Company NameMintel Group Ltd
Company StatusActive
Company Number01475918
CategoryPrivate Limited Company
Incorporation Date29 January 1980(44 years, 3 months ago)
Previous NamesK.A.E. Group Limited and Mintel International Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr John Kenneth Weeks
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1996(16 years, 10 months after company formation)
Appointment Duration27 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address96 Harmer Green Lane
Welwyn
Hertfordshire
AL6 0ES
Director NamePeter Haigh
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2003(23 years, 3 months after company formation)
Appointment Duration20 years, 11 months
RoleMedia Strategist
Country of ResidenceUnited Kingdom
Correspondence Address32 Kippington Road
Sevenoaks
Kent
TN13 2LJ
Director NameMr Richard David Carr
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(23 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address52 Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AE
Director NameJon Christopher Butcher
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2003(23 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleGeneral Manager Usa
Country of ResidenceUnited States
Correspondence AddressMintel House 4 Playhouse Yard
London
EC4V 5EX
Director NameCaspar De Bono
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2005(25 years, 8 months after company formation)
Appointment Duration18 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Downsview Road
Sevenoaks
Kent
TN13 2JT
Secretary NameMs Claire Elspeth Satow
NationalityBritish
StatusCurrent
Appointed12 December 2005(25 years, 10 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Avenue
Richmond
Surrey
TW9 2AJ
Director NameMr William Alexander Berry
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish,French
StatusCurrent
Appointed10 January 2008(27 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleInvestor
Country of ResidenceEngland
Correspondence AddressMintel House 4 Playhouse Yard
London
EC4V 5EX
Director NameMr Alexander Sebastian Berry
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish,French
StatusCurrent
Appointed06 January 2017(36 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMintel House 4 Playhouse Yard
London
EC4V 5EX
Director NameMs Claire Satow
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(41 years after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMintel House 4 Playhouse Yard
London
EC4V 5EX
Director NameMr Matthew Nelson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed01 October 2021(41 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleGroup Ceo
Country of ResidenceSingapore
Correspondence AddressMintel House 4 Playhouse Yard
London
EC4V 5EX
Director NameJohn Aidan Cunningham
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(12 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 April 1993)
RoleCompany Director
Correspondence Address13 Waldegrave Gardens
Strawberry Hill
Twickenham
Middlesex
TW1 4PQ
Director NameLaurence Kevin Kelly
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(12 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address44 Ladbroke Grove
London
W11 2PA
Director NameDrs Isidor Klausner
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(12 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address8 Selwyn House
London
SW15 3LR
Director NameMr Nicholas William Berry
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(12 years, 11 months after company formation)
Appointment Duration23 years, 11 months (resigned 25 December 2016)
RoleCompany Chairman
Country of ResidenceSwitzerland
Correspondence Address22a Avenue De Florimont
Lausanne 1006
Switzerland
Secretary NameGeorge Martin Scurry
NationalityBritish
StatusResigned
Appointed19 January 1993(12 years, 11 months after company formation)
Appointment Duration1 week, 6 days (resigned 01 February 1993)
RoleCompany Director
Correspondence Address196 Raeburn Avenue
Surbiton
Surrey
KT5 9EE
Secretary NameJohn Kenneth Weeks
NationalityBritish
StatusResigned
Appointed01 February 1993(13 years after company formation)
Appointment Duration1 month (resigned 05 March 1993)
RoleAccountant
Correspondence Address10 The Quadrangle
Welwyn Garden City
Herts
AL8 6SG
Secretary NameEdward Guy Abel
NationalityBritish
StatusResigned
Appointed05 March 1993(13 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 12 December 2005)
RoleCompany Director
Correspondence AddressChimney Mill
West Stow
Bury St Edmunds
Suffolk
IP28 6ER
Director NameMr Jeremy Howard Kingston Cooke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1998(18 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 January 2002)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
126 Bramfield Road
Bulls Green
Hertfordshire
SG3 6SA

Contact

Websitemintel.com
Telephone020 76064533
Telephone regionLondon

Location

Registered AddressMintel House
4 Playhouse Yard
London
EC4V 5EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

201k at £0.1Peter Haigh
6.47%
Ordinary A
148.8k at £0.1John Weeks
4.79%
Ordinary A
119k at £0.1Jonathan Butcher
3.83%
Ordinary A
119k at £0.1Richard Carr
3.83%
Ordinary A
100.5k at £0.1Meritservus (Trustees) LTD
3.23%
Ordinary A
1.2m at £0.1M I Investment Holding LTD
29.49%
Ordinary
91.3k at £0.1Anthony Yoxall
2.94%
Ordinary A
91.3k at £0.1Jason Thomson
2.94%
Ordinary A
91.3k at £0.1John Hore
2.94%
Ordinary A
91.3k at £0.1Pete Giannakopolous
2.94%
Ordinary A
91.3k at £0.1Stephen Charlton
2.94%
Ordinary A
48.7k at £0.1Benjamin Dietz
1.57%
Ordinary A
48.7k at £0.1Jane Henderson
1.57%
Ordinary A
48.7k at £0.1Laura Baker
1.57%
Ordinary A
48.7k at £0.1Liz Westcott
1.57%
Ordinary A
48.7k at £0.1Pam Mchugh
1.57%
Ordinary A
36.5k at £0.1Jennifer Roock
1.18%
Ordinary A
36.5k at £0.1Josh Kumin
1.18%
Ordinary A
36.5k at £0.1Sean Lim
1.18%
Ordinary A
36.5k at £0.1Shawn Vaughn
1.18%
Ordinary A
40.1k at £0.1Peter Haigh
0.99%
Ordinary S
27.4k at £0.1Shafiq Rajani
0.88%
Ordinary A
18.3k at £0.1Andrew Davidson
0.59%
Ordinary A
18.3k at £0.1Francisco Federici
0.59%
Ordinary A
18.3k at £0.1Geran Guerrero
0.59%
Ordinary A
18.3k at £0.1Gina O'connell
0.59%
Ordinary A
18.3k at £0.1Grant Westbrook
0.59%
Ordinary A
18.3k at £0.1Harry Foster
0.59%
Ordinary A
18.3k at £0.1Henok Yemane
0.59%
Ordinary A
18.3k at £0.1Julie Lizer
0.59%
Ordinary A
18.3k at £0.1Karen Dowse
0.59%
Ordinary A
18.3k at £0.1Kirsten Walker
0.59%
Ordinary A
18.3k at £0.1Lee Thompson
0.59%
Ordinary A
18.3k at £0.1Mark Brechin
0.59%
Ordinary A
18.3k at £0.1Mark Leadercramer
0.59%
Ordinary A
18.3k at £0.1Marla Commons
0.59%
Ordinary A
18.3k at £0.1Matthew Nelson
0.59%
Ordinary A
18.3k at £0.1Patrizia Aston
0.59%
Ordinary A
18.3k at £0.1Roger Shaw
0.59%
Ordinary A
18.3k at £0.1Sam Yeates
0.59%
Ordinary A
18.3k at £0.1Steve Nuttall
0.59%
Ordinary A
18.3k at £0.1Vinit Shah
0.59%
Ordinary A
17.1k at £0.1Caspar De Bono
0.55%
Ordinary A
17.1k at £0.1Claire Satow
0.55%
Ordinary A
17.1k at £0.1Clive Stanford
0.55%
Ordinary A
20k at £0.1Jonathan Butcher
0.50%
Ordinary S
16k at £0.1Jason Thomson
0.40%
Ordinary S
16k at £0.1John Weeks
0.40%
Ordinary S
12.2k at £0.1Anuj Shahani
0.39%
Ordinary A
12.2k at £0.1Bei Lu
0.39%
Ordinary A
12.2k at £0.1Douglas Colber
0.39%
Ordinary A
12.2k at £0.1Gaby Fireman
0.39%
Ordinary A
12.2k at £0.1Matthew Hall
0.39%
Ordinary A
12.2k at £0.1Patrick Van Staveren
0.39%
Ordinary A
10.9k at £0.1Jane Henderson
0.27%
Ordinary S
10.9k at £0.1Richard Carr
0.27%
Ordinary S
8.1k at £0.1Anthony Yoxall
0.20%
Ordinary S
6.5k at £0.1Pete Giannakopolous
0.16%
Ordinary S
6.4k at £0.1Steve Charlton
0.16%
Ordinary S
5.9k at £0.1Pam Mchugh
0.15%
Ordinary S
4k at £0.1John Hore
0.10%
Ordinary S
4k at £0.1Laura Baker
0.10%
Ordinary S
3.3k at £0.1Shafiq Rajani
0.08%
Ordinary S
3.3k at £0.1Shawn Vaughn
0.08%
Ordinary S
2.9k at £0.1Jennifer Rooke
0.07%
Ordinary S
3k at £0.1Josh Kumin
0.07%
Ordinary S
2.4k at £0.1Gaby Fireman
0.06%
Ordinary S
2.6k at £0.1Liz Westcott
0.06%
Ordinary S
2.1k at £0.1Andrew Davidson
0.05%
Ordinary S
2k at £0.1Casper De Bono
0.05%
Ordinary S
2k at £0.1Claire Satow
0.05%
Ordinary S
1.9k at £0.1Sean Lim
0.05%
Ordinary S
2k at £0.1Steve Nuttall
0.05%
Ordinary S
1.2k at £0.1Clive Stanford
0.03%
Ordinary S
954 at £0.1Framley Consultancy LTD
0.02%
Ordinary S
800 at £0.1Yui Yoshikawa
0.02%
Ordinary S
250 at £0.1Douglas Colber
0.01%
Ordinary S
333 at £0.1G.u. Beibei
0.01%
Ordinary S
82 at £0.1Nicholas W. Berry
0.00%
Ordinary

Financials

Year2014
Turnover£74,940,108
Gross Profit£49,762,619
Net Worth£2,999,768
Cash£20,952,447
Current Liabilities£46,212,975

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (0 days from now)

Charges

1 July 2020Delivered on: 6 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
20 April 2000Delivered on: 10 May 2000
Persons entitled: Socgen Lease Limited

Classification: Deed
Secured details: All sums due from the company to the chargee to make good any non payment of rents pursuant to the lease dated 20TH april 2000,all other monies due to the chargee under the lease and any other sums payable by virtue of any breach of any of the company's obligations contained in the lease or the deed.
Particulars: The sum of twenty two thousand five hundred pounds and all other sums from time to time standing to the credit of the mintel trust account as defined by the deed inlcuding interest and any other sums paid into the said account.
Outstanding
21 February 1991Delivered on: 26 February 1991
Satisfied on: 12 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
22 May 1984Delivered on: 11 June 1984
Satisfied on: 12 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charge over the undertaking and all propety and assets present and future including goodwill & book debts.
Fully Satisfied
15 October 1982Delivered on: 20 October 1982
Satisfied on: 7 September 1991
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property at 7 arundel street, london borough of westminster. Fixed & floating charges undertaking and all property and assets present and future including goodwill uncalled capital, book & other debtes, stock in trade, work-in-progress, pre-payments, investments & cash tog. With all buildings & fixtures, fixed plant and machinery (see doc M21).
Fully Satisfied

Filing History

26 July 2017Group of companies' accounts made up to 30 September 2016 (41 pages)
29 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
22 May 2017Director's details changed for Mr William Alexander Berry on 20 May 2017 (2 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (11 pages)
17 January 2017Termination of appointment of Nicholas William Berry as a director on 25 December 2016 (2 pages)
17 January 2017Appointment of Alexander Sebastian Berry as a director on 6 January 2017 (3 pages)
28 June 2016Group of companies' accounts made up to 30 September 2015 (29 pages)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 402,303.9
(17 pages)
26 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 403,895.1
(17 pages)
2 October 2015Statement of capital following an allotment of shares on 14 September 2015
  • GBP 402,303.90
(4 pages)
30 June 2015Group of companies' accounts made up to 30 September 2014 (28 pages)
2 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 276,751.46
(4 pages)
2 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 276,751.46
(4 pages)
13 May 2015Particulars of variation of rights attached to shares (2 pages)
13 May 2015Change of share class name or designation (2 pages)
11 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
11 May 2015Resolutions
  • RES13 ‐ Holders of shares consent to passing of res 23/04/2015
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 May 2015Resolutions
  • RES13 ‐ Dir consent to passing of res 23/04/2015
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 May 2015Resolutions
  • RES13 ‐ Holders of shares consent to passing of res 23/04/2015
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 January 2015Annual return made up to 13 January 2015 with a full list of shareholders (17 pages)
28 January 2015Director's details changed for Mr Nicholas William Berry on 1 March 2014 (2 pages)
28 January 2015Director's details changed for Mr Nicholas William Berry on 1 March 2014 (2 pages)
28 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 137,103.9
(17 pages)
24 June 2014Group of companies' accounts made up to 30 September 2013 (27 pages)
10 April 2014Appointment of Mr William Alexander Berry as a director (2 pages)
10 April 2014Appointment of Mr William Alexander Berry as a director on 10 January 2008 (2 pages)
21 January 2014Annual return made up to 13 January 2014 with a full list of shareholders (19 pages)
21 January 2014Director's details changed for Peter Haigh on 1 September 2013 (2 pages)
21 January 2014Director's details changed for Peter Haigh on 1 September 2013 (2 pages)
21 January 2014Director's details changed for Mr William Alexander Berry on 25 January 2013 (2 pages)
21 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 137,103.9
(19 pages)
24 June 2013Group of companies' accounts made up to 30 September 2012 (27 pages)
15 February 2013Director's details changed for Mr William Alexander Berry on 24 January 2013 (3 pages)
16 January 2013Director's details changed for Richard David Carr on 1 June 2012 (2 pages)
16 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (20 pages)
16 January 2013Director's details changed for Richard David Carr on 1 June 2012 (2 pages)
16 January 2013Director's details changed for John Kenneth Weeks on 30 April 2012 (2 pages)
16 January 2013Director's details changed for Mr Nicholas William Berry on 1 October 2012 (2 pages)
16 January 2013Director's details changed for Mr Nicholas William Berry on 1 October 2012 (2 pages)
17 October 2012Director's details changed for Mr Nicholas William Berry on 1 October 2012 (3 pages)
17 October 2012Director's details changed for Mr Nicholas William Berry on 1 October 2012 (3 pages)
21 June 2012Group of companies' accounts made up to 30 September 2011 (27 pages)
18 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (20 pages)
23 June 2011Group of companies' accounts made up to 30 September 2010 (28 pages)
9 May 2011Company name changed mintel international group LIMITED\certificate issued on 09/05/11
  • RES15 ‐ Change company name resolution on 2011-04-27
(2 pages)
9 May 2011Change of name notice (2 pages)
9 May 2011Company name changed mintel international group LIMITED\certificate issued on 09/05/11
  • RES15 ‐ Change company name resolution on 2011-04-27
(2 pages)
4 May 2011Registered office address changed from , 18 - 19 Long Lane, London, EC1A 9PL on 4 May 2011 (1 page)
4 May 2011Registered office address changed from , 18 - 19 Long Lane, London, EC1A 9PL on 4 May 2011 (1 page)
10 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (20 pages)
8 October 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 46,060
(4 pages)
8 October 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 46,060
(4 pages)
8 October 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 18,000
(4 pages)
8 October 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 18,000
(4 pages)
27 September 2010Resolutions
  • RES13 ‐ Alt p shares 21/09/2010
(2 pages)
27 September 2010Resolutions
  • RES13 ‐ Alt p shares 21/09/2010
(2 pages)
27 September 2010Resolutions
  • RES13 ‐ Alt s shares 21/09/2010
(2 pages)
27 September 2010Resolutions
  • RES13 ‐ Alt r shares 21/09/2010
(2 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
21 June 2010Group of companies' accounts made up to 30 September 2009 (26 pages)
15 June 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 134,072.9
(4 pages)
26 May 2010Annual return made up to 13 January 2010 with a full list of shareholders (42 pages)
20 January 2010Director's details changed for Jon Christopher Butcher on 18 January 2010 (2 pages)
20 January 2010Director's details changed for Caspar De Bono on 18 January 2010 (2 pages)
4 August 2009Return made up to 13/01/09; full list of members; amend (10 pages)
28 July 2009Gbp ic 76380.2/73043.9\30/06/09\gbp sr [email protected]=3336.3\ (1 page)
20 July 2009Group of companies' accounts made up to 30 September 2008 (27 pages)
10 July 2009Memorandum and Articles of Association (7 pages)
10 July 2009Solvency statement dated 30/06/09 (3 pages)
10 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
(30 pages)
10 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
(30 pages)
10 July 2009Resolutions
  • RES13 ‐ Shareholders consent to alteration of rights 30/06/2009
(4 pages)
10 July 2009Nc dec already adjusted 30/06/09 (1 page)
22 June 2009Capitals not rolled up (7 pages)
22 June 2009Capitals not rolled up (7 pages)
23 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 February 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(11 pages)
12 February 2009Return made up to 13/01/09; full list of members (20 pages)
7 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Redesignate shares 12/11/2008
(35 pages)
7 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Redesignate shares 12/11/2008
(35 pages)
1 December 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(4 pages)
1 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interests 12/11/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
1 December 2008Resolutions
  • RES13 ‐ Holders b shares agree to res 12/11/2008
(1 page)
1 December 2008Resolutions
  • RES13 ‐ Holder c shares approve res 12/11/2008
(1 page)
1 December 2008Nc inc already adjusted 12/11/08 (1 page)
1 December 2008Nc dec already adjusted 12/11/08 (1 page)
1 December 2008Nc dec already adjusted 12/11/08 (1 page)
1 December 2008Nc dec already adjusted 12/11/08 (1 page)
1 December 2008Nc dec already adjusted 12/11/08 (1 page)
1 December 2008Resolutions
  • RES13 ‐ Holder of d shares agree to res 12/11/2008
(1 page)
1 December 2008Nc dec already adjusted 12/11/08 (1 page)
1 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interests 12/11/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
27 June 2008Group of companies' accounts made up to 30 September 2007 (26 pages)
7 February 2008Return made up to 13/01/08; full list of members (10 pages)
14 January 2008New director appointed (2 pages)
25 July 2007Group of companies' accounts made up to 30 September 2006 (28 pages)
15 June 2007Ad 31/05/07--------- £ si [email protected]=225 £ ic 76155/76380 (2 pages)
24 January 2007Return made up to 14/01/07; full list of members (10 pages)
21 January 2007Memorandum and Articles of Association (6 pages)
21 January 2007Declaration of assistance for shares acquisition (10 pages)
21 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2007Declaration of assistance for shares acquisition (10 pages)
21 January 2007Declaration of assistance for shares acquisition (11 pages)
12 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2006Director's particulars changed (1 page)
14 September 2006Return made up to 14/01/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 September 2006Director's particulars changed (1 page)
7 July 2006Group of companies' accounts made up to 30 September 2005 (25 pages)
7 February 2006Return made up to 14/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
3 January 2006New secretary appointed (1 page)
3 January 2006Secretary resigned (1 page)
28 October 2005New director appointed (2 pages)
18 July 2005Group of companies' accounts made up to 30 September 2004 (24 pages)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
18 March 2005£ ic 76901/76155 28/02/05 £ sr 746@1=746 (1 page)
17 February 2005Return made up to 14/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2004£ ic 526145/76901 15/11/04 £ sr 449244@1=449244 (2 pages)
8 October 2004Resolutions
  • RES13 ‐ Approve contracts S320 14/09/04
(1 page)
8 October 2004Resolutions
  • RES13 ‐ C ord sha sanction res 14/09/04
(1 page)
8 October 2004Resolutions
  • RES13 ‐ B ord sha sanction res 14/09/04
(1 page)
7 October 2004Auditor's resignation (1 page)
16 July 2004Group of companies' accounts made up to 30 September 2003 (20 pages)
15 March 2004Return made up to 14/01/04; full list of members (9 pages)
2 December 2003New director appointed (1 page)
21 August 2003New director appointed (2 pages)
7 August 2003New director appointed (3 pages)
10 June 2003Ad 31/03/03-30/05/03 £ si [email protected]=326 £ ic 525818/526144 (2 pages)
7 April 2003Group of companies' accounts made up to 30 September 2002 (20 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
6 April 2003Ad 24/03/03--------- £ si [email protected]=456 £ ic 525362/525818 (3 pages)
14 February 2003Return made up to 14/01/03; full list of members (8 pages)
17 May 2002Full accounts made up to 30 September 2001 (22 pages)
22 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
25 January 2002Return made up to 14/01/02; full list of members (9 pages)
17 January 2002Director resigned (1 page)
7 December 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
28 February 2001Return made up to 14/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 January 2001Ad 08/01/01--------- £ si [email protected]=14370 £ ic 510992/525362 (4 pages)
2 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(27 pages)
2 January 2001Nc inc already adjusted 12/12/00 (1 page)
12 December 2000Full accounts made up to 31 March 2000 (19 pages)
8 June 2000Return made up to 14/01/00; full list of members (9 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
29 November 1999Full accounts made up to 31 March 1999 (19 pages)
24 February 1999Return made up to 14/01/99; full list of members (10 pages)
28 January 1999£ ic 513444/510994 15/12/98 £ sr [email protected]=2450 (1 page)
31 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 December 1998New director appointed (2 pages)
14 September 1998Full accounts made up to 31 March 1998 (19 pages)
9 February 1998Return made up to 14/01/98; no change of members (6 pages)
6 October 1997Full accounts made up to 31 March 1997 (21 pages)
2 May 1997Ad 19/12/96--------- £ si [email protected] (2 pages)
2 February 1997Return made up to 14/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 January 1997Full accounts made up to 31 March 1996 (23 pages)
6 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 December 1996New director appointed (2 pages)
8 November 1996Ad 30/09/96--------- £ si 449990@1=449990 £ ic 60280/510270 (2 pages)
24 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
24 October 1996£ nc 65000/565000 30/09/96 (1 page)
24 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
22 October 1996Ad 19/09/96--------- £ si [email protected]=50000 £ ic 10280/60280 (2 pages)
23 January 1996Return made up to 14/01/96; change of members (8 pages)
9 January 1996Full group accounts made up to 31 March 1995 (22 pages)
21 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
21 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
24 October 1994Full group accounts made up to 31 March 1994 (22 pages)
17 September 1993Full group accounts made up to 31 March 1993 (22 pages)
21 February 1993Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 February 1993Full group accounts made up to 31 March 1992 (28 pages)
5 February 1992Full group accounts made up to 31 March 1991 (26 pages)
24 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 March 1991Full group accounts made up to 31 March 1990 (27 pages)
29 January 1990Registered office changed on 29/01/90 from: 7 arundel street, london, WC2R 3DR (1 page)
21 January 1990Full group accounts made up to 30 September 1988 (24 pages)
12 July 1989Company name changed K.A.E. group LIMITED\certificate issued on 10/07/89 (2 pages)
16 August 1988Full group accounts made up to 30 September 1987 (29 pages)
12 November 1987Full group accounts made up to 30 September 1986 (33 pages)
8 October 1986Group of companies' accounts made up to 30 September 1985 (35 pages)
1 November 1985Accounts made up to 30 September 1984 (38 pages)
13 September 1984Accounts made up to 30 September 1983 (35 pages)
17 June 1983Accounts made up to 30 September 1982 (32 pages)
30 April 1982Registered office changed (3 pages)
29 January 1980Incorporation (23 pages)