Company NamePrudential Public Limited Company
Company StatusActive
Company Number01397169
CategoryPublic Limited Company
Incorporation Date1 November 1978(45 years, 6 months ago)
Previous NamePrudential Corporation Public Limited Company

Business Activity

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

Directors

Director NameMr David John Alexander Law
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2015(36 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7AG
Secretary NameThomas Stern Clarkson
StatusCurrent
Appointed19 August 2019(40 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameYok Tak Amy Yip
Date of BirthJune 1951 (Born 72 years ago)
NationalityChinese
StatusCurrent
Appointed02 September 2019(40 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameMr Jeremy David Bruce Anderson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(41 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameBaroness Shriti Vinodkant Vadera
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(41 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameMs Kai Yuan Jeanette Wong
Date of BirthMarch 1960 (Born 64 years ago)
NationalitySingaporean
StatusCurrent
Appointed12 May 2021(42 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameMr Ming Lu
Date of BirthApril 1958 (Born 66 years ago)
NationalityHong Konger
StatusCurrent
Appointed12 May 2021(42 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameMs Sock Koong Chua
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySingaporean
StatusCurrent
Appointed12 May 2021(42 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameGeorge Sartorel
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAustralian
StatusCurrent
Appointed14 January 2022(43 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameArijit Basu
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIndian
StatusCurrent
Appointed01 September 2022(43 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameClaudia Suessmuth-Dyckerhoff
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2023(44 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameAnil Wadhwani
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIndian
StatusCurrent
Appointed25 February 2023(44 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameMark Vincent Thomas Saunders
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(45 years, 5 months after company formation)
Appointment Duration4 weeks
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameSir Frederick Brian Corby
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(13 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1995)
RoleChairman
Correspondence AddressFairings Church End
Albury
Ware
Hertfordshire
SG11 2JG
Director NameKeith Leonard Bedell Pearce
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(13 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 The Ridge
Purley
Surrey
CR8 3PE
Director NameMary Elizabeth Baker
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(13 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 1994)
RoleCompany Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr Ronald Edward Artus
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(13 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 May 1993)
RoleInvestment Analyst
Correspondence Address8 Mercers Place
London
W6 7BZ
Director NameMr Michael David Abrahams
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(13 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewfield
Mickley
Ripon
North Yorkshire
HG4 3JH
Secretary NamePeter Robert Rawson
NationalityBritish
StatusResigned
Appointed13 June 1992(13 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 September 1997)
RoleCompany Director
Correspondence Address25 Claremont Avenue
Woking
Surrey
GU22 7SF
Director NameSir Peter John Davis
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(15 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 February 2000)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address41 Bloomfield Terrace
London
SW1W 8PQ
Director NameMr Jonathan William Bloomer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(16 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 05 May 2005)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressCourt Lodge
Main Road
Knockholt
Kent
TN14 7LR
Director NameJulia Ann Burdus
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(18 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2003)
RoleCompany Director
Correspondence Address113 Cranmer Court
Whiteheads Grove
London
SW3 3HE
Secretary NameDavid George Green
NationalityBritish
StatusResigned
Appointed11 September 1997(18 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeatherby House
20 Morgan Gardens
Aldenham
Hertfordshire
WD2 8BF
Director NameSir James David Francis Barnes
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(20 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 May 2003)
RoleCompany Director
Correspondence AddressFipps Cottage
Witheridge Hill
Henley On Thames
Oxfordshire
RG9 5PE
Secretary NameMr Peter Martin Maynard
NationalityBritish
StatusResigned
Appointed08 July 1999(20 years, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory, Rectory Road
Woodham Walter
Maldon
Essex
CM9 6RD
Director NameMr Leslie Gray Cullen
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(20 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 February 2000)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Grove Road
Beaconsfield
Buckinghamshire
HP9 1PE
Director NameMr Philip Arthur John Broadley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(21 years, 6 months after company formation)
Appointment Duration8 years (resigned 15 May 2008)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSw20
Director NameMr Lambertus Johannes Hermanus Becht
Date of BirthJuly 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed09 May 2002(23 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2004)
RoleCEO
Country of ResidenceEngland
Correspondence AddressHeather Cottage Cross Road
Suningdale
Berkshire
SL5 9RX
Director NameSir David Cecil Clementi
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(24 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeacon House Atherton Drive
Wimbledon Common
London
SW19 5LB
Director NameKeki Bomi Dadiseth
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2005(26 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameSir Winfried Franz Wilhelm Bischoff
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(28 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 2009)
RoleBanker
Correspondence Address104 Eaton Square
London
SW1W 9AA
Secretary NameMrs Margaret Ann Coltman
StatusResigned
Appointed20 July 2009(30 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 September 2012)
RoleCompany Director
Correspondence AddressPrudential Plc Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Robert Alan Devey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(31 years after company formation)
Appointment Duration3 years, 9 months (resigned 05 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameSir Howard John Davies
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(31 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7AG
Secretary NameMr Alan Fraser Porter
StatusResigned
Appointed10 September 2012(33 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 August 2019)
RoleCompany Director
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NamePierre Olivier Marie Georges Bouee
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2014(35 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH

Contact

Websiteprudential.co.uk
Telephone020 75483300
Telephone regionLondon

Location

Registered Address1 Angel Court
London
EC2R 7AG
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£2,147,483,647
Net Worth£2,147,483,647
Cash£2,147,483,647
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

21 January 1987Delivered on: 29 January 1987
Satisfied on: 6 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to be come due from the company cubitte & west limited to the chargee not exceeding £500,000.
Particulars: 12 the mount guildford surrey t/no sy 553572 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 February 2024Statement of capital following an allotment of shares on 31 January 2024
  • GBP 137,483,509.7
(3 pages)
30 January 2024Cancellation of shares. Statement of capital on 18 January 2024
  • GBP 137,483,469
(6 pages)
30 January 2024Cancellation of shares. Statement of capital on 17 January 2024
  • GBP 137,483,864.25
(6 pages)
30 January 2024Cancellation of shares. Statement of capital on 16 January 2024
  • GBP 137,565,957
(6 pages)
30 January 2024Cancellation of shares. Statement of capital on 12 January 2024
  • GBP 137,616,457
(6 pages)
30 January 2024Cancellation of shares. Statement of capital on 15 January 2024
  • GBP 137,595,457
(6 pages)
30 January 2024Cancellation of shares. Statement of capital on 11 January 2024
  • GBP 137,634,457
(6 pages)
30 January 2024Cancellation of shares. Statement of capital on 10 January 2024
  • GBP 137,650,957
(6 pages)
19 December 2023Second filing for the termination of Stuart James Turner as a director (4 pages)
15 December 2023Director's details changed for George Sartorel on 13 December 2023 (2 pages)
30 November 2023Statement of capital following an allotment of shares on 30 November 2023
  • GBP 137,676,037.8
(3 pages)
31 October 2023Statement of capital following an allotment of shares on 31 October 2023
  • GBP 137,660,812.45
(3 pages)
31 August 2023Statement of capital following an allotment of shares on 31 August 2023
  • GBP 137,660,792.1
(3 pages)
6 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
30 June 2023Statement of capital following an allotment of shares on 30 June 2023
  • GBP 137,660,764.45
(3 pages)
9 June 2023Memorandum and Articles of Association (78 pages)
9 June 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual meeting 25/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
8 June 2023Group of companies' accounts made up to 31 December 2022 (455 pages)
31 May 2023Statement of capital following an allotment of shares on 31 May 2023
  • GBP 137,660,636.55
(3 pages)
26 May 2023Termination of appointment of Philip John Remnant as a director on 25 May 2023 (1 page)
26 May 2023Termination of appointment of Thomas Ros Watjen as a director on 25 May 2023 (1 page)
28 April 2023Statement of capital following an allotment of shares on 28 April 2023
  • GBP 137,660,370.9
(3 pages)
31 March 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 137,660,306.1
(3 pages)
3 March 2023Termination of appointment of Mark Thomas Fitzpatrick as a director on 24 February 2023 (1 page)
3 March 2023Appointment of Anil Wadhwani as a director on 25 February 2023 (2 pages)
2 March 2023Statement of capital following an allotment of shares on 16 February 2023
  • GBP 137,483,664.4
(3 pages)
2 February 2023Statement of capital following an allotment of shares on 19 January 2023
  • GBP 137,483,475.7
(3 pages)
9 January 2023Termination of appointment of Stuart James Turner as a director on 1 January 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 19/12/2023
(2 pages)
6 January 2023Director's details changed for Mr Thomas Ros Watjen on 26 December 2022 (2 pages)
6 January 2023Appointment of Claudia Suessmuth-Dyckerhoff as a director on 1 January 2023 (2 pages)
30 December 2022Statement of capital following an allotment of shares on 1 December 2022
  • GBP 137,483,469
(3 pages)
7 December 2022Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
5 September 2022Appointment of Arijit Basu as a director on 1 September 2022 (2 pages)
29 July 2022Second filing for the appointment of Mr Mark Thomas Fitzpatrick as a director (3 pages)
13 July 2022Director's details changed for Yok Tak Amy Yip on 11 July 2022 (2 pages)
11 July 2022Confirmation statement made on 26 June 2022 with updates (3 pages)
5 July 2022Director's details changed for George Sartorel on 30 June 2022 (2 pages)
17 June 2022Statement of capital following an allotment of shares on 10 June 2022
  • GBP 137,465,742.8
(3 pages)
8 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Reshare option scheme/market purchases/company business 26/05/2022
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
30 May 2022Termination of appointment of Alice Davey Schroeder as a director on 26 May 2022 (1 page)
30 May 2022Termination of appointment of a director (1 page)
29 April 2022Group of companies' accounts made up to 31 December 2021 (408 pages)
5 April 2022Termination of appointment of Michael Andrew Wells as a director on 31 March 2022 (1 page)
31 March 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 137,465,342.8
(3 pages)
18 January 2022Appointment of George Sartorel as a director on 14 January 2022 (2 pages)
6 January 2022Termination of appointment of Jane Fields Wicker-Miurin as a director on 31 December 2021 (1 page)
4 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 137,320,613.25
(3 pages)
1 December 2021Statement of capital following an allotment of shares on 30 November 2021
  • GBP 137,320,545.35
(3 pages)
1 November 2021Statement of capital following an allotment of shares on 31 October 2021
  • GBP 137,320,530.6
(3 pages)
15 September 2021Interim accounts made up to 8 September 2021 (10 pages)
1 September 2021Statement of capital following an allotment of shares on 31 August 2021
  • GBP 130,780,694.95
(3 pages)
2 August 2021Statement of capital following an allotment of shares on 31 July 2021
  • GBP 130,780,638
(3 pages)
9 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
1 July 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 130,780,577.05
(3 pages)
3 June 2021Statement of capital following an allotment of shares on 31 May 2021
  • GBP 130,780,546.15
(3 pages)
28 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-authority to make market puchases/agm 13/05/2021
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
27 May 2021Group of companies' accounts made up to 31 December 2020 (404 pages)
17 May 2021Appointment of Ms Sock Koong Chua as a director on 12 May 2021 (2 pages)
17 May 2021Appointment of Mr Ming Lu as a director on 12 May 2021 (2 pages)
17 May 2021Appointment of Ms Kai Yuan Jeanette Wong as a director on 12 May 2021 (2 pages)
17 May 2021Termination of appointment of Kaikhushru Shiavax Nargolwala as a director on 13 May 2021 (1 page)
30 April 2021Statement of capital following an allotment of shares on 30 April 2021
  • GBP 130,780,434.35
(3 pages)
31 March 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 130,780,174.25
(3 pages)
1 February 2021Statement of capital following an allotment of shares on 28 January 2021
  • GBP 130,475,891.45
(3 pages)
28 January 2021Statement of capital following an allotment of shares on 28 January 2021
  • GBP 130,475,891.45
(3 pages)
5 January 2021Termination of appointment of Paul Victor Falzon Sant Manduca as a director on 31 December 2020 (1 page)
18 December 2020Statement of capital following an allotment of shares on 18 December 2020
  • GBP 130,474,485.1
(3 pages)
2 November 2020Statement of capital following an allotment of shares on 2 November 2020
  • GBP 130,447,045.35
(3 pages)
25 August 2020Statement of capital following an allotment of shares on 6 August 2020
  • GBP 130,447,002.55
(3 pages)
14 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
7 July 2020Appointment of Baroness Shriti Vinodkant Vadera as a director on 1 May 2020 (4 pages)
30 June 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 130,443,022.35
(3 pages)
19 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-co business 14/05/2020
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
19 May 2020Termination of appointment of Howard John Davies as a director on 14 May 2020 (1 page)
19 May 2020Group of companies' accounts made up to 31 December 2019 (410 pages)
23 April 2020Statement of capital following an allotment of shares on 23 April 2020
  • GBP 130,442,818.4
(3 pages)
26 March 2020Statement of capital following an allotment of shares on 26 March 2020
  • GBP 130,442,803.4
(3 pages)
27 February 2020Statement of capital following an allotment of shares on 27 February 2020
  • GBP 130,069,240.45
(3 pages)
30 January 2020Statement of capital following an allotment of shares on 30 January 2020
  • GBP 130,065,845.85
(3 pages)
30 January 2020Second filing for the appointment of Yok Tak Amy Yip as a director (6 pages)
13 January 2020Appointment of Mr Jeremy David Bruce Anderson as a director on 1 January 2020 (2 pages)
20 December 2019Statement of capital following an allotment of shares on 19 December 2019
  • GBP 130,057,997.45
(3 pages)
2 December 2019Statement of capital following an allotment of shares on 28 November 2019
  • GBP 130,046,633.7
(3 pages)
1 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 129,995,849.6
(3 pages)
24 October 2019Interim accounts made up to 18 October 2019 (12 pages)
1 October 2019Statement of capital following an allotment of shares on 26 September 2019
  • GBP 129,994,379.3
(3 pages)
17 September 2019Second filing for the termination of Mr Alan Fraser Porter as a secretary (4 pages)
4 September 2019Appointment of Amy Yok Tak Yip as a director on 2 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 30/01/2020.
(3 pages)
30 August 2019Statement of capital following an allotment of shares on 29 August 2019
  • GBP 129,993,987.1
(3 pages)
22 August 2019Secretary's details changed for Mr Alan Fraser Porter on 12 April 2019 (1 page)
20 August 2019Appointment of Thomas Stern Clarkson as a secretary on 19 August 2019 (2 pages)
20 August 2019Director's details changed for Mr Stuart James Turner on 16 August 2019 (2 pages)
20 August 2019Termination of appointment of Alan Fraser Porter as a secretary on 16 August 2019
  • ANNOTATION Clarification a second filed TM02 was registered on 17/09/2019
(2 pages)
2 August 2019Statement of capital following an allotment of shares on 25 July 2019
  • GBP 129,990,412.3
(3 pages)
9 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
8 July 2019Director's details changed for Michael Andrew Wells on 24 November 2015 (2 pages)
1 July 2019Statement of capital following an allotment of shares on 27 June 2019
  • GBP 129,989,809.95
(3 pages)
4 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Convertible shares 16/05/2019
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
30 May 2019Statement of capital following an allotment of shares on 30 May 2019
  • GBP 129,987,439.9
(3 pages)
29 May 2019Group of companies' accounts made up to 31 December 2018 (426 pages)
24 May 2019Termination of appointment of Nicolaos Andreas Nicandrou as a director on 16 May 2019 (1 page)
24 May 2019Termination of appointment of Michael Irving Falcon as a director on 16 May 2019 (1 page)
24 May 2019Termination of appointment of John William Foley as a director on 16 May 2019 (1 page)
24 May 2019Termination of appointment of Jonathan Adair Turner as a director on 16 May 2019 (1 page)
26 April 2019Statement of capital following an allotment of shares on 25 April 2019
  • GBP 129,984,518.15
(3 pages)
26 April 2019Director's details changed for Mrs. Alice Davey Schroeder on 12 April 2019 (2 pages)
26 April 2019Director's details changed for Mr Thomas Ros Watjen on 12 April 2019 (2 pages)
26 April 2019Director's details changed for Michael Andrew Wells on 12 April 2019 (2 pages)
26 April 2019Director's details changed for Mr John William Foley on 12 April 2019 (2 pages)
25 April 2019Director's details changed for Michael Andrew Wells on 12 April 2019 (2 pages)
25 April 2019Director's details changed for Mr David John Alexander Law on 12 April 2019 (2 pages)
25 April 2019Director's details changed for Mr Anthony John Liddell Nightingale on 12 April 2019 (2 pages)
25 April 2019Director's details changed for Mr David John Alexander Law on 12 April 2019 (2 pages)
25 April 2019Director's details changed for Sir Howard John Davies on 12 April 2019 (2 pages)
25 April 2019Director's details changed for Lord Jonathan Adair Turner on 12 April 2019 (2 pages)
25 April 2019Director's details changed for Mr Mark Thomas Fitzpatrick on 12 April 2019 (2 pages)
25 April 2019Director's details changed for Sir Howard John Davies on 12 April 2019 (2 pages)
25 April 2019Director's details changed for Lord Jonathan Adair Turner on 12 April 2019 (2 pages)
24 April 2019Director's details changed for Mrs Jane Fields Wicker-Miurin on 12 April 2019 (2 pages)
24 April 2019Director's details changed for Mr Michael Irving Falcon on 12 April 2019 (2 pages)
24 April 2019Director's details changed for Mr Kaikhushru Shiavax Nargolwala on 12 April 2019 (2 pages)
24 April 2019Director's details changed for Mr Nicolaos Andreas Nicandrou on 12 April 2019 (2 pages)
24 April 2019Director's details changed for Mr Paul Victor Falzon Sant Manduca on 12 April 2019 (2 pages)
24 April 2019Director's details changed for Mr Stuart James Turner on 12 April 2019 (2 pages)
24 April 2019Director's details changed for Mr. Philip John Remnant on 12 April 2019 (2 pages)
12 April 2019Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 1 Angel Court London EC2R 7AG on 12 April 2019 (1 page)
12 April 2019Registered office address changed from , Laurence Pountney Hill, London, EC4R 0HH to 1 Angel Court London EC2R 7AG on 12 April 2019 (1 page)
1 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 129,982,280.2
(3 pages)
19 March 2019Director's details changed for Mr Michael Irving Falcon on 8 March 2019 (2 pages)
1 March 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 129,658,805.9
(3 pages)
1 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 129,656,600.05
(3 pages)
18 January 2019Appointment of Mr Michael Irving Falcon as a director on 7 January 2019 (2 pages)
14 January 2019Termination of appointment of Barry Lee Stowe as a director on 31 December 2018 (1 page)
20 December 2018Statement of capital following an allotment of shares on 20 December 2018
  • GBP 129,652,220.45
(3 pages)
30 November 2018Statement of capital following an allotment of shares on 29 November 2018
  • GBP 129,599,915.75
(3 pages)
1 November 2018Statement of capital following an allotment of shares on 25 October 2018
  • GBP 129,596,145
(3 pages)
1 October 2018Statement of capital following an allotment of shares on 27 September 2018
  • GBP 129,594,740.5
(3 pages)
3 September 2018Appointment of Mrs Jane Fields Wicker-Miurin as a director on 3 September 2018 (2 pages)
31 August 2018Statement of capital following an allotment of shares on 30 August 2018
  • GBP 129,594,448.15
(3 pages)
22 August 2018Termination of appointment of Anne Helen Richards as a director on 10 August 2018 (1 page)
1 August 2018Statement of capital following an allotment of shares on 26 July 2018
  • GBP 129,594,124.05
(3 pages)
2 July 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 129,593,643.35
(3 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
5 June 2018Group of companies' accounts made up to 31 December 2017 (410 pages)
5 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 17/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
1 June 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 129,593,056.75
(3 pages)
1 May 2018Statement of capital following an allotment of shares on 26 April 2018
  • GBP 129,587,927.55
(3 pages)
3 April 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 129,586,975.55
(3 pages)
16 March 2018Director's details changed for Mr Stuart James Turner on 1 March 2018 (2 pages)
15 March 2018Appointment of Mr Stuart James Turner as a director on 1 March 2018 (2 pages)
1 March 2018Statement of capital following an allotment of shares on 22 February 2018
  • GBP 129,364,195.15
(3 pages)
31 January 2018Statement of capital following an allotment of shares on 25 January 2018
  • GBP 129,362,166.1
(3 pages)
22 December 2017Statement of capital following an allotment of shares on 21 December 2017
  • GBP 129,358,772.25
(3 pages)
22 December 2017Statement of capital following an allotment of shares on 21 December 2017
  • GBP 129,358,772.25
(3 pages)
1 December 2017Statement of capital following an allotment of shares on 28 November 2017
  • GBP 129,327,291.55
(3 pages)
1 December 2017Statement of capital following an allotment of shares on 28 November 2017
  • GBP 129,327,291.55
(3 pages)
8 November 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 129,294,689.35
(5 pages)
8 November 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 129,294,689.35
(5 pages)
3 October 2017Termination of appointment of Penelope Jane James as a director on 30 September 2017 (1 page)
3 October 2017Termination of appointment of Penelope Jane James as a director on 30 September 2017 (1 page)
3 October 2017Termination of appointment of Penelope Jane James as a director on 30 September 2017 (1 page)
3 October 2017Termination of appointment of Penelope Jane James as a director on 30 September 2017 (1 page)
2 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 129,294,342.15
(3 pages)
2 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 129,294,342.15
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 129,294,046.15
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 129,294,046.15
(3 pages)
1 August 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 129,293,169.25
(3 pages)
1 August 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 129,293,169.25
(3 pages)
28 July 2017Termination of appointment of Tony Paul Wilkey as a director on 17 July 2017 (1 page)
28 July 2017Termination of appointment of Tony Paul Wilkey as a director on 17 July 2017 (1 page)
26 July 2017Appointment of Mr Thomas Ros Watjen as a director on 11 July 2017 (2 pages)
26 July 2017Appointment of Mr Mark Thomas Fitzpatrick as a director on 17 July 2017 (2 pages)
26 July 2017Appointment of Mr Thomas Ros Watjen as a director on 11 July 2017 (2 pages)
26 July 2017Appointment of Mr Mark Thomas Fitzpatrick as a director on 17 July 2017 (2 pages)
26 July 2017Appointment of Mr Mark Thomas Fitzpatrick as a director on 17 July 2017
  • ANNOTATION Clarification a second filed RP04AP01 was registered on 29/07/2022.
(3 pages)
25 July 2017Director's details changed for Mr Nicolaos Andreas Nicandrou on 17 July 2017 (2 pages)
25 July 2017Director's details changed for Mr Nicolaos Andreas Nicandrou on 17 July 2017 (2 pages)
24 July 2017Termination of appointment of Tony Paul Wilkey as a director on 17 July 2017 (1 page)
24 July 2017Termination of appointment of Tony Paul Wilkey as a director on 17 July 2017 (1 page)
3 July 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 129,292,670.9
(3 pages)
3 July 2017Confirmation statement made on 13 June 2017 with updates (12 pages)
3 July 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 129,292,670.9
(3 pages)
3 July 2017Confirmation statement made on 13 June 2017 with updates (12 pages)
7 June 2017Group of companies' accounts made up to 31 December 2016 (406 pages)
7 June 2017Group of companies' accounts made up to 31 December 2016 (406 pages)
1 June 2017Statement of capital following an allotment of shares on 25 May 2017
  • GBP 129,291,275.45
(3 pages)
1 June 2017Statement of capital following an allotment of shares on 25 May 2017
  • GBP 129,291,275.45
(3 pages)
25 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
25 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
18 May 2017Termination of appointment of Ann Frances Godbehere as a director on 18 May 2017 (1 page)
18 May 2017Termination of appointment of Ann Frances Godbehere as a director on 18 May 2017 (1 page)
2 May 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 129,285,348.6
(3 pages)
2 May 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 129,285,348.6
(3 pages)
3 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 129,281,947.7
(3 pages)
3 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 129,281,947.7
(3 pages)
3 March 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 129,061,925.2
(3 pages)
3 March 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 129,061,925.2
(3 pages)
3 February 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 129,058,297.25
(3 pages)
3 February 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 129,058,297.25
(3 pages)
22 December 2016Statement of capital following an allotment of shares on 22 December 2016
  • GBP 129,053,078.65
(3 pages)
22 December 2016Statement of capital following an allotment of shares on 22 December 2016
  • GBP 129,053,078.65
(3 pages)
2 December 2016Statement of capital following an allotment of shares on 24 November 2016
  • GBP 129,014,678.25
(3 pages)
2 December 2016Statement of capital following an allotment of shares on 24 November 2016
  • GBP 129,014,678.25
(3 pages)
1 November 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 128,956,709.3
(3 pages)
1 November 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 128,956,709.3
(3 pages)
10 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 128,956,444.45
(3 pages)
10 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 128,956,444.45
(3 pages)
1 September 2016Statement of capital following an allotment of shares on 25 August 2016
  • GBP 128,954,977
(3 pages)
1 September 2016Statement of capital following an allotment of shares on 25 August 2016
  • GBP 128,954,977
(3 pages)
3 August 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 128,952,304.2
(3 pages)
3 August 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 128,952,304.2
(3 pages)
6 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 128,951,707.4
(3 pages)
6 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 128,951,707.4
(3 pages)
30 June 2016Annual return made up to 13 June 2016 no member list
Statement of capital on 2016-06-30
  • GBP 128,783,897.7
(29 pages)
30 June 2016Annual return made up to 13 June 2016 no member list
Statement of capital on 2016-06-30
  • GBP 128,783,897.7
(29 pages)
9 June 2016Appointment of Anne Helen Richards as a director on 7 June 2016 (2 pages)
9 June 2016Termination of appointment of Michael George Alexander Mclintock as a director on 6 June 2016 (1 page)
9 June 2016Appointment of Anne Helen Richards as a director on 7 June 2016 (2 pages)
9 June 2016Termination of appointment of Michael George Alexander Mclintock as a director on 6 June 2016 (1 page)
8 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 128,783,897.7
(3 pages)
8 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 128,783,897.7
(3 pages)
1 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 19/05/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 19/05/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 May 2016Group of companies' accounts made up to 31 December 2015 (376 pages)
27 May 2016Group of companies' accounts made up to 31 December 2015 (376 pages)
20 May 2016Termination of appointment of Alexander Dewar Kerr Johnston as a director on 19 May 2016 (1 page)
20 May 2016Termination of appointment of Alexander Dewar Kerr Johnston as a director on 19 May 2016 (1 page)
16 May 2016Director's details changed for Mr John William Foley on 5 April 2016 (2 pages)
16 May 2016Director's details changed for Mr John William Foley on 5 April 2016 (2 pages)
6 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 128,638,133.3
(3 pages)
6 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 128,638,133.3
(3 pages)
6 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 128,633,911.3
(3 pages)
6 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 128,633,911.3
(3 pages)
3 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 128,630,271.75
(3 pages)
3 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 128,630,271.75
(3 pages)
5 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 128,627,962.25
(3 pages)
5 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 128,627,962.25
(3 pages)
28 January 2016Appointment of Mr John William Foley as a director on 19 January 2016 (2 pages)
28 January 2016Appointment of Mr John William Foley as a director on 19 January 2016 (2 pages)
5 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 128,622,747.9
(3 pages)
5 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 128,622,747.9
(3 pages)
4 December 2015Statement of capital following an allotment of shares on 20 November 2015
  • GBP 128,581,564.3
(3 pages)
4 December 2015Statement of capital following an allotment of shares on 20 November 2015
  • GBP 128,581,564.3
(3 pages)
5 November 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 128,553,890.7
(3 pages)
5 November 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 128,553,890.7
(3 pages)
4 November 2015Termination of appointment of Jacqueline Hunt as a director on 3 November 2015 (1 page)
4 November 2015Termination of appointment of Jacqueline Hunt as a director on 3 November 2015 (1 page)
4 November 2015Termination of appointment of Jacqueline Hunt as a director on 3 November 2015 (1 page)
20 October 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 128,553,764.7
(3 pages)
20 October 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 128,553,764.7
(3 pages)
22 September 2015Appointment of Mr David John Alexander Law as a director on 15 September 2015 (2 pages)
22 September 2015Appointment of Lord Jonathan Adair Turner as a director on 15 September 2015 (2 pages)
22 September 2015Appointment of Mr David John Alexander Law as a director on 15 September 2015 (2 pages)
22 September 2015Appointment of Lord Jonathan Adair Turner as a director on 15 September 2015 (2 pages)
16 September 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 128,553,618.25
(3 pages)
16 September 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 128,553,618.25
(3 pages)
11 September 2015Appointment of Penelope Jane James as a director on 1 September 2015 (2 pages)
11 September 2015Appointment of Penelope Jane James as a director on 1 September 2015 (2 pages)
11 September 2015Appointment of Penelope Jane James as a director on 1 September 2015 (2 pages)
17 August 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 128,553,530.4
(3 pages)
17 August 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 128,553,530.4
(3 pages)
20 July 2015Director's details changed for Mr Nicolaos Andreas Nicandrou on 3 July 2015 (2 pages)
20 July 2015Director's details changed for Mr Nicolaos Andreas Nicandrou on 3 July 2015 (2 pages)
20 July 2015Director's details changed for Mr Nicolaos Andreas Nicandrou on 3 July 2015 (2 pages)
10 July 2015Annual return made up to 13 June 2015 no member list (50 pages)
10 July 2015Annual return made up to 13 June 2015 no member list (50 pages)
9 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 128,553,203.45
(3 pages)
9 July 2015Director's details changed for Barry Lee Stowe on 14 June 2015 (2 pages)
9 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 128,553,203.45
(3 pages)
9 July 2015Director's details changed for Barry Lee Stowe on 14 June 2015 (2 pages)
8 July 2015Director's details changed for Michael Andrew Wells on 1 June 2015 (2 pages)
8 July 2015Director's details changed for Michael Andrew Wells on 1 June 2015 (2 pages)
8 July 2015Director's details changed for Michael Andrew Wells on 1 June 2015 (2 pages)
12 June 2015Appointment of Mr Tony Paul Wilkey as a director on 1 June 2015 (2 pages)
12 June 2015Appointment of Mr Tony Paul Wilkey as a director on 1 June 2015 (2 pages)
12 June 2015Appointment of Mr Tony Paul Wilkey as a director on 1 June 2015 (2 pages)
4 June 2015Group of companies' accounts made up to 31 December 2014 (351 pages)
4 June 2015Group of companies' accounts made up to 31 December 2014 (351 pages)
2 June 2015Termination of appointment of Pierre-Oliver Marie Georges Bouee as a director (1 page)
2 June 2015Termination of appointment of Pierre-Oliver Marie Georges Bouee as a director (1 page)
1 June 2015Termination of appointment of Tidjane Cheick Thiam as a director on 31 May 2015 (1 page)
1 June 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 128,552,561.3
(3 pages)
1 June 2015Termination of appointment of Tidjane Cheick Thiam as a director on 31 May 2015 (1 page)
1 June 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 128,552,561.3
(3 pages)
1 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 14/05/2015
(3 pages)
15 May 2015Termination of appointment of Andrew Turnbull as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Andrew Turnbull as a director on 14 May 2015 (1 page)
5 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 128,548,099.4
(3 pages)
5 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 128,548,099.4
(3 pages)
8 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 128,545,738.95
(3 pages)
8 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 128,545,738.95
(3 pages)
4 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 128,396,272.9
(3 pages)
4 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 128,396,272.9
(3 pages)
4 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 128,393,816.15
(3 pages)
4 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 128,393,816.15
(3 pages)
9 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 128,388,997.5
(3 pages)
9 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 128,388,997.5
(3 pages)
8 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 128,352,910.45
(3 pages)
8 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 128,352,910.45
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 128,332,927.7
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 128,332,927.7
(3 pages)
9 October 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 128,329,510.05
(3 pages)
9 October 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 128,329,510.05
(3 pages)
9 September 2014Director's details changed for Ms Jacqueline Hunt on 1 September 2014 (2 pages)
9 September 2014Director's details changed for Ms Jacqueline Hunt on 1 September 2014 (2 pages)
9 September 2014Director's details changed for Ms Jacqueline Hunt on 1 September 2014 (2 pages)
3 September 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 128,327,391.85
(3 pages)
3 September 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 128,327,391.85
(3 pages)
6 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 128,321,616.65
(3 pages)
6 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 128,321,616.65
(3 pages)
25 July 2014Director's details changed for Mrs. Alice Davey Schroeder on 24 July 2014 (2 pages)
25 July 2014Director's details changed for Mrs. Alice Davey Schroeder on 24 July 2014 (2 pages)
11 July 2014Annual return made up to 13 June 2014 with a full list of shareholders (51 pages)
11 July 2014Annual return made up to 13 June 2014 with a full list of shareholders (51 pages)
30 June 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 128,311,373.65
(3 pages)
30 June 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 128,311,373.65
(3 pages)
2 June 2014Group of companies' accounts made up to 31 December 2013 (373 pages)
2 June 2014Group of companies' accounts made up to 31 December 2013 (373 pages)
30 May 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 128,217,255.3
(3 pages)
30 May 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 128,217,255.3
(3 pages)
21 May 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
21 May 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
13 May 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 128,210,454.75
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 128,210,454.75
(3 pages)
10 April 2014Sect 519 (1 page)
10 April 2014Appointment of Pierre-Olivier Marie Georges Bou?E as a director (2 pages)
10 April 2014Termination of appointment of John Foley as a director (1 page)
10 April 2014Sect 519 (1 page)
10 April 2014Appointment of Pierre-Olivier Marie Georges Bou?E as a director (2 pages)
10 April 2014Termination of appointment of John Foley as a director (1 page)
4 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 128,206,880.95
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 128,206,880.95
(3 pages)
18 March 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 128,030,006.5
(3 pages)
18 March 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 128,030,006.5
(3 pages)
17 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 128,027,104.55
(3 pages)
17 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 128,027,104.55
(3 pages)
8 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 128,019,086.80
(5 pages)
8 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 128,019,086.80
(5 pages)
6 December 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 127,965,935.05
(5 pages)
6 December 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 127,965,935.05
(5 pages)
4 November 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 127,965,169.50
(5 pages)
4 November 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 127,965,169.50
(5 pages)
8 October 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 127,965,169.50
(4 pages)
8 October 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 127,965,169.50
(4 pages)
13 September 2013Termination of appointment of Michael Garrett as a director (1 page)
13 September 2013Appointment of Ms Jacqueline Hunt as a director (2 pages)
13 September 2013Termination of appointment of Michael Garrett as a director (1 page)
13 September 2013Appointment of Ms Jacqueline Hunt as a director (2 pages)
12 September 2013Termination of appointment of Robert Devey as a director (1 page)
12 September 2013Termination of appointment of Robert Devey as a director (1 page)
5 August 2013Statement of capital following an allotment of shares on 18 July 2013
  • GBP 127,964,495.25
(5 pages)
5 August 2013Statement of capital following an allotment of shares on 18 July 2013
  • GBP 127,964,495.25
(5 pages)
15 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (54 pages)
15 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (54 pages)
27 June 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 127,963,717.20
(5 pages)
27 June 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 127,963,717.20
(5 pages)
19 June 2013Appointment of Mrs. Alice Davey Schroeder as a director (2 pages)
19 June 2013Appointment of Mrs. Alice Davey Schroeder as a director (2 pages)
4 June 2013Appointment of Mr. Anthony John Liddell Nightingale as a director (2 pages)
4 June 2013Appointment of Mr. Anthony John Liddell Nightingale as a director (2 pages)
3 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 May 2013Group of companies' accounts made up to 31 December 2012 (402 pages)
30 May 2013Group of companies' accounts made up to 31 December 2012 (402 pages)
28 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 127,961,714.50
(5 pages)
28 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 127,961,714.50
(5 pages)
28 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 127,961,714.50
(5 pages)
1 May 2013Termination of appointment of Keki Dadiseth as a director (1 page)
1 May 2013Termination of appointment of Keki Dadiseth as a director (1 page)
25 April 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 127,961,060.10
(5 pages)
25 April 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 127,961,060.10
(5 pages)
19 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 127,864,790.85
(5 pages)
19 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 127,864,790.85
(5 pages)
19 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 127,864,790.85
(5 pages)
19 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 127,863,767.95
(5 pages)
19 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 127,863,767.95
(5 pages)
23 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 127,862,117.60
(5 pages)
23 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 127,862,117.60
(5 pages)
10 January 2013Appointment of The Hon Philip John Remnant as a director (2 pages)
10 January 2013Appointment of The Hon Philip John Remnant as a director (2 pages)
7 January 2013Statement of capital following an allotment of shares on 13 December 2012
  • GBP 127,861,544.20
(5 pages)
7 January 2013Statement of capital following an allotment of shares on 13 December 2012
  • GBP 127,861,544.20
(5 pages)
11 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 127,847,615.50
(5 pages)
11 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 127,847,615.50
(5 pages)
14 November 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 127,841,842.45
(5 pages)
14 November 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 127,841,842.45
(5 pages)
11 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 127,837,327.25
(5 pages)
11 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 127,837,327.25
(5 pages)
1 October 2012Director's details changed for Mr John William Foley on 27 September 2012 (2 pages)
1 October 2012Director's details changed for Mr John William Foley on 27 September 2012 (2 pages)
13 September 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 127,834,389.45
(5 pages)
13 September 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 127,834,389.45
(5 pages)
12 September 2012Termination of appointment of Margaret Coltman as a secretary (1 page)
12 September 2012Termination of appointment of Margaret Coltman as a secretary (1 page)
11 September 2012Appointment of Mr Alan Fraser Porter as a secretary (1 page)
11 September 2012Appointment of Mr Alan Fraser Porter as a secretary (1 page)
28 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 127,828,083.05
(5 pages)
28 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 127,828,083.05
(5 pages)
28 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 127,828,083.05
(5 pages)
31 July 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 127,825,698.25
(5 pages)
31 July 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 127,825,698.25
(5 pages)
24 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (46 pages)
24 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (46 pages)
11 July 2012Termination of appointment of Harvey Mcgrath as a director (1 page)
11 July 2012Termination of appointment of Harvey Mcgrath as a director (1 page)
6 July 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 127,806,081.15
(5 pages)
6 July 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 127,806,081.15
(5 pages)
27 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 127,586,580.30
(5 pages)
27 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 127,586,580.30
(5 pages)
19 June 2012Group of companies' accounts made up to 31 December 2011 (478 pages)
19 June 2012Group of companies' accounts made up to 31 December 2011 (478 pages)
7 June 2012Director's details changed for Mr Kaikhushru Shiavax Nargolwala on 1 June 2012 (2 pages)
7 June 2012Director's details changed for Mr John William Foley on 1 June 2012 (2 pages)
7 June 2012Director's details changed for Mr Kaikhushru Shiavax Nargolwala on 1 June 2012 (2 pages)
7 June 2012Director's details changed for Mr John William Foley on 1 June 2012 (2 pages)
7 June 2012Director's details changed for Mr Kaikhushru Shiavax Nargolwala on 1 June 2012 (2 pages)
7 June 2012Director's details changed for Mr John William Foley on 1 June 2012 (2 pages)
28 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 May 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 127,585,747.25
(5 pages)
25 May 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 127,585,747.25
(5 pages)
18 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 127,584,157.95
(5 pages)
18 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 127,584,157.95
(5 pages)
18 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 127,584,157.95
(5 pages)
4 May 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 127,583,685.25
(5 pages)
4 May 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 127,583,685.25
(5 pages)
18 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 127,583,464.35
(5 pages)
18 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 127,583,464.35
(5 pages)
18 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 127,583,464.35
(5 pages)
12 April 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 127,404,438.50
(6 pages)
12 April 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 127,404,335.70
(6 pages)
12 April 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 127,404,095.85
(6 pages)
12 April 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 127,404,438.50
(6 pages)
12 April 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 127,404,335.70
(6 pages)
12 April 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 127,404,095.85
(6 pages)
10 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 127,582,494.00
(5 pages)
10 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 127,582,494.00
(5 pages)
5 April 2012Termination of appointment of Kathleen O'donovan as a director (1 page)
5 April 2012Termination of appointment of Kathleen O'donovan as a director (1 page)
27 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 127,406,794.50
(5 pages)
27 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 127,406,454.55
(5 pages)
27 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 127,406,794.50
(5 pages)
27 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 127,406,454.55
(5 pages)
27 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 127,406,794.50
(5 pages)
27 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 127,406,454.55
(5 pages)
19 March 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 127,405,503.85
(6 pages)
19 March 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 127,405,503.85
(6 pages)
16 March 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 12,740,625.90
(5 pages)
16 March 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 127,424,213.80
(5 pages)
16 March 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 12,740,625.90
(5 pages)
16 March 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 127,424,213.80
(5 pages)
29 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 127,405,277.10
(6 pages)
29 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 127,405,277.10
(6 pages)
29 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 127,405,277.10
(6 pages)
23 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 127,404,849.40
(6 pages)
23 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 127,404,849.40
(6 pages)
23 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 127,404,849.40
(6 pages)
17 February 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 127,404,676.65
(6 pages)
17 February 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 127,404,676.65
(6 pages)
3 February 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 127,687,527.40
(7 pages)
3 February 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 127,687,527.40
(7 pages)
20 January 2012Appointment of Mr Alexander Dewar Kerr Johnston as a director (2 pages)
20 January 2012Appointment of Mr Alexander Dewar Kerr Johnston as a director (2 pages)
19 January 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 127,402,676.55
(6 pages)
19 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 127,401,966.50
(6 pages)
19 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 127,400,313.95
(6 pages)
19 January 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 127,402,676.55
(6 pages)
19 January 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 127,402,676.55
(6 pages)
19 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 127,401,966.50
(6 pages)
19 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 127,400,313.95
(6 pages)
12 January 2012Appointment of Mr Kaikhushru Shiavax Nargolwala as a director (2 pages)
12 January 2012Appointment of Mr Kaikhushru Shiavax Nargolwala as a director (2 pages)
11 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 127,398,550.65
(6 pages)
11 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 127,398,550.65
(6 pages)
6 January 2012Statement of capital following an allotment of shares on 14 December 2011
  • GBP 127,406,515.90
(6 pages)
6 January 2012Statement of capital following an allotment of shares on 14 December 2011
  • GBP 127,406,515.90
(6 pages)
16 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 127,396,558.75
(6 pages)
16 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 127,393,231.05
(6 pages)
16 December 2011Statement of capital following an allotment of shares on 24 November 2011
  • GBP 127,392,870.65
(6 pages)
16 December 2011Statement of capital following an allotment of shares on 17 November 2011
  • GBP 127,392,761.25
(6 pages)
16 December 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 127,392,525.85
(6 pages)
16 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 127,396,558.75
(6 pages)
16 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 127,393,231.05
(6 pages)
16 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 127,396,558.75
(6 pages)
16 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 127,393,231.05
(6 pages)
16 December 2011Statement of capital following an allotment of shares on 24 November 2011
  • GBP 127,392,870.65
(6 pages)
16 December 2011Statement of capital following an allotment of shares on 17 November 2011
  • GBP 127,392,761.25
(6 pages)
16 December 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 127,392,525.85
(6 pages)
8 December 2011Register inspection address has been changed from Equiniti Holm Oak Business Park Woods Way Goring by Sea Worthing West Sussex BN12 4FE (2 pages)
8 December 2011Register inspection address has been changed from Equiniti Holm Oak Business Park Woods Way Goring by Sea Worthing West Sussex BN12 4FE (2 pages)
16 November 2011Statement of capital following an allotment of shares on 27 October 2011
  • GBP 127,390,681.40
(6 pages)
16 November 2011Statement of capital following an allotment of shares on 27 October 2011
  • GBP 127,390,681.40
(6 pages)
15 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 127,390,681.40
(6 pages)
15 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 127,390,681.40
(6 pages)
15 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 127,390,681.40
(6 pages)
20 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 127,390,534.10
(6 pages)
20 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 127,390,534.10
(6 pages)
20 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 127,390,534.10
(6 pages)
14 October 2011Termination of appointment of Bridget Macaskill as a director (1 page)
14 October 2011Termination of appointment of Bridget Macaskill as a director (1 page)
20 September 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 127,390,439.05
(6 pages)
20 September 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 127,390,439.05
(6 pages)
8 September 2011Statement of capital following an allotment of shares on 18 August 2011
  • GBP 127,390,436.75
(6 pages)
8 September 2011Statement of capital following an allotment of shares on 18 August 2011
  • GBP 127,390,436.75
(6 pages)
5 August 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 127,390,384.95
(10 pages)
5 August 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 127,390,384.95
(10 pages)
2 August 2011Director's details changed for Howard John Davies on 27 July 2011 (2 pages)
2 August 2011Director's details changed for Howard John Davies on 27 July 2011 (2 pages)
28 July 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 127,386,079.85
(6 pages)
28 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 127,385,873.70
(7 pages)
28 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 127,385,873.70
(7 pages)
28 July 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 127,386,079.85
(6 pages)
28 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 127,385,873.70
(7 pages)
26 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 127,385,868.75
(10 pages)
26 July 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 127,385,667.45
(10 pages)
26 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 127,385,868.75
(10 pages)
26 July 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 127,385,667.45
(10 pages)
11 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (78 pages)
11 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (78 pages)
1 July 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 127,385,636.55
(6 pages)
1 July 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 127,385,385.05
(6 pages)
1 July 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 127,385,385.05
(6 pages)
1 July 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 127,385,636.55
(6 pages)
1 July 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 127,385,385.05
(6 pages)
14 June 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 127,385,188.95
(14 pages)
14 June 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 127,385,041.25
(8 pages)
14 June 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 127,385,188.95
(14 pages)
14 June 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 127,385,041.25
(8 pages)
6 June 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 127,385,188.95
(6 pages)
6 June 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 127,385,041.25
(7 pages)
6 June 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 127,385,188.95
(6 pages)
6 June 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 127,385,041.25
(7 pages)
2 June 2011Resolutions
  • RES13 ‐ Re political donations/schemes 19/05/2011
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
2 June 2011Resolutions
  • RES13 ‐ Re political donations/schemes 19/05/2011
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
25 May 2011Termination of appointment of James Ross as a director (1 page)
25 May 2011Group of companies' accounts made up to 31 December 2010 (442 pages)
25 May 2011Termination of appointment of James Ross as a director (1 page)
25 May 2011Group of companies' accounts made up to 31 December 2010 (442 pages)
18 May 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 127,384,985.85
(6 pages)
18 May 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 127,384,985.85
(6 pages)
20 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 127,384,689.60
(6 pages)
20 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 127,384,740.15
(6 pages)
20 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 127,384,740.15
(6 pages)
20 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 127,384,689.60
(6 pages)
20 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 127,384,740.15
(6 pages)
14 April 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 127,384,578.95
(6 pages)
14 April 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 127,384,578.95
(6 pages)
8 April 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 127,384,598.70
(6 pages)
8 April 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 127,384,598.70
(6 pages)
31 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 127,280,241.20
(6 pages)
31 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 127,288,739.45
(6 pages)
31 March 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 127,288,756.30
(6 pages)
31 March 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 127,288,779.50
(6 pages)
31 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 127,280,241.20
(6 pages)
31 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 127,288,739.45
(6 pages)
31 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 127,280,241.20
(6 pages)
31 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 127,288,739.45
(6 pages)
31 March 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 127,288,756.30
(6 pages)
31 March 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 127,288,779.50
(6 pages)
10 March 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 127,280,013.55
(6 pages)
10 March 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 127,280,013.55
(6 pages)
10 March 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 127,280,013.55
(6 pages)
10 March 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 127,280,013.55
(6 pages)
10 March 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 127,280,013.55
(6 pages)
15 February 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 127,280,013.55
(6 pages)
15 February 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 127,280,013.55
(6 pages)
1 February 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 127,279,978.15
(6 pages)
1 February 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 127,279,978.15
(6 pages)
27 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 127,279,759.00
(6 pages)
27 January 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 127,279,893.85
(6 pages)
27 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 127,279,759.00
(6 pages)
27 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 127,279,759.00
(6 pages)
27 January 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 127,279,893.85
(6 pages)
14 January 2011Appointment of Michael Andrew Wells as a director (2 pages)
14 January 2011Appointment of Mr John William Foley as a director (2 pages)
14 January 2011Termination of appointment of Clark Manning, Jr. as a director (1 page)
14 January 2011Appointment of Michael Andrew Wells as a director (2 pages)
14 January 2011Appointment of Mr John William Foley as a director (2 pages)
14 January 2011Termination of appointment of Clark Manning, Jr. as a director (1 page)
13 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 127,279,725.30
(6 pages)
13 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 127,279,725.30
(6 pages)
12 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 127,279,678.80
(7 pages)
12 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 127,279,678.80
(7 pages)
30 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 127,279,596.10
(6 pages)
30 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 127,279,596.10
(6 pages)
30 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 127,279,596.10
(6 pages)
2 December 2010Appointment of Howard John Davies as a director (2 pages)
2 December 2010Appointment of Howard John Davies as a director (2 pages)
30 November 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 127,279,473.90
(6 pages)
30 November 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 127,279,473.90
(6 pages)
4 November 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 127,279,421.90
(6 pages)
4 November 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 127,279,421.90
(6 pages)
29 October 2010Appointment of Paul Victor Falzon Sant Manduca as a director (2 pages)
29 October 2010Appointment of Paul Victor Falzon Sant Manduca as a director (2 pages)
18 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 127,279,394.55
(6 pages)
18 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 127,279,394.55
(6 pages)
27 September 2010Statement of capital following an allotment of shares on 23 September 2010
  • GBP 127,279,373.40
(6 pages)
27 September 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 126,960,684.30
(6 pages)
27 September 2010Statement of capital following an allotment of shares on 23 September 2010
  • GBP 127,279,373.40
(6 pages)
27 September 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 126,960,684.30
(6 pages)
23 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 126,960,625.10
(6 pages)
23 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 126,960,625.10
(6 pages)
23 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 126,960,625.10
(6 pages)
20 July 2010Annual return made up to 13 June 2010 with bulk list of shareholders (44 pages)
20 July 2010Annual return made up to 13 June 2010 with bulk list of shareholders (44 pages)
19 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 126,960,431.30
(6 pages)
19 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 126,960,431.30
(6 pages)
19 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 126,960,431.30
(6 pages)
13 July 2010Director's details changed for Ann Frances Godbehere on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Ann Frances Godbehere on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Ann Frances Godbehere on 1 July 2010 (2 pages)
6 July 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 126,960,220.75
(6 pages)
6 July 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 126,951,337.45
(6 pages)
6 July 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 126,950,650.40
(6 pages)
6 July 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 126,951,337.45
(6 pages)
6 July 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 126,960,220.75
(6 pages)
6 July 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 126,951,337.45
(6 pages)
6 July 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 126,950,650.40
(6 pages)
6 July 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 126,951,337.45
(6 pages)
14 June 2010Group of companies' accounts made up to 31 December 2009 (350 pages)
14 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 June 2010Group of companies' accounts made up to 31 December 2009 (350 pages)
14 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 June 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 126,723,662.60
(5 pages)
8 June 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 126,723,662.60
(5 pages)
2 June 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 126,723,623.70
(6 pages)
2 June 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 126,723,623.70
(6 pages)
19 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 126,723,037.45
(6 pages)
19 May 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 126,722,451.30
(6 pages)
19 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 126,723,037.45
(6 pages)
19 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 126,723,037.45
(6 pages)
19 May 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 126,722,451.30
(6 pages)
10 May 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 126,722,261.55
(6 pages)
10 May 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 126,722,261.55
(6 pages)
10 May 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 126,722,261.55
(6 pages)
16 April 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 126,722,222.15
(7 pages)
16 April 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 126,722,222.15
(7 pages)
7 April 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 126,613,639.45
(6 pages)
7 April 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 126,613,639.45
(6 pages)
30 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 126,613,540.95
(8 pages)
30 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 126,613,540.95
(8 pages)
30 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 126,613,540.95
(8 pages)
9 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 126,613,489.75
(6 pages)
9 March 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 126,613,391.25
(6 pages)
9 March 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 126,613,373.95
(6 pages)
9 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 126,613,489.75
(6 pages)
9 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 126,613,489.75
(6 pages)
9 March 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 126,613,391.25
(6 pages)
9 March 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 126,613,373.95
(6 pages)
22 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 126,613,046.60
(6 pages)
22 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 126,613,046.60
(6 pages)
22 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 126,613,046.60
(6 pages)
12 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 126,613,008.10
(6 pages)
12 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 126,613,008.10
(6 pages)
10 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 126,612,894.45
(6 pages)
10 February 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 126,612,988.05
(6 pages)
10 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 126,612,894.45
(6 pages)
10 February 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 126,612,988.05
(6 pages)
8 February 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 12,659,839,768.60
(6 pages)
8 February 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 12,659,839,230.75
(6 pages)
8 February 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 12,659,839,230.75
(6 pages)
8 February 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 12,659,839,768.60
(6 pages)
8 February 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 12,659,839,230.75
(6 pages)
25 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 12,660,021,970
(6 pages)
25 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 12,660,021,970
(6 pages)
25 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 12,660,021,970
(6 pages)
22 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 12,660,021,970
(6 pages)
22 January 2010Statement of capital following an allotment of shares on 29 December 2009
  • GBP 12,660,021,970
(6 pages)
22 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 12,660,021,970
(6 pages)
22 January 2010Statement of capital following an allotment of shares on 29 December 2009
  • GBP 12,660,021,970
(6 pages)
18 January 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 12,660,021,970
(6 pages)
18 January 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 12,660,014,935
(6 pages)
18 January 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 12,659,942,075
(6 pages)
18 January 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 12,659,942,075
(6 pages)
18 January 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 12,660,021,970
(6 pages)
18 January 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 12,660,014,935
(6 pages)
18 January 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 12,659,942,075
(6 pages)
16 January 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 126,699,672.40
(6 pages)
16 January 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 126,699,672.40
(6 pages)
16 January 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 126,699,672.40
(6 pages)
4 January 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 126,598,172.40
(6 pages)
4 January 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 126,598,172.40
(6 pages)
30 December 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 126,598,574.00
(6 pages)
30 December 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 126,598,539.15
(6 pages)
30 December 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 126,598,506.25
(6 pages)
30 December 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 126,598,574.00
(6 pages)
30 December 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 126,598,539.15
(6 pages)
30 December 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 126,598,506.25
(6 pages)
15 December 2009Statement of capital following an allotment of shares on 12 November 2009
  • GBP 126,598,346.90
(10 pages)
15 December 2009Statement of capital following an allotment of shares on 16 October 2009
  • GBP 126,598,175.80
(6 pages)
15 December 2009Statement of capital following an allotment of shares on 12 November 2009
  • GBP 126,598,346.90
(10 pages)
15 December 2009Statement of capital following an allotment of shares on 16 October 2009
  • GBP 126,598,175.80
(6 pages)
26 November 2009Statement of capital following an allotment of shares on 27 October 2009
  • GBP 126,598,183.85
(6 pages)
26 November 2009Statement of capital following an allotment of shares on 27 October 2009
  • GBP 126,598,183.85
(6 pages)
23 November 2009Appointment of Mr Robert Alan Devey as a director (2 pages)
23 November 2009Appointment of Mr Robert Alan Devey as a director (2 pages)
17 November 2009Appointment of Nicolaos Andreas Nicandrou as a director (3 pages)
17 November 2009Appointment of Nicolaos Andreas Nicandrou as a director (3 pages)
5 November 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 126,598,067.85
(5 pages)
5 November 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 126,598,067.85
(5 pages)
5 November 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 126,598,067.85
(5 pages)
21 October 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 404,249.55
(2 pages)
21 October 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 404,249.55
(2 pages)
18 October 2009Director's details changed for Barry Lee Stowe on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Mr. Harvey Andrew Mcgrath on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Barry Lee Stowe on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Mr. Harvey Andrew Mcgrath on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Barry Lee Stowe on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Mr. Harvey Andrew Mcgrath on 1 October 2009 (2 pages)
17 October 2009Register(s) moved to registered inspection location (2 pages)
17 October 2009Register inspection address has been changed (2 pages)
17 October 2009Register(s) moved to registered inspection location (2 pages)
17 October 2009Register inspection address has been changed (2 pages)
14 October 2009Statement of capital following an allotment of shares on 24 September 2009
  • GBP 404,219.35
(3 pages)
14 October 2009Statement of capital following an allotment of shares on 24 September 2009
  • GBP 404,219.35
(3 pages)
10 October 2009Statement of company's objects (2 pages)
10 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
10 October 2009Statement of company's objects (2 pages)
10 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
9 October 2009Termination of appointment of Nicholas Prettejohn as a director (1 page)
9 October 2009Termination of appointment of Mark Tucker as a director (1 page)
9 October 2009Termination of appointment of Nicholas Prettejohn as a director (1 page)
9 October 2009Termination of appointment of Mark Tucker as a director (1 page)
8 October 2009Director's details changed for Kathleen Anne O'donovan on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Bridget Ann Macaskill on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Tidjane Cheick Thiam on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Clark Preston Manning Jr on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Michael George Alexander Mclintock on 1 October 2009 (2 pages)
8 October 2009Director's details changed for James Hood Ross on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Kathleen Anne O'donovan on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Bridget Ann Macaskill on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Tidjane Cheick Thiam on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Clark Preston Manning Jr on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Michael George Alexander Mclintock on 1 October 2009 (2 pages)
8 October 2009Director's details changed for James Hood Ross on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Kathleen Anne O'donovan on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Bridget Ann Macaskill on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Tidjane Cheick Thiam on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Clark Preston Manning Jr on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Michael George Alexander Mclintock on 1 October 2009 (2 pages)
8 October 2009Director's details changed for James Hood Ross on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Lord Andrew Turnbull on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael William Oliver Garrett on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Keki Bomi Dadiseth on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Lord Andrew Turnbull on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael William Oliver Garrett on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Keki Bomi Dadiseth on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Lord Andrew Turnbull on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael William Oliver Garrett on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Keki Bomi Dadiseth on 1 October 2009 (2 pages)
6 October 2009Statement of capital following an allotment of shares on 3 September 2009
  • GBP 8,945
(2 pages)
6 October 2009Statement of capital following an allotment of shares on 10 September 2009
  • GBP 4,824
(2 pages)
6 October 2009Statement of capital following an allotment of shares on 3 September 2009
  • GBP 8,945
(2 pages)
6 October 2009Statement of capital following an allotment of shares on 3 September 2009
  • GBP 8,945
(2 pages)
6 October 2009Statement of capital following an allotment of shares on 10 September 2009
  • GBP 4,824
(2 pages)
23 September 2009Appointment terminated director winfried bischoff (1 page)
23 September 2009Appointment terminated director winfried bischoff (1 page)
13 August 2009Secretary's change of particulars kathleen anne o'donovan logged form (1 page)
13 August 2009Secretary's change of particulars kathleen anne o'donovan logged form (1 page)
4 August 2009Capitals not rolled up (2 pages)
4 August 2009Capitals not rolled up (2 pages)
31 July 2009Secretary appointed mrs margaret ann coltman (1 page)
31 July 2009Secretary appointed mrs margaret ann coltman (1 page)
14 July 2009Appointment terminated secretary peter maynard (1 page)
14 July 2009Ad 03/07/09\gbp si [email protected]=16197.75\gbp ic 126185912.25/126202110\ (2 pages)
14 July 2009Appointment terminated secretary peter maynard (1 page)
14 July 2009Ad 03/07/09\gbp si [email protected]=16197.75\gbp ic 126185912.25/126202110\ (2 pages)
3 July 2009Capitals not rolled up (4 pages)
3 July 2009Capitals not rolled up (4 pages)
2 July 2009Return made up to 13/06/09; bulk list available separately (32 pages)
2 July 2009Return made up to 13/06/09; bulk list available separately (32 pages)
29 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(63 pages)
29 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(63 pages)
20 May 2009Group of companies' accounts made up to 31 December 2008 (371 pages)
20 May 2009Director's change of particulars / barry stowe / 18/05/2009 (1 page)
20 May 2009Group of companies' accounts made up to 31 December 2008 (371 pages)
20 May 2009Director's change of particulars / barry stowe / 18/05/2009 (1 page)
29 April 2009Secretary's change of particulars michael george alexander mclintock logged form (1 page)
29 April 2009Director's change of particulars / michael mclintock / 01/10/2008 (1 page)
29 April 2009Director's change of particulars / james ross / 05/03/2009 (1 page)
29 April 2009Director's change of particulars / winfried bischoff / 31/03/2009 (1 page)
29 April 2009Secretary's change of particulars michael george alexander mclintock logged form (1 page)
29 April 2009Director's change of particulars / michael mclintock / 01/10/2008 (1 page)
29 April 2009Director's change of particulars / james ross / 05/03/2009 (1 page)
29 April 2009Director's change of particulars / winfried bischoff / 31/03/2009 (1 page)
12 March 2009Director's change of particulars ann frances godbehere logged form (1 page)
12 March 2009Director's change of particulars ann frances godbehere logged form (1 page)
29 January 2009Location of register of members (non legible) (1 page)
29 January 2009Location of register of members (non legible) (1 page)
2 January 2009Appointment terminated director david clementi (1 page)
2 January 2009Appointment terminated director david clementi (1 page)
17 December 2008Ad 27/11/08\gbp si [email protected]=688.75\gbp ic 124832302.2/124832990.95\ (2 pages)
17 December 2008Ad 04/12/08\gbp si [email protected]=193.5\gbp ic 124832108.7/124832302.2\ (2 pages)
17 December 2008Ad 27/11/08\gbp si [email protected]=688.75\gbp ic 124832302.2/124832990.95\ (2 pages)
17 December 2008Ad 04/12/08\gbp si [email protected]=193.5\gbp ic 124832108.7/124832302.2\ (2 pages)
16 December 2008Ad 21/11/08\gbp si [email protected]=7.05\gbp ic 124832101.65/124832108.7\ (2 pages)
16 December 2008Ad 21/11/08\gbp si [email protected]=7.05\gbp ic 124832101.65/124832108.7\ (2 pages)
24 November 2008Ad 06/11/08\gbp si [email protected]=395\gbp ic 124831706.65/124832101.65\ (2 pages)
24 November 2008Ad 06/11/08\gbp si [email protected]=395\gbp ic 124831706.65/124832101.65\ (2 pages)
11 November 2008Ad 03/11/08\gbp si [email protected]=114.55\gbp ic 124831592.1/124831706.65\ (2 pages)
11 November 2008Ad 03/11/08\gbp si [email protected]=114.55\gbp ic 124831592.1/124831706.65\ (2 pages)
6 November 2008Ad 23/10/08\gbp si [email protected]=585.7\gbp ic 124831006.4/124831592.1\ (2 pages)
6 November 2008Ad 23/10/08\gbp si [email protected]=585.7\gbp ic 124831006.4/124831592.1\ (2 pages)
27 October 2008Ad 23/09/08\gbp si [email protected]=273383.65\gbp ic 124557622.75/124831006.4\ (3 pages)
27 October 2008Ad 23/09/08\gbp si [email protected]=273383.65\gbp ic 124557622.75/124831006.4\ (3 pages)
22 October 2008Ad 09/10/08\gbp si [email protected]=123.85\gbp ic 124557498.9/124557622.75\ (2 pages)
22 October 2008Ad 09/10/08\gbp si [email protected]=123.85\gbp ic 124557498.9/124557622.75\ (2 pages)
14 October 2008Ad 02/10/08\gbp si [email protected]=1191.9\gbp ic 124556307/124557498.9\ (2 pages)
14 October 2008Ad 02/10/08\gbp si [email protected]=1191.9\gbp ic 124556307/124557498.9\ (2 pages)
1 October 2008Ad 18/09/08\gbp si [email protected]=204.55\gbp ic 124556102.45/124556307\ (2 pages)
1 October 2008Ad 18/09/08\gbp si [email protected]=204.55\gbp ic 124556102.45/124556307\ (2 pages)
24 September 2008Ad 11/09/08\gbp si [email protected]=169.1\gbp ic 124555933.35/124556102.45\ (2 pages)
24 September 2008Ad 28/08/08\gbp si [email protected]=7.85\gbp ic 124555925.5/124555933.35\ (2 pages)
24 September 2008Ad 11/09/08\gbp si [email protected]=169.1\gbp ic 124555933.35/124556102.45\ (2 pages)
24 September 2008Ad 28/08/08\gbp si [email protected]=7.85\gbp ic 124555925.5/124555933.35\ (2 pages)
15 September 2008Ad 10/07/08\gbp si [email protected]=281.05\gbp ic 124555644.45/124555925.5\ (2 pages)
15 September 2008Ad 10/07/08\gbp si [email protected]=281.05\gbp ic 124555644.45/124555925.5\ (2 pages)
11 September 2008Director appointed mr. Harvey andrew mcgrath (3 pages)
11 September 2008Director appointed mr. Harvey andrew mcgrath (3 pages)
2 September 2008Ad 21/08/08\gbp si [email protected]=116.25\gbp ic 124555528.2/124555644.45\ (2 pages)
2 September 2008Capitals not rolled up (2 pages)
2 September 2008Ad 21/08/08\gbp si [email protected]=116.25\gbp ic 124555528.2/124555644.45\ (2 pages)
2 September 2008Capitals not rolled up (2 pages)
26 August 2008Ad 14/08/08\gbp si [email protected]=46.5\gbp ic 124555481.7/124555528.2\ (2 pages)
26 August 2008Ad 14/08/08\gbp si [email protected]=46.5\gbp ic 124555481.7/124555528.2\ (2 pages)
21 August 2008Ad 10/07/08\gbp si [email protected]=573.5\gbp ic 124554908.2/124555481.7\ (2 pages)
21 August 2008Ad 07/08/08\gbp si [email protected]=462.45\gbp ic 124542670.45/124543132.9\ (2 pages)
21 August 2008Ad 31/07/08\gbp si [email protected]=160.75\gbp ic 124542509.7/124542670.45\ (2 pages)
21 August 2008Ad 31/07/08\gbp si [email protected]=11775.3\gbp ic 124543132.9/124554908.2\ (2 pages)
21 August 2008Ad 10/07/08\gbp si [email protected]=573.5\gbp ic 124554908.2/124555481.7\ (2 pages)
21 August 2008Ad 31/07/08\gbp si [email protected]=11775.3\gbp ic 124543132.9/124554908.2\ (2 pages)
21 August 2008Ad 07/08/08\gbp si [email protected]=462.45\gbp ic 124542670.45/124543132.9\ (2 pages)
21 August 2008Ad 31/07/08\gbp si [email protected]=160.75\gbp ic 124542509.7/124542670.45\ (2 pages)
12 August 2008Ad 19/06/08\gbp si [email protected]=186.75\gbp ic 124542322.95/124542509.7\ (2 pages)
12 August 2008Ad 19/06/08\gbp si [email protected]=186.75\gbp ic 124542322.95/124542509.7\ (2 pages)
16 July 2008Ad 30/06/08\gbp si [email protected]=286.4\gbp ic 124542036.55/124542322.95\ (2 pages)
16 July 2008Ad 03/07/08\gbp si [email protected]=1846.55\gbp ic 124540190/124542036.55\ (2 pages)
16 July 2008Capitals not rolled up (2 pages)
16 July 2008Ad 30/06/08\gbp si [email protected]=286.4\gbp ic 124542036.55/124542322.95\ (2 pages)
16 July 2008Ad 03/07/08\gbp si [email protected]=1846.55\gbp ic 124540190/124542036.55\ (2 pages)
16 July 2008Capitals not rolled up (2 pages)
2 July 2008Capitals not rolled up (3 pages)
2 July 2008Capitals not rolled up (3 pages)
1 July 2008Director's change of particulars / mark tucker / 17/06/2008 (1 page)
1 July 2008Location of register of members (non legible) (2 pages)
1 July 2008Return made up to 13/06/08; bulk list available separately (33 pages)
1 July 2008Director's change of particulars / mark tucker / 17/06/2008 (1 page)
1 July 2008Return made up to 13/06/08; bulk list available separately (33 pages)
1 July 2008Location of register of members (non legible) (2 pages)
16 June 2008Ad 05/06/08\gbp si [email protected]=678.35\gbp ic 123508371.4/123509049.75\ (2 pages)
16 June 2008Ad 05/06/08\gbp si [email protected]=678.35\gbp ic 123508371.4/123509049.75\ (2 pages)
12 June 2008Director's change of particulars / winfried bischoff / 01/04/2008 (1 page)
12 June 2008Director's change of particulars / winfried bischoff / 01/04/2008 (1 page)
6 June 2008Ad 16/05/08\gbp si [email protected]=431.05\gbp ic 123507940.35/123508371.4\ (2 pages)
6 June 2008Director's change of particulars / david clementi / 23/05/2008 (1 page)
6 June 2008Ad 23/05/08\gbp si [email protected]=932.3\gbp ic 123507008.05/123507940.35\ (2 pages)
6 June 2008Director's change of particulars / michael mclintock / 29/05/2008 (1 page)
6 June 2008Ad 16/05/08\gbp si [email protected]=431.05\gbp ic 123507940.35/123508371.4\ (2 pages)
6 June 2008Director's change of particulars / david clementi / 23/05/2008 (1 page)
6 June 2008Ad 23/05/08\gbp si [email protected]=932.3\gbp ic 123507008.05/123507940.35\ (2 pages)
6 June 2008Director's change of particulars / michael mclintock / 29/05/2008 (1 page)
27 May 2008Ad 16/05/08\gbp si [email protected]=431.05\gbp ic 123506577/123507008.05\ (2 pages)
27 May 2008Group of companies' accounts made up to 31 December 2007 (341 pages)
27 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(66 pages)
27 May 2008Ad 16/05/08\gbp si [email protected]=431.05\gbp ic 123506577/123507008.05\ (2 pages)
27 May 2008Group of companies' accounts made up to 31 December 2007 (341 pages)
27 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(66 pages)
20 May 2008Appointment terminated director philip broadley (1 page)
20 May 2008Ad 08/05/08\gbp si [email protected]=433.65\gbp ic 123506143.35/123506577\ (2 pages)
20 May 2008Appointment terminated director philip broadley (1 page)
20 May 2008Ad 08/05/08\gbp si [email protected]=433.65\gbp ic 123506143.35/123506577\ (2 pages)
19 May 2008Director's change of particulars / bridget macaskill / 29/04/2008 (1 page)
19 May 2008Director's change of particulars / bridget macaskill / 29/04/2008 (1 page)
9 May 2008Ad 24/04/08\gbp si [email protected]=450.95\gbp ic 123505692.4/123506143.35\ (2 pages)
9 May 2008Ad 24/04/08\gbp si [email protected]=450.95\gbp ic 123505692.4/123506143.35\ (2 pages)
28 April 2008Ad 17/04/08\gbp si [email protected]=456.2\gbp ic 123505236.2/123505692.4\ (2 pages)
28 April 2008Ad 17/04/08\gbp si [email protected]=456.2\gbp ic 123505236.2/123505692.4\ (2 pages)
18 April 2008Ad 10/04/08\gbp si [email protected]=689.7\gbp ic 123504546.5/123505236.2\ (2 pages)
18 April 2008Ad 10/04/08\gbp si [email protected]=689.7\gbp ic 123504546.5/123505236.2\ (2 pages)
17 April 2008Secretary's change of particulars kathleen anne o'donovan logged form (1 page)
17 April 2008Secretary's change of particulars andrew turnbull logged form (1 page)
17 April 2008Secretary's change of particulars kathleen anne o'donovan logged form (1 page)
17 April 2008Secretary's change of particulars andrew turnbull logged form (1 page)
11 April 2008Ad 03/04/08\gbp si [email protected]=228.1\gbp ic 123504318.4/123504546.5\ (2 pages)
11 April 2008Ad 03/04/08\gbp si [email protected]=228.1\gbp ic 123504318.4/123504546.5\ (2 pages)
10 April 2008Ad 27/03/08\gbp si [email protected]=133.1\gbp ic 123504185.3/123504318.4\ (2 pages)
10 April 2008Ad 27/03/08\gbp si [email protected]=133.1\gbp ic 123504185.3/123504318.4\ (2 pages)
7 April 2008Director's change of particulars / ann godbehere / 22/02/2008 (1 page)
7 April 2008Director's change of particulars / ann godbehere / 22/02/2008 (1 page)
31 March 2008Director appointed tidjane cheick thiam (2 pages)
31 March 2008Director appointed tidjane cheick thiam (2 pages)
25 March 2008Ad 13/03/08\gbp si [email protected]=26.55\gbp ic 123504158.75/123504185.3\ (2 pages)
25 March 2008Ad 13/03/08\gbp si [email protected]=26.55\gbp ic 123504158.75/123504185.3\ (2 pages)
14 March 2008Ad 07/03/08\gbp si [email protected]=140.9\gbp ic 123504017.85/123504158.75\ (2 pages)
14 March 2008Ad 07/03/08\gbp si [email protected]=140.9\gbp ic 123504017.85/123504158.75\ (2 pages)
8 March 2008Ad 28/02/08\gbp si [email protected]=63.85\gbp ic 123503954/123504017.85\ (2 pages)
8 March 2008Ad 28/02/08\gbp si [email protected]=63.85\gbp ic 123503954/123504017.85\ (2 pages)
20 February 2008Ad 14/02/08--------- £ si [email protected]=545 £ ic 123503409/123503954 (2 pages)
20 February 2008Ad 14/02/08--------- £ si [email protected]=545 £ ic 123503409/123503954 (2 pages)
13 February 2008Ad 07/02/08--------- £ si [email protected]=125 £ ic 123503284/123503409 (2 pages)
13 February 2008Ad 07/02/08--------- £ si [email protected]=125 £ ic 123503284/123503409 (2 pages)
8 February 2008Ad 31/01/08--------- £ si [email protected]=131 £ ic 123503153/123503284 (2 pages)
8 February 2008Ad 31/01/08--------- £ si [email protected]=131 £ ic 123503153/123503284 (2 pages)
1 February 2008Ad 24/01/08--------- £ si [email protected]=228 £ ic 123502925/123503153 (2 pages)
1 February 2008Ad 24/01/08--------- £ si [email protected]=228 £ ic 123502925/123503153 (2 pages)
23 January 2008Ad 17/01/08--------- £ si [email protected]=1018 £ ic 123501907/123502925 (2 pages)
23 January 2008Ad 08/01/08--------- £ si [email protected]=80 £ ic 123501827/123501907 (2 pages)
23 January 2008Ad 17/01/08--------- £ si [email protected]=1018 £ ic 123501907/123502925 (2 pages)
23 January 2008Ad 08/01/08--------- £ si [email protected]=80 £ ic 123501827/123501907 (2 pages)
21 January 2008Ad 11/01/08--------- £ si [email protected]=1077 £ ic 123500750/123501827 (2 pages)
21 January 2008Ad 11/01/08--------- £ si [email protected]=1077 £ ic 123500750/123501827 (2 pages)
4 January 2008Ad 20/12/07--------- £ si [email protected]=37 £ ic 123500713/123500750 (2 pages)
4 January 2008Ad 20/12/07--------- £ si [email protected]=37 £ ic 123500713/123500750 (2 pages)
22 December 2007Ad 13/12/07--------- £ si [email protected]=456 £ ic 123500257/123500713 (2 pages)
22 December 2007Ad 13/12/07--------- £ si [email protected]=456 £ ic 123500257/123500713 (2 pages)
12 December 2007Ad 06/12/07--------- £ si [email protected]=26 £ ic 123500231/123500257 (2 pages)
12 December 2007Ad 06/12/07--------- £ si [email protected]=26 £ ic 123500231/123500257 (2 pages)
23 November 2007Ad 15/11/07--------- £ si [email protected]=234 £ ic 123499997/123500231 (2 pages)
23 November 2007Ad 11/10/07--------- £ si [email protected]=47 £ ic 123499950/123499997 (2 pages)
23 November 2007Ad 07/11/07--------- £ si [email protected]=491 £ ic 123499459/123499950 (2 pages)
23 November 2007Ad 11/10/07--------- £ si [email protected]=77 £ ic 123499382/123499459 (2 pages)
23 November 2007Ad 15/11/07--------- £ si [email protected]=234 £ ic 123499997/123500231 (2 pages)
23 November 2007Ad 11/10/07--------- £ si [email protected]=47 £ ic 123499950/123499997 (2 pages)
23 November 2007Ad 07/11/07--------- £ si [email protected]=491 £ ic 123499459/123499950 (2 pages)
23 November 2007Ad 11/10/07--------- £ si [email protected]=77 £ ic 123499382/123499459 (2 pages)
16 November 2007Ad 02/11/07--------- £ si [email protected]=84 £ ic 123499298/123499382 (2 pages)
16 November 2007Ad 02/11/07--------- £ si [email protected]=84 £ ic 123499298/123499382 (2 pages)
6 November 2007Ad 18/10/07--------- £ si [email protected]=8 £ ic 123499290/123499298 (2 pages)
6 November 2007Ad 18/10/07--------- £ si [email protected]=195 £ ic 123499095/123499290 (2 pages)
6 November 2007Ad 18/10/07--------- £ si [email protected]=8 £ ic 123499290/123499298 (2 pages)
6 November 2007Ad 18/10/07--------- £ si [email protected]=195 £ ic 123499095/123499290 (2 pages)
26 October 2007Ad 11/10/07--------- £ si [email protected]=130 £ ic 123498965/123499095 (2 pages)
26 October 2007Ad 11/10/07--------- £ si [email protected]=130 £ ic 123498965/123499095 (2 pages)
21 October 2007Ad 27/09/07--------- £ si [email protected]=259 £ ic 123498706/123498965 (2 pages)
21 October 2007Ad 08/10/07--------- £ si [email protected]=28849 £ ic 123469857/123498706 (2 pages)
21 October 2007Ad 27/09/07--------- £ si [email protected]=259 £ ic 123498706/123498965 (2 pages)
21 October 2007Ad 08/10/07--------- £ si [email protected]=28849 £ ic 123469857/123498706 (2 pages)
17 October 2007Ad 04/10/07--------- £ si [email protected]=111 £ ic 123469746/123469857 (2 pages)
17 October 2007Ad 20/09/07--------- £ si [email protected]=293 £ ic 123469453/123469746 (2 pages)
17 October 2007Ad 04/10/07--------- £ si [email protected]=111 £ ic 123469746/123469857 (2 pages)
17 October 2007Ad 20/09/07--------- £ si [email protected]=293 £ ic 123469453/123469746 (2 pages)
12 October 2007Ad 27/09/07--------- £ si [email protected]=80 £ ic 123469373/123469453 (2 pages)
12 October 2007Ad 27/09/07--------- £ si [email protected]=80 £ ic 123469373/123469453 (2 pages)
8 October 2007Ad 24/09/07--------- £ si [email protected]=459621 £ ic 123009752/123469373 (3 pages)
8 October 2007Ad 24/09/07--------- £ si [email protected]=459621 £ ic 123009752/123469373 (3 pages)
22 September 2007Ad 13/09/07--------- £ si [email protected]=402 £ ic 123009350/123009752 (2 pages)
22 September 2007Ad 07/09/07--------- £ si [email protected]=24 £ ic 123009326/123009350 (2 pages)
22 September 2007Ad 13/09/07--------- £ si [email protected]=402 £ ic 123009350/123009752 (2 pages)
22 September 2007Ad 07/09/07--------- £ si [email protected]=24 £ ic 123009326/123009350 (2 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
12 September 2007Ad 09/08/07--------- £ si [email protected]=251 £ ic 123009075/123009326 (2 pages)
12 September 2007Ad 09/08/07--------- £ si [email protected]=251 £ ic 123009075/123009326 (2 pages)
11 September 2007Ad 16/08/07--------- £ si [email protected]=65 £ ic 123009010/123009075 (2 pages)
11 September 2007Ad 16/08/07--------- £ si [email protected]=65 £ ic 123009010/123009075 (2 pages)
18 August 2007Ad 19/07/07--------- £ si [email protected]=147 £ ic 123008863/123009010 (2 pages)
18 August 2007Ad 19/07/07--------- £ si [email protected]=147 £ ic 123008863/123009010 (2 pages)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
10 August 2007Ad 27/07/07--------- £ si [email protected]=21 £ ic 123008842/123008863 (2 pages)
10 August 2007Ad 27/07/07--------- £ si [email protected]=42 £ ic 123008800/123008842 (2 pages)
10 August 2007Ad 27/07/07--------- £ si [email protected]=21 £ ic 123008842/123008863 (2 pages)
10 August 2007Ad 27/07/07--------- £ si [email protected]=42 £ ic 123008800/123008842 (2 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
3 August 2007Ad 19/07/07--------- £ si [email protected]=45 £ ic 123008755/123008800 (2 pages)
3 August 2007Ad 19/07/07--------- £ si [email protected]=45 £ ic 123008755/123008800 (2 pages)
26 July 2007Ad 04/07/07--------- £ si [email protected]=19 £ ic 123008736/123008755 (2 pages)
26 July 2007Ad 06/07/07--------- £ si [email protected]=28 £ ic 123008708/123008736 (2 pages)
26 July 2007Ad 06/07/07--------- £ si [email protected]=711 £ ic 123007997/123008708 (2 pages)
26 July 2007Ad 27/06/07--------- £ si [email protected]=151 £ ic 123007846/123007997 (2 pages)
26 July 2007Ad 04/07/07--------- £ si [email protected]=19 £ ic 123008736/123008755 (2 pages)
26 July 2007Ad 06/07/07--------- £ si [email protected]=28 £ ic 123008708/123008736 (2 pages)
26 July 2007Ad 06/07/07--------- £ si [email protected]=711 £ ic 123007997/123008708 (2 pages)
26 July 2007Ad 27/06/07--------- £ si [email protected]=151 £ ic 123007846/123007997 (2 pages)
16 July 2007Ad 21/06/07--------- £ si [email protected]=687 £ ic 123007159/123007846 (2 pages)
16 July 2007Ad 21/06/07--------- £ si [email protected]=687 £ ic 123007159/123007846 (2 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
11 July 2007Ad 20/06/07--------- £ si [email protected]=58 £ ic 123007101/123007159 (2 pages)
11 July 2007Ad 14/06/07--------- £ si [email protected]=129 £ ic 123006972/123007101 (2 pages)
11 July 2007Ad 20/06/07--------- £ si [email protected]=58 £ ic 123007101/123007159 (2 pages)
11 July 2007Ad 14/06/07--------- £ si [email protected]=129 £ ic 123006972/123007101 (2 pages)
22 June 2007Return made up to 13/06/07; bulk list available separately (30 pages)
22 June 2007Return made up to 13/06/07; bulk list available separately (30 pages)
19 June 2007Ad 31/05/07--------- £ si [email protected]=46 £ ic 122984614/122984660 (2 pages)
19 June 2007Ad 31/05/07--------- £ si [email protected]=46 £ ic 122984614/122984660 (2 pages)
13 June 2007Ad 18/05/07--------- £ si [email protected]=124 £ ic 122984490/122984614 (2 pages)
13 June 2007Ad 18/05/07--------- £ si [email protected]=124 £ ic 122984490/122984614 (2 pages)
1 June 2007Ad 27/04/07--------- £ si [email protected]=164 £ ic 122984326/122984490 (2 pages)
1 June 2007Ad 27/04/07--------- £ si [email protected]=164 £ ic 122984326/122984490 (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007Ad 22/05/07--------- £ si [email protected]=775330 £ ic 122208996/122984326 (3 pages)
30 May 2007Director resigned (1 page)
30 May 2007Ad 22/05/07--------- £ si [email protected]=775330 £ ic 122208996/122984326 (3 pages)
24 May 2007Ad 03/05/07--------- £ si [email protected]=9 £ ic 122208987/122208996 (2 pages)
24 May 2007Ad 03/05/07--------- £ si [email protected]=9 £ ic 122208987/122208996 (2 pages)
22 May 2007Group of companies' accounts made up to 31 December 2006 (290 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
22 May 2007Group of companies' accounts made up to 31 December 2006 (290 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
22 May 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
14 March 2007Ad 12/01/06--------- £ si [email protected] (2 pages)
14 March 2007Ad 20/10/06--------- £ si [email protected]=2028 £ ic 122206959/122208987 (2 pages)
14 March 2007Ad 12/01/06--------- £ si [email protected] (2 pages)
14 March 2007Ad 20/10/06--------- £ si [email protected]=2028 £ ic 122206959/122208987 (2 pages)
27 February 2007Ad 08/02/07--------- £ si [email protected]=97 £ ic 122206862/122206959 (2 pages)
27 February 2007Ad 08/02/07--------- £ si [email protected]=97 £ ic 122206862/122206959 (2 pages)
21 February 2007Ad 01/02/07--------- £ si [email protected]=322 £ ic 122206540/122206862 (2 pages)
21 February 2007Ad 25/01/07--------- £ si [email protected]=806 £ ic 122205734/122206540 (2 pages)
21 February 2007Ad 01/02/07--------- £ si [email protected]=322 £ ic 122206540/122206862 (2 pages)
21 February 2007Ad 25/01/07--------- £ si [email protected]=806 £ ic 122205734/122206540 (2 pages)
14 February 2007Ad 18/01/07--------- £ si [email protected]=3806 £ ic 122201928/122205734 (2 pages)
14 February 2007Ad 18/01/07--------- £ si [email protected]=3806 £ ic 122201928/122205734 (2 pages)
12 February 2007Ad 11/01/07--------- £ si [email protected]=541 £ ic 122201387/122201928 (2 pages)
12 February 2007Ad 11/01/07--------- £ si [email protected]=541 £ ic 122201387/122201928 (2 pages)
24 January 2007Ad 21/12/06--------- £ si [email protected]=93 £ ic 122201294/122201387 (2 pages)
24 January 2007Ad 21/12/06--------- £ si [email protected]=93 £ ic 122201294/122201387 (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
9 January 2007Ad 15/12/06--------- £ si [email protected]=300 £ ic 122200994/122201294 (2 pages)
9 January 2007Ad 07/12/06--------- £ si [email protected]=268 £ ic 122200726/122200994 (2 pages)
9 January 2007Ad 15/12/06--------- £ si [email protected]=300 £ ic 122200994/122201294 (2 pages)
9 January 2007Ad 07/12/06--------- £ si [email protected]=268 £ ic 122200726/122200994 (2 pages)
7 December 2006Ad 16/11/06--------- £ si [email protected]=2971 £ ic 122197755/122200726 (2 pages)
7 December 2006Ad 16/11/06--------- £ si [email protected]=2971 £ ic 122197755/122200726 (2 pages)
6 December 2006Ad 24/11/06--------- £ si [email protected]=789 £ ic 122196966/122197755 (2 pages)
6 December 2006Ad 24/11/06--------- £ si [email protected]=789 £ ic 122196966/122197755 (2 pages)
21 November 2006Ad 27/10/06--------- £ si [email protected]=597713 £ ic 121599253/122196966 (3 pages)
21 November 2006Ad 27/10/06--------- £ si [email protected]=597713 £ ic 121599253/122196966 (3 pages)
16 November 2006Ad 30/10/06--------- £ si [email protected]=108669 £ ic 121490584/121599253 (2 pages)
16 November 2006Ad 03/11/06--------- £ si [email protected]=326 £ ic 121490258/121490584 (2 pages)
16 November 2006Ad 30/10/06--------- £ si [email protected]=108669 £ ic 121490584/121599253 (2 pages)
16 November 2006Ad 03/11/06--------- £ si [email protected]=326 £ ic 121490258/121490584 (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
9 November 2006Ad 26/10/06--------- £ si [email protected]=1343 £ ic 121488915/121490258 (2 pages)
9 November 2006Ad 26/10/06--------- £ si [email protected]=1343 £ ic 121488915/121490258 (2 pages)
25 October 2006Ad 12/10/06--------- £ si [email protected]=2590 £ ic 121486325/121488915 (2 pages)
25 October 2006Ad 12/10/06--------- £ si [email protected]=2590 £ ic 121486325/121488915 (2 pages)
24 October 2006Ad 08/02/06--------- £ si [email protected] (3 pages)
24 October 2006Ad 08/03/06--------- £ si [email protected] (3 pages)
24 October 2006Ad 08/02/06--------- £ si [email protected] (3 pages)
24 October 2006Ad 08/03/06--------- £ si [email protected] (3 pages)
13 October 2006Ad 28/09/06--------- £ si [email protected]=676 £ ic 121485649/121486325 (2 pages)
13 October 2006Ad 28/09/06--------- £ si [email protected]=676 £ ic 121485649/121486325 (2 pages)
22 September 2006Ad 14/09/06--------- £ si [email protected]=135 £ ic 121485514/121485649 (2 pages)
22 September 2006Ad 14/09/06--------- £ si [email protected]=135 £ ic 121485514/121485649 (2 pages)
18 September 2006Ad 07/09/06--------- £ si [email protected]=809 £ ic 121484705/121485514 (2 pages)
18 September 2006Ad 07/09/06--------- £ si [email protected]=809 £ ic 121484705/121485514 (2 pages)
13 September 2006Ad 29/08/06--------- £ si [email protected]=2530 £ ic 121482175/121484705 (2 pages)
13 September 2006Ad 29/08/06--------- £ si [email protected]=2530 £ ic 121482175/121484705 (2 pages)
6 September 2006Ad 10/08/06--------- £ si [email protected]=1294 £ ic 121480881/121482175 (2 pages)
6 September 2006Ad 10/08/06--------- £ si [email protected]=1294 £ ic 121480881/121482175 (2 pages)
23 August 2006Ad 26/04/06--------- £ si [email protected] (3 pages)
23 August 2006Particulars of contract relating to shares (3 pages)
23 August 2006Ad 26/04/06--------- £ si [email protected] (3 pages)
23 August 2006Particulars of contract relating to shares (3 pages)
21 August 2006Particulars of contract relating to shares (3 pages)
21 August 2006Ad 03/05/06--------- £ si [email protected] (3 pages)
21 August 2006Particulars of contract relating to shares (3 pages)
21 August 2006Ad 03/05/06--------- £ si [email protected] (3 pages)
15 August 2006Ad 06/07/06--------- £ si [email protected]=780 £ ic 121480101/121480881 (3 pages)
15 August 2006Ad 03/08/06--------- £ si [email protected]=1524 £ ic 121478577/121480101 (2 pages)
15 August 2006Ad 06/07/06--------- £ si [email protected]=780 £ ic 121480101/121480881 (3 pages)
15 August 2006Ad 03/08/06--------- £ si [email protected]=1524 £ ic 121478577/121480101 (2 pages)
7 August 2006Ad 27/07/06--------- £ si [email protected]=1255 £ ic 121477322/121478577 (2 pages)
7 August 2006Ad 27/07/06--------- £ si [email protected]=1255 £ ic 121477322/121478577 (2 pages)
1 August 2006Ad 20/07/06--------- £ si [email protected]=929 £ ic 121476393/121477322 (2 pages)
1 August 2006Ad 20/07/06--------- £ si [email protected]=929 £ ic 121476393/121477322 (2 pages)
25 July 2006Ad 13/07/06--------- £ si [email protected]=1136 £ ic 121475257/121476393 (2 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Ad 13/07/06--------- £ si [email protected]=1136 £ ic 121475257/121476393 (2 pages)
25 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
17 July 2006Ad 06/07/06--------- £ si [email protected]=1021 £ ic 121474236/121475257 (2 pages)
17 July 2006Ad 06/07/06--------- £ si [email protected]=1021 £ ic 121474236/121475257 (2 pages)
13 July 2006Return made up to 13/06/06; bulk list available separately (29 pages)
13 July 2006Return made up to 13/06/06; bulk list available separately (29 pages)
4 July 2006Particulars of contract relating to shares (3 pages)
4 July 2006Ad 19/04/06--------- £ si [email protected]=4396 £ ic 121469840/121474236 (3 pages)
4 July 2006Ad 19/04/06--------- £ si [email protected]=4396 £ ic 121469840/121474236 (3 pages)
4 July 2006Particulars of contract relating to shares (3 pages)
29 June 2006Ad 22/06/06--------- £ si [email protected]=1025 £ ic 121468815/121469840 (2 pages)
29 June 2006Ad 22/06/06--------- £ si [email protected]=1025 £ ic 121468815/121469840 (2 pages)
27 June 2006Particulars of contract relating to shares (3 pages)
27 June 2006Ad 17/05/06--------- £ si [email protected]=45265 £ ic 121423550/121468815 (2 pages)
27 June 2006Particulars of contract relating to shares (3 pages)
27 June 2006Ad 17/05/06--------- £ si [email protected]=45265 £ ic 121423550/121468815 (2 pages)
26 June 2006Particulars of contract relating to shares (3 pages)
26 June 2006Ad 24/05/06--------- £ si [email protected]=4610 £ ic 121414831/121419441 (39 pages)
26 June 2006Particulars of contract relating to shares (3 pages)
26 June 2006Particulars of contract relating to shares (3 pages)
26 June 2006Ad 17/05/06--------- £ si [email protected]=5563 £ ic 121409268/121414831 (43 pages)
26 June 2006Ad 10/05/06--------- £ si [email protected]=2098 £ ic 121407170/121409268 (40 pages)
26 June 2006Ad 15/06/06--------- £ si [email protected]=4109 £ ic 121419441/121423550 (2 pages)
26 June 2006Particulars of contract relating to shares (3 pages)
26 June 2006Ad 24/05/06--------- £ si [email protected]=4610 £ ic 121414831/121419441 (39 pages)
26 June 2006Particulars of contract relating to shares (3 pages)
26 June 2006Ad 17/05/06--------- £ si [email protected]=5563 £ ic 121409268/121414831 (43 pages)
26 June 2006Particulars of contract relating to shares (3 pages)
26 June 2006Ad 10/05/06--------- £ si [email protected]=2098 £ ic 121407170/121409268 (40 pages)
26 June 2006Ad 15/06/06--------- £ si [email protected]=4109 £ ic 121419441/121423550 (2 pages)
20 June 2006Ad 31/05/06--------- £ si [email protected]=171 £ ic 121406999/121407170 (2 pages)
20 June 2006Ad 31/05/06--------- £ si [email protected]=171 £ ic 121406999/121407170 (2 pages)
19 June 2006Ad 05/06/06--------- £ si [email protected]=1596 £ ic 121405403/121406999 (2 pages)
19 June 2006Particulars of contract relating to shares (3 pages)
19 June 2006Ad 12/04/06--------- £ si [email protected]=1958 £ ic 121403445/121405403 (27 pages)
19 June 2006Ad 05/06/06--------- £ si [email protected]=1596 £ ic 121405403/121406999 (2 pages)
19 June 2006Particulars of contract relating to shares (3 pages)
19 June 2006Ad 12/04/06--------- £ si [email protected]=1958 £ ic 121403445/121405403 (27 pages)
16 June 2006£ nc 170000000/220000000 18/05/06 (1 page)
16 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 June 2006Ad 26/05/06--------- £ si [email protected]=49357 £ ic 121354088/121403445 (3 pages)
16 June 2006£ nc 170000000/220000000 18/05/06 (1 page)
16 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 June 2006Ad 26/05/06--------- £ si [email protected]=49357 £ ic 121354088/121403445 (3 pages)
14 June 2006Particulars of contract relating to shares (3 pages)
14 June 2006Ad 05/04/06--------- £ si [email protected]=230883 £ ic 121123205/121354088 (32 pages)
14 June 2006Particulars of contract relating to shares (3 pages)
14 June 2006Ad 29/03/06--------- £ si [email protected]=5268 £ ic 121117937/121123205 (31 pages)
14 June 2006Particulars of contract relating to shares (3 pages)
14 June 2006Ad 22/03/06--------- £ si [email protected]=3876 £ ic 121114061/121117937 (33 pages)
14 June 2006Particulars of contract relating to shares (3 pages)
14 June 2006Ad 15/03/06--------- £ si [email protected]=3079 £ ic 121110982/121114061 (34 pages)
14 June 2006Particulars of contract relating to shares (3 pages)
14 June 2006Ad 05/04/06--------- £ si [email protected]=230883 £ ic 121123205/121354088 (32 pages)
14 June 2006Particulars of contract relating to shares (3 pages)
14 June 2006Ad 29/03/06--------- £ si [email protected]=5268 £ ic 121117937/121123205 (31 pages)
14 June 2006Particulars of contract relating to shares (3 pages)
14 June 2006Ad 22/03/06--------- £ si [email protected]=3876 £ ic 121114061/121117937 (33 pages)
14 June 2006Particulars of contract relating to shares (3 pages)
14 June 2006Ad 15/03/06--------- £ si [email protected]=3079 £ ic 121110982/121114061 (34 pages)
7 June 2006Particulars of contract relating to shares (3 pages)
7 June 2006Particulars of contract relating to shares (3 pages)
7 June 2006Particulars of contract relating to shares (3 pages)
7 June 2006Particulars of contract relating to shares (3 pages)
5 June 2006Ad 25/05/06--------- £ si [email protected]=106 £ ic 121074714/121074820 (2 pages)
5 June 2006Ad 25/05/06--------- £ si [email protected]=106 £ ic 121074714/121074820 (2 pages)
30 May 2006Group of companies' accounts made up to 31 December 2005 (238 pages)
30 May 2006New director appointed (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006Group of companies' accounts made up to 31 December 2005 (238 pages)
30 May 2006New director appointed (2 pages)
30 May 2006Director resigned (1 page)
23 May 2006Ad 11/05/06--------- £ si [email protected]=183 £ ic 121074531/121074714 (2 pages)
23 May 2006Ad 11/05/06--------- £ si [email protected]=183 £ ic 121074531/121074714 (2 pages)
17 May 2006Particulars of contract relating to shares (3 pages)
17 May 2006Particulars of contract relating to shares (3 pages)
16 May 2006Particulars of contract relating to shares (3 pages)
16 May 2006Ad 22/02/06--------- £ si [email protected]=10971 £ ic 121054335/121065306 (3 pages)
16 May 2006Particulars of contract relating to shares (3 pages)
16 May 2006Ad 15/02/06--------- £ si [email protected]=9965 £ ic 121044370/121054335 (3 pages)
16 May 2006Particulars of contract relating to shares (3 pages)
16 May 2006Ad 18/01/06--------- £ si [email protected]=182825 £ ic 120861545/121044370 (3 pages)
16 May 2006Particulars of contract relating to shares (3 pages)
16 May 2006Ad 11/01/06--------- £ si [email protected]=58785 £ ic 120802760/120861545 (3 pages)
16 May 2006Particulars of contract relating to shares (3 pages)
16 May 2006Ad 22/02/06--------- £ si [email protected]=10971 £ ic 121054335/121065306 (3 pages)
16 May 2006Particulars of contract relating to shares (3 pages)
16 May 2006Ad 15/02/06--------- £ si [email protected]=9965 £ ic 121044370/121054335 (3 pages)
16 May 2006Particulars of contract relating to shares (3 pages)
16 May 2006Ad 18/01/06--------- £ si [email protected]=182825 £ ic 120861545/121044370 (3 pages)
16 May 2006Particulars of contract relating to shares (3 pages)
16 May 2006Ad 11/01/06--------- £ si [email protected]=58785 £ ic 120802760/120861545 (3 pages)
12 May 2006Ad 28/04/06--------- £ si [email protected]=580 £ ic 120802180/120802760 (2 pages)
12 May 2006Ad 04/05/06--------- £ si [email protected]=292 £ ic 120801888/120802180 (2 pages)
12 May 2006Ad 28/04/06--------- £ si [email protected]=580 £ ic 120802180/120802760 (2 pages)
12 May 2006Ad 04/05/06--------- £ si [email protected]=292 £ ic 120801888/120802180 (2 pages)
8 May 2006Particulars of contract relating to shares (3 pages)
8 May 2006Ad 20/04/06--------- £ si [email protected]=2224 £ ic 120799664/120801888 (5 pages)
8 May 2006Particulars of contract relating to shares (3 pages)
8 May 2006Ad 13/04/06--------- £ si [email protected]=206 £ ic 120799458/120799664 (3 pages)
8 May 2006Particulars of contract relating to shares (3 pages)
8 May 2006Ad 06/04/06--------- £ si [email protected]=2091 £ ic 120797367/120799458 (6 pages)
8 May 2006Particulars of contract relating to shares (3 pages)
8 May 2006Ad 30/03/06--------- £ si [email protected]=10039 £ ic 120787328/120797367 (7 pages)
8 May 2006Particulars of contract relating to shares (3 pages)
8 May 2006Ad 23/03/06--------- £ si [email protected]=59853 £ ic 120727475/120787328 (9 pages)
8 May 2006Particulars of contract relating to shares (3 pages)
8 May 2006Ad 16/03/06--------- £ si [email protected]=5751 £ ic 120721724/120727475 (5 pages)
8 May 2006Particulars of contract relating to shares (3 pages)
8 May 2006Ad 09/03/06--------- £ si [email protected]=1901 £ ic 120719823/120721724 (4 pages)
8 May 2006Particulars of contract relating to shares (3 pages)
8 May 2006Ad 20/04/06--------- £ si [email protected]=2224 £ ic 120799664/120801888 (5 pages)
8 May 2006Particulars of contract relating to shares (3 pages)
8 May 2006Ad 13/04/06--------- £ si [email protected]=206 £ ic 120799458/120799664 (3 pages)
8 May 2006Particulars of contract relating to shares (3 pages)
8 May 2006Ad 06/04/06--------- £ si [email protected]=2091 £ ic 120797367/120799458 (6 pages)
8 May 2006Particulars of contract relating to shares (3 pages)
8 May 2006Ad 30/03/06--------- £ si [email protected]=10039 £ ic 120787328/120797367 (7 pages)
8 May 2006Particulars of contract relating to shares (3 pages)
8 May 2006Ad 23/03/06--------- £ si [email protected]=59853 £ ic 120727475/120787328 (9 pages)
8 May 2006Particulars of contract relating to shares (3 pages)
8 May 2006Ad 16/03/06--------- £ si [email protected]=5751 £ ic 120721724/120727475 (5 pages)
8 May 2006Particulars of contract relating to shares (3 pages)
8 May 2006Ad 09/03/06--------- £ si [email protected]=1901 £ ic 120719823/120721724 (4 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
26 April 2006Ad 23/03/06--------- £ si [email protected]=418 £ ic 120719405/120719823 (2 pages)
26 April 2006Ad 13/04/06--------- £ si [email protected]=1205 £ ic 120718200/120719405 (2 pages)
26 April 2006Ad 23/03/06--------- £ si [email protected]=418 £ ic 120719405/120719823 (2 pages)
26 April 2006Ad 13/04/06--------- £ si [email protected]=1205 £ ic 120718200/120719405 (2 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
19 April 2006Particulars of contract relating to shares (3 pages)
19 April 2006Ad 01/02/06--------- £ si [email protected]=606934 £ ic 120111266/120718200 (3 pages)
19 April 2006Particulars of contract relating to shares (3 pages)
19 April 2006Ad 25/01/06--------- £ si [email protected]=271762 £ ic 119839504/120111266 (3 pages)
19 April 2006Particulars of contract relating to shares (3 pages)
19 April 2006Ad 01/02/06--------- £ si [email protected]=606934 £ ic 120111266/120718200 (3 pages)
19 April 2006Particulars of contract relating to shares (3 pages)
19 April 2006Ad 25/01/06--------- £ si [email protected]=271762 £ ic 119839504/120111266 (3 pages)
24 March 2006Ad 16/03/06--------- £ si [email protected]=25 £ ic 119839479/119839504 (2 pages)
24 March 2006Ad 16/03/06--------- £ si [email protected]=25 £ ic 119839479/119839504 (2 pages)
16 March 2006Ad 09/03/06--------- £ si [email protected]=1390 £ ic 119838089/119839479 (2 pages)
16 March 2006Ad 09/03/06--------- £ si [email protected]=1390 £ ic 119838089/119839479 (2 pages)
9 March 2006Ad 02/03/06--------- £ si [email protected]=425 £ ic 119837664/119838089 (2 pages)
9 March 2006Ad 02/03/06--------- £ si [email protected]=425 £ ic 119837664/119838089 (2 pages)
28 February 2006Particulars of contract relating to shares (4 pages)
28 February 2006Particulars of contract relating to shares (4 pages)
13 February 2006Director's particulars changed (1 page)
13 February 2006Director's particulars changed (1 page)
31 January 2006Ad 20/01/06--------- £ si [email protected]=958 £ ic 119338575/119339533 (2 pages)
31 January 2006Ad 20/01/06--------- £ si [email protected]=958 £ ic 119338575/119339533 (2 pages)
30 January 2006Director's particulars changed (1 page)
30 January 2006New director appointed (2 pages)
30 January 2006Director's particulars changed (1 page)
30 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
10 January 2006Ad 14/12/05--------- £ si [email protected]=407 £ ic 119338168/119338575 (2 pages)
10 January 2006Ad 14/12/05--------- £ si [email protected]=407 £ ic 119338168/119338575 (2 pages)
6 January 2006Ad 09/12/05--------- £ si [email protected]=606 £ ic 119337562/119338168 (2 pages)
6 January 2006Ad 09/12/05--------- £ si [email protected]=606 £ ic 119337562/119338168 (2 pages)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
9 November 2005Ad 24/10/05--------- £ si [email protected]=32164 £ ic 119305398/119337562 (2 pages)
9 November 2005Ad 28/10/05--------- £ si [email protected]=117313 £ ic 119188085/119305398 (3 pages)
9 November 2005Ad 24/10/05--------- £ si [email protected]=32164 £ ic 119305398/119337562 (2 pages)
9 November 2005Ad 28/10/05--------- £ si [email protected]=117313 £ ic 119188085/119305398 (3 pages)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
7 July 2005Return made up to 13/06/05; bulk list available separately (28 pages)
7 July 2005Return made up to 13/06/05; bulk list available separately (28 pages)
29 June 2005Location of overseas branch register (non legible) (2 pages)
29 June 2005Location of overseas branch register (non legible) (2 pages)
25 June 2005Ad 06/06/05--------- £ si [email protected]=92 £ ic 118510382/118510474 (2 pages)
25 June 2005Ad 06/06/05--------- £ si [email protected]=92 £ ic 118510382/118510474 (2 pages)
9 June 2005Ad 25/05/05--------- £ si [email protected]=414974 £ ic 118095408/118510382 (3 pages)
9 June 2005Ad 25/05/05--------- £ si [email protected]=414974 £ ic 118095408/118510382 (3 pages)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
18 May 2005Ad 03/05/05--------- £ si [email protected]=89 £ ic 118095319/118095408 (2 pages)
18 May 2005Ad 03/05/05--------- £ si [email protected]=89 £ ic 118095319/118095408 (2 pages)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 May 2005Director resigned (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005Group of companies' accounts made up to 31 December 2004 (132 pages)
12 May 2005Memorandum and Articles of Association (77 pages)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 May 2005Director resigned (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005Group of companies' accounts made up to 31 December 2004 (132 pages)
12 May 2005Memorandum and Articles of Association (77 pages)
29 April 2005Ad 14/04/05--------- £ si [email protected]=655 £ ic 118094664/118095319 (2 pages)
29 April 2005Ad 14/04/05--------- £ si [email protected]=655 £ ic 118094664/118095319 (2 pages)
12 April 2005Ad 31/03/05--------- £ si [email protected]=1311 £ ic 118093353/118094664 (2 pages)
12 April 2005Ad 31/03/05--------- £ si [email protected]=1311 £ ic 118093353/118094664 (2 pages)
14 March 2005Ad 02/03/05--------- £ si [email protected]=1311 £ ic 118092042/118093353 (2 pages)
14 March 2005Ad 02/03/05--------- £ si [email protected]=1311 £ ic 118092042/118093353 (2 pages)
15 February 2005Location of overseas branch register (non legible) (1 page)
15 February 2005Location of overseas branch register (non legible) (1 page)
16 December 2004Ad 08/12/04--------- £ si [email protected]=89782 £ ic 118002260/118092042 (3 pages)
16 December 2004Ad 08/12/04--------- £ si [email protected]=89782 £ ic 118002260/118092042 (3 pages)
7 December 2004Ad 24/11/04--------- £ si [email protected]=64 £ ic 118002196/118002260 (2 pages)
7 December 2004Ad 24/11/04--------- £ si [email protected]=64 £ ic 118002196/118002260 (2 pages)
29 November 2004Ad 11/11/04--------- £ si [email protected]=16860784 £ ic 101141412/118002196 (3 pages)
29 November 2004Ad 11/11/04--------- £ si [email protected]=16860784 £ ic 101141412/118002196 (3 pages)
12 November 2004Ad 29/10/04--------- £ si [email protected]=654310 £ ic 100487102/101141412 (4 pages)
12 November 2004Ad 29/10/04--------- £ si [email protected]=654310 £ ic 100487102/101141412 (4 pages)
27 October 2004Listing of particulars (110 pages)
27 October 2004Listing of particulars (110 pages)
13 October 2004Ad 04/10/04--------- £ si [email protected]=1250 £ ic 100485852/100487102 (2 pages)
13 October 2004Ad 04/10/04--------- £ si [email protected]=1250 £ ic 100485852/100487102 (2 pages)
8 October 2004Ad 27/09/04--------- £ si [email protected]=1427 £ ic 100484425/100485852 (2 pages)
8 October 2004Ad 27/09/04--------- £ si [email protected]=1427 £ ic 100484425/100485852 (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004New director appointed (2 pages)
24 August 2004Ad 10/08/04--------- £ si [email protected]=84 £ ic 100484341/100484425 (2 pages)
24 August 2004Ad 10/08/04--------- £ si [email protected]=84 £ ic 100484341/100484425 (2 pages)
12 August 2004Ad 03/08/04--------- £ si [email protected]=21175 £ ic 100463166/100484341 (2 pages)
12 August 2004Ad 03/08/04--------- £ si [email protected]=21175 £ ic 100463166/100484341 (2 pages)
14 July 2004Ad 26/05/04--------- £ si [email protected] (2 pages)
14 July 2004Ad 26/05/04--------- £ si [email protected] (2 pages)
6 July 2004Return made up to 13/06/04; bulk list available separately (30 pages)
6 July 2004Return made up to 13/06/04; bulk list available separately (30 pages)
1 July 2004Ad 21/06/04--------- £ si [email protected]=17 £ ic 100463149/100463166 (2 pages)
1 July 2004Ad 21/06/04--------- £ si [email protected]=17 £ ic 100463149/100463166 (2 pages)
30 June 2004Ad 21/06/04--------- £ si [email protected]=1499 £ ic 100461650/100463149 (2 pages)
30 June 2004Ad 21/06/04--------- £ si [email protected]=1499 £ ic 100461650/100463149 (2 pages)
10 June 2004Ad 20/05/04--------- £ si [email protected]=400 £ ic 100461250/100461650 (5 pages)
10 June 2004Ad 20/05/04--------- £ si [email protected]=400 £ ic 100461250/100461650 (5 pages)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
24 May 2004Group of companies' accounts made up to 31 December 2003 (122 pages)
24 May 2004Group of companies' accounts made up to 31 December 2003 (122 pages)
18 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
18 May 2004£ nc 150000000/170000000 06/05/04 (2 pages)
18 May 2004Eur nc 0/20000000 06/05/04 (2 pages)
18 May 2004Us$ nc 0/20000000 06/05/04 (2 pages)
18 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
18 May 2004£ nc 150000000/170000000 06/05/04 (2 pages)
18 May 2004Eur nc 0/20000000 06/05/04 (2 pages)
18 May 2004Us$ nc 0/20000000 06/05/04 (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004New director appointed (2 pages)
13 May 2004Ad 20/04/04--------- £ si [email protected]=407 £ ic 100460843/100461250 (2 pages)
13 May 2004Ad 20/04/04--------- £ si [email protected]=407 £ ic 100460843/100461250 (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
22 April 2004Listing of particulars (86 pages)
22 April 2004Listing of particulars (86 pages)
24 March 2004Ad 16/03/04--------- £ si [email protected]=405 £ ic 100460438/100460843 (2 pages)
24 March 2004Ad 16/03/04--------- £ si [email protected]=405 £ ic 100460438/100460843 (2 pages)
16 March 2004Ad 08/03/04--------- £ si [email protected]=1600 £ ic 100458838/100460438 (2 pages)
16 March 2004Ad 08/03/04--------- £ si [email protected]=1600 £ ic 100458838/100460438 (2 pages)
11 March 2004Director's particulars changed (1 page)
11 March 2004Director's particulars changed (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
19 January 2004New director appointed (1 page)
19 January 2004New director appointed (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
9 December 2003Ad 31/10/03--------- £ si [email protected]=72809 £ ic 100386029/100458838 (5 pages)
9 December 2003Ad 31/10/03--------- £ si [email protected]=72809 £ ic 100386029/100458838 (5 pages)
8 December 2003Ad 18/11/03--------- £ si [email protected]=1600 £ ic 100384429/100386029 (2 pages)
8 December 2003Ad 18/11/03--------- £ si [email protected]=1600 £ ic 100384429/100386029 (2 pages)
11 November 2003Ad 20/10/03--------- £ si [email protected]=15910 £ ic 100368519/100384429 (2 pages)
11 November 2003Ad 20/10/03--------- £ si [email protected]=15910 £ ic 100368519/100384429 (2 pages)
26 October 2003Ad 14/10/03--------- £ si [email protected]=1250 £ ic 100367269/100368519 (2 pages)
26 October 2003Ad 14/10/03--------- £ si [email protected]=1250 £ ic 100367269/100368519 (2 pages)
24 October 2003Ad 03/10/03--------- £ si [email protected]=675 £ ic 100366594/100367269 (2 pages)
24 October 2003Ad 03/10/03--------- £ si [email protected]=675 £ ic 100366594/100367269 (2 pages)
5 October 2003Ad 24/09/03--------- £ si [email protected]=2725 £ ic 100363869/100366594 (2 pages)
5 October 2003Ad 24/09/03--------- £ si [email protected]=2725 £ ic 100363869/100366594 (2 pages)
2 October 2003Ad 23/09/03--------- £ si [email protected]=825 £ ic 100363044/100363869 (2 pages)
2 October 2003Ad 23/09/03--------- £ si [email protected]=7800 £ ic 100355244/100363044 (2 pages)
2 October 2003Ad 23/09/03--------- £ si [email protected]=825 £ ic 100363044/100363869 (2 pages)
2 October 2003Ad 23/09/03--------- £ si [email protected]=7800 £ ic 100355244/100363044 (2 pages)
28 September 2003Ad 11/09/03--------- £ si [email protected]=1250 £ ic 100353994/100355244 (2 pages)
28 September 2003Ad 11/09/03--------- £ si [email protected]=1250 £ ic 100353994/100355244 (2 pages)
14 September 2003Ad 03/09/03--------- £ si [email protected]=725 £ ic 100353269/100353994 (2 pages)
14 September 2003Ad 03/09/03--------- £ si [email protected]=725 £ ic 100353269/100353994 (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
16 August 2003Ad 01/08/03--------- £ si [email protected]=1250 £ ic 100352019/100353269 (2 pages)
16 August 2003Ad 01/08/03--------- £ si [email protected]=1250 £ ic 100352019/100353269 (2 pages)
1 August 2003Director's particulars changed (1 page)
1 August 2003Director's particulars changed (1 page)
31 July 2003Director's particulars changed (1 page)
31 July 2003Director's particulars changed (1 page)
28 July 2003Return made up to 13/06/03; bulk list available separately (27 pages)
28 July 2003Return made up to 13/06/03; bulk list available separately (27 pages)
25 July 2003Ad 15/07/03--------- £ si [email protected]=1250 £ ic 100350769/100352019 (2 pages)
25 July 2003Ad 15/07/03--------- £ si [email protected]=1250 £ ic 100350769/100352019 (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
25 June 2003Listing of particulars (51 pages)
25 June 2003Listing of particulars (51 pages)
20 June 2003Ad 28/05/03--------- £ si [email protected]=264629 £ ic 100086140/100350769 (3 pages)
20 June 2003Ad 28/05/03--------- £ si [email protected]=264629 £ ic 100086140/100350769 (3 pages)
23 May 2003New director appointed (4 pages)
23 May 2003Nc inc already adjusted 08/05/03 (1 page)
23 May 2003New director appointed (4 pages)
23 May 2003Nc inc already adjusted 08/05/03 (1 page)
21 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
21 May 2003Group of companies' accounts made up to 31 December 2002 (111 pages)
21 May 2003Director resigned (1 page)
21 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
21 May 2003Group of companies' accounts made up to 31 December 2002 (111 pages)
21 May 2003Director resigned (1 page)
23 April 2003Listing of particulars (80 pages)
23 April 2003Listing of particulars (80 pages)
10 April 2003Ad 26/03/03--------- £ si [email protected]=3025 £ ic 100083115/100086140 (2 pages)
10 April 2003Ad 26/03/03--------- £ si [email protected]=3025 £ ic 100083115/100086140 (2 pages)
12 February 2003Director's particulars changed (1 page)
12 February 2003Director's particulars changed (1 page)
12 February 2003Director's particulars changed (1 page)
12 February 2003Director's particulars changed (1 page)
3 January 2003Director's particulars changed (1 page)
3 January 2003Director's particulars changed (1 page)
9 December 2002New director appointed (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002Ad 28/11/02--------- £ si [email protected]=141804 £ ic 99941311/100083115 (3 pages)
9 December 2002New director appointed (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002Ad 28/11/02--------- £ si [email protected]=141804 £ ic 99941311/100083115 (3 pages)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
15 November 2002Ad 07/11/02--------- £ si [email protected]=1932 £ ic 99939379/99941311 (2 pages)
15 November 2002Ad 07/11/02--------- £ si [email protected]=1932 £ ic 99939379/99941311 (2 pages)
7 November 2002Director's particulars changed (1 page)
7 November 2002Director's particulars changed (1 page)
26 October 2002Director's particulars changed (1 page)
26 October 2002Director's particulars changed (1 page)
24 October 2002Director's particulars changed (1 page)
24 October 2002Director's particulars changed (1 page)
7 October 2002Ad 27/09/02--------- £ si [email protected]=3025 £ ic 99936354/99939379 (2 pages)
7 October 2002Ad 27/09/02--------- £ si [email protected]=3025 £ ic 99936354/99939379 (2 pages)
4 October 2002Ad 26/09/02--------- £ si [email protected]=750 £ ic 99935604/99936354 (2 pages)
4 October 2002Ad 27/09/02--------- £ si [email protected]=5250 £ ic 99930354/99935604 (2 pages)
4 October 2002Ad 26/09/02--------- £ si [email protected]=750 £ ic 99935604/99936354 (2 pages)
4 October 2002Ad 27/09/02--------- £ si [email protected]=5250 £ ic 99930354/99935604 (2 pages)
23 September 2002Ad 10/09/02--------- £ si [email protected]=86449 £ ic 99843905/99930354 (2 pages)
23 September 2002Ad 10/09/02--------- £ si [email protected]=86449 £ ic 99843905/99930354 (2 pages)
30 August 2002Ad 31/07/02--------- £ si [email protected]=812 £ ic 99843093/99843905 (2 pages)
30 August 2002Ad 31/07/02--------- £ si [email protected]=812 £ ic 99843093/99843905 (2 pages)
15 July 2002Return made up to 13/06/02; bulk list available separately (24 pages)
15 July 2002Return made up to 13/06/02; bulk list available separately (24 pages)
21 June 2002Ad 29/05/02--------- £ si [email protected]=76475 £ ic 99766612/99843087 (3 pages)
21 June 2002Ad 29/05/02--------- £ si [email protected]=76475 £ ic 99766612/99843087 (3 pages)
7 June 2002Ad 21/05/02--------- £ si [email protected]=60555 £ ic 99706057/99766612 (2 pages)
7 June 2002Ad 21/05/02--------- £ si [email protected]=60555 £ ic 99706057/99766612 (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
17 May 2002Group of companies' accounts made up to 31 December 2001 (92 pages)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
17 May 2002Group of companies' accounts made up to 31 December 2001 (92 pages)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
26 April 2002Ad 17/04/02--------- £ si [email protected]=9300 £ ic 99696757/99706057 (2 pages)
26 April 2002Ad 17/04/02--------- £ si [email protected]=9300 £ ic 99696757/99706057 (2 pages)
16 April 2002Ad 05/04/02--------- £ si [email protected]=1875 £ ic 99694882/99696757 (2 pages)
16 April 2002Ad 28/03/02--------- £ si [email protected]=150 £ ic 99694732/99694882 (2 pages)
16 April 2002Ad 05/04/02--------- £ si [email protected]=1875 £ ic 99694882/99696757 (2 pages)
16 April 2002Ad 28/03/02--------- £ si [email protected]=150 £ ic 99694732/99694882 (2 pages)
21 March 2002Ad 08/03/02--------- £ si [email protected]=2499 £ ic 99692233/99694732 (2 pages)
21 March 2002Ad 08/03/02--------- £ si [email protected]=2499 £ ic 99692233/99694732 (2 pages)
14 February 2002Ad 05/02/02--------- £ si [email protected]=1250 £ ic 99690983/99692233 (2 pages)
14 February 2002Ad 05/02/02--------- £ si [email protected]=1250 £ ic 99690983/99692233 (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Ad 19/12/01--------- £ si [email protected]=1250 £ ic 99689733/99690983 (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Ad 19/12/01--------- £ si [email protected]=1250 £ ic 99689733/99690983 (2 pages)
8 January 2002Ad 19/12/01--------- £ si [email protected]=47401 £ ic 99593263/99640664 (2 pages)
8 January 2002Ad 29/11/01--------- £ si [email protected]=49069 £ ic 99640664/99689733 (3 pages)
8 January 2002Ad 19/12/01--------- £ si [email protected]=47401 £ ic 99593263/99640664 (2 pages)
8 January 2002Ad 29/11/01--------- £ si [email protected]=49069 £ ic 99640664/99689733 (3 pages)
7 January 2002Ad 21/12/01--------- £ si [email protected]=1123 £ ic 99592140/99593263 (2 pages)
7 January 2002Ad 21/12/01--------- £ si [email protected]=1250 £ ic 99590890/99592140 (2 pages)
7 January 2002Ad 21/12/01--------- £ si [email protected]=1123 £ ic 99592140/99593263 (2 pages)
7 January 2002Ad 21/12/01--------- £ si [email protected]=1250 £ ic 99590890/99592140 (2 pages)
10 December 2001Ad 30/11/01--------- £ si [email protected]=4169 £ ic 99586721/99590890 (2 pages)
10 December 2001Ad 30/11/01--------- £ si [email protected]=4169 £ ic 99586721/99590890 (2 pages)
26 November 2001Listing of particulars (86 pages)
26 November 2001Listing of particulars (86 pages)
19 October 2001Ad 11/10/01--------- £ si [email protected]=2546 £ ic 99584175/99586721 (2 pages)
19 October 2001Ad 11/10/01--------- £ si [email protected]=2546 £ ic 99584175/99586721 (2 pages)
15 October 2001Ad 18/09/01--------- £ si [email protected]=10699 £ ic 99573476/99584175 (4 pages)
15 October 2001Ad 18/09/01--------- £ si [email protected]=10699 £ ic 99573476/99584175 (4 pages)
10 October 2001Ad 05/10/01--------- £ si [email protected]=1250 £ ic 99572226/99573476 (2 pages)
10 October 2001Ad 05/10/01--------- £ si [email protected]=1250 £ ic 99572226/99573476 (2 pages)
27 September 2001Ad 18/09/01--------- £ si [email protected]=2649 £ ic 99569577/99572226 (2 pages)
27 September 2001Ad 18/09/01--------- £ si [email protected]=725 £ ic 99568852/99569577 (2 pages)
27 September 2001Ad 18/09/01--------- £ si [email protected]=2649 £ ic 99569577/99572226 (2 pages)
27 September 2001Ad 18/09/01--------- £ si [email protected]=725 £ ic 99568852/99569577 (2 pages)
7 September 2001Ad 29/08/01--------- £ si [email protected]=1250 £ ic 99567602/99568852 (2 pages)
7 September 2001Ad 29/08/01--------- £ si [email protected]=1250 £ ic 99567602/99568852 (2 pages)
3 July 2001Ad 12/06/01--------- £ si [email protected] (2 pages)
3 July 2001Return made up to 13/06/01; bulk list available separately (20 pages)
3 July 2001Ad 12/06/01--------- £ si [email protected] (2 pages)
3 July 2001Return made up to 13/06/01; bulk list available separately (20 pages)
28 June 2001New director appointed (4 pages)
28 June 2001New director appointed (4 pages)
20 June 2001Ad 30/05/01--------- £ si [email protected]=77419 £ ic 99335326/99412745 (3 pages)
20 June 2001Ad 30/05/01--------- £ si [email protected]=77419 £ ic 99335326/99412745 (3 pages)
16 June 2001Director's particulars changed (1 page)
16 June 2001Director's particulars changed (1 page)
12 June 2001Ad 29/05/01--------- £ si [email protected]=150000 £ ic 99185326/99335326 (2 pages)
12 June 2001Ad 29/05/01--------- £ si [email protected]=150000 £ ic 99185326/99335326 (2 pages)
22 May 2001Ad 08/05/01--------- £ si [email protected]=1250 £ ic 99184076/99185326 (2 pages)
22 May 2001Full group accounts made up to 31 December 2000 (92 pages)
22 May 2001Memorandum and Articles of Association (38 pages)
22 May 2001Ad 08/05/01--------- £ si [email protected]=1250 £ ic 99184076/99185326 (2 pages)
22 May 2001Full group accounts made up to 31 December 2000 (92 pages)
22 May 2001Memorandum and Articles of Association (38 pages)
17 May 2001Director's particulars changed (1 page)
17 May 2001Ad 27/04/01--------- £ si [email protected]=1800 £ ic 99182276/99184076 (2 pages)
17 May 2001Ad 26/04/01--------- £ si [email protected]=1950 £ ic 99180326/99182276 (2 pages)
17 May 2001Director's particulars changed (1 page)
17 May 2001Ad 27/04/01--------- £ si [email protected]=1800 £ ic 99182276/99184076 (2 pages)
17 May 2001Ad 26/04/01--------- £ si [email protected]=1950 £ ic 99180326/99182276 (2 pages)
20 April 2001Ad 27/03/01--------- £ si [email protected]=1625 £ ic 99178701/99180326 (2 pages)
20 April 2001Ad 27/03/01--------- £ si [email protected]=1625 £ ic 99178701/99180326 (2 pages)
2 April 2001Ad 19/03/01--------- £ si [email protected] £ ic 99178701/99178701 (2 pages)
2 April 2001Ad 19/03/01--------- £ si [email protected] £ ic 99178701/99178701 (2 pages)
27 March 2001Ad 09/03/01--------- £ si [email protected]=775 £ ic 99177926/99178701 (2 pages)
27 March 2001Ad 09/03/01--------- £ si [email protected]=775 £ ic 99177926/99178701 (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
13 March 2001Ad 26/02/01--------- £ si [email protected]=2625 £ ic 99175301/99177926 (2 pages)
13 March 2001Ad 26/02/01--------- £ si [email protected]=2625 £ ic 99175301/99177926 (2 pages)
5 March 2001Ad 07/02/01--------- £ si [email protected]=2375 £ ic 99172926/99175301 (2 pages)
5 March 2001Ad 07/02/01--------- £ si [email protected]=2375 £ ic 99172926/99175301 (2 pages)
20 February 2001Ad 05/01/01--------- £ si [email protected]=1250 £ ic 99171676/99172926 (2 pages)
20 February 2001Ad 05/01/01--------- £ si [email protected]=1250 £ ic 99171676/99172926 (2 pages)
5 February 2001Ad 27/12/00--------- £ si [email protected]=1250 £ ic 99170426/99171676 (2 pages)
5 February 2001Ad 08/11/00-12/11/00 £ si [email protected]=5000 £ ic 99165426/99170426 (2 pages)
5 February 2001Ad 27/12/00--------- £ si [email protected]=1250 £ ic 99170426/99171676 (2 pages)
5 February 2001Ad 08/11/00-12/11/00 £ si [email protected]=5000 £ ic 99165426/99170426 (2 pages)
10 January 2001Ad 20/12/00--------- £ si [email protected]=40705 £ ic 99124721/99165426 (2 pages)
10 January 2001Ad 21/12/00--------- £ si [email protected]=1250 £ ic 99123471/99124721 (2 pages)
10 January 2001Ad 20/12/00--------- £ si [email protected]=40705 £ ic 99124721/99165426 (2 pages)
10 January 2001Ad 21/12/00--------- £ si [email protected]=1250 £ ic 99123471/99124721 (2 pages)
2 January 2001Ad 30/11/00--------- £ si [email protected]=30683 £ ic 99092788/99123471 (3 pages)
2 January 2001Ad 30/11/00--------- £ si [email protected]=30683 £ ic 99092788/99123471 (3 pages)
22 December 2000Ad 05/12/00--------- £ si [email protected]=750 £ ic 99092038/99092788 (2 pages)
22 December 2000Ad 15/11/00--------- £ si [email protected]=2649 £ ic 99089389/99092038 (2 pages)
22 December 2000Ad 04/12/00--------- £ si [email protected]=750 £ ic 99088639/99089389 (2 pages)
22 December 2000Ad 05/12/00--------- £ si [email protected]=750 £ ic 99092038/99092788 (2 pages)
22 December 2000Ad 15/11/00--------- £ si [email protected]=2649 £ ic 99089389/99092038 (2 pages)
22 December 2000Ad 04/12/00--------- £ si [email protected]=750 £ ic 99088639/99089389 (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000Ad 14/11/00--------- £ si [email protected]=1500 £ ic 99087139/99088639 (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000Ad 14/11/00--------- £ si [email protected]=1500 £ ic 99087139/99088639 (2 pages)
17 November 2000Ad 25/10/00--------- £ si [email protected]=1325 £ ic 99085814/99087139 (2 pages)
17 November 2000Ad 25/10/00--------- £ si [email protected]=1325 £ ic 99085814/99087139 (2 pages)
31 October 2000Ad 16/10/00--------- £ si [email protected]=1250 £ ic 99084564/99085814 (2 pages)
31 October 2000Ad 16/10/00--------- £ si [email protected]=1250 £ ic 99084564/99085814 (2 pages)
18 October 2000Ad 29/09/00--------- £ si [email protected]=2000 £ ic 99082564/99084564 (2 pages)
18 October 2000Ad 29/09/00--------- £ si [email protected]=2000 £ ic 99082564/99084564 (2 pages)
12 October 2000Ad 05/07/00--------- £ si [email protected]=862500 £ ic 98220064/99082564 (2 pages)
12 October 2000Ad 05/07/00--------- £ si [email protected]=862500 £ ic 98220064/99082564 (2 pages)
4 October 2000Prospectus (266 pages)
4 October 2000Prospectus (266 pages)
2 October 2000Ad 12/09/00--------- £ si [email protected]=1250 £ ic 98218814/98220064 (2 pages)
2 October 2000Ad 12/09/00--------- £ si [email protected]=1250 £ ic 98218814/98220064 (2 pages)
11 September 2000Ad 24/08/00--------- £ si [email protected]=1250 £ ic 98217564/98218814 (2 pages)
11 September 2000Ad 24/08/00--------- £ si [email protected]=1250 £ ic 98217564/98218814 (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
4 September 2000Ad 30/06/00--------- £ si [email protected]=2325 £ ic 98215239/98217564 (2 pages)
4 September 2000Ad 22/06/00--------- £ si [email protected]=1250 £ ic 98213989/98215239 (2 pages)
4 September 2000Ad 29/06/00--------- £ si [email protected]=1250 £ ic 98212739/98213989 (2 pages)
4 September 2000Ad 30/06/00--------- £ si [email protected]=2325 £ ic 98215239/98217564 (2 pages)
4 September 2000Ad 22/06/00--------- £ si [email protected]=1250 £ ic 98213989/98215239 (2 pages)
4 September 2000Ad 29/06/00--------- £ si [email protected]=1250 £ ic 98212739/98213989 (2 pages)
21 August 2000Ad 13/07/00--------- £ si [email protected]=3600 £ ic 98209139/98212739 (2 pages)
21 August 2000Ad 13/07/00--------- £ si [email protected]=3600 £ ic 98209139/98212739 (2 pages)
31 July 2000Return made up to 13/06/00; bulk list available separately (17 pages)
31 July 2000Secretary's particulars changed (1 page)
31 July 2000Return made up to 13/06/00; bulk list available separately (17 pages)
31 July 2000Secretary's particulars changed (1 page)
13 July 2000Ad 20/06/00--------- £ si [email protected]=53050 £ ic 98156089/98209139 (2 pages)
13 July 2000Ad 20/06/00--------- £ si [email protected]=53050 £ ic 98156089/98209139 (2 pages)
6 July 2000Ad 17/06/00--------- £ si [email protected]=1250 £ ic 98154839/98156089 (2 pages)
6 July 2000Ad 17/06/00--------- £ si [email protected]=1250 £ ic 98154839/98156089 (2 pages)
4 July 2000Ad 08/06/00--------- £ si [email protected]=3100 £ ic 98151739/98154839 (2 pages)
4 July 2000Ad 08/06/00--------- £ si [email protected]=3100 £ ic 98151739/98154839 (2 pages)
29 June 2000Secretary's particulars changed (1 page)
29 June 2000Secretary's particulars changed (1 page)
26 June 2000Director's particulars changed (1 page)
26 June 2000Director's particulars changed (1 page)
23 June 2000Ad 26/05/00--------- £ si [email protected]=1350 £ ic 98150389/98151739 (2 pages)
23 June 2000Ad 26/05/00--------- £ si [email protected]=1350 £ ic 98150389/98151739 (2 pages)
20 June 2000Ad 31/05/00--------- £ si [email protected]=69200 £ ic 98081189/98150389 (3 pages)
20 June 2000Ad 31/05/00--------- £ si [email protected]=69200 £ ic 98081189/98150389 (3 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
12 June 2000Ad 17/05/00--------- £ si [email protected]=1250 £ ic 98079939/98081189 (3 pages)
12 June 2000Ad 17/05/00--------- £ si [email protected]=1250 £ ic 98079939/98081189 (3 pages)
5 June 2000Ad 10/05/00--------- £ si [email protected]=3750 £ ic 98076189/98079939 (2 pages)
5 June 2000Ad 02/05/00--------- £ si [email protected]=775 £ ic 98075414/98076189 (2 pages)
5 June 2000Ad 17/05/00--------- £ si [email protected]=1250 £ ic 98074164/98075414 (2 pages)
5 June 2000Ad 10/05/00--------- £ si [email protected]=3750 £ ic 98076189/98079939 (2 pages)
5 June 2000Ad 02/05/00--------- £ si [email protected]=775 £ ic 98075414/98076189 (2 pages)
5 June 2000Ad 17/05/00--------- £ si [email protected]=1250 £ ic 98074164/98075414 (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/09/2020 under section 1088 of the Companies Act 2006
(2 pages)
16 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
4 May 2000Full group accounts made up to 31 December 1999 (40 pages)
4 May 2000Full group accounts made up to 31 December 1999 (40 pages)
25 April 2000Ad 06/04/00--------- £ si [email protected]=1675 £ ic 98072489/98074164 (2 pages)
25 April 2000Ad 06/04/00--------- £ si [email protected]=1675 £ ic 98072489/98074164 (2 pages)
12 April 2000Ad 28/03/00--------- £ si [email protected]=1525 £ ic 98070964/98072489 (2 pages)
12 April 2000Ad 27/03/00--------- £ si [email protected]=3950 £ ic 98067014/98070964 (2 pages)
12 April 2000Ad 28/03/00--------- £ si [email protected]=1525 £ ic 98070964/98072489 (2 pages)
12 April 2000Ad 27/03/00--------- £ si [email protected]=3950 £ ic 98067014/98070964 (2 pages)
5 April 2000Ad 15/03/00--------- £ si [email protected]=257035 £ ic 97809979/98067014 (2 pages)
5 April 2000Ad 24/02/00--------- £ si [email protected]=1750 £ ic 97808229/97809979 (2 pages)
5 April 2000Ad 29/02/00--------- £ si [email protected]=1228 £ ic 97807001/97808229 (2 pages)
5 April 2000Ad 17/03/00--------- £ si [email protected]=1070 £ ic 97805931/97807001 (2 pages)
5 April 2000Ad 03/03/00--------- £ si [email protected]=2500 £ ic 97803431/97805931 (2 pages)
5 April 2000Ad 06/03/00--------- £ si [email protected]=200 £ ic 97803231/97803431 (2 pages)
5 April 2000Ad 23/03/00--------- £ si [email protected]=1150 £ ic 97802081/97803231 (2 pages)
5 April 2000Ad 15/03/00--------- £ si [email protected]=257035 £ ic 97809979/98067014 (2 pages)
5 April 2000Ad 24/02/00--------- £ si [email protected]=1750 £ ic 97808229/97809979 (2 pages)
5 April 2000Ad 29/02/00--------- £ si [email protected]=1228 £ ic 97807001/97808229 (2 pages)
5 April 2000Ad 17/03/00--------- £ si [email protected]=1070 £ ic 97805931/97807001 (2 pages)
5 April 2000Ad 03/03/00--------- £ si [email protected]=2500 £ ic 97803431/97805931 (2 pages)
5 April 2000Ad 06/03/00--------- £ si [email protected]=200 £ ic 97803231/97803431 (2 pages)
5 April 2000Ad 23/03/00--------- £ si [email protected]=1150 £ ic 97802081/97803231 (2 pages)
9 March 2000Registered office changed on 09/03/00 from: laurence pountney hill, london, EC4R 0EU (1 page)
9 March 2000Registered office changed on 09/03/00 from: laurence pountney hill, london, EC4R 0EU (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
3 March 2000Director's particulars changed (1 page)
3 March 2000Director's particulars changed (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
21 February 2000Ad 28/01/00--------- £ si [email protected]=1250 £ ic 97800831/97802081 (2 pages)
21 February 2000Ad 28/01/00--------- £ si [email protected]=1250 £ ic 97800831/97802081 (2 pages)
16 February 2000Ad 20/01/00--------- £ si [email protected]=1662 £ ic 97799169/97800831 (2 pages)
16 February 2000Ad 20/01/00--------- £ si [email protected]=1662 £ ic 97799169/97800831 (2 pages)
11 February 2000Director's particulars changed (1 page)
11 February 2000Ad 20/01/00--------- £ si [email protected]=1275 £ ic 97797894/97799169 (2 pages)
11 February 2000Director's particulars changed (1 page)
11 February 2000Ad 20/01/00--------- £ si [email protected]=1275 £ ic 97797894/97799169 (2 pages)
18 January 2000Ad 22/12/99--------- £ si [email protected]=2500 £ ic 97795394/97797894 (2 pages)
18 January 2000Ad 22/12/99--------- £ si [email protected]=948 £ ic 97794446/97795394 (2 pages)
18 January 2000Ad 22/12/99--------- £ si [email protected]=2500 £ ic 97795394/97797894 (2 pages)
18 January 2000Ad 22/12/99--------- £ si [email protected]=948 £ ic 97794446/97795394 (2 pages)
10 January 2000Ad 21/12/99--------- £ si [email protected]=898 £ ic 97793548/97794446 (2 pages)
10 January 2000Ad 21/12/99--------- £ si [email protected]=898 £ ic 97793548/97794446 (2 pages)
7 January 2000Ad 06/12/99--------- £ si [email protected]=62 £ ic 97793486/97793548 (2 pages)
7 January 2000Ad 08/12/99--------- £ si [email protected]=21721 £ ic 97771765/97793486 (2 pages)
7 January 2000Ad 06/12/99--------- £ si [email protected]=62 £ ic 97793486/97793548 (2 pages)
7 January 2000Ad 08/12/99--------- £ si [email protected]=21721 £ ic 97771765/97793486 (2 pages)
21 December 1999Ad 25/11/99--------- £ si [email protected]=25589 £ ic 97746176/97771765 (3 pages)
21 December 1999Ad 25/11/99--------- £ si [email protected]=25589 £ ic 97746176/97771765 (3 pages)
14 December 1999Ad 22/11/99--------- £ si [email protected]=2500 £ ic 97743676/97746176 (2 pages)
14 December 1999Ad 17/11/99--------- £ si [email protected]=49826 £ ic 97693850/97743676 (2 pages)
14 December 1999Ad 30/11/99--------- £ si [email protected]=3250 £ ic 97690600/97693850 (2 pages)
14 December 1999Ad 22/11/99--------- £ si [email protected]=2500 £ ic 97743676/97746176 (2 pages)
14 December 1999Ad 17/11/99--------- £ si [email protected]=49826 £ ic 97693850/97743676 (2 pages)
14 December 1999Ad 30/11/99--------- £ si [email protected]=3250 £ ic 97690600/97693850 (2 pages)
13 December 1999Auditor's resignation (1 page)
13 December 1999Auditor's resignation (1 page)
7 December 1999Ad 16/11/99--------- £ si [email protected]=650 £ ic 97689950/97690600 (2 pages)
7 December 1999Ad 12/11/99--------- £ si [email protected]=103 £ ic 97689847/97689950 (2 pages)
7 December 1999Ad 16/11/99--------- £ si [email protected]=650 £ ic 97689950/97690600 (2 pages)
7 December 1999Ad 12/11/99--------- £ si [email protected]=103 £ ic 97689847/97689950 (2 pages)
6 December 1999Ad 05/11/99--------- £ si [email protected]=1500 £ ic 97688347/97689847 (2 pages)
6 December 1999Ad 05/11/99--------- £ si [email protected]=1500 £ ic 97688347/97689847 (2 pages)
25 October 1999Ad 28/09/99--------- £ si [email protected]=41054 £ ic 97647293/97688347 (2 pages)
25 October 1999Ad 11/10/99--------- £ si [email protected]=350 £ ic 97646943/97647293 (2 pages)
25 October 1999Ad 28/09/99--------- £ si [email protected]=50 £ ic 97646893/97646943 (2 pages)
25 October 1999Ad 28/09/99--------- £ si [email protected]=41054 £ ic 97647293/97688347 (2 pages)
25 October 1999Ad 11/10/99--------- £ si [email protected]=350 £ ic 97646943/97647293 (2 pages)
25 October 1999Ad 28/09/99--------- £ si [email protected]=50 £ ic 97646893/97646943 (2 pages)
21 October 1999Ad 24/09/99--------- £ si [email protected]=483 £ ic 97646410/97646893 (4 pages)
21 October 1999Ad 24/09/99--------- £ si [email protected]=483 £ ic 97646410/97646893 (4 pages)
1 October 1999Company name changed prudential corporation public li mited company\certificate issued on 01/10/99 (2 pages)
1 October 1999Company name changed prudential corporation public li mited company\certificate issued on 01/10/99 (2 pages)
24 September 1999Ad 09/09/99--------- £ si [email protected]=1017 £ ic 97645393/97646410 (2 pages)
24 September 1999Ad 09/09/99--------- £ si [email protected]=1017 £ ic 97645393/97646410 (2 pages)
14 September 1999New director appointed (3 pages)
14 September 1999Ad 12/08/99--------- £ si [email protected]=6590 £ ic 97638803/97645393 (2 pages)
14 September 1999New director appointed (3 pages)
14 September 1999Ad 12/08/99--------- £ si [email protected]=6590 £ ic 97638803/97645393 (2 pages)
8 September 1999Director's particulars changed (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999Director's particulars changed (1 page)
8 September 1999New director appointed (2 pages)
31 August 1999Ad 03/08/99--------- £ si [email protected]=3025 £ ic 97635778/97638803 (2 pages)
31 August 1999Ad 05/08/99--------- £ si [email protected]=1072 £ ic 97634706/97635778 (2 pages)
31 August 1999Ad 03/08/99--------- £ si [email protected]=3025 £ ic 97635778/97638803 (2 pages)
31 August 1999Ad 05/08/99--------- £ si [email protected]=1072 £ ic 97634706/97635778 (2 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999New secretary appointed (2 pages)
29 July 1999Ad 01/07/99--------- £ si [email protected]=4375 £ ic 97630331/97634706 (2 pages)
29 July 1999Ad 28/06/99--------- £ si [email protected]=107223 £ ic 97523108/97630331 (2 pages)
29 July 1999Ad 01/07/99--------- £ si [email protected]=4375 £ ic 97630331/97634706 (2 pages)
29 July 1999Ad 28/06/99--------- £ si [email protected]=107223 £ ic 97523108/97630331 (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
15 July 1999Return made up to 13/06/99; bulk list available separately (29 pages)
15 July 1999Return made up to 13/06/99; bulk list available separately (29 pages)
9 July 1999Ad 18/06/99--------- £ si [email protected]=9081 £ ic 97514027/97523108 (4 pages)
9 July 1999Ad 18/06/99--------- £ si [email protected]=9081 £ ic 97514027/97523108 (4 pages)
28 June 1999Ad 10/06/99--------- £ si [email protected]=958 £ ic 97513069/97514027 (2 pages)
28 June 1999Ad 10/06/99--------- £ si [email protected]=958 £ ic 97513069/97514027 (2 pages)
17 June 1999Ad 26/05/99--------- £ si [email protected]=55174 £ ic 97457895/97513069 (3 pages)
17 June 1999Ad 26/05/99--------- £ si [email protected]=55174 £ ic 97457895/97513069 (3 pages)
15 June 1999Director's particulars changed (1 page)
15 June 1999Director's particulars changed (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
10 June 1999Ad 05/05/99--------- £ si [email protected]=4282 £ ic 97453613/97457895 (2 pages)
10 June 1999Ad 05/05/99--------- £ si [email protected]=4282 £ ic 97453613/97457895 (2 pages)
7 June 1999Ad 14/05/99--------- £ si [email protected]=3825 £ ic 97449788/97453613 (2 pages)
7 June 1999Ad 19/05/99--------- £ si [email protected]=1250 £ ic 97448538/97449788 (2 pages)
7 June 1999Ad 14/05/99--------- £ si [email protected]=3825 £ ic 97449788/97453613 (2 pages)
7 June 1999Ad 19/05/99--------- £ si [email protected]=1250 £ ic 97448538/97449788 (2 pages)
18 May 1999Ad 29/04/99--------- £ si [email protected]=1975 £ ic 97446563/97448538 (2 pages)
18 May 1999Ad 23/04/99--------- £ si [email protected]=2225 £ ic 97444338/97446563 (2 pages)
18 May 1999Ad 29/04/99--------- £ si [email protected]=1975 £ ic 97446563/97448538 (2 pages)
18 May 1999Ad 23/04/99--------- £ si [email protected]=2225 £ ic 97444338/97446563 (2 pages)
17 May 1999Director resigned (1 page)
17 May 1999Listing of particulars (31 pages)
17 May 1999Director resigned (1 page)
17 May 1999Listing of particulars (31 pages)
13 May 1999Memorandum and Articles of Association (41 pages)
13 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 May 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
13 May 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 May 1999Memorandum and Articles of Association (41 pages)
13 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 May 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
13 May 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
21 April 1999Ad 19/03/99--------- £ si [email protected]=1250 £ ic 97443088/97444338 (2 pages)
21 April 1999Ad 25/02/99--------- £ si [email protected]=500 £ ic 97442588/97443088 (2 pages)
21 April 1999Ad 19/03/99--------- £ si [email protected]=1250 £ ic 97443088/97444338 (2 pages)
21 April 1999Ad 25/02/99--------- £ si [email protected]=500 £ ic 97442588/97443088 (2 pages)
17 April 1999Registered office changed on 17/04/99 from: 142 holborn bars, london EC1N 2NH (1 page)
17 April 1999Registered office changed on 17/04/99 from: 142 holborn bars, london EC1N 2NH (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
1 April 1999Full group accounts made up to 31 December 1998 (80 pages)
1 April 1999Full group accounts made up to 31 December 1998 (80 pages)
24 March 1999Ad 02/03/99--------- £ si [email protected]=8100 £ ic 97434488/97442588 (4 pages)
24 March 1999Ad 02/03/99--------- £ si [email protected]=8100 £ ic 97434488/97442588 (4 pages)
17 March 1999Ad 01/03/99--------- premium £ si [email protected]=1250 £ ic 97433238/97434488 (2 pages)
17 March 1999Ad 26/02/99--------- premium £ si [email protected]=925 £ ic 97432313/97433238 (2 pages)
17 March 1999Ad 01/03/99--------- premium £ si [email protected]=1250 £ ic 97433238/97434488 (2 pages)
17 March 1999Ad 26/02/99--------- premium £ si [email protected]=925 £ ic 97432313/97433238 (2 pages)
18 February 1999Ad 25/01/99-27/01/99 £ si [email protected]=2253 £ ic 97430060/97432313 (2 pages)
18 February 1999Ad 25/01/99-27/01/99 £ si [email protected]=2253 £ ic 97430060/97432313 (2 pages)
4 February 1999Director's particulars changed (1 page)
4 February 1999Director's particulars changed (1 page)
28 January 1999Ad 11/01/99--------- £ si [email protected]=1712 £ ic 97428348/97430060 (2 pages)
28 January 1999Ad 11/01/99--------- £ si [email protected]=1712 £ ic 97428348/97430060 (2 pages)
25 January 1999Ad 30/12/98--------- £ si [email protected]=7168 £ ic 97421180/97428348 (4 pages)
25 January 1999Ad 30/12/98--------- £ si [email protected]=7168 £ ic 97421180/97428348 (4 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
18 January 1999Ad 22/12/98--------- £ si [email protected]=5000 £ ic 97416180/97421180 (4 pages)
18 January 1999Ad 21/12/98--------- £ si [email protected]=1525 £ ic 97414655/97416180 (2 pages)
18 January 1999Ad 17/12/98--------- £ si [email protected]=650 £ ic 97414005/97414655 (2 pages)
18 January 1999Ad 22/12/98--------- £ si [email protected]=5000 £ ic 97416180/97421180 (4 pages)
18 January 1999Ad 21/12/98--------- £ si [email protected]=1525 £ ic 97414655/97416180 (2 pages)
18 January 1999Ad 17/12/98--------- £ si [email protected]=650 £ ic 97414005/97414655 (2 pages)
5 January 1999Ad 16/12/98--------- £ si [email protected]=200000 £ ic 97214005/97414005 (2 pages)
5 January 1999Ad 18/12/98--------- £ si [email protected]=3350 £ ic 97210655/97214005 (2 pages)
5 January 1999Ad 10/12/98--------- £ si [email protected]=550 £ ic 97210105/97210655 (2 pages)
5 January 1999Ad 16/12/98--------- £ si [email protected]=200000 £ ic 97214005/97414005 (2 pages)
5 January 1999Ad 18/12/98--------- £ si [email protected]=3350 £ ic 97210655/97214005 (2 pages)
5 January 1999Ad 10/12/98--------- £ si [email protected]=550 £ ic 97210105/97210655 (2 pages)
24 December 1998Ad 03/12/98--------- £ si [email protected]=750 £ ic 97209355/97210105 (2 pages)
24 December 1998Ad 03/12/98--------- £ si [email protected]=750 £ ic 97209355/97210105 (2 pages)
17 December 1998Ad 05/11/98--------- premium £ si [email protected]=2500 £ ic 97206855/97209355 (2 pages)
17 December 1998Ad 04/12/98--------- premium £ si [email protected]=825 £ ic 97206030/97206855 (2 pages)
17 December 1998Ad 04/12/98--------- premium £ si [email protected]=500 £ ic 97205530/97206030 (2 pages)
17 December 1998Ad 24/11/98--------- premium £ si [email protected]=2550 £ ic 97202980/97205530 (2 pages)
17 December 1998Ad 05/11/98--------- premium £ si [email protected]=2500 £ ic 97206855/97209355 (2 pages)
17 December 1998Ad 04/12/98--------- premium £ si [email protected]=825 £ ic 97206030/97206855 (2 pages)
17 December 1998Ad 04/12/98--------- premium £ si [email protected]=500 £ ic 97205530/97206030 (2 pages)
17 December 1998Ad 24/11/98--------- premium £ si [email protected]=2550 £ ic 97202980/97205530 (2 pages)
15 December 1998Ad 30/11/98--------- £ si [email protected]=1250 £ ic 97201730/97202980 (2 pages)
15 December 1998Ad 30/11/98--------- £ si [email protected]=1250 £ ic 97201730/97202980 (2 pages)
11 December 1998Ad 24/11/98-25/11/98 £ si [email protected]=2500 £ ic 97199230/97201730 (2 pages)
11 December 1998Ad 20/11/98--------- £ si [email protected]=5175 £ ic 97194055/97199230 (2 pages)
11 December 1998Ad 19/11/98--------- £ si [email protected]=850 £ ic 97193205/97194055 (2 pages)
11 December 1998Ad 24/11/98-25/11/98 £ si [email protected]=2500 £ ic 97199230/97201730 (2 pages)
11 December 1998Ad 20/11/98--------- £ si [email protected]=5175 £ ic 97194055/97199230 (2 pages)
11 December 1998Ad 19/11/98--------- £ si [email protected]=850 £ ic 97193205/97194055 (2 pages)
10 December 1998Ad 23/11/98--------- £ si [email protected]=6145 £ ic 97187060/97193205 (3 pages)
10 December 1998Ad 23/11/98--------- £ si [email protected]=625 £ ic 97186435/97187060 (2 pages)
10 December 1998Ad 19/11/98--------- £ si [email protected]=1250 £ ic 97185185/97186435 (2 pages)
10 December 1998Ad 23/11/98--------- £ si [email protected]=6145 £ ic 97187060/97193205 (3 pages)
10 December 1998Ad 23/11/98--------- £ si [email protected]=625 £ ic 97186435/97187060 (2 pages)
10 December 1998Ad 19/11/98--------- £ si [email protected]=1250 £ ic 97185185/97186435 (2 pages)
4 December 1998Ad 09/11/98--------- £ si [email protected]=1250 £ ic 97183935/97185185 (2 pages)
4 December 1998Ad 13/11/98--------- £ si [email protected]=1500 £ ic 97182435/97183935 (2 pages)
4 December 1998Ad 09/11/98--------- £ si [email protected]=1250 £ ic 97183935/97185185 (2 pages)
4 December 1998Ad 13/11/98--------- £ si [email protected]=1500 £ ic 97182435/97183935 (2 pages)
6 October 1998Ad 25/09/98--------- £ si [email protected]=6424 £ ic 97176011/97182435 (2 pages)
6 October 1998Ad 25/09/98--------- £ si [email protected] £ ic 97176011/97176011 (2 pages)
6 October 1998Ad 25/09/98--------- £ si [email protected]=6424 £ ic 97176011/97182435 (2 pages)
6 October 1998Ad 25/09/98--------- £ si [email protected] £ ic 97176011/97176011 (2 pages)
21 September 1998Ad 03/09/98--------- £ si [email protected]=200 £ ic 97175811/97176011 (2 pages)
21 September 1998Ad 03/09/98--------- £ si [email protected]=200 £ ic 97175811/97176011 (2 pages)
14 September 1998Ad 01/09/98--------- £ si [email protected]=1250 £ ic 97174561/97175811 (2 pages)
14 September 1998Ad 02/09/98--------- £ si [email protected]=2500 £ ic 97172061/97174561 (2 pages)
14 September 1998Ad 01/09/98--------- £ si [email protected]=1250 £ ic 97174561/97175811 (2 pages)
14 September 1998Ad 02/09/98--------- £ si [email protected]=2500 £ ic 97172061/97174561 (2 pages)
9 September 1998Ad 26/08/98--------- £ si [email protected]=1500 £ ic 97170561/97172061 (2 pages)
9 September 1998Ad 26/08/98--------- £ si [email protected]=1250 £ ic 97169311/97170561 (2 pages)
9 September 1998Ad 26/08/98--------- £ si [email protected]=1500 £ ic 97170561/97172061 (2 pages)
9 September 1998Ad 26/08/98--------- £ si [email protected]=1250 £ ic 97169311/97170561 (2 pages)
4 September 1998Ad 21/08/98--------- £ si [email protected]=4825 £ ic 97164486/97169311 (2 pages)
4 September 1998Ad 21/08/98--------- £ si [email protected]=4825 £ ic 97164486/97169311 (2 pages)
27 August 1998Location of overseas branch register (2 pages)
27 August 1998Location of overseas branch register (2 pages)
21 August 1998Ad 14/07/98--------- £ si [email protected]=3987 £ ic 97160499/97164486 (2 pages)
21 August 1998Ad 15/07/98--------- £ si [email protected]=1675 £ ic 97158824/97160499 (2 pages)
21 August 1998Ad 20/07/98--------- £ si [email protected]=1850 £ ic 97156974/97158824 (2 pages)
21 August 1998Ad 28/07/98--------- £ si [email protected]=600 £ ic 97156374/97156974 (2 pages)
21 August 1998Ad 31/07/98--------- £ si [email protected]=675 £ ic 97155699/97156374 (2 pages)
21 August 1998Ad 03/08/98--------- £ si [email protected]=1250 £ ic 97154449/97155699 (2 pages)
21 August 1998Ad 14/07/98--------- £ si [email protected]=3987 £ ic 97160499/97164486 (2 pages)
21 August 1998Ad 15/07/98--------- £ si [email protected]=1675 £ ic 97158824/97160499 (2 pages)
21 August 1998Ad 20/07/98--------- £ si [email protected]=1850 £ ic 97156974/97158824 (2 pages)
21 August 1998Ad 28/07/98--------- £ si [email protected]=600 £ ic 97156374/97156974 (2 pages)
21 August 1998Ad 31/07/98--------- £ si [email protected]=675 £ ic 97155699/97156374 (2 pages)
21 August 1998Ad 03/08/98--------- £ si [email protected]=1250 £ ic 97154449/97155699 (2 pages)
11 August 1998Ad 20/07/98--------- £ si [email protected] £ ic 97154449/97154449 (2 pages)
11 August 1998Ad 20/07/98--------- £ si [email protected] £ ic 97154449/97154449 (2 pages)
5 August 1998Auditor's resignation (1 page)
5 August 1998Auditor's resignation (1 page)
28 July 1998Ad 24/04/98-03/07/98 £ si 799250@1 (5 pages)
28 July 1998Ad 24/04/98-03/07/98 £ si 799250@1 (5 pages)
24 July 1998Location of register of members (non legible) (1 page)
24 July 1998Location of register of members (non legible) (1 page)
29 June 1998Return made up to 13/06/98; bulk list available separately (27 pages)
29 June 1998Return made up to 13/06/98; bulk list available separately (27 pages)
24 June 1998Ad 09/06/98--------- £ si [email protected]=73886 £ ic 96785985/96859871 (2 pages)
24 June 1998Ad 09/06/98--------- £ si [email protected]=73886 £ ic 96785985/96859871 (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
13 May 1998Full group accounts made up to 31 December 1997 (92 pages)
13 May 1998Full group accounts made up to 31 December 1997 (92 pages)
12 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 May 1998Memorandum and Articles of Association (40 pages)
12 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1998Memorandum and Articles of Association (40 pages)
12 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 April 1998Ad 31/03/98-04/04/98 £ si [email protected]=3325 £ ic 96782660/96785985 (3 pages)
14 April 1998Ad 31/03/98-04/04/98 £ si [email protected]=3325 £ ic 96782660/96785985 (3 pages)
3 April 1998Ad 27/03/98--------- £ si [email protected]=500 £ ic 96782160/96782660 (2 pages)
3 April 1998Ad 27/03/98--------- £ si [email protected]=500 £ ic 96782160/96782660 (2 pages)
1 April 1998Ad 16/03/98--------- £ si [email protected]=55052 £ ic 96727108/96782160 (3 pages)
1 April 1998Ad 16/03/98--------- £ si [email protected]=55052 £ ic 96727108/96782160 (3 pages)
24 March 1998Ad 09/03/98-13/03/98 premium £ si [email protected]=3378 £ ic 96723730/96727108 (5 pages)
24 March 1998Ad 09/03/98-13/03/98 premium £ si [email protected]=3378 £ ic 96723730/96727108 (5 pages)
11 March 1998Ad 03/03/98-07/03/98 £ si [email protected]=14714 £ ic 96709016/96723730 (5 pages)
11 March 1998Ad 03/03/98-07/03/98 £ si [email protected]=14714 £ ic 96709016/96723730 (5 pages)
4 March 1998Ad 01/02/98-27/02/98 £ si [email protected]=13459 £ ic 96695557/96709016 (8 pages)
4 March 1998Ad 01/02/98-27/02/98 £ si [email protected]=13459 £ ic 96695557/96709016 (8 pages)
27 February 1998Ad 01/01/98-31/01/98 £ si [email protected]=5068 £ ic 96690489/96695557 (8 pages)
27 February 1998Ad 11/04/97-31/12/97 £ si [email protected] (4 pages)
27 February 1998Ad 01/01/98-31/01/98 £ si [email protected]=5068 £ ic 96690489/96695557 (8 pages)
27 February 1998Ad 11/04/97-31/12/97 £ si [email protected] (4 pages)
22 January 1998Listing of particulars (26 pages)
22 January 1998Listing of particulars (26 pages)
19 December 1997Secretary's particulars changed (1 page)
19 December 1997Secretary's particulars changed (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
20 October 1997Director's particulars changed (1 page)
20 October 1997Director's particulars changed (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
18 September 1997New secretary appointed (2 pages)
18 September 1997Secretary resigned (1 page)
18 September 1997New secretary appointed (2 pages)
18 September 1997Secretary resigned (1 page)
17 July 1997Return made up to 13/06/97; bulk list available separately (27 pages)
17 July 1997Return made up to 13/06/97; bulk list available separately (27 pages)
13 May 1997Full group accounts made up to 31 December 1996 (84 pages)
13 May 1997Memorandum and Articles of Association (40 pages)
13 May 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
13 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1997Full group accounts made up to 31 December 1996 (84 pages)
13 May 1997Memorandum and Articles of Association (40 pages)
13 May 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
13 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1997Ad 21/03/97-10/04/97 £ si [email protected]=2391 £ ic 95969230/95971621 (4 pages)
16 April 1997Ad 21/03/97-10/04/97 £ si [email protected]=2391 £ ic 95969230/95971621 (4 pages)
25 March 1997Ad 25/02/97-20/03/97 £ si [email protected]=8100 £ ic 95961130/95969230 (4 pages)
25 March 1997Ad 25/02/97-20/03/97 £ si [email protected]=8100 £ ic 95961130/95969230 (4 pages)
10 January 1997Director's particulars changed (1 page)
10 January 1997Director's particulars changed (1 page)
20 December 1996Ad 28/11/96--------- £ si [email protected]=63302 £ ic 95897828/95961130 (3 pages)
20 December 1996Ad 28/11/96--------- £ si [email protected]=63302 £ ic 95897828/95961130 (3 pages)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
16 October 1996Ad 12/09/96-09/10/96 £ si [email protected]=11068 £ ic 95886760/95897828 (4 pages)
16 October 1996Ad 12/09/96-09/10/96 £ si [email protected]=11068 £ ic 95886760/95897828 (4 pages)
8 August 1996Ad 19/07/96--------- £ si [email protected]=2796 £ ic 95883964/95886760 (7 pages)
8 August 1996Director's particulars changed (2 pages)
8 August 1996Ad 19/07/96--------- £ si [email protected]=2796 £ ic 95883964/95886760 (7 pages)
8 August 1996Director's particulars changed (2 pages)
23 July 1996Return made up to 13/06/96; bulk list available separately (34 pages)
23 July 1996Return made up to 13/06/96; bulk list available separately (34 pages)
9 July 1996Statement of affairs (58 pages)
9 July 1996Ad 23/12/88--------- £ si [email protected] (4 pages)
9 July 1996Ad 10/10/86--------- £ si [email protected] (2 pages)
9 July 1996Ad 04/04/89--------- £ si [email protected] (5 pages)
9 July 1996Statement of affairs (58 pages)
9 July 1996Ad 23/12/88--------- £ si [email protected] (4 pages)
9 July 1996Ad 10/10/86--------- £ si [email protected] (2 pages)
9 July 1996Ad 04/04/89--------- £ si [email protected] (5 pages)
10 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
10 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(45 pages)
10 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
10 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(45 pages)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
29 May 1996Full group accounts made up to 31 December 1995 (103 pages)
29 May 1996Full group accounts made up to 31 December 1995 (103 pages)
22 May 1996Ad 29/04/96-03/05/96 £ si [email protected]=2014 £ ic 95530127/95532141 (6 pages)
22 May 1996Ad 29/04/96-03/05/96 £ si [email protected]=2014 £ ic 95530127/95532141 (6 pages)
9 April 1996Director's particulars changed (3 pages)
9 April 1996Director's particulars changed (2 pages)
9 April 1996Director's particulars changed (3 pages)
9 April 1996Director's particulars changed (2 pages)
28 March 1996Director's particulars changed (3 pages)
28 March 1996Director's particulars changed (3 pages)
28 February 1996New director appointed (3 pages)
28 February 1996New director appointed (3 pages)
4 February 1996Director's particulars changed (3 pages)
4 February 1996Director's particulars changed (3 pages)
12 January 1996Director's particulars changed (3 pages)
12 January 1996Director's particulars changed (3 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
20 November 1995Director's particulars changed (6 pages)
20 November 1995Director's particulars changed (6 pages)
10 November 1995Ad 01/11/95--------- £ si [email protected]=110133 £ ic 95399307/95509440 (4 pages)
10 November 1995Ad 01/11/95--------- £ si [email protected]=110133 £ ic 95399307/95509440 (4 pages)
3 November 1995Director's particulars changed (6 pages)
3 November 1995Director's particulars changed (6 pages)
1 November 1995Director's particulars changed (6 pages)
1 November 1995Director's particulars changed (6 pages)
19 October 1995Ad 22/09/95-13/10/95 £ si [email protected]=5900 £ ic 95393407/95399307 (2 pages)
19 October 1995Ad 22/09/95-13/10/95 £ si [email protected]=4012 £ ic 95389395/95393407 (2 pages)
19 October 1995Ad 22/09/95-13/10/95 £ si [email protected]=5900 £ ic 95393407/95399307 (2 pages)
19 October 1995Ad 22/09/95-13/10/95 £ si [email protected]=4012 £ ic 95389395/95393407 (2 pages)
13 October 1995Ad 13/09/95-29/09/95 £ si [email protected]=4756 £ ic 95384639/95389395 (20 pages)
13 October 1995Ad 13/09/95-29/09/95 £ si [email protected]=4756 £ ic 95384639/95389395 (20 pages)
5 October 1995Director's particulars changed (6 pages)
5 October 1995Director's particulars changed (6 pages)
26 September 1995Ad 13/09/95-19/09/95 £ si [email protected]=6725 £ ic 95377914/95384639 (2 pages)
26 September 1995Ad 13/09/95-19/09/95 £ si [email protected]=6620 £ ic 95371294/95377914 (2 pages)
26 September 1995Ad 13/09/95-19/09/95 £ si [email protected]=6725 £ ic 95377914/95384639 (2 pages)
26 September 1995Ad 13/09/95-19/09/95 £ si [email protected]=6620 £ ic 95371294/95377914 (2 pages)
14 September 1995Ad 30/08/95--------- £ si [email protected]=408 £ ic 95370886/95371294 (2 pages)
14 September 1995Ad 30/08/95--------- £ si [email protected]=290 £ ic 95370596/95370886 (6 pages)
14 September 1995Ad 30/08/95--------- £ si [email protected]=408 £ ic 95370886/95371294 (2 pages)
14 September 1995Ad 30/08/95--------- £ si [email protected]=290 £ ic 95370596/95370886 (6 pages)
13 September 1995Director's particulars changed (6 pages)
13 September 1995Director's particulars changed (6 pages)
7 September 1995Director's particulars changed (6 pages)
7 September 1995Director's particulars changed (6 pages)
5 September 1995Ad 28/07/95-09/08/95 £ si [email protected]=2440 £ ic 95368156/95370596 (8 pages)
5 September 1995Ad 28/07/95-09/08/95 £ si [email protected]=2440 £ ic 95368156/95370596 (8 pages)
1 September 1995Ad 22/08/95--------- £ si [email protected]=228 £ ic 95367928/95368156 (4 pages)
1 September 1995Ad 22/08/95--------- £ si [email protected]=84 £ ic 95367844/95367928 (2 pages)
1 September 1995Ad 22/08/95--------- £ si [email protected]=940 £ ic 95366904/95367844 (2 pages)
1 September 1995Ad 22/08/95--------- £ si [email protected]=228 £ ic 95367928/95368156 (4 pages)
1 September 1995Ad 22/08/95--------- £ si [email protected]=84 £ ic 95367844/95367928 (2 pages)
1 September 1995Ad 22/08/95--------- £ si [email protected]=940 £ ic 95366904/95367844 (2 pages)
24 August 1995Listing of particulars (20 pages)
24 August 1995Listing of particulars (20 pages)
6 July 1995Return made up to 13/06/95; bulk list available separately (44 pages)
6 July 1995Return made up to 13/06/95; bulk list available separately (44 pages)
4 July 1995Director's particulars changed (4 pages)
4 July 1995Director's particulars changed (4 pages)
3 July 1995Ad 31/05/95--------- £ si [email protected]=102679 £ ic 95264225/95366904 (4 pages)
3 July 1995Ad 30/05/95-14/06/95 £ si [email protected]=521 £ ic 95263704/95264225 (2 pages)
3 July 1995Ad 30/05/95-14/06/95 £ si [email protected]=1291 £ ic 95262413/95263704 (2 pages)
3 July 1995Ad 30/05/95-14/06/95 £ si [email protected]=2870 £ ic 95259543/95262413 (4 pages)
3 July 1995Ad 31/05/95--------- £ si [email protected]=102679 £ ic 95264225/95366904 (4 pages)
3 July 1995Ad 30/05/95-14/06/95 £ si [email protected]=521 £ ic 95263704/95264225 (2 pages)
3 July 1995Ad 30/05/95-14/06/95 £ si [email protected]=1291 £ ic 95262413/95263704 (2 pages)
3 July 1995Ad 30/05/95-14/06/95 £ si [email protected]=2870 £ ic 95259543/95262413 (4 pages)
12 June 1995Ad 03/05/95-19/05/95 £ si [email protected]=29916 £ ic 95229627/95259543 (8 pages)
12 June 1995Ad 03/05/95-19/05/95 £ si [email protected]=29916 £ ic 95229627/95259543 (8 pages)
17 May 1995Ad 13/04/95--------- £ si [email protected]=1258 £ ic 95228369/95229627 (6 pages)
17 May 1995Ad 13/04/95--------- £ si [email protected]=1258 £ ic 95228369/95229627 (6 pages)
16 May 1995Full group accounts made up to 31 December 1994 (66 pages)
16 May 1995Full group accounts made up to 31 December 1994 (66 pages)
24 April 1995Director's particulars changed (4 pages)
24 April 1995Director's particulars changed (6 pages)
24 April 1995Director's particulars changed (4 pages)
24 April 1995Director's particulars changed (6 pages)
13 April 1995Ad 16/03/95-29/03/95 £ si [email protected]=626 £ ic 95227743/95228369 (2 pages)
13 April 1995Ad 16/03/95-29/03/95 £ si [email protected]=797 £ ic 95226946/95227743 (12 pages)
13 April 1995Ad 16/03/95-29/03/95 £ si [email protected]=1743 £ ic 95225203/95226946 (2 pages)
13 April 1995Ad 16/03/95-29/03/95 £ si [email protected]=626 £ ic 95227743/95228369 (2 pages)
13 April 1995Ad 16/03/95-29/03/95 £ si [email protected]=797 £ ic 95226946/95227743 (12 pages)
13 April 1995Ad 16/03/95-29/03/95 £ si [email protected]=1743 £ ic 95225203/95226946 (2 pages)
12 April 1995Director's particulars changed (6 pages)
12 April 1995Director's particulars changed (6 pages)
12 April 1995Director's particulars changed (6 pages)
12 April 1995Director's particulars changed (6 pages)
31 March 1995Declaration of mortgage charge released/ceased (2 pages)
31 March 1995New director appointed (4 pages)
31 March 1995Declaration of mortgage charge released/ceased (2 pages)
31 March 1995New director appointed (4 pages)
22 March 1995Ad 28/02/95--------- £ si [email protected] £ ic 95225203/95225203 (2 pages)
22 March 1995Ad 28/02/95--------- £ si [email protected] £ ic 95225203/95225203 (2 pages)
10 March 1995Director's particulars changed (3 pages)
10 March 1995Director's particulars changed (3 pages)
9 March 1995Ad 22/02/95--------- £ si [email protected]=453 £ ic 95224750/95225203 (11 pages)
9 March 1995Ad 22/02/95--------- £ si [email protected]=453 £ ic 95224750/95225203 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (235 pages)
7 June 1994Memorandum and Articles of Association (49 pages)
7 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 June 1994Memorandum and Articles of Association (49 pages)
7 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 May 1994Full group accounts made up to 31 December 1993 (63 pages)
16 May 1994Full group accounts made up to 31 December 1993 (63 pages)
8 June 1993Memorandum and Articles of Association (37 pages)
8 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 June 1993Memorandum and Articles of Association (37 pages)
8 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 May 1993Full group accounts made up to 31 December 1992 (51 pages)
18 May 1993Full group accounts made up to 31 December 1992 (51 pages)
21 May 1992Full group accounts made up to 31 December 1991 (48 pages)
21 May 1992Full group accounts made up to 31 December 1991 (48 pages)
10 July 1991Full group accounts made up to 31 December 1990 (54 pages)
10 July 1991Full group accounts made up to 31 December 1990 (54 pages)
12 July 1990Full group accounts made up to 31 December 1989 (55 pages)
12 July 1990Full group accounts made up to 31 December 1989 (55 pages)
15 June 1990Memorandum and Articles of Association (44 pages)
15 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 June 1990Memorandum and Articles of Association (44 pages)
15 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1989Full group accounts made up to 31 December 1988 (52 pages)
17 July 1989Return made up to 14/06/89; bulk list available separately (25 pages)
17 July 1989Full group accounts made up to 31 December 1988 (52 pages)
17 July 1989Return made up to 14/06/89; bulk list available separately (25 pages)
29 November 1988Interim accounts made up to 30 September 1988 (8 pages)
29 November 1988Interim accounts made up to 30 September 1988 (8 pages)
3 August 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
3 August 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
3 August 1988Resolutions
  • RES ‐
(3 pages)
28 July 1988Full group accounts made up to 31 December 1987 (59 pages)
28 July 1988Full group accounts made up to 31 December 1987 (59 pages)
19 July 1988Accounts made up to 31 December 1987 (58 pages)
19 July 1988Accounts made up to 31 December 1987 (58 pages)
23 January 1988Location of overseas branch register (1 page)
23 January 1988Location of overseas branch register (1 page)
26 August 1987Full group accounts made up to 31 December 1986 (55 pages)
26 August 1987Full group accounts made up to 31 December 1986 (55 pages)
29 January 1987Particulars of mortgage/charge (3 pages)
29 January 1987Particulars of mortgage/charge (3 pages)
21 November 1986Interim accounts made up to 30 September 1985 (118 pages)
21 November 1986Interim accounts made up to 30 September 1986 (53 pages)
21 November 1986Interim accounts made up to 30 September 1985 (118 pages)
21 November 1986Interim accounts made up to 30 September 1986 (53 pages)
29 July 1986Return made up to 11/06/86; full list of members (42 pages)
29 July 1986Return made up to 11/06/86; full list of members (42 pages)
25 July 1986Full accounts made up to 31 December 1985 (50 pages)
25 July 1986Full accounts made up to 31 December 1985 (50 pages)
24 July 1985Accounts made up to 31 December 1984 (65 pages)
24 July 1985Accounts made up to 31 December 1984 (65 pages)
9 November 1983Accounts made up to 30 September 1983 (5 pages)
9 November 1983Accounts made up to 30 September 1983 (5 pages)
7 July 1983Accounts made up to 31 December 1982 (81 pages)
7 July 1983Accounts made up to 31 December 1982 (81 pages)
11 November 1982Accounts made up to 31 October 1982 (5 pages)
11 November 1982Accounts made up to 31 October 1982 (5 pages)
26 July 1982Accounts made up to 31 December 1981 (35 pages)
26 July 1982Accounts made up to 31 December 1981 (35 pages)
20 January 1982Certificate of re-registration from Private to Public Limited Company (1 page)
20 January 1982Certificate of re-registration from Private to Public Limited Company (1 page)
31 July 1981Accounts made up to 31 December 1980 (46 pages)
31 July 1981Accounts made up to 31 December 1980 (46 pages)
31 December 1980Accounts made up to 31 July 1981 (45 pages)
31 December 1980Accounts made up to 31 July 1981 (45 pages)
21 July 1980Accounts made up to 31 December 1979 (41 pages)
21 July 1980Accounts made up to 31 December 1979 (41 pages)
20 July 1979Accounts made up to 20 July 1979 (104 pages)
20 July 1979Accounts made up to 20 July 1979 (104 pages)
1 November 1978Incorporation (24 pages)
1 November 1978Certificate of incorporation (1 page)
1 November 1978Incorporation (24 pages)
1 November 1978Certificate of incorporation (1 page)