Company NameNationwide Credit Corporation Limited
Company StatusDissolved
Company Number01845692
CategoryPrivate Limited Company
Incorporation Date4 September 1984(39 years, 8 months ago)
Dissolution Date22 June 2022 (1 year, 10 months ago)
Previous NameActguard Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Pim Wagnon
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBelgian
StatusClosed
Appointed30 September 2016(32 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 22 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed19 September 2019(35 years after company formation)
Appointment Duration2 years, 9 months (closed 22 June 2022)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAnthony Ian Johnson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(7 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cedar Close
Kingston Vale
London
SW15 3SD
Director NameDavid Dougall Ekedahl
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1992(7 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1995)
RoleFinancial Services Executive
Correspondence Address2 Oenoke Lane
New Canaan Connecticut 06840
United States
Director NameRichard Carney
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(7 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 February 1992)
RoleAccountant
Correspondence Address21 Grasleigh Avenue
Allerton
Bradford
West Yorkshire
BD15 9AR
Secretary NameJohn Wilfred James Collins
NationalityBritish
StatusResigned
Appointed01 January 1992(7 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressThe Barn
Chithurst Lane Trotton
Petersfield
Hampshire
GU31 5ET
Director NameMr Roger Ivimy
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(7 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow End
Waldens Road
Woking
Surrey
GU21 4RH
Director NameKeith Alan Helming
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 1995(11 years after company formation)
Appointment Duration1 year, 9 months (resigned 21 July 1997)
RoleFinance Director
Correspondence AddressBirthwaite Barn Birthwaite Lane
Ripley
Harrogate
North Yorkshire
HG3 3JQ
Secretary NameElizabeth Anne Lee
NationalityBritish
StatusResigned
Appointed18 December 1995(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 February 1998)
RoleCompany Director
Correspondence AddressFlat 4
18 Tedworth Square
London
Sw3
Director NameStephen Paul Baker
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(12 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressThe Wickets
Copt Hewick
Ripon
North Yorkshire
HG4 5BY
Director NameMr John Paul Mackin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed05 February 1997(12 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 December 1998)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHoltridge Court
Holtridge Lane, Norbury
Whitchurch
Shropshire
SY13 4JA
Wales
Secretary NameMark Chambers
NationalityBritish
StatusResigned
Appointed06 February 1998(13 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 March 2000)
RoleCompany Director
Correspondence Address22c Redington Road
London
NW3 7RG
Director NameRichard William Green
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 May 2000)
RoleCollections Director
Correspondence AddressRichborough House
Sandy Lane Sunningdale
Ascot
Berkshire
SL5 0ND
Secretary NameMrs Susan Elizabeth Crichton
NationalityBritish
StatusResigned
Appointed22 March 2000(15 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Pheasantries
Ley Hill
Chesham
Buckinghamshire
HP5 3QR
Director NameMichael Canniffe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(15 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 May 2002)
RoleClient Management Director
Correspondence Address50 Peppard Road
Sonning Common
Reading
Berkshire
RG4 9SU
Secretary NameDaniel Edward Laurence Hayes
NationalityBritish
StatusResigned
Appointed05 September 2001(17 years after company formation)
Appointment Duration4 years, 9 months (resigned 08 June 2006)
RoleCompany Director
Correspondence AddressAlpine Cottage 6 Old Brandon Lane
Shadwell
Leeds
Yorkshire
LS17 8HP
Director NameLionel Oliver Lopez
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed13 December 2004(20 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 2006)
RoleRisk Director
Correspondence Address16 Wigton Chase
Alwoodley
Leeds
West Yorkshire
LS17 8SG
Secretary NameMs Jennifer Anne Owens
NationalityBritish
StatusResigned
Appointed08 June 2006(21 years, 9 months after company formation)
Appointment Duration11 months (resigned 10 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat A
55 Agate Road
London
W6 0AL
Director NameRichard John Harvey
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(22 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 2009)
RoleRegional Ceo
Correspondence Address6 Heronsford
West Hunsbury
Northampton
Northamptonshire
NN4 9XG
Director NameEwan Douglas Cameron
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(22 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2008)
RoleChief Financial Officer
Correspondence Address13 Heathfield Gardens
London
W4 4JU
Secretary NameMr Peter Harvey Green
NationalityBritish
StatusResigned
Appointed14 June 2007(22 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lower Park Road
Chester
Cheshire
CH4 7BB
Wales
Director NameMr Mandeep Singh Johar
Date of BirthJune 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed05 September 2008(24 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMr Duncan Gee Berry
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(24 years after company formation)
Appointment Duration4 years, 1 month (resigned 29 October 2012)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameWilliam John Flynn
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(24 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2010)
RoleLegal & Compliance Director
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMr David Harvey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(24 years after company formation)
Appointment Duration4 years, 1 month (resigned 29 October 2012)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameIan George Ferguson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(24 years after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameBruno Heese
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(24 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 January 2010)
RoleSales Director
Correspondence Address6 Agar Street
London
WC2N 4HR
Director NameMs Clodagh Gunnigle
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed21 May 2009(24 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 October 2011)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMr Robert James Garden
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(25 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameMrs Kellie Victoria Evans
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(27 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director NameDr Kimon Celicourt Macris De Ridder
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(27 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 August 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Secretary NameMrs Kalpna Shah
StatusResigned
Appointed10 July 2015(30 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2017)
RoleCompany Director
Correspondence AddressPO Box 2497 Building 4
Hatters Lane
Watford
WD18 1YY
Director NameMr Robert Henry King
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(31 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 2497 Building 4
Hatters Lane
Watford
WD18 1YY
Secretary NameTilly Lang
StatusResigned
Appointed01 September 2017(33 years after company formation)
Appointment Duration10 months (resigned 02 July 2018)
RoleCompany Director
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Secretary NameFN Secretary Limited (Corporation)
StatusResigned
Appointed13 January 2009(24 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 July 2015)
Correspondence AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£18,297,000
Current Liabilities£7,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 June 2020Register inspection address has been changed from Building 2 Marlins Meadow Watford WD18 8YA to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
6 May 2020Appointment of a voluntary liquidator (4 pages)
21 April 2020Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Building 2 Marlins Meadow Watford WD18 8YA (2 pages)
21 April 2020Registered office address changed from Building 2 Marlins Meadow Watford WD18 8YA United Kingdom to 30 Finsbury Square London EC2A 1AG on 21 April 2020 (2 pages)
14 April 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-19
(1 page)
14 April 2020Appointment of a voluntary liquidator (1 page)
14 April 2020Declaration of solvency (5 pages)
3 January 2020Confirmation statement made on 1 January 2020 with updates (4 pages)
12 November 2019Cessation of Ge Money Two as a person with significant control on 11 November 2019 (1 page)
12 November 2019Notification of Key Leasing Limited as a person with significant control on 11 November 2019 (2 pages)
1 October 2019Appointment of Oakwood Corporate Secretary Limited as a secretary on 19 September 2019 (2 pages)
30 September 2019Full accounts made up to 31 December 2018 (16 pages)
2 September 2019Registered office address changed from PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom to Building 2 Marlins Meadow Watford WD18 8YA on 2 September 2019 (1 page)
2 September 2019Change of details for Ge Money Two as a person with significant control on 2 September 2019 (2 pages)
20 August 2019Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 August 2019Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
8 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
2 November 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
2 August 2018Full accounts made up to 30 November 2017 (16 pages)
2 July 2018Termination of appointment of Tilly Lang as a secretary on 2 July 2018 (1 page)
7 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
7 September 2017Appointment of Tilly Lang as a secretary on 1 September 2017 (2 pages)
7 September 2017Appointment of Tilly Lang as a secretary on 1 September 2017 (2 pages)
6 September 2017Full accounts made up to 30 November 2016 (15 pages)
6 September 2017Full accounts made up to 30 November 2016 (15 pages)
1 September 2017Termination of appointment of Kalpna Shah as a secretary on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Kalpna Shah as a secretary on 1 September 2017 (1 page)
6 January 2017Confirmation statement made on 1 January 2017 with updates (7 pages)
6 January 2017Confirmation statement made on 1 January 2017 with updates (7 pages)
11 October 2016Appointment of Mr Pim Wagnon as a director on 30 September 2016 (2 pages)
11 October 2016Termination of appointment of Robert Henry King as a director on 1 October 2016 (1 page)
11 October 2016Appointment of Mr Pim Wagnon as a director on 30 September 2016 (2 pages)
11 October 2016Termination of appointment of Robert Henry King as a director on 1 October 2016 (1 page)
11 August 2016Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY on 11 August 2016 (1 page)
11 August 2016Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY on 11 August 2016 (1 page)
12 July 2016Termination of appointment of Manuel Uria-Fernandez as a director on 24 June 2016 (1 page)
12 July 2016Termination of appointment of Manuel Uria-Fernandez as a director on 24 June 2016 (1 page)
27 June 2016Full accounts made up to 30 November 2015 (13 pages)
27 June 2016Full accounts made up to 30 November 2015 (13 pages)
12 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
18 December 2015Director's details changed for Mr Manuel Uria-Fernandez on 17 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Manuel Uria-Fernandez on 17 December 2015 (2 pages)
5 October 2015Appointment of Mr Robert Henry King as a director on 30 September 2015 (2 pages)
5 October 2015Appointment of Mr Robert Henry King as a director on 30 September 2015 (2 pages)
18 September 2015Termination of appointment of Steven Mark Pickering as a director on 11 September 2015 (1 page)
18 September 2015Termination of appointment of Steven Mark Pickering as a director on 11 September 2015 (1 page)
15 July 2015Appointment of Mrs Kalpna Shah as a secretary on 10 July 2015 (2 pages)
15 July 2015Termination of appointment of Fn Secretary Limited as a secretary on 10 July 2015 (1 page)
15 July 2015Termination of appointment of Fn Secretary Limited as a secretary on 10 July 2015 (1 page)
15 July 2015Appointment of Mrs Kalpna Shah as a secretary on 10 July 2015 (2 pages)
4 June 2015Full accounts made up to 30 November 2014 (15 pages)
4 June 2015Full accounts made up to 30 November 2014 (15 pages)
14 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
14 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
14 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
13 January 2015Section 519 letter (3 pages)
13 January 2015Section 519 letter (3 pages)
20 May 2014Full accounts made up to 30 November 2013 (14 pages)
20 May 2014Full accounts made up to 30 November 2013 (14 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
11 September 2013Director's details changed for Mr Manuel Uria-Fernandez on 10 September 2013 (2 pages)
11 September 2013Director's details changed for Mr Manuel Uria-Fernandez on 10 September 2013 (2 pages)
16 August 2013Appointment of Mr Steven Mark Pickering as a director (2 pages)
16 August 2013Termination of appointment of Kimon De Ridder as a director (1 page)
16 August 2013Termination of appointment of Kimon De Ridder as a director (1 page)
16 August 2013Appointment of Mr Steven Mark Pickering as a director (2 pages)
17 May 2013Full accounts made up to 30 November 2012 (16 pages)
17 May 2013Full accounts made up to 30 November 2012 (16 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
5 December 2012Termination of appointment of Agnes Xavier-Phillips as a director (1 page)
5 December 2012Termination of appointment of Agnes Xavier-Phillips as a director (1 page)
26 November 2012Current accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
26 November 2012Current accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
29 October 2012Termination of appointment of David Harvey as a director (1 page)
29 October 2012Termination of appointment of Robert Garden as a director (1 page)
29 October 2012Termination of appointment of Kellie Evans as a director (1 page)
29 October 2012Termination of appointment of Kellie Evans as a director (1 page)
29 October 2012Termination of appointment of Duncan Berry as a director (1 page)
29 October 2012Termination of appointment of Duncan Berry as a director (1 page)
29 October 2012Termination of appointment of Steven Pickering as a director (1 page)
29 October 2012Termination of appointment of Robert Garden as a director (1 page)
29 October 2012Termination of appointment of Steven Pickering as a director (1 page)
29 October 2012Termination of appointment of David Harvey as a director (1 page)
23 October 2012Memorandum and Articles of Association (36 pages)
23 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 October 2012Memorandum and Articles of Association (36 pages)
26 June 2012Appointment of Steven Mark Pickering as a director (2 pages)
26 June 2012Appointment of Steven Mark Pickering as a director (2 pages)
20 June 2012Statement of company's objects (2 pages)
20 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete provisions of memorandum and treat as provisions of articles 12/01/2010
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
20 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete provisions of memorandum and treat as provisions of articles 12/01/2010
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
20 June 2012Statement of company's objects (2 pages)
20 June 2012Notice of removal of restriction on the company's articles (2 pages)
20 June 2012Notice of removal of restriction on the company's articles (2 pages)
16 April 2012Full accounts made up to 31 December 2011 (16 pages)
16 April 2012Full accounts made up to 31 December 2011 (16 pages)
9 March 2012Appointment of Mrs Kellie Victoria Evans as a director (2 pages)
9 March 2012Appointment of Dr Kimon Celicourt Macris De Ridder as a director (2 pages)
9 March 2012Appointment of Dr Kimon Celicourt Macris De Ridder as a director (2 pages)
9 March 2012Appointment of Mrs Kellie Victoria Evans as a director (2 pages)
9 March 2012Termination of appointment of Ian Ferguson as a director (1 page)
9 March 2012Termination of appointment of Ian Ferguson as a director (1 page)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (9 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (9 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (9 pages)
21 November 2011Statement by directors (1 page)
21 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 November 2011Solvency statement dated 21/11/11 (1 page)
21 November 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 141,617,074
(4 pages)
21 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 November 2011Statement by directors (1 page)
21 November 2011Solvency statement dated 21/11/11 (1 page)
21 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 November 2011Statement of capital on 21 November 2011
  • GBP 1
(4 pages)
21 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 November 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 141,617,074
(4 pages)
21 November 2011Statement of capital on 21 November 2011
  • GBP 1
(4 pages)
21 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 October 2011Termination of appointment of Clodagh Gunnigle as a director (1 page)
28 October 2011Termination of appointment of Clodagh Gunnigle as a director (1 page)
18 October 2011Director's details changed for Ms Clodagh Gunnigle on 3 October 2011 (2 pages)
18 October 2011Director's details changed for Ms Clodagh Gunnigle on 3 October 2011 (2 pages)
18 October 2011Director's details changed for Ms Clodagh Gunnigle on 3 October 2011 (2 pages)
14 October 2011Termination of appointment of Alison Simmons as a director (1 page)
14 October 2011Termination of appointment of Alison Simmons as a director (1 page)
13 September 2011Director's details changed for Mr Manuel Uria-Fernandez on 1 September 2011 (2 pages)
13 September 2011Director's details changed for Mr Manuel Uria-Fernandez on 1 September 2011 (2 pages)
13 September 2011Director's details changed for Mr Manuel Uria-Fernandez on 1 September 2011 (2 pages)
15 August 2011Appointment of Mr Manuel Uria-Fernandez as a director (2 pages)
15 August 2011Appointment of Mr Manuel Uria-Fernandez as a director (2 pages)
12 August 2011Termination of appointment of Mandeep Johar as a director (1 page)
12 August 2011Termination of appointment of Mandeep Johar as a director (1 page)
11 May 2011Full accounts made up to 31 December 2010 (15 pages)
11 May 2011Full accounts made up to 31 December 2010 (15 pages)
25 January 2011Appointment of Ms Alison Simmons as a director (2 pages)
25 January 2011Appointment of Ms Alison Simmons as a director (2 pages)
6 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (10 pages)
6 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (10 pages)
6 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (10 pages)
5 January 2011Director's details changed for Mr Duncan Gee Berry on 1 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Duncan Gee Berry on 1 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Duncan Gee Berry on 1 January 2011 (2 pages)
4 January 2011Termination of appointment of Colin Shave as a director (1 page)
4 January 2011Termination of appointment of Colin Shave as a director (1 page)
30 December 2010Director's details changed for Mr Mandeep Singh Johar on 29 December 2010 (2 pages)
30 December 2010Director's details changed for Mr Mandeep Singh Johar on 29 December 2010 (2 pages)
19 July 2010Appointment of Mr Robert James Garden as a director (2 pages)
19 July 2010Termination of appointment of William Flynn as a director (1 page)
19 July 2010Termination of appointment of William Flynn as a director (1 page)
19 July 2010Appointment of Mr Robert James Garden as a director (2 pages)
15 July 2010Appointment of Mrs Agnes Xavier-Phillips as a director (2 pages)
15 July 2010Appointment of Mrs Agnes Xavier-Phillips as a director (2 pages)
21 June 2010Registered office address changed from 6 Agar Street London WC2N 4HR on 21 June 2010 (1 page)
21 June 2010Registered office address changed from 6 Agar Street London WC2N 4HR on 21 June 2010 (1 page)
14 April 2010Full accounts made up to 31 December 2009 (15 pages)
14 April 2010Full accounts made up to 31 December 2009 (15 pages)
8 February 2010Secretary's details changed for Fn Secretary Limited on 1 February 2010 (1 page)
8 February 2010Secretary's details changed for Fn Secretary Limited on 1 February 2010 (1 page)
8 February 2010Secretary's details changed for Fn Secretary Limited on 1 February 2010 (1 page)
3 February 2010Termination of appointment of Bruno Heese as a director (1 page)
3 February 2010Termination of appointment of Bruno Heese as a director (1 page)
21 January 2010Director's details changed for Duncan Gee Berry on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Duncan Gee Berry on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Duncan Gee Berry on 1 January 2010 (2 pages)
19 January 2010Director's details changed for David Harvey on 4 January 2010 (2 pages)
19 January 2010Director's details changed for David Harvey on 4 January 2010 (2 pages)
19 January 2010Director's details changed for David Harvey on 4 January 2010 (2 pages)
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (8 pages)
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (8 pages)
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (8 pages)
11 November 2009Director's details changed for Ian George Ferguson on 27 October 2009 (2 pages)
11 November 2009Director's details changed for Ian George Ferguson on 27 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Colin John Varnell Shave on 27 October 2009 (2 pages)
10 November 2009Director's details changed for David Harvey on 27 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Colin John Varnell Shave on 27 October 2009 (2 pages)
10 November 2009Director's details changed for David Harvey on 27 October 2009 (2 pages)
9 November 2009Director's details changed for Mandeep Singh Johar on 27 October 2009 (2 pages)
9 November 2009Director's details changed for Duncan Gee Berry on 27 October 2009 (2 pages)
9 November 2009Director's details changed for Mandeep Singh Johar on 27 October 2009 (2 pages)
9 November 2009Director's details changed for Duncan Gee Berry on 27 October 2009 (2 pages)
5 November 2009Director's details changed for William John Flynn on 27 October 2009 (2 pages)
5 November 2009Director's details changed for Clodagh Gunnigle on 27 October 2009 (2 pages)
5 November 2009Director's details changed for Clodagh Gunnigle on 27 October 2009 (2 pages)
5 November 2009Director's details changed for William John Flynn on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Bruno Heese on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Bruno Heese on 27 October 2009 (2 pages)
19 June 2009Full accounts made up to 31 December 2008 (15 pages)
19 June 2009Full accounts made up to 31 December 2008 (15 pages)
26 May 2009Director appointed clodagh gunnigle (2 pages)
26 May 2009Director appointed clodagh gunnigle (2 pages)
22 May 2009Director appointed bruno heese (3 pages)
22 May 2009Director appointed bruno heese (3 pages)
6 March 2009Appointment terminated director ian wilson (1 page)
6 March 2009Appointment terminated director ian wilson (1 page)
30 January 2009Appointment terminated secretary peter green (1 page)
30 January 2009Secretary appointed fn secretary LIMITED (1 page)
30 January 2009Secretary appointed fn secretary LIMITED (1 page)
30 January 2009Appointment terminated director richard harvey (1 page)
30 January 2009Appointment terminated secretary peter green (1 page)
30 January 2009Appointment terminated director richard harvey (1 page)
13 January 2009Appointment terminated director nigel sparrow (1 page)
13 January 2009Appointment terminated director sally wightman (1 page)
13 January 2009Appointment terminated director gary marshall (1 page)
13 January 2009Appointment terminated director gary marshall (1 page)
13 January 2009Appointment terminated director sally wightman (1 page)
13 January 2009Appointment terminated director nigel sparrow (1 page)
8 January 2009Return made up to 01/01/09; full list of members (7 pages)
8 January 2009Return made up to 01/01/09; full list of members (7 pages)
3 December 2008Director appointed sally marion wightman (2 pages)
3 December 2008Director appointed sally marion wightman (2 pages)
10 November 2008Appointment terminated director ewan cameron (1 page)
10 November 2008Appointment terminated director ewan cameron (1 page)
16 September 2008Director appointed ian douglas wilson (1 page)
16 September 2008Director appointed mandeep singh johar (3 pages)
16 September 2008Director appointed duncan gee berry (3 pages)
16 September 2008Director appointed colin john varnell shave (1 page)
16 September 2008Director appointed ian george ferguson (1 page)
16 September 2008Director appointed mandeep singh johar (3 pages)
16 September 2008Director appointed david harvey (3 pages)
16 September 2008Director appointed william john flynn (3 pages)
16 September 2008Director appointed ian douglas wilson (1 page)
16 September 2008Director appointed william john flynn (3 pages)
16 September 2008Director appointed duncan gee berry (3 pages)
16 September 2008Director appointed ian george ferguson (1 page)
16 September 2008Director appointed colin john varnell shave (1 page)
16 September 2008Director appointed david harvey (3 pages)
9 June 2008Full accounts made up to 31 December 2007 (13 pages)
9 June 2008Full accounts made up to 31 December 2007 (13 pages)
26 March 2008Location of register of members (1 page)
26 March 2008Location of register of members (1 page)
29 January 2008Return made up to 01/01/08; full list of members (6 pages)
29 January 2008Return made up to 01/01/08; full list of members (6 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
27 July 2007New director appointed (3 pages)
27 July 2007New director appointed (3 pages)
20 July 2007Full accounts made up to 31 December 2006 (12 pages)
20 July 2007Full accounts made up to 31 December 2006 (12 pages)
18 July 2007New secretary appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (3 pages)
11 July 2007New director appointed (3 pages)
11 July 2007New director appointed (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
24 January 2007Return made up to 01/01/07; full list of members (5 pages)
24 January 2007Return made up to 01/01/07; full list of members (5 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006New secretary appointed (2 pages)
26 June 2006Full accounts made up to 31 December 2005 (12 pages)
26 June 2006Full accounts made up to 31 December 2005 (12 pages)
1 February 2006Return made up to 01/01/06; full list of members (6 pages)
1 February 2006Return made up to 01/01/06; full list of members (6 pages)
27 October 2005Full accounts made up to 31 December 2004 (11 pages)
27 October 2005Full accounts made up to 31 December 2004 (11 pages)
5 February 2005Return made up to 01/01/05; full list of members (6 pages)
5 February 2005Return made up to 01/01/05; full list of members (6 pages)
29 December 2004New director appointed (3 pages)
29 December 2004New director appointed (3 pages)
26 October 2004Full accounts made up to 31 December 2003 (12 pages)
26 October 2004Full accounts made up to 31 December 2003 (12 pages)
1 September 2004New director appointed (3 pages)
1 September 2004New director appointed (3 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
5 February 2004Return made up to 01/01/04; full list of members (6 pages)
5 February 2004Return made up to 01/01/04; full list of members (6 pages)
31 October 2003Full accounts made up to 31 December 2002 (12 pages)
31 October 2003Full accounts made up to 31 December 2002 (12 pages)
8 February 2003Return made up to 01/01/03; full list of members (6 pages)
8 February 2003Return made up to 01/01/03; full list of members (6 pages)
8 February 2003Director's particulars changed (1 page)
8 February 2003Director's particulars changed (1 page)
24 October 2002Full accounts made up to 31 December 2001 (11 pages)
24 October 2002Full accounts made up to 31 December 2001 (11 pages)
30 September 2002Location of register of members (1 page)
30 September 2002Location of register of members (1 page)
18 September 2002Statement of affairs (7 pages)
18 September 2002Statement of affairs (7 pages)
18 September 2002Ad 24/07/02--------- £ si 10@1=10 £ ic 999902/999912 (2 pages)
18 September 2002Ad 24/07/02--------- £ si 10@1=10 £ ic 999902/999912 (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
12 March 2002Return made up to 01/01/02; full list of members (7 pages)
12 March 2002Return made up to 01/01/02; full list of members (7 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001Secretary resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
20 April 2001Full accounts made up to 31 December 2000 (11 pages)
20 April 2001Full accounts made up to 31 December 2000 (11 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
4 April 2001New director appointed (3 pages)
4 April 2001Director resigned (1 page)
4 April 2001New director appointed (3 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001New director appointed (2 pages)
30 January 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Director's particulars changed (1 page)
4 July 2000Director's particulars changed (1 page)
8 June 2000Full accounts made up to 31 December 1999 (11 pages)
8 June 2000Full accounts made up to 31 December 1999 (11 pages)
7 June 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
10 April 2000New secretary appointed (2 pages)
10 April 2000New secretary appointed (2 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000Secretary resigned (1 page)
31 January 2000Return made up to 01/01/00; full list of members (7 pages)
31 January 2000Return made up to 01/01/00; full list of members (7 pages)
7 June 1999Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
7 June 1999Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
26 April 1999Full accounts made up to 31 December 1998 (11 pages)
26 April 1999Full accounts made up to 31 December 1998 (11 pages)
9 March 1999Secretary's particulars changed (1 page)
9 March 1999Secretary's particulars changed (1 page)
1 February 1999Return made up to 01/01/99; no change of members (6 pages)
1 February 1999Return made up to 01/01/99; no change of members (6 pages)
30 December 1998New director appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
22 April 1998Full accounts made up to 31 December 1997 (11 pages)
22 April 1998Full accounts made up to 31 December 1997 (11 pages)
27 February 1998New secretary appointed (2 pages)
27 February 1998New secretary appointed (2 pages)
27 February 1998Secretary resigned (1 page)
27 February 1998Secretary resigned (1 page)
31 January 1998Return made up to 01/01/98; no change of members (4 pages)
31 January 1998Return made up to 01/01/98; no change of members (4 pages)
29 August 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
13 June 1997Memorandum and Articles of Association (18 pages)
13 June 1997Memorandum and Articles of Association (18 pages)
7 April 1997Full accounts made up to 31 December 1996 (11 pages)
7 April 1997Full accounts made up to 31 December 1996 (11 pages)
5 March 1997Director resigned (1 page)
5 March 1997New director appointed (2 pages)
5 March 1997Director resigned (1 page)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
28 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
28 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
29 January 1997Return made up to 01/01/97; full list of members (6 pages)
29 January 1997Return made up to 01/01/97; full list of members (6 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
11 July 1996Registered office changed on 11/07/96 from: 32 haymarket london SW1Y 4TP (1 page)
11 July 1996Registered office changed on 11/07/96 from: 32 haymarket london SW1Y 4TP (1 page)
14 April 1996Full accounts made up to 31 December 1995 (11 pages)
14 April 1996Full accounts made up to 31 December 1995 (11 pages)
18 March 1996Secretary's particulars changed (1 page)
18 March 1996Secretary's particulars changed (1 page)
6 February 1996Return made up to 01/01/96; no change of members (5 pages)
6 February 1996Return made up to 01/01/96; no change of members (5 pages)
22 January 1996Secretary resigned (2 pages)
22 January 1996New secretary appointed (2 pages)
22 January 1996New secretary appointed (2 pages)
22 January 1996Secretary resigned (2 pages)
22 November 1995New director appointed (4 pages)
22 November 1995New director appointed (4 pages)
23 April 1995Full accounts made up to 31 December 1994 (11 pages)
23 April 1995Full accounts made up to 31 December 1994 (11 pages)
29 March 1995Director resigned (4 pages)
29 March 1995Director resigned (4 pages)
18 May 1994Full accounts made up to 31 December 1993 (11 pages)
18 May 1994Full accounts made up to 31 December 1993 (11 pages)
2 February 1994Return made up to 01/01/94; full list of members (8 pages)
2 February 1994Return made up to 01/01/94; full list of members (8 pages)
8 November 1993Full accounts made up to 31 December 1992 (8 pages)
8 November 1993Full accounts made up to 31 December 1992 (8 pages)
14 January 1993Return made up to 01/01/93; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 January 1993Return made up to 01/01/93; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 May 1992Full accounts made up to 31 December 1991 (12 pages)
12 May 1992Full accounts made up to 31 December 1991 (12 pages)
28 January 1992Return made up to 01/01/92; no change of members (6 pages)
28 January 1992Return made up to 01/01/92; no change of members (6 pages)
4 November 1991Full accounts made up to 31 December 1990 (12 pages)
4 November 1991Full accounts made up to 31 December 1990 (12 pages)
11 March 1991Return made up to 01/01/91; full list of members (7 pages)
11 March 1991Return made up to 01/01/91; full list of members (7 pages)
16 July 1990Full accounts made up to 2 September 1989 (14 pages)
16 July 1990Full accounts made up to 2 September 1989 (14 pages)
16 July 1990Full accounts made up to 2 September 1989 (14 pages)
9 May 1990Return made up to 01/01/90; full list of members (8 pages)
9 May 1990Return made up to 01/01/90; full list of members (8 pages)
5 June 1989Return made up to 02/01/89; full list of members (10 pages)
5 June 1989Return made up to 02/01/89; full list of members (10 pages)
10 May 1989Full accounts made up to 3 September 1988 (15 pages)
10 May 1989Full accounts made up to 3 September 1988 (15 pages)
10 May 1989Full accounts made up to 3 September 1988 (15 pages)
19 May 1988Accounts made up to 29 August 1987 (16 pages)
19 May 1988Accounts made up to 29 August 1987 (16 pages)
3 April 1987Full accounts made up to 30 August 1986 (14 pages)
3 April 1987Full accounts made up to 30 August 1986 (14 pages)
9 September 1986Full accounts made up to 31 August 1985 (12 pages)
9 September 1986Full accounts made up to 31 August 1985 (12 pages)
4 September 1984Incorporation (17 pages)
4 September 1984Incorporation (17 pages)