Company NameDentsu International Limited
Company StatusActive
Company Number01403668
CategoryPrivate Limited Company
Incorporation Date5 December 1978(45 years, 4 months ago)
Previous Names6

Business Activity

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

Directors

Director NameMr Nicholas Charles Priday
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(30 years, 9 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Arinobu Soga
Date of BirthMarch 1965 (Born 59 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2017(38 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceJapan
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameMrs Mary Elizabeth Hitchon
StatusCurrent
Appointed29 February 2020(41 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Manus Neil Wheeler
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed19 April 2023(44 years, 4 months after company formation)
Appointment Duration12 months
RoleChief Of Staff
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameJacques Herail
Date of BirthAugust 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed31 May 1992(13 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 July 1992)
RoleExecutive Vice President
Correspondence Address4 Avenue Du Coteau
Vaucresson 92420
France
Foreign
Director NameGilles Gobin
Date of BirthJune 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed31 May 1992(13 years, 6 months after company formation)
Appointment Duration3 years (resigned 07 June 1995)
RoleCompany Director
Correspondence Address12 Rue Babie
92190 Meudon
France
Director NameCharles Hochman
Date of BirthNovember 1928 (Born 95 years ago)
NationalityFrench
StatusResigned
Appointed31 May 1992(13 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1997)
RoleChief Executive Of Aegis Group Plc
Correspondence Address19 Rue Raynouard
Paris 75016
France
Secretary NameElizabeth Anne Richardson
NationalityBritish
StatusResigned
Appointed31 May 1992(13 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressOakwood Southend Road
Billericay
Essex
CM11 2PR
Director NameKai Hiemstra
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(15 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1999)
RoleAdvertising Expert
Correspondence AddressEuckenstrasse 1
Wiesbaden-Sonnenberg
65191
Director NameSir Crispen Henry Davis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(15 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 September 1999)
RoleChief Executive Officer
Correspondence AddressHills End
Titlarks Hill
Sunningdale
Berkshire
SL5 0JD
Director NameColin Richard Day
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(16 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 April 2000)
RoleAccountant
Correspondence Address2 Appleton Close
Snells Lane
Amersham
Buckinghamshire
HP7 9QQ
Director NameBruce Edgar Crawford
Date of BirthMarch 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 1995(16 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 April 1996)
RolePredident And Ceo Omnicon Grou
Correspondence Address860 United Nations Plaza
New York
10017
Secretary NameJohn Percival Rowland
NationalityBritish
StatusResigned
Appointed31 July 1997(18 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 April 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address49 Ediva Road
Meopham
Kent
DA13 0NA
Director NameJohn Welwood Amerman
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 1997(19 years after company formation)
Appointment Duration5 years, 9 months (resigned 18 September 2003)
RoleRetired Chairman & Chief Execu
Correspondence Address2813 Via Segovia
Palos Verdes Estates
California
90274
Director NameDouglas Ronald Flynn
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed15 May 1998(19 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address100 Alleyn Road
London
SE21 8AH
Secretary NameMr John Howard Ross
NationalityBritish
StatusResigned
Appointed12 April 1999(20 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 03 November 2009)
RoleCompany Director
Correspondence Address9 Skinners Street
Bishops Stortford
Hertfordshire
CM23 4GS
Director NamePatricia Ann Doble
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(20 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2001)
RoleExecutive Director
Correspondence AddressShiplake Farm
Shiplake
Oxfordshire
RG9 4BX
Director NameLord David Hugh Alexander Hannay Of Chiswick
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(21 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 28 May 2003)
RoleConsultant And Executive Direc
Country of ResidenceUnited Kingdom
Correspondence Address3 The Orchard
London
W4 1JZ
Director NameMr Jeremy David Hicks
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(21 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 4 Espirit House
Keswick Road Putney
London
SW15 2JL
Director NameBernard Dominique Fournier
Date of BirthDecember 1938 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2000(21 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Cadogan Square
London
SW1X 0HT
Director NameAdrian Genge Chedore
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(23 years, 1 month after company formation)
Appointment Duration8 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressHouse 21 Carmel Hill
Carmel Road
Stanley
Hong Kong
Director NameDaniel Farina Farrar
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2003(24 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 May 2009)
RoleNon Executive Director
Correspondence Address190 Claybrook Road
Dover
Massachusetts 02030
United States
Director NameMainardo De Nardis Di Prata
Date of BirthNovember 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed18 August 2006(27 years, 8 months after company formation)
Appointment Duration2 years (resigned 05 September 2008)
RoleExecutive Director
Correspondence Address11 Pembroke Gardens
London
W8 6HS
Director NameMr Jeremy Martin Buhlmann
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(29 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameCharles John Brady
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(30 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 March 2013)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameCaroline Emma Roberts Thomas
StatusResigned
Appointed03 November 2009(30 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 August 2010)
RoleCompany Director
Correspondence Address5 Broomsleigh Street
London
NW6 1QQ
Secretary NameMr Andrew John Moberly
StatusResigned
Appointed27 August 2010(31 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 February 2020)
RoleCompany Director
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Tadashi Ishii
Date of BirthMarch 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed28 March 2013(34 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2018)
RolePresident & Ceo, Dentsu Inc.
Country of ResidenceJapan
Correspondence Address1-8-1 Higashi-Shimbashi
Minato-Ku
Tokyo 105-7001
Japan
Director NameMr Timothy Paul Andree
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2013(34 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 February 2022)
RoleSenior Vice President, Dentsu Inc.
Country of ResidenceUnited States
Correspondence Address32 Avenue Of The Americas
New York
Ny 10013
United States
Director NameYuzuru Kato
Date of BirthMarch 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed17 February 2014(35 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 February 2016)
RoleExecutive Vice President
Country of ResidenceJapan
Correspondence Address1-8-1 Higashi- Shimbashi
Minato-Ku
Tokyo 105- 7001
Japan
Director NameMr Takaki Hibino
Date of BirthOctober 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed09 February 2018(39 years, 2 months after company formation)
Appointment Duration4 years (resigned 18 February 2022)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMrs Wendy Ann Ludlow Clark
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(41 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Hiroshi Igarashi
Date of BirthJuly 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed18 February 2021(42 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 April 2023)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Haruhiko Hirate
Date of BirthAugust 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed18 February 2022(43 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 April 2023)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameNnenna Ansa Ilomechina
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2023(44 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 2023)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF

Contact

Websitedentsuaegisnetwork.com
Telephone020 70707700
Telephone regionLondon

Location

Registered Address10 Triton Street
Regent's Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.4b at £0.05Dentsu Inc
100.00%
Ordinary

Financials

Year2014
Turnover£1,502,000,000
Net Worth-£1,346,600,000
Cash£837,400,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

26 February 1992Delivered on: 28 February 1992
Satisfied on: 27 September 2001
Persons entitled: Britoil (Development) Limited

Classification: Deed of deposit supplemental to an underlease dated 06091982
Secured details: For securing the whole or any part of the rents reserved by the lease or any money payable by the company to the chargee pursuant to the lease.
Particulars: All interest credited to account no.00118125 At royal bank of scotland PLC designated in the name of britoil (development) limited 5TH flr.38 Hans crescent accruing to aegis group PLC pursuant to clause 7 of the deposit deed.
Fully Satisfied
19 June 1991Delivered on: 24 June 1991
Satisfied on: 27 September 2001
Persons entitled: Samuel Montagu & Co Limited as Trustee and Agent for the Banks (As Defined)

Classification: Composite guarantee & charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a facilities agreement dated 7/5/91 and this charge.
Particulars: (See doc M78 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 December 1989Delivered on: 22 December 1989
Satisfied on: 27 September 2001
Persons entitled: Samuel Montagu & Co Limited(As Trustee & Agent for the Banks).

Classification: Composite guarantee & charge
Secured details: All monies due or to become due from the wcrs group PLC to the chargee, under the terms of the facilities agreement dated 8TH nov 1989.
Particulars: Fixed and floating charge over (see doc M395-ref M600C for full details). Undertaking and all property and assets.
Fully Satisfied
19 May 1988Delivered on: 3 June 1988
Satisfied on: 30 January 1990
Persons entitled: Samuel Montagu & Co(As Trustee and Agent for the Banks and the Head Managers)

Classification: Composite mortgage debenture & guarantee
Secured details: For securing all moneys due or to become due from the company or any obligor or obligors (as defined) to samuel montagu & co.,as trustee and agent for the banks and the lead managers under the terms of the agreement dated 17/5/88 or any of the security documents referred to therein.
Particulars: A by way of first specific charge the company's entire present & future shareholding held or beneficially owned by it in wcrs international limited and wcrs investments limited floating charge (please see form 395 for further details).. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
5 November 1982Delivered on: 17 November 1982
Satisfied on: 14 December 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - 41/44 great queen street, london WC2 & 157 drury lane,london WC2.
Fully Satisfied
5 November 1982Delivered on: 15 November 1982
Satisfied on: 14 December 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land hereditaments and premises being or situate at units 1 and 6 crest industrial estate off mankmoor road shrewsbury unit 1: sl 4313 unit 6: sl 4312.
Fully Satisfied
24 March 1982Delivered on: 29 March 1982
Satisfied on: 14 December 1989
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets presents and future including book debts uncalled capital.
Fully Satisfied
28 June 1996Delivered on: 3 July 1996
Satisfied on: 27 September 2001
Persons entitled: Samuel Montagu & Co Limited

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the "facilities agreement" (as defined) and the charge.
Particulars: All the company's right title benefit and interest in and to the interest bearing blocked deposit account with the agent in the name of the company at thames exchange 10 queens street place london. See the mortgage charge document for full details.
Fully Satisfied
4 August 1995Delivered on: 10 August 1995
Satisfied on: 27 September 2001
Persons entitled: Grosvenor Estate Belgravia

Classification: Deed
Secured details: The observance and performance of the obligations of the tenant in the deed and the obligations of the lessee under the lease to grosvenor estate belgravia.
Particulars: The company's equitable interest in the sum of £350,000 paid into the account and any other sums paid into that account by the company pursuant to the deed. See the mortgage charge document for full details.
Fully Satisfied
31 January 1980Delivered on: 5 February 1980
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.
Fully Satisfied
25 May 1995Delivered on: 12 June 1995
Satisfied on: 27 September 2001
Persons entitled: Societe Generaleas Trustee and Agent for the Banks (As Defined)

Classification: Supplemental composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee supplemental to a composite guarantee and debenture dated 17TH november 1993 and under the terms of the facility agreement dated 10TH november 1993 and this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 May 1995Delivered on: 9 June 1995
Satisfied on: 27 September 2001
Persons entitled: Samuel Montagu & Co. Limitedas Trustee and Agent for the Banks (As Defined)

Classification: Supplemental composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of and as defined in this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 May 1995Delivered on: 9 June 1995
Satisfied on: 27 September 2001
Persons entitled: Lloyds Bank Plcas Security Trustee

Classification: Composite guarantee and debenture
Secured details: All monies and liabilities due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the composite guarantee and debenture.
Particulars: All the companys right title and interest in and to the credit balances from time to time on its acc.no. 01141481 with national westminster bank PLC and acc.no.0204930 With the security trustee and all the companys right title and interest in any sum or sums deposited or transferred by it to the credit of account no. 0230494 with lloyds bank PLC pursuant to the facility agreement. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 November 1993Delivered on: 25 November 1993
Satisfied on: 27 September 2001
Persons entitled: Samuel Montagu & Co.Limitedas Agent & Trustee for the Banks

Classification: Supplemental composite guarantee & charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the "facilities" (as defined) and this charge.
Particulars: All the company's stocks shares and/or other securities as specified in form 395. see the mortgage charge document for full details.
Fully Satisfied
17 November 1993Delivered on: 24 November 1993
Satisfied on: 27 September 2001
Persons entitled: Societe Generale

Classification: Composite guarantee and charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a facility agreement dated 10TH november 1993 and this charge.
Particulars: All stocks shares and/or other securities of the companies specified in form 395. see the mortgage charge document for full details.
Fully Satisfied
11 November 1993Delivered on: 22 November 1993
Satisfied on: 26 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge on cash
Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee dated 25 july 1990.
Particulars: First fixed charge,the sum of £4,900,000 together with interest accrued now or to be held by the bank on account number P0011575 and earmarked or designated by reference to the company and any sums or sums for the time being representing the same in whatever form held (the "deposit").
Fully Satisfied
11 November 1993Delivered on: 22 November 1993
Satisfied on: 26 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge on cash
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge,all sums deposited from time to time together with interest accrued now or to be held by the bank on account number 1146335 (account name:aegis group PLC)(sort code:56-00-64) and earmarked or designated by reference to the company and any sums or sums for the time being representing the same in whatever form held (the "deposit").
Fully Satisfied
22 December 1992Delivered on: 31 December 1992
Satisfied on: 26 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held to the credit of the company by national westminster bank PLC on account number 01146335.
Fully Satisfied
14 September 1992Delivered on: 25 September 1992
Satisfied on: 27 September 2001
Persons entitled: Samuel Montagu & Co. Limitedas Trustee and Agent for the Banks

Classification: Supplemental composite guarantee and charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the composite guarantee and charge dated 19TH june 1991,the facilities agreement dated 7TH may 1991 and this charge (as defined).
Particulars: All right title and interest in the rights,property and assets (see doc ref M82 for full details).
Fully Satisfied
10 March 1992Delivered on: 30 March 1992
Satisfied on: 30 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All moneys from time to time held to the credit of the company by the bank on account numbered 01146335 and designated by reference to the company.
Fully Satisfied
16 January 1980Delivered on: 18 January 1980
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 41 great pultenay st. London W.1.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 February 2024Termination of appointment of Nicholas Charles Priday as a director on 13 February 2024 (1 page)
9 January 2024Group of companies' accounts made up to 31 December 2022 (149 pages)
2 January 2024Termination of appointment of Nnenna Ansa Ilomechina as a director on 31 December 2023 (1 page)
20 November 2023Statement of capital following an allotment of shares on 13 November 2023
  • GBP 78,478,671.87
(3 pages)
22 August 2023Second filing of a statement of capital following an allotment of shares on 28 April 2023
  • GBP 78,478,671.7
(4 pages)
22 August 2023Second filing of a statement of capital following an allotment of shares on 9 June 2023
  • GBP 78,478,671.755
(4 pages)
28 July 2023Statement of capital following an allotment of shares on 28 June 2023
  • GBP 78,478,671.81
(3 pages)
5 July 2023Second filing of a statement of capital following an allotment of shares on 9 June 2023
  • GBP 78,478,671.81
(4 pages)
29 June 2023Second filing of a statement of capital following an allotment of shares on 28 April 2023
  • GBP 78,478,671.755
(4 pages)
13 June 2023Statement of capital following an allotment of shares on 9 June 2023
  • GBP 78,478,671.755
  • ANNOTATION Clarification a second filed SH01 was registered on 05/07/2023 and 22/08/2023.
(4 pages)
31 May 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
18 May 2023Statement of capital following an allotment of shares on 28 April 2023
  • GBP 78,478,671.66
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/23 and 22/08/2023.
(4 pages)
19 April 2023Appointment of Nnenna Ansa Ilomechina as a director on 19 April 2023 (2 pages)
19 April 2023Appointment of Mr Manus Neil Wheeler as a director on 19 April 2023 (2 pages)
18 April 2023Termination of appointment of Soichi Takahashi as a director on 18 April 2023 (1 page)
18 April 2023Termination of appointment of Hiroshi Igarashi as a director on 18 April 2023 (1 page)
18 April 2023Termination of appointment of Haruhiko Hirate as a director on 18 April 2023 (1 page)
9 February 2023Termination of appointment of Valerie Anne Scoular as a director on 31 December 2022 (1 page)
3 January 2023Termination of appointment of Wendy Ann Ludlow Clark as a director on 31 December 2022 (1 page)
30 November 2022Statement of capital following an allotment of shares on 25 November 2022
  • GBP 78,478,671.6
(3 pages)
11 July 2022Group of companies' accounts made up to 31 December 2021 (144 pages)
6 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
22 February 2022Termination of appointment of Timothy Paul Andree as a director on 18 February 2022 (1 page)
22 February 2022Appointment of Mr Haruhiko Hirate as a director on 18 February 2022 (2 pages)
22 February 2022Appointment of Mr Soichi Takahashi as a director on 18 February 2022 (2 pages)
22 February 2022Termination of appointment of Toshihiro Yamamoto as a director on 18 February 2022 (1 page)
22 February 2022Termination of appointment of David Scott Williams as a director on 18 February 2022 (1 page)
22 February 2022Termination of appointment of Takaki Hibino as a director on 18 February 2022 (1 page)
10 August 2021Group of companies' accounts made up to 31 December 2020 (140 pages)
8 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
22 February 2021Appointment of Mr Hiroshi Igarashi as a director on 18 February 2021 (2 pages)
8 January 2021Statement of capital following an allotment of shares on 21 December 2020
  • GBP 78,478,671.59
(3 pages)
20 October 2020Company name changed dentsu aegis network LTD.\certificate issued on 20/10/20
  • CONNOT ‐ Change of name notice
(3 pages)
4 September 2020Appointment of Mr David Scott Williams as a director on 1 September 2020 (2 pages)
4 September 2020Appointment of Mrs Wendy Ann Ludlow Clark as a director on 1 September 2020 (2 pages)
7 July 2020Group of companies' accounts made up to 31 December 2019 (136 pages)
10 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
10 June 2020Change of details for Dentsu Inc. as a person with significant control on 1 January 2020 (2 pages)
1 May 2020Statement of capital following an allotment of shares on 15 April 2020
  • GBP 78,477,846.59
(3 pages)
3 March 2020Termination of appointment of Jun Shibata as a director on 7 February 2020 (1 page)
3 March 2020Appointment of Mrs Mary Elizabeth Hitchon as a secretary on 29 February 2020 (2 pages)
3 March 2020Termination of appointment of Andrew John Moberly as a secretary on 29 February 2020 (1 page)
3 March 2020Termination of appointment of Nobuyuki Tohya as a director on 7 February 2020 (1 page)
3 March 2020Termination of appointment of Shun Sakurai as a director on 7 February 2020 (1 page)
25 June 2019Group of companies' accounts made up to 31 December 2018 (128 pages)
5 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
10 January 2019Appointment of Mr Jun Shibata as a director on 1 January 2019 (2 pages)
10 January 2019Appointment of Mr Nobuyuki Tohya as a director on 1 January 2019 (2 pages)
10 January 2019Appointment of Mr Shun Sakurai as a director on 1 January 2019 (2 pages)
7 January 2019Termination of appointment of Tadashi Ishii as a director on 31 December 2018 (1 page)
7 January 2019Termination of appointment of Shoichi Nakamoto as a director on 31 December 2018 (1 page)
7 January 2019Termination of appointment of Jeremy Martin Buhlmann as a director on 31 December 2018 (1 page)
18 June 2018Group of companies' accounts made up to 31 December 2017 (120 pages)
1 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
19 February 2018Appointment of Mr Takaki Hibino as a director on 9 February 2018 (2 pages)
13 February 2018Termination of appointment of Hiroaki Sano as a director on 8 February 2018 (1 page)
13 February 2018Termination of appointment of Nigel Donald Morris as a director on 8 February 2018 (1 page)
13 February 2018Termination of appointment of Nicholas Paul Waters as a director on 8 February 2018 (1 page)
15 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 78,477,841.09
(3 pages)
15 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 78,477,841.09
(3 pages)
22 August 2017Director's details changed for Mr Nicholas Charles Priday on 24 September 2015 (2 pages)
22 August 2017Director's details changed for Mr Nicholas Charles Priday on 24 September 2015 (2 pages)
17 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 78,477,840.82
(3 pages)
17 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 78,477,840.98
(3 pages)
17 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 78,477,840.98
(3 pages)
17 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 78,477,840.82
(3 pages)
14 June 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 78,477,840.65
(3 pages)
14 June 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 78,477,840.65
(3 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
11 May 2017Group of companies' accounts made up to 31 December 2016 (112 pages)
11 May 2017Group of companies' accounts made up to 31 December 2016 (112 pages)
6 April 2017Appointment of Mr Toshihiro Yamamoto as a director on 1 April 2017 (2 pages)
6 April 2017Termination of appointment of Nicholas Paul Rey as a director on 1 April 2017 (1 page)
6 April 2017Appointment of Mr Toshihiro Yamamoto as a director on 1 April 2017 (2 pages)
6 April 2017Appointment of Mr Arinobu Soga as a director on 1 April 2017 (2 pages)
6 April 2017Termination of appointment of Nicholas Paul Rey as a director on 1 April 2017 (1 page)
6 April 2017Appointment of Mr Arinobu Soga as a director on 1 April 2017 (2 pages)
6 April 2017Termination of appointment of Kunihiro Matsushima as a director on 1 April 2017 (1 page)
6 April 2017Termination of appointment of Kunihiro Matsushima as a director on 1 April 2017 (1 page)
1 February 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 78,477,785.65
(4 pages)
1 February 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 78,477,785.65
(4 pages)
18 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 78,477,785.540
(8 pages)
18 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 78,477,785.540
(8 pages)
17 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 78,477,730.54
(14 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 78,477,730.54
(14 pages)
18 May 2016Group of companies' accounts made up to 31 December 2015 (104 pages)
18 May 2016Group of companies' accounts made up to 31 December 2015 (104 pages)
13 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 78,477,675.54
(3 pages)
13 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 78,477,675.54
(3 pages)
17 February 2016Termination of appointment of Yuzuru Kato as a director on 4 February 2016 (1 page)
17 February 2016Appointment of Mr Hiroaki Sano as a director on 4 February 2016 (2 pages)
17 February 2016Termination of appointment of Yuzuru Kato as a director on 4 February 2016 (1 page)
17 February 2016Appointment of Mr Hiroaki Sano as a director on 4 February 2016 (2 pages)
9 June 2015Group of companies' accounts made up to 31 December 2014 (90 pages)
9 June 2015Group of companies' accounts made up to 31 December 2014 (90 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 78,477,675.54
(14 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 78,477,675.54
(14 pages)
1 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 December 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 78,477,675
(4 pages)
1 December 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 78,477,675
(4 pages)
8 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 27/06/2014
  • ANNOTATION Clarification allotment date 27/06/2014
(6 pages)
8 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 27/06/2014
  • ANNOTATION Clarification allotment date 27/06/2014
(6 pages)
2 July 2014Group of companies' accounts made up to 31 December 2013 (92 pages)
2 July 2014Group of companies' accounts made up to 31 December 2013 (92 pages)
30 June 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 72,215,836
  • ANNOTATION Clarification a second filed SH01 was registered on 08/08/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 08/08/2014
(4 pages)
30 June 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 72,215,836
  • ANNOTATION Clarification a second filed SH01 was registered on 08/08/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 08/08/2014
(4 pages)
24 June 2014Register inspection address has been changed from C/O Computershare Investor Services Plc Po Box Po Box 82 the Pavilions Bridgwater Road Bristol BS99 7NH (1 page)
24 June 2014Register inspection address has been changed from C/O Computershare Investor Services Plc Po Box Po Box 82 the Pavilions Bridgwater Road Bristol BS99 7NH (1 page)
24 June 2014Annual return made up to 31 May 2014 with a full list of shareholders (13 pages)
24 June 2014Annual return made up to 31 May 2014 with a full list of shareholders (13 pages)
5 March 2014Appointment of Yuzuru Kato as a director (3 pages)
5 March 2014Appointment of Yuzuru Kato as a director (3 pages)
11 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (12 pages)
11 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (12 pages)
5 July 2013Second filing of AP01 previously delivered to Companies House (5 pages)
5 July 2013Second filing of AP01 previously delivered to Companies House (5 pages)
2 July 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Director's name- Shoichi Nakamoto
(5 pages)
2 July 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Director's name- Nigel Morris
(5 pages)
2 July 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Director's name- Timothy Andree
(5 pages)
2 July 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Director's name- Nigel Morris
(5 pages)
2 July 2013Group of companies' accounts made up to 31 December 2012 (104 pages)
2 July 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Director's name- Timothy Andree
(5 pages)
2 July 2013Group of companies' accounts made up to 31 December 2012 (104 pages)
2 July 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Director's name- Shoichi Nakamoto
(5 pages)
28 June 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Nicholas Waters
(5 pages)
28 June 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Nicholas Waters
(5 pages)
26 June 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Tadashi Ishii
(5 pages)
26 June 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Tadashi Ishii
(5 pages)
26 June 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Kunihiro Matsushima
(5 pages)
26 June 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Kunihiro Matsushima
(5 pages)
26 June 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Valerie Scoular
(5 pages)
26 June 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Valerie Scoular
(5 pages)
19 June 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 72,215,836
(3 pages)
19 June 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 72,215,836
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 64,535,729.17
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 64,545,663.11
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 64,545,663.11
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 64,590,378.11
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 64,636,540.05
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 64,535,729.17
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 64,680,614.63
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 64,542,088.11
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 64,542,088.11
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 64,542,088.11
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 64,590,378.11
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 64,680,614.63
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 64,636,540.05
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 64,545,663.11
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 64,535,729.17
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 64,636,540.05
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 64,680,614.63
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 64,590,378.11
(3 pages)
19 April 2013Register(s) moved to registered office address (1 page)
19 April 2013Register(s) moved to registered office address (1 page)
10 April 2013Appointment of Mr Nicholas Waters as a director
  • ANNOTATION A second filed AP01 was registered on 28/06/2013
(3 pages)
10 April 2013Appointment of Mr Tadashi Ishii as a director
  • ANNOTATION A second filed AP01 was registered on 26/06/2013
(3 pages)
10 April 2013Director's details changed for Mr Tadashi Ishii on 26 March 2013 (2 pages)
10 April 2013Appointment of Mr Kunihiro Matsushima as a director
  • ANNOTATION A second filed AP01 was registered on 26/06/2013
(3 pages)
10 April 2013Appointment of Mr Nicholas Paul Rey as a director
  • ANNOTATION A Second Filed AR01 was registered on 04/07/2013
(3 pages)
10 April 2013Appointment of Mr Kunihiro Matsushima as a director
  • ANNOTATION A second filed AP01 was registered on 26/06/2013
(3 pages)
10 April 2013Director's details changed for Mr Tadashi Ishii on 26 March 2013 (2 pages)
10 April 2013Appointment of Mr Timothy Paul Andree as a director
  • ANNOTATION A second filed AP01 was registered on 02/07/2013
(3 pages)
10 April 2013Appointment of Mr Shoichi Nakamoto as a director
  • ANNOTATION A second filed AP01 was registered on 02/07/2013
(3 pages)
10 April 2013Appointment of Mr Nicholas Waters as a director
  • ANNOTATION A second filed AP01 was registered on 28/06/2013
(3 pages)
10 April 2013Appointment of Mr Timothy Paul Andree as a director
  • ANNOTATION A second filed AP01 was registered on 02/07/2013
(3 pages)
10 April 2013Appointment of Mr Tadashi Ishii as a director
  • ANNOTATION A second filed AP01 was registered on 26/06/2013
(3 pages)
10 April 2013Appointment of Mr Shoichi Nakamoto as a director
  • ANNOTATION A second filed AP01 was registered on 02/07/2013
(3 pages)
10 April 2013Appointment of Mr Nicholas Paul Rey as a director
  • ANNOTATION A Second Filed AR01 was registered on 04/07/2013
(3 pages)
9 April 2013Appointment of Mrs Valerie Anne Scoular as a director
  • ANNOTATION A second filed AP01 was registered on 26/06/2013
(3 pages)
9 April 2013Scheme of arrangement (14 pages)
9 April 2013Appointment of Mrs Valerie Anne Scoular as a director
  • ANNOTATION A second filed AP01 was registered on 26/06/2013
(3 pages)
9 April 2013Appointment of Mr Nigel Morris as a director
  • ANNOTATION A second filed AP01 was registered on 02/07/2013
(3 pages)
9 April 2013Appointment of Mr Nigel Morris as a director
  • ANNOTATION A second filed AP01 was registered on 02/07/2013
(3 pages)
9 April 2013Scheme of arrangement (14 pages)
8 April 2013Termination of appointment of Martin Read as a director (1 page)
8 April 2013Termination of appointment of Lorraine Trainer as a director (1 page)
8 April 2013Termination of appointment of Harold Mitchell as a director (1 page)
8 April 2013Termination of appointment of Charles Strauss as a director (1 page)
8 April 2013Termination of appointment of Harold Mitchell as a director (1 page)
8 April 2013Termination of appointment of Martin Read as a director (1 page)
8 April 2013Termination of appointment of Simon Laffin as a director (1 page)
8 April 2013Termination of appointment of John Napier as a director (1 page)
8 April 2013Termination of appointment of John Napier as a director (1 page)
8 April 2013Termination of appointment of Charles Brady as a director (1 page)
8 April 2013Termination of appointment of Simon Laffin as a director (1 page)
8 April 2013Termination of appointment of Charles Brady as a director (1 page)
8 April 2013Termination of appointment of Lorraine Trainer as a director (1 page)
8 April 2013Termination of appointment of Charles Strauss as a director (1 page)
4 April 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 64,533,914.17
(4 pages)
4 April 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 64,533,914.17
(4 pages)
27 March 2013Re-registration of Memorandum and Articles (31 pages)
27 March 2013Re-registration from a public company to a private limited company (1 page)
27 March 2013Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
27 March 2013Re-registration from a public company to a private limited company (1 page)
27 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-26
(1 page)
27 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-26
(1 page)
27 March 2013Company name changed aegis group PLC\certificate issued on 27/03/13
  • CONNOT ‐
(2 pages)
27 March 2013Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
27 March 2013Company name changed aegis group PLC\certificate issued on 27/03/13
  • CONNOT ‐
(2 pages)
27 March 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 March 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 March 2013Re-registration of Memorandum and Articles (31 pages)
26 March 2013Statement of capital on 26 March 2013
  • GBP 12,901,421.555
(4 pages)
26 March 2013Statement of capital on 26 March 2013
  • GBP 12,901,421.555
(4 pages)
26 March 2013Reduction of iss capital and minute (oc) (7 pages)
26 March 2013Certificate of reduction of issued capital (1 page)
26 March 2013Reduction of iss capital and minute (oc) (7 pages)
26 March 2013Certificate of reduction of issued capital (1 page)
11 September 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 64,492,533.11
(3 pages)
11 September 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 64,513,268.11
(3 pages)
11 September 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 64,505,733.11
(3 pages)
11 September 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 64,505,733.11
(3 pages)
11 September 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 64,492,533.11
(3 pages)
11 September 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 64,513,268.11
(3 pages)
11 September 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 64,513,268.11
(3 pages)
23 August 2012Director's details changed for Ncholas Charles Priday on 15 August 2012 (2 pages)
23 August 2012Director's details changed for Ncholas Charles Priday on 15 August 2012 (2 pages)
22 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
22 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
25 June 2012Annual return made up to 31 May 2012 no member list (8 pages)
25 June 2012Annual return made up to 31 May 2012 no member list (8 pages)
22 June 2012Director's details changed for Mr Simon Timothy Laffin on 31 May 2012 (2 pages)
22 June 2012Director's details changed for Jeremy Martin Buhlmann on 31 May 2012 (2 pages)
22 June 2012Director's details changed for Charles Bernhard Strauss on 31 May 2012 (2 pages)
22 June 2012Director's details changed for Charles John Brady on 31 May 2012 (2 pages)
22 June 2012Director's details changed for Jeremy Martin Buhlmann on 31 May 2012 (2 pages)
22 June 2012Director's details changed for Charles Bernhard Strauss on 31 May 2012 (2 pages)
22 June 2012Director's details changed for John Alan Napier on 31 May 2012 (2 pages)
22 June 2012Director's details changed for Charles John Brady on 31 May 2012 (2 pages)
22 June 2012Director's details changed for Lorraine Trainer on 31 May 2012 (2 pages)
22 June 2012Director's details changed for John Alan Napier on 31 May 2012 (2 pages)
22 June 2012Director's details changed for Lorraine Trainer on 31 May 2012 (2 pages)
22 June 2012Director's details changed for Mr Simon Timothy Laffin on 31 May 2012 (2 pages)
28 May 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 64,473,785.15
(3 pages)
28 May 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 64,473,785.15
(3 pages)
28 May 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 64,486,435.15
(3 pages)
28 May 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 64,486,435.15
(3 pages)
28 May 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 64,481,760.15
(3 pages)
28 May 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 64,481,760.15
(3 pages)
17 May 2012Group of companies' accounts made up to 31 December 2011 (130 pages)
17 May 2012Group of companies' accounts made up to 31 December 2011 (130 pages)
16 May 2012Resolutions
  • RES13 ‐ Auth cco to call gen meeting 10/05/2012
(1 page)
16 May 2012Resolutions
  • RES13 ‐ Auth cco to call gen meeting 10/05/2012
(1 page)
17 February 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 64,418,837.89
(3 pages)
17 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 64,449,307.51
(3 pages)
17 February 2012Statement of capital following an allotment of shares on 14 February 2012
  • GBP 64,470,824.88
(3 pages)
17 February 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 64,430,662.89
(3 pages)
17 February 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 64,430,662.89
(3 pages)
17 February 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 64,430,662.89
(3 pages)
17 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 64,449,307.505
(3 pages)
17 February 2012Statement of capital following an allotment of shares on 14 February 2012
  • GBP 64,470,824.88
(3 pages)
17 February 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 64,418,837.89
(3 pages)
17 February 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 64,454,807.51
(3 pages)
17 February 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 64,437,208.44
(3 pages)
17 February 2012Statement of capital following an allotment of shares on 24 January 2012
  • GBP 64,436,162.89
(3 pages)
17 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 64,449,307.505
(3 pages)
17 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 64,449,307.505
(3 pages)
17 February 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 64,454,807.51
(3 pages)
17 February 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 64,418,837.89
(3 pages)
17 February 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 64,462,684.88
(3 pages)
17 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 64,449,307.51
(3 pages)
17 February 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 64,437,208.44
(3 pages)
17 February 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 64,454,807.51
(3 pages)
17 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 64,449,307.51
(3 pages)
17 February 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 64,447,965.62
(3 pages)
17 February 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 64,462,684.88
(3 pages)
17 February 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 64,447,965.62
(3 pages)
17 February 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 64,462,684.88
(3 pages)
17 February 2012Statement of capital following an allotment of shares on 24 January 2012
  • GBP 64,436,162.89
(3 pages)
4 January 2012Termination of appointment of Robert Philpott as a director (1 page)
4 January 2012Termination of appointment of Robert Philpott as a director (1 page)
21 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • GBP 64,400,559.96
(3 pages)
21 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • GBP 64,404,207.89
(3 pages)
21 December 2011Consolidation of shares on 16 August 2011 (5 pages)
21 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • GBP 64,400,559.96
(3 pages)
21 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • GBP 64,400,559.96
(3 pages)
21 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • GBP 64,403,859.96
(3 pages)
21 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • GBP 64,404,207.89
(3 pages)
21 December 2011Consolidation of shares on 16 August 2011 (5 pages)
21 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • GBP 64,403,859.96
(3 pages)
21 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • GBP 64,403,859.96
(3 pages)
21 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • GBP 64,404,207.89
(3 pages)
12 December 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 64,394,290.3
(3 pages)
12 December 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 64,398,360
(3 pages)
12 December 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 64,397,790.3
(3 pages)
12 December 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 64,397,790.3
(3 pages)
12 December 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 64,398,360
(3 pages)
12 December 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 64,394,290.3
(3 pages)
9 December 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 64,390,040.3
(3 pages)
9 December 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 64,390,040.3
(3 pages)
20 October 2011Interim accounts made up to 13 October 2011 (11 pages)
20 October 2011Interim accounts made up to 13 October 2011 (11 pages)
22 September 2011Director's details changed for Nicholas Charles Priday on 5 September 2011 (2 pages)
22 September 2011Director's details changed for Nicholas Charles Priday on 5 September 2011 (2 pages)
22 September 2011Director's details changed for Nicholas Charles Priday on 5 September 2011 (2 pages)
14 September 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 64,375,384.65
(3 pages)
14 September 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 64,385,490.3
(3 pages)
14 September 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 64,384,984.65
(3 pages)
14 September 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 64,374,584.65
(3 pages)
14 September 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 64,375,384.65
(3 pages)
14 September 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 64,380,984.65
(3 pages)
14 September 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 64,384,984.65
(3 pages)
14 September 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 64,380,984.65
(3 pages)
14 September 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 64,374,584.65
(3 pages)
14 September 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 64,385,490.3
(3 pages)
13 September 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 64,377,184.65
(3 pages)
13 September 2011Director's details changed for Nicholas Charles Priday on 5 September 2011 (2 pages)
13 September 2011Director's details changed for Nicholas Charles Priday on 5 September 2011 (2 pages)
13 September 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 64,376,384.65
(3 pages)
13 September 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 64,371,584.65
(3 pages)
13 September 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 64,377,184.65
(3 pages)
13 September 2011Director's details changed for Nicholas Charles Priday on 5 September 2011 (2 pages)
13 September 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 64,376,384.65
(3 pages)
13 September 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 64,376,384.65
(3 pages)
13 September 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 64,371,584.65
(3 pages)
12 July 2011Auditor's resignation (1 page)
12 July 2011Auditor's resignation (1 page)
4 July 2011Registered office address changed from 180 Great Portland Street London London W1W 5QZ United Kingdom on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 180 Great Portland Street London London W1W 5QZ United Kingdom on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 180 Great Portland Street London London W1W 5QZ United Kingdom on 4 July 2011 (1 page)
28 June 2011Auditor's resignation (1 page)
28 June 2011Auditor's resignation (1 page)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (39 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (39 pages)
25 May 2011Resolutions
  • RES13 ‐ General meeting 10/05/2011
(1 page)
25 May 2011Resolutions
  • RES13 ‐ General meeting 10/05/2011
(1 page)
13 May 2011Group of companies' accounts made up to 31 December 2010 (129 pages)
13 May 2011Group of companies' accounts made up to 31 December 2010 (129 pages)
13 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 64,328,874.55
(3 pages)
13 April 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 64,304,060.15
(3 pages)
13 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 64,361,670.15
(3 pages)
13 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 64,315,061.3
(3 pages)
13 April 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 64,315,061.3
(3 pages)
13 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 64,328,874.55
(3 pages)
13 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 64,315,061.3
(3 pages)
13 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 64,316,899.55
(3 pages)
13 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 64,361,670.15
(3 pages)
13 April 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 64,304,060.15
(3 pages)
13 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 64,316,899.55
(3 pages)
13 April 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 64,315,061.3
(3 pages)
12 April 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 64,286,363.55
(3 pages)
12 April 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 64,299,818.6
(3 pages)
12 April 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 64,299,818.6
(3 pages)
12 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 64,302,060.15
(3 pages)
12 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 64,302,060.15
(3 pages)
12 April 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 64,301,560.15
(3 pages)
12 April 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 64,286,363.55
(3 pages)
12 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 64,302,060.15
(3 pages)
12 April 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 64,301,560.15
(3 pages)
12 April 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 64,299,818.6
(3 pages)
12 April 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 64,301,560.15
(3 pages)
16 February 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 64,278,196
(3 pages)
16 February 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 64,278,196
(3 pages)
16 February 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 64,269,588
(3 pages)
16 February 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 64,281,946
(3 pages)
16 February 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 64,273,446
(3 pages)
16 February 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 64,272,738
(3 pages)
16 February 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 64,282,613
(3 pages)
16 February 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 64,275,446
(3 pages)
16 February 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 64,275,446
(3 pages)
16 February 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 64,283,363
(3 pages)
16 February 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 64,281,946
(3 pages)
16 February 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 64,270,988
(3 pages)
16 February 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 64,273,446
(3 pages)
16 February 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 64,273,446
(3 pages)
16 February 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 64,269,588
(3 pages)
16 February 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 64,283,363
(3 pages)
16 February 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 64,275,446
(3 pages)
16 February 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 64,270,988
(3 pages)
16 February 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 64,282,613
(3 pages)
16 February 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 64,272,738
(3 pages)
10 January 2011Appointment of Mr Harold Charles Mitchell as a director (2 pages)
10 January 2011Appointment of Mr Harold Charles Mitchell as a director (2 pages)
4 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 64,257,303
(3 pages)
4 January 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 64,236,180
(3 pages)
4 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 64,256,734
(3 pages)
4 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 64,241,669
(3 pages)
4 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 64,241,669
(3 pages)
4 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 64,256,734
(3 pages)
4 January 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 64,236,180
(3 pages)
4 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 64,257,303
(3 pages)
4 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 64,250,734
(3 pages)
4 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 64,250,734
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 64,192,094
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 64,204,094
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 64,213,224
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • GBP 64,215,134
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 64,204,094
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 64,232,996
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 64,192,094
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • GBP 64,215,134
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 64,202,094
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 64,214,449
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 64,196,094
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 64,232,996
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 64,213,224
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 64,214,449
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 64,208,724
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 64,232,996
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 64,202,094
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 64,214,449
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 64,208,724
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • GBP 64,215,134
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 64,196,094
(3 pages)
10 December 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 64,191,160
(3 pages)
10 December 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 64,191,160
(3 pages)
9 December 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 64,184,860
(3 pages)
9 December 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 64,184,860
(3 pages)
9 December 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 64,186,860
(3 pages)
9 December 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 64,186,860
(3 pages)
6 December 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 64,184,370.05
(5 pages)
6 December 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 64,184,370.05
(5 pages)
25 November 2010Statement of capital following an allotment of shares on 11 November 2010
  • GBP 58,350,744
(3 pages)
25 November 2010Statement of capital following an allotment of shares on 11 November 2010
  • GBP 58,350,744
(3 pages)
15 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 58,346,498
(3 pages)
15 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 58,349,244
(3 pages)
15 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 58,344,498
(3 pages)
15 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 58,344,498
(3 pages)
15 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 58,342,198
(3 pages)
15 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 58,346,872
(3 pages)
15 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 58,349,244
(3 pages)
15 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 58,344,498
(3 pages)
15 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 58,343,198
(3 pages)
15 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 58,343,198
(3 pages)
15 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 58,346,498
(3 pages)
15 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 58,346,872
(3 pages)
15 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 58,343,198
(3 pages)
15 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 58,342,198
(3 pages)
27 October 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 58,341,948
(3 pages)
27 October 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 58,341,948
(3 pages)
12 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 58,340,948
(3 pages)
12 October 2010Statement of capital following an allotment of shares on 13 September 2010
  • GBP 58,337,269
(3 pages)
12 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 58,340,198
(3 pages)
12 October 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 58,337,073
(3 pages)
12 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 58,338,769
(3 pages)
12 October 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 58,337,769
(3 pages)
12 October 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 58,337,769
(3 pages)
12 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 58,338,769
(3 pages)
12 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 58,340,198
(3 pages)
12 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 58,340,948
(3 pages)
12 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 58,338,769
(3 pages)
12 October 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 58,337,073
(3 pages)
12 October 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 58,337,073
(3 pages)
12 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 58,340,948
(3 pages)
12 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 58,340,198
(3 pages)
12 October 2010Statement of capital following an allotment of shares on 13 September 2010
  • GBP 58,337,269
(3 pages)
8 October 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 58,334,856
(3 pages)
8 October 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 58,334,856
(3 pages)
8 October 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 58,334,856
(3 pages)
8 October 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 58,335,073
(3 pages)
8 October 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 58,335,573
(3 pages)
8 October 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 58,333,106
(3 pages)
8 October 2010Statement of capital following an allotment of shares on 24 June 2010
  • GBP 58,332,356
(3 pages)
8 October 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 58,333,106
(3 pages)
8 October 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 58,335,073
(3 pages)
8 October 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 58,335,573
(3 pages)
8 October 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 58,333,106
(3 pages)
8 October 2010Statement of capital following an allotment of shares on 24 June 2010
  • GBP 58,332,356
(3 pages)
7 October 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 58,331,606
(3 pages)
7 October 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 58,330,356.65
(3 pages)
7 October 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 58,331,606
(3 pages)
7 October 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 58,330,356.65
(3 pages)
7 October 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 58,331,606
(3 pages)
31 August 2010Appointment of Mr Andrew John Moberly as a secretary (1 page)
31 August 2010Appointment of Mr Andrew John Moberly as a secretary (1 page)
27 August 2010Termination of appointment of Caroline Thomas as a secretary (1 page)
27 August 2010Termination of appointment of Caroline Thomas as a secretary (1 page)
29 June 2010Group of companies' accounts made up to 31 December 2009 (99 pages)
29 June 2010Group of companies' accounts made up to 31 December 2009 (99 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (40 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (40 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
21 May 2010Appointment of Robert Philpott as a director (2 pages)
21 May 2010Appointment of Robert Philpott as a director (2 pages)
7 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 44,298,765
(2 pages)
7 May 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 44,298,765
(2 pages)
7 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 44,298,765
(2 pages)
7 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 44,298,765
(2 pages)
7 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 44,298,765
(2 pages)
7 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 44,298,765
(2 pages)
7 May 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 44,298,765
(2 pages)
7 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 44,298,765
(2 pages)
7 May 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 44,298,765
(2 pages)
7 May 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 44,298,765
(2 pages)
7 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 44,298,765
(2 pages)
7 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 44,298,765
(2 pages)
7 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 44,298,765
(2 pages)
7 May 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 44,298,765
(2 pages)
7 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 44,298,765
(2 pages)
7 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 44,298,765
(2 pages)
7 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 44,298,765
(2 pages)
7 May 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 44,298,765
(2 pages)
7 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 44,298,765
(2 pages)
7 May 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 44,298,765
(2 pages)
7 May 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 44,298,765
(2 pages)
7 May 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 44,298,765
(2 pages)
7 May 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 44,298,765
(2 pages)
5 February 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 44,298,765
(2 pages)
5 February 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 44,298,765
(2 pages)
5 February 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 44,298,765
(2 pages)
5 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 44,298,765
(2 pages)
5 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 44,298,765
(2 pages)
5 February 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 44,298,765
(2 pages)
5 February 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 44,298,765
(2 pages)
5 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 44,298,765
(2 pages)
5 February 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 44,298,765
(2 pages)
5 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 44,298,765
(2 pages)
5 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 44,298,765
(2 pages)
5 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 44,298,765
(2 pages)
5 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 44,298,765
(2 pages)
5 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 44,298,765
(2 pages)
5 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 44,298,765
(2 pages)
4 January 2010Termination of appointment of Adrian Chedore as a director (1 page)
4 January 2010Termination of appointment of Brendan O'neill as a director (1 page)
4 January 2010Termination of appointment of Brendan O'neill as a director (1 page)
4 January 2010Termination of appointment of Adrian Chedore as a director (1 page)
4 January 2010Termination of appointment of Alicja Lesniak as a director (1 page)
4 January 2010Termination of appointment of Alicja Lesniak as a director (1 page)
8 December 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 44,298,765
(2 pages)
8 December 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 44,298,765
(2 pages)
7 December 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 44,298,765
(2 pages)
7 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 44,298,765
(2 pages)
7 December 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 44,298,765
(2 pages)
7 December 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 44,298,765
(2 pages)
7 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 44,298,765
(2 pages)
7 December 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 44,298,765
(2 pages)
3 December 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 44,298,765
(2 pages)
3 December 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 44,298,765
(2 pages)
3 December 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 44,298,765
(2 pages)
24 November 2009Ad 02/09/09-30/09/09\gbp si [email protected]=1151.4\gbp ic 57974207/57975358.4\ (2 pages)
24 November 2009Ad 02/09/09-30/09/09\gbp si [email protected]=1151.4\gbp ic 57974207/57975358.4\ (2 pages)
24 November 2009Ad 02/09/09-30/09/09\gbp si [email protected]=10750\gbp ic 57975358.4/57986108.4\ (2 pages)
24 November 2009Ad 02/09/09-30/09/09\gbp si [email protected]=10750\gbp ic 57975358.4/57986108.4\ (2 pages)
24 November 2009Ad 02/09/09-30/09/09\gbp si [email protected]=10000\gbp ic 57964207/57974207\ (2 pages)
24 November 2009Ad 02/09/09-30/09/09\gbp si [email protected]=10000\gbp ic 57964207/57974207\ (2 pages)
16 November 2009Secretary's details changed for Caroline Emma Thomas on 16 November 2009 (1 page)
16 November 2009Secretary's details changed for Caroline Emma Thomas on 16 November 2009 (1 page)
4 November 2009Termination of appointment of John Ross as a secretary (1 page)
4 November 2009Appointment of Caroline Emma Thomas as a secretary (1 page)
4 November 2009Appointment of Caroline Emma Thomas as a secretary (1 page)
4 November 2009Termination of appointment of John Ross as a secretary (1 page)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register inspection address has been changed (1 page)
14 September 2009Director appointed nicholas charles priday (2 pages)
14 September 2009Director appointed nicholas charles priday (2 pages)
1 September 2009Ad 17/08/09\gbp si [email protected]=1000\gbp ic 57941305.6/57942305.6\ (2 pages)
1 September 2009Ad 17/08/09\gbp si [email protected]=1000\gbp ic 57941305.6/57942305.6\ (2 pages)
21 August 2009Director appointed simon timothy laffin (3 pages)
21 August 2009Director appointed charles john brady (2 pages)
21 August 2009Director appointed simon timothy laffin (3 pages)
21 August 2009Director appointed charles john brady (2 pages)
13 August 2009Director appointed dr martin peter read (2 pages)
13 August 2009Director appointed dr martin peter read (2 pages)
4 August 2009Return made up to 31/05/09; change of members (12 pages)
4 August 2009Return made up to 31/05/09; change of members (12 pages)
4 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ General business 22/05/2009
(66 pages)
4 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ General business 22/05/2009
(66 pages)
27 May 2009Group of companies' accounts made up to 31 December 2008 (91 pages)
27 May 2009Group of companies' accounts made up to 31 December 2008 (91 pages)
26 May 2009Appointment terminated director daniel farrar (1 page)
26 May 2009Appointment terminated director bernard fournier (1 page)
26 May 2009Appointment terminated director bernard fournier (1 page)
26 May 2009Appointment terminated director leslie van de walle (1 page)
26 May 2009Appointment terminated director leslie van de walle (1 page)
26 May 2009Appointment terminated director daniel farrar (1 page)
2 April 2009Ad 26/09/08-31/12/08\gbp si [email protected]=657.15\gbp ic 57958485.35/57959142.5\ (2 pages)
2 April 2009Ad 26/09/08-31/12/08\gbp si [email protected]=657.15\gbp ic 57958485.35/57959142.5\ (2 pages)
1 April 2009Ad 26/09/08-31/12/08\gbp si [email protected]=342.85\gbp ic 57958142.5/57958485.35\ (2 pages)
1 April 2009Ad 26/09/08-31/12/08\gbp si [email protected]=342.85\gbp ic 57958142.5/57958485.35\ (2 pages)
11 December 2008Appointment terminated director robert lerwill (1 page)
11 December 2008Appointment terminated director robert lerwill (1 page)
26 September 2008Ad 20/08/08-03/09/08\gbp si [email protected]=5000\gbp ic 57952142.5/57957142.5\ (2 pages)
26 September 2008Ad 20/08/08-03/09/08\gbp si [email protected]=5000\gbp ic 57952142.5/57957142.5\ (2 pages)
25 September 2008Ad 20/08/08-03/09/08\gbp si [email protected]=377.25\gbp ic 57946765.25/57947142.5\ (2 pages)
25 September 2008Director's change of particulars / leslie van de walle / 11/09/2008 (1 page)
25 September 2008Ad 20/08/08-03/09/08\gbp si [email protected]=377.25\gbp ic 57946765.25/57947142.5\ (2 pages)
25 September 2008Director's change of particulars / leslie van de walle / 11/09/2008 (1 page)
5 September 2008Appointment terminated director mainardo de nardis di prata (1 page)
5 September 2008Appointment terminated director mainardo de nardis di prata (1 page)
3 September 2008Statement of affairs (10 pages)
3 September 2008Appointment terminated director colin sharman of redlynch (1 page)
3 September 2008Statement of affairs (10 pages)
3 September 2008Amending 88(2) (2 pages)
3 September 2008Appointment terminated director colin sharman of redlynch (1 page)
3 September 2008Amending 88(2) (2 pages)
19 August 2008Ad 21/07/08\gbp si [email protected]=33841.15\gbp ic 57912546.85/57946388\ (3 pages)
19 August 2008Ad 21/07/08\gbp si [email protected]=33841.15\gbp ic 57912546.85/57946388\ (3 pages)
11 August 2008Capitals not rolled up (2 pages)
11 August 2008Capitals not rolled up (2 pages)
7 August 2008Capitals not rolled up (2 pages)
7 August 2008Capitals not rolled up (2 pages)
7 August 2008Capitals not rolled up (1 page)
7 August 2008Capitals not rolled up (2 pages)
7 August 2008Capitals not rolled up (1 page)
7 August 2008Capitals not rolled up (2 pages)
7 August 2008Capitals not rolled up (2 pages)
7 August 2008Capitals not rolled up (2 pages)
14 July 2008Capitals not rolled up (3 pages)
14 July 2008Capitals not rolled up (3 pages)
7 July 2008Director appointed john alan napier (2 pages)
7 July 2008Director appointed john alan napier (2 pages)
26 June 2008Return made up to 31/05/08; bulk list available separately (11 pages)
26 June 2008Director's change of particulars / bernard fournier / 23/06/2008 (1 page)
26 June 2008Return made up to 31/05/08; bulk list available separately (11 pages)
26 June 2008Director's change of particulars / bernard fournier / 23/06/2008 (1 page)
25 June 2008Appointment terminated director david verklin (1 page)
25 June 2008Appointment terminated director david verklin (1 page)
4 June 2008Director appointed jeremy buhlmann (2 pages)
4 June 2008Ad 09/05/08-28/05/08\gbp si [email protected]=89122.4\gbp ic 57732509.9/57821632.3\ (4 pages)
4 June 2008Ad 09/05/08-28/05/08\gbp si [email protected]=89122.4\gbp ic 57732509.9/57821632.3\ (4 pages)
4 June 2008Director appointed jeremy buhlmann (2 pages)
29 May 2008Group of companies' accounts made up to 31 December 2007 (115 pages)
29 May 2008Group of companies' accounts made up to 31 December 2007 (115 pages)
23 April 2008Ad 14/03/08-10/04/08\gbp si [email protected]=67588.7\gbp ic 57654695/57722283.7\ (3 pages)
23 April 2008Ad 14/03/08-10/04/08\gbp si [email protected]=67588.7\gbp ic 57654695/57722283.7\ (3 pages)
2 April 2008Registered office changed on 02/04/2008 from 43-45 portman square london W1H 6LY (1 page)
2 April 2008Registered office changed on 02/04/2008 from 43-45 portman square london W1H 6LY (1 page)
12 March 2008Ad 22/02/08\gbp si [email protected]=375\gbp ic 57654320/57654695\ (2 pages)
12 March 2008Ad 22/02/08\gbp si [email protected]=375\gbp ic 57654320/57654695\ (2 pages)
28 December 2007Ad 10/12/07-12/12/07 £ si [email protected]=10000 £ ic 57644320/57654320 (2 pages)
28 December 2007Ad 10/12/07-12/12/07 £ si [email protected]=10000 £ ic 57644320/57654320 (2 pages)
1 December 2007Ad 08/10/07-28/11/07 £ si [email protected]=16649 £ ic 57627671/57644320 (2 pages)
1 December 2007Ad 08/10/07-28/11/07 £ si [email protected]=16649 £ ic 57627671/57644320 (2 pages)
16 November 2007Ad 16/05/07-29/06/07 £ si [email protected] (5 pages)
16 November 2007Ad 16/05/07-29/06/07 £ si [email protected] (5 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
2 October 2007Ad 05/09/07-17/09/07 £ si [email protected]=1481 £ ic 57626190/57627671 (3 pages)
2 October 2007Ad 05/09/07-17/09/07 £ si [email protected]=1481 £ ic 57626190/57627671 (3 pages)
22 August 2007Ad 03/07/07-07/08/07 £ si [email protected]=22196 £ ic 57603994/57626190 (3 pages)
22 August 2007Ad 03/07/07-07/08/07 £ si [email protected]=22196 £ ic 57603994/57626190 (3 pages)
10 July 2007Ad 16/05/07-29/06/07 £ si [email protected] (1 page)
10 July 2007Ad 16/05/07-29/06/07 £ si [email protected] (1 page)
14 June 2007Return made up to 31/05/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 June 2007Ad 24/04/07-16/05/07 £ si [email protected]=88886 £ ic 57429043/57517929 (3 pages)
14 June 2007Return made up to 31/05/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 June 2007Ad 24/04/07-16/05/07 £ si [email protected]=88886 £ ic 57429043/57517929 (3 pages)
11 June 2007Group of companies' accounts made up to 31 December 2006 (106 pages)
11 June 2007Group of companies' accounts made up to 31 December 2006 (106 pages)
30 April 2007Ad 30/03/07-20/04/07 £ si [email protected]=183071 £ ic 57245972/57429043 (4 pages)
30 April 2007Ad 30/03/07-20/04/07 £ si [email protected]=183071 £ ic 57245972/57429043 (4 pages)
19 April 2007New director appointed (4 pages)
19 April 2007New director appointed (4 pages)
15 April 2007Ad 07/03/07-28/03/07 £ si [email protected]=20287 £ ic 57225685/57245972 (4 pages)
15 April 2007Ad 07/03/07-28/03/07 £ si [email protected]=20287 £ ic 57225685/57245972 (4 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
16 March 2007Ad 29/01/07-02/02/07 £ si [email protected]=26566 £ ic 57199119/57225685 (4 pages)
16 March 2007Ad 29/01/07-02/02/07 £ si [email protected]=26566 £ ic 57199119/57225685 (4 pages)
13 March 2007Ad 21/02/07-02/03/07 £ si [email protected]=10673 £ ic 57188446/57199119 (3 pages)
13 March 2007Ad 21/02/07-02/03/07 £ si [email protected]=10673 £ ic 57188446/57199119 (3 pages)
5 March 2007Ad 07/02/07-16/02/07 £ si [email protected]=21725 £ ic 57166721/57188446 (3 pages)
5 March 2007Ad 07/02/07-16/02/07 £ si [email protected]=21725 £ ic 57166721/57188446 (3 pages)
21 February 2007Ad 29/01/07-02/02/07 £ si [email protected]=26566 £ ic 57140155/57166721 (1 page)
21 February 2007Ad 29/01/07-02/02/07 £ si [email protected]=26566 £ ic 57140155/57166721 (1 page)
7 February 2007Ad 23/01/07--------- £ si [email protected]=1025 £ ic 57139130/57140155 (3 pages)
7 February 2007Ad 23/01/07--------- £ si [email protected]=1025 £ ic 57139130/57140155 (3 pages)
2 February 2007Ad 22/01/07--------- £ si [email protected]=500 £ ic 57138630/57139130 (2 pages)
2 February 2007Ad 22/01/07--------- £ si [email protected]=500 £ ic 57138630/57139130 (2 pages)
30 January 2007Ad 19/01/07--------- £ si [email protected]=1648 £ ic 57136982/57138630 (2 pages)
30 January 2007Ad 19/01/07--------- £ si [email protected]=1648 £ ic 57136982/57138630 (2 pages)
27 January 2007Ad 09/01/07--------- £ si [email protected]=20822 £ ic 57102580/57123402 (2 pages)
27 January 2007Ad 09/01/07--------- £ si [email protected]=4215 £ ic 57098365/57102580 (2 pages)
27 January 2007Ad 16/01/07--------- £ si [email protected]=13350 £ ic 57123632/57136982 (2 pages)
27 January 2007Ad 05/01/07--------- £ si [email protected]=3613 £ ic 57077252/57080865 (2 pages)
27 January 2007Ad 05/01/07--------- £ si [email protected]=6261 £ ic 57070991/57077252 (2 pages)
27 January 2007Ad 29/12/06--------- £ si [email protected]=17500 £ ic 57080865/57098365 (2 pages)
27 January 2007Ad 09/01/07--------- £ si [email protected]=4215 £ ic 57098365/57102580 (2 pages)
27 January 2007Ad 05/01/07--------- £ si [email protected]=6261 £ ic 57070991/57077252 (2 pages)
27 January 2007Ad 16/01/07--------- £ si [email protected]=13350 £ ic 57123632/57136982 (2 pages)
27 January 2007Ad 11/01/07--------- £ si [email protected]=230 £ ic 57123402/57123632 (2 pages)
27 January 2007Ad 05/01/07--------- £ si [email protected]=3613 £ ic 57077252/57080865 (2 pages)
27 January 2007Ad 29/12/06--------- £ si [email protected]=17500 £ ic 57080865/57098365 (2 pages)
27 January 2007Ad 11/01/07--------- £ si [email protected]=230 £ ic 57123402/57123632 (2 pages)
27 January 2007Ad 09/01/07--------- £ si [email protected]=20822 £ ic 57102580/57123402 (2 pages)
18 January 2007Ad 07/12/06--------- £ si [email protected]=5770 £ ic 57034496/57040266 (2 pages)
18 January 2007Ad 05/01/07--------- £ si [email protected]=10000 £ ic 57024496/57034496 (2 pages)
18 January 2007Ad 18/12/06--------- £ si [email protected]=30725 £ ic 57040266/57070991 (3 pages)
18 January 2007Ad 05/01/07--------- £ si [email protected]=10000 £ ic 57024496/57034496 (2 pages)
18 January 2007Ad 07/12/06--------- £ si [email protected]=5770 £ ic 57034496/57040266 (2 pages)
18 January 2007Ad 18/12/06--------- £ si [email protected]=30725 £ ic 57040266/57070991 (3 pages)
11 January 2007Ad 21/12/06--------- £ si [email protected]=1250 £ ic 56989991/56991241 (2 pages)
11 January 2007Ad 19/12/06--------- £ si [email protected]=25305 £ ic 56999191/57024496 (3 pages)
11 January 2007Ad 29/11/06--------- £ si [email protected]=20000 £ ic 56949287/56969287 (2 pages)
11 January 2007Ad 20/12/06--------- £ si [email protected]=7950 £ ic 56991241/56999191 (2 pages)
11 January 2007Ad 20/12/06--------- £ si [email protected]=4467 £ ic 56972564/56977031 (3 pages)
11 January 2007Ad 20/12/06--------- £ si [email protected]=7950 £ ic 56991241/56999191 (2 pages)
11 January 2007Ad 20/12/06--------- £ si [email protected]=4467 £ ic 56972564/56977031 (3 pages)
11 January 2007Ad 29/11/06--------- £ si [email protected]=20000 £ ic 56949287/56969287 (2 pages)
11 January 2007Ad 21/12/06--------- £ si [email protected]=1250 £ ic 56989991/56991241 (2 pages)
11 January 2007Ad 21/12/06--------- £ si [email protected]=12960 £ ic 56977031/56989991 (2 pages)
11 January 2007Ad 29/11/06--------- £ si [email protected]=3277 £ ic 56969287/56972564 (2 pages)
11 January 2007Ad 21/12/06--------- £ si [email protected]=12960 £ ic 56977031/56989991 (2 pages)
11 January 2007Ad 29/11/06--------- £ si [email protected]=3277 £ ic 56969287/56972564 (2 pages)
11 January 2007Ad 19/12/06--------- £ si [email protected]=25305 £ ic 56999191/57024496 (3 pages)
5 January 2007Ad 05/12/06--------- £ si [email protected]=133 £ ic 56949154/56949287 (2 pages)
5 January 2007Ad 06/12/06--------- £ si [email protected]=13754 £ ic 56935400/56949154 (2 pages)
5 January 2007Ad 06/12/06--------- £ si [email protected]=13754 £ ic 56935400/56949154 (2 pages)
5 January 2007Ad 05/12/06--------- £ si [email protected]=133 £ ic 56949154/56949287 (2 pages)
15 December 2006Ad 29/11/06--------- £ si [email protected]=3277 £ ic 56930361/56933638 (2 pages)
15 December 2006Ad 29/11/06--------- £ si [email protected]=688 £ ic 56915673/56916361 (2 pages)
15 December 2006Ad 29/11/06--------- £ si [email protected]=14000 £ ic 56916361/56930361 (2 pages)
15 December 2006Ad 28/11/06--------- £ si [email protected]=1672 £ ic 56933638/56935310 (2 pages)
15 December 2006Ad 28/11/06--------- £ si [email protected]=90 £ ic 56935310/56935400 (2 pages)
15 December 2006Ad 29/11/06--------- £ si [email protected]=3277 £ ic 56930361/56933638 (2 pages)
15 December 2006Ad 28/11/06--------- £ si [email protected]=1672 £ ic 56933638/56935310 (2 pages)
15 December 2006Ad 29/11/06--------- £ si [email protected]=688 £ ic 56915673/56916361 (2 pages)
15 December 2006Ad 28/11/06--------- £ si [email protected]=90 £ ic 56935310/56935400 (2 pages)
15 December 2006Ad 29/11/06--------- £ si [email protected]=14000 £ ic 56916361/56930361 (2 pages)
11 December 2006Ad 06/11/06--------- £ si [email protected]=28425 £ ic 56887248/56915673 (2 pages)
11 December 2006Ad 06/11/06--------- £ si [email protected]=28425 £ ic 56887248/56915673 (2 pages)
29 November 2006Ad 17/11/06--------- £ si [email protected]=7875 £ ic 56871731/56879606 (2 pages)
29 November 2006Ad 17/11/06--------- £ si [email protected]=7642 £ ic 56879606/56887248 (2 pages)
29 November 2006Ad 17/11/06--------- £ si [email protected]=7875 £ ic 56871731/56879606 (2 pages)
29 November 2006Ad 17/11/06--------- £ si [email protected]=7642 £ ic 56879606/56887248 (2 pages)
27 November 2006Ad 09/11/06--------- £ si [email protected]=15250 £ ic 56856481/56871731 (2 pages)
27 November 2006Ad 10/11/06--------- £ si [email protected]=1151 £ ic 56843830/56844981 (2 pages)
27 November 2006Ad 06/11/06--------- £ si [email protected]=2671 £ ic 56812369/56815040 (2 pages)
27 November 2006Ad 06/11/06--------- £ si [email protected]=6250 £ ic 56848731/56854981 (2 pages)
27 November 2006Ad 10/11/06--------- £ si [email protected]=28790 £ ic 56815040/56843830 (2 pages)
27 November 2006Ad 09/11/06--------- £ si [email protected]=15250 £ ic 56856481/56871731 (2 pages)
27 November 2006Ad 06/11/06--------- £ si [email protected]=1597 £ ic 56810772/56812369 (2 pages)
27 November 2006Ad 06/11/06--------- £ si [email protected]=2671 £ ic 56812369/56815040 (2 pages)
27 November 2006Ad 10/11/06--------- £ si [email protected]=28790 £ ic 56815040/56843830 (2 pages)
27 November 2006Ad 20/10/06--------- £ si [email protected]=1500 £ ic 56854981/56856481 (2 pages)
27 November 2006Ad 20/10/06--------- £ si [email protected]=1500 £ ic 56854981/56856481 (2 pages)
27 November 2006Ad 06/11/06--------- £ si [email protected]=3750 £ ic 56844981/56848731 (2 pages)
27 November 2006Ad 06/11/06--------- £ si [email protected]=6250 £ ic 56848731/56854981 (2 pages)
27 November 2006Ad 06/11/06--------- £ si [email protected]=3750 £ ic 56844981/56848731 (2 pages)
27 November 2006Ad 06/11/06--------- £ si [email protected]=1597 £ ic 56810772/56812369 (2 pages)
27 November 2006Ad 10/11/06--------- £ si [email protected]=1151 £ ic 56843830/56844981 (2 pages)
15 November 2006Ad 19/10/06--------- £ si [email protected]=7797 £ ic 56802975/56810772 (2 pages)
15 November 2006Ad 26/10/06--------- £ si [email protected]=12500 £ ic 56787605/56800105 (2 pages)
15 November 2006Ad 02/11/06--------- £ si [email protected]=2870 £ ic 56800105/56802975 (2 pages)
15 November 2006Ad 19/10/06--------- £ si [email protected]=7797 £ ic 56802975/56810772 (2 pages)
15 November 2006Ad 02/11/06--------- £ si [email protected]=2870 £ ic 56800105/56802975 (2 pages)
15 November 2006Ad 26/10/06--------- £ si [email protected]=12500 £ ic 56787605/56800105 (2 pages)
2 November 2006Ad 17/10/06--------- £ si [email protected]=1162 £ ic 56783260/56784422 (2 pages)
2 November 2006Ad 17/10/06--------- £ si [email protected]=1162 £ ic 56783260/56784422 (2 pages)
2 November 2006Ad 17/10/06--------- £ si [email protected]=683 £ ic 56784422/56785105 (2 pages)
2 November 2006Ad 17/10/06--------- £ si [email protected]=2500 £ ic 56785105/56787605 (2 pages)
2 November 2006Ad 17/10/06--------- £ si [email protected]=683 £ ic 56784422/56785105 (2 pages)
2 November 2006Ad 17/10/06--------- £ si [email protected]=2500 £ ic 56785105/56787605 (2 pages)
31 October 2006Ad 04/10/06--------- £ si [email protected]=2943 £ ic 56780317/56783260 (2 pages)
31 October 2006Ad 04/10/06--------- £ si [email protected]=2943 £ ic 56780317/56783260 (2 pages)
24 October 2006Ad 09/10/06--------- £ si [email protected]=1400 £ ic 56753953/56755353 (2 pages)
24 October 2006Ad 06/10/06--------- £ si [email protected]=414 £ ic 56779153/56779567 (2 pages)
24 October 2006Ad 06/10/06--------- £ si [email protected]=750 £ ic 56779567/56780317 (2 pages)
24 October 2006Ad 06/10/06--------- £ si [email protected]=414 £ ic 56779153/56779567 (2 pages)
24 October 2006Ad 06/10/06--------- £ si [email protected]=23800 £ ic 56755353/56779153 (2 pages)
24 October 2006Ad 06/10/06--------- £ si [email protected]=23800 £ ic 56755353/56779153 (2 pages)
24 October 2006Ad 06/10/06--------- £ si [email protected]=750 £ ic 56779567/56780317 (2 pages)
24 October 2006Ad 09/10/06--------- £ si [email protected]=1400 £ ic 56753953/56755353 (2 pages)
17 October 2006Ad 19/09/06--------- £ si [email protected]=16781 £ ic 56731394/56748175 (2 pages)
17 October 2006Ad 27/09/06--------- £ si [email protected]=656 £ ic 56753175/56753831 (3 pages)
17 October 2006Ad 02/10/06--------- £ si [email protected]=1156 £ ic 56720688/56721844 (2 pages)
17 October 2006Ad 02/10/06--------- £ si [email protected]=1156 £ ic 56720688/56721844 (2 pages)
17 October 2006Ad 27/09/06--------- £ si [email protected]=656 £ ic 56753175/56753831 (3 pages)
17 October 2006Ad 02/10/06--------- £ si [email protected]=9550 £ ic 56721844/56731394 (2 pages)
17 October 2006Ad 04/09/06--------- £ si [email protected]=122 £ ic 56753831/56753953 (2 pages)
17 October 2006Ad 21/09/06--------- £ si [email protected]=5000 £ ic 56748175/56753175 (2 pages)
17 October 2006Ad 21/09/06--------- £ si [email protected]=5000 £ ic 56748175/56753175 (2 pages)
17 October 2006Ad 04/09/06--------- £ si [email protected]=122 £ ic 56753831/56753953 (2 pages)
17 October 2006Ad 02/10/06--------- £ si [email protected]=9550 £ ic 56721844/56731394 (2 pages)
17 October 2006Ad 19/09/06--------- £ si [email protected]=16781 £ ic 56731394/56748175 (2 pages)
2 October 2006Ad 14/09/06--------- £ si [email protected]=10065 £ ic 56707157/56717222 (2 pages)
2 October 2006Ad 13/09/06--------- £ si [email protected]=349 £ ic 56706808/56707157 (2 pages)
2 October 2006Ad 07/09/06--------- £ si [email protected]=8202 £ ic 56692356/56700558 (2 pages)
2 October 2006Ad 11/09/06--------- £ si [email protected]=6250 £ ic 56700558/56706808 (2 pages)
2 October 2006Ad 20/09/06--------- £ si [email protected]=1400 £ ic 56719288/56720688 (2 pages)
2 October 2006Ad 04/09/06--------- £ si [email protected]=6000 £ ic 56686356/56692356 (2 pages)
2 October 2006Ad 13/09/06--------- £ si [email protected]=349 £ ic 56706808/56707157 (2 pages)
2 October 2006Ad 20/09/06--------- £ si [email protected]=1400 £ ic 56719288/56720688 (2 pages)
2 October 2006Ad 14/09/06--------- £ si [email protected]=994 £ ic 56717222/56718216 (2 pages)
2 October 2006Ad 19/09/06--------- £ si [email protected]=1072 £ ic 56718216/56719288 (2 pages)
2 October 2006Ad 04/09/06--------- £ si [email protected]=6000 £ ic 56686356/56692356 (2 pages)
2 October 2006Ad 14/09/06--------- £ si [email protected]=994 £ ic 56717222/56718216 (2 pages)
2 October 2006Ad 11/09/06--------- £ si [email protected]=6250 £ ic 56700558/56706808 (2 pages)
2 October 2006Ad 07/09/06--------- £ si [email protected]=8202 £ ic 56692356/56700558 (2 pages)
2 October 2006Ad 14/09/06--------- £ si [email protected]=10065 £ ic 56707157/56717222 (2 pages)
2 October 2006Ad 19/09/06--------- £ si [email protected]=1072 £ ic 56718216/56719288 (2 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
14 September 2006Ad 29/08/06--------- £ si [email protected]=470 £ ic 56685886/56686356 (2 pages)
14 September 2006Ad 29/08/06--------- £ si [email protected]=10900 £ ic 56674986/56685886 (2 pages)
14 September 2006Ad 22/08/06--------- £ si [email protected]=525 £ ic 56674461/56674986 (2 pages)
14 September 2006Ad 22/08/06--------- £ si [email protected]=525 £ ic 56674461/56674986 (2 pages)
14 September 2006Ad 29/08/06--------- £ si [email protected]=470 £ ic 56685886/56686356 (2 pages)
14 September 2006Ad 29/08/06--------- £ si [email protected]=10900 £ ic 56674986/56685886 (2 pages)
8 September 2006Ad 22/08/06--------- £ si [email protected]=2071 £ ic 56672390/56674461 (2 pages)
8 September 2006Ad 22/08/06--------- £ si [email protected]=2071 £ ic 56672390/56674461 (2 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
30 August 2006Ad 07/08/06--------- £ si [email protected]=4000 £ ic 56662684/56666684 (2 pages)
30 August 2006Ad 02/08/06--------- £ si [email protected]=750 £ ic 56661891/56662641 (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006Ad 14/08/06--------- £ si [email protected]=103 £ ic 56667022/56667125 (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006Ad 02/08/06--------- £ si [email protected]=43 £ ic 56662641/56662684 (2 pages)
30 August 2006Ad 02/08/06--------- £ si [email protected]=750 £ ic 56661891/56662641 (2 pages)
30 August 2006Ad 14/08/06--------- £ si [email protected]=103 £ ic 56667022/56667125 (2 pages)
30 August 2006Ad 07/08/06--------- £ si [email protected]=4000 £ ic 56662684/56666684 (2 pages)
30 August 2006Ad 15/08/06--------- £ si [email protected]=5265 £ ic 56667125/56672390 (2 pages)
30 August 2006Ad 28/07/06--------- £ si [email protected]=1500 £ ic 56660391/56661891 (2 pages)
30 August 2006Ad 28/07/06--------- £ si [email protected]=1500 £ ic 56660391/56661891 (2 pages)
30 August 2006Ad 02/08/06--------- £ si [email protected]=43 £ ic 56662641/56662684 (2 pages)
30 August 2006Ad 09/08/06--------- £ si [email protected]=338 £ ic 56666684/56667022 (2 pages)
30 August 2006Ad 09/08/06--------- £ si [email protected]=338 £ ic 56666684/56667022 (2 pages)
30 August 2006Ad 15/08/06--------- £ si [email protected]=5265 £ ic 56667125/56672390 (2 pages)
9 August 2006Ad 26/07/06--------- £ si [email protected]=3500 £ ic 56656891/56660391 (2 pages)
9 August 2006Ad 17/07/06--------- £ si [email protected]=4000 £ ic 56649391/56653391 (2 pages)
9 August 2006Ad 24/07/06--------- £ si [email protected]=3500 £ ic 56653391/56656891 (2 pages)
9 August 2006Ad 17/07/06--------- £ si [email protected]=4000 £ ic 56649391/56653391 (2 pages)
9 August 2006Ad 26/07/06--------- £ si [email protected]=3500 £ ic 56656891/56660391 (2 pages)
9 August 2006Ad 24/07/06--------- £ si [email protected]=3500 £ ic 56653391/56656891 (2 pages)
25 July 2006Return made up to 31/05/06; bulk list available separately (12 pages)
25 July 2006Ad 02/07/99--------- £ si [email protected] (2 pages)
25 July 2006Ad 26/06/06--------- £ si [email protected]=961 £ ic 56621201/56622162 (2 pages)
25 July 2006Return made up to 31/05/06; bulk list available separately (12 pages)
25 July 2006Ad 30/06/06--------- £ si [email protected]=4374 £ ic 56625527/56629901 (2 pages)
25 July 2006Ad 30/06/06--------- £ si [email protected]=4374 £ ic 56625527/56629901 (2 pages)
25 July 2006Ad 07/07/06--------- £ si [email protected]=750 £ ic 56629901/56630651 (2 pages)
25 July 2006Ad 21/06/06--------- £ si [email protected]=1250 £ ic 56600776/56602026 (2 pages)
25 July 2006Ad 04/07/06--------- £ si [email protected]=18740 £ ic 56630651/56649391 (2 pages)
25 July 2006Ad 26/06/06--------- £ si [email protected]=19175 £ ic 56602026/56621201 (2 pages)
25 July 2006Ad 21/06/06--------- £ si [email protected]=1250 £ ic 56600776/56602026 (2 pages)
25 July 2006Ad 27/06/06--------- £ si [email protected]=3365 £ ic 56622162/56625527 (2 pages)
25 July 2006Ad 04/07/06--------- £ si [email protected]=18740 £ ic 56630651/56649391 (2 pages)
25 July 2006Ad 27/06/06--------- £ si [email protected]=3365 £ ic 56622162/56625527 (2 pages)
25 July 2006Ad 26/06/06--------- £ si [email protected]=19175 £ ic 56602026/56621201 (2 pages)
25 July 2006Ad 07/07/06--------- £ si [email protected]=750 £ ic 56629901/56630651 (2 pages)
25 July 2006Ad 02/07/99--------- £ si [email protected] (2 pages)
25 July 2006Ad 26/06/06--------- £ si [email protected]=961 £ ic 56621201/56622162 (2 pages)
24 July 2006Ad 11/01/01--------- £ si [email protected] (2 pages)
24 July 2006Ad 08/11/99--------- £ si [email protected] (2 pages)
24 July 2006Ad 21/06/01--------- £ si [email protected] (2 pages)
24 July 2006Ad 11/07/01--------- £ si [email protected] (2 pages)
24 July 2006Ad 14/01/02--------- £ si [email protected] (2 pages)
24 July 2006Ad 09/07/01--------- £ si [email protected] (2 pages)
24 July 2006Ad 09/07/01--------- £ si [email protected] (2 pages)
24 July 2006Ad 08/11/99--------- £ si [email protected] (2 pages)
24 July 2006Ad 12/06/01--------- £ si [email protected] (2 pages)
24 July 2006Ad 12/06/01--------- £ si [email protected] (2 pages)
24 July 2006Ad 21/04/05--------- £ si [email protected] (2 pages)
24 July 2006Ad 14/01/02--------- £ si [email protected] (2 pages)
24 July 2006Ad 21/04/05--------- £ si [email protected] (2 pages)
24 July 2006Ad 21/06/01--------- £ si [email protected] (2 pages)
24 July 2006Ad 12/03/01--------- £ si [email protected] (2 pages)
24 July 2006Ad 23/05/05--------- £ si [email protected] (2 pages)
24 July 2006Ad 11/07/01--------- £ si [email protected] (2 pages)
24 July 2006Ad 12/03/01--------- £ si [email protected] (2 pages)
24 July 2006Ad 04/10/05--------- £ si [email protected]=16903 £ ic 56642322/56659225 (3 pages)
24 July 2006Ad 12/06/01--------- £ si [email protected] (2 pages)
24 July 2006Ad 23/05/05--------- £ si [email protected] (2 pages)
24 July 2006Ad 12/06/01--------- £ si [email protected] (2 pages)
24 July 2006Ad 11/01/01--------- £ si [email protected] (2 pages)
24 July 2006Ad 04/10/05--------- £ si [email protected]=16903 £ ic 56642322/56659225 (3 pages)
20 July 2006Ad 16/06/06--------- £ si [email protected]=10758 £ ic 56631564/56642322 (2 pages)
20 July 2006Ad 16/06/06--------- £ si [email protected]=10758 £ ic 56631564/56642322 (2 pages)
6 July 2006Location of register of members (1 page)
6 July 2006Location of register of members (1 page)
21 June 2006Group of companies' accounts made up to 31 December 2005 (117 pages)
21 June 2006Group of companies' accounts made up to 31 December 2005 (117 pages)
6 June 2006Ad 22/05/06--------- £ si [email protected]=2500 £ ic 56629064/56631564 (2 pages)
6 June 2006Ad 22/05/06--------- £ si [email protected]=2500 £ ic 56629064/56631564 (2 pages)
19 May 2006Secretary's particulars changed (1 page)
19 May 2006Secretary's particulars changed (1 page)
16 May 2006Ad 11/04/06--------- £ si [email protected]=5268 £ ic 56623796/56629064 (2 pages)
16 May 2006Ad 06/04/06--------- £ si [email protected]=2606 £ ic 56591190/56593796 (2 pages)
16 May 2006Ad 07/04/06--------- £ si [email protected]=30000 £ ic 56593796/56623796 (2 pages)
16 May 2006Ad 06/04/06--------- £ si [email protected]=2606 £ ic 56591190/56593796 (2 pages)
16 May 2006Ad 11/04/06--------- £ si [email protected]=5268 £ ic 56623796/56629064 (2 pages)
16 May 2006Ad 07/04/06--------- £ si [email protected]=30000 £ ic 56593796/56623796 (2 pages)
26 April 2006Ad 03/04/06--------- £ si [email protected]=17276 £ ic 56572514/56589790 (2 pages)
26 April 2006Ad 28/03/06--------- £ si [email protected]=1400 £ ic 56589790/56591190 (2 pages)
26 April 2006Ad 28/03/06--------- £ si [email protected]=1400 £ ic 56589790/56591190 (2 pages)
26 April 2006Ad 03/04/06--------- £ si [email protected]=17276 £ ic 56572514/56589790 (2 pages)
6 April 2006Ad 27/02/06--------- £ si [email protected]=1544 £ ic 56521304/56522848 (2 pages)
6 April 2006Ad 27/02/06--------- £ si [email protected]=1544 £ ic 56521304/56522848 (2 pages)
6 April 2006Ad 21/02/06--------- £ si [email protected]=48416 £ ic 56522848/56571264 (2 pages)
6 April 2006Ad 07/03/06--------- £ si [email protected]=6523 £ ic 56514781/56521304 (2 pages)
6 April 2006Ad 21/02/06--------- £ si [email protected]=1250 £ ic 56571264/56572514 (2 pages)
6 April 2006Ad 21/02/06--------- £ si [email protected]=48416 £ ic 56522848/56571264 (2 pages)
6 April 2006Ad 07/03/06--------- £ si [email protected]=6523 £ ic 56514781/56521304 (2 pages)
6 April 2006Ad 21/02/06--------- £ si [email protected]=1250 £ ic 56571264/56572514 (2 pages)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
14 December 2005Ad 29/11/05--------- £ si [email protected]=5098 £ ic 56438935/56444033 (1 page)
14 December 2005Ad 29/11/05--------- £ si [email protected]=5098 £ ic 56438935/56444033 (1 page)
13 December 2005Director's particulars changed (1 page)
13 December 2005Director's particulars changed (1 page)
9 December 2005Ad 25/11/05--------- £ si [email protected]=10789 £ ic 56428146/56438935 (2 pages)
9 December 2005Ad 25/11/05--------- £ si [email protected]=10789 £ ic 56428146/56438935 (2 pages)
24 November 2005Ad 10/11/05--------- £ si [email protected]=1250 £ ic 56426896/56428146 (1 page)
24 November 2005Ad 10/11/05--------- £ si [email protected]=1250 £ ic 56426896/56428146 (1 page)
23 November 2005Ad 22/08/05--------- £ si [email protected]=1628 £ ic 56425268/56426896 (1 page)
23 November 2005Ad 22/08/05--------- £ si [email protected]=1628 £ ic 56425268/56426896 (1 page)
21 November 2005Ad 17/10/05--------- £ si [email protected]=1250 £ ic 56408978/56410228 (2 pages)
21 November 2005Ad 17/10/05--------- £ si [email protected]=8934 £ ic 56410228/56419162 (2 pages)
21 November 2005Ad 20/10/05--------- £ si [email protected]=1250 £ ic 56424018/56425268 (2 pages)
21 November 2005Ad 17/10/05--------- £ si [email protected]=2880 £ ic 56419162/56422042 (2 pages)
21 November 2005Ad 17/10/05--------- £ si [email protected]=2880 £ ic 56419162/56422042 (2 pages)
21 November 2005Ad 20/10/05--------- £ si [email protected]=1250 £ ic 56424018/56425268 (2 pages)
21 November 2005Ad 17/10/05--------- £ si [email protected]=1250 £ ic 56408978/56410228 (2 pages)
21 November 2005Ad 19/10/05--------- £ si [email protected]=1976 £ ic 56422042/56424018 (2 pages)
21 November 2005Ad 17/10/05--------- £ si [email protected]=8934 £ ic 56410228/56419162 (2 pages)
21 November 2005Ad 19/10/05--------- £ si [email protected]=1976 £ ic 56422042/56424018 (2 pages)
27 October 2005Ad 10/10/05--------- £ si [email protected]=20337 £ ic 56383442/56403779 (3 pages)
27 October 2005Ad 05/10/05--------- £ si [email protected]=32142 £ ic 56349236/56381378 (2 pages)
27 October 2005Ad 05/10/05--------- £ si [email protected]=32142 £ ic 56349236/56381378 (2 pages)
27 October 2005Ad 13/10/05--------- £ si [email protected]=5199 £ ic 56403779/56408978 (2 pages)
27 October 2005Ad 06/10/05--------- £ si [email protected]=2064 £ ic 56381378/56383442 (2 pages)
27 October 2005Ad 06/10/05--------- £ si [email protected]=2064 £ ic 56381378/56383442 (2 pages)
27 October 2005Ad 10/10/05--------- £ si [email protected]=20337 £ ic 56383442/56403779 (3 pages)
27 October 2005Ad 13/10/05--------- £ si [email protected]=5199 £ ic 56403779/56408978 (2 pages)
13 October 2005Ad 29/09/05--------- £ si [email protected]=79885 £ ic 56200922/56280807 (2 pages)
13 October 2005Ad 27/09/05--------- £ si [email protected]=13470 £ ic 56309863/56323333 (2 pages)
13 October 2005Ad 27/09/05--------- £ si [email protected]=6510 £ ic 56303353/56309863 (2 pages)
13 October 2005Ad 29/09/05--------- £ si [email protected]=22546 £ ic 56280807/56303353 (2 pages)
13 October 2005Ad 27/09/05--------- £ si [email protected]=6510 £ ic 56303353/56309863 (2 pages)
13 October 2005Ad 29/09/05--------- £ si [email protected]=79885 £ ic 56200922/56280807 (2 pages)
13 October 2005Ad 03/10/05--------- £ si [email protected]=2500 £ ic 56198422/56200922 (2 pages)
13 October 2005Ad 29/09/05--------- £ si [email protected]=22546 £ ic 56280807/56303353 (2 pages)
13 October 2005Ad 27/09/05--------- £ si [email protected]=13470 £ ic 56309863/56323333 (2 pages)
13 October 2005Ad 03/10/05--------- £ si [email protected]=2500 £ ic 56198422/56200922 (2 pages)
7 October 2005Ad 26/09/05--------- £ si [email protected]=30734 £ ic 56167688/56198422 (2 pages)
7 October 2005Ad 26/09/05--------- £ si [email protected]=3750 £ ic 56163938/56167688 (2 pages)
7 October 2005Ad 26/09/05--------- £ si [email protected]=3750 £ ic 56163938/56167688 (2 pages)
7 October 2005Ad 26/09/05--------- £ si [email protected]=30734 £ ic 56167688/56198422 (2 pages)
29 September 2005Ad 12/09/05--------- £ si [email protected]=1250 £ ic 56162688/56163938 (2 pages)
29 September 2005Ad 15/09/05--------- £ si [email protected]=12166 £ ic 56150522/56162688 (2 pages)
29 September 2005Ad 12/09/05--------- £ si [email protected]=1250 £ ic 56162688/56163938 (2 pages)
29 September 2005Ad 15/09/05--------- £ si [email protected]=12166 £ ic 56150522/56162688 (2 pages)
26 September 2005Ad 08/09/05--------- £ si [email protected]=2342 £ ic 56148180/56150522 (2 pages)
26 September 2005Ad 08/09/05--------- £ si [email protected]=2342 £ ic 56148180/56150522 (2 pages)
19 September 2005Ad 25/08/05--------- £ si [email protected]=2518 £ ic 56145662/56148180 (2 pages)
19 September 2005Ad 25/08/05--------- £ si [email protected]=2518 £ ic 56145662/56148180 (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
1 September 2005Ad 09/08/05--------- £ si [email protected]=30904 £ ic 56114758/56145662 (2 pages)
1 September 2005Ad 09/08/05--------- £ si [email protected]=30904 £ ic 56114758/56145662 (2 pages)
31 August 2005Ad 09/08/05--------- £ si [email protected]=23763 £ ic 56090995/56114758 (2 pages)
31 August 2005Ad 09/08/05--------- £ si [email protected]=8430 £ ic 56082565/56090995 (2 pages)
31 August 2005Ad 09/08/05--------- £ si [email protected]=23763 £ ic 56090995/56114758 (2 pages)
31 August 2005Ad 09/08/05--------- £ si [email protected]=8430 £ ic 56082565/56090995 (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
18 August 2005Memorandum and Articles of Association (64 pages)
18 August 2005Memorandum and Articles of Association (64 pages)
18 August 2005Ad 18/07/05--------- £ si [email protected]=6187 £ ic 56076378/56082565 (2 pages)
18 August 2005Ad 18/07/05--------- £ si [email protected]=6187 £ ic 56076378/56082565 (2 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
1 August 2005Ad 01/07/05--------- £ si [email protected]=16500 £ ic 56059878/56076378 (2 pages)
1 August 2005Ad 01/07/05--------- £ si [email protected]=16500 £ ic 56059878/56076378 (2 pages)
12 July 2005Return made up to 31/05/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 July 2005Ad 28/06/05--------- £ si [email protected]=3735 £ ic 56056143/56059878 (2 pages)
12 July 2005Ad 28/06/05--------- £ si [email protected]=3735 £ ic 56056143/56059878 (2 pages)
12 July 2005Return made up to 31/05/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 June 2005Group of companies' accounts made up to 31 December 2004 (48 pages)
29 June 2005Group of companies' accounts made up to 31 December 2004 (48 pages)
17 June 2005Ad 07/06/05--------- £ si [email protected]=6037 £ ic 56050106/56056143 (2 pages)
17 June 2005Ad 03/06/05--------- £ si [email protected]=1800 £ ic 56048306/56050106 (2 pages)
17 June 2005Ad 31/05/05--------- £ si [email protected]=17927 £ ic 56030379/56048306 (2 pages)
17 June 2005Ad 03/06/05--------- £ si [email protected]=1800 £ ic 56048306/56050106 (2 pages)
17 June 2005Ad 31/05/05--------- £ si [email protected]=17927 £ ic 56030379/56048306 (2 pages)
17 June 2005Ad 07/06/05--------- £ si [email protected]=6037 £ ic 56050106/56056143 (2 pages)
13 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Rem rep app sect 163 25/05/05
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Rem rep app sect 163 25/05/05
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 June 2005Director's particulars changed (1 page)
10 June 2005Director's particulars changed (1 page)
10 June 2005Director's particulars changed (1 page)
10 June 2005Director's particulars changed (1 page)
10 May 2005Ad 11/04/05--------- £ si [email protected]=6523 £ ic 55986760/55993283 (2 pages)
10 May 2005Ad 04/04/05--------- £ si [email protected]=625 £ ic 55993283/55993908 (2 pages)
10 May 2005Ad 04/04/05--------- £ si [email protected]=625 £ ic 55993283/55993908 (2 pages)
10 May 2005Ad 11/04/05--------- £ si [email protected]=6523 £ ic 55986760/55993283 (2 pages)
19 April 2005Ad 30/03/05--------- £ si [email protected]=5569 £ ic 55981191/55986760 (2 pages)
19 April 2005Ad 30/03/05--------- £ si [email protected]=5569 £ ic 55981191/55986760 (2 pages)
7 April 2005Ad 22/03/05--------- £ si [email protected]=20000 £ ic 55961191/55981191 (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Ad 22/03/05--------- £ si [email protected]=20000 £ ic 55961191/55981191 (2 pages)
17 March 2005Ad 07/02/05--------- £ si [email protected]=1250 £ ic 55959941/55961191 (2 pages)
17 March 2005Ad 07/02/05--------- £ si [email protected]=1250 £ ic 55959941/55961191 (2 pages)
2 February 2005Ad 17/01/05--------- £ si [email protected]=1313 £ ic 55958628/55959941 (2 pages)
2 February 2005Ad 17/01/05--------- £ si [email protected]=1313 £ ic 55958628/55959941 (2 pages)
20 January 2005Ad 16/12/04--------- £ si [email protected]=1586 £ ic 55950334/55951920 (2 pages)
20 January 2005Ad 10/01/05--------- £ si [email protected]=1250 £ ic 55951920/55953170 (2 pages)
20 January 2005Ad 07/01/05--------- £ si [email protected]=5458 £ ic 55953170/55958628 (2 pages)
20 January 2005Ad 10/01/05--------- £ si [email protected]=1250 £ ic 55951920/55953170 (2 pages)
20 January 2005Ad 16/12/04--------- £ si [email protected]=1586 £ ic 55950334/55951920 (2 pages)
20 January 2005Ad 07/01/05--------- £ si [email protected]=5458 £ ic 55953170/55958628 (2 pages)
21 December 2004Ad 17/11/04--------- £ si [email protected]=30730 £ ic 55901604/55932334 (2 pages)
21 December 2004Ad 23/11/04--------- £ si [email protected]=18000 £ ic 55932334/55950334 (2 pages)
21 December 2004Ad 17/11/04--------- £ si [email protected]=30730 £ ic 55901604/55932334 (2 pages)
21 December 2004Ad 23/11/04--------- £ si [email protected]=18000 £ ic 55932334/55950334 (2 pages)
26 November 2004Ad 09/11/04--------- £ si [email protected]=1201 £ ic 55899778/55900979 (2 pages)
26 November 2004Ad 12/11/04--------- £ si [email protected]=625 £ ic 55900979/55901604 (2 pages)
26 November 2004Ad 12/11/04--------- £ si [email protected]=625 £ ic 55900979/55901604 (2 pages)
26 November 2004Ad 29/10/04--------- £ si [email protected]=25000 £ ic 55873528/55898528 (2 pages)
26 November 2004Ad 09/11/04--------- £ si [email protected]=1201 £ ic 55899778/55900979 (2 pages)
26 November 2004Ad 29/10/04--------- £ si [email protected]=25000 £ ic 55873528/55898528 (2 pages)
26 November 2004Ad 28/10/04--------- £ si [email protected]=1250 £ ic 55898528/55899778 (2 pages)
26 November 2004Ad 28/10/04--------- £ si [email protected]=1250 £ ic 55898528/55899778 (2 pages)
17 November 2004Director's particulars changed (1 page)
17 November 2004Director's particulars changed (1 page)
22 October 2004Ad 04/10/04--------- £ si [email protected]=5476 £ ic 55868052/55873528 (2 pages)
22 October 2004Ad 11/10/04--------- £ si [email protected]=4309 £ ic 55863743/55868052 (2 pages)
22 October 2004Ad 11/10/04--------- £ si [email protected]=4309 £ ic 55863743/55868052 (2 pages)
22 October 2004Ad 04/10/04--------- £ si [email protected]=5476 £ ic 55868052/55873528 (2 pages)
13 October 2004Director's particulars changed (1 page)
13 October 2004Director's particulars changed (1 page)
4 October 2004Ad 13/09/04--------- £ si [email protected]=4036 £ ic 55859707/55863743 (2 pages)
4 October 2004Ad 13/09/04--------- £ si [email protected]=4036 £ ic 55859707/55863743 (2 pages)
2 September 2004Ad 29/06/04--------- £ si [email protected]=230009 £ ic 55626045/55856054 (2 pages)
2 September 2004Ad 29/06/04--------- £ si [email protected]=230009 £ ic 55626045/55856054 (2 pages)
2 September 2004Ad 18/08/04--------- £ si [email protected]=3653 £ ic 55856054/55859707 (2 pages)
2 September 2004Ad 18/08/04--------- £ si [email protected]=3653 £ ic 55856054/55859707 (2 pages)
5 August 2004Ad 07/07/04--------- £ si [email protected]=3653 £ ic 55621767/55625420 (2 pages)
5 August 2004Ad 19/07/04--------- £ si [email protected]=625 £ ic 55625420/55626045 (2 pages)
5 August 2004Ad 07/07/04--------- £ si [email protected]=3653 £ ic 55621767/55625420 (2 pages)
5 August 2004Ad 19/07/04--------- £ si [email protected]=625 £ ic 55625420/55626045 (2 pages)
19 July 2004Ad 29/06/04--------- £ si [email protected]=2403 £ ic 55619364/55621767 (2 pages)
19 July 2004Ad 29/06/04--------- £ si [email protected]=2403 £ ic 55619364/55621767 (2 pages)
7 July 2004Return made up to 31/05/04; bulk list available separately (12 pages)
7 July 2004Return made up to 31/05/04; bulk list available separately (12 pages)
3 June 2004Ad 17/05/04--------- £ si [email protected]=1750 £ ic 55616362/55618112 (2 pages)
3 June 2004Ad 17/05/04--------- £ si [email protected]=1750 £ ic 55616362/55618112 (2 pages)
2 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 June 2004Group of companies' accounts made up to 31 December 2003 (70 pages)
2 June 2004Auditor's resignation (1 page)
2 June 2004Auditor's resignation (1 page)
2 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 June 2004Group of companies' accounts made up to 31 December 2003 (70 pages)
19 March 2004Ad 06/02/04--------- £ si [email protected]=375 £ ic 55615987/55616362 (2 pages)
19 March 2004Ad 06/02/04--------- £ si [email protected]=375 £ ic 55615987/55616362 (2 pages)
17 March 2004Ad 27/02/04--------- £ si [email protected]=1250 £ ic 55614737/55615987 (2 pages)
17 March 2004Ad 27/02/04--------- £ si [email protected]=1250 £ ic 55614737/55615987 (2 pages)
28 January 2004Ad 08/01/04--------- £ si [email protected]=5262 £ ic 55608725/55613987 (2 pages)
28 January 2004Ad 09/12/03--------- £ si [email protected]=250 £ ic 55614487/55614737 (2 pages)
28 January 2004Ad 06/01/04--------- £ si [email protected]=500 £ ic 55613987/55614487 (2 pages)
28 January 2004Ad 06/01/04--------- £ si [email protected]=500 £ ic 55613987/55614487 (2 pages)
28 January 2004Ad 09/12/03--------- £ si [email protected]=250 £ ic 55614487/55614737 (2 pages)
28 January 2004Ad 08/01/04--------- £ si [email protected]=5262 £ ic 55608725/55613987 (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
27 October 2003Ad 06/10/03--------- £ si [email protected]=308640 £ ic 55300085/55608725 (3 pages)
27 October 2003Ad 06/10/03--------- £ si [email protected]=308640 £ ic 55300085/55608725 (3 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
29 July 2003Ad 11/07/03--------- £ si [email protected]=1250 £ ic 55298835/55300085 (2 pages)
29 July 2003Ad 11/07/03--------- £ si [email protected]=1250 £ ic 55298835/55300085 (2 pages)
9 July 2003Ad 27/06/03--------- £ si [email protected]=8070 £ ic 55290765/55298835 (2 pages)
9 July 2003Ad 27/06/03--------- £ si [email protected]=8070 £ ic 55290765/55298835 (2 pages)
1 July 2003Return made up to 31/05/03; bulk list available separately (12 pages)
1 July 2003Return made up to 31/05/03; bulk list available separately (12 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
11 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Rules of option scheme 28/05/03
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Rules of option scheme 28/05/03
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
3 June 2003Group of companies' accounts made up to 31 December 2002 (73 pages)
3 June 2003Group of companies' accounts made up to 31 December 2002 (73 pages)
29 May 2003Ad 13/05/03--------- £ si [email protected]=1250 £ ic 55233946/55235196 (2 pages)
29 May 2003Ad 13/05/03--------- £ si [email protected]=1250 £ ic 55233946/55235196 (2 pages)
7 May 2003Ad 23/04/03--------- £ si [email protected]=3116 £ ic 55230830/55233946 (2 pages)
7 May 2003Ad 23/04/03--------- £ si [email protected]=3116 £ ic 55230830/55233946 (2 pages)
18 April 2003Ad 20/03/03--------- £ si [email protected]=2553 £ ic 55228277/55230830 (2 pages)
18 April 2003Ad 20/03/03--------- £ si [email protected]=2553 £ ic 55228277/55230830 (2 pages)
28 February 2003Auditor's resignation (2 pages)
28 February 2003Auditor's resignation (2 pages)
12 February 2003Auditor's resignation (2 pages)
12 February 2003Auditor's resignation (2 pages)
23 January 2003Ad 09/01/03--------- £ si [email protected]=1250 £ ic 55227027/55228277 (2 pages)
23 January 2003Ad 09/01/03--------- £ si [email protected]=1250 £ ic 55227027/55228277 (2 pages)
6 December 2002Ad 27/11/02--------- £ si [email protected]=625 £ ic 55226402/55227027 (2 pages)
6 December 2002Ad 27/11/02--------- £ si [email protected]=625 £ ic 55226402/55227027 (2 pages)
12 November 2002Ad 01/11/02--------- £ si [email protected]=10140 £ ic 55216262/55226402 (2 pages)
12 November 2002Ad 01/11/02--------- £ si [email protected]=10140 £ ic 55216262/55226402 (2 pages)
31 October 2002Ad 08/10/02--------- £ si [email protected]=1250 £ ic 55215012/55216262 (2 pages)
31 October 2002Ad 08/10/02--------- £ si [email protected]=1250 £ ic 55215012/55216262 (2 pages)
23 October 2002Ad 01/10/02--------- £ si [email protected]=1021 £ ic 55213991/55215012 (2 pages)
23 October 2002Ad 01/10/02--------- £ si [email protected]=1021 £ ic 55213991/55215012 (2 pages)
6 October 2002Ad 23/09/02--------- £ si [email protected]=5118 £ ic 55208873/55213991 (2 pages)
6 October 2002Ad 23/09/02--------- £ si [email protected]=5118 £ ic 55208873/55213991 (2 pages)
11 July 2002Ad 01/07/02--------- £ si [email protected]=4002 £ ic 55204871/55208873 (2 pages)
11 July 2002Ad 01/07/02--------- £ si [email protected]=4002 £ ic 55204871/55208873 (2 pages)
5 July 2002Ad 26/06/02--------- £ si [email protected]=4867 £ ic 55200004/55204871 (2 pages)
5 July 2002Ad 26/06/02--------- £ si [email protected]=4867 £ ic 55200004/55204871 (2 pages)
21 June 2002Return made up to 31/05/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 June 2002Return made up to 31/05/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 June 2002Ad 28/05/02--------- £ si [email protected]=3957 £ ic 55029705/55033662 (2 pages)
11 June 2002Ad 28/05/02--------- £ si [email protected]=3957 £ ic 55029705/55033662 (2 pages)
10 June 2002Group of companies' accounts made up to 31 December 2001 (65 pages)
10 June 2002Group of companies' accounts made up to 31 December 2001 (65 pages)
5 June 2002Ad 24/05/02--------- £ si [email protected]=15716 £ ic 55013989/55029705 (2 pages)
5 June 2002Ad 24/05/02--------- £ si [email protected]=15716 £ ic 55013989/55029705 (2 pages)
27 May 2002Ad 07/05/02--------- £ si [email protected]=29951 £ ic 54984038/55013989 (2 pages)
27 May 2002Ad 07/05/02--------- £ si [email protected]=29951 £ ic 54984038/55013989 (2 pages)
27 May 2002Ad 16/05/02--------- £ si [email protected]=6379 £ ic 54977659/54984038 (2 pages)
27 May 2002Ad 16/05/02--------- £ si [email protected]=6379 £ ic 54977659/54984038 (2 pages)
21 May 2002Ad 13/05/02--------- £ si [email protected]=5337 £ ic 54972322/54977659 (2 pages)
21 May 2002Ad 13/05/02--------- £ si [email protected]=5337 £ ic 54972322/54977659 (2 pages)
8 May 2002Listing of particulars (86 pages)
8 May 2002Listing of particulars (86 pages)
15 April 2002Ad 27/03/02--------- £ si [email protected]=5288 £ ic 54963284/54968572 (2 pages)
15 April 2002Ad 02/04/02--------- £ si [email protected]=3750 £ ic 54968572/54972322 (2 pages)
15 April 2002Ad 21/03/02--------- £ si [email protected]=1250 £ ic 54962034/54963284 (2 pages)
15 April 2002Ad 02/04/02--------- £ si [email protected]=3750 £ ic 54968572/54972322 (2 pages)
15 April 2002Ad 27/03/02--------- £ si [email protected]=5288 £ ic 54963284/54968572 (2 pages)
15 April 2002Ad 21/03/02--------- £ si [email protected]=1250 £ ic 54962034/54963284 (2 pages)
8 April 2002Ad 21/03/02--------- £ si [email protected]=1300 £ ic 54960734/54962034 (2 pages)
8 April 2002Ad 21/03/02--------- £ si [email protected]=1300 £ ic 54960734/54962034 (2 pages)
18 March 2002Ad 07/03/02--------- £ si [email protected]=13678 £ ic 54947056/54960734 (2 pages)
18 March 2002Ad 07/03/02--------- £ si [email protected]=13678 £ ic 54947056/54960734 (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
6 February 2002Ad 25/01/02--------- £ si [email protected]=3525 £ ic 54943531/54947056 (2 pages)
6 February 2002Ad 25/01/02--------- £ si [email protected]=3525 £ ic 54943531/54947056 (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
21 January 2002Ad 20/12/01--------- £ si [email protected]=5946 £ ic 54853688/54859634 (2 pages)
21 January 2002Ad 11/01/02--------- £ si [email protected]=8446 £ ic 54859634/54868080 (2 pages)
21 January 2002Ad 11/01/02--------- £ si [email protected]=8446 £ ic 54859634/54868080 (2 pages)
21 January 2002Ad 20/12/01--------- £ si [email protected]=5946 £ ic 54853688/54859634 (2 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
3 November 2001Ad 23/10/01--------- £ si [email protected]=13278 £ ic 54840410/54853688 (3 pages)
3 November 2001Ad 23/10/01--------- £ si [email protected]=13278 £ ic 54840410/54853688 (3 pages)
18 October 2001Ad 04/10/01--------- £ si [email protected]=30902 £ ic 54809508/54840410 (2 pages)
18 October 2001Ad 04/10/01--------- £ si [email protected]=30902 £ ic 54809508/54840410 (2 pages)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
7 September 2001Group of companies' accounts made up to 31 December 2000 (67 pages)
7 September 2001Group of companies' accounts made up to 31 December 2000 (67 pages)
17 August 2001Ad 31/07/01--------- £ si [email protected]=1250 £ ic 54808258/54809508 (2 pages)
17 August 2001Ad 31/07/01--------- £ si [email protected]=1250 £ ic 54808258/54809508 (2 pages)
26 July 2001Ad 08/06/01--------- £ si [email protected]=12500 £ ic 54795758/54808258 (2 pages)
26 July 2001Ad 08/06/01--------- £ si [email protected]=12500 £ ic 54795758/54808258 (2 pages)
3 July 2001Director's particulars changed (1 page)
3 July 2001Director's particulars changed (1 page)
28 June 2001Return made up to 31/05/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
28 June 2001Return made up to 31/05/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
21 June 2001Ad 08/06/01--------- £ si [email protected]=5542 £ ic 54788564/54794106 (2 pages)
21 June 2001Ad 08/06/01--------- £ si [email protected]=5542 £ ic 54788564/54794106 (2 pages)
20 June 2001Ad 04/06/01--------- £ si [email protected]=150000 £ ic 54593564/54743564 (2 pages)
20 June 2001Ad 06/06/01--------- £ si [email protected]=45000 £ ic 54743564/54788564 (2 pages)
20 June 2001Ad 25/05/01--------- £ si [email protected]=20000 £ ic 54573564/54593564 (2 pages)
20 June 2001Ad 04/06/01--------- £ si [email protected]=150000 £ ic 54593564/54743564 (2 pages)
20 June 2001Ad 22/05/01--------- £ si [email protected]=56250 £ ic 54517314/54573564 (2 pages)
20 June 2001Ad 22/05/01--------- £ si [email protected]=56250 £ ic 54517314/54573564 (2 pages)
20 June 2001Ad 25/05/01--------- £ si [email protected]=20000 £ ic 54573564/54593564 (2 pages)
20 June 2001Ad 06/06/01--------- £ si [email protected]=45000 £ ic 54743564/54788564 (2 pages)
7 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ See appendix 23/05/01
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ See appendix 23/05/01
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 June 2001Ad 18/05/01--------- £ si [email protected]=30000 £ ic 54487314/54517314 (2 pages)
1 June 2001Ad 16/05/01--------- £ si [email protected]=75000 £ ic 54387314/54462314 (2 pages)
1 June 2001Ad 16/05/01--------- £ si [email protected]=75000 £ ic 54387314/54462314 (2 pages)
1 June 2001Ad 15/05/01--------- £ si [email protected]=62500 £ ic 54324814/54387314 (2 pages)
1 June 2001Ad 15/05/01--------- £ si [email protected]=62500 £ ic 54324814/54387314 (2 pages)
1 June 2001Ad 17/05/01--------- £ si [email protected]=25000 £ ic 54462314/54487314 (2 pages)
1 June 2001Ad 18/05/01--------- £ si [email protected]=30000 £ ic 54487314/54517314 (2 pages)
1 June 2001Ad 17/05/01--------- £ si [email protected]=25000 £ ic 54462314/54487314 (2 pages)
24 May 2001Ad 30/04/01--------- £ si [email protected]=11764 £ ic 54300202/54311966 (2 pages)
24 May 2001Ad 11/05/01--------- £ si [email protected]=12848 £ ic 54311966/54324814 (2 pages)
24 May 2001Ad 11/05/01--------- £ si [email protected]=12848 £ ic 54311966/54324814 (2 pages)
24 May 2001Ad 30/04/01--------- £ si [email protected]=11764 £ ic 54300202/54311966 (2 pages)
21 May 2001Ad 14/05/01--------- £ si [email protected]=12848 £ ic 54287354/54300202 (2 pages)
21 May 2001Ad 14/05/01--------- £ si [email protected]=12848 £ ic 54287354/54300202 (2 pages)
19 April 2001Ad 03/04/01-04/04/01 £ si [email protected]=1600 £ ic 54285754/54287354 (2 pages)
19 April 2001Ad 03/04/01-04/04/01 £ si [email protected]=1600 £ ic 54285754/54287354 (2 pages)
28 March 2001Ad 20/03/01--------- £ si [email protected]=3811 £ ic 54280693/54284504 (2 pages)
28 March 2001Ad 20/03/01--------- £ si [email protected]=3811 £ ic 54280693/54284504 (2 pages)
28 March 2001Ad 15/03/01--------- £ si [email protected]=1250 £ ic 54284504/54285754 (2 pages)
28 March 2001Ad 15/03/01--------- £ si [email protected]=1250 £ ic 54284504/54285754 (2 pages)
15 March 2001Ad 06/03/01--------- £ si [email protected]=1250 £ ic 54255943/54257193 (2 pages)
15 March 2001Ad 06/03/01--------- £ si [email protected]=1250 £ ic 54255943/54257193 (2 pages)
12 February 2001Registered office changed on 12/02/01 from: 43-45 portman square london W1H 9TH (1 page)
12 February 2001Registered office changed on 12/02/01 from: 43-45 portman square london W1H 9TH (1 page)
9 February 2001Ad 30/01/01--------- £ si [email protected]=60130 £ ic 54195813/54255943 (2 pages)
9 February 2001Ad 30/01/01--------- £ si [email protected]=60130 £ ic 54195813/54255943 (2 pages)
7 February 2001Director's particulars changed (1 page)
7 February 2001Director's particulars changed (1 page)
21 January 2001Ad 05/01/01--------- £ si [email protected]=3750 £ ic 54192063/54195813 (2 pages)
21 January 2001Ad 05/01/01--------- £ si [email protected]=3750 £ ic 54192063/54195813 (2 pages)
8 January 2001Ad 19/12/00--------- £ si [email protected]=16589 £ ic 54172349/54188938 (2 pages)
8 January 2001Ad 11/12/00--------- £ si [email protected]=3125 £ ic 54188938/54192063 (2 pages)
8 January 2001Ad 11/12/00--------- £ si [email protected]=3125 £ ic 54188938/54192063 (2 pages)
8 January 2001Ad 19/12/00--------- £ si [email protected]=16589 £ ic 54172349/54188938 (2 pages)
11 December 2000Ad 28/11/00--------- £ si [email protected]=5993 £ ic 54165106/54171099 (2 pages)
11 December 2000Ad 28/11/00--------- £ si [email protected]=5993 £ ic 54165106/54171099 (2 pages)
11 December 2000Ad 30/11/00--------- £ si [email protected]=1250 £ ic 54171099/54172349 (2 pages)
11 December 2000Ad 30/11/00--------- £ si [email protected]=1250 £ ic 54171099/54172349 (2 pages)
28 November 2000Ad 17/11/00--------- £ si [email protected]=8590 £ ic 54156516/54165106 (2 pages)
28 November 2000Ad 17/11/00--------- £ si [email protected]=8590 £ ic 54156516/54165106 (2 pages)
27 November 2000Ad 18/10/00--------- £ si [email protected]=3600 £ ic 54152916/54156516 (2 pages)
27 November 2000Ad 20/11/00--------- £ si [email protected]=8147 £ ic 54144769/54152916 (2 pages)
27 November 2000Ad 25/10/00--------- £ si [email protected]=5171 £ ic 54139598/54144769 (2 pages)
27 November 2000Ad 18/10/00--------- £ si [email protected]=3600 £ ic 54152916/54156516 (2 pages)
27 November 2000Ad 20/11/00--------- £ si [email protected]=8147 £ ic 54144769/54152916 (2 pages)
27 November 2000Ad 25/10/00--------- £ si [email protected]=5171 £ ic 54139598/54144769 (2 pages)
8 November 2000Ad 12/10/00--------- £ si [email protected]=2500 £ ic 54136503/54139003 (2 pages)
8 November 2000Ad 20/10/00--------- £ si [email protected]=595 £ ic 54139003/54139598 (2 pages)
8 November 2000Ad 20/10/00--------- £ si [email protected]=595 £ ic 54139003/54139598 (2 pages)
8 November 2000Ad 12/10/00--------- £ si [email protected]=2500 £ ic 54136503/54139003 (2 pages)
30 October 2000Registered office changed on 30/10/00 from: 11A west halkin street london SW1X 8JL (1 page)
30 October 2000Registered office changed on 30/10/00 from: 11A west halkin street london SW1X 8JL (1 page)
20 October 2000Ad 05/09/00--------- £ si [email protected]=450 £ ic 54123380/54123830 (2 pages)
20 October 2000Ad 24/08/00--------- £ si [email protected]=2500 £ ic 54123830/54126330 (2 pages)
20 October 2000Ad 05/09/00--------- £ si [email protected]=450 £ ic 54123380/54123830 (2 pages)
20 October 2000Ad 16/08/00--------- £ si [email protected]=10173 £ ic 54126330/54136503 (2 pages)
20 October 2000Ad 24/08/00--------- £ si [email protected]=2500 £ ic 54123830/54126330 (2 pages)
20 October 2000Ad 16/08/00--------- £ si [email protected]=10173 £ ic 54126330/54136503 (2 pages)
24 August 2000Ad 09/08/00--------- £ si [email protected]=11230 £ ic 54112150/54123380 (2 pages)
24 August 2000Ad 09/08/00--------- £ si [email protected]=11230 £ ic 54112150/54123380 (2 pages)
9 August 2000Ad 11/07/00--------- £ si [email protected]=41471 £ ic 54058425/54099896 (3 pages)
9 August 2000Ad 11/07/00--------- £ si [email protected]=41471 £ ic 54058425/54099896 (3 pages)
9 August 2000Ad 10/07/00--------- £ si [email protected]=12254 £ ic 54099896/54112150 (2 pages)
9 August 2000Ad 10/07/00--------- £ si [email protected]=12254 £ ic 54099896/54112150 (2 pages)
7 August 2000Ad 17/07/00--------- £ si [email protected]=2500 £ ic 54052175/54054675 (2 pages)
7 August 2000Ad 12/07/00--------- £ si [email protected]=3750 £ ic 54054675/54058425 (2 pages)
7 August 2000Ad 21/07/00--------- £ si [email protected]=11371 £ ic 54040804/54052175 (2 pages)
7 August 2000Ad 21/07/00--------- £ si [email protected]=11371 £ ic 54040804/54052175 (2 pages)
7 August 2000Ad 12/07/00--------- £ si [email protected]=3750 £ ic 54054675/54058425 (2 pages)
7 August 2000Ad 17/07/00--------- £ si [email protected]=2500 £ ic 54052175/54054675 (2 pages)
29 June 2000Ad 02/06/00--------- £ si [email protected]=250 £ ic 54040554/54040804 (2 pages)
29 June 2000Ad 11/05/00--------- £ si [email protected] (2 pages)
29 June 2000Ad 20/03/00--------- £ si [email protected] (2 pages)
29 June 2000Ad 11/05/00--------- £ si [email protected] (2 pages)
29 June 2000Ad 06/06/00--------- £ si [email protected]=30047 £ ic 53985507/54015554 (2 pages)
29 June 2000Ad 07/06/00--------- £ si [email protected]=25000 £ ic 54015554/54040554 (2 pages)
29 June 2000Ad 07/06/00--------- £ si [email protected]=25000 £ ic 54015554/54040554 (2 pages)
29 June 2000Ad 02/06/00--------- £ si [email protected]=250 £ ic 54040554/54040804 (2 pages)
29 June 2000Ad 18/04/00--------- £ si [email protected] (2 pages)
29 June 2000Ad 18/04/00--------- £ si [email protected] (2 pages)
29 June 2000Ad 06/06/00--------- £ si [email protected]=30047 £ ic 53985507/54015554 (2 pages)
29 June 2000Ad 20/03/00--------- £ si [email protected] (2 pages)
28 June 2000Ad 29/03/00--------- £ si [email protected] (2 pages)
28 June 2000Ad 29/03/00--------- £ si [email protected] (2 pages)
23 June 2000Full group accounts made up to 31 December 1999 (53 pages)
23 June 2000Full group accounts made up to 31 December 1999 (53 pages)
20 June 2000New director appointed (5 pages)
20 June 2000New director appointed (5 pages)
19 June 2000Return made up to 31/05/00; bulk list available separately (8 pages)
19 June 2000Return made up to 31/05/00; bulk list available separately (8 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
  • SRES11 ‐ Special resolution of removal of pre-emption rights
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
  • SRES11 ‐ Special resolution of removal of pre-emption rights
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
28 March 2000Ad 14/03/00--------- £ si [email protected]=250 £ ic 51902676/51902926 (2 pages)
28 March 2000Ad 16/02/00--------- £ si [email protected]=225 £ ic 51902926/51903151 (2 pages)
28 March 2000Ad 16/02/00--------- £ si [email protected]=225 £ ic 51902926/51903151 (2 pages)
28 March 2000Ad 14/03/00--------- £ si [email protected]=250 £ ic 51902676/51902926 (2 pages)
16 February 2000Ad 03/02/00--------- £ si [email protected]=1586 £ ic 51901090/51902676 (2 pages)
16 February 2000Ad 03/02/00--------- £ si [email protected]=1586 £ ic 51901090/51902676 (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
14 January 2000Ad 30/12/99--------- £ si [email protected]=12578 £ ic 51888512/51901090 (2 pages)
14 January 2000Ad 30/12/99--------- £ si [email protected]=12578 £ ic 51888512/51901090 (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
11 January 2000Ad 21/12/99--------- £ si [email protected]=6303 £ ic 51847691/51853994 (2 pages)
11 January 2000Ad 21/12/99--------- £ si [email protected]=26692 £ ic 51861820/51888512 (2 pages)
11 January 2000Ad 21/12/99--------- £ si [email protected]=4326 £ ic 51843365/51847691 (2 pages)
11 January 2000Ad 21/12/99--------- £ si [email protected]=7826 £ ic 51853994/51861820 (2 pages)
11 January 2000Ad 21/12/99--------- £ si [email protected]=4326 £ ic 51843365/51847691 (2 pages)
11 January 2000Ad 21/12/99--------- £ si [email protected]=26692 £ ic 51861820/51888512 (2 pages)
11 January 2000Ad 21/12/99--------- £ si [email protected]=7826 £ ic 51853994/51861820 (2 pages)
11 January 2000Ad 21/12/99--------- £ si [email protected]=6303 £ ic 51847691/51853994 (2 pages)
23 December 1999Ad 13/12/99--------- £ si [email protected]=96332 £ ic 51747033/51843365 (2 pages)
23 December 1999Ad 13/12/99--------- £ si [email protected]=26541 £ ic 51720492/51747033 (2 pages)
23 December 1999Ad 13/12/99--------- £ si [email protected]=96332 £ ic 51747033/51843365 (2 pages)
23 December 1999Ad 13/12/99--------- £ si [email protected]=12282 £ ic 51704755/51717037 (2 pages)
23 December 1999Ad 13/12/99--------- £ si [email protected]=3455 £ ic 51717037/51720492 (2 pages)
23 December 1999Ad 13/12/99--------- £ si [email protected]=26541 £ ic 51720492/51747033 (2 pages)
23 December 1999Ad 13/12/99--------- £ si [email protected]=12282 £ ic 51704755/51717037 (2 pages)
23 December 1999Ad 13/12/99--------- £ si [email protected]=3455 £ ic 51717037/51720492 (2 pages)
15 December 1999Ad 06/12/99--------- £ si [email protected]=65396 £ ic 51639359/51704755 (2 pages)
15 December 1999Ad 06/12/99--------- £ si [email protected]=103341 £ ic 51491403/51594744 (2 pages)
15 December 1999Ad 06/12/99--------- £ si [email protected]=44615 £ ic 51594744/51639359 (2 pages)
15 December 1999Ad 06/12/99--------- £ si [email protected]=65396 £ ic 51639359/51704755 (2 pages)
15 December 1999Ad 06/12/99--------- £ si [email protected]=44615 £ ic 51594744/51639359 (2 pages)
15 December 1999Ad 06/12/99--------- £ si [email protected]=103341 £ ic 51491403/51594744 (2 pages)
13 December 1999Ad 24/11/99--------- £ si [email protected]=4030 £ ic 51487373/51491403 (2 pages)
13 December 1999Ad 24/11/99--------- £ si [email protected]=13095 £ ic 51474278/51487373 (2 pages)
13 December 1999Ad 24/11/99--------- £ si [email protected]=13095 £ ic 51474278/51487373 (2 pages)
13 December 1999Ad 24/11/99--------- £ si [email protected]=4030 £ ic 51487373/51491403 (2 pages)
8 December 1999Ad 10/11/99--------- £ si [email protected]=38901 £ ic 51424934/51463835 (2 pages)
8 December 1999Ad 26/10/99--------- £ si [email protected]=10443 £ ic 51463835/51474278 (2 pages)
8 December 1999Ad 10/11/99--------- £ si [email protected]=38901 £ ic 51424934/51463835 (2 pages)
8 December 1999Ad 26/10/99--------- £ si [email protected]=10443 £ ic 51463835/51474278 (2 pages)
5 December 1999Ad 02/11/99--------- £ si [email protected]=22540 £ ic 51127394/51149934 (2 pages)
5 December 1999Ad 29/10/99--------- £ si [email protected]=175000 £ ic 51249934/51424934 (2 pages)
5 December 1999Ad 02/11/99--------- £ si [email protected]=75000 £ ic 51149934/51224934 (2 pages)
5 December 1999Ad 03/11/99--------- £ si [email protected]=25000 £ ic 51224934/51249934 (2 pages)
5 December 1999Ad 02/11/99--------- £ si [email protected]=75000 £ ic 51149934/51224934 (2 pages)
5 December 1999Ad 02/11/99--------- £ si [email protected]=22540 £ ic 51127394/51149934 (2 pages)
5 December 1999Ad 03/11/99--------- £ si [email protected]=25000 £ ic 51224934/51249934 (2 pages)
5 December 1999Ad 29/10/99--------- £ si [email protected]=175000 £ ic 51249934/51424934 (2 pages)
2 December 1999Ad 18/11/99--------- £ si [email protected]=23144 £ ic 51104250/51127394 (2 pages)
2 December 1999Ad 18/11/99--------- £ si [email protected]=23144 £ ic 51104250/51127394 (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
25 October 1999Ad 20/10/99--------- £ si [email protected]=14991 £ ic 50601760/50616751 (2 pages)
25 October 1999Ad 20/10/99--------- £ si [email protected]=14991 £ ic 50601760/50616751 (2 pages)
20 October 1999Ad 12/10/99--------- £ si [email protected]=19003 £ ic 50582757/50601760 (2 pages)
20 October 1999Ad 08/10/99--------- £ si [email protected]=2942 £ ic 50579815/50582757 (2 pages)
20 October 1999Ad 08/10/99--------- £ si [email protected]=2942 £ ic 50579815/50582757 (2 pages)
20 October 1999Ad 12/10/99--------- £ si [email protected]=19003 £ ic 50582757/50601760 (2 pages)
11 October 1999Ad 15/09/99--------- £ si [email protected]=10148 £ ic 50569667/50579815 (2 pages)
11 October 1999Ad 15/09/99--------- £ si [email protected]=36933 £ ic 50516350/50553283 (2 pages)
11 October 1999Ad 15/09/99--------- £ si [email protected]=10148 £ ic 50569667/50579815 (2 pages)
11 October 1999Ad 15/09/99--------- £ si [email protected]=16384 £ ic 50553283/50569667 (2 pages)
11 October 1999Ad 15/09/99--------- £ si [email protected]=16384 £ ic 50553283/50569667 (2 pages)
11 October 1999Ad 15/09/99--------- £ si [email protected]=36933 £ ic 50516350/50553283 (2 pages)
8 October 1999Ad 27/09/99--------- £ si [email protected]=2173 £ ic 50514177/50516350 (2 pages)
8 October 1999Ad 27/09/99--------- £ si [email protected]=2173 £ ic 50514177/50516350 (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
3 September 1999Ad 12/08/99--------- £ si [email protected]=375 £ ic 50513802/50514177 (2 pages)
3 September 1999Ad 12/08/99--------- £ si [email protected]=375 £ ic 50513802/50514177 (2 pages)
18 August 1999Ad 09/08/99--------- £ si [email protected]=5514 £ ic 50508288/50513802 (2 pages)
18 August 1999Ad 09/08/99--------- £ si [email protected]=2875 £ ic 50505413/50508288 (2 pages)
18 August 1999Auditor's resignation (1 page)
18 August 1999Auditor's resignation (1 page)
18 August 1999Ad 09/08/99--------- £ si [email protected]=5514 £ ic 50508288/50513802 (2 pages)
18 August 1999Ad 09/08/99--------- £ si [email protected]=2875 £ ic 50505413/50508288 (2 pages)
9 August 1999Ad 30/07/99--------- £ si [email protected]=250 £ ic 50505163/50505413 (2 pages)
9 August 1999Ad 30/07/99--------- £ si [email protected]=250 £ ic 50505163/50505413 (2 pages)
23 July 1999Ad 07/07/99--------- £ si [email protected]=1000 £ ic 50504163/50505163 (2 pages)
23 July 1999Ad 07/07/99--------- £ si [email protected]=1000 £ ic 50504163/50505163 (2 pages)
9 July 1999Ad 28/06/99--------- £ si [email protected]=250 £ ic 50354906/50355156 (2 pages)
9 July 1999Ad 28/06/99--------- £ si [email protected]=250 £ ic 50354906/50355156 (2 pages)
6 July 1999Ad 28/06/99--------- £ si [email protected]=10140 £ ic 50344766/50354906 (2 pages)
6 July 1999Ad 28/06/99--------- £ si [email protected]=10140 £ ic 50344766/50354906 (2 pages)
30 June 1999Ad 22/06/99--------- £ si [email protected]=375 £ ic 50344391/50344766 (2 pages)
30 June 1999Ad 22/06/99--------- £ si [email protected]=375 £ ic 50344391/50344766 (2 pages)
22 June 1999Return made up to 31/05/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 June 1999Ad 30/04/99--------- £ si [email protected]=20706 £ ic 45475050/45495756 (2 pages)
22 June 1999Ad 30/04/99--------- £ si [email protected]=20706 £ ic 45475050/45495756 (2 pages)
22 June 1999Ad 03/06/99--------- £ si [email protected]=4800000 £ ic 45529391/50329391 (2 pages)
22 June 1999Ad 25/05/99--------- £ si [email protected]=7661 £ ic 45521730/45529391 (2 pages)
22 June 1999Ad 25/05/99--------- £ si [email protected]=7661 £ ic 45521730/45529391 (2 pages)
22 June 1999Ad 19/04/99--------- £ si [email protected]=10140 £ ic 45462357/45472497 (2 pages)
22 June 1999Return made up to 31/05/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 June 1999Ad 19/04/99--------- £ si [email protected]=2553 £ ic 45472497/45475050 (2 pages)
22 June 1999Ad 25/05/99--------- £ si [email protected]=25974 £ ic 45495756/45521730 (2 pages)
22 June 1999Ad 03/06/99--------- £ si [email protected]=4800000 £ ic 45529391/50329391 (2 pages)
22 June 1999Ad 19/04/99--------- £ si [email protected]=2553 £ ic 45472497/45475050 (2 pages)
22 June 1999Ad 08/06/99--------- £ si [email protected]=15000 £ ic 50329391/50344391 (2 pages)
22 June 1999Ad 25/05/99--------- £ si [email protected]=25974 £ ic 45495756/45521730 (2 pages)
22 June 1999Ad 08/06/99--------- £ si [email protected]=15000 £ ic 50329391/50344391 (2 pages)
22 June 1999Ad 19/04/99--------- £ si [email protected]=10140 £ ic 45462357/45472497 (2 pages)
18 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
  • SRES13 ‐ Special resolution
  • ORES10 ‐ Ordinary resolution of allotment of securities
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 June 1999£ nc 60000000/75000000 21/05/99 (1 page)
18 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
  • SRES13 ‐ Special resolution
  • ORES10 ‐ Ordinary resolution of allotment of securities
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 June 1999£ nc 60000000/75000000 21/05/99 (1 page)
8 June 1999New director appointed (1 page)
8 June 1999New director appointed (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
27 May 1999Full group accounts made up to 31 December 1998 (82 pages)
27 May 1999Full group accounts made up to 31 December 1998 (82 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999New secretary appointed (2 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999Secretary resigned (1 page)
16 December 1998Location of register of members (non legible) (1 page)
16 December 1998Location of register of members (non legible) (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
30 June 1998Return made up to 31/05/98; bulk list available separately (9 pages)
30 June 1998Return made up to 31/05/98; bulk list available separately (9 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
5 June 1998Full group accounts made up to 31 December 1997 (65 pages)
5 June 1998Full group accounts made up to 31 December 1997 (65 pages)
30 May 1998Ad 03/04/98--------- £ si [email protected]=1515 £ ic 45345659/45347174 (2 pages)
30 May 1998Ad 03/04/98--------- £ si [email protected]=1515 £ ic 45345659/45347174 (2 pages)
7 May 1998Conve 28/04/98 (1 page)
7 May 1998Ad 08/04/98--------- £ si [email protected]=154204 £ ic 45191455/45345659 (2 pages)
7 May 1998Ad 15/04/98--------- £ si [email protected]=28685 £ ic 45162770/45191455 (2 pages)
7 May 1998Ad 15/04/98--------- £ si [email protected]=28685 £ ic 45162770/45191455 (2 pages)
7 May 1998Ad 08/04/98--------- £ si [email protected]=154204 £ ic 45191455/45345659 (2 pages)
7 May 1998Conve 28/04/98 (1 page)
16 April 1998Location of register of members (non legible) (1 page)
16 April 1998Location of register of members (non legible) (1 page)
7 April 1998Conve 27/01/98 (1 page)
7 April 1998Conve 30/03/98 (1 page)
7 April 1998Conve 30/03/98 (1 page)
7 April 1998Conve 27/01/98 (1 page)
21 January 1998Ad 13/01/98--------- £ si [email protected]=422 £ ic 44912348/44912770 (2 pages)
21 January 1998Ad 12/01/98--------- £ si [email protected]=14895 £ ic 44897453/44912348 (2 pages)
21 January 1998Ad 13/01/98--------- £ si [email protected]=422 £ ic 44912348/44912770 (2 pages)
21 January 1998Ad 12/01/98--------- £ si [email protected]=14895 £ ic 44897453/44912348 (2 pages)
16 January 1998Ad 07/01/98--------- £ si [email protected]=11643 £ ic 44885810/44897453 (2 pages)
16 January 1998Ad 05/01/98--------- £ si [email protected]=11733 £ ic 44874077/44885810 (2 pages)
16 January 1998Ad 07/01/98--------- £ si [email protected]=11643 £ ic 44885810/44897453 (2 pages)
16 January 1998Ad 05/01/98--------- £ si [email protected]=11733 £ ic 44874077/44885810 (2 pages)
16 January 1998Ad 05/01/98--------- £ si [email protected]=14989 £ ic 44858738/44873727 (2 pages)
16 January 1998Ad 05/01/98--------- £ si [email protected]=350 £ ic 44873727/44874077 (2 pages)
16 January 1998Ad 05/01/98--------- £ si [email protected]=350 £ ic 44873727/44874077 (2 pages)
16 January 1998Ad 05/01/98--------- £ si [email protected]=14989 £ ic 44858738/44873727 (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
31 December 1997Ad 18/12/97--------- £ si [email protected]=313 £ ic 44858425/44858738 (2 pages)
31 December 1997Ad 18/12/97--------- £ si [email protected]=313 £ ic 44858425/44858738 (2 pages)
8 December 1997Ad 28/11/97--------- £ si [email protected]=1021 £ ic 44857404/44858425 (2 pages)
8 December 1997Ad 28/11/97--------- £ si [email protected]=1021 £ ic 44857404/44858425 (2 pages)
4 December 1997Ad 25/11/97--------- £ si [email protected]=100000 £ ic 44757404/44857404 (2 pages)
4 December 1997Ad 25/11/97--------- £ si [email protected]=100000 £ ic 44757404/44857404 (2 pages)
7 November 1997Ad 04/11/97--------- £ si [email protected]=5 £ ic 44757399/44757404 (2 pages)
7 November 1997Ad 04/11/97--------- £ si [email protected]=5 £ ic 44757399/44757404 (2 pages)
6 November 1997Ad 29/10/97--------- £ si [email protected]=625 £ ic 44756774/44757399 (2 pages)
6 November 1997Ad 29/10/97--------- £ si [email protected]=625 £ ic 44756774/44757399 (2 pages)
29 October 1997Ad 23/10/97--------- £ si [email protected]=1435 £ ic 44755339/44756774 (2 pages)
29 October 1997Ad 23/10/97--------- £ si [email protected]=1435 £ ic 44755339/44756774 (2 pages)
6 October 1997Ad 29/09/97--------- £ si [email protected]=5989 £ ic 44748450/44754439 (2 pages)
6 October 1997Ad 29/09/97--------- £ si [email protected]=900 £ ic 44754439/44755339 (2 pages)
6 October 1997Ad 29/09/97--------- £ si [email protected]=5989 £ ic 44748450/44754439 (2 pages)
6 October 1997Ad 29/09/97--------- £ si [email protected]=900 £ ic 44754439/44755339 (2 pages)
19 September 1997Ad 06/09/97--------- £ si [email protected]=1375 £ ic 44746384/44747759 (2 pages)
19 September 1997Ad 04/09/97--------- £ si [email protected]=212 £ ic 44746172/44746384 (2 pages)
19 September 1997Ad 04/09/97--------- £ si [email protected]=212 £ ic 44746172/44746384 (2 pages)
19 September 1997Ad 10/09/97--------- £ si [email protected]=691 £ ic 44747759/44748450 (2 pages)
19 September 1997Ad 06/09/97--------- £ si [email protected]=1375 £ ic 44746384/44747759 (2 pages)
19 September 1997Ad 10/09/97--------- £ si [email protected]=691 £ ic 44747759/44748450 (2 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997Secretary resigned (1 page)
14 August 1997Ad 11/08/97--------- £ si [email protected]=118 £ ic 44746054/44746172 (2 pages)
14 August 1997Ad 11/08/97--------- £ si [email protected]=118 £ ic 44746054/44746172 (2 pages)
12 August 1997Ad 04/08/97--------- £ si [email protected]=15 £ ic 44746039/44746054 (2 pages)
12 August 1997Ad 04/08/97--------- £ si [email protected]=15 £ ic 44746039/44746054 (2 pages)
27 July 1997Full group accounts made up to 31 December 1996 (54 pages)
27 July 1997Full group accounts made up to 31 December 1996 (54 pages)
8 July 1997Ad 03/07/97--------- £ si [email protected]=33 £ ic 44746006/44746039 (2 pages)
8 July 1997Ad 03/07/97--------- £ si [email protected]=33 £ ic 44746006/44746039 (2 pages)
7 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
7 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
7 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 July 1997Ad 27/06/97--------- £ si [email protected]=31 £ ic 44745975/44746006 (2 pages)
4 July 1997Ad 27/06/97--------- £ si [email protected]=31 £ ic 44745975/44746006 (2 pages)
1 July 1997Ad 23/06/97--------- £ si [email protected]=375 £ ic 44745600/44745975 (3 pages)
1 July 1997Ad 23/06/97--------- £ si [email protected]=375 £ ic 44745600/44745975 (3 pages)
1 July 1997Ad 23/06/97--------- £ si [email protected]=3455 £ ic 44742145/44745600 (2 pages)
1 July 1997Ad 23/06/97--------- £ si [email protected]=3455 £ ic 44742145/44745600 (2 pages)
27 June 1997Ad 18/06/97--------- £ si [email protected]=23 £ ic 44742122/44742145 (2 pages)
27 June 1997Ad 18/06/97--------- £ si [email protected]=625 £ ic 44741497/44742122 (2 pages)
27 June 1997Ad 18/06/97--------- £ si [email protected]=23 £ ic 44742122/44742145 (2 pages)
27 June 1997Ad 18/06/97--------- £ si [email protected]=625 £ ic 44741497/44742122 (2 pages)
26 June 1997Return made up to 31/05/97; bulk list available separately (13 pages)
26 June 1997Return made up to 31/05/97; bulk list available separately (13 pages)
19 June 1997Ad 11/06/97--------- £ si [email protected]=1250 £ ic 44740247/44741497 (2 pages)
19 June 1997Ad 11/06/97--------- £ si [email protected]=1250 £ ic 44740247/44741497 (2 pages)
12 June 1997Ad 04/06/97--------- £ si [email protected]=23 £ ic 44740224/44740247 (2 pages)
12 June 1997Ad 04/06/97--------- £ si [email protected]=23 £ ic 44740224/44740247 (2 pages)
11 June 1997Ad 06/06/97--------- £ si [email protected]=375 £ ic 44739849/44740224 (2 pages)
11 June 1997Ad 06/06/97--------- £ si [email protected]=375 £ ic 44739849/44740224 (2 pages)
11 June 1997Ad 06/06/97--------- £ si [email protected]=3455 £ ic 44736394/44739849 (2 pages)
11 June 1997Ad 06/06/97--------- £ si [email protected]=3455 £ ic 44736394/44739849 (2 pages)
28 April 1997Ad 18/04/97--------- £ si [email protected]=1151 £ ic 44735243/44736394 (2 pages)
28 April 1997Ad 18/04/97--------- £ si [email protected]=1151 £ ic 44735243/44736394 (2 pages)
14 March 1997Ad 10/03/97--------- £ si [email protected]=445 £ ic 44734798/44735243 (2 pages)
14 March 1997Ad 10/03/97--------- £ si [email protected]=445 £ ic 44734798/44735243 (2 pages)
19 February 1997Ad 12/02/97--------- £ si [email protected]=5759 £ ic 44729039/44734798 (2 pages)
19 February 1997Ad 12/02/97--------- £ si [email protected]=5759 £ ic 44729039/44734798 (2 pages)
6 February 1997Ad 03/02/97--------- £ si [email protected]=250 £ ic 44728789/44729039 (2 pages)
6 February 1997Ad 03/02/97--------- £ si [email protected]=250 £ ic 44728789/44729039 (2 pages)
17 January 1997Ad 13/01/97--------- £ si [email protected]=187 £ ic 44717084/44717271 (2 pages)
17 January 1997Ad 13/01/97--------- £ si [email protected]=11518 £ ic 44717271/44728789 (1 page)
17 January 1997Ad 13/01/97--------- £ si [email protected]=187 £ ic 44717084/44717271 (2 pages)
17 January 1997Ad 13/01/97--------- £ si [email protected]=11518 £ ic 44717271/44728789 (1 page)
6 January 1997Ad 23/12/96--------- £ si [email protected]=11518 £ ic 44705566/44717084 (1 page)
6 January 1997Ad 23/12/96--------- £ si [email protected]=11518 £ ic 44705566/44717084 (1 page)
28 November 1996Ad 18/11/96--------- £ si [email protected]=313 £ ic 44702950/44703263 (2 pages)
28 November 1996Ad 18/11/96--------- £ si [email protected]=313 £ ic 44702950/44703263 (2 pages)
28 November 1996Ad 18/11/96--------- £ si [email protected]=2303 £ ic 44703263/44705566 (2 pages)
28 November 1996Ad 18/11/96--------- £ si [email protected]=2303 £ ic 44703263/44705566 (2 pages)
23 October 1996Ad 18/10/96--------- £ si [email protected]=250 £ ic 44695789/44696039 (2 pages)
23 October 1996Ad 21/10/96--------- £ si [email protected]=6911 £ ic 44696039/44702950 (2 pages)
23 October 1996Ad 18/10/96--------- £ si [email protected]=250 £ ic 44695789/44696039 (2 pages)
23 October 1996Ad 21/10/96--------- £ si [email protected]=6911 £ ic 44696039/44702950 (2 pages)
19 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 September 1996Ad 04/09/96--------- £ si [email protected]=12 £ ic 44695777/44695789 (2 pages)
18 September 1996Ad 04/09/96--------- £ si [email protected]=12 £ ic 44695777/44695789 (2 pages)
9 August 1996Ad 01/08/96--------- £ si [email protected]=3852 £ ic 44691925/44695777 (1 page)
9 August 1996Ad 01/08/96--------- £ si [email protected]=3852 £ ic 44691925/44695777 (1 page)
30 July 1996Ad 22/07/96--------- £ si [email protected]=3455 £ ic 44688470/44691925 (1 page)
30 July 1996Ad 22/07/96--------- £ si [email protected]=3455 £ ic 44688470/44691925 (1 page)
24 July 1996Ad 17/07/96--------- £ si [email protected]=13822 £ ic 44674648/44688470 (2 pages)
24 July 1996Ad 17/07/96--------- £ si [email protected]=13822 £ ic 44674648/44688470 (2 pages)
15 July 1996Ad 08/07/96--------- £ si [email protected]=6911 £ ic 44667737/44674648 (2 pages)
15 July 1996Ad 08/07/96--------- £ si [email protected]=6911 £ ic 44667737/44674648 (2 pages)
15 July 1996Ad 01/07/96--------- £ si [email protected]=2303 £ ic 44665434/44667737 (2 pages)
15 July 1996Ad 01/07/96--------- £ si [email protected]=2303 £ ic 44665434/44667737 (2 pages)
8 July 1996Director's particulars changed (1 page)
8 July 1996Return made up to 31/05/96; bulk list available separately (13 pages)
8 July 1996Director's particulars changed (1 page)
8 July 1996Return made up to 31/05/96; bulk list available separately (13 pages)
3 July 1996Particulars of mortgage/charge (6 pages)
3 July 1996Particulars of mortgage/charge (6 pages)
27 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
27 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
25 June 1996Ad 19/06/96--------- £ si [email protected]=13 £ ic 44365252/44365265 (2 pages)
25 June 1996Ad 19/06/96--------- £ si [email protected]=13 £ ic 44365252/44365265 (2 pages)
24 June 1996Ad 18/06/96--------- £ si [email protected]=17278 £ ic 44347974/44365252 (2 pages)
24 June 1996Ad 18/06/96--------- £ si [email protected]=17278 £ ic 44347974/44365252 (2 pages)
21 June 1996Full group accounts made up to 31 December 1995 (60 pages)
21 June 1996Full group accounts made up to 31 December 1995 (60 pages)
13 June 1996Ad 04/06/96--------- £ si [email protected]=12670 £ ic 44335304/44347974 (2 pages)
13 June 1996Ad 04/06/96--------- £ si [email protected]=12670 £ ic 44335304/44347974 (2 pages)
31 May 1996Ad 17/05/96--------- £ si [email protected]=29629 £ ic 44305675/44335304 (3 pages)
31 May 1996Ad 17/05/96--------- £ si [email protected]=29629 £ ic 44305675/44335304 (3 pages)
31 May 1996Ad 24/05/96--------- £ si [email protected]=2303 £ ic 44298765/44301068 (2 pages)
31 May 1996Ad 13/05/96--------- £ si [email protected]=4607 £ ic 44301068/44305675 (2 pages)
31 May 1996Ad 13/05/96--------- £ si [email protected]=4607 £ ic 44301068/44305675 (2 pages)
31 May 1996Ad 24/05/96--------- £ si [email protected]=2303 £ ic 44298765/44301068 (2 pages)
19 April 1996Director resigned (1 page)
19 April 1996Location of register of members (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Location of register of members (1 page)
12 April 1996Location of register of members (non legible) (1 page)
12 April 1996Location of register of members (non legible) (1 page)
2 April 1996Return made up to 31/05/95; full list of members; amend (11 pages)
2 April 1996Return made up to 31/05/95; full list of members; amend (11 pages)
1 December 1995New director appointed (4 pages)
1 December 1995New director appointed (4 pages)
19 September 1995Registered office changed on 19/09/95 from: 2 eaton gate london SW1W 9BL (1 page)
19 September 1995Registered office changed on 19/09/95 from: 2 eaton gate london SW1W 9BL (1 page)
10 August 1995Particulars of mortgage/charge (14 pages)
10 August 1995Particulars of mortgage/charge (14 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995New director appointed (4 pages)
6 July 1995New director appointed (4 pages)
27 June 1995Return made up to 31/05/95; bulk list available separately (12 pages)
27 June 1995Return made up to 31/05/95; bulk list available separately (12 pages)
14 June 1995Director resigned (4 pages)
14 June 1995Full group accounts made up to 31 December 1994 (50 pages)
14 June 1995Director resigned (4 pages)
14 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 June 1995Director resigned (4 pages)
14 June 1995Director resigned (4 pages)
14 June 1995Full group accounts made up to 31 December 1994 (50 pages)
14 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
14 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
12 June 1995Particulars of mortgage/charge (30 pages)
12 June 1995Particulars of mortgage/charge (30 pages)
9 June 1995Particulars of mortgage/charge (2 pages)
9 June 1995Particulars of mortgage/charge (2 pages)
9 June 1995Particulars of mortgage/charge (34 pages)
9 June 1995Particulars of mortgage/charge (34 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (96 pages)
1 January 1995A selection of documents registered before 1 January 1995 (516 pages)
21 July 1994Red of sh premium account (3 pages)
9 June 1994Full group accounts made up to 31 December 1993 (66 pages)
9 June 1994Full group accounts made up to 31 December 1993 (66 pages)
24 December 1993Memorandum and Articles of Association (71 pages)
24 December 1993Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(4 pages)
24 December 1993Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(4 pages)
24 December 1993Memorandum and Articles of Association (71 pages)
28 November 1993Resolutions
  • ERES13 ‐ Extraordinary resolution
(4 pages)
28 November 1993Resolutions
  • ERES13 ‐ Extraordinary resolution
(4 pages)
26 November 1993Articles of association (71 pages)
26 November 1993Articles of association (71 pages)
21 October 1993Listing of particulars (111 pages)
21 October 1993Listing of particulars (111 pages)
3 August 1993Full group accounts made up to 31 December 1992 (51 pages)
3 August 1993Full group accounts made up to 31 December 1992 (51 pages)
9 October 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 October 1992£ nc 12260000/20810000 14/09/92 (1 page)
9 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 October 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
9 October 1992£ nc 12260000/20810000 14/09/92 (1 page)
9 October 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 October 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
11 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
11 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
27 May 1992Full group accounts made up to 31 December 1991 (66 pages)
27 May 1992Full group accounts made up to 31 December 1991 (66 pages)
3 June 1991Full group accounts made up to 31 December 1990 (49 pages)
3 June 1991Full group accounts made up to 31 December 1990 (49 pages)
29 May 1990Full group accounts made up to 31 December 1989 (36 pages)
29 May 1990Full group accounts made up to 31 December 1989 (36 pages)
4 May 1990Company name changed wcrs group PLC(the)\certificate issued on 08/05/90 (2 pages)
4 May 1990Company name changed wcrs group PLC(the)\certificate issued on 08/05/90 (2 pages)
31 January 1990Statement of affairs (39 pages)
31 January 1990Statement of affairs (39 pages)
14 December 1989Full group accounts made up to 30 June 1989 (62 pages)
14 December 1989Full group accounts made up to 30 June 1989 (62 pages)
11 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
  • ERES13 ‐ Extraordinary resolution
  • SRES10 ‐ Special resolution of allotment of securities
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
11 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
  • ERES13 ‐ Extraordinary resolution
  • SRES10 ‐ Special resolution of allotment of securities
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
20 November 1989Listing of particulars (90 pages)
20 November 1989Listing of particulars (90 pages)
6 November 1989Statement of affairs (7 pages)
6 November 1989Statement of affairs (7 pages)
6 February 1989Full group accounts made up to 30 April 1988 (67 pages)
6 February 1989Full group accounts made up to 30 April 1988 (67 pages)
28 November 1988Statement of affairs (33 pages)
28 November 1988Statement of affairs (33 pages)
24 October 1988Statement of affairs (24 pages)
24 October 1988Statement of affairs (24 pages)
24 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 March 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 March 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 December 1987Red share prem account (3 pages)
12 November 1987Full group accounts made up to 30 April 1987 (60 pages)
12 November 1987Full group accounts made up to 30 April 1987 (60 pages)
17 February 1987Group of companies' accounts made up to 30 April 1986 (29 pages)
17 February 1987Group of companies' accounts made up to 30 April 1986 (29 pages)
11 September 1986Memorandum of association (60 pages)
11 September 1986Memorandum and Articles of Association (59 pages)
11 September 1986Memorandum and Articles of Association (59 pages)
11 September 1986Memorandum of association (60 pages)
10 September 1986Memorandum of association (7 pages)
10 September 1986Memorandum of association (7 pages)
20 August 1986Company name changed wight collins rutherford scott ( holdings) P.L.C.\certificate issued on 20/08/86 (2 pages)
20 August 1986Company name changed wight collins rutherford scott ( holdings) P.L.C.\certificate issued on 20/08/86 (2 pages)
11 June 1986Accounts made up to 31 December 1985 (53 pages)
11 June 1986Accounts made up to 31 December 1985 (53 pages)
17 November 1984Accounts made up to 30 April 1984 (70 pages)
17 November 1984Accounts made up to 30 April 1984 (70 pages)
17 December 1982Certificate of re-registration from Private to Public Limited Company (1 page)
17 December 1982Company name changed\certificate issued on 17/12/82 (2 pages)
17 December 1982Certificate of re-registration from Private to Public Limited Company (1 page)
17 December 1982Company name changed\certificate issued on 17/12/82 (2 pages)
8 December 1982Memorandum and Articles of Association (49 pages)
8 December 1982Memorandum and Articles of Association (49 pages)
25 July 1979Company name changed\certificate issued on 25/07/79 (16 pages)
25 July 1979Company name changed\certificate issued on 25/07/79 (16 pages)
30 May 1979Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 May 1979Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 December 1978Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 1978Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 December 1978Incorporation (17 pages)
5 December 1978Incorporation (17 pages)