Company NamePa Holdings Limited
Company StatusActive
Company Number02235016
CategoryPrivate Limited Company
Incorporation Date24 March 1988(36 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kully Janjuah
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2008(20 years, 3 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Charles Roland Barrett
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2010(22 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleHead Of Group Legal
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Secretary NameMr James William Greenfield
StatusCurrent
Appointed02 August 2021(33 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Hamish Maule
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(33 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameArthur John Foden
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 1995)
RoleManagement Consultant
Correspondence AddressWorleys Hill
Upper Culham
Reading
Berkshire
RG10 8PA
Director NameDavid John Coulter
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 December 1995)
RoleChartered Accountant
Correspondence Address4 Stuarts Meadow
Graffham
Petworth
West Sussex
GU28 0QE
Director NameMr Thorkild Brok
Date of BirthMay 1943 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed01 July 1992(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1993)
RoleManagement Consultant
Correspondence AddressLundtofteve 1a
Dk - 2800 Lyngby
Foreign
Director NameMr John Colvin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 1995)
RoleManagement Consultant
Correspondence Address4a Lagonda Avenue
Killara 2071
New South Wales
Australia
Director NameSir Ivor Harold Cohen
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(4 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 April 2001)
RoleBusiness Consultant
Correspondence Address24 Selborne Road
Croydon
Surrey
CR0 5JQ
Secretary NameMs Anne Ferrario
NationalityBritish
StatusResigned
Appointed01 July 1992(4 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 June 1996)
RoleCompany Director
Correspondence Address10 Russell Hill
Purley
Surrey
CR8 2JA
Director NameMr Brian Gilchrist Houston
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(5 years after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1993)
RoleManagement Consultant
Correspondence AddressRheingaustrasse 131
6200 Wiesbzden - Biebrich
Midlothian
EH9 2LQ
Scotland
Director NamePeter Copping
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(5 years after company formation)
Appointment Duration5 years (resigned 17 April 1998)
RoleManagement Consultant
Correspondence Address12 Waldens Park Road
Horsell
Surrey
GU21 4RN
Director NameAnthony Francis Gilbert
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(7 years after company formation)
Appointment Duration4 years (resigned 16 April 1999)
RoleManagement Consultant
Correspondence Address18 Fairway Drive
Princeton Junction
Nj 08550 Usa
Foreign
Secretary NameTimothy John Gerrard
NationalityBritish
StatusResigned
Appointed21 June 1996(8 years, 3 months after company formation)
Appointment Duration1 week, 3 days (resigned 01 July 1996)
RoleCompany Director
Correspondence Address31 Old Barber
Harrogate
North Yorkshire
HG1 3DF
Secretary NameMiss Maxine Frances Drabble
NationalityBritish
StatusResigned
Appointed01 July 1996(8 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Croxted Road
Dulwich
London
SE21 8NR
Director NameByram Johnston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed06 March 1998(9 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 December 1998)
RoleConsultant
Correspondence Address16 Park Avenue
Gordon
Nsw2072 Australia
Director NameJeremy Benjamin Gerald Asher
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(10 years after company formation)
Appointment Duration3 years, 4 months (resigned 07 September 2001)
RoleChief Executive
Correspondence Address63 Ladbroke Grove
London
W11 2PD
Director NameJohn Valentine Buckley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(10 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 December 2004)
RoleManagement Consultant
Correspondence Address5 Willow View
Ware
Hertfordshire
SG12 9FJ
Director NameNicholas John Gardner Hayes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(10 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 December 2001)
RoleAccountant
Correspondence Address9 Clarendon Road
London
W11 4JA
Director NameProf Victor Halberstadt
Date of BirthJune 1939 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2000(12 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 24 June 2008)
RoleProfessor Of Econmics
Country of ResidenceNetherlands
Correspondence AddressAmstel 216
1017 Aj
Amsterdam
Foreign
Director NameNicholas James Hughes
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(15 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange 20 The Village
Orton Longueville
Peterborough
Cambridgeshire
PE2 7DP
Director NameMr Patrick William Kelly
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(16 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 June 2007)
RoleSenior Partner
Country of ResidenceEngland
Correspondence Address7 Anglefield Road
Berkhamsted
Hertfordshire
HP4 3JA
Director NameLady Barbara Singer Judge
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2005(17 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 The Panoramic
152 Grosvenor Road
London
SW1V 3JL
Director NameMr Andrew Maitland Hooke
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(17 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren Pines
Warren Road Coombe
Kingston Upon Thames
Surrey
KT2 7HN
Secretary NameMr Kully Janjuah
NationalityBritish
StatusResigned
Appointed27 January 2006(17 years, 10 months after company formation)
Appointment Duration5 years (resigned 08 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Director NameMr Nicholas John Chaffey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(19 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 June 2008)
RoleSenior Partner
Country of ResidenceEngland
Correspondence AddressThe White Cottage
Marley Heights Kingsley Green
Haslemere
Surrey
GU27 3LU
Director NameMr Ian Edward Barlow
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(20 years, 2 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 24 June 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Director NameMr Adrian David Edmund Gardner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(20 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 March 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Secretary NameMrs Lisa Dadswell
StatusResigned
Appointed08 February 2011(22 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 2012)
RoleCompany Director
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Secretary NameMs Bridget Miller
StatusResigned
Appointed06 June 2011(23 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 February 2012)
RoleCompany Director
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Secretary NameMr Robert Gaius King
StatusResigned
Appointed30 October 2012(24 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2016)
RoleCompany Director
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Director NameMr Matthew Millar Gordon
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(25 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 December 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Secretary NameMr James William Greenfield
StatusResigned
Appointed01 July 2016(28 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 June 2020)
RoleCompany Director
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Secretary NameWilliam Warner
StatusResigned
Appointed20 July 2020(32 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 July 2021)
RoleCompany Director
Correspondence Address10 Bressenden Place
London
SW1E 5DN

Contact

Websitepaconsulting.com
Telephone020 73335865
Telephone regionLondon

Location

Registered Address10 Bressenden Place
London
SW1E 5DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£161,958,423
Gross Profit£20,175,423
Net Worth£69,682,647
Cash£136,669
Current Liabilities£2,359,498

Accounts

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

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Charges

21 April 2021Delivered on: 28 April 2021
Persons entitled: Jacobs Engineering Group Inc.

Classification: A registered charge
Outstanding
10 March 2016Delivered on: 22 March 2016
Persons entitled: Barclays Bank PLC, 5 the North Colonnade, Canary Wharf, London, E14 4BB as Security Agent (As Security Agent for Each of the Secured Parties)

Classification: A registered charge
Particulars: None.
Outstanding
3 May 1994Delivered on: 9 May 1994
Satisfied on: 18 November 1999
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 charge over all plant machinery vehicles computers and office and other equipment both present and future. 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
16 May 1991Delivered on: 30 May 1991
Satisfied on: 27 April 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 April 1989Delivered on: 25 April 1989
Satisfied on: 23 January 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (101 pages)
30 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (32 pages)
24 July 2020Appointment of William Warner as a secretary on 20 July 2020 (2 pages)
6 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
6 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
29 June 2020Termination of appointment of James William Greenfield as a secretary on 26 June 2020 (1 page)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
10 July 2019Full accounts made up to 31 December 2018 (32 pages)
27 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
2 October 2018Full accounts made up to 31 December 2017 (33 pages)
13 June 2018Confirmation statement made on 13 June 2018 with updates (5 pages)
21 December 2017Termination of appointment of Matthew Millar Gordon as a director on 19 December 2017 (1 page)
21 December 2017Appointment of Ruairidh Gregor Cameron as a director on 19 December 2017 (2 pages)
21 December 2017Appointment of Ruairidh Gregor Cameron as a director on 19 December 2017 (2 pages)
21 December 2017Termination of appointment of Matthew Millar Gordon as a director on 19 December 2017 (1 page)
2 October 2017Change of details for Pacg2 Limited as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR to 10 Bressenden Place London SW1E 5DN on 2 October 2017 (1 page)
2 October 2017Change of details for Pacg2 Limited as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR to 10 Bressenden Place London SW1E 5DN on 2 October 2017 (1 page)
26 September 2017Statement by Directors (1 page)
26 September 2017Statement by Directors (1 page)
26 September 2017Statement of capital on 26 September 2017
  • GBP 13,455,679
(3 pages)
26 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 September 2017Solvency Statement dated 18/09/17 (1 page)
26 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 September 2017Statement of capital on 26 September 2017
  • GBP 13,455,679
(3 pages)
26 September 2017Solvency Statement dated 18/09/17 (1 page)
25 September 2017Statement of capital following an allotment of shares on 18 September 2017
  • GBP 286,478,369
(3 pages)
25 September 2017Statement of capital following an allotment of shares on 18 September 2017
  • GBP 286,478,369
(3 pages)
19 September 2017Full accounts made up to 31 December 2016 (31 pages)
19 September 2017Full accounts made up to 31 December 2016 (31 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (38 pages)
4 October 2016Full accounts made up to 31 December 2015 (38 pages)
13 July 2016Appointment of Mr James William Greenfield as a secretary on 1 July 2016 (2 pages)
13 July 2016Termination of appointment of Robert Gaius King as a secretary on 1 July 2016 (1 page)
13 July 2016Appointment of Mr James William Greenfield as a secretary on 1 July 2016 (2 pages)
13 July 2016Termination of appointment of Robert Gaius King as a secretary on 1 July 2016 (1 page)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 13,455,679
(5 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 13,455,679
(5 pages)
12 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
12 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 April 2016Annual return made up to 1 July 2015 with a full list of shareholders (20 pages)
19 April 2016Annual return made up to 1 July 2015 with a full list of shareholders (20 pages)
19 April 2016Annual return made up to 1 July 2014 with a full list of shareholders (20 pages)
19 April 2016Annual return made up to 1 July 2014 with a full list of shareholders (20 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 March 2016Registration of charge 022350160004, created on 10 March 2016 (65 pages)
22 March 2016Registration of charge 022350160004, created on 10 March 2016 (65 pages)
13 October 2015Full accounts made up to 31 December 2014 (37 pages)
13 October 2015Full accounts made up to 31 December 2014 (37 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 13,455,680
(6 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 13,455,680
(6 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 13,455,680
(6 pages)
5 August 2014Full accounts made up to 31 December 2013 (36 pages)
5 August 2014Full accounts made up to 31 December 2013 (36 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 13,455,680
(6 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 13,455,680
(6 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 13,455,680
(6 pages)
7 January 2014Termination of appointment of Jonathan Moynihan as a director (2 pages)
7 January 2014Termination of appointment of Jonathan Moynihan as a director (2 pages)
19 December 2013Cancellation of shares. Statement of capital on 19 December 2013
  • GBP 13,455,679
(4 pages)
19 December 2013Cancellation of shares. Statement of capital on 19 December 2013
  • GBP 13,455,679
(4 pages)
1 October 2013Full accounts made up to 31 December 2012 (28 pages)
1 October 2013Full accounts made up to 31 December 2012 (28 pages)
31 July 2013Appointment of Mr Matthew Gordon as a director (2 pages)
31 July 2013Appointment of Mr Matthew Gordon as a director (2 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
6 November 2012Appointment of Mr Robert Gaius King as a secretary (1 page)
6 November 2012Termination of appointment of Lisa Dadswell as a secretary (1 page)
6 November 2012Appointment of Mr Robert Gaius King as a secretary (1 page)
6 November 2012Termination of appointment of Lisa Dadswell as a secretary (1 page)
4 October 2012Full accounts made up to 31 December 2011 (28 pages)
4 October 2012Full accounts made up to 31 December 2011 (28 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
29 February 2012Termination of appointment of Bridget Miller as a secretary (1 page)
29 February 2012Termination of appointment of Bridget Miller as a secretary (1 page)
6 December 2011Director's details changed for Mr Alan Middleton on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Alan Middleton on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Alan Middleton on 6 December 2011 (2 pages)
7 November 2011Full accounts made up to 31 December 2010 (31 pages)
7 November 2011Full accounts made up to 31 December 2010 (31 pages)
18 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
9 June 2011Appointment of Ms Bridget Miller as a secretary (1 page)
9 June 2011Appointment of Ms Bridget Miller as a secretary (1 page)
24 March 2011Termination of appointment of Adrian Gardner as a director (1 page)
24 March 2011Termination of appointment of Adrian Gardner as a director (1 page)
8 February 2011Termination of appointment of Kully Janjuah as a secretary (1 page)
8 February 2011Appointment of Mrs Lisa Dadswell as a secretary (1 page)
8 February 2011Appointment of Mrs Lisa Dadswell as a secretary (1 page)
8 February 2011Termination of appointment of Kully Janjuah as a secretary (1 page)
2 October 2010Full accounts made up to 31 December 2009 (34 pages)
2 October 2010Full accounts made up to 31 December 2009 (34 pages)
10 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
2 June 2010Appointment of a director (2 pages)
2 June 2010Appointment of Mr Charles Barrett as a director (2 pages)
2 June 2010Appointment of a director (2 pages)
2 June 2010Appointment of Mr Charles Barrett as a director (2 pages)
1 June 2010Termination of appointment of Andrew Spreadbury as a director (1 page)
1 June 2010Termination of appointment of Andrew Spreadbury as a director (1 page)
17 March 2010Director's details changed for Mr Alan Middleton on 11 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Alan Middleton on 11 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Adrian David Edmund Gardner on 11 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Jonathan Patrick Moynihan on 11 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Andrew Spreadbury on 11 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Jonathan Patrick Moynihan on 11 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Adrian David Edmund Gardner on 11 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Andrew Spreadbury on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Mr Kully Janjuah on 11 March 2010 (1 page)
11 March 2010Director's details changed for Mr Kully Janjuah on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Mr Kully Janjuah on 11 March 2010 (1 page)
11 March 2010Director's details changed for Mr Kully Janjuah on 11 March 2010 (2 pages)
16 November 2009Full accounts made up to 31 December 2008 (38 pages)
16 November 2009Full accounts made up to 31 December 2008 (38 pages)
4 August 2009Return made up to 01/07/09; full list of members (5 pages)
4 August 2009Return made up to 01/07/09; full list of members (5 pages)
31 October 2008Location of register of members (1 page)
31 October 2008Location of register of members (1 page)
3 September 2008Director's change of particulars / alan middleton / 01/09/2008 (1 page)
3 September 2008Director's change of particulars / alan middleton / 01/09/2008 (1 page)
17 July 2008Return made up to 01/07/08; full list of members (7 pages)
17 July 2008Return made up to 01/07/08; full list of members (7 pages)
15 July 2008Memorandum and Articles of Association (7 pages)
15 July 2008Memorandum and Articles of Association (7 pages)
10 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Scheme and demerger 28/05/2008
(7 pages)
10 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Scheme and demerger 28/05/2008
(7 pages)
10 July 2008Memorandum and Articles of Association (31 pages)
10 July 2008Memorandum and Articles of Association (31 pages)
4 July 2008Appointment terminated director ian barlow (1 page)
4 July 2008Appointment terminated director barbara judge (1 page)
4 July 2008Director appointed mr andrew spreadbury (1 page)
4 July 2008Director appointed mr kully janjuah (1 page)
4 July 2008Appointment terminated director nicholas chaffey (1 page)
4 July 2008Appointment terminated director ian murray (1 page)
4 July 2008Appointment terminated director victor halberstadt (1 page)
4 July 2008Director appointed mr andrew spreadbury (1 page)
4 July 2008Appointment terminated director andrew hooke (1 page)
4 July 2008Appointment terminated director barbara judge (1 page)
4 July 2008Director appointed mr adrian gardner (2 pages)
4 July 2008Appointment terminated director ian murray (1 page)
4 July 2008Director appointed mr adrian gardner (2 pages)
4 July 2008Appointment terminated director martin stapleton (1 page)
4 July 2008Appointment terminated director martin stapleton (1 page)
4 July 2008Director appointed mr kully janjuah (1 page)
4 July 2008Appointment terminated director ian barlow (1 page)
4 July 2008Appointment terminated director nicholas chaffey (1 page)
4 July 2008Appointment terminated director andrew hooke (1 page)
4 July 2008Appointment terminated director victor halberstadt (1 page)
24 June 2008Court order to reduce share capital (2 pages)
24 June 2008Court order to reduce share capital (2 pages)
24 June 2008Certificate to reduce share capital (1 page)
24 June 2008Certificate to reduce share capital (1 page)
20 June 2008Scheme of arrangement (13 pages)
20 June 2008Scheme of arrangement (13 pages)
12 June 2008Director appointed mr ian edward barlow (2 pages)
12 June 2008Director appointed mr ian edward barlow (2 pages)
11 June 2008Appointment terminated director matthew white ridley (1 page)
11 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 June 2008Appointment terminated director matthew white ridley (1 page)
6 June 2008Resolutions
  • RES13 ‐ Scheme of arrangement/demerger/PAH3/ipexh 28/05/2008
(7 pages)
6 June 2008Memorandum and Articles of Association (61 pages)
6 June 2008Resolutions
  • RES13 ‐ Scheme of arrangement/demerger/PAH3/ipexh 28/05/2008
(7 pages)
6 June 2008Memorandum and Articles of Association (61 pages)
15 April 2008Ad 03/04/08\gbp si [email protected]=1000\gbp ic 13454680/13455680\ (2 pages)
15 April 2008Ad 03/04/08\gbp si [email protected]=1000\gbp ic 13454680/13455680\ (2 pages)
10 April 2008Group of companies' accounts made up to 31 December 2007 (90 pages)
10 April 2008Group of companies' accounts made up to 31 December 2007 (90 pages)
2 January 2008Memorandum and Articles of Association (59 pages)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2008Memorandum and Articles of Association (59 pages)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 November 2007Location of register of members (1 page)
16 November 2007Location of register of members (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
15 August 2007Return made up to 01/07/07; full list of members; amend (50 pages)
15 August 2007Return made up to 01/07/07; full list of members; amend (50 pages)
27 July 2007Return made up to 01/07/07; full list of members (49 pages)
27 July 2007Return made up to 01/07/07; full list of members (49 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
25 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
5 April 2007Group of companies' accounts made up to 31 December 2006 (91 pages)
5 April 2007Group of companies' accounts made up to 31 December 2006 (91 pages)
23 March 2007New director appointed (3 pages)
23 March 2007New director appointed (3 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
2 August 2006Return made up to 01/07/06; full list of members (38 pages)
2 August 2006Return made up to 01/07/06; full list of members (38 pages)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 June 2006Memorandum and Articles of Association (58 pages)
20 June 2006Memorandum and Articles of Association (58 pages)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 May 2006Ad 27/04/06--------- £ si [email protected]=1000 £ ic 13453679/13454679 (2 pages)
12 May 2006Ad 27/04/06--------- £ si [email protected]=1000 £ ic 13453679/13454679 (2 pages)
7 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
3 April 2006Group of companies' accounts made up to 31 December 2005 (81 pages)
3 April 2006Group of companies' accounts made up to 31 December 2005 (81 pages)
17 February 2006New director appointed (3 pages)
17 February 2006New director appointed (3 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Location of register of members (1 page)
10 January 2006Location of register of members (1 page)
10 January 2006Director resigned (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
13 October 2005Ad 04/10/05--------- £ si [email protected]=624 £ ic 13453055/13453679 (2 pages)
13 October 2005Ad 04/10/05--------- £ si [email protected]=624 £ ic 13453055/13453679 (2 pages)
24 August 2005Return made up to 01/07/05; bulk list available separately (13 pages)
24 August 2005Return made up to 01/07/05; bulk list available separately (13 pages)
6 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 July 2005Ad 03/06/05--------- £ si [email protected]=94000 £ ic 13453032/13547032 (2 pages)
5 July 2005Ad 03/06/05--------- £ si [email protected]=94000 £ ic 13453032/13547032 (2 pages)
24 June 2005Ad 03/06/05--------- £ si [email protected]=94000 £ ic 13359032/13453032 (2 pages)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
24 June 2005Ad 03/06/05--------- £ si [email protected]=94000 £ ic 13359032/13453032 (2 pages)
17 June 2005Ad 03/06/05--------- £ si [email protected]=697 £ ic 13358335/13359032 (2 pages)
17 June 2005Ad 03/06/05--------- £ si [email protected]=697 £ ic 13358335/13359032 (2 pages)
24 May 2005Group of companies' accounts made up to 31 December 2004 (63 pages)
24 May 2005Group of companies' accounts made up to 31 December 2004 (63 pages)
13 December 2004Director resigned (1 page)
13 December 2004New director appointed (2 pages)
13 December 2004Director resigned (1 page)
13 December 2004New director appointed (2 pages)
2 December 2004Ad 25/11/04--------- £ si [email protected]=903 £ ic 13357432/13358335 (3 pages)
2 December 2004Ad 25/11/04--------- £ si [email protected]=903 £ ic 13357432/13358335 (3 pages)
20 September 2004Return made up to 01/07/04; bulk list available separately (12 pages)
20 September 2004Return made up to 01/07/04; bulk list available separately (12 pages)
29 July 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
21 June 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 June 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 June 2004Amended group of companies' accounts made up to 31 December 2003 (49 pages)
7 June 2004Amended group of companies' accounts made up to 31 December 2003 (49 pages)
4 May 2004£ ic 14448605/13357434 08/04/04 £ sr [email protected]=1091171 (1 page)
4 May 2004£ ic 14448605/13357434 08/04/04 £ sr [email protected]=1091171 (1 page)
4 May 2004£ ic 14880121/14448605 08/04/04 £ sr [email protected]=431516 (1 page)
4 May 2004£ ic 14880121/14448605 08/04/04 £ sr [email protected]=431516 (1 page)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2004Memorandum and Articles of Association (48 pages)
16 April 2004Memorandum and Articles of Association (48 pages)
1 April 2004Group of companies' accounts made up to 31 December 2003 (49 pages)
1 April 2004Group of companies' accounts made up to 31 December 2003 (49 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
16 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
16 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
9 October 2003Ad 30/09/03--------- £ si [email protected]=3000 £ ic 14876626/14879626 (2 pages)
9 October 2003Ad 30/09/03--------- £ si [email protected]=495 £ ic 14879626/14880121 (2 pages)
9 October 2003Ad 30/09/03--------- £ si [email protected]=3000 £ ic 14876626/14879626 (2 pages)
9 October 2003Ad 30/09/03--------- £ si [email protected]=495 £ ic 14879626/14880121 (2 pages)
8 September 2003Return made up to 01/07/03; bulk list available separately (9 pages)
8 September 2003Return made up to 01/07/03; bulk list available separately (9 pages)
7 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
7 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
27 May 2003Group of companies' accounts made up to 31 December 2002 (53 pages)
27 May 2003Group of companies' accounts made up to 31 December 2002 (53 pages)
9 May 2003Ad 01/04/03--------- £ si [email protected]=499 £ ic 14871258/14871757 (2 pages)
9 May 2003Ad 01/04/03--------- £ si [email protected]=499 £ ic 14871258/14871757 (2 pages)
5 November 2002Ad 09/10/02--------- £ si [email protected]=529 £ ic 14870729/14871258 (2 pages)
5 November 2002Ad 09/10/02--------- £ si [email protected]=529 £ ic 14870729/14871258 (2 pages)
25 September 2002Section 394 (1 page)
25 September 2002Section 394 (1 page)
16 September 2002Auditor's resignation (1 page)
16 September 2002Auditor's resignation (1 page)
23 August 2002Return made up to 01/07/02; bulk list available separately (9 pages)
23 August 2002Return made up to 01/07/02; bulk list available separately (9 pages)
9 August 2002Location of register of members (1 page)
9 August 2002Location of register of members (1 page)
3 August 2002Rescinding 882 iss 28/06/02 (9 pages)
3 August 2002Rescinding 882 iss 28/06/02 (9 pages)
30 July 2002Ad 28/06/02--------- £ si [email protected]=5322 £ ic 22147206/22152528 (3 pages)
30 July 2002Ad 28/06/02--------- £ si [email protected]=5322 £ ic 22147206/22152528 (3 pages)
9 July 2002Ad 28/06/02--------- £ si [email protected]=43053 £ ic 22104153/22147206 (9 pages)
9 July 2002Memorandum and Articles of Association (52 pages)
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 July 2002Memorandum and Articles of Association (52 pages)
9 July 2002Ad 28/06/02--------- £ si [email protected]=43053 £ ic 22104153/22147206 (9 pages)
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 May 2002Ad 02/05/02--------- £ si [email protected]=1879 £ ic 22102274/22104153 (2 pages)
24 May 2002Ad 02/05/02--------- £ si [email protected]=1879 £ ic 22102274/22104153 (2 pages)
5 May 2002Ad 04/04/02--------- £ si [email protected]=535 £ ic 22065888/22066423 (2 pages)
5 May 2002Ad 04/04/02--------- £ si [email protected]=32515 £ ic 22069759/22102274 (6 pages)
5 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2002Ad 09/04/02--------- £ si [email protected]=3336 £ ic 22066423/22069759 (2 pages)
5 May 2002Ad 04/04/02--------- £ si [email protected]=32515 £ ic 22069759/22102274 (6 pages)
5 May 2002Ad 09/04/02--------- £ si [email protected]=3336 £ ic 22066423/22069759 (2 pages)
5 May 2002Ad 04/04/02--------- £ si [email protected]=535 £ ic 22065888/22066423 (2 pages)
3 April 2002Group of companies' accounts made up to 31 December 2001 (49 pages)
3 April 2002Group of companies' accounts made up to 31 December 2001 (49 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
31 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
31 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
14 December 2001Location of register of members (1 page)
14 December 2001Location of register of members (1 page)
20 November 2001Recinded 882R 10153 at 10P 8/10 (2 pages)
20 November 2001Recinded 882R 10153 at 10P 8/10 (2 pages)
12 November 2001Return made up to 01/07/01; bulk list available separately (10 pages)
12 November 2001Return made up to 01/07/01; bulk list available separately (10 pages)
9 November 2001Ad 08/10/01--------- £ si [email protected]=1015 £ ic 22065888/22066903 (2 pages)
9 November 2001Ad 08/10/01--------- £ si [email protected]=558 £ ic 22065330/22065888 (2 pages)
9 November 2001Ad 08/10/01--------- £ si [email protected]=1015 £ ic 22065888/22066903 (2 pages)
9 November 2001Ad 08/10/01--------- £ si [email protected]=558 £ ic 22065330/22065888 (2 pages)
12 October 2001Ad 02/10/01--------- £ si [email protected]=10353 £ ic 22054977/22065330 (2 pages)
12 October 2001Ad 02/10/01--------- £ si [email protected]=10353 £ ic 22054977/22065330 (2 pages)
4 October 2001Ad 10/09/01--------- £ si [email protected]=3213 £ ic 22051764/22054977 (2 pages)
4 October 2001Ad 10/09/01--------- £ si [email protected]=3213 £ ic 22051764/22054977 (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
1 August 2001Ad 30/04/01--------- £ si [email protected]=159 £ ic 22051605/22051764 (2 pages)
1 August 2001Ad 30/04/01--------- £ si [email protected]=159 £ ic 22051605/22051764 (2 pages)
31 July 2001Director's particulars changed (1 page)
31 July 2001Director's particulars changed (1 page)
26 July 2001Ad 06/07/01--------- £ si [email protected]=1000 £ ic 22050605/22051605 (2 pages)
26 July 2001Ad 06/07/01--------- £ si [email protected]=1000 £ ic 22050605/22051605 (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
9 July 2001Ad 28/06/01--------- £ si [email protected]=172500 £ ic 21878105/22050605 (2 pages)
9 July 2001Ad 28/06/01--------- £ si [email protected]=172500 £ ic 21878105/22050605 (2 pages)
5 July 2001Ad 22/06/01--------- £ si [email protected]=3798 £ ic 21874307/21878105 (2 pages)
5 July 2001Ad 22/06/01--------- £ si [email protected]=3798 £ ic 21874307/21878105 (2 pages)
5 July 2001Ad 22/06/01--------- £ si [email protected]=2685 £ ic 21871622/21874307 (2 pages)
5 July 2001Ad 22/06/01--------- £ si [email protected]=2685 £ ic 21871622/21874307 (2 pages)
24 May 2001Ad 30/04/01--------- £ si [email protected]=3194 £ ic 21868428/21871622 (2 pages)
24 May 2001Ad 30/04/01--------- £ si [email protected]=3194 £ ic 21868428/21871622 (2 pages)
21 May 2001Ad 30/04/01--------- £ si [email protected]=4552 £ ic 21863876/21868428 (6 pages)
21 May 2001Ad 30/04/01--------- £ si [email protected]=4552 £ ic 21863876/21868428 (6 pages)
17 May 2001Full group accounts made up to 31 December 2000 (42 pages)
17 May 2001Full group accounts made up to 31 December 2000 (42 pages)
8 May 2001Ad 29/03/01--------- £ si [email protected]=1021 £ ic 21862855/21863876 (3 pages)
8 May 2001Ad 29/03/01--------- £ si [email protected]=1021 £ ic 21862855/21863876 (3 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 April 2001Director resigned (1 page)
23 April 2001Ad 29/03/01--------- £ si [email protected]=1722 £ ic 21861133/21862855 (2 pages)
23 April 2001Ad 29/03/01--------- £ si [email protected]=15761 £ ic 21845372/21861133 (3 pages)
23 April 2001Ad 29/03/01--------- £ si [email protected]=1575 £ ic 21841761/21843336 (2 pages)
23 April 2001Ad 29/03/01--------- £ si [email protected]=1575 £ ic 21841761/21843336 (2 pages)
23 April 2001Ad 29/03/01--------- £ si [email protected]=2036 £ ic 21843336/21845372 (2 pages)
23 April 2001Ad 29/03/01--------- £ si [email protected]=1722 £ ic 21861133/21862855 (2 pages)
23 April 2001Ad 29/03/01--------- £ si [email protected]=15761 £ ic 21845372/21861133 (3 pages)
23 April 2001Ad 29/03/01--------- £ si [email protected]=2036 £ ic 21843336/21845372 (2 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
26 January 2001Ad 10/01/01--------- £ si [email protected]=2000 £ ic 21839761/21841761 (2 pages)
26 January 2001Ad 10/01/01--------- £ si [email protected]=2000 £ ic 21839761/21841761 (2 pages)
2 January 2001Ad 15/12/00--------- £ si 724115@10=7241150 £ si [email protected]=67788 £ ic 14530823/21839761 (4 pages)
2 January 2001Ad 15/12/00--------- £ si 724115@10=7241150 £ si [email protected]=67788 £ ic 14530823/21839761 (4 pages)
14 November 2000Ad 05/10/00--------- £ si [email protected]=1324 £ ic 14529499/14530823 (2 pages)
14 November 2000Ad 05/10/00--------- £ si [email protected]=1324 £ ic 14529499/14530823 (2 pages)
13 November 2000Ad 05/10/00--------- £ si [email protected]=28125 £ ic 14494575/14522700 (4 pages)
13 November 2000Ad 05/10/00--------- £ si [email protected]=1868 £ ic 14522700/14524568 (2 pages)
13 November 2000Ad 05/10/00--------- £ si [email protected]=992 £ ic 14493583/14494575 (2 pages)
13 November 2000Ad 05/10/00--------- £ si [email protected]=4931 £ ic 14524568/14529499 (2 pages)
13 November 2000Ad 05/10/00--------- £ si [email protected]=4931 £ ic 14524568/14529499 (2 pages)
13 November 2000Ad 05/10/00--------- £ si [email protected]=28125 £ ic 14494575/14522700 (4 pages)
13 November 2000Ad 05/10/00--------- £ si [email protected]=1868 £ ic 14522700/14524568 (2 pages)
13 November 2000Ad 05/10/00--------- £ si [email protected]=992 £ ic 14493583/14494575 (2 pages)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
21 August 2000Director's particulars changed (1 page)
21 August 2000Director's particulars changed (1 page)
3 August 2000Return made up to 01/07/00; bulk list available separately (11 pages)
3 August 2000Return made up to 01/07/00; bulk list available separately (11 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
4 July 2000Ad 27/06/00--------- £ si [email protected]=773 £ ic 14450541/14451314 (2 pages)
4 July 2000Ad 27/06/00--------- £ si [email protected]=773 £ ic 14450541/14451314 (2 pages)
30 June 2000Ad 21/06/00--------- £ si [email protected]=239 £ ic 14432616/14432855 (2 pages)
30 June 2000Ad 27/06/00--------- £ si [email protected]=776 £ ic 14449765/14450541 (2 pages)
30 June 2000Ad 21/06/00--------- £ si [email protected]=239 £ ic 14432616/14432855 (2 pages)
30 June 2000Ad 26/06/00--------- £ si [email protected]=947 £ ic 14448818/14449765 (2 pages)
30 June 2000Ad 26/06/00--------- £ si [email protected]=947 £ ic 14448818/14449765 (2 pages)
30 June 2000Ad 26/06/00--------- £ si [email protected]=14892 £ ic 14432855/14447747 (2 pages)
30 June 2000Ad 26/06/00--------- £ si [email protected]=1071 £ ic 14447747/14448818 (2 pages)
30 June 2000Ad 26/06/00--------- £ si [email protected]=1071 £ ic 14447747/14448818 (2 pages)
30 June 2000Ad 26/06/00--------- £ si [email protected]=14892 £ ic 14432855/14447747 (2 pages)
30 June 2000Ad 27/06/00--------- £ si [email protected]=776 £ ic 14449765/14450541 (2 pages)
29 June 2000Ad 31/05/00--------- £ si [email protected]=20423 £ ic 14412193/14432616 (2 pages)
29 June 2000Ad 31/05/00--------- £ si [email protected]=20423 £ ic 14412193/14432616 (2 pages)
16 June 2000Ad 31/05/00--------- £ si [email protected]=241154 £ ic 14171039/14412193 (8 pages)
16 June 2000Ad 31/05/00--------- £ si [email protected]=241154 £ ic 14171039/14412193 (8 pages)
14 June 2000Ad 31/05/00--------- £ si [email protected]=17964 £ ic 14108075/14126039 (2 pages)
14 June 2000Ad 31/05/00--------- £ si [email protected]=17964 £ ic 14108075/14126039 (2 pages)
14 June 2000Ad 31/05/00--------- £ si [email protected]=1809 £ ic 14106266/14108075 (2 pages)
14 June 2000Ad 07/06/00--------- £ si [email protected]=45000 £ ic 14126039/14171039 (2 pages)
14 June 2000Ad 17/05/00--------- £ si [email protected]=8308 £ ic 14097958/14106266 (2 pages)
14 June 2000Ad 07/06/00--------- £ si [email protected]=45000 £ ic 14126039/14171039 (2 pages)
14 June 2000Ad 31/05/00--------- £ si [email protected]=1809 £ ic 14106266/14108075 (2 pages)
14 June 2000Ad 17/05/00--------- £ si [email protected]=8308 £ ic 14097958/14106266 (2 pages)
8 May 2000Full group accounts made up to 31 December 1999 (36 pages)
8 May 2000Full group accounts made up to 31 December 1999 (36 pages)
19 April 2000Ad 03/04/00--------- £ si [email protected]=3684 £ ic 14094274/14097958 (2 pages)
19 April 2000Ad 04/02/00--------- £ si [email protected]=4805 £ ic 14089469/14094274 (2 pages)
19 April 2000Ad 03/04/00--------- £ si [email protected]=3684 £ ic 14094274/14097958 (2 pages)
19 April 2000Ad 04/02/00--------- £ si [email protected]=4805 £ ic 14089469/14094274 (2 pages)
12 January 2000Ad 29/10/99--------- £ si [email protected]=1149 £ ic 14067389/14068538 (2 pages)
12 January 2000Ad 03/10/99--------- £ si [email protected]=20931 £ ic 14068538/14089469 (3 pages)
12 January 2000Ad 29/10/99--------- £ si [email protected]=1149 £ ic 14067389/14068538 (2 pages)
12 January 2000Ad 03/10/99--------- £ si [email protected]=20931 £ ic 14068538/14089469 (3 pages)
23 December 1999Location of register of members (non legible) (1 page)
23 December 1999Location of register of members (non legible) (1 page)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
27 October 1999Ad 03/10/99--------- £ si [email protected]=22931 £ ic 14044458/14067389 (3 pages)
27 October 1999Ad 03/10/99--------- £ si [email protected]=22931 £ ic 14044458/14067389 (3 pages)
9 September 1999Ad 02/09/99--------- £ si [email protected]=1725 £ ic 14042733/14044458 (2 pages)
9 September 1999Ad 02/09/99--------- £ si [email protected]=1725 £ ic 14042733/14044458 (2 pages)
11 August 1999Return made up to 01/07/99; bulk list available separately (11 pages)
11 August 1999Return made up to 01/07/99; bulk list available separately (11 pages)
22 July 1999Ad 28/06/99--------- £ si [email protected]=289 £ ic 14042483/14042772 (2 pages)
22 July 1999Ad 28/06/99--------- £ si [email protected]=289 £ ic 14042483/14042772 (2 pages)
9 July 1999Ad 10/06/99--------- £ si [email protected]=256373 £ ic 13786110/14042483 (9 pages)
9 July 1999Ad 10/06/99--------- £ si [email protected]=256373 £ ic 13786110/14042483 (9 pages)
26 April 1999Director resigned (1 page)
26 April 1999Ad 16/04/99--------- £ si [email protected]=450000 £ ic 13336110/13786110 (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999Ad 16/04/99--------- £ si [email protected]=450000 £ ic 13336110/13786110 (2 pages)
23 April 1999Full group accounts made up to 31 December 1998 (35 pages)
23 April 1999Full group accounts made up to 31 December 1998 (35 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
6 November 1998Director's particulars changed (1 page)
6 November 1998Director's particulars changed (1 page)
20 October 1998Ad 08/10/98--------- £ si [email protected]=3404 £ ic 13332706/13336110 (2 pages)
20 October 1998Ad 08/10/98--------- £ si [email protected]=771 £ ic 13331935/13332706 (2 pages)
20 October 1998Ad 08/10/98--------- £ si [email protected]=771 £ ic 13331935/13332706 (2 pages)
20 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
20 October 1998Ad 08/10/98--------- £ si [email protected]=3404 £ ic 13332706/13336110 (2 pages)
20 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
30 July 1998Return made up to 01/07/98; bulk list available separately (11 pages)
30 July 1998Return made up to 01/07/98; bulk list available separately (11 pages)
2 June 1998Ad 26/05/98--------- £ si [email protected]=70736 £ ic 13261199/13331935 (2 pages)
2 June 1998Ad 26/05/98--------- £ si [email protected]=70736 £ ic 13261199/13331935 (2 pages)
29 April 1998Memorandum and Articles of Association (52 pages)
29 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
29 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
29 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 April 1998Memorandum and Articles of Association (52 pages)
27 April 1998Director resigned (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998Director resigned (1 page)
27 April 1998New director appointed (2 pages)
11 April 1998Location of register of members (non legible) (1 page)
11 April 1998Location of register of members (non legible) (1 page)
8 April 1998Full group accounts made up to 31 December 1997 (33 pages)
8 April 1998Full group accounts made up to 31 December 1997 (33 pages)
3 April 1998New director appointed (2 pages)
3 April 1998New director appointed (2 pages)
2 February 1998Conso 08/12/97 (1 page)
2 February 1998Conso 08/12/97 (1 page)
27 January 1998Ad 13/01/98--------- £ si [email protected]=1000 £ ic 13260199/13261199 (2 pages)
27 January 1998Ad 13/01/98--------- £ si [email protected]=1000 £ ic 13260199/13261199 (2 pages)
6 January 1998Memorandum and Articles of Association (51 pages)
6 January 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(7 pages)
6 January 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(7 pages)
6 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
6 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
6 January 1998Memorandum and Articles of Association (51 pages)
28 November 1997Ad 07/11/97--------- £ si [email protected]=132132 £ ic 13128067/13260199 (2 pages)
28 November 1997Ad 07/11/97--------- £ si [email protected]=132132 £ ic 13128067/13260199 (2 pages)
7 August 1997Return made up to 01/07/97; bulk list available separately (9 pages)
7 August 1997Return made up to 01/07/97; bulk list available separately (9 pages)
17 July 1997£ ic 16298777/15883777 27/06/97 £ sr [email protected]=415000 (1 page)
17 July 1997£ ic 16298777/15883777 27/06/97 £ sr [email protected]=415000 (1 page)
30 June 1997Ad 23/06/97--------- £ si [email protected]=3000 £ ic 16295777/16298777 (2 pages)
30 June 1997Ad 23/06/97--------- £ si [email protected]=3000 £ ic 16295777/16298777 (2 pages)
20 May 1997Ad 14/05/97--------- £ si 3727000@1=3727000 £ ic 12568777/16295777 (2 pages)
20 May 1997Ad 14/05/97--------- £ si 3727000@1=3727000 £ ic 12568777/16295777 (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
7 May 1997Full group accounts made up to 31 December 1996 (96 pages)
7 May 1997Full group accounts made up to 31 December 1996 (96 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
26 February 1997Director's particulars changed (1 page)
26 February 1997Director's particulars changed (1 page)
26 September 1996Return made up to 01/07/96; bulk list available separately
  • 363(288) ‐ Secretary resigned
(7 pages)
26 September 1996Return made up to 01/07/96; bulk list available separately
  • 363(288) ‐ Secretary resigned
(7 pages)
15 August 1996Ad 06/08/96--------- £ si [email protected]=370164 £ ic 12198613/12568777 (2 pages)
15 August 1996Ad 06/08/96--------- £ si [email protected]=370164 £ ic 12198613/12568777 (2 pages)
25 July 1996Secretary resigned (2 pages)
25 July 1996Secretary resigned (2 pages)
25 July 1996New secretary appointed (1 page)
25 July 1996New secretary appointed (1 page)
5 July 1996New secretary appointed (2 pages)
5 July 1996New secretary appointed (2 pages)
28 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(29 pages)
28 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
28 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
28 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(29 pages)
12 May 1996Full group accounts made up to 31 December 1995 (48 pages)
12 May 1996Full group accounts made up to 31 December 1995 (48 pages)
21 April 1996Ad 21/06/95--------- £ si [email protected] (2 pages)
21 April 1996Ad 21/06/95--------- £ si [email protected] (2 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
18 October 1995Director resigned (4 pages)
18 October 1995Director resigned (4 pages)
25 September 1995Full group accounts made up to 31 December 1994 (45 pages)
25 September 1995Full group accounts made up to 31 December 1994 (45 pages)
8 August 1995Auditor's resignation (2 pages)
8 August 1995Auditor's resignation (2 pages)
31 July 1995Return made up to 01/07/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
31 July 1995Return made up to 01/07/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
4 May 1995New director appointed (4 pages)
4 May 1995New director appointed (4 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1995Statement of affairs (11 pages)
21 February 1995Statement of affairs (11 pages)
4 November 1994Full group accounts made up to 31 December 1993 (37 pages)
4 November 1994Full group accounts made up to 31 December 1993 (37 pages)
18 August 1994Return made up to 01/07/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 1994Return made up to 01/07/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
9 August 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
9 August 1994Memorandum and Articles of Association (42 pages)
9 August 1994Memorandum and Articles of Association (42 pages)
25 July 1993Return made up to 01/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
25 July 1993Return made up to 01/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
15 June 1993Full group accounts made up to 31 December 1992 (29 pages)
15 June 1993Full group accounts made up to 31 December 1992 (29 pages)
30 July 1992Return made up to 01/07/92; bulk list available separately (13 pages)
19 May 1992New director appointed (2 pages)
19 May 1992New director appointed (2 pages)
16 April 1992Full accounts made up to 31 December 1991 (31 pages)
16 April 1992Full accounts made up to 31 December 1991 (31 pages)
28 November 1991Return made up to 02/06/91; bulk list available separately (11 pages)
28 November 1991Return made up to 02/06/91; bulk list available separately (11 pages)
3 June 1991Full accounts made up to 31 December 1990 (31 pages)
3 June 1991Full accounts made up to 31 December 1990 (31 pages)
4 December 1990Registered office changed on 04/12/90 from: 60A knightsbridge london SW1X 7JX (1 page)
4 December 1990Registered office changed on 04/12/90 from: 60A knightsbridge, london, SW1X 7JX (1 page)
25 October 1990Return made up to 02/06/90; full list of members (9 pages)
25 October 1990Return made up to 02/06/90; full list of members (9 pages)
1 May 1990Full group accounts made up to 31 December 1989 (31 pages)
1 May 1990Full group accounts made up to 31 December 1989 (31 pages)
15 November 1989Ad 30/10/89--------- premium £ si [email protected]=14500 £ ic 12038295/12052795 (11 pages)
4 September 1989Return made up to 01/07/89; bulk list available separately (10 pages)
4 September 1989Return made up to 01/07/89; bulk list available separately (10 pages)
15 June 1989Full group accounts made up to 31 December 1988 (31 pages)
15 June 1989Full group accounts made up to 31 December 1988 (31 pages)
4 May 1989Wd 24/04/89 ad 31/01/89--------- premium £ si [email protected]=48876 £ ic 11658429/11707305 (5 pages)
24 November 1988Wd 16/11/88 ad 06/10/88--------- premium £ si [email protected]=13 £ ic 10000000/10000013 (2 pages)
19 October 1988Statement of affairs (7 pages)
19 October 1988Statement of affairs (7 pages)
29 September 1988S-div (1 page)
29 September 1988S-div (1 page)
29 September 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(28 pages)
29 September 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(28 pages)
27 September 1988Wd 22/09/88 ad 14/09/88--------- £ si [email protected]=9999998 £ ic 2/10000000 (2 pages)
27 September 1988Wd 22/09/88 ad 14/09/88--------- £ si [email protected]=9999998 £ ic 2/10000000 (2 pages)
19 September 1988Company name changed pa holdings (1988) LIMITED\certificate issued on 16/09/88 (2 pages)
19 September 1988Company name changed pa holdings (1988) LIMITED\certificate issued on 16/09/88 (2 pages)
24 March 1988Incorporation (58 pages)
24 March 1988Incorporation (58 pages)