December 2009 (13 pages)
21 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Andrew James Huke on 1 October 2009 (2 pages)
27 January 2010Director's details changed for David John Clements on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Andrew James Huke on 1 October 2009 (2 pages)
27 January 2010Director's details changed for David John Clements on 1 October 2009 (2 pages)
27 January 2010Director's details changed for David John Clements on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Andrew James Huke on 1 October 2009 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (13 pages)
3 November 2009Full accounts made up to 31 December 2008 (13 pages)
8 May 2009Return made up to 06/05/09; full list of members (4 pages)
8 May 2009Return made up to 06/05/09; full list of members (4 pages)
5 March 2009Secretary's change of particulars / robert musgrove / 11/02/2009 (1 page)
5 March 2009Secretary's change of particulars / robert musgrove / 11/02/2009 (1 page)
30 October 2008Full accounts made up to 31 December 2007 (13 pages)
30 October 2008Full accounts made up to 31 December 2007 (13 pages)
14 May 2008Return made up to 06/05/08; full list of members (4 pages)
14 May 2008Return made up to 06/05/08; full list of members (4 pages)
31 October 2007Full accounts made up to 31 December 2006 (12 pages)
31 October 2007Full accounts made up to 31 December 2006 (12 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
6 June 2007Return made up to 06/05/07; full list of members (3 pages)
6 June 2007Return made up to 06/05/07; full list of members (3 pages)
8 February 2007New director appointed (1 page)
8 February 2007New director appointed (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
27 June 2006Return made up to 06/05/06; full list of members (3 pages)
27 June 2006Return made up to 06/05/06; full list of members (3 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005New secretary appointed (1 page)
19 July 2005New secretary appointed (1 page)
19 July 2005Secretary resigned (1 page)
16 June 2005Return made up to 06/05/05; full list of members (3 pages)
16 June 2005Return made up to 06/05/05; full list of members (3 pages)
23 March 2005Director's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
15 October 2004Full accounts made up to 31 December 2003 (13 pages)
15 October 2004Full accounts made up to 31 December 2003 (13 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
9 August 2004New secretary appointed (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (2 pages)
9 August 2004Secretary resigned (1 page)
24 June 2004Return made up to 06/05/04; full list of members (10 pages)
24 June 2004Return made up to 06/05/04; full list of members (10 pages)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
22 October 2003Full accounts made up to 31 December 2002 (11 pages)
22 October 2003Full accounts made up to 31 December 2002 (11 pages)
10 June 2003Location of register of members (1 page)
10 June 2003Location of register of members (1 page)
10 June 2003Return made up to 06/05/03; full list of members (10 pages)
10 June 2003Return made up to 06/05/03; full list of members (10 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
7 October 2002New director appointed (3 pages)
7 October 2002New director appointed (3 pages)
10 September 2002Full accounts made up to 31 December 2001 (11 pages)
10 September 2002Full accounts made up to 31 December 2001 (11 pages)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6EA (1 page)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6EA (1 page)
13 June 2002Return made up to 06/05/02; full list of members (10 pages)
13 June 2002Return made up to 06/05/02; full list of members (10 pages)
25 September 2001Full accounts made up to 31 December 2000 (11 pages)
25 September 2001Full accounts made up to 31 December 2000 (11 pages)
17 July 2001Return made up to 06/05/01; change of members (7 pages)
17 July 2001Return made up to 06/05/01; change of members (7 pages)
4 May 2001Ad 19/12/00--------- £ si 1125063@1=1125063 £ ic 1090419021/1091544084 (2 pages)
4 May 2001Ad 01/12/00--------- £ si 360305@1=360305 £ ic 1090058716/1090419021 (2 pages)
4 May 2001Ad 01/12/00--------- £ si 360305@1=360305 £ ic 1090058716/1090419021 (2 pages)
4 May 2001Ad 19/12/00--------- £ si 1125063@1=1125063 £ ic 1090419021/1091544084 (2 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
31 July 2000Return made up to 06/05/00; full list of members (10 pages)
31 July 2000Location of register of members (1 page)
31 July 2000Return made up to 06/05/00; full list of members (10 pages)
31 July 2000Location of register of members (1 page)
6 July 2000Ad 30/06/00--------- us$ si 524018@1=524018 us$ ic 867858028/868382046 (2 pages)
6 July 2000Ad 30/06/00--------- us$ si 524018@1=524018 us$ ic 867858028/868382046 (2 pages)
6 July 2000Ad 30/06/00--------- £ si 713137@1=713137 £ ic 1089345579/1090058716 (2 pages)
6 July 2000Ad 30/06/00--------- £ si 713137@1=713137 £ ic 1089345579/1090058716 (2 pages)
29 March 2000Ad 15/03/00--------- £ si 18830302@1=18830302 £ ic 1070515277/1089345579 (2 pages)
29 March 2000Us$ ic 1345053824/867858028 15/03/00 us$ sr 477195796@1=477195796 (2 pages)
29 March 2000Us$ ic 1345053824/867858028 15/03/00 us$ sr 477195796@1=477195796 (2 pages)
29 March 2000Ad 15/03/00--------- £ si 302462950@1=302462950 £ ic 768052327/1070515277 (2 pages)
29 March 2000Ad 15/03/00--------- £ si 18830302@1=18830302 £ ic 1070515277/1089345579 (2 pages)
29 March 2000Ad 15/03/00--------- £ si 302462950@1=302462950 £ ic 768052327/1070515277 (2 pages)
24 March 2000Ad 06/01/00--------- us$ si 1345053824@1=1345053824 us$ ic 0/1345053824 (2 pages)
24 March 2000Nc inc already adjusted 06/01/00 (2 pages)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
24 March 2000Nc inc already adjusted 06/01/00 (2 pages)
24 March 2000Ad 06/01/00--------- us$ si 1345053824@1=1345053824 us$ ic 0/1345053824 (2 pages)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
9 March 2000Notice of assignment of name or new name to shares (1 page)
9 March 2000Ad 06/01/00--------- £ si 768052325@1=768052325 £ ic 2/768052327 (2 pages)
9 March 2000Ad 06/01/00--------- £ si 768052325@1=768052325 £ ic 2/768052327 (2 pages)
9 March 2000Notice of assignment of name or new name to shares (1 page)
26 January 2000£ nc 100/4000000100 29/12/99 (2 pages)
26 January 2000£ nc 100/4000000100 29/12/99 (2 pages)
26 January 2000Notice of assignment of name or new name to shares (2 pages)
26 January 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(28 pages)
26 January 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(28 pages)
26 January 2000Notice of assignment of name or new name to shares (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Secretary resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000Registered office changed on 06/01/00 from: 21 farncombe rd worthing sussex BN11 2BW (1 page)
6 January 2000Registered office changed on 06/01/00 from: 21 farncombe rd worthing sussex BN11 2BW (1 page)
6 January 2000New secretary appointed (2 pages)
6 January 2000New secretary appointed (2 pages)
6 January 2000New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
5 July 1999Full accounts made up to 31 December 1998 (7 pages)
5 July 1999Full accounts made up to 31 December 1998 (7 pages)
3 June 1999Return made up to 06/05/99; no change of members (6 pages)
3 June 1999Return made up to 06/05/99; no change of members (6 pages)
12 March 1999Director's particulars changed (1 page)
12 March 1999Director's particulars changed (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
28 September 1998Full accounts made up to 31 December 1997 (7 pages)
28 September 1998Full accounts made up to 31 December 1997 (7 pages)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
1 June 1998Return made up to 06/05/98; no change of members (7 pages)
1 June 1998Return made up to 06/05/98; no change of members (7 pages)
30 October 1997Full accounts made up to 31 December 1996 (7 pages)
30 October 1997Full accounts made up to 31 December 1996 (7 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
5 June 1997Return made up to 06/05/97; full list of members (7 pages)
5 June 1997Return made up to 06/05/97; full list of members (7 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
19 August 1996Location of register of directors' interests (1 page)
19 August 1996Location of register of members (1 page)
19 August 1996Location of register of directors' interests (1 page)
19 August 1996Location of register of members (1 page)
15 August 1996Auditor's resignation (1 page)
15 August 1996Auditor's resignation (1 page)
17 June 1996Full accounts made up to 31 December 1995 (6 pages)
17 June 1996Full accounts made up to 31 December 1995 (6 pages)
7 June 1996Return made up to 06/05/96; no change of members (5 pages)
7 June 1996Return made up to 06/05/96; no change of members (5 pages)
5 June 1995Return made up to 06/05/95; no change of members (8 pages)
5 June 1995Return made up to 06/05/95; no change of members (8 pages)
27 April 1995Secretary's particulars changed (4 pages)
27 April 1995Secretary's particulars changed (4 pages)
19 April 1995Full accounts made up to 31 December 1994 (6 pages)
19 April 1995Full accounts made up to 31 December 1994 (6 pages)
3 August 1976Incorporation (44 pages)
3 August 1976Incorporation (44 pages)