Company NameOmnilife Insurance Company Limited
Company StatusActive
Company Number02294080
CategoryPrivate Limited Company
Incorporation Date8 September 1988(35 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMrs Caroline Mary Instance
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(26 years, 7 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 45 22 Bishopsgate
London
EC2N 4BQ
Director NameMr James Andrew Galloway
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2019(30 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 45 22 Bishopsgate
London
EC2N 4BQ
Director NamePaul Mark Whitlock
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(31 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 45 22 Bishopsgate
London
EC2N 4BQ
Director NameMr John Mark Laidlaw
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(31 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleActuary
Country of ResidenceScotland
Correspondence AddressLevel 45 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Deian Lewis Jones
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(33 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLevel 45 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Peter John Banthorpe
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(33 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 45 22 Bishopsgate
London
EC2N 4BQ
Secretary NameWaterstone Company Secretaries Ltd (Corporation)
StatusCurrent
Appointed04 February 2020(31 years, 5 months after company formation)
Appointment Duration4 years, 2 months
Correspondence AddressSuite Lg 03 Bridge House
181 Queen Victoria Street
London
EC4V 4EG
Director NamePierre Chidiac
Date of BirthOctober 1941 (Born 82 years ago)
NationalityLebanese
StatusResigned
Appointed30 November 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1993)
RoleManaging Director
Correspondence Address21 Blv Delessert
Paris 75016
Foreign
Director NameMr Roger Leslie Robertson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 July 1995)
RoleCompany Director
Correspondence Address4 Silverdale Drive
London
SE9 4DH
Director NameMichel Pierre Pharaon
Date of BirthJune 1959 (Born 64 years ago)
NationalityLebanese
StatusResigned
Appointed30 November 1991(3 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 May 1998)
RoleBusinessman
Correspondence AddressSaint Antoine Building
Akauri
Beirut
Foreign
Director NameIbrahim Elias Muhanna
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityLebanese
StatusResigned
Appointed30 November 1991(3 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 April 1998)
RoleCompany Director
Correspondence Address23 Ayias Paraskevis
Nicosia
Cyprus
Secretary NameJanmarie Muhanna
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 May 1997)
RoleCompany Director
Correspondence Address23 Ay Paraskevi
PO Box 526
Nicosia
Foreign
Director NameSolomon Jacques Green
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address261 Sheen Lane
London
SW14 8RN
Director NameCapt John Cochraine
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressManor Barn
Baunton
Cirencester
Gloucestershire
GL7 7BB
Wales
Director NameFadi Michel Saab
Date of BirthOctober 1949 (Born 74 years ago)
NationalityLebanese
StatusResigned
Appointed06 May 1994(5 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 June 1998)
RoleExecutive Director
Correspondence Address15 Byzantium Street
Macedonitissa
Nicosia
Cyprus
Secretary NameMichael John Cleverly Shadrach
NationalityBritish
StatusResigned
Appointed09 May 1997(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1999)
RoleFinance Director
Correspondence Address8 Ionon Street
Ayios Andreas
Nicosia
1101
Director NameSamir Nahas
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityLebanese
StatusResigned
Appointed04 November 1997(9 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 01 November 2004)
RoleInsurance Manager
Correspondence AddressDavovlbovyoukian Building
Marc Elias Street Beit El Chaar
Lebanon
Foreign
Director NameRobert Emmanuel Naudi
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1998(9 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 October 2009)
RoleManaging Director
Correspondence AddressThe Penthouse
29a Saint Stephens Close Avenue Road
London
NW8 6DB
Director NameRobin Winston Michaelson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1998(9 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 February 2005)
RoleRetired Actuary
Correspondence Address66 Marlborough Place
London
NW8 0PL
Director NameMoin Asghar Kidwai
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1998(9 years, 7 months after company formation)
Appointment Duration19 years, 6 months (resigned 17 November 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address9 Victory Avenue
Morden
Surrey
SM4 6DL
Secretary NameSamir Nahas
NationalityLebanese
StatusResigned
Appointed12 June 1998(9 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 12 June 1998)
RoleCompany Director
Correspondence AddressDavovlbovyoukian Building
Marc Elias Street Beit El Chaar
Lebanon
Foreign
Secretary NameKenneth Anthony Harrington
NationalityBritish
StatusResigned
Appointed01 October 1999(11 years after company formation)
Appointment Duration3 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address29 Delamere Gardens
Mill Hill
London
NW7 3EA
Secretary NameMoin Asghar Kidwai
NationalityBritish
StatusResigned
Appointed01 January 2001(12 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Victory Avenue
Morden
Surrey
SM4 6DL
Director NameEmil Antoine Bechalany
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2004(16 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 23 March 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Hyde Park Square
Apartment No 15
London
W2 2JZ
Director NameFaycal Malek
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2004(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2006)
RoleVice President
Correspondence AddressAl-Taj Building
Al-Assad Street
Beirut
Foreign
Director NameChadi Refai
Date of BirthJuly 1951 (Born 72 years ago)
NationalityLebanese
StatusResigned
Appointed26 March 2007(18 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceLebanon
Correspondence AddressZokak Blat
Building 671,1a
Beirut
Foreign
Director NameMr Edward James Sutcliffe Garrett
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(20 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 February 2019)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address28 Radipole Road
London
SW6 5DL
Director NameMr Peter William Mansell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(21 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornerways Summerhill Drive
Lindfield
Haywards Heath
West Sussex
RH16 2AR
Director NameMr John Paul Bannon
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(22 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOmnilife Insurance Company Limited Head Office 24
London
EC1Y 4TY
Director NameMuhammad Bachar Fadel El Zein
Date of BirthApril 1956 (Born 68 years ago)
NationalityLebanese
StatusResigned
Appointed29 October 2012(24 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceLebanon
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr James White Jack
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(26 years after company formation)
Appointment Duration8 years, 2 months (resigned 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 45 22 Bishopsgate
London
EC2N 4BQ
Director NameMs Michelle Ann Cracknell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(26 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Omnilife Insurance Company Limited 24 Chiswell
London
EC1Y 4TY
Director NameMrs Houda Momtaz
Date of BirthJuly 1975 (Born 48 years ago)
NationalityLebanese
StatusResigned
Appointed29 September 2015(27 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2019)
RoleGeneral Counsel
Country of ResidenceLebanon
Correspondence AddressC/O Omnilife Insurance Company Limited 24 Chiswell
London
EC1Y 4TY
Director NameMr Jonathan Plumtree
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(29 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 December 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLevel 45 22 Bishopsgate
London
EC2N 4BQ
Secretary NameMr Richard Mark Batey
StatusResigned
Appointed13 December 2017(29 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressC/O Omnilife Insurance Company Limited 24 Chiswell
London
EC1Y 4TY
Director NameMs Hortense Frisby
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2019(30 years, 6 months after company formation)
Appointment Duration9 months (resigned 12 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16th Floor 5 Aldermanbury Square
London
EC2V 7HR
Director NameMs Patricia Kavanagh
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed10 May 2019(30 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 July 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLevel 45 22 Bishopsgate
London
EC2N 4BQ

Contact

Websitewww.omnilife.co.uk
Email address[email protected]
Telephone020 73740123
Telephone regionLondon

Location

Registered AddressLevel 45
22 Bishopsgate
London
EC2N 4BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£4,686,798
Net Worth£15,492,033
Cash£8,681,980
Current Liabilities£2,716,677

Accounts

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

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

18 February 2010Delivered on: 8 March 2010
Persons entitled: Citibank N.A. London for Itself and on Behalf of Citigroup, Inc. Their Branches Subsidiaries and Affiliates Successors and Assigns

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights to benefits and proceeds of anything of any kind held for the company's account or in a nominee name for the company's account including anything held by citibank's agent, see image for full details.
Outstanding
3 May 2006Delivered on: 16 May 2006
Satisfied on: 15 April 2010
Persons entitled: Citibank N.A. London for Itself and on Behalf of Citigroup, Inc. Their Branches Subsidiariesand Affiliates Successors and Assigns

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights to benefits and proceeds of anything of any kind held for the company's account or in a nominee name for the company's account including anything held by citibank's agent,. See the mortgage charge document for full details.
Fully Satisfied
31 October 2001Delivered on: 2 November 2001
Satisfied on: 15 April 2010
Persons entitled: Allied Dunbar Assurance PLC

Classification: Rent deposit deed
Secured details: £18,125 due from the company to the chargee.
Particulars: Rent deposit in the sum stated above contained within a rent deposit deed dated 31ST october 2001 relating to 4TH floor 14 austin friars london EC2.
Fully Satisfied
20 November 1996Delivered on: 6 June 1997
Satisfied on: 15 April 2010
Persons entitled: Benchmark Group PLC

Classification: Lease registered pursuant to an order of court dated 5TH june 1997
Secured details: £35,526 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the company's right title and interest in and to the deposit and all related rights under the lease relating to office premises k/a 4TH floor 14 austin friars london EC2.
Fully Satisfied

Filing History

13 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
2 October 2023Second filing for the appointment of Mr Martin John Pringle as a director (3 pages)
22 September 2023Full accounts made up to 31 December 2022 (48 pages)
18 August 2023Appointment of Mr Thomas Jack Coombs as a secretary on 9 August 2023 (2 pages)
7 August 2023Termination of appointment of Caroline Mary Instance as a director on 31 July 2023 (1 page)
5 August 2023Termination of appointment of Waterstone Company Secretaries Ltd as a secretary on 1 August 2023 (1 page)
7 June 2023Appointment of Mr Martin John Pringle as a director on 27 April 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 02/10/2023.
(3 pages)
7 June 2023Appointment of Mr Martin John Pringle as a director on 27 April 2023 (2 pages)
31 January 2023Appointment of Mrs Lynzi Harrison as a director on 17 January 2023 (2 pages)
19 December 2022Termination of appointment of James White Jack as a director on 13 December 2022 (1 page)
12 December 2022Confirmation statement made on 30 November 2022 with updates (5 pages)
13 July 2022Termination of appointment of Patricia Kavanagh as a director on 5 July 2022 (1 page)
13 July 2022Appointment of Mr Peter John Banthorpe as a director on 5 July 2022 (2 pages)
31 May 2022Full accounts made up to 31 December 2021 (44 pages)
10 February 2022Appointment of Deian Lewis Jones as a director on 24 January 2022 (2 pages)
14 December 2021Confirmation statement made on 30 November 2021 with updates (5 pages)
14 December 2021Statement of capital following an allotment of shares on 2 December 2021
  • GBP 20,000,001
(3 pages)
3 December 2021Termination of appointment of Jonathan Plumtree as a director on 1 December 2021 (1 page)
1 December 2021Secretary's details changed for Waterstone Company Secretaries Ltd on 1 December 2021 (1 page)
20 September 2021Director's details changed for Mr James White Jack on 16 August 2021 (2 pages)
20 September 2021Director's details changed for Mrs Caroline Mary Instance on 16 August 2021 (2 pages)
20 September 2021Director's details changed for Mr Jonathan Plumtree on 16 August 2021 (2 pages)
17 August 2021Registered office address changed from Rga Level 45 22 Bishopsgate London EC2N 4BQ United Kingdom to Level 45 22 Bishopsgate London EC2N 4BQ on 17 August 2021 (1 page)
16 August 2021Registered office address changed from 5th Floor 24 Chiswell Street London EC1Y 4TY United Kingdom to Rga Level 45 22 Bishopsgate London EC2N 4BQ on 16 August 2021 (1 page)
4 May 2021Full accounts made up to 31 December 2020 (47 pages)
21 April 2021Resolutions
  • RES13 ‐ Re-transaction/deed/co business 31/03/2021
(1 page)
9 December 2020Statement of capital following an allotment of shares on 4 December 2020
  • GBP 20,000,000
(3 pages)
7 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
1 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 November 2020Director's details changed for Paul Mark Whitlock on 1 November 2020 (2 pages)
2 November 2020Director's details changed for Mr John Mark Laidlaw on 1 November 2020 (2 pages)
2 November 2020Registered office address changed from 16th Floor 5 Aldermanbury Square London EC2V 7HR United Kingdom to 5th Floor 24 Chiswell Street London EC1Y 4TS on 2 November 2020 (1 page)
2 November 2020Registered office address changed from 5th Floor 24 Chiswell Street London EC1Y 4TS United Kingdom to 5th Floor 24 Chiswell Street London EC1Y 4TY on 2 November 2020 (1 page)
13 July 2020Appointment of Paul Mark Whitlock as a director on 1 July 2020 (2 pages)
9 July 2020Appointment of John Mark Laidlaw as a director on 1 July 2020 (2 pages)
13 May 2020Termination of appointment of Michelle Ann Cracknell as a director on 30 April 2020 (1 page)
27 April 2020Full accounts made up to 31 December 2019 (46 pages)
5 February 2020Appointment of Waterstone Company Secretaries Ltd as a secretary on 4 February 2020 (2 pages)
31 January 2020Termination of appointment of Richard Mark Batey as a secretary on 31 January 2020 (1 page)
12 December 2019Termination of appointment of Hortense Frisby as a director on 12 December 2019 (1 page)
3 December 2019Confirmation statement made on 30 November 2019 with updates (6 pages)
17 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
10 May 2019Appointment of Ms Patricia Kavanagh as a director on 10 May 2019 (2 pages)
18 April 2019Appointment of Mr James Andrew Galloway as a director on 16 April 2019 (2 pages)
27 March 2019Appointment of Ms Hortense Frisby as a director on 15 March 2019 (2 pages)
12 March 2019Full accounts made up to 31 December 2018 (38 pages)
13 February 2019Cessation of Lutfi Fadel El-Zein as a person with significant control on 1 February 2019 (1 page)
13 February 2019Cessation of Orix Corporation as a person with significant control on 1 February 2019 (1 page)
13 February 2019Notification of Reinsurance Group of America, Incorporated as a person with significant control on 1 February 2019 (2 pages)
12 February 2019Auditor's resignation (1 page)
1 February 2019Registered office address changed from One Fleet Place London EC4M 7WS to 16th Floor 5 Aldermanbury Square London EC2V 7HR on 1 February 2019 (1 page)
1 February 2019Termination of appointment of Muhammad Bachar Fadel El Zein as a director on 1 February 2019 (1 page)
1 February 2019Termination of appointment of Houda Momtaz as a director on 1 February 2019 (1 page)
1 February 2019Termination of appointment of Edward James Sutcliffe Garrett as a director on 1 February 2019 (1 page)
3 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
18 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
9 March 2018Full accounts made up to 31 December 2017 (36 pages)
20 December 2017Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 20 December 2017 (2 pages)
20 December 2017Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 20 December 2017 (2 pages)
15 December 2017Appointment of Mr Richard Mark Batey as a secretary on 13 December 2017 (2 pages)
15 December 2017Appointment of Mr Richard Mark Batey as a secretary on 13 December 2017 (2 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
17 November 2017Appointment of Mr Jonathan Plumtree as a director on 17 November 2017 (2 pages)
17 November 2017Termination of appointment of Moin Asghar Kidwai as a secretary on 17 November 2017 (1 page)
17 November 2017Termination of appointment of Moin Asghar Kidwai as a director on 17 November 2017 (1 page)
17 November 2017Termination of appointment of Moin Asghar Kidwai as a secretary on 17 November 2017 (1 page)
17 November 2017Termination of appointment of Moin Asghar Kidwai as a director on 17 November 2017 (1 page)
17 November 2017Appointment of Mr Jonathan Plumtree as a director on 17 November 2017 (2 pages)
9 May 2017Full accounts made up to 31 December 2016 (28 pages)
9 May 2017Full accounts made up to 31 December 2016 (28 pages)
21 December 2016Director's details changed for Ms Michelle Ann Cracknell on 8 December 2016 (2 pages)
21 December 2016Director's details changed for Ms Michelle Ann Cracknell on 8 December 2016 (2 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (9 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (9 pages)
27 October 2016Satisfaction of charge 4 in full (1 page)
27 October 2016Satisfaction of charge 4 in full (1 page)
7 May 2016Full accounts made up to 31 December 2015 (29 pages)
7 May 2016Full accounts made up to 31 December 2015 (29 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 13,833,910
(12 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 13,833,910
(12 pages)
1 October 2015Appointment of Mrs Houda Momtaz as a director on 29 September 2015 (2 pages)
1 October 2015Appointment of Mrs Houda Momtaz as a director on 29 September 2015 (2 pages)
17 August 2015Appointment of Ms Michelle Ann Cracknell as a director on 18 June 2015 (2 pages)
17 August 2015Appointment of Ms Michelle Ann Cracknell as a director on 18 June 2015 (2 pages)
3 June 2015Full accounts made up to 31 December 2014 (22 pages)
3 June 2015Full accounts made up to 31 December 2014 (22 pages)
28 April 2015Appointment of Ms Caroline Mary Instance as a director on 1 April 2015 (2 pages)
28 April 2015Appointment of Ms Caroline Mary Instance as a director on 1 April 2015 (2 pages)
28 April 2015Appointment of Ms Caroline Mary Instance as a director on 1 April 2015 (2 pages)
25 March 2015Termination of appointment of Emil Antoine Bechalany as a director on 23 March 2015 (1 page)
25 March 2015Termination of appointment of Emil Antoine Bechalany as a director on 23 March 2015 (1 page)
28 January 2015Termination of appointment of Gaynor Annette Waterman as a director on 20 January 2015 (1 page)
28 January 2015Termination of appointment of Gaynor Annette Waterman as a director on 20 January 2015 (1 page)
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 13,833,910
(11 pages)
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 13,833,910
(11 pages)
9 October 2014Appointment of Mr James White Jack as a director on 23 September 2014 (2 pages)
9 October 2014Appointment of Mr James White Jack as a director on 23 September 2014 (2 pages)
22 July 2014Appointment of Ms Gaynor Annette Waterman as a director on 22 July 2014 (2 pages)
22 July 2014Appointment of Ms Gaynor Annette Waterman as a director on 22 July 2014 (2 pages)
9 April 2014Termination of appointment of John Bannon as a director (1 page)
9 April 2014Termination of appointment of John Bannon as a director (1 page)
25 February 2014Full accounts made up to 31 December 2013 (22 pages)
25 February 2014Full accounts made up to 31 December 2013 (22 pages)
18 January 2014Director's details changed for Mr John Paul Bannon on 7 January 2014 (2 pages)
18 January 2014Director's details changed for Mr John Paul Bannon on 7 January 2014 (2 pages)
18 January 2014Director's details changed for Mr John Paul Bannon on 7 January 2014 (2 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 13,833,910
(10 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 13,833,910
(10 pages)
28 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2013Memorandum and Articles of Association (11 pages)
28 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2013Memorandum and Articles of Association (11 pages)
14 August 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 13,833,910
(4 pages)
14 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ 5330,310 ordinary shares 12/08/2013
(2 pages)
14 August 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 13,833,910
(4 pages)
14 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ 5330,310 ordinary shares 12/08/2013
(2 pages)
18 June 2013Termination of appointment of Ahmad-Sami Sharif as a director (1 page)
18 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 June 2013Termination of appointment of Ahmad-Sami Sharif as a director (1 page)
18 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 February 2013Full accounts made up to 31 December 2012 (22 pages)
20 February 2013Full accounts made up to 31 December 2012 (22 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (11 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (11 pages)
6 November 2012Appointment of Ahmad-Sami Sharif as a director (3 pages)
6 November 2012Appointment of Muhammad Bachar Fadel El Zein as a director (3 pages)
6 November 2012Appointment of Muhammad Bachar Fadel El Zein as a director (3 pages)
6 November 2012Appointment of Ahmad-Sami Sharif as a director (3 pages)
14 September 2012Termination of appointment of Chadi Refai as a director (1 page)
14 September 2012Termination of appointment of Chadi Refai as a director (1 page)
16 April 2012Termination of appointment of Christos Symeonidis as a director (1 page)
16 April 2012Termination of appointment of Christos Symeonidis as a director (1 page)
20 February 2012Full accounts made up to 31 December 2011 (22 pages)
20 February 2012Full accounts made up to 31 December 2011 (22 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (11 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (11 pages)
17 March 2011Full accounts made up to 31 December 2010 (22 pages)
17 March 2011Full accounts made up to 31 December 2010 (22 pages)
10 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (11 pages)
10 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (11 pages)
23 November 2010Appointment of Mr John Paul Bannon as a director (4 pages)
23 November 2010Appointment of Mr John Paul Bannon as a director (4 pages)
1 June 2010Termination of appointment of Peter Mansell as a director (1 page)
1 June 2010Termination of appointment of Peter Mansell as a director (1 page)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
15 March 2010Full accounts made up to 31 December 2009 (22 pages)
15 March 2010Full accounts made up to 31 December 2009 (22 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 January 2010Director's details changed for Christos Gera Symeonidis on 30 November 2009 (2 pages)
20 January 2010Director's details changed for Chadi Refai on 30 November 2009 (2 pages)
20 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (16 pages)
20 January 2010Director's details changed for Moin Asghar Kidwai on 30 November 2009 (2 pages)
20 January 2010Director's details changed for Emil Antoine Bechalany on 30 November 2009 (2 pages)
20 January 2010Director's details changed for Emil Antoine Bechalany on 30 November 2009 (2 pages)
20 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (16 pages)
20 January 2010Director's details changed for Moin Asghar Kidwai on 30 November 2009 (2 pages)
20 January 2010Director's details changed for Christos Gera Symeonidis on 30 November 2009 (2 pages)
20 January 2010Director's details changed for Chadi Refai on 30 November 2009 (2 pages)
18 January 2010Appointment of Mr Peter William Mansell as a director (3 pages)
18 January 2010Appointment of Mr Peter William Mansell as a director (3 pages)
16 January 2010Ad 15/07/09-03/08/09\gbp si 3600@1=3600\gbp ic 8500000/8503600\ (2 pages)
16 January 2010Ad 15/07/09-03/08/09\gbp si 3600@1=3600\gbp ic 8500000/8503600\ (2 pages)
15 January 2010Termination of appointment of Robert Naudi as a director (1 page)
15 January 2010Termination of appointment of Robert Naudi as a director (1 page)
17 June 2009Full accounts made up to 31 December 2008 (22 pages)
17 June 2009Full accounts made up to 31 December 2008 (22 pages)
3 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2009Director appointed edward james sutcliffe garrett (2 pages)
27 May 2009Director appointed edward james sutcliffe garrett (2 pages)
25 March 2009Appointment terminated director philip skerrett (1 page)
25 March 2009Appointment terminated director philip skerrett (1 page)
9 February 2009Ad 04/02/09\gbp si 3500000@1=3500000\gbp ic 5000000/8500000\ (2 pages)
9 February 2009Ad 04/02/09\gbp si 3500000@1=3500000\gbp ic 5000000/8500000\ (2 pages)
22 December 2008Return made up to 30/11/08; full list of members (15 pages)
22 December 2008Return made up to 30/11/08; full list of members (15 pages)
15 December 2008Appointment terminated director nicholas severis (1 page)
15 December 2008Appointment terminated director nicholas severis (1 page)
21 October 2008Full accounts made up to 31 December 2007 (21 pages)
21 October 2008Full accounts made up to 31 December 2007 (21 pages)
14 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 April 2008Appointment terminated director keith tucker (1 page)
21 April 2008Appointment terminated director keith tucker (1 page)
20 December 2007Return made up to 30/11/07; full list of members (11 pages)
20 December 2007Return made up to 30/11/07; full list of members (11 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
21 May 2007Accounts made up to 31 December 2006 (22 pages)
21 May 2007Accounts made up to 31 December 2006 (22 pages)
7 January 2007Return made up to 30/11/06; change of members (9 pages)
7 January 2007Return made up to 30/11/06; change of members (9 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
5 September 2006Accounts made up to 31 December 2005 (22 pages)
5 September 2006Accounts made up to 31 December 2005 (22 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
6 January 2006Return made up to 30/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
6 January 2006Return made up to 30/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
4 January 2006Registered office changed on 04/01/06 from: 5 old bailey london EC4M 7JX (1 page)
4 January 2006Registered office changed on 04/01/06 from: 5 old bailey london EC4M 7JX (1 page)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
21 April 2005Accounts made up to 31 December 2004 (22 pages)
21 April 2005Accounts made up to 31 December 2004 (22 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
8 April 2005Return made up to 30/11/04; full list of members (15 pages)
8 April 2005Return made up to 30/11/04; full list of members (15 pages)
10 February 2005Registered office changed on 10/02/05 from: rolls house 7 rolls buildings fetter lane london,EC4A 1NH (1 page)
10 February 2005Registered office changed on 10/02/05 from: rolls house 7 rolls buildings fetter lane london,EC4A 1NH (1 page)
12 January 2005Ad 29/09/04-04/11/04 £ si 1510920@1=1510920 £ ic 3300300/4811220 (2 pages)
12 January 2005Ad 29/09/04-04/11/04 £ si 1510920@1=1510920 £ ic 3300300/4811220 (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (8 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (8 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004Director resigned (1 page)
31 March 2004Nc inc already adjusted 12/12/03 (2 pages)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 March 2004Nc inc already adjusted 12/12/03 (2 pages)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 March 2004Accounts made up to 31 December 2003 (22 pages)
25 March 2004Accounts made up to 31 December 2003 (22 pages)
1 March 2004Auditor's resignation (1 page)
1 March 2004Auditor's resignation (1 page)
10 December 2003Return made up to 30/11/03; full list of members (13 pages)
10 December 2003Return made up to 30/11/03; full list of members (13 pages)
17 April 2003Accounts made up to 31 December 2002 (22 pages)
17 April 2003Accounts made up to 31 December 2002 (22 pages)
13 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
13 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
13 March 2003£ nc 3500000/5000000 01/10/02 (1 page)
13 March 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
13 March 2003£ nc 3500000/5000000 01/10/02 (1 page)
13 March 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
13 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
13 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
27 February 2003Auditor's resignation (1 page)
27 February 2003Auditor's resignation (1 page)
11 February 2003Return made up to 30/11/02; full list of members (13 pages)
11 February 2003Ad 01/10/02--------- £ si 200000@1 (2 pages)
11 February 2003Ad 01/10/02--------- £ si 200000@1 (2 pages)
11 February 2003Return made up to 30/11/02; full list of members (13 pages)
8 July 2002Accounts made up to 31 December 2001 (22 pages)
8 July 2002Accounts made up to 31 December 2001 (22 pages)
7 December 2001Return made up to 30/10/01; full list of members (14 pages)
7 December 2001Return made up to 30/10/01; full list of members (14 pages)
22 November 2001Ad 30/06/01--------- £ si 100300@1=100300 £ ic 3000000/3100300 (2 pages)
22 November 2001Ad 30/06/01--------- £ si 100300@1=100300 £ ic 3000000/3100300 (2 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
12 July 2001Accounts made up to 31 December 2000 (21 pages)
12 July 2001Accounts made up to 31 December 2000 (21 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
13 February 2001Return made up to 30/11/00; full list of members (13 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Return made up to 30/11/00; full list of members (13 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001Ad 31/12/99-31/01/00 £ si 350000@1=350000 £ ic 2650000/3000000 (2 pages)
30 January 2001Ad 31/12/99-31/01/00 £ si 350000@1=350000 £ ic 2650000/3000000 (2 pages)
30 January 2001New secretary appointed (2 pages)
30 October 2000Accounts made up to 31 December 1999 (28 pages)
30 October 2000Accounts made up to 31 December 1999 (28 pages)
11 April 2000Return made up to 30/11/99; full list of members (11 pages)
11 April 2000Director's particulars changed (1 page)
11 April 2000Director's particulars changed (1 page)
11 April 2000Location of register of directors' interests (1 page)
11 April 2000Location of register of directors' interests (1 page)
11 April 2000Director's particulars changed (1 page)
11 April 2000Location of debenture register (1 page)
11 April 2000Location of debenture register (1 page)
11 April 2000Director's particulars changed (1 page)
11 April 2000Return made up to 30/11/99; full list of members (11 pages)
7 January 2000Secretary resigned (2 pages)
7 January 2000Secretary resigned (2 pages)
4 December 1999Secretary resigned;director resigned (1 page)
4 December 1999Secretary resigned;director resigned (1 page)
5 October 1999New secretary appointed (2 pages)
5 October 1999New secretary appointed (2 pages)
24 June 1999Accounts made up to 31 December 1998 (21 pages)
24 June 1999Accounts made up to 31 December 1998 (21 pages)
4 February 1999Auditor's resignation (2 pages)
4 February 1999Auditor's resignation (2 pages)
24 December 1998Return made up to 30/11/98; full list of members (12 pages)
24 December 1998Return made up to 30/11/98; full list of members (12 pages)
10 December 1998Secretary resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Location of register of members (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Location of register of members (1 page)
10 December 1998Secretary resigned (1 page)
1 September 1998Accounts made up to 31 December 1997 (21 pages)
1 September 1998Accounts made up to 31 December 1997 (21 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998New secretary appointed (2 pages)
18 June 1998Accounts made up to 31 December 1996 (21 pages)
18 June 1998Accounts made up to 31 December 1996 (21 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
5 February 1998Ad 18/12/97--------- £ si 62500@1=62500 £ ic 2587500/2650000 (2 pages)
5 February 1998Ad 18/12/97--------- £ si 62500@1=62500 £ ic 2587500/2650000 (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Return made up to 30/11/97; full list of members (11 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Return made up to 30/11/97; full list of members (11 pages)
29 January 1998Director resigned (1 page)
28 November 1997Ad 30/06/97--------- £ si 71500@1=71500 £ ic 2590000/2661500 (2 pages)
28 November 1997Ad 30/06/97--------- £ si 71500@1=71500 £ ic 2590000/2661500 (2 pages)
7 August 1997Ad 30/06/97--------- £ si 3000@1=3000 £ ic 2587000/2590000 (2 pages)
7 August 1997Ad 30/06/97--------- £ si 74000@1=74000 £ ic 2500000/2574000 (2 pages)
7 August 1997Ad 30/06/97--------- £ si 13000@1=13000 £ ic 2574000/2587000 (2 pages)
7 August 1997Ad 30/06/97--------- £ si 3000@1=3000 £ ic 2587000/2590000 (2 pages)
7 August 1997Ad 30/06/97--------- £ si 74000@1=74000 £ ic 2500000/2574000 (2 pages)
7 August 1997Ad 30/06/97--------- £ si 13000@1=13000 £ ic 2574000/2587000 (2 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997Secretary resigned (1 page)
25 June 1997New secretary appointed (2 pages)
25 June 1997New secretary appointed (2 pages)
6 June 1997Particulars of mortgage/charge (6 pages)
6 June 1997Particulars of mortgage/charge (6 pages)
3 February 1997Ad 31/12/96--------- £ si 16000@1=16000 £ ic 2484000/2500000 (2 pages)
3 February 1997Ad 31/12/96--------- £ si 16000@1=16000 £ ic 2484000/2500000 (2 pages)
3 February 1997Ad 31/12/96--------- £ si 50000@1=50000 £ ic 2434000/2484000 (2 pages)
3 February 1997Ad 31/12/96--------- £ si 50000@1=50000 £ ic 2434000/2484000 (2 pages)
3 February 1997Ad 31/12/96--------- £ si 84000@1=84000 £ ic 2350000/2434000 (2 pages)
3 February 1997Ad 31/12/96--------- £ si 84000@1=84000 £ ic 2350000/2434000 (2 pages)
2 February 1997Accounts made up to 31 December 1995 (24 pages)
2 February 1997Accounts made up to 31 December 1995 (24 pages)
13 January 1997Return made up to 30/11/96; full list of members (12 pages)
13 January 1997Return made up to 30/11/96; full list of members (12 pages)
31 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
31 December 1996Nc inc already adjusted 25/10/96 (1 page)
31 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
31 December 1996Nc inc already adjusted 25/10/96 (1 page)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
24 January 1996Ad 30/09/95--------- £ si 150000@1=150000 £ ic 1534000/1684000 (3 pages)
24 January 1996Ad 30/09/95--------- £ si 150000@1=150000 £ ic 1534000/1684000 (3 pages)
2 November 1995Accounts made up to 31 December 1994 (15 pages)
2 November 1995Accounts made up to 31 December 1994 (15 pages)
19 September 1995Director resigned (4 pages)
19 September 1995Director resigned (4 pages)
8 September 1995Director resigned (4 pages)
8 September 1995Ad 27/04/95--------- £ si 83000@1=83000 £ ic 1432500/1515500 (4 pages)
8 September 1995Ad 27/04/95--------- £ si 97500@1=97500 £ ic 1335000/1432500 (4 pages)
8 September 1995Ad 27/04/95--------- £ si 18500@1=18500 £ ic 1515500/1534000 (4 pages)
8 September 1995Ad 27/04/95--------- £ si 1000@1=1000 £ ic 1334000/1335000 (4 pages)
8 September 1995Director resigned (4 pages)
8 September 1995Ad 27/04/95--------- £ si 1000@1=1000 £ ic 1334000/1335000 (4 pages)
8 September 1995Ad 27/04/95--------- £ si 97500@1=97500 £ ic 1335000/1432500 (4 pages)
8 September 1995Ad 27/04/95--------- £ si 18500@1=18500 £ ic 1515500/1534000 (4 pages)
8 September 1995Ad 27/04/95--------- £ si 83000@1=83000 £ ic 1432500/1515500 (4 pages)
25 July 1995Auditor's resignation (2 pages)
25 July 1995Auditor's resignation (2 pages)
6 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 July 1995£ nc 2000000/2500000 27/04/95 (1 page)
6 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 July 1995£ nc 2000000/2500000 27/04/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
23 August 1994Ad 31/12/93--------- £ si 14000@1=14000 £ ic 1320000/1334000 (2 pages)
23 August 1994Ad 31/12/93--------- £ si 14000@1=14000 £ ic 1320000/1334000 (2 pages)
27 October 1993Ad 24/08/93--------- £ si 58500@1=58500 £ ic 1051500/1110000 (2 pages)
27 October 1993Ad 24/08/93--------- £ si 58500@1=58500 £ ic 1051500/1110000 (2 pages)
29 September 1993Ad 01/04/93--------- £ si 36500@1=36500 £ ic 923500/960000 (2 pages)
29 September 1993Ad 01/04/93--------- £ si 36500@1=36500 £ ic 923500/960000 (2 pages)
29 September 1993Nc inc already adjusted 01/04/93 (1 page)
29 September 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 September 1993Nc inc already adjusted 01/04/93 (1 page)
29 September 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 June 1993Company name changed\certificate issued on 15/06/93 (2 pages)
15 June 1993Company name changed\certificate issued on 15/06/93 (2 pages)
6 November 1992Ad 23/07/92--------- £ si 200000@1=200000 £ ic 60000/260000 (3 pages)
6 November 1992Ad 23/07/92--------- £ si 200000@1=200000 £ ic 60000/260000 (3 pages)
1 March 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 March 1991Ad 16/11/90--------- £ si 200000@1 (2 pages)
1 March 1991Ad 16/11/90--------- £ si 200000@1 (2 pages)
1 March 1991Nc inc already adjusted 31/12/90 (1 page)
1 March 1991Nc inc already adjusted 31/12/90 (1 page)
1 March 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 1990Memorandum and Articles of Association (10 pages)
10 April 1990Memorandum and Articles of Association (10 pages)
23 February 1990Accounting reference date shortened from 31/03 to 31/12 (1 page)
23 February 1990£ nc 200000/600000 14/12/89 (1 page)
23 February 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 February 1990Ad 15/12/89--------- £ si 100000@1=100000 £ ic 300000/400000 (2 pages)
23 February 1990Accounting reference date shortened from 31/03 to 31/12 (1 page)
23 February 1990Ad 15/12/89--------- £ si 100000@1=100000 £ ic 300000/400000 (2 pages)
23 February 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 February 1990£ nc 200000/600000 14/12/89 (1 page)
7 August 1989Nc inc already adjusted (1 page)
7 August 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 August 1989Wd 01/08/89 ad 01/06/89--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages)
7 August 1989Wd 01/08/89 ad 01/06/89--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages)
7 August 1989Nc inc already adjusted (1 page)
7 August 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 October 1988Wd 18/10/88 ad 08/09/88--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
27 October 1988Wd 18/10/88 ad 08/09/88--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
8 September 1988Incorporation (13 pages)
8 September 1988Incorporation (13 pages)