Company NameBusiness Control Solutions Group Limited
Company StatusLiquidation
Company Number02089155
CategoryPrivate Limited Company
Incorporation Date14 January 1987(37 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Derek Boyd Simpson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2021(34 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St Andrew Street
London
EC4A 3AG
Director NameMr Gareth John Newton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(35 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Malcolm Joseph Fernandes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(35 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St Andrew Street
London
EC4A 3AG
Director NamePeter Michael Levine
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(4 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 November 1996)
RoleCompany Director
Correspondence Address32 West Court
West Avenue
Leeds
West Yorkshire
LS8 2JN
Director NameMr Nicholas Geoffrey Moulsdale
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(4 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 February 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage Castley Lane
Castley
Otley
North Yorkshire
LS21 2PY
Director NameMr Geoffrey Malcolm Gray
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(4 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address172 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PF
Director NameSidney Friedland
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(4 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 April 1998)
RoleCompany Director
Correspondence Address53 Broadway
Cheadle
Cheshire
SK8 1LB
Secretary NameMr Nicholas Geoffrey Moulsdale
NationalityBritish
StatusResigned
Appointed01 December 1991(4 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage Castley Lane
Castley
Otley
North Yorkshire
LS21 2PY
Director NameElliott Friedland
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 1995(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 April 1998)
RoleCompany Director
Correspondence AddressFlat 59 Rozel Square
Manchester
Lancashire
M3 4FQ
Director NameMr Jeremy John Hamer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(9 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Down Farm
Marnhull
Sturminster Newton
Dorset
DT10 1JY
Director NamePhillip Day
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(10 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 23 November 1999)
RoleAccountant
Correspondence Address1 Stonegate
Bingley
West Yorkshire
BD16 4SA
Secretary NamePhillip Day
NationalityBritish
StatusResigned
Appointed14 February 1997(10 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 23 November 1999)
RoleAccountant
Correspondence Address1 Stonegate
Bingley
West Yorkshire
BD16 4SA
Director NameMr Barry Gordon Dale
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood Spinney Lane
Knutsford
Cheshire
WA16 0NQ
Director NameMr Adrian Effland Bradshaw
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(11 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lion Gate Gardens
Richmond
Surrey
TW9 2DF
Director NameMr Andrew Edward Hampson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Horncastle Road Horsington
Woodhall Spa
Lincolnshire
LN10 5EZ
Director NameMr Alexander Campbell Anderson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(12 years, 10 months after company formation)
Appointment Duration21 years, 11 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Secretary NameMr Jeremy John Hamer
NationalityBritish
StatusResigned
Appointed23 November 1999(12 years, 10 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 16 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Down Farm
Marnhull
Sturminster Newton
Dorset
DT10 1JY
Director NameDavid Colin Ingram
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(12 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 2005)
RoleAccountant
Correspondence AddressBridleways
Woodcote Green Road
Epsom
Surrey
KT18 7DN
Director NameRoderick Alasdair Campbell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(12 years, 11 months after company formation)
Appointment Duration8 months (resigned 16 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Borneo Street
London
SW15 1QQ
Secretary NameDavid Colin Ingram
NationalityBritish
StatusResigned
Appointed16 December 1999(12 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 2005)
RoleAccountant
Correspondence AddressBridleways
Woodcote Green Road
Epsom
Surrey
KT18 7DN
Director NameMark Robin Westwood Moore
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(18 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 July 2007)
RoleAccountant
Correspondence Address81 North Road
Bourne
Lincolnshire
PE10 9BT
Director NameMr Simon James Gulliford
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(18 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Churchgate
New Road
Peterborough
Cambridgeshire Pe1 177
Director NameMr Martin John Preen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(18 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne Eau House
20 South Street
Bourne
Lincolnshire
PE10 9LT
Secretary NameMark Robin Westwood Moore
NationalityBritish
StatusResigned
Appointed30 June 2005(18 years, 5 months after company formation)
Appointment Duration2 years (resigned 17 July 2007)
RoleFinance Director
Correspondence Address81 North Road
Bourne
Lincolnshire
PE10 9BT
Director NameMr Mitchel Andrew Lenson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(19 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakdene 26 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0LJ
Secretary NameRoger Alan Shepherd
NationalityBritish
StatusResigned
Appointed19 July 2007(20 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGround Floor Churchgate
New Road
Peterborough
Cambridgeshire
PE1 1TT
Director NameMr Paul David Brock
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(23 years after company formation)
Appointment Duration11 years, 9 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Christopher John Francis Cardwell
Date of BirthJune 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2015(28 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 04 February 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Churchgate
New Road
Peterborough
Cambridgeshire
PE1 1TT
Secretary NameMr Richard Stephen Thompson
StatusResigned
Appointed01 March 2015(28 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2016)
RoleCompany Director
Correspondence AddressGround Floor Churchgate
New Road
Peterborough
Cambridgeshire
PE1 1TT
Secretary NameMr Roger Alan Shepherd
StatusResigned
Appointed01 February 2016(29 years after company formation)
Appointment Duration4 years, 4 months (resigned 16 June 2020)
RoleCompany Director
Correspondence AddressGround Floor Churchgate
New Road
Peterborough
Cambridgeshire
PE1 1TT
Secretary NameMr Trevor James Brewer
StatusResigned
Appointed16 June 2020(33 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 October 2021)
RoleCompany Director
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMrs Uma Cresswell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2020(33 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 October 2021)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr John Anthony McLaughlin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed22 October 2021(34 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Anthony Jan Rice
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2021(34 years, 9 months after company formation)
Appointment Duration3 months (resigned 24 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Daniel Kenneth Burton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2021(34 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD

Contact

Websitebcsplc.com
Telephone020 76482050
Telephone regionLondon

Location

Registered Address20 St Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2.4k at £100Bcs Employee Benefits Trust
7.21%
Ordinary
1.3k at £100Christopher Cardwell
4.06%
Ordinary
1.3k at £100Bny (Ocs) Nominees LTD
3.97%
Ordinary
7.7k at £100Alexander Anderson
23.37%
Ordinary
920 at £100Vidacos Nominees LTD
2.81%
Ordinary
869 at £100Debra Brock
2.65%
Ordinary
780 at £100Roger Shepherd
2.38%
Ordinary
700 at £100Gavin O'rourke
2.14%
Ordinary
655 at £100Abacus Trustees (Uk) Limited
2.00%
Ordinary
5.5k at £100Kirsty Walder
16.73%
Ordinary
3.4k at £100Paul Brock
10.28%
Ordinary
600 at £100Lucy Cardwell
1.83%
Ordinary
570 at £100Oak Nominees LTD
1.74%
Ordinary
400 at £100Rebecca Shepherd
1.22%
Ordinary
380 at £100Georgina Anderson
1.16%
Ordinary
374 at £100Robin Murray
1.14%
Ordinary
350 at £100Fitel Nominees LTD
1.07%
Ordinary
320 at £100Erkin Nosinov
0.98%
Ordinary
300 at £100Carolyn Derbyshire
0.92%
Ordinary
300 at £100Kevin Derbyshire
0.92%
Ordinary
250 at £100Jason Crow
0.76%
Ordinary
200 at £100Carola Lloyd
0.61%
Ordinary
200 at £100James Barreclough
0.61%
Ordinary
200 at £100Kate Garnham
0.61%
Ordinary
170 at £100Adrian Somerville
0.52%
Ordinary
160 at £100Jonathan Mathias
0.49%
Ordinary
150 at £100Barclayshare Nominees LTD
0.46%
Ordinary
140 at £100Mitchel Lenson
0.43%
Ordinary
128 at £100Paul Irwin
0.39%
Ordinary
120 at £100Jane Dickinson
0.37%
Ordinary
100 at £100Gavin Berry
0.31%
Ordinary
100 at £100Matthew Britton
0.31%
Ordinary
90 at £100Daniel Ridler
0.27%
Ordinary
70 at £100Kerry Thompson
0.21%
Ordinary
60 at £100Lynn Kirkby
0.18%
Ordinary
60 at £100Mary Shaw
0.18%
Ordinary
55 at £100Ben Poulton
0.17%
Ordinary
56 at £100Kirsty Anderson
0.17%
Ordinary
52 at £100Charles Johnson
0.16%
Ordinary
48 at £100Richard Thompson
0.15%
Ordinary
40 at £100Alex Frankl
0.12%
Ordinary
40 at £100Brian Dodds
0.12%
Ordinary
40 at £100Michael Erras
0.12%
Ordinary
40 at £100Mike Bradburn
0.12%
Ordinary
40 at £100Yoshimi Barreclough
0.12%
Ordinary
36 at £100Mark Androsiuk
0.11%
Ordinary
30 at £100Andrew Clapham
0.09%
Ordinary
30 at £100David Mayes
0.09%
Ordinary
30 at £100Faye Raw
0.09%
Ordinary
30 at £100Rob Wallace
0.09%
Ordinary
30 at £100Simon Gulliford
0.09%
Ordinary
30 at £100Stephen Russell
0.09%
Ordinary
25 at £100Andy Smyth
0.08%
Ordinary
22 at £100Ben Matthews
0.07%
Ordinary
22 at £100Donna Hendry
0.07%
Ordinary
21 at £100Ben Mason
0.06%
Ordinary
20 at £100Carl Worrall
0.06%
Ordinary
20 at £100Christine Rhodes
0.06%
Ordinary
20 at £100Damon Roberts
0.06%
Ordinary
20 at £100David Thomas
0.06%
Ordinary
20 at £100Joanna Brown
0.06%
Ordinary
20 at £100Jon Spokes
0.06%
Ordinary
20 at £100Martin Wheeler
0.06%
Ordinary
20 at £100Peter Champion
0.06%
Ordinary
20 at £100Peter Mountford
0.06%
Ordinary
20 at £100Peter Young
0.06%
Ordinary
20 at £100Richard Jacobs
0.06%
Ordinary
20 at £100Robert Gordon
0.06%
Ordinary
20 at £100Simon Coleman
0.06%
Ordinary
20 at £100Tristan Frost
0.06%
Ordinary
15 at £100Ben Nadel
0.05%
Ordinary
17 at £100Jon Digby
0.05%
Ordinary
15 at £100Luke Casey
0.05%
Ordinary
16 at £100Matthew Wills
0.05%
Ordinary
13 at £100Mark Culshaw
0.04%
Ordinary
9 at £100Abdulla Mashaal
0.03%
Ordinary
10 at £100Adrian Ciudin
0.03%
Ordinary
10 at £100Alex Dillon
0.03%
Ordinary
10 at £100Alex Maxwell
0.03%
Ordinary
10 at £100Andrew Lockie
0.03%
Ordinary
10 at £100Ben Alden-falconer
0.03%
Ordinary
10 at £100Ben Williams
0.03%
Ordinary
10 at £100Beryl Johnston
0.03%
Ordinary
10 at £100Caley Anderson
0.03%
Ordinary
10 at £100Cameron Holt
0.03%
Ordinary
10 at £100D.m. Brock
0.03%
Ordinary
10 at £100David Alder
0.03%
Ordinary
10 at £100David Elleman
0.03%
Ordinary
10 at £100David Lee
0.03%
Ordinary
10 at £100Edouard Freeman
0.03%
Ordinary
10 at £100Edward Ashworth
0.03%
Ordinary
10 at £100Fredric Womersley
0.03%
Ordinary
10 at £100Gerry Waddingham
0.03%
Ordinary
10 at £100Graham Nicholson
0.03%
Ordinary
10 at £100Hanif Motiwala
0.03%
Ordinary
10 at £100Helen Milton
0.03%
Ordinary
10 at £100Hitesh Parmar
0.03%
Ordinary
10 at £100J.b. Anderson
0.03%
Ordinary
10 at £100James Smith
0.03%
Ordinary
10 at £100Jane Somerville
0.03%
Ordinary
10 at £100Jon Clements
0.03%
Ordinary
10 at £100Jon Evans
0.03%
Ordinary
10 at £100Krishen Shamdasani
0.03%
Ordinary
10 at £100Laurence Cuss
0.03%
Ordinary
10 at £100Liam Boenke
0.03%
Ordinary
10 at £100Mark Harrison
0.03%
Ordinary
10 at £100Matthew Duggan
0.03%
Ordinary
10 at £100Milan Dave
0.03%
Ordinary
10 at £100Nicola Lindley
0.03%
Ordinary
10 at £100Nigel Davies
0.03%
Ordinary
10 at £100Rathbone Nominees LTD
0.03%
Ordinary
10 at £100Richard Birchenough
0.03%
Ordinary
10 at £100Richard Bowles
0.03%
Ordinary
10 at £100Richard Sharpe
0.03%
Ordinary
10 at £100Richard Stearn
0.03%
Ordinary
10 at £100Rock (Nominees) LTD
0.03%
Ordinary
10 at £100Samantha Anderson
0.03%
Ordinary
10 at £100Shirley Mackenzie
0.03%
Ordinary
10 at £100Theo Secker
0.03%
Ordinary
10 at £100Timothy Ellis
0.03%
Ordinary
10 at £100Will Fradgley
0.03%
Ordinary
2 at £100Helen Laybourn
0.01%
Ordinary
4 at £100Marianne Nolan
0.01%
Ordinary
4 at £100Thomas Howell
0.01%
Ordinary
1 at £100Christopher Elliott
0.00%
Ordinary

Financials

Year2014
Turnover£22,623,000
Gross Profit£9,056,000
Net Worth£7,857,000
Cash£8,355,000
Current Liabilities£5,213,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return1 December 2022 (1 year, 4 months ago)
Next Return Due15 December 2023 (overdue)

Charges

9 April 1998Delivered on: 23 April 1998
Satisfied on: 7 June 2005
Persons entitled: Alexander Anderson

Classification: Rights and security letter from alexander anderson (the chargee) to honeysuckle group PLC and honeysuckle fashions limited
Secured details: (I) the assigned debt (as defined); (ii) any and all future borrowings by honeysuckle group PLC and honeysuckle fashions limited from the chargee; (iii) all honeysuckle group PLC and honeysuckle fashions limited money obligations and liabilities (including fees payable to the chargee) under the new facility letter (as defined).
Particulars: From the effective date (as defined) the facility letter (as defined) and the assigned security documents (as defined) shall be amended and be read and construed such that the chargee and any successors in title from time to time shall take the place of national westminster bank PLC (nat west). Accordingly without limitation the benefit of nat west's right title and interest in and under the assigned debt and the assigned security (as defined) shall accrue to the chargee. See the mortgage charge document for full details.
Fully Satisfied
9 April 1998Delivered on: 23 April 1998
Satisfied on: 7 June 2005
Persons entitled: Alexander Anderson as Security Trustee for Himself and National Westminster Bank PLC

Classification: Supplemental deed (supplemental to and amending the provisions of a mortgage debenture dated 25TH may 1995)
Secured details: All monies due or to become due from the company to alexander anderson under or pursuant to the anderson facility letter and all monies due to national westminster bank PLC under the natwest facility letter up to a maximum aggregate amount of £300,000, the assigned debt and the obligations of the company under the guarantee.
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
11 April 1996Delivered on: 18 April 1996
Satisfied on: 21 May 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
25 May 1995Delivered on: 5 June 1995
Satisfied on: 7 June 2005
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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

19 April 2023Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to High Holborn House 52-54 High Holborn London WC1V 6RL on 19 April 2023 (2 pages)
18 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-30
(1 page)
18 April 2023Declaration of solvency (5 pages)
18 April 2023Appointment of a voluntary liquidator (3 pages)
23 February 2023Statement by Directors (1 page)
23 February 2023Resolutions
  • RES13 ‐ Cancelletion of share premium account/cancelletion of capital redemption reserve 22/02/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 February 2023Solvency Statement dated 22/02/23 (1 page)
23 February 2023Statement of capital on 23 February 2023
  • GBP 2
(3 pages)
16 December 2022Appointment of Malcolm Joseph Fernandes as a director on 30 November 2022 (2 pages)
16 December 2022Termination of appointment of Daniel Kenneth Burton as a director on 1 December 2022 (1 page)
16 December 2022Confirmation statement made on 1 December 2022 with updates (4 pages)
28 July 2022Appointment of Gareth John Newton as a director on 6 July 2022 (2 pages)
13 July 2022Termination of appointment of John Anthony Mclaughlin as a director on 29 June 2022 (1 page)
30 June 2022Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
28 January 2022Termination of appointment of Anthony Jan Rice as a director on 24 January 2022 (1 page)
23 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
9 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 November 2021Memorandum and Articles of Association (7 pages)
1 November 2021Termination of appointment of Trevor James Brewer as a secretary on 22 October 2021 (1 page)
1 November 2021Termination of appointment of Alexander Campbell Anderson as a director on 22 October 2021 (1 page)
1 November 2021Cessation of Business Control Solutions Group Trustees Ltd as a person with significant control on 22 October 2021 (1 page)
1 November 2021Termination of appointment of Uma Cresswell as a director on 22 October 2021 (1 page)
1 November 2021Notification of Accenture (Uk) Limited as a person with significant control on 22 October 2021 (2 pages)
1 November 2021Termination of appointment of Steve Russell as a director on 22 October 2021 (1 page)
1 November 2021Termination of appointment of Paul David Brock as a director on 22 October 2021 (1 page)
1 November 2021Appointment of Mr Derek Boyd Simpson as a director on 22 October 2021 (2 pages)
1 November 2021Registered office address changed from Ground Floor Churchgate New Road Peterborough Cambridgeshire PE1 1TT to 30 Fenchurch Street London EC3M 3BD on 1 November 2021 (1 page)
1 November 2021Termination of appointment of Ursula Amelie Schliessler as a director on 22 October 2021 (1 page)
1 November 2021Appointment of Mr Anthony Jan Rice as a director on 22 October 2021 (2 pages)
1 November 2021Appointment of Mr Daniel Kenneth Burton as a director on 22 October 2021 (2 pages)
1 November 2021Termination of appointment of Roger Alan Shepherd as a director on 22 October 2021 (1 page)
1 November 2021Appointment of Mr John Anthony Mclaughlin as a director on 22 October 2021 (2 pages)
1 November 2021Termination of appointment of Nigel David Walder as a director on 22 October 2021 (1 page)
4 July 2021Group of companies' accounts made up to 31 December 2020 (34 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
19 November 2020Director's details changed for Ms Ursula Amelie Schliessler on 18 November 2020 (2 pages)
12 October 2020Cessation of Paul David Brock as a person with significant control on 1 October 2020 (1 page)
12 October 2020Cessation of Roger Alan Shepherd as a person with significant control on 1 October 2020 (1 page)
12 October 2020Cessation of Philippa Meaden as a person with significant control on 1 October 2020 (1 page)
17 August 2020Appointment of Mrs Uma Cresswell as a director on 11 August 2020 (2 pages)
12 August 2020Appointment of Ms Ursula Amelie Schliessler as a director on 11 August 2020 (2 pages)
29 June 2020Termination of appointment of Roger Alan Shepherd as a secretary on 16 June 2020 (1 page)
29 June 2020Appointment of Mr Trevor James Brewer as a secretary on 16 June 2020 (2 pages)
24 June 2020Memorandum and Articles of Association (40 pages)
24 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 June 2020Notification of Philippa Meaden as a person with significant control on 2 March 2020 (2 pages)
4 May 2020Group of companies' accounts made up to 31 December 2019 (46 pages)
11 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
3 July 2019Group of companies' accounts made up to 31 December 2018 (46 pages)
5 February 2019Termination of appointment of Christopher Cardwell as a director on 4 February 2019 (1 page)
18 December 2018Confirmation statement made on 1 December 2018 with updates (10 pages)
17 December 2018Notification of Business Control Solutions Group Trustees Ltd as a person with significant control on 3 July 2018 (2 pages)
17 December 2018Withdrawal of a person with significant control statement on 17 December 2018 (2 pages)
17 December 2018Notification of Paul Brock as a person with significant control on 3 July 2018 (2 pages)
17 December 2018Notification of Roger Shepherd as a person with significant control on 3 July 2018 (2 pages)
26 June 2018Statement of capital following an allotment of shares on 25 June 2018
  • GBP 3,379,200
(3 pages)
7 June 2018Group of companies' accounts made up to 31 December 2017 (43 pages)
14 December 2017Confirmation statement made on 1 December 2017 with updates (11 pages)
16 November 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 3,257,200
(3 pages)
16 November 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 3,257,200
(3 pages)
17 July 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
17 July 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
11 July 2017Statement of capital following an allotment of shares on 6 July 2017
  • GBP 3,215,200
(3 pages)
11 July 2017Statement of capital following an allotment of shares on 6 July 2017
  • GBP 3,215,200
(3 pages)
12 June 2017Appointment of Mr Nigel David Walder as a director on 6 June 2017 (2 pages)
12 June 2017Appointment of Mr Nigel David Walder as a director on 6 June 2017 (2 pages)
16 December 2016Confirmation statement made on 1 December 2016 with updates (14 pages)
16 December 2016Confirmation statement made on 1 December 2016 with updates (14 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
13 July 2016Statement of capital following an allotment of shares on 4 July 2016
  • GBP 3,205,200
(9 pages)
13 July 2016Statement of capital following an allotment of shares on 4 July 2016
  • GBP 3,205,200
(9 pages)
17 May 2016Purchase of own shares. (3 pages)
17 May 2016Purchase of own shares. (3 pages)
6 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
6 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
6 May 2016Cancellation of shares. Statement of capital on 24 March 2016
  • GBP 3,201,200
(4 pages)
6 May 2016Cancellation of shares. Statement of capital on 24 March 2016
  • GBP 3,201,200
(4 pages)
9 February 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 3,281,000
(4 pages)
9 February 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 3,281,000
(4 pages)
9 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2016Termination of appointment of Richard Stephen Thompson as a secretary on 1 February 2016 (1 page)
2 February 2016Appointment of Mr Roger Alan Shepherd as a secretary on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Roger Alan Shepherd as a secretary on 1 February 2016 (2 pages)
2 February 2016Termination of appointment of Richard Stephen Thompson as a secretary on 1 February 2016 (1 page)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 3,275,000
(14 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 3,275,000
(14 pages)
22 July 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 3,275,000
(4 pages)
22 July 2015Resolutions
  • RES13 ‐ The company allot to the allottee the number of shares set opposite their name. 10/07/2015
(1 page)
22 July 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 3,275,000
(4 pages)
26 June 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 3,235,000
(4 pages)
26 June 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 3,235,000
(4 pages)
24 June 2015Group of companies' accounts made up to 31 December 2014 (47 pages)
24 June 2015Group of companies' accounts made up to 31 December 2014 (47 pages)
11 May 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 3,225,000
(4 pages)
11 May 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 3,225,000
(4 pages)
14 April 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 3,215,000
(4 pages)
14 April 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 3,215,000
(4 pages)
2 March 2015Appointment of Mr Christopher Cardwell as a director on 1 March 2015 (2 pages)
2 March 2015Termination of appointment of Roger Alan Shepherd as a secretary on 28 February 2015 (1 page)
2 March 2015Appointment of Mr Christopher Cardwell as a director on 1 March 2015 (2 pages)
2 March 2015Appointment of Mr Richard Stephen Thompson as a secretary on 1 March 2015 (2 pages)
2 March 2015Appointment of Mr Christopher Cardwell as a director on 1 March 2015 (2 pages)
2 March 2015Appointment of Mr Richard Stephen Thompson as a secretary on 1 March 2015 (2 pages)
2 March 2015Termination of appointment of Roger Alan Shepherd as a secretary on 28 February 2015 (1 page)
2 March 2015Appointment of Mr Richard Stephen Thompson as a secretary on 1 March 2015 (2 pages)
27 February 2015Resolutions
  • RES13 ‐ Allot shares 19/01/2015
(1 page)
28 January 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 3,068,000
(4 pages)
28 January 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 3,068,000
(4 pages)
23 December 2014Annual return made up to 1 December 2014 with a full list of shareholders (14 pages)
23 December 2014Annual return made up to 1 December 2014 with a full list of shareholders (14 pages)
23 December 2014Annual return made up to 1 December 2014 with a full list of shareholders (14 pages)
18 December 2014Company business (2 pages)
18 December 2014Company business (1 page)
18 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 3,068,000
(4 pages)
18 December 2014Company business (2 pages)
18 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 3,068,000
(4 pages)
18 December 2014Company business (1 page)
18 December 2014Sub-division of shares on 9 December 2014 (5 pages)
18 December 2014Sub-division of shares on 9 December 2014 (5 pages)
18 December 2014Sub-division of shares on 9 December 2014 (5 pages)
24 July 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 3,050,000
(4 pages)
24 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 3,050,000
(4 pages)
25 June 2014Group of companies' accounts made up to 31 December 2013 (45 pages)
25 June 2014Group of companies' accounts made up to 31 December 2013 (45 pages)
29 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 2,979,000
(4 pages)
29 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 2,979,000
(4 pages)
30 April 2014Resolutions
  • RES13 ‐ Shares allotments 11/04/2014
(1 page)
30 April 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 2,971,000
(4 pages)
30 April 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 2,971,000
(4 pages)
30 April 2014Resolutions
  • RES13 ‐ Shares allotments 11/04/2014
(1 page)
28 January 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 2,961,000
(4 pages)
28 January 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 2,961,000
(4 pages)
20 January 2014Resolutions
  • RES13 ‐ 15/01/2014
(1 page)
20 January 2014Resolutions
  • RES13 ‐ 15/01/2014
(1 page)
6 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 2,861,000
(4 pages)
6 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 2,861,000
(4 pages)
6 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (11 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (11 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (11 pages)
16 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 2,836,000
(4 pages)
16 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 2,836,000
(4 pages)
16 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 2,836,000
(4 pages)
19 July 2013Resolutions
  • RES13 ‐ Issue of new shares. It was resolved that the company allot to each allottee the number of shares set opposite their respective name 03/07/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 July 2013Resolutions
  • RES13 ‐ Issue of new shares. It was resolved that the company allot to each allottee the number of shares set opposite their respective name 03/07/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 2,826,000
(4 pages)
11 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 2,826,000
(4 pages)
11 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 2,826,000
(4 pages)
7 June 2013Group of companies' accounts made up to 31 December 2012 (47 pages)
7 June 2013Group of companies' accounts made up to 31 December 2012 (47 pages)
13 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 11/01/2013
(6 pages)
13 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 11/01/2013
(6 pages)
17 January 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 3,001,000
  • ANNOTATION A second filed SH01 was registered on 13/05/2013
(5 pages)
17 January 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 3,001,000
  • ANNOTATION A second filed SH01 was registered on 13/05/2013
(5 pages)
4 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (23 pages)
4 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (23 pages)
4 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (23 pages)
5 October 2012Purchase of own shares. (3 pages)
5 October 2012Purchase of own shares. (3 pages)
28 September 2012Cancellation of shares. Statement of capital on 28 September 2012
  • GBP 2,758,000
(4 pages)
28 September 2012Cancellation of shares. Statement of capital on 28 September 2012
  • GBP 2,758,000
(4 pages)
25 July 2012Consolidation of shares on 10 July 2012 (5 pages)
25 July 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 3,077,340
(4 pages)
25 July 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 3,077,340
(4 pages)
25 July 2012Consolidation of shares on 10 July 2012 (5 pages)
18 July 2012Resolutions
  • RES13 ‐ Shares consolidation 10/07/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 July 2012Resolutions
  • RES13 ‐ Shares consolidation 10/07/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 July 2012Group of companies' accounts made up to 31 December 2011 (45 pages)
6 July 2012Group of companies' accounts made up to 31 December 2011 (45 pages)
14 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 3,044,060
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 3,044,060
(4 pages)
21 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 2,978,400
(4 pages)
21 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 2,978,400
(4 pages)
21 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 2,978,400
(4 pages)
3 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (30 pages)
3 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (30 pages)
3 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (30 pages)
7 July 2011Statement by directors (1 page)
7 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reduce share prem/coy business 16/06/2011
(3 pages)
7 July 2011Solvency statement dated 10/06/11 (1 page)
7 July 2011Statement of capital on 7 July 2011
  • GBP 2,953,400
(4 pages)
7 July 2011Solvency statement dated 10/06/11 (1 page)
7 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reduce share prem/coy business 16/06/2011
(3 pages)
7 July 2011Statement by directors (1 page)
7 July 2011Statement of capital on 7 July 2011
  • GBP 2,953,400
(4 pages)
7 July 2011Statement of capital on 7 July 2011
  • GBP 2,953,400
(4 pages)
10 June 2011Group of companies' accounts made up to 31 December 2010 (48 pages)
10 June 2011Group of companies' accounts made up to 31 December 2010 (48 pages)
11 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 2,953,400
(4 pages)
11 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 2,953,400
(4 pages)
22 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 February 2011Director's details changed for Roger Alan Shepherd on 22 February 2011 (2 pages)
22 February 2011Director's details changed for Roger Alan Shepherd on 22 February 2011 (2 pages)
15 February 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 2,802,400
(4 pages)
15 February 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 2,802,400
(4 pages)
13 January 2011Auditor's resignation (1 page)
13 January 2011Auditor's resignation (1 page)
29 December 2010Annual return made up to 1 December 2010 with bulk list of shareholders (17 pages)
29 December 2010Annual return made up to 1 December 2010 with bulk list of shareholders (17 pages)
29 December 2010Annual return made up to 1 December 2010 with bulk list of shareholders (17 pages)
15 June 2010Group of companies' accounts made up to 31 December 2009 (45 pages)
15 June 2010Group of companies' accounts made up to 31 December 2009 (45 pages)
3 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appoint dirs 27/05/2010
(3 pages)
3 June 2010Consolidation of shares on 27 May 2010 (5 pages)
3 June 2010Consolidation of shares on 27 May 2010 (5 pages)
3 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appoint dirs 27/05/2010
(3 pages)
17 March 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 2,714,070.00
(4 pages)
17 March 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 2,714,070.00
(4 pages)
2 March 2010Termination of appointment of Nigel Walder as a director (1 page)
2 March 2010Termination of appointment of Nigel Walder as a director (1 page)
8 February 2010Appointment of Mr Paul David Brock as a director (2 pages)
8 February 2010Appointment of Mr Paul David Brock as a director (2 pages)
14 January 2010Re-registration from a public company to a private limited company (2 pages)
14 January 2010Re-registration of Memorandum and Articles (102 pages)
14 January 2010Certificate of re-registration from Public Limited Company to Private (1 page)
14 January 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 January 2010Re-registration from a public company to a private limited company (2 pages)
14 January 2010Re-registration of Memorandum and Articles (102 pages)
14 January 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 January 2010Certificate of re-registration from Public Limited Company to Private (1 page)
8 January 2010Annual return made up to 1 December 2009 with bulk list of shareholders (18 pages)
8 January 2010Annual return made up to 1 December 2009 with bulk list of shareholders (18 pages)
8 January 2010Annual return made up to 1 December 2009 with bulk list of shareholders (18 pages)
30 December 2009Termination of appointment of Simon Gulliford as a director (1 page)
30 December 2009Termination of appointment of Simon Gulliford as a director (1 page)
30 October 2009Director's details changed for Steve Russell on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Roger Alan Shepherd on 30 October 2009 (1 page)
30 October 2009Director's details changed for Roger Alan Shepherd on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Roger Alan Shepherd on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Steve Russell on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Nigel David Walder on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Simon James Gulliford on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Nigel David Walder on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Alexander Campbell Anderson on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Alexander Campbell Anderson on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Roger Alan Shepherd on 30 October 2009 (1 page)
30 October 2009Director's details changed for Simon James Gulliford on 30 October 2009 (2 pages)
5 October 2009Memorandum and Articles of Association (62 pages)
5 October 2009Memorandum and Articles of Association (62 pages)
12 June 2009Memorandum and Articles of Association (63 pages)
12 June 2009Resolutions
  • RES13 ‐ Company business 03/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(65 pages)
12 June 2009Resolutions
  • RES13 ‐ Company business 03/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(65 pages)
12 June 2009Memorandum and Articles of Association (63 pages)
30 April 2009Group of companies' accounts made up to 31 December 2008 (53 pages)
30 April 2009Group of companies' accounts made up to 31 December 2008 (53 pages)
18 December 2008Return made up to 01/12/08; full list of members (7 pages)
18 December 2008Return made up to 01/12/08; full list of members (7 pages)
28 April 2008Group of companies' accounts made up to 31 December 2007 (55 pages)
28 April 2008Group of companies' accounts made up to 31 December 2007 (55 pages)
11 December 2007Return made up to 01/12/07; no change of members (9 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Return made up to 01/12/07; no change of members (9 pages)
15 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
3 August 2007Secretary resigned;director resigned (1 page)
3 August 2007Secretary resigned;director resigned (1 page)
3 August 2007New secretary appointed;new director appointed (2 pages)
3 August 2007New secretary appointed;new director appointed (2 pages)
6 July 2007Group of companies' accounts made up to 31 December 2006 (56 pages)
6 July 2007Group of companies' accounts made up to 31 December 2006 (56 pages)
17 February 2007Memorandum and Articles of Association (54 pages)
17 February 2007Memorandum and Articles of Association (54 pages)
2 February 2007Return made up to 01/12/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 February 2007Return made up to 01/12/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
29 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
23 May 2006Group of companies' accounts made up to 31 December 2005 (41 pages)
23 May 2006Group of companies' accounts made up to 31 December 2005 (41 pages)
31 January 2006Return made up to 01/12/05; bulk list available separately (10 pages)
31 January 2006Return made up to 01/12/05; bulk list available separately (10 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006New secretary appointed (2 pages)
18 October 2005Certificate of reduction of issued capital and share premium (1 page)
18 October 2005Certificate of reduction of issued capital and share premium (1 page)
12 October 2005Red of iss cap & shar prem (6 pages)
12 October 2005Red of iss cap & shar prem (6 pages)
11 October 2005Particulars of contract relating to shares (4 pages)
11 October 2005Particulars of contract relating to shares (4 pages)
20 July 2005Registered office changed on 20/07/05 from: 25 upper brook street c/o bradmount investments LTD london W1K 7QD (1 page)
20 July 2005Registered office changed on 20/07/05 from: 25 upper brook street c/o bradmount investments LTD london W1K 7QD (1 page)
2 July 2005Group of companies' accounts made up to 31 May 2004 (20 pages)
2 July 2005Group of companies' accounts made up to 31 May 2004 (20 pages)
2 July 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
2 July 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
28 June 2005S-div 20/06/05 (1 page)
28 June 2005S-div 20/06/05 (1 page)
18 June 2005Particulars of contract relating to shares (4 pages)
18 June 2005Ad 31/05/05--------- £ si [email protected]=1900000 £ ic 8424948/10324948 (7 pages)
18 June 2005New director appointed (2 pages)
18 June 2005Particulars of contract relating to shares (4 pages)
18 June 2005Ad 31/05/05--------- £ si [email protected]=266000 £ ic 10324948/10590948 (2 pages)
18 June 2005Ad 31/05/05--------- £ si [email protected]=266000 £ ic 10324948/10590948 (2 pages)
18 June 2005Particulars of contract relating to shares (4 pages)
18 June 2005Particulars of contract relating to shares (4 pages)
18 June 2005New director appointed (2 pages)
18 June 2005Ad 31/05/05--------- £ si [email protected]=1900000 £ ic 8424948/10324948 (7 pages)
14 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 June 2005New director appointed (3 pages)
14 June 2005Secretary resigned;director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (3 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (3 pages)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (3 pages)
14 June 2005New director appointed (3 pages)
14 June 2005New director appointed (3 pages)
14 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 June 2005Secretary resigned;director resigned (1 page)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Company name changed honeysuckle group PLC\certificate issued on 31/05/05 (2 pages)
31 May 2005Company name changed honeysuckle group PLC\certificate issued on 31/05/05 (2 pages)
31 March 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
31 March 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
23 February 2005Group of companies' accounts made up to 31 May 2003 (23 pages)
23 February 2005Group of companies' accounts made up to 31 May 2003 (23 pages)
16 February 2005Return made up to 01/12/04; change of members (9 pages)
16 February 2005Return made up to 01/12/04; change of members (9 pages)
8 January 2004Return made up to 01/12/03; change of members (9 pages)
8 January 2004Return made up to 01/12/03; change of members (9 pages)
16 January 2003Return made up to 01/12/02; bulk list available separately (9 pages)
16 January 2003Return made up to 01/12/02; bulk list available separately (9 pages)
3 January 2003Group of companies' accounts made up to 31 May 2002 (26 pages)
3 January 2003Group of companies' accounts made up to 31 May 2002 (26 pages)
14 February 2002Memorandum and Articles of Association (66 pages)
14 February 2002Memorandum and Articles of Association (66 pages)
14 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 February 2002S-div conve 12/02/02 (2 pages)
14 February 2002S-div conve 12/02/02 (2 pages)
14 February 2002Ad 13/02/02--------- £ si [email protected]=625000 £ ic 8362438/8987438 (4 pages)
14 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 February 2002Ad 13/02/02--------- £ si [email protected]=625000 £ ic 8362438/8987438 (4 pages)
7 February 2002Registered office changed on 07/02/02 from: 48 eastcastle street london W1W 8NP (1 page)
7 February 2002Registered office changed on 07/02/02 from: 48 eastcastle street london W1W 8NP (1 page)
20 December 2001Group of companies' accounts made up to 31 May 2001 (28 pages)
20 December 2001Group of companies' accounts made up to 31 May 2001 (28 pages)
17 December 2001Return made up to 01/12/01; bulk list available separately (8 pages)
17 December 2001Return made up to 01/12/01; bulk list available separately (8 pages)
25 January 2001Ad 10/01/01--------- £ si [email protected]=10 £ ic 8362428/8362438 (2 pages)
25 January 2001Ad 10/01/01--------- £ si [email protected]=10 £ ic 8362428/8362438 (2 pages)
3 January 2001Full group accounts made up to 31 May 2000 (27 pages)
3 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 January 2001Full group accounts made up to 31 May 2000 (27 pages)
2 January 2001Return made up to 01/12/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 02/01/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 January 2001Return made up to 01/12/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 02/01/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
5 June 2000Ad 11/05/00--------- £ si [email protected]=20 £ ic 8202408/8202428 (2 pages)
5 June 2000Ad 11/05/00--------- £ si [email protected]=20 £ ic 8202408/8202428 (2 pages)
21 January 2000Full group accounts made up to 31 May 1999 (29 pages)
21 January 2000Full group accounts made up to 31 May 1999 (29 pages)
5 January 2000Ad 16/12/99--------- £ si [email protected]=2319714 £ ic 5882694/8202408 (3 pages)
5 January 2000Ad 16/12/99--------- £ si [email protected]=2319714 £ ic 5882694/8202408 (3 pages)
23 December 1999Nc inc already adjusted 15/12/99 (1 page)
23 December 1999Ad 16/12/99--------- £ si [email protected]=600000 £ ic 167694/767694 (2 pages)
23 December 1999New director appointed (3 pages)
23 December 1999Nc inc already adjusted 15/12/99 (1 page)
23 December 1999Ad 16/12/99--------- £ si [email protected]=4315000 £ ic 1567694/5882694 (4 pages)
23 December 1999New secretary appointed;new director appointed (2 pages)
23 December 1999New secretary appointed;new director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999Ad 16/12/99--------- £ si [email protected]=800000 £ ic 767694/1567694 (2 pages)
23 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(68 pages)
23 December 1999Ad 16/12/99--------- £ si [email protected]=600000 £ ic 167694/767694 (2 pages)
23 December 1999Ad 16/12/99--------- £ si [email protected]=800000 £ ic 767694/1567694 (2 pages)
23 December 1999Ad 16/12/99--------- £ si [email protected]=4315000 £ ic 1567694/5882694 (4 pages)
23 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(68 pages)
23 December 1999New director appointed (2 pages)
23 December 1999Secretary resigned (1 page)
23 December 1999New director appointed (3 pages)
23 December 1999Secretary resigned (1 page)
22 December 1999Return made up to 01/12/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(17 pages)
22 December 1999Return made up to 01/12/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(17 pages)
5 December 1999New secretary appointed (2 pages)
5 December 1999New secretary appointed (2 pages)
3 December 1999Secretary resigned;director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Secretary resigned;director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
30 November 1999Listing of particulars (78 pages)
30 November 1999Listing of particulars (78 pages)
22 July 1999Registered office changed on 22/07/99 from: 11 regent street leeds west yorkshire LS2 7QN (1 page)
22 July 1999Registered office changed on 22/07/99 from: 11 regent street leeds west yorkshire LS2 7QN (1 page)
1 June 1999Full group accounts made up to 31 May 1998 (35 pages)
1 June 1999Full group accounts made up to 31 May 1998 (35 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
23 December 1998Return made up to 01/12/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 December 1998Return made up to 01/12/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 August 1998Location of register of members (non legible) (1 page)
3 August 1998Location of register of members (non legible) (1 page)
29 June 1998Ad 14/02/95--------- premium £ si [email protected] (2 pages)
29 June 1998Ad 08/02/95--------- premium £ si [email protected] (2 pages)
29 June 1998Ad 02/12/91--------- premium £ si [email protected] (2 pages)
29 June 1998Ad 19/04/96--------- premium £ si [email protected] (2 pages)
29 June 1998Ad 13/04/94--------- premium £ si [email protected] (2 pages)
29 June 1998Ad 23/11/92--------- premium £ si [email protected] (2 pages)
29 June 1998Memorandum and Articles of Association (61 pages)
29 June 1998Ad 04/11/93--------- premium £ si [email protected] (2 pages)
29 June 1998Ad 03/04/97--------- premium £ si [email protected] (2 pages)
29 June 1998Ad 23/11/92--------- premium £ si [email protected] (2 pages)
29 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
29 June 1998Ad 15/01/93--------- premium £ si [email protected] (2 pages)
29 June 1998Memorandum and Articles of Association (61 pages)
29 June 1998Ad 17/02/94--------- premium £ si [email protected] (2 pages)
29 June 1998Ad 15/01/93--------- premium £ si [email protected] (2 pages)
29 June 1998Ad 02/12/91--------- premium £ si [email protected] (2 pages)
29 June 1998Ad 11/01/94--------- premium £ si [email protected] (2 pages)
29 June 1998Ad 19/04/96--------- premium £ si [email protected] (2 pages)
29 June 1998Ad 11/01/94--------- premium £ si [email protected] (2 pages)
29 June 1998Ad 14/02/95--------- premium £ si [email protected] (2 pages)
29 June 1998Ad 17/02/94--------- premium £ si [email protected] (2 pages)
29 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
29 June 1998Ad 03/04/97--------- premium £ si [email protected] (2 pages)
29 June 1998Ad 13/04/94--------- premium £ si [email protected] (2 pages)
29 June 1998Ad 08/02/95--------- premium £ si [email protected] (2 pages)
29 June 1998Ad 04/11/93--------- premium £ si [email protected] (2 pages)
15 May 1998New director appointed (4 pages)
15 May 1998New director appointed (4 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
23 April 1998Particulars of mortgage/charge (5 pages)
23 April 1998Particulars of mortgage/charge (5 pages)
23 April 1998Particulars of mortgage/charge (5 pages)
23 April 1998Particulars of mortgage/charge (5 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
18 February 1998Full group accounts made up to 31 May 1997 (31 pages)
18 February 1998Full group accounts made up to 31 May 1997 (31 pages)
21 January 1998Return made up to 01/12/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
21 January 1998Return made up to 01/12/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
23 July 1997Registered office changed on 23/07/97 from: 3 park square leeds west yorkshire LS1 2NE (1 page)
23 July 1997Registered office changed on 23/07/97 from: 3 park square leeds west yorkshire LS1 2NE (1 page)
28 June 1997Auditor's resignation (1 page)
28 June 1997Auditor's resignation (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
20 February 1997New secretary appointed;new director appointed (2 pages)
20 February 1997Secretary resigned;director resigned (1 page)
20 February 1997New secretary appointed;new director appointed (2 pages)
20 February 1997Secretary resigned;director resigned (1 page)
12 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 January 1997Return made up to 01/12/96; bulk list available separately (14 pages)
17 January 1997Return made up to 01/12/96; bulk list available separately (14 pages)
16 January 1997Registered office changed on 16/01/97 from: 5-7 new york road leeds LS2 7PJ (1 page)
16 January 1997Registered office changed on 16/01/97 from: 5-7 new york road leeds LS2 7PJ (1 page)
16 January 1997Director resigned (1 page)
16 January 1997New director appointed (2 pages)
16 January 1997Director resigned (1 page)
16 January 1997New director appointed (2 pages)
14 January 1997Full group accounts made up to 31 May 1996 (24 pages)
14 January 1997Full group accounts made up to 31 May 1996 (24 pages)
21 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1996Particulars of mortgage/charge (3 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
3 January 1996Full group accounts made up to 31 May 1995 (27 pages)
3 January 1996Full group accounts made up to 31 May 1995 (27 pages)
20 December 1995Return made up to 01/12/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(22 pages)
20 December 1995Return made up to 01/12/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(22 pages)
20 December 1995Director's particulars changed (2 pages)
20 December 1995Director's particulars changed (2 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
5 June 1995Particulars of mortgage/charge (3 pages)
5 June 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (217 pages)
20 December 1994Full group accounts made up to 31 May 1994 (26 pages)
20 December 1994Full group accounts made up to 31 May 1994 (26 pages)
24 December 1993Full group accounts made up to 31 May 1993 (23 pages)
24 December 1993Full group accounts made up to 31 May 1993 (23 pages)
15 December 1992Full group accounts made up to 31 May 1992 (25 pages)
15 December 1992Full group accounts made up to 31 May 1992 (25 pages)
3 February 1992Full group accounts made up to 31 May 1991 (25 pages)
3 February 1992Full group accounts made up to 31 May 1991 (25 pages)
29 January 1991Full group accounts made up to 31 May 1990 (25 pages)
29 January 1991Full group accounts made up to 31 May 1990 (25 pages)
7 February 1990Full group accounts made up to 31 May 1989 (26 pages)
7 February 1990Full group accounts made up to 31 May 1989 (26 pages)
20 March 1989Full group accounts made up to 31 May 1988 (28 pages)
20 March 1989Full group accounts made up to 31 May 1988 (28 pages)
13 December 1988Full group accounts made up to 31 May 1987 (28 pages)
13 December 1988Full group accounts made up to 31 May 1987 (28 pages)
28 April 1987Memorandum and Articles of Association (42 pages)
28 April 1987Memorandum and Articles of Association (42 pages)
3 April 1987Listing of particulars (56 pages)
3 April 1987Listing of particulars (56 pages)
30 March 1987Certificate of re-registration from Private to Public Limited Company (1 page)
30 March 1987Certificate of re-registration from Private to Public Limited Company (1 page)
24 February 1987Company name changed innfine LIMITED\certificate issued on 24/02/87 (2 pages)
24 February 1987Company name changed innfine LIMITED\certificate issued on 24/02/87 (2 pages)
13 February 1987Alter share structure (1 page)
13 February 1987Alter share structure (1 page)
14 January 1987Certificate of incorporation (1 page)
14 January 1987Certificate of Incorporation (1 page)
14 January 1987Certificate of incorporation (1 page)
14 January 1987Certificate of Incorporation (1 page)