Company NameVesuvius Group Limited
Company StatusActive
Company Number02099093
CategoryPrivate Limited Company
Incorporation Date11 February 1987(37 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMs Jennifer Smith
StatusCurrent
Appointed01 November 2017(30 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Geoffroy Godin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBelgian
StatusCurrent
Appointed15 November 2019(32 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceBelgium
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Elliott Owen Gingell
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(32 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMs Rachel Sara Fell
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(33 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Secretarial Executive
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Benjamin Richard Shipley
Date of BirthAugust 1919 (Born 104 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressSalita Delle Ginestre
690 Lugano-Cassarate
Switzerland
Director NameRichard Michael Oster
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 1992(5 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 1996)
RoleCompany Director
Correspondence AddressFlat 28
35-37 Grosvenor Square
London
W1X 9AF
Director NameRoberto Grosso
Date of BirthNovember 1939 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed07 November 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 May 1994)
RoleCompany Director
Correspondence AddressAvenue Des Torterelles 5
1950 Krainen
Belgium
Secretary NameTimothy Gilbert Ware
NationalityBritish
StatusResigned
Appointed07 November 1992(5 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 July 1993)
RoleCompany Director
Correspondence Address46 Hurlingham Square
Peterborough Road
London
SW6 3DZ
Secretary NameMr Richard Martin Hilary Malthouse
NationalityBritish
StatusResigned
Appointed03 July 1993(6 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 November 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWestbury
Station Road
Bentley
Hampshire
GU10 5JY
Director NameJean-Pierre Malherbe
Date of BirthApril 1947 (Born 77 years ago)
NationalityBelgian
StatusResigned
Appointed13 January 1994(6 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2006)
RoleExecutive Vice President
Correspondence AddressAvenue Des Buissons 35
1640 Rhode Saint Genese
Belgium
Director NameIan Stockdale Barr
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 1996)
RoleChartered Accountant
Correspondence AddressScotscraig 24 Crossway
Welwyn Garden City
Hertfordshire
AL8 7EE
Director NameStephen Lee Howard
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish-Us
StatusResigned
Appointed23 August 1995(8 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 October 2004)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressDaljarrock
East Road St George's Hill
Weybridge
Surrey
KT13 0LG
Director NameMr Bryan Richard Elliston
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(9 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 31 March 2014)
RoleGroup Finacial Controller
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Richard Martin Hilary Malthouse
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(9 years, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 23 September 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameGian Carlo Cozzani
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed19 August 1996(9 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressAvenue Baron D`Huart 232
1950 Kraainem
Belgium
Secretary NameAmanda Jane Evans
NationalityBritish
StatusResigned
Appointed12 November 1999(12 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 March 2000)
RoleCompany Director
Correspondence AddressThe Old Vicarage
13a High Street, Bidford On Avon
Alcester
Warwickshire
B50 4BQ
Secretary NameGlen Michael McDonnall
NationalityBritish
StatusResigned
Appointed30 March 2000(13 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 December 2000)
RoleCompany Director
Correspondence AddressFlat 11 22 Park Crescent
Regents Park
London
W1N 3PD
Secretary NameMs Rachel Sara Fell
NationalityBritish
StatusResigned
Appointed14 December 2000(13 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 21 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMr Nicholas David De Burgh Jennings
StatusResigned
Appointed21 March 2013(26 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 June 2013)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMrs Angela June Firman
StatusResigned
Appointed05 June 2013(26 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 March 2014)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Henry James Knowles
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(26 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 2020)
RoleGeneral Counsel And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMr Henry James Knowles
StatusResigned
Appointed01 March 2014(27 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 May 2014)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Kim Fong Siow
Date of BirthJuly 1974 (Born 49 years ago)
NationalityMalaysian
StatusResigned
Appointed31 March 2014(27 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameDominic Murray
StatusResigned
Appointed30 May 2014(27 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Simon Christopher Upcott
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(29 years, 2 months after company formation)
Appointment Duration3 years (resigned 21 May 2019)
RoleGroup Taxation Manager
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Ian James Lawson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(30 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE

Contact

Websitevesuvius.com

Location

Registered Address165 Fleet Street
London
EC4A 2AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

30.3m at £1Vesuvius Financial 1 Limited
100.00%
Ordinary
1 at £1Vesuvius Holdings LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£44,809,000
Current Liabilities£2,522,000

Accounts

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

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Charges

21 December 2001Delivered on: 27 December 2001
Satisfied on: 5 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All obligations due or to become due from the company to lloyds tsb capital markets (the "security agent") (whether for its own account or as security agent for the secured parties (as defined)) or any of the other secured parties (as defined) under the terms of this debenture.
Particulars: All the right title and interest from time to time in and to each of the following assets:- 1. goodwill; 2. the intellectual property; and 3. the interest together with any and all other interest in the partnership which the chargor acquires by any sal, transfer, operation of law or otherwise. By way of first floating charge the undertaking and assets present and future other than any assets validly and effectively charged or assigned.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 November 2023Confirmation statement made on 9 November 2023 with updates (5 pages)
3 August 2023Accounts for a small company made up to 31 December 2022 (15 pages)
5 July 2023Appointment of Andrew James Matthews as a director on 30 June 2023 (2 pages)
1 July 2023Termination of appointment of Elliott Owen Gingell as a director on 30 June 2023 (1 page)
9 November 2022Confirmation statement made on 9 November 2022 with updates (5 pages)
8 September 2022Accounts for a small company made up to 31 December 2021 (16 pages)
3 November 2021Confirmation statement made on 3 November 2021 with updates (5 pages)
24 September 2021Accounts for a small company made up to 31 December 2020 (15 pages)
19 July 2021Director's details changed for Miss Rachel Sara Fell on 19 July 2021 (2 pages)
16 February 2021Director's details changed for Miss Rachel Sara Fell on 16 February 2021 (2 pages)
17 December 2020Full accounts made up to 31 December 2019 (16 pages)
6 November 2020Confirmation statement made on 29 October 2020 with updates (5 pages)
11 June 2020Termination of appointment of Henry James Knowles as a director on 1 June 2020 (1 page)
11 June 2020Appointment of Miss Rachel Sara Fell as a director on 1 June 2020 (2 pages)
30 December 2019Accounts for a small company made up to 31 December 2018 (16 pages)
2 December 2019Appointment of Geoffroy Godin as a director on 15 November 2019 (2 pages)
18 November 2019Appointment of Mr Elliott Gingell as a director on 15 November 2019 (2 pages)
13 November 2019Termination of appointment of Ian James Lawson as a director on 31 October 2019 (1 page)
1 November 2019Confirmation statement made on 28 October 2019 with updates (5 pages)
7 June 2019Termination of appointment of Simon Christopher Upcott as a director on 21 May 2019 (1 page)
24 October 2018Confirmation statement made on 23 October 2018 with updates (5 pages)
26 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages)
26 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
26 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
26 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (191 pages)
10 November 2017Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages)
10 November 2017Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages)
7 November 2017Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page)
7 November 2017Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page)
17 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (162 pages)
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (162 pages)
3 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 April 2017Appointment of Mr Ian James Lawson as a director on 5 April 2017 (2 pages)
10 April 2017Appointment of Mr Ian James Lawson as a director on 5 April 2017 (2 pages)
23 December 2016Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page)
23 December 2016Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page)
18 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
6 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
6 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
6 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
6 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (126 pages)
6 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
6 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
6 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
6 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (126 pages)
13 May 2016Appointment of Simon Upcott as a director on 29 April 2016 (2 pages)
13 May 2016Appointment of Simon Upcott as a director on 29 April 2016 (2 pages)
22 December 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
22 December 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (117 pages)
14 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
14 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (117 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 30,300,001
(4 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 30,300,001
(4 pages)
8 July 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
28 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 30,300,001
(4 pages)
28 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 30,300,001
(4 pages)
28 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 30,300,001
(4 pages)
21 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
21 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (148 pages)
21 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
21 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
21 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
21 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (148 pages)
21 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
21 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 August 2014Statement of company's objects (2 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 August 2014Statement of company's objects (2 pages)
2 June 2014Termination of appointment of Henry Knowles as a secretary (1 page)
2 June 2014Appointment of Dominic Murray as a secretary (2 pages)
2 June 2014Termination of appointment of Henry Knowles as a secretary (1 page)
2 June 2014Appointment of Dominic Murray as a secretary (2 pages)
23 April 2014Termination of appointment of Bryan Elliston as a director (1 page)
23 April 2014Termination of appointment of Bryan Elliston as a director (1 page)
23 April 2014Appointment of Mr Kim Fong Siow as a director (2 pages)
23 April 2014Appointment of Mr Kim Fong Siow as a director (2 pages)
25 March 2014Termination of appointment of Angela Firman as a secretary (1 page)
25 March 2014Termination of appointment of Angela Firman as a secretary (1 page)
25 March 2014Appointment of Mr Henry James Knowles as a secretary (2 pages)
25 March 2014Appointment of Mr Henry James Knowles as a secretary (2 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 30,300,001
(4 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 30,300,001
(4 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 30,300,001
(4 pages)
23 September 2013Appointment of Mr Henry James Knowles as a director (2 pages)
23 September 2013Appointment of Mr Henry James Knowles as a director (2 pages)
23 September 2013Termination of appointment of Richard Malthouse as a director (1 page)
23 September 2013Termination of appointment of Richard Malthouse as a director (1 page)
9 September 2013Full accounts made up to 31 December 2012 (14 pages)
9 September 2013Full accounts made up to 31 December 2012 (14 pages)
6 June 2013Appointment of Mrs Angela June Firman as a secretary (1 page)
6 June 2013Termination of appointment of Nicholas Jennings as a secretary (1 page)
6 June 2013Termination of appointment of Nicholas Jennings as a secretary (1 page)
6 June 2013Appointment of Mrs Angela June Firman as a secretary (1 page)
28 March 2013Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page)
28 March 2013Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page)
27 March 2013Termination of appointment of Rachel Fell as a secretary (1 page)
27 March 2013Termination of appointment of Rachel Fell as a secretary (1 page)
4 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
19 July 2012Full accounts made up to 31 December 2011 (14 pages)
19 July 2012Full accounts made up to 31 December 2011 (14 pages)
30 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
3 August 2011Full accounts made up to 31 December 2010 (12 pages)
3 August 2011Full accounts made up to 31 December 2010 (12 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (13 pages)
31 October 2009Full accounts made up to 31 December 2008 (13 pages)
13 October 2009Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page)
13 October 2009Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page)
13 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
10 November 2008Return made up to 07/11/08; full list of members (4 pages)
10 November 2008Return made up to 07/11/08; full list of members (4 pages)
25 July 2008Full accounts made up to 31 December 2007 (13 pages)
25 July 2008Full accounts made up to 31 December 2007 (13 pages)
8 November 2007Return made up to 07/11/07; full list of members (2 pages)
8 November 2007Return made up to 07/11/07; full list of members (2 pages)
28 October 2007Full accounts made up to 31 December 2006 (13 pages)
28 October 2007Full accounts made up to 31 December 2006 (13 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
9 November 2006Return made up to 07/11/06; full list of members (3 pages)
9 November 2006Return made up to 07/11/06; full list of members (3 pages)
14 September 2006Full accounts made up to 31 December 2005 (11 pages)
14 September 2006Full accounts made up to 31 December 2005 (11 pages)
28 April 2006Registered office changed on 28/04/06 from: c/o cookson group PLC 265 strand london WC2R 1DB (1 page)
28 April 2006Registered office changed on 28/04/06 from: c/o cookson group PLC 265 strand london WC2R 1DB (1 page)
28 April 2006Registered office changed on 28/04/06 from: 165 fleet street london EC4A 2AE (1 page)
28 April 2006Registered office changed on 28/04/06 from: 165 fleet street london EC4A 2AE (1 page)
15 November 2005Return made up to 07/11/05; full list of members (3 pages)
15 November 2005Return made up to 07/11/05; full list of members (3 pages)
7 November 2005Full accounts made up to 31 December 2004 (13 pages)
7 November 2005Full accounts made up to 31 December 2004 (13 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
18 November 2004Return made up to 07/11/04; full list of members (6 pages)
18 November 2004Return made up to 07/11/04; full list of members (6 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
5 July 2004Full accounts made up to 31 December 2003 (13 pages)
5 July 2004Full accounts made up to 31 December 2003 (13 pages)
25 May 2004Secretary's particulars changed (1 page)
25 May 2004Secretary's particulars changed (1 page)
2 December 2003Return made up to 07/11/03; full list of members (7 pages)
2 December 2003Return made up to 07/11/03; full list of members (7 pages)
18 September 2003Full accounts made up to 31 December 2002 (13 pages)
18 September 2003Full accounts made up to 31 December 2002 (13 pages)
8 August 2003Registered office changed on 08/08/03 from: the adelphi 1-11 john adam street london WC2N 6HJ (1 page)
8 August 2003Registered office changed on 08/08/03 from: the adelphi 1-11 john adam street london WC2N 6HJ (1 page)
21 November 2002Return made up to 07/11/02; full list of members (7 pages)
21 November 2002Return made up to 07/11/02; full list of members (7 pages)
14 May 2002Full accounts made up to 31 December 2001 (12 pages)
14 May 2002Full accounts made up to 31 December 2001 (12 pages)
4 January 2002Full accounts made up to 31 December 2000 (13 pages)
4 January 2002Full accounts made up to 31 December 2000 (13 pages)
27 December 2001Particulars of mortgage/charge (10 pages)
27 December 2001Particulars of mortgage/charge (10 pages)
22 November 2001Return made up to 07/11/01; full list of members (7 pages)
22 November 2001Return made up to 07/11/01; full list of members (7 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000Secretary resigned (1 page)
6 December 2000Return made up to 07/11/00; full list of members (7 pages)
6 December 2000Return made up to 07/11/00; full list of members (7 pages)
27 October 2000Full accounts made up to 31 December 1999 (13 pages)
27 October 2000Full accounts made up to 31 December 1999 (13 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Secretary resigned (1 page)
23 February 2000Interim accounts made up to 25 June 1999 (10 pages)
23 February 2000Interim accounts made up to 25 June 1999 (10 pages)
9 December 1999Secretary's particulars changed (1 page)
9 December 1999Secretary's particulars changed (1 page)
26 November 1999Return made up to 07/11/99; full list of members (12 pages)
26 November 1999Return made up to 07/11/99; full list of members (12 pages)
23 November 1999Secretary resigned (1 page)
23 November 1999New secretary appointed (2 pages)
23 November 1999Secretary resigned (1 page)
23 November 1999New secretary appointed (2 pages)
26 August 1999Full accounts made up to 31 December 1998 (12 pages)
26 August 1999Full accounts made up to 31 December 1998 (12 pages)
18 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
18 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
10 November 1998Return made up to 07/11/98; full list of members (13 pages)
10 November 1998Return made up to 07/11/98; full list of members (13 pages)
2 November 1998Director's particulars changed (1 page)
2 November 1998Director's particulars changed (1 page)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
19 January 1998Registered office changed on 19/01/98 from: the adelphi 1-11 john adam street london WC2N 6HJ (1 page)
19 January 1998Registered office changed on 19/01/98 from: the adelphi 1-11 john adam street london WC2N 6HJ (1 page)
7 November 1997Return made up to 07/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 1997Return made up to 07/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 1997Full accounts made up to 31 December 1996 (12 pages)
27 October 1997Full accounts made up to 31 December 1996 (12 pages)
13 November 1996Return made up to 07/11/96; no change of members (8 pages)
13 November 1996Return made up to 07/11/96; no change of members (8 pages)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
7 August 1996Auditor's resignation (2 pages)
7 August 1996Auditor's resignation (2 pages)
5 August 1996Auditor's resignation (2 pages)
5 August 1996Auditor's resignation (2 pages)
4 June 1996Director resigned (2 pages)
4 June 1996New director appointed (1 page)
4 June 1996New director appointed (1 page)
4 June 1996New director appointed (1 page)
4 June 1996Director resigned (3 pages)
4 June 1996Director resigned (3 pages)
4 June 1996Director resigned (2 pages)
4 June 1996New director appointed (1 page)
22 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
22 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
22 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 November 1995Return made up to 07/11/95; change of members (8 pages)
21 November 1995Return made up to 07/11/95; change of members (8 pages)
16 October 1995Full accounts made up to 31 December 1994 (14 pages)
16 October 1995Full accounts made up to 31 December 1994 (14 pages)
29 August 1995New director appointed (6 pages)
29 August 1995New director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
17 March 1988Company name changed\certificate issued on 17/03/88 (2 pages)
17 March 1988Company name changed\certificate issued on 17/03/88 (2 pages)
21 July 1987Company name changed\certificate issued on 21/07/87 (2 pages)
21 July 1987Company name changed\certificate issued on 21/07/87 (2 pages)
11 February 1987Certificate of Incorporation (1 page)
11 February 1987Certificate of Incorporation (1 page)