Company NameRolls-Royce & Partners Finance Limited
Company StatusActive
Company Number02159897
CategoryPrivate Limited Company
Incorporation Date1 September 1987(36 years, 8 months ago)

Business Activity

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

Directors

Director NameRobert Clair Lyons
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed27 March 2007(19 years, 7 months after company formation)
Appointment Duration17 years, 1 month
RoleCfo Gatx Corp
Country of ResidenceUnited States
Correspondence Address163 Addison Road
Illinois
60546
United States
Director NameMr Thomas Alan Ellman
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed20 December 2018(31 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleExecutive Vice President & Cfo
Country of ResidenceUnited States
Correspondence Address233 South Wacker Drive
Chicago
Illinois
60606
Secretary NameMaria Urtseva
StatusCurrent
Appointed12 December 2019(32 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address1 Brewer's Green
London
SW1H 0RH
Director NameMr Piers William Edward Keywood
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2020(33 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brewer's Green
London
SW1H 0RH
Director NameMr Kevin James Hillesland
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed11 September 2020(33 years after company formation)
Appointment Duration3 years, 7 months
RoleFinance Executive
Country of ResidenceUnited States
Correspondence Address233. South Wacker Drive
Chicago
Illinois
60606
Director NameMr Marcus Paul Dix
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(33 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brewer's Green
London
SW1H 0RH
Director NameMr Benjamin Philip Fidler
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(33 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brewer's Green
London
SW1H 0RH
Director NameThomas Edward Feltham
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 29 March 1995)
RoleBank Executive
Correspondence Address17 Lindridge Park
Bishopsteignton
Teignmouth
Devon
TQ14 9TF
Director NameMichael Roderick Abandond
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1992(4 years, 6 months after company formation)
Appointment Duration2 months (resigned 30 April 1992)
RoleFinancial Services Executive
Correspondence Address8 Talmadge Lane
Stamford
Connecticut 06905
Foreign
Director NameJohn Matthew Bowes
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1992(4 years, 6 months after company formation)
Appointment Duration5 months (resigned 31 July 1992)
RolePresident Chrysler Capital Corp
Correspondence Address11 Fox Hill Lane
Darien
Connecticut 06820
Foreign
Secretary NameMr Malcolm Hugh Melvin Ogle
NationalityBritish
StatusResigned
Appointed28 February 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden House
Chelwood Vachery
Nutley
East Sussex
TN22 3HR
Director NameWilliam Squire Bishop
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 March 1995)
RolePresident
Correspondence Address26 Cedarwood Drive
Greenwich
Connecticut 06830
United States
Director NameYoichi Abe
Date of BirthJuly 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed28 September 1992(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1994)
RoleBanker
Correspondence Address5 High Cedar Drive
Wimbledon
London
SW20 0NU
Director NameMr Miles Adrian Cowdry
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(8 years after company formation)
Appointment Duration3 years, 3 months (resigned 23 December 1998)
RoleVice President
Correspondence AddressHook Farmhouse
Itchingfield
Horsham
West Sussex
RH13 7NT
Secretary NameMark Richard Harris Arundell
NationalityBritish
StatusResigned
Appointed06 September 1995(8 years after company formation)
Appointment Duration7 years, 6 months (resigned 28 March 2003)
RoleGeneral Counsel
Correspondence Address6 Eddiscombe Road
London
SW6 4UA
Secretary NameAlan Edward West
NationalityBritish
StatusResigned
Appointed06 June 1997(9 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 April 1998)
RoleCompany Director
Correspondence Address163 Burley Lane
Quarndon
Derby
Derbyshire
DE6 4JS
Secretary NameJohn Richard Ashfield
NationalityBritish
StatusResigned
Appointed01 May 1998(10 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 March 2004)
RoleCompany Director
Correspondence Address4 Peckham Gardens
Mackworth
Derby
DE22 4FY
Director NameChristopher John Bensick
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 1998(11 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 November 2006)
RoleBusinessman
Correspondence Address1056 Hubert Road
Oakland
California
Ca94610
Director NameAlan Clemmons Coe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 1998(11 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2006)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address301 Overhill Road
Orinda
Ca 94563
Director NameJesse Van Crews
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 1998(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 July 2000)
RoleBusinessman
Correspondence Address15 Alice Place
Orinda
California
Ca 94563
Director NameJohn Patrick Cheffins
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed01 April 1999(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 2002)
RoleChief Operating Officer & Pres
Correspondence Address65 Buckingham Gate
London
SW1E 6AT
Secretary NameAdam Scarrott
NationalityBritish
StatusResigned
Appointed28 March 2003(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 2004)
RoleSolicitor
Correspondence Address2 Sandiland Crescent
Hayes
Kent
BR2 7DR
Secretary NameChristopher Hollingsworth Jackson
NationalityBritish
StatusResigned
Appointed25 June 2004(16 years, 10 months after company formation)
Appointment Duration3 months (resigned 27 September 2004)
RoleCompany Director
Correspondence Address9 Cambridge Mansions
Cambridge Road
London
SW11 4RU
Secretary NameNigel Timothy Goldsworthy
NationalityBritish
StatusResigned
Appointed05 July 2004(16 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 May 2008)
RoleCompany Director
Correspondence AddressLeawood House
Heath Road Woking
Surrey
GU22 0DP
Secretary NameMrs Delrose Joy Goma
NationalityBritish
StatusResigned
Appointed27 September 2004(17 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 20 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 31 Moor Lane
Derby
Derbyshire
DE24 8BJ
Director NameMiles Adrian Cowdry
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(19 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 October 2010)
RoleDirector Services
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 311
79 Marsham Street
London
SW1P 4SA
Director NameMark Richard Harris Arundell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(19 years, 3 months after company formation)
Appointment Duration5 months (resigned 25 May 2007)
RoleMd Rolls Royce Capital
Correspondence Address6 Eddiscombe Road
London
SW6 4UA
Secretary NameChristopher Hollingsworth Jackson
NationalityBritish
StatusResigned
Appointed05 May 2008(20 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2011)
RoleLawyer
Correspondence Address35 Eccles Road
London
SW11 1LZ
Secretary NameBenjamin Andrew Peacock
StatusResigned
Appointed05 April 2012(24 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 June 2018)
RoleCompany Director
Correspondence Address62 Buckingham Gate
London
SW1E 6AT
Director NameMr Mark Brady
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(26 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AT
Director NameMr Stephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(29 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AT
Secretary NameMiss Rachel Johnson
StatusResigned
Appointed27 June 2018(30 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 2019)
RoleCompany Director
Correspondence AddressRolls-Royce Plc Moor Lane
Derby
Derbyshire
DE24 8BJ
Director NameMichael Brooks
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2018(31 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address233 South Wacker Drive
Chicago
Illinois
60606
Secretary NameRolls-Royce Secretariat Limited (Corporation)
StatusResigned
Appointed20 March 2014(26 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2015)
Correspondence AddressRolls-Royce Plc Moor Lane
Derby
Derbyshire
DE24 8BJ

Contact

Websiterolls-royce.com
Telephone0117 9790700
Telephone regionBristol

Location

Registered Address1 Brewer's Green
London
SW1H 0RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

42.7m at $1Alpha Partners Leasing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£99,179,325
Gross Profit£47,190,110
Net Worth£174,239,495
Cash£6,155,718
Current Liabilities£51,180,377

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 4 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

21 December 1998Delivered on: 24 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage of shares
Secured details: All moneys and liabilities due or to become due from the company to the chargee on any account whatsoever under or pursuant to the facility agreement, the mortgage of shares or any other ancillary agreement or as a consequence of any breach, non-performance, disclaimer or repudiation by any borrower (as defined) of any of their obligations under or pursuant to the facility agreement, the mortgage of shares or any other ancillary agreement.
Particulars: 100 ordinary shares of us$1 each in rrpf engine leasing limited; 1 special share of £2 in rrpf engine leasing limited; 100 ordinary share of us $1 each in rrpf engine leasing (no.2) limited; all dividends payable thereon.. See the mortgage charge document for full details.
Outstanding
30 June 1992Delivered on: 17 July 1992
Persons entitled: Cropston Limited

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee under the sub-lease dated 30/6/92 (as defined in the assignment).
Particulars: All right title & interest to & in respect of proceeds arising under all monies all policies & contracts of insurance (for full details of particulars charged please refer to doc M395 ref M7C).
Outstanding
18 May 2011Delivered on: 27 May 2011
Persons entitled: U.S. Bank National Association

Classification: Master engine lease assignment
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned documents, the insurances, the requisition compensation, the proceeds, the assigned property see image for full details.
Outstanding
18 May 2011Delivered on: 27 May 2011
Persons entitled: U.S. Bank National Association

Classification: Share charge
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the shares in rrpf engine leasing limited see image for full details.
Outstanding
23 December 2008Delivered on: 7 January 2009
Persons entitled: National Westminster Bank PLC (The Security Agent)

Classification: Second priority subordination deed
Secured details: All monies due or to become due from the company to the chargee or to the participants (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title benefit and interest in and to the parent indebtedness including (without limitation) all money`s proceeds and payments in connection with the parent indebtedness and any part thereof and all other rights and benefits see image for full details.
Outstanding
23 December 2008Delivered on: 7 January 2009
Persons entitled: National Westminster Bank PLC (The Security Agent)

Classification: Second priority mortgage of shares
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The securities being 100 ordinary shares of us$1 each in rrpf engine leasing limited, 1 special share of £2 in rrpf engine leasing limited and 100 ordinary shares of us$1 each in rrpf engie leasing (no.2) limited all other securities warrants and all rights see image for full details.
Outstanding
23 December 2008Delivered on: 7 January 2009
Persons entitled: National Westminster Bank PLC (The Security Agent)

Classification: Second priority floating charge
Secured details: All monies due or to become due from the company to any of the participants on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All aircraft engines all f/h and l/h property all book debts and other debts all shares the goodwill all its undertaking and other property assets and rights see image for full details.
Outstanding
21 December 1998Delivered on: 5 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the facility agreement, the floating charge or any other ancillary agreement.
Particulars: All aircraft engines..all f/h and l/h property..all book debts and other debts and all monies whatsoever for the time being due owing or payable to the company and the benefit of any security interests and securities in respect of any such debts or monies (for full details see form 395). see the mortgage charge document for full details.
Outstanding
21 December 1998Delivered on: 24 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Subordination deed
Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever under or pursuant to the facility agreement, the subordination deed or any other ancillary agreement or as a consequence of any breach, non-performance, disclaimer or repudiation by either of the borrowers (as defined) of any of their obligations under or pursuant to the facility agreement, the subordination deed or any other ancillary agreement.
Particulars: All right title benefit and interest of the company (present or future) in and to the parent indebtedness including (without limitation) all moneys proceeds and payments in connection with the parent indebtedness and any part thereof and all other rights and benefits thereby accruing to the company (the "assigned property"). See the mortgage charge document for full details.
Outstanding
13 February 1995Delivered on: 1 March 1995
Satisfied on: 4 December 1998
Persons entitled: Rrpf Engine Leasing Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the rrpf maintenance reserves deed or this assignment.
Particulars: All the company's rights,title,benefit and interest to,in and under the maintenance reserves letter agreement between the company and canada 3000 airlines limited dated 29 july 1994.
Fully Satisfied
3 February 1995Delivered on: 21 February 1995
Satisfied on: 4 December 1998
Persons entitled: R.R.P.F. Engine Leasing Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the lease agreement or this assignment.
Particulars: All of the company's rights,title,benefit and interest to,in and under the aircraft engine lease agreement. See the mortgage charge document for full details.
Fully Satisfied
2 July 1993Delivered on: 22 July 1993
Satisfied on: 4 December 1998
Persons entitled: Christiania Bank Og Kreditkasse in Its Capacity as Agent and the Banks (As Defined)

Classification: Deed of assigment
Secured details: All monies due or to become due from the company to the chargee under or in connection with the rrpf assignment and/or the covenant deed and/or the termination agreement.
Particulars: All the company's right,title,and interest subject to any or all rights of air 2000 under air 2000 lease. See the mortgage charge document for full details.
Fully Satisfied
2 July 1993Delivered on: 21 July 1993
Satisfied on: 1 February 1996
Persons entitled: Christiania Bank Og Kreditkasse in Its Capacity as Agent and the Banks (As Defined)

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under or in connection with the rrpf assignment and/or the covenant deed and/or the termination agreement.
Particulars: The company's right,title and interest in respect of all rights of air 2000 under the air 2000 lease. See the mortgage charge document for full details.
Fully Satisfied
3 June 1992Delivered on: 18 June 1992
Satisfied on: 7 November 1995
Persons entitled: National Westminster Bank PLC

Classification: Subordination deed
Secured details: All monies due from the company and rrpf engine leasing limited to the chargee as agent & as trustee for the secured beneficiaries under the terms & conditions of the security trust deed on any account whatsoever pursuant to the credit agreement, this deed, or any other ancillary agreement.
Particulars: All right title benefit & interest of the company in & to all amounts payable (for full details refer to doc M395 ref M105).
Fully Satisfied
3 June 1992Delivered on: 18 June 1992
Satisfied on: 7 November 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee as trustee for the secured beneficiaries under the terms & conditions of the security trust deed on any account whatsoever pursuant to the credit agreeement, this deed, or any other ancillary agreement.
Particulars: All right title & interest of the company in the securities (for full details refer to doc M395 ref M103).
Fully Satisfied
23 February 1990Delivered on: 6 March 1990
Satisfied on: 16 December 1998
Persons entitled: R.B. Lease Finance Limited

Classification: Sub lease assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aircraft lease agreement dated 23.2.90 (as amended and supplemented from time to time).
Particulars: All the company's rights, title and interest and benefits whatsoever (please see form 395 for further details).
Fully Satisfied

Filing History

7 June 2023Group of companies' accounts made up to 31 December 2022 (42 pages)
15 March 2023Appointment of Mr Kieran Mark Coleman as a director on 10 March 2023 (2 pages)
15 March 2023Appointment of Mr Edward Peter Charles Prince as a director on 10 March 2023 (2 pages)
10 March 2023Termination of appointment of Benjamin Philip Fidler as a director on 23 February 2023 (1 page)
22 February 2023Termination of appointment of Marcus Paul Dix as a director on 13 February 2023 (1 page)
2 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
31 August 2022Group of companies' accounts made up to 31 December 2021 (43 pages)
4 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
1 September 2021Group of companies' accounts made up to 31 December 2020 (47 pages)
19 August 2021Appointment of Mr Benjamin Philip Fidler as a director on 17 August 2021 (2 pages)
6 August 2021Termination of appointment of Paul Sybray Inman as a director on 9 July 2021 (1 page)
26 April 2021Appointment of Mr Marcus Paul Dix as a director on 29 March 2021 (2 pages)
12 April 2021Termination of appointment of James Edward Harvey as a director on 19 March 2021 (1 page)
9 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
27 October 2020Satisfaction of charge 11 in full (2 pages)
27 October 2020Satisfaction of charge 12 in full (1 page)
27 October 2020Satisfaction of charge 4 in full (1 page)
27 October 2020Satisfaction of charge 9 in full (1 page)
27 October 2020Satisfaction of charge 13 in full (1 page)
27 October 2020Satisfaction of charge 10 in full (2 pages)
27 October 2020Satisfaction of charge 14 in full (1 page)
15 September 2020Appointment of Mr Piers William Edward Keywood as a director on 11 September 2020 (2 pages)
14 September 2020Appointment of Mr Kevin James Hillesland as a director on 11 September 2020 (2 pages)
14 September 2020Termination of appointment of Mark Garrett as a director on 11 September 2020 (1 page)
14 September 2020Termination of appointment of Eric Dewayne Harkness as a director on 11 September 2020 (1 page)
17 June 2020Group of companies' accounts made up to 31 December 2019 (43 pages)
22 May 2020Appointment of Mr Eric Dewayne Harkness as a director on 30 March 2020 (2 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
11 February 2020Termination of appointment of Michael Brooks as a director on 31 January 2020 (1 page)
18 December 2019Appointment of Maria Urtseva as a secretary on 12 December 2019 (2 pages)
18 December 2019Termination of appointment of Rachel Johnson as a secretary on 12 December 2019 (1 page)
29 August 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
26 June 2019Appointment of Mr James Edward Harvey as a director on 18 June 2019 (2 pages)
24 June 2019Second filing for the termination of Donald Spooner as a director (5 pages)
24 June 2019Second filing for the termination of Deborah Ann Golden as a director (5 pages)
8 June 2019Registered office address changed from 62 Buckingham Gate London SW1E 6AT to 1 Brewer's Green London Sw1H Orh on 8 June 2019 (1 page)
6 June 2019Change of details for Alpha Partners Leasing Limited as a person with significant control on 6 June 2019 (2 pages)
6 June 2019Termination of appointment of Mark Brady as a director on 31 May 2019 (1 page)
3 June 2019Termination of appointment of Donald James Spooner as a director on 14 December 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 24/06/2019.
(2 pages)
3 June 2019Termination of appointment of Deborah Ann Golden as a director on 14 December 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 24/06/2019.
(2 pages)
21 March 2019Appointment of Mr Thomas Alan Ellman as a director on 20 December 2018 (2 pages)
21 March 2019Appointment of Michael Brooks as a director on 20 December 2018 (2 pages)
6 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
29 January 2019Appointment of Mr Paul Sybray Inman as a director on 20 December 2018 (2 pages)
8 January 2019Termination of appointment of Stephen Wayne Daintith as a director on 20 December 2018 (1 page)
26 July 2018Termination of appointment of Benjamin Andrew Peacock as a secretary on 27 June 2018 (1 page)
26 July 2018Appointment of Miss Rachel Johnson as a secretary on 27 June 2018 (2 pages)
19 June 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
7 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
14 June 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
14 June 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
26 April 2017Appointment of Mr Stephen Wayne Daintith as a director on 24 April 2017 (2 pages)
26 April 2017Appointment of Mr Stephen Wayne Daintith as a director on 24 April 2017 (2 pages)
28 February 2017Termination of appointment of David Miles Smith as a director on 24 February 2017 (1 page)
28 February 2017Termination of appointment of David Miles Smith as a director on 24 February 2017 (1 page)
10 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
27 July 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
27 July 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
4 April 2016Appointment of Mr Donald Spooner as a director on 23 March 2016 (2 pages)
4 April 2016Appointment of Mr Donald Spooner as a director on 23 March 2016 (2 pages)
31 March 2016Termination of appointment of Curt Fred Glenn as a director on 23 March 2016 (1 page)
31 March 2016Termination of appointment of Curt Fred Glenn as a director on 23 March 2016 (1 page)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • USD 42,708,110
(9 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • USD 42,708,110
(9 pages)
24 September 2015Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015 (1 page)
24 September 2015Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015 (1 page)
30 June 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
30 June 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
24 March 2015Director's details changed for Mark Garrett on 23 March 2015 (2 pages)
24 March 2015Director's details changed for Mark Garrett on 23 March 2015 (2 pages)
19 February 2015Appointment of Mr David Miles Smith as a director on 18 February 2015 (2 pages)
19 February 2015Appointment of Mr David Miles Smith as a director on 18 February 2015 (2 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • USD 42,708,110
(8 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • USD 42,708,110
(8 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • USD 42,708,110
(8 pages)
19 December 2014Director's details changed for Mark Garrett on 1 December 2014 (2 pages)
19 December 2014Director's details changed for Mark Garrett on 1 December 2014 (2 pages)
19 December 2014Secretary's details changed for Benjamin Andrew Peacock on 1 December 2014 (1 page)
19 December 2014Secretary's details changed for Benjamin Andrew Peacock on 1 December 2014 (1 page)
19 December 2014Director's details changed for Mark Garrett on 1 December 2014 (2 pages)
19 December 2014Secretary's details changed for Benjamin Andrew Peacock on 1 December 2014 (1 page)
9 December 2014Director's details changed for Mr Mark Brady on 1 December 2014 (2 pages)
9 December 2014Director's details changed for Mr Mark Brady on 1 December 2014 (2 pages)
9 December 2014Director's details changed for Mr Mark Brady on 1 December 2014 (2 pages)
2 December 2014Registered office address changed from 65 Buckingham Gate London SW1E 6AT to 62 Buckingham Gate London SW1E 6AT on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 65 Buckingham Gate London SW1E 6AT to 62 Buckingham Gate London SW1E 6AT on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 65 Buckingham Gate London SW1E 6AT to 62 Buckingham Gate London SW1E 6AT on 2 December 2014 (1 page)
7 November 2014Termination of appointment of Mark Nicholas Morris as a director on 4 November 2014 (1 page)
7 November 2014Termination of appointment of Mark Nicholas Morris as a director on 4 November 2014 (1 page)
7 November 2014Termination of appointment of Mark Nicholas Morris as a director on 4 November 2014 (1 page)
25 April 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
25 April 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
11 April 2014Appointment of Mr Mark Brady as a director (2 pages)
11 April 2014Appointment of Rolls-Royce Secretariat Limited as a secretary (2 pages)
11 April 2014Appointment of Rolls-Royce Secretariat Limited as a secretary (2 pages)
11 April 2014Appointment of Mr Mark Brady as a director (2 pages)
11 April 2014Termination of appointment of Delrose Goma as a secretary (1 page)
11 April 2014Termination of appointment of Delrose Goma as a secretary (1 page)
11 April 2014Termination of appointment of Mark Thompson as a director (1 page)
11 April 2014Termination of appointment of Mark Thompson as a director (1 page)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • USD 42,708,110
(9 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • USD 42,708,110
(9 pages)
6 November 2013All of the property or undertaking has been released from charge 14 (3 pages)
6 November 2013All of the property or undertaking has been released from charge 11 (3 pages)
6 November 2013All of the property or undertaking has been released from charge 9 (3 pages)
6 November 2013All of the property or undertaking has been released from charge 11 (3 pages)
6 November 2013All of the property or undertaking has been released and no longer forms part of charge 13 (3 pages)
6 November 2013All of the property or undertaking has been released and no longer forms part of charge 12 (3 pages)
6 November 2013All of the property or undertaking has been released from charge 10 (3 pages)
6 November 2013All of the property or undertaking has been released from charge 14 (3 pages)
6 November 2013All of the property or undertaking has been released and no longer forms part of charge 13 (3 pages)
6 November 2013All of the property or undertaking has been released from charge 9 (3 pages)
6 November 2013All of the property or undertaking has been released and no longer forms part of charge 4 (3 pages)
6 November 2013All of the property or undertaking has been released and no longer forms part of charge 12 (3 pages)
6 November 2013All of the property or undertaking has been released from charge 10 (3 pages)
6 November 2013All of the property or undertaking has been released and no longer forms part of charge 4 (3 pages)
30 October 2013Sec 519 (2 pages)
30 October 2013Sec 519 (2 pages)
28 October 2013Section 519 (2 pages)
28 October 2013Auditor's resignation (2 pages)
28 October 2013Auditor's resignation (2 pages)
28 October 2013Section 519 (2 pages)
30 July 2013Appointment of Deborah Ann Golden as a director (2 pages)
30 July 2013Appointment of Deborah Ann Golden as a director (2 pages)
29 July 2013Termination of appointment of Eric Harkness as a director (1 page)
29 July 2013Termination of appointment of Eric Harkness as a director (1 page)
22 July 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
22 July 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
11 July 2013Director's details changed for Mark Steven Thompson on 8 July 2013 (2 pages)
11 July 2013Director's details changed for Mark Steven Thompson on 8 July 2013 (2 pages)
11 July 2013Director's details changed for Mark Steven Thompson on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Mark Steven Thompson on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Mark Steven Thompson on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Mark Steven Thompson on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Mark Steven Thompson on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Mark Steven Thompson on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Mark Steven Thompson on 8 July 2013 (2 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (9 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (9 pages)
5 September 2012Accounts made up to 31 December 2011 (21 pages)
5 September 2012Accounts made up to 31 December 2011 (21 pages)
15 May 2012Director's details changed for Mark Garrett on 14 May 2012 (2 pages)
15 May 2012Director's details changed for Mark Garrett on 14 May 2012 (2 pages)
30 April 2012Appointment of Benjamin Andrew Peacock as a secretary (2 pages)
30 April 2012Appointment of Benjamin Andrew Peacock as a secretary (2 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (9 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (9 pages)
3 January 2012Termination of appointment of Andrew Shilston as a director (1 page)
3 January 2012Termination of appointment of Andrew Shilston as a director (1 page)
3 January 2012Appointment of Mark Steven Thompson as a director (2 pages)
3 January 2012Appointment of Mark Steven Thompson as a director (2 pages)
22 September 2011Termination of appointment of Christopher Jackson as a secretary (1 page)
22 September 2011Termination of appointment of Christopher Jackson as a secretary (1 page)
5 September 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
5 September 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
6 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
6 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
5 November 2010Appointment of Mark Garrett as a director (3 pages)
5 November 2010Appointment of Mark Garrett as a director (3 pages)
29 October 2010Termination of appointment of Miles Cowdry as a director (2 pages)
29 October 2010Termination of appointment of Miles Cowdry as a director (2 pages)
28 September 2010Accounts made up to 31 December 2009 (20 pages)
28 September 2010Accounts made up to 31 December 2009 (20 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
25 March 2010Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page)
25 March 2010Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page)
25 March 2010Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page)
16 July 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
16 July 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
19 March 2009Return made up to 28/02/09; full list of members (5 pages)
19 March 2009Return made up to 28/02/09; full list of members (5 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
22 October 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
22 October 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
5 August 2008Resolutions
  • RES13 ‐ Declaration of interim dividend 24/06/2008
(1 page)
5 August 2008Resolutions
  • RES13 ‐ Declaration of interim dividend 24/06/2008
(1 page)
16 May 2008Director appointed eric harkness (2 pages)
16 May 2008Appointment terminated secretary nigel goldsworthy (1 page)
16 May 2008Secretary appointed christopher hollingsworth jackson (2 pages)
16 May 2008Director appointed eric harkness (2 pages)
16 May 2008Appointment terminated director charles freeman (1 page)
16 May 2008Secretary appointed christopher hollingsworth jackson (2 pages)
16 May 2008Appointment terminated secretary nigel goldsworthy (1 page)
16 May 2008Appointment terminated director charles freeman (1 page)
5 March 2008Return made up to 28/02/08; full list of members (5 pages)
5 March 2008Return made up to 28/02/08; full list of members (5 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
25 October 2007Resolutions
  • RES13 ‐ Interim dividend 03/10/07
(1 page)
25 October 2007Resolutions
  • RES13 ‐ Interim dividend 03/10/07
(1 page)
27 July 2007Resolutions
  • RES13 ‐ Share details 29/06/07
(1 page)
27 July 2007Resolutions
  • RES13 ‐ Share details 29/06/07
(1 page)
12 July 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
12 July 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
7 June 2007New director appointed (1 page)
7 June 2007New director appointed (1 page)
23 May 2007Resolutions
  • RES13 ‐ Dividend 31/12/06
(1 page)
23 May 2007Resolutions
  • RES13 ‐ Dividend 31/12/06
(1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
1 April 2007Return made up to 28/02/07; full list of members (10 pages)
1 April 2007Return made up to 28/02/07; full list of members (10 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
15 June 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
15 June 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
3 April 2006New director appointed (2 pages)
3 April 2006Return made up to 28/02/06; full list of members (10 pages)
3 April 2006New director appointed (2 pages)
3 April 2006Return made up to 28/02/06; full list of members (10 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director resigned (1 page)
2 February 2006Secretary's particulars changed (1 page)
2 February 2006Secretary's particulars changed (1 page)
10 June 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
10 June 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
21 March 2005Return made up to 28/02/05; full list of members (10 pages)
21 March 2005Return made up to 28/02/05; full list of members (10 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Secretary resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004New secretary appointed (2 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004Secretary resigned (1 page)
23 June 2004Director's particulars changed (1 page)
23 June 2004Director's particulars changed (1 page)
24 May 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
24 May 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
15 April 2004New director appointed (3 pages)
15 April 2004New director appointed (3 pages)
1 April 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
1 April 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
29 March 2004Return made up to 28/02/01; no change of members (7 pages)
29 March 2004Return made up to 28/02/01; no change of members (7 pages)
12 August 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
12 August 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
14 June 2003New director appointed (4 pages)
14 June 2003New director appointed (4 pages)
14 June 2003New director appointed (3 pages)
14 June 2003New director appointed (3 pages)
29 April 2003Return made up to 28/02/03; no change of members (9 pages)
29 April 2003Return made up to 28/02/03; no change of members (9 pages)
17 April 2003New director appointed (5 pages)
17 April 2003New director appointed (5 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Secretary resigned (1 page)
14 April 2003New secretary appointed (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003New secretary appointed (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
16 July 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
16 July 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
29 March 2002Return made up to 28/02/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2002Return made up to 28/02/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2001Director's particulars changed (1 page)
13 June 2001Director's particulars changed (1 page)
29 May 2001Secretary's particulars changed (1 page)
29 May 2001Director's particulars changed (1 page)
29 May 2001Director's particulars changed (1 page)
29 May 2001Secretary's particulars changed (1 page)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 May 2001Group accounts for a small company made up to 31 December 2000 (19 pages)
4 May 2001Group accounts for a small company made up to 31 December 2000 (19 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (7 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (7 pages)
28 November 2000New director appointed (2 pages)
28 April 2000Full group accounts made up to 31 December 1999 (21 pages)
28 April 2000Full group accounts made up to 31 December 1999 (21 pages)
7 April 2000Return made up to 28/02/00; no change of members (8 pages)
7 April 2000Return made up to 28/02/00; no change of members (8 pages)
2 February 2000Return made up to 28/02/99; full list of members; amend (10 pages)
2 February 2000Return made up to 28/02/99; full list of members; amend (10 pages)
11 May 1999Full group accounts made up to 31 December 1998 (24 pages)
11 May 1999Full group accounts made up to 31 December 1998 (24 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
30 March 1999Return made up to 28/02/99; full list of members (10 pages)
30 March 1999Return made up to 28/02/99; full list of members (10 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
5 January 1999Particulars of mortgage/charge (7 pages)
5 January 1999Particulars of mortgage/charge (7 pages)
30 December 1998Conve 23/12/98 (1 page)
30 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
30 December 1998Memorandum and Articles of Association (17 pages)
30 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
30 December 1998Memorandum and Articles of Association (17 pages)
30 December 1998Conve 23/12/98 (1 page)
24 December 1998Particulars of mortgage/charge (6 pages)
24 December 1998Particulars of mortgage/charge (6 pages)
24 December 1998Particulars of mortgage/charge (6 pages)
24 December 1998Particulars of mortgage/charge (6 pages)
17 December 1998Ad 24/11/98--------- us$ si 500@1=500 us$ ic 198250000/198250500 (2 pages)
17 December 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 December 1998Certificate of reduction of issued capital (1 page)
17 December 1998Certificate of reduction of issued capital (1 page)
17 December 1998Ad 24/11/98--------- us$ si 500@1=500 us$ ic 198250000/198250500 (2 pages)
17 December 1998Reduction of iss capital and minute (oc) us$ ic 198250500/ 42708110 (4 pages)
17 December 1998Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
17 December 1998Reduction of iss capital and minute (oc) us$ ic 198250500/ 42708110 (4 pages)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
12 May 1998New secretary appointed (2 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998Secretary resigned (1 page)
11 May 1998Full group accounts made up to 31 December 1997 (21 pages)
11 May 1998Full group accounts made up to 31 December 1997 (21 pages)
24 March 1998Return made up to 28/02/98; full list of members (8 pages)
24 March 1998Return made up to 28/02/98; full list of members (8 pages)
19 December 1997Secretary's particulars changed (1 page)
19 December 1997Secretary's particulars changed (1 page)
16 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/12/97
(1 page)
16 December 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 04/12/97
(1 page)
16 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/12/97
(1 page)
16 December 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 04/12/97
(1 page)
16 December 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/12/97
(1 page)
16 December 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/12/97
(1 page)
15 September 1997Full group accounts made up to 31 December 1996 (22 pages)
15 September 1997Full group accounts made up to 31 December 1996 (22 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
21 April 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1997Auditor's resignation (2 pages)
14 January 1997Auditor's resignation (2 pages)
4 November 1996Full group accounts made up to 31 December 1995 (24 pages)
4 November 1996Full group accounts made up to 31 December 1995 (24 pages)
24 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
14 February 1996New secretary appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New secretary appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
1 February 1996Declaration of satisfaction of mortgage/charge (1 page)
1 February 1996Declaration of satisfaction of mortgage/charge (1 page)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Accounts made up to 31 December 1994 (28 pages)
19 September 1995Accounts made up to 31 December 1994 (28 pages)
9 April 1995Director resigned (2 pages)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
9 April 1995Director resigned (2 pages)
9 April 1995Director resigned (2 pages)
9 April 1995Director resigned (2 pages)
9 April 1995Director resigned (2 pages)
9 April 1995Director resigned (2 pages)
9 April 1995Director resigned (2 pages)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
9 April 1995Director resigned (2 pages)
9 April 1995Director resigned (2 pages)
9 April 1995Director resigned (2 pages)
9 April 1995Director resigned (2 pages)
9 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (83 pages)
24 March 1993Return made up to 28/02/93; no change of members
  • 363(287) ‐ Registered office changed on 24/03/93
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 March 1993Return made up to 28/02/93; no change of members
  • 363(287) ‐ Registered office changed on 24/03/93
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 June 1989Registered office changed on 29/06/89 from: moor lane derby derbyshire (1 page)
29 June 1989Registered office changed on 29/06/89 from: moor lane derby derbyshire (1 page)
18 May 1989Memorandum and Articles of Association (14 pages)
18 May 1989Memorandum and Articles of Association (14 pages)
19 April 1989Company name changed multirival LIMITED\certificate issued on 20/04/89 (2 pages)
19 April 1989Company name changed multirival LIMITED\certificate issued on 20/04/89 (2 pages)
11 April 1989Registered office changed on 11/04/89 from: 2 baches st london N1 6UB (1 page)
11 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
11 April 1989Registered office changed on 11/04/89 from: 2 baches st london N1 6UB (1 page)
11 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
1 September 1987Incorporation (17 pages)
1 September 1987Incorporation (17 pages)