Company NameExelvia Investments Limited
Company StatusActive
Company Number01354826
CategoryPrivate Limited Company
Incorporation Date24 February 1978(46 years, 2 months ago)
Previous NameMarahope Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGuy Rostron
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(43 years, 2 months after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameEileen Annabelle Raperport
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(43 years, 2 months after company formation)
Appointment Duration3 years
RoleHead Of Pensions
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Kevin Johnson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(43 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed19 April 2021(43 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameCurtis Evan Jewell
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2022(44 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr John Barry Kettel
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(14 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 February 1993)
RoleLitigation Manager Charter Consolidatedplc
Correspondence Address43 Overhill Way
Park Langley
Beckenham
Kent
BR3 2SN
Director NamePeter Maguire Thwaite
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(14 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HJ
Director NameMalcolm John Glasscock
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(14 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 December 2002)
RoleChartered Accountant
Correspondence AddressAbbotts House High Street
Seal
Sevenoaks
Kent
TN15 0AJ
Director NameAlison Yapp
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(23 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 January 2006)
RoleSolicitor
Correspondence Address19 Southfield Park
North Harrow
Middlesex
HA2 6HF
Director NameJohn Leonard Avery
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(24 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameRobert Arthur Careless
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(27 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 January 2012)
RoleChartered Accountant Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(27 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Michael George Foster
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(29 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMs Anne Lynne Puckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2012(33 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Charles Scott Brannan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2012(33 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameWilliam (Bill) Flexon
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2012(34 years after company formation)
Appointment Duration7 years, 11 months (resigned 05 February 2020)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address10751 Telegraph Road
Suite 201
Glen Allen
Virginia
23059
Director NameMr Mark Paul Lehman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2012(34 years after company formation)
Appointment Duration7 years, 7 months (resigned 01 October 2019)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(34 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
322 High Holborn
London
WC1V 7PB
Director NameMr Robin Hurst Clark
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(34 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameEileen Annabelle Raperport
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(34 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 April 2021)
RolePensions Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address45 Arden Road
London
N3 3AD
Director NameGuy Rostron
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(34 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 April 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
322 High Holborn
London
WC1V 7PB
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2019(41 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameCharter Central Services Limited (Corporation)
StatusResigned
Appointed07 June 1992(14 years, 3 months after company formation)
Appointment Duration2 years (resigned 07 June 1994)
Correspondence Address7 Hobart Place
London
SW1W 0HH
Secretary NameCharter Central Services Limited (Corporation)
StatusResigned
Appointed07 June 1994(16 years, 3 months after company formation)
Appointment Duration19 years, 10 months (resigned 31 March 2014)
Correspondence AddressTmf Corporate Administration Services Limited 5th
6 St Andrew Street
London
EC4A 3AE
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed02 April 2014(36 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 30 March 2017)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websitecharter.ie

Location

Registered AddressWarlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50m at £1Charter Industries LTD
100.00%
Ordinary
1000 at £1Cecil Holdings LTD
0.00%
Fixed Cum Non Voting Non Part Pref

Financials

Year2014
Net Worth£77,508,000
Current Liabilities£90,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

30 April 2012Delivered on: 4 May 2012
Satisfied on: 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 August 1980Delivered on: 12 August 1980
Persons entitled: Charter Consolidated Finance Limited

Classification: Deed of release & substitution
Secured details: All monies due or to become due from the company to the chargee under the terms of the principal deed dated 6/8/80.
Particulars: Fixed charge, the consideration a sand when received by the company from the british petroleum co. LTD. In respect of the sale of shares in selection trust LTD.
Fully Satisfied
6 August 1980Delivered on: 7 August 1980
Persons entitled: Charter Consolildated Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: A specific equitable charge & floating charge over the undertaking & all property assets & rights all book & other debts. All securities & guarantees (benefit thereof) held by the company. All stocks shares or other securities. (See doc M13).
Fully Satisfied

Filing History

12 January 2024Change of share class name or designation (2 pages)
29 December 2023Statement of capital on 29 December 2023
  • GBP 0.500011
(5 pages)
29 December 2023Statement by Directors (2 pages)
29 December 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 December 2023Solvency Statement dated 28/12/23 (2 pages)
13 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
8 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
8 November 2022Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 8 November 2022 (1 page)
26 October 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
22 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
18 February 2022Termination of appointment of Daniel Alexis Pryor as a director on 14 February 2022 (1 page)
18 February 2022Appointment of Curtis Evan Jewell as a director on 14 February 2022 (2 pages)
20 September 2021Appointment of Eileen Annabelle Raperport as a director on 19 April 2021 (2 pages)
20 September 2021Appointment of Guy Rostron as a director on 19 April 2021 (2 pages)
20 September 2021Appointment of Mr Daniel Alexis Pryor as a director on 19 April 2021 (2 pages)
9 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
2 July 2021Appointment of Mr Kevin Johnson as a director on 19 April 2021 (2 pages)
2 July 2021Termination of appointment of Daniel Alexis Pryor as a director on 19 April 2021 (1 page)
2 July 2021Termination of appointment of Eileen Annabelle Raperport as a director on 19 April 2021 (1 page)
2 July 2021Termination of appointment of Guy Rostron as a director on 19 April 2021 (1 page)
7 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
7 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
2 July 2020Cessation of Charter Industries Limited as a person with significant control on 17 December 2018 (1 page)
2 July 2020Cessation of Cecil Holdings Limited as a person with significant control on 17 December 2018 (1 page)
2 July 2020Notification of Charter Consolidated Limited as a person with significant control on 17 December 2018 (2 pages)
2 July 2020Notification of Cecil Holdings Limited as a person with significant control on 17 December 2018 (2 pages)
22 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
19 March 2020Termination of appointment of William (Bill) Flexon as a director on 5 February 2020 (1 page)
23 October 2019Termination of appointment of Mark Paul Lehman as a director on 1 October 2019 (1 page)
23 October 2019Appointment of Mr Daniel Alexis Pryor as a director on 1 October 2019 (2 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
12 February 2018Notification of Charter Industries Limited as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
24 July 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (13 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (13 pages)
4 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 4 April 2017 (2 pages)
4 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 4 April 2017 (2 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (16 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (16 pages)
30 September 2016Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016 (1 page)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 50,001,100
(11 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 50,001,100
(11 pages)
10 June 2015Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50,001,100
(11 pages)
10 June 2015Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50,001,100
(11 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50,001,100
(11 pages)
9 June 2015Satisfaction of charge 3 in full (4 pages)
9 June 2015Satisfaction of charge 3 in full (4 pages)
15 May 2015Full accounts made up to 31 December 2014 (14 pages)
15 May 2015Full accounts made up to 31 December 2014 (14 pages)
2 December 2014Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page)
2 December 2014Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
12 August 2014Director's details changed for Robin Clark on 11 August 2014 (2 pages)
12 August 2014Director's details changed for Robin Clark on 11 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
9 July 2014Director's details changed for Robin Clark on 22 June 2014 (2 pages)
9 July 2014Director's details changed for Robin Clark on 22 June 2014 (2 pages)
27 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 50,001,100
(12 pages)
27 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 50,001,100
(12 pages)
27 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 50,001,100
(12 pages)
22 April 2014Termination of appointment of Charter Central Services Limited as a secretary (1 page)
22 April 2014Termination of appointment of Charter Central Services Limited as a secretary (1 page)
16 April 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
16 April 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
9 April 2014Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
9 April 2014Secretary's details changed for Charter Central Services Limited on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
9 April 2014Secretary's details changed for Charter Central Services Limited on 9 April 2014 (1 page)
9 April 2014Secretary's details changed for Charter Central Services Limited on 9 April 2014 (1 page)
13 November 2013Resolutions
  • RES13 ‐ Credit/facility agreement/section 175 06/11/2013
(4 pages)
13 November 2013Resolutions
  • RES13 ‐ Credit/facility agreement/section 175 06/11/2013
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (12 pages)
20 June 2013Secretary's details changed for Charter Central Services Limited on 20 June 2013 (1 page)
20 June 2013Secretary's details changed for Charter Central Services Limited on 20 June 2013 (1 page)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (12 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (12 pages)
4 April 2013Termination of appointment of Andrew Stockwell as a director (1 page)
4 April 2013Termination of appointment of Andrew Stockwell as a director (1 page)
13 March 2013Resolutions
  • RES13 ‐ Various facility agreements as listed 07/03/2013
(5 pages)
13 March 2013Resolutions
  • RES13 ‐ Various facility agreements as listed 07/03/2013
(5 pages)
6 January 2013Auditor's resignation (2 pages)
6 January 2013Auditor's resignation (2 pages)
16 October 2012Appointment of Eileen Annabelle Raperport as a director (2 pages)
16 October 2012Appointment of Eileen Annabelle Raperport as a director (2 pages)
11 October 2012Appointment of Robin Clark as a director (2 pages)
11 October 2012Appointment of Robin Clark as a director (2 pages)
11 October 2012Appointment of Guy Rostron as a director (2 pages)
11 October 2012Appointment of Guy Rostron as a director (2 pages)
24 July 2012Full accounts made up to 31 December 2011 (13 pages)
24 July 2012Full accounts made up to 31 December 2011 (13 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 28 March 2012 (2 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 28 March 2012 (2 pages)
4 July 2012Director's details changed for Ms Anne Lynne Puckett on 17 January 2012 (2 pages)
4 July 2012Director's details changed for Ms Anne Lynne Puckett on 17 January 2012 (2 pages)
3 July 2012Appointment of Mark Paul Lehman as a director (2 pages)
3 July 2012Appointment of Mark Paul Lehman as a director (2 pages)
2 July 2012Termination of appointment of John Avery as a director (1 page)
2 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (11 pages)
2 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (11 pages)
2 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (11 pages)
2 July 2012Termination of appointment of John Avery as a director (1 page)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
28 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
28 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
9 May 2012Resolutions
  • RES13 ‐ Secured credit documents and lc facility agreements section 175 25/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
9 May 2012Resolutions
  • RES13 ‐ Secured credit documents and lc facility agreements section 175 25/04/2012
(43 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 3 (22 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 3 (22 pages)
1 May 2012Appointment of Mr Andrew James Stockwell as a director (2 pages)
1 May 2012Appointment of Mr Andrew James Stockwell as a director (2 pages)
3 April 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
3 April 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
9 March 2012Appointment of William (Bill) Flexon as a director (2 pages)
9 March 2012Termination of appointment of Andrew Stockwell as a director (1 page)
9 March 2012Appointment of William (Bill) Flexon as a director (2 pages)
9 March 2012Termination of appointment of Andrew Stockwell as a director (1 page)
23 January 2012Termination of appointment of Robert Careless as a director (1 page)
23 January 2012Termination of appointment of Robert Careless as a director (1 page)
18 January 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
18 January 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
18 January 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
18 January 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
17 September 2010Full accounts made up to 31 December 2009 (14 pages)
17 September 2010Full accounts made up to 31 December 2009 (14 pages)
12 August 2010Statement of company's objects (2 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
12 August 2010Statement of company's objects (2 pages)
1 July 2010Termination of appointment of Michael Foster as a director (1 page)
1 July 2010Termination of appointment of Michael Foster as a director (1 page)
25 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Michael George Foster on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Michael George Foster on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Michael George Foster on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
30 June 2009Return made up to 07/06/09; full list of members (4 pages)
30 June 2009Return made up to 07/06/09; full list of members (4 pages)
19 March 2009Full accounts made up to 31 December 2008 (14 pages)
19 March 2009Full accounts made up to 31 December 2008 (14 pages)
23 July 2008Return made up to 07/06/08; full list of members (4 pages)
23 July 2008Return made up to 07/06/08; full list of members (4 pages)
8 May 2008Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page)
8 May 2008Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page)
7 May 2008Secretary's change of particulars / charter central services LIMITED / 06/05/2008 (1 page)
7 May 2008Secretary's change of particulars / charter central services LIMITED / 06/05/2008 (1 page)
14 April 2008Full accounts made up to 31 December 2007 (14 pages)
14 April 2008Full accounts made up to 31 December 2007 (14 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
26 July 2007Return made up to 07/06/07; no change of members (5 pages)
26 July 2007Location of register of members (1 page)
26 July 2007Return made up to 07/06/07; no change of members (5 pages)
26 July 2007Location of register of members (1 page)
19 April 2007Full accounts made up to 31 December 2006 (14 pages)
19 April 2007Full accounts made up to 31 December 2006 (14 pages)
28 July 2006Return made up to 07/06/06; full list of members (7 pages)
28 July 2006Return made up to 07/06/06; full list of members (7 pages)
19 July 2006Full accounts made up to 31 December 2005 (13 pages)
19 July 2006Full accounts made up to 31 December 2005 (13 pages)
24 February 2006New director appointed (3 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (3 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
2 September 2005Full accounts made up to 31 December 2004 (11 pages)
2 September 2005Full accounts made up to 31 December 2004 (11 pages)
17 June 2005Return made up to 07/06/05; no change of members (4 pages)
17 June 2005Return made up to 07/06/05; no change of members (4 pages)
3 November 2004Full accounts made up to 31 December 2003 (11 pages)
3 November 2004Full accounts made up to 31 December 2003 (11 pages)
7 July 2004Return made up to 07/06/04; full list of members (4 pages)
7 July 2004Return made up to 07/06/04; full list of members (4 pages)
7 November 2003Registered office changed on 07/11/03 from: 7 hobart place london SW1W 0HH (1 page)
7 November 2003Secretary's particulars changed (1 page)
7 November 2003Secretary's particulars changed (1 page)
7 November 2003Registered office changed on 07/11/03 from: 7 hobart place london SW1W 0HH (1 page)
11 August 2003Full accounts made up to 31 December 2002 (10 pages)
11 August 2003Full accounts made up to 31 December 2002 (10 pages)
28 June 2003Return made up to 07/06/03; full list of members (6 pages)
28 June 2003Return made up to 07/06/03; full list of members (6 pages)
24 February 2003Auditor's resignation (2 pages)
24 February 2003Auditor's resignation (2 pages)
16 January 2003New director appointed (3 pages)
16 January 2003New director appointed (3 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
8 July 2002Return made up to 07/06/02; full list of members (4 pages)
8 July 2002Return made up to 07/06/02; full list of members (4 pages)
5 May 2002Full accounts made up to 31 December 2001 (8 pages)
5 May 2002Full accounts made up to 31 December 2001 (8 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002Secretary resigned (1 page)
2 November 2001New director appointed (3 pages)
2 November 2001New director appointed (3 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
14 June 2001Return made up to 07/06/01; full list of members (6 pages)
14 June 2001Return made up to 07/06/01; full list of members (6 pages)
21 March 2001Full accounts made up to 31 December 2000 (8 pages)
21 March 2001Full accounts made up to 31 December 2000 (8 pages)
12 June 2000Return made up to 07/06/00; full list of members (6 pages)
12 June 2000Return made up to 07/06/00; full list of members (6 pages)
23 March 2000Full accounts made up to 31 December 1999 (8 pages)
23 March 2000Full accounts made up to 31 December 1999 (8 pages)
5 July 1999Return made up to 07/06/99; no change of members (5 pages)
5 July 1999Return made up to 07/06/99; no change of members (5 pages)
7 April 1999Full accounts made up to 31 December 1998 (8 pages)
7 April 1999Full accounts made up to 31 December 1998 (8 pages)
24 September 1998Auditor's resignation (1 page)
24 September 1998Auditor's resignation (1 page)
2 April 1998Full accounts made up to 31 December 1997 (8 pages)
2 April 1998Full accounts made up to 31 December 1997 (8 pages)
27 August 1997Director's particulars changed (1 page)
27 August 1997Director's particulars changed (1 page)
12 June 1997Return made up to 07/06/97; full list of members (6 pages)
12 June 1997Return made up to 07/06/97; full list of members (6 pages)
17 March 1997Ad 27/01/97--------- £ si 50000@1=50000 £ ic 1100/51100 (2 pages)
17 March 1997Nc inc already adjusted 27/01/97 (2 pages)
17 March 1997Ad 27/01/97--------- £ si 50000@1=50000 £ ic 1100/51100 (2 pages)
17 March 1997Nc inc already adjusted 27/01/97 (2 pages)
7 March 1997Full accounts made up to 31 December 1996 (8 pages)
7 March 1997Full accounts made up to 31 December 1996 (8 pages)
2 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 February 1997Memorandum and Articles of Association (25 pages)
2 February 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
2 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 February 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
2 February 1997Memorandum and Articles of Association (25 pages)
2 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 January 1997Company name changed marahope investments LIMITED\certificate issued on 14/01/97 (3 pages)
13 January 1997Company name changed marahope investments LIMITED\certificate issued on 14/01/97 (3 pages)
13 December 1996Director's particulars changed (1 page)
13 December 1996Director's particulars changed (1 page)
16 June 1996Return made up to 07/06/96; no change of members (5 pages)
16 June 1996Return made up to 07/06/96; no change of members (5 pages)
25 April 1996Full accounts made up to 31 December 1995 (8 pages)
25 April 1996Full accounts made up to 31 December 1995 (8 pages)
5 July 1995Return made up to 07/06/95; change of members (16 pages)
5 July 1995Return made up to 07/06/95; change of members (16 pages)
4 April 1995Amended accounts made up to 31 December 1994 (5 pages)
4 April 1995Amended accounts made up to 31 December 1994 (5 pages)
27 March 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
27 March 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
6 June 1994Accounts for a dormant company made up to 31 March 1994 (5 pages)
6 June 1994Accounts for a dormant company made up to 31 March 1994 (5 pages)
11 May 1993Accounts for a dormant company made up to 31 March 1993 (5 pages)
11 May 1993Accounts for a dormant company made up to 31 March 1993 (5 pages)
16 July 1992Accounts for a dormant company made up to 31 March 1992 (5 pages)
16 July 1992Accounts for a dormant company made up to 31 March 1992 (5 pages)
3 July 1991Accounts for a dormant company made up to 31 March 1991 (6 pages)
3 July 1991Accounts for a dormant company made up to 31 March 1991 (6 pages)
13 July 1990Full accounts made up to 31 March 1990 (7 pages)
13 July 1990Full accounts made up to 31 March 1990 (7 pages)
27 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 March 1990Memorandum and Articles of Association (24 pages)
27 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 March 1990Memorandum and Articles of Association (24 pages)
19 October 1989Full accounts made up to 31 March 1989 (6 pages)
19 October 1989Full accounts made up to 31 March 1989 (6 pages)
23 December 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
23 December 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
6 September 1988Full accounts made up to 31 March 1988 (6 pages)
6 September 1988Full accounts made up to 31 March 1988 (6 pages)
24 August 1987Full accounts made up to 31 March 1987 (9 pages)
24 August 1987Full accounts made up to 31 March 1987 (9 pages)
8 October 1986Full accounts made up to 31 March 1986 (9 pages)
8 October 1986Full accounts made up to 31 March 1986 (9 pages)
24 February 1978Incorporation (14 pages)
24 February 1978Certificate of incorporation (1 page)
24 February 1978Certificate of incorporation (1 page)