Company NameBabcock International Group Plc
Company StatusActive
Company Number02342138
CategoryPublic Limited Company
Incorporation Date1 February 1989(35 years, 2 months ago)
Previous NameFlowplus Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameNicholas James William Borrett
StatusCurrent
Appointed01 April 2016(27 years, 2 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMs Lucy Rebecca Dimes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(29 years, 2 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMrs Linda Ruth Cairnie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(30 years, 2 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Carl-Peter Edmund Moriz Forster
Date of BirthMay 1954 (Born 69 years ago)
NationalityGerman
StatusCurrent
Appointed01 June 2020(31 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr David Charles Lockwood
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2020(31 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameSir Andrew David Parker
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(31 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr David Anthony Mellors
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(31 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr John Ramsay
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2022(32 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMs Jane Bronwen Moriarty
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2022(33 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameSir Kevin Smith
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(34 years, 4 months after company formation)
Appointment Duration10 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameClaudia Carmelita Natanson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(35 years, 1 month after company formation)
Appointment Duration4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameErik Alexander Steven Porter
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(3 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 July 1997)
RoleChartered Accountant
Correspondence Address20 The Mall
East Sheen
London
SW14 7EN
Director NameSir Francis Ross Gibb
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(3 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 July 1997)
RoleCompany Director
Correspondence Address11 Latchmoor Avenue
Gerrards Cross
Buckinghamshire
SL9 8LJ
Director NameJohn Herbert Lace
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleChief Executive
Correspondence AddressBrackenhurst
13 Symington Road North
Symington
Ayrshire
KA1 5PZ
Scotland
Director NameLord John Leonard King Of Wartnaby
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 21 July 1994)
RoleCompany Chairman
Correspondence AddressFriars Well
Wartnaby
Melton Mowbray
Leicestershire
L14 3HY
Secretary NameJohn Allen
NationalityBritish
StatusResigned
Appointed12 July 1992(3 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address"Wychwood" Liphook Road
Whitehill
Bordon
Hampshire
GU35 9DA
Director NameSir Thomas John Parker
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(4 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 29 Westfield
15 Kidderpore Avenue
Hampstead London
NW3 7SF
Director NameLord Thomas Alexander Hesketh
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(4 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 08 November 2010)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Ian Guy Stewart Hartigan
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(5 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressThe Gate House Guildford Lodge Drive
East Horsley
Surrey
KT24 6RJ
Director NameMurray Simpson Easton
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(8 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2002)
RoleManaging Director
Correspondence Address7 Cromalt Crescent North Baljaffray
Bearsden
Glasgow
G61 4RX
Scotland
Secretary NameHelen Margaret Mahy
NationalityBritish
StatusResigned
Appointed01 February 1999(10 years after company formation)
Appointment Duration3 years (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressCloche Merle Merle Common Road
Merle Common
Oxted
Surrey
RH8 0RP
Director NameGordon Arden Campbell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(11 years, 8 months after company formation)
Appointment Duration8 years (resigned 31 October 2008)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Meadow House
Green Lane
Pangbourne
Berkshire
RG8 7BG
Secretary NameMr Albert Norman Dungate
NationalityBritish
StatusResigned
Appointed01 February 2002(13 years after company formation)
Appointment Duration14 years, 2 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr John Leonard Rennocks
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(13 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameSir Nigel Richard Essenhigh
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(14 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameJustin Nicholas Aidan Crookenden
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(16 years, 10 months after company formation)
Appointment Duration9 years (resigned 30 November 2014)
RoleNon Executive Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameSir David Bruce Omand
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(20 years, 2 months after company formation)
Appointment Duration12 years (resigned 31 March 2021)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Archibald Anderson Bethel
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(21 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Ian Barnet Duncan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(21 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 04 August 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr John Richard Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(23 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Jeff William Randall
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(25 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 August 2020)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(25 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Myles Peter Lee
Date of BirthMay 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2015(26 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 September 2021)
RoleNon-Executive Director
Country of ResidenceIreland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameProf Victoire Anne Marie De Margerie
Date of BirthApril 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2016(27 years after company formation)
Appointment Duration5 years, 7 months (resigned 22 September 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr John Russell Houlden
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(31 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX

Contact

Websitebabcock.co.uk
Email address[email protected]
Telephone0116 2750750
Telephone regionLeicester

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£2,147,483,647
Net Worth-£1,071,800,000
Cash£130,600,000
Current Liabilities£1,290,500,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 1 week from now)

Charges

17 June 2004Delivered on: 25 June 2004
Satisfied on: 3 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: A share charge
Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares and dividends. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 December 2020Termination of appointment of Franco Martinelli as a director on 30 November 2020 (1 page)
7 October 2020Appointment of Mr David Charles Lockwood as a director on 14 September 2020 (3 pages)
14 September 2020Termination of appointment of Archibald Anderson Bethel as a director on 14 September 2020 (1 page)
19 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business, political donations 04/08/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 August 2020Group of companies' accounts made up to 31 March 2020 (225 pages)
4 August 2020Appointment of Mr John Russell Houlden as a director on 1 April 2020 (3 pages)
4 August 2020Termination of appointment of Jeff William Randall as a director on 4 August 2020 (1 page)
4 August 2020Termination of appointment of Ian Barnet Duncan as a director on 4 August 2020 (1 page)
10 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
1 June 2020Appointment of Mr Carl-Peter Edmund Moriz Forster as a director on 1 June 2020 (2 pages)
27 April 2020Termination of appointment of John Richard Davies as a director on 31 March 2020 (1 page)
6 February 2020Director's details changed for Ms Kjersti Wiklund on 5 February 2020 (2 pages)
5 August 2019Termination of appointment of Michael John Turner as a director on 18 July 2019 (1 page)
31 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Company business 18/07/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 July 2019Group of companies' accounts made up to 31 March 2019 (216 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
1 May 2019Director's details changed for Mr John Richard Davies on 1 May 2019 (2 pages)
12 April 2019Appointment of Mrs Linda Ruth Cairnie as a director on 3 April 2019 (2 pages)
7 January 2019Second filing of Confirmation Statement dated 26/05/2018 (4 pages)
30 July 2018Group of companies' accounts made up to 31 March 2018 (212 pages)
30 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business, dividend decflares, directors appointed, auditors re-appointed, political donations, directors fee. 19/07/2018
(4 pages)
6 June 2018Confirmation statement made on 26 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares) was registered on 07/01/2019.
(4 pages)
29 May 2018Director's details changed for Mr Archibald Anderson Bethel on 29 May 2018 (2 pages)
3 April 2018Appointment of Ms Lucy Rebecca Dimes as a director on 1 April 2018 (2 pages)
3 April 2018Appointment of Ms Kjersti Wiklund as a director on 1 April 2018 (2 pages)
3 April 2018Termination of appointment of William Tame as a director on 31 March 2018 (1 page)
14 March 2018Statement of company's objects (2 pages)
8 November 2017Register inspection address has been changed from Capita Asset Services 40 Dukes Place London EC3A 7NH to Link Asset Services 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
8 November 2017Register inspection address has been changed from Capita Asset Services 40 Dukes Place London EC3A 7NH to Link Asset Services 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
9 October 2017Termination of appointment of Anna Marie Stewart as a director on 6 October 2017 (1 page)
9 October 2017Termination of appointment of Anna Marie Stewart as a director on 6 October 2017 (1 page)
30 August 2017Group of companies' accounts made up to 31 March 2017 (215 pages)
30 August 2017Group of companies' accounts made up to 31 March 2017 (215 pages)
20 July 2017Resolutions
  • RES13 ‐ Reappoint directors 13/07/2017
(4 pages)
20 July 2017Resolutions
  • RES13 ‐ Reappoint directors 13/07/2017
(4 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
23 March 2017Amended group of companies' accounts made up to 31 March 2016 (206 pages)
23 March 2017Amended group of companies' accounts made up to 31 March 2016 (206 pages)
13 February 2017Director's details changed for Mr Archibald Anderson Bethel on 13 February 2017 (2 pages)
13 February 2017Director's details changed for Mr Archibald Anderson Bethel on 13 February 2017 (2 pages)
1 September 2016Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page)
4 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Accounts dividends directors aud political donations 21/07/2016
(4 pages)
4 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Accounts dividends directors aud political donations 21/07/2016
(4 pages)
29 July 2016Group of companies' accounts made up to 31 March 2016 (206 pages)
29 July 2016Group of companies' accounts made up to 31 March 2016 (206 pages)
27 June 2016Annual return made up to 27 June 2016 no member list
Statement of capital on 2016-06-27
  • GBP 303,357,958.2
(14 pages)
27 June 2016Annual return made up to 27 June 2016 no member list
Statement of capital on 2016-06-27
  • GBP 303,357,958.2
(14 pages)
6 June 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 303,357,958.2
(3 pages)
6 June 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 303,357,958.2
(3 pages)
3 June 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 303,333,958.2
(3 pages)
3 June 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 303,333,958.2
(3 pages)
1 April 2016Appointment of Nicholas James William Borrett as a secretary on 1 April 2016 (2 pages)
1 April 2016Appointment of Nicholas James William Borrett as a secretary on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Albert Norman Dungate as a secretary on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Albert Norman Dungate as a secretary on 31 March 2016 (1 page)
1 February 2016Appointment of Professor Victoire Anne Marie De Margerie as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Professor Victoire Anne Marie De Margerie as a director on 1 February 2016 (2 pages)
4 January 2016Termination of appointment of Kate Elizabeth Swann as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Kevin Richard Thomas as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Kate Elizabeth Swann as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Kevin Richard Thomas as a director on 31 December 2015 (1 page)
1 September 2015Group of companies' accounts made up to 31 March 2015 (196 pages)
1 September 2015Group of companies' accounts made up to 31 March 2015 (196 pages)
27 August 2015Annual return made up to 12 July 2015 no member list
Statement of capital on 2015-08-27
  • GBP 302,517,958.2
(44 pages)
27 August 2015Annual return made up to 12 July 2015 no member list
Statement of capital on 2015-08-27
  • GBP 302,517,958.2
(44 pages)
13 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General business reappoint auditor 30/07/2015
(4 pages)
3 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 302,517,958.2
(3 pages)
3 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 302,491,851
(3 pages)
3 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 302,517,958.2
(3 pages)
3 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 302,491,851
(3 pages)
3 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 302,491,851
(3 pages)
3 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 302,517,958.2
(3 pages)
1 April 2015Appointment of Mr Myles Peter Lee as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Myles Peter Lee as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Myles Peter Lee as a director on 1 April 2015 (2 pages)
2 December 2014Termination of appointment of Justin Nicholas Aidan Crookenden as a director on 30 November 2014 (1 page)
2 December 2014Termination of appointment of Justin Nicholas Aidan Crookenden as a director on 30 November 2014 (1 page)
9 September 2014Annual return made up to 12 July 2014 no member list (45 pages)
9 September 2014Annual return made up to 12 July 2014 no member list (45 pages)
5 September 2014Group of companies' accounts made up to 31 March 2014 (188 pages)
5 September 2014Group of companies' accounts made up to 31 March 2014 (188 pages)
4 August 2014Appointment of Mr Franco Martinelli as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Franco Martinelli as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Franco Martinelli as a director on 1 August 2014 (2 pages)
1 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Remuneration report/directors remuneration policy approved/directors re-elected/independent auditors appointed/political donations 21/07/2014
(2 pages)
1 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That a general meeting of the company may be called on not less that 14 clear days notice 21/07/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
(70 pages)
1 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(70 pages)
1 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Remuneration report/directors remuneration policy approved/directors re-elected/independent auditors appointed/political donations 21/07/2014
(2 pages)
23 June 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 301,317,958.2
(3 pages)
23 June 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 301,317,958.2
(3 pages)
13 June 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 301,316,686.2
(3 pages)
13 June 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 301,316,686.2
(3 pages)
12 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 300,806,686.2
(3 pages)
12 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 300,806,686.2
(3 pages)
20 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 300,799,881.60
(4 pages)
20 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 300,799,881.60
(4 pages)
17 April 2014Register inspection address has been changed from Capita Registrars Ltd the Registry 34 Beckenham Road Beckenham Kent BR3 4TU England (2 pages)
17 April 2014Register inspection address has been changed from Capita Registrars Ltd the Registry 34 Beckenham Road Beckenham Kent BR3 4TU England (2 pages)
1 April 2014Appointment of Mr Jeff William Randall as a director on 1 April 2014 (2 pages)
1 April 2014Appointment of Mr Jeff William Randall as a director on 1 April 2014 (2 pages)
1 April 2014Appointment of Mr Jeff William Randall as a director on 1 April 2014 (2 pages)
24 January 2014Director's details changed for Mrs Anna Marie Stewart on 24 January 2014 (2 pages)
24 January 2014Director's details changed for Mrs Anna Marie Stewart on 24 January 2014 (2 pages)
14 August 2013Annual return made up to 12 July 2013 no member list (39 pages)
14 August 2013Annual return made up to 12 July 2013 no member list (39 pages)
6 August 2013Group of companies' accounts made up to 31 March 2013 (160 pages)
6 August 2013Group of companies' accounts made up to 31 March 2013 (160 pages)
19 July 2013Resolutions
  • RES13 ‐ Approve accts, elect officers and other company business 11/07/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
19 July 2013Resolutions
  • RES13 ‐ Approve accts, elect officers and other company business 11/07/2013
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
21 May 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 217,244,359.2
(3 pages)
21 May 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 217,244,359.2
(3 pages)
15 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 217,243,081.20
(4 pages)
15 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 217,243,081.20
(4 pages)
27 March 2013Director's details changed for Justin Nicholas Aidan Crookenden on 21 March 2013 (2 pages)
27 March 2013Director's details changed for Justin Nicholas Aidan Crookenden on 21 March 2013 (2 pages)
7 January 2013Appointment of Mr John Richard Davies as a director on 1 January 2013 (2 pages)
7 January 2013Appointment of Mr John Richard Davies as a director on 1 January 2013 (2 pages)
7 January 2013Appointment of Mr John Richard Davies as a director on 1 January 2013 (2 pages)
7 January 2013Termination of appointment of Nigel Richard Essenhigh as a director on 31 December 2012 (1 page)
7 January 2013Termination of appointment of Nigel Richard Essenhigh as a director on 31 December 2012 (1 page)
1 November 2012Appointment of Anna Marie Stewart as a director on 1 November 2012 (2 pages)
1 November 2012Appointment of Anna Marie Stewart as a director on 1 November 2012 (2 pages)
1 November 2012Appointment of Anna Marie Stewart as a director on 1 November 2012 (2 pages)
19 October 2012Second filing of AR01 previously delivered to Companies House made up to 12 July 2012 (39 pages)
19 October 2012Second filing of AR01 previously delivered to Companies House made up to 12 July 2012 (39 pages)
12 September 2012Statement of capital following an allotment of shares on 10 September 2012
  • GBP 216,162,564.6
(3 pages)
12 September 2012Statement of capital following an allotment of shares on 10 September 2012
  • GBP 216,162,564.6
(3 pages)
2 August 2012Annual return made up to 12 July 2012
  • ANNOTATION A second filed AR01 was registered on 19/10//2012
(23 pages)
2 August 2012Annual return made up to 12 July 2012
  • ANNOTATION A second filed AR01 was registered on 19/10//2012
(23 pages)
20 July 2012Statement of capital following an allotment of shares on 16 July 2012
  • GBP 216,161,004.60
(4 pages)
20 July 2012Statement of capital following an allotment of shares on 16 July 2012
  • GBP 216,161,004.60
(4 pages)
11 July 2012Resolutions
  • RES13 ‐ Directors re-elected/amendment to the company 2009 performance share plan/bonus matching plan deferred/auditors re-appointed/political donations/ 05/07/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 July 2012Resolutions
  • RES13 ‐ Directors re-elected/amendment to the company 2009 performance share plan/bonus matching plan deferred/auditors re-appointed/political donations/ 05/07/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 June 2012Group of companies' accounts made up to 31 March 2012 (140 pages)
22 June 2012Group of companies' accounts made up to 31 March 2012 (140 pages)
23 May 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 215,492,430.6
(3 pages)
23 May 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 215,492,430.6
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 215,488,023
(4 pages)
4 April 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 215,488,023
(4 pages)
15 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 215,487,462.60
(4 pages)
15 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 215,487,462.60
(4 pages)
15 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 215,487,462.60
(4 pages)
29 February 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 215,472,114.60
(4 pages)
29 February 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 215,472,114.60
(4 pages)
6 January 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 215,471,723.4
(3 pages)
6 January 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 215,471,723.4
(3 pages)
6 January 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 215,471,723.4
(3 pages)
3 January 2012Termination of appointment of John Leonard Rennocks as a director on 31 December 2011 (1 page)
3 January 2012Termination of appointment of John Leonard Rennocks as a director on 31 December 2011 (1 page)
20 September 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 215,470,703.4
(3 pages)
20 September 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 215,470,703.4
(3 pages)
19 August 2011Statement of capital following an allotment of shares on 18 August 2011
  • GBP 215,455,703.4
(3 pages)
19 August 2011Statement of capital following an allotment of shares on 18 August 2011
  • GBP 215,455,703.4
(3 pages)
22 July 2011Annual return made up to 12 July 2011 with bulk list of shareholders (22 pages)
22 July 2011Annual return made up to 12 July 2011 with bulk list of shareholders (22 pages)
13 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re elect dirs auth dir to set remuneration for aud declare dividend apt aud sections 366 & 367 general meeting called not less than 14 days notice 07/07/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re elect dirs auth dir to set remuneration for aud declare dividend apt aud sections 366 & 367 general meeting called not less than 14 days notice 07/07/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 June 2011Group of companies' accounts made up to 31 March 2011 (136 pages)
28 June 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 215,431,703.4
(3 pages)
28 June 2011Group of companies' accounts made up to 31 March 2011 (136 pages)
28 June 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 215,431,703.4
(3 pages)
14 June 2011Appointment of Kate Elizabeth Swann as a director (3 pages)
14 June 2011Appointment of Kate Elizabeth Swann as a director (3 pages)
9 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 215,422,062.6
(3 pages)
9 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 215,422,062.6
(3 pages)
9 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 215,422,062.6
(3 pages)
6 June 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 215,419,543.80
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 215,419,543.80
(4 pages)
17 May 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 215,310,227.4
(3 pages)
17 May 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 215,310,227.4
(3 pages)
28 April 2011Director's details changed for Ian Barnet Duncan on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Ian Barnet Duncan on 28 April 2011 (2 pages)
20 April 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 215,294,028.60
(4 pages)
20 April 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 215,294,028.60
(4 pages)
14 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 215,302,855.20
(4 pages)
14 April 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 215,255,956
(4 pages)
14 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 215,302,855.20
(4 pages)
14 April 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 from 31/12/2010 to 07/01/2011
(6 pages)
14 April 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 from 31/12/2010 to 07/01/2011
(6 pages)
14 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 215,296,549.80
(4 pages)
14 April 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 215,255,956
(4 pages)
14 April 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 215,255,956
(4 pages)
14 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 215,296,549.80
(4 pages)
24 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 215,248,685.40
  • ANNOTATION A second filed SH01 was registered on 14/04/2011.
(5 pages)
24 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 215,248,685.40
  • ANNOTATION A second filed SH01 was registered on 14/04/2011.
(5 pages)
24 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 215,248,685.40
  • ANNOTATION A second filed SH01 was registered on 14/04/2011.
(5 pages)
18 January 2011Director's details changed for Mr Archibald Anderson Bethel on 22 December 2010 (2 pages)
18 January 2011Director's details changed for Mr Archibald Anderson Bethel on 22 December 2010 (2 pages)
20 December 2010Statement of capital following an allotment of shares on 10 December 2010
  • GBP 215,077,026
(4 pages)
20 December 2010Statement of capital following an allotment of shares on 10 December 2010
  • GBP 215,077,026
(4 pages)
3 December 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 215,075,619
(4 pages)
3 December 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 215,075,619
(4 pages)
16 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 215,074,383.00
(4 pages)
16 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 215,074,383.00
(4 pages)
16 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 215,074,383.00
(4 pages)
16 November 2010Statement of capital following an allotment of shares on 11 November 2010
  • GBP 215,075,327.40
(4 pages)
16 November 2010Statement of capital following an allotment of shares on 11 November 2010
  • GBP 215,075,327.40
(4 pages)
10 November 2010Appointment of Ian Barnet Duncan as a director (2 pages)
10 November 2010Appointment of Ian Barnet Duncan as a director (2 pages)
9 November 2010Termination of appointment of Thomas Hesketh as a director (1 page)
9 November 2010Termination of appointment of Thomas Hesketh as a director (1 page)
3 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 215,065,383
(4 pages)
3 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 215,065,383
(4 pages)
20 October 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 215,065,304.40
(4 pages)
20 October 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 215,065,304.40
(4 pages)
8 October 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 215,057,047.20
(4 pages)
8 October 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 215,057,047.20
(4 pages)
27 September 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 215,055,805.80
(4 pages)
27 September 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 215,055,805.80
(4 pages)
14 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 215,053,475.4
(4 pages)
14 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 215,053,475.4
(4 pages)
14 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 215,053,475.4
(4 pages)
7 September 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 215,053,423.20
(4 pages)
7 September 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 215,053,423.20
(4 pages)
25 August 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 215,053,381.20
(4 pages)
25 August 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 215,053,381.20
(4 pages)
11 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 215,047,487.40
(4 pages)
11 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 215,047,487.40
(4 pages)
22 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 215,043,160.20
(4 pages)
22 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 215,043,160.20
(4 pages)
22 July 2010Annual return made up to 12 July 2010 with bulk list of shareholders (21 pages)
22 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 215,043,160.20
(4 pages)
22 July 2010Annual return made up to 12 July 2010 with bulk list of shareholders (21 pages)
16 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Gen bus acts, sections 366/367 & 540 & 560 & 570 & 701,auth to issue shares 08/07/2010
(51 pages)
16 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Gen bus acts, sections 366/367 & 540 & 560 & 570 & 701,auth to issue shares 08/07/2010
(51 pages)
6 July 2010Director's details changed for Archibald Anderson Bethel on 22 June 2010 (2 pages)
6 July 2010Director's details changed for Archibald Anderson Bethel on 22 June 2010 (2 pages)
5 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 137,818,615.20
(2 pages)
5 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 137,818,615.20
(2 pages)
5 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 137,818,615.20
(2 pages)
21 June 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 137,816,166
(4 pages)
21 June 2010Group of companies' accounts made up to 31 March 2010 (136 pages)
21 June 2010Group of companies' accounts made up to 31 March 2010 (136 pages)
21 June 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 137,816,166
(4 pages)
15 June 2010Resolutions
  • RES13 ‐ Proposed acquisition 09/06/2010
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 June 2010Resolutions
  • RES13 ‐ Proposed acquisition 09/06/2010
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 May 2010Appointment of Mr Kevin Richard Thomas as a director (2 pages)
4 May 2010Appointment of Mr Kevin Richard Thomas as a director (2 pages)
4 May 2010Appointment of Mr Kevin Richard Thomas as a director (2 pages)
4 May 2010Appointment of Archibald Anderson Bethel as a director (2 pages)
4 May 2010Appointment of Archibald Anderson Bethel as a director (2 pages)
4 May 2010Appointment of Mr Kevin Richard Thomas as a director (2 pages)
9 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 137,812,560.6
(4 pages)
9 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 137,812,560.6
(4 pages)
26 March 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 137,798,077.20
(2 pages)
26 March 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 137,791,022.40
(2 pages)
26 March 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 137,791,022.40
(2 pages)
26 March 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 137,798,077.20
(2 pages)
12 December 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 137,782,704.00
(4 pages)
12 December 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 137,782,704.00
(4 pages)
12 December 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 1,377,802,883.40
(4 pages)
12 December 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 1,377,802,883.40
(4 pages)
12 December 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 137,778,308.40
(4 pages)
12 December 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 137,778,308.40
(4 pages)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Register(s) moved to registered inspection location (1 page)
3 December 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 137,785,022.40
(2 pages)
27 November 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 137,785,022.40
(2 pages)
16 November 2009Secretary's details changed for Albert Norman Dungate on 16 November 2009 (1 page)
16 November 2009Secretary's details changed for Albert Norman Dungate on 16 November 2009 (1 page)
13 October 2009Director's details changed for John Leonard Rennocks on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Justin Nicholas Aidan Crookenden on 5 October 2009 (3 pages)
13 October 2009Director's details changed for John Leonard Rennocks on 5 October 2009 (3 pages)
13 October 2009Director's details changed for John Leonard Rennocks on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Justin Nicholas Aidan Crookenden on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Justin Nicholas Aidan Crookenden on 5 October 2009 (3 pages)
9 October 2009Director's details changed for The Rt Hon Thomas Alexander Hesketh on 5 October 2009 (3 pages)
9 October 2009Director's details changed for Michael Turner on 5 October 2009 (3 pages)
9 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
9 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
9 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
9 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
9 October 2009Director's details changed for The Rt Hon Thomas Alexander Hesketh on 5 October 2009 (3 pages)
9 October 2009Director's details changed for Sir David Bruce Omand on 5 October 2009 (3 pages)
9 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
9 October 2009Director's details changed for Michael Turner on 5 October 2009 (3 pages)
9 October 2009Director's details changed for Sir David Bruce Omand on 5 October 2009 (3 pages)
9 October 2009Director's details changed for Sir David Bruce Omand on 5 October 2009 (3 pages)
9 October 2009Director's details changed for Michael Turner on 5 October 2009 (3 pages)
9 October 2009Director's details changed for The Rt Hon Thomas Alexander Hesketh on 5 October 2009 (3 pages)
9 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
16 September 2009Ad 07/09/09-10/09/09\gbp si [email protected]=13503\gbp ic 137760937.2/137774440.2\ (2 pages)
16 September 2009Ad 07/09/09-10/09/09\gbp si [email protected]=13503\gbp ic 137760937.2/137774440.2\ (2 pages)
17 August 2009Ad 11/08/09\gbp si [email protected]=9000\gbp ic 137751937.2/137760937.2\ (2 pages)
17 August 2009Ad 11/08/09\gbp si [email protected]=9000\gbp ic 137751937.2/137760937.2\ (2 pages)
21 July 2009Return made up to 12/07/09; bulk list available separately (8 pages)
21 July 2009Return made up to 12/07/09; bulk list available separately (8 pages)
13 July 2009Appointment terminated director dipesh shah (1 page)
13 July 2009Appointment terminated director dipesh shah (1 page)
10 July 2009Resolutions
  • RES13 ‐ Reappoint directors/directors authorisedto do all acts 09/07/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 July 2009Resolutions
  • RES13 ‐ Reappoint directors/directors authorisedto do all acts 09/07/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 June 2009Ad 25/06/09\gbp si [email protected]=6962.4\gbp ic 137744974.8/137751937.2\ (2 pages)
30 June 2009Ad 25/06/09\gbp si [email protected]=6962.4\gbp ic 137744974.8/137751937.2\ (2 pages)
26 June 2009Group of companies' accounts made up to 31 March 2009 (126 pages)
26 June 2009Group of companies' accounts made up to 31 March 2009 (126 pages)
1 April 2009Director appointed david omand (1 page)
1 April 2009Director appointed david omand (1 page)
28 March 2009Ad 23/03/09\gbp si [email protected]=21000\gbp ic 137723974.8/137744974.8\ (2 pages)
28 March 2009Ad 23/03/09\gbp si [email protected]=21000\gbp ic 137723974.8/137744974.8\ (2 pages)
11 March 2009Ad 06/03/09\gbp si [email protected]=852\gbp ic 137723122.8/137723974.8\ (2 pages)
11 March 2009Ad 06/03/09\gbp si [email protected]=852\gbp ic 137723122.8/137723974.8\ (2 pages)
8 January 2009Ad 06/01/09\gbp si [email protected]=15502.8\gbp ic 137707620/137723122.8\ (2 pages)
8 January 2009Ad 06/01/09\gbp si [email protected]=15502.8\gbp ic 137707620/137723122.8\ (2 pages)
9 December 2008Registered office changed on 09/12/2008 from, 33 wigmore street, london, W1U 1QX (1 page)
9 December 2008Registered office changed on 09/12/2008 from, 33 wigmore street, london, W1U 1QX (1 page)
5 December 2008Registered office changed on 05/12/2008 from, 2 cavendish square, london, W1G 0PX (1 page)
5 December 2008Registered office changed on 05/12/2008 from, 2 cavendish square, london, W1G 0PX (1 page)
2 December 2008Director's change of particulars / nigel essenhigh / 01/12/2008 (1 page)
2 December 2008Director's change of particulars / nigel essenhigh / 01/12/2008 (1 page)
4 November 2008Ad 30/10/08\gbp si [email protected]=45000\gbp ic 137662620/137707620\ (2 pages)
4 November 2008Ad 30/10/08\gbp si [email protected]=45000\gbp ic 137662620/137707620\ (2 pages)
31 October 2008Appointment terminated director gordon campbell (1 page)
31 October 2008Appointment terminated director gordon campbell (1 page)
3 October 2008Memorandum and Articles of Association (48 pages)
3 October 2008Memorandum and Articles of Association (48 pages)
3 October 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Make political donations. 10/07/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 October 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Make political donations. 10/07/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 September 2008Location of register of members (1 page)
19 September 2008Location of register of members (1 page)
28 July 2008Return made up to 12/07/08; bulk list available separately (9 pages)
28 July 2008Return made up to 12/07/08; bulk list available separately (9 pages)
22 July 2008Director's change of particulars / dipesh shah / 11/07/2008 (1 page)
22 July 2008Director's change of particulars / dipesh shah / 11/07/2008 (1 page)
14 July 2008Group of companies' accounts made up to 31 March 2008 (106 pages)
14 July 2008Resolutions
  • RES13 ‐ Appointments, resignations, divs, auditors, political donations 10/07/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(51 pages)
14 July 2008Group of companies' accounts made up to 31 March 2008 (106 pages)
14 July 2008Resolutions
  • RES13 ‐ Appointments, resignations, divs, auditors, political donations 10/07/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(51 pages)
10 June 2008Ad 05/06/08\gbp si [email protected]=1730.4\gbp ic 137988990.8/137990721.2\ (2 pages)
10 June 2008Director appointed michael john turner (3 pages)
10 June 2008Ad 06/06/08\gbp si [email protected]=2161.2\gbp ic 137990721.2/137992882.4\ (2 pages)
10 June 2008Ad 05/06/08\gbp si [email protected]=1730.4\gbp ic 137988990.8/137990721.2\ (2 pages)
10 June 2008Ad 06/06/08\gbp si [email protected]=2161.2\gbp ic 137990721.2/137992882.4\ (2 pages)
10 June 2008Director appointed michael john turner (3 pages)
23 May 2008Ad 21/05/08\gbp si [email protected]=2456.4\gbp ic 137986534.4/137988990.8\ (2 pages)
23 May 2008Ad 21/05/08\gbp si [email protected]=2456.4\gbp ic 137986534.4/137988990.8\ (2 pages)
22 May 2008Ad 19/05/08\gbp si [email protected]=19856.4\gbp ic 137966678/137986534.4\ (2 pages)
22 May 2008Ad 19/05/08\gbp si [email protected]=19856.4\gbp ic 137966678/137986534.4\ (2 pages)
19 May 2008Ad 14/05/08\gbp si [email protected]=1237.8\gbp ic 137965440.2/137966678\ (2 pages)
19 May 2008Ad 14/05/08\gbp si [email protected]=1237.8\gbp ic 137965440.2/137966678\ (2 pages)
19 May 2008Ad 13/05/08\gbp si [email protected]=21357\gbp ic 137944083.2/137965440.2\ (2 pages)
19 May 2008Ad 13/05/08\gbp si [email protected]=21357\gbp ic 137944083.2/137965440.2\ (2 pages)
8 April 2008Director's change of particulars / nigel essenhigh / 31/03/2008 (1 page)
8 April 2008Director's change of particulars / nigel essenhigh / 31/03/2008 (1 page)
5 April 2008Ad 31/03/08\gbp si [email protected]=2497.2\gbp ic 137941586/137944083.2\ (2 pages)
5 April 2008Ad 31/03/08\gbp si [email protected]=2497.2\gbp ic 137941586/137944083.2\ (2 pages)
31 March 2008Ad 19/03/08\gbp si [email protected]=1995\gbp ic 137939591/137941586\ (2 pages)
31 March 2008Ad 19/03/08\gbp si [email protected]=1995\gbp ic 137939591/137941586\ (2 pages)
20 March 2008Ad 18/03/08\gbp si [email protected]=12000\gbp ic 137927591/137939591\ (2 pages)
20 March 2008Ad 18/03/08\gbp si [email protected]=12000\gbp ic 137927591/137939591\ (2 pages)
15 February 2008Ad 13/02/08--------- £ si [email protected]=2694 £ ic 137924897/137927591 (2 pages)
15 February 2008Ad 13/02/08--------- £ si [email protected]=2694 £ ic 137924897/137927591 (2 pages)
2 December 2007Ad 29/11/07--------- £ si [email protected]=2307 £ ic 137922590/137924897 (2 pages)
2 December 2007Ad 29/11/07--------- £ si [email protected]=2307 £ ic 137922590/137924897 (2 pages)
29 November 2007Ad 27/11/07--------- £ si [email protected]=12600 £ ic 137909990/137922590 (2 pages)
29 November 2007Ad 27/11/07--------- £ si [email protected]=12600 £ ic 137909990/137922590 (2 pages)
19 November 2007Ad 15/11/07--------- £ si [email protected]=12000 £ ic 137897990/137909990 (2 pages)
19 November 2007Ad 15/11/07--------- £ si [email protected]=12000 £ ic 137897990/137909990 (2 pages)
15 November 2007Ad 13/11/07--------- £ si [email protected]=40263 £ ic 137857727/137897990 (2 pages)
15 November 2007Ad 13/11/07--------- £ si [email protected]=40263 £ ic 137857727/137897990 (2 pages)
17 October 2007Ad 09/10/07--------- £ si [email protected]=12000 £ ic 137845727/137857727 (2 pages)
17 October 2007Ad 09/10/07--------- £ si [email protected]=12000 £ ic 137845727/137857727 (2 pages)
24 September 2007Ad 19/09/07--------- £ si [email protected]=4500 £ ic 137841227/137845727 (2 pages)
24 September 2007Ad 19/09/07--------- £ si [email protected]=4500 £ ic 137841227/137845727 (2 pages)
19 September 2007Ad 13/09/07--------- £ si [email protected]=22795 £ ic 137818432/137841227 (2 pages)
19 September 2007Ad 13/09/07--------- £ si [email protected]=22795 £ ic 137818432/137841227 (2 pages)
12 September 2007Ad 04/09/07--------- £ si [email protected]=13052 £ ic 137805380/137818432 (2 pages)
12 September 2007Ad 04/09/07--------- £ si [email protected]=13052 £ ic 137805380/137818432 (2 pages)
10 September 2007Ad 03/09/07--------- £ si [email protected]=25800 £ ic 137779580/137805380 (2 pages)
10 September 2007Ad 03/09/07--------- £ si [email protected]=25800 £ ic 137779580/137805380 (2 pages)
8 September 2007Ad 30/08/07--------- £ si [email protected]=65451 £ ic 137705399/137770850 (2 pages)
8 September 2007Ad 30/08/07--------- £ si [email protected]=65451 £ ic 137705399/137770850 (2 pages)
8 September 2007Ad 28/08/07--------- £ si [email protected]=6000 £ ic 137699399/137705399 (2 pages)
8 September 2007Ad 29/08/07--------- £ si [email protected]=8730 £ ic 137770850/137779580 (2 pages)
8 September 2007Ad 28/08/07--------- £ si [email protected]=6000 £ ic 137699399/137705399 (2 pages)
8 September 2007Ad 29/08/07--------- £ si [email protected]=8730 £ ic 137770850/137779580 (2 pages)
15 August 2007Return made up to 12/07/07; bulk list available separately (8 pages)
15 August 2007Return made up to 12/07/07; bulk list available separately (8 pages)
3 August 2007Ad 26/07/07--------- £ si [email protected]=12000 £ ic 137687399/137699399 (2 pages)
3 August 2007Ad 26/07/07--------- £ si [email protected]=12000 £ ic 137687399/137699399 (2 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
24 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 July 2007Group of companies' accounts made up to 31 March 2007 (92 pages)
23 July 2007Group of companies' accounts made up to 31 March 2007 (92 pages)
21 July 2007Ad 11/07/07--------- £ si [email protected]=15000 £ ic 137672399/137687399 (2 pages)
21 July 2007Ad 11/07/07--------- £ si [email protected]=15000 £ ic 137672399/137687399 (2 pages)
19 July 2007Ad 06/07/07--------- £ si [email protected]=33000 £ ic 137636399/137669399 (2 pages)
19 July 2007Ad 06/07/07--------- £ si [email protected]=33000 £ ic 137636399/137669399 (2 pages)
19 July 2007Ad 10/07/07--------- £ si [email protected]=3000 £ ic 137669399/137672399 (2 pages)
19 July 2007Ad 10/07/07--------- £ si [email protected]=3000 £ ic 137669399/137672399 (2 pages)
13 July 2007Ad 03/07/07--------- £ si [email protected]=14457 £ ic 137621942/137636399 (2 pages)
13 July 2007Ad 03/07/07--------- £ si [email protected]=14457 £ ic 137621942/137636399 (2 pages)
10 July 2007Ad 27/06/07--------- £ si [email protected]=38820 £ ic 137583122/137621942 (2 pages)
10 July 2007Ad 27/06/07--------- £ si [email protected]=38820 £ ic 137583122/137621942 (2 pages)
19 June 2007Ad 06/06/07--------- £ si [email protected]=2280 £ ic 137580842/137583122 (2 pages)
19 June 2007Ad 06/06/07--------- £ si [email protected]=2280 £ ic 137580842/137583122 (2 pages)
2 June 2007Ad 15/05/07--------- £ si [email protected]=11400000 £ ic 126180842/137580842 (2 pages)
2 June 2007Ad 15/05/07--------- £ si [email protected]=11400000 £ ic 126180842/137580842 (2 pages)
30 May 2007Ad 17/05/07--------- £ si [email protected]=7285 £ ic 126173557/126180842 (2 pages)
30 May 2007Ad 17/05/07--------- £ si [email protected]=7285 £ ic 126173557/126180842 (2 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (1 page)
3 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 February 2007Ad 15/02/07-16/02/07 £ si [email protected]=13311 £ ic 126160246/126173557 (2 pages)
28 February 2007Ad 15/02/07-16/02/07 £ si [email protected]=13311 £ ic 126160246/126173557 (2 pages)
26 January 2007Ad 18/01/07--------- £ si [email protected]=24998 £ ic 126135248/126160246 (2 pages)
26 January 2007Ad 18/01/07--------- £ si [email protected]=24998 £ ic 126135248/126160246 (2 pages)
7 December 2006Ad 28/11/06--------- £ si [email protected]=20241 £ ic 126115007/126135248 (2 pages)
7 December 2006Ad 28/11/06--------- £ si [email protected]=20241 £ ic 126115007/126135248 (2 pages)
4 December 2006Ad 22/11/06--------- £ si [email protected]=7054 £ ic 126107953/126115007 (2 pages)
4 December 2006Ad 22/11/06--------- £ si [email protected]=7054 £ ic 126107953/126115007 (2 pages)
4 December 2006Ad 22/11/06--------- £ si [email protected]=20604 £ ic 126087349/126107953 (2 pages)
4 December 2006Ad 22/11/06--------- £ si [email protected]=20604 £ ic 126087349/126107953 (2 pages)
27 November 2006Ad 17/11/06--------- £ si [email protected]=7054 £ ic 126080295/126087349 (1 page)
27 November 2006Ad 17/11/06--------- £ si [email protected]=7054 £ ic 126080295/126087349 (1 page)
28 September 2006Ad 15/09/06--------- £ si [email protected]=13914 £ ic 126060381/126074295 (2 pages)
28 September 2006Ad 15/09/06--------- £ si [email protected]=13914 £ ic 126060381/126074295 (2 pages)
28 September 2006Ad 18/09/06--------- £ si [email protected]=6000 £ ic 126074295/126080295 (2 pages)
28 September 2006Ad 18/09/06--------- £ si [email protected]=6000 £ ic 126074295/126080295 (2 pages)
16 August 2006Ad 08/08/06--------- £ si [email protected]=32797 £ ic 126027584/126060381 (2 pages)
16 August 2006Ad 08/08/06--------- £ si [email protected]=32797 £ ic 126027584/126060381 (2 pages)
11 August 2006Ad 02/08/06-03/08/06 £ si [email protected]=88417 £ ic 125939167/126027584 (2 pages)
11 August 2006Ad 02/08/06-03/08/06 £ si [email protected]=88417 £ ic 125939167/126027584 (2 pages)
10 August 2006Return made up to 12/07/06; bulk list available separately (8 pages)
10 August 2006Return made up to 12/07/06; bulk list available separately (8 pages)
8 August 2006Ad 26/07/06--------- £ si [email protected]=38436 £ ic 125900731/125939167 (2 pages)
8 August 2006Ad 26/07/06--------- £ si [email protected]=21000 £ ic 125879731/125900731 (2 pages)
8 August 2006Ad 26/07/06--------- £ si [email protected]=38436 £ ic 125900731/125939167 (2 pages)
8 August 2006Ad 26/07/06--------- £ si [email protected]=21000 £ ic 125879731/125900731 (2 pages)
4 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 August 2006Ad 24/07/06--------- £ si [email protected]=36375 £ ic 125843356/125879731 (2 pages)
3 August 2006Ad 24/07/06--------- £ si [email protected]=36375 £ ic 125843356/125879731 (2 pages)
31 July 2006Group of companies' accounts made up to 31 March 2006 (91 pages)
31 July 2006Group of companies' accounts made up to 31 March 2006 (91 pages)
5 July 2006Ad 27/06/06--------- £ si [email protected]=15000 £ ic 125828356/125843356 (2 pages)
5 July 2006Ad 27/06/06--------- £ si [email protected]=15000 £ ic 125828356/125843356 (2 pages)
17 February 2006Ad 31/01/06--------- £ si [email protected]=13800 £ ic 125814556/125828356 (2 pages)
17 February 2006Ad 31/01/06--------- £ si [email protected]=13800 £ ic 125814556/125828356 (2 pages)
15 February 2006Ad 31/01/06--------- £ si [email protected]=13800 £ ic 125800756/125814556 (2 pages)
15 February 2006Ad 31/01/06--------- £ si [email protected]=13800 £ ic 125800756/125814556 (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
29 December 2005Ad 19/12/05--------- £ si [email protected]=5246 £ ic 125795510/125800756 (2 pages)
29 December 2005Ad 19/12/05--------- £ si [email protected]=5246 £ ic 125795510/125800756 (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
9 December 2005Ad 25/11/05--------- £ si [email protected]=12786 £ ic 125782724/125795510 (2 pages)
9 December 2005Ad 25/11/05--------- £ si [email protected]=12786 £ ic 125782724/125795510 (2 pages)
5 December 2005Ad 21/11/05--------- £ si [email protected]=118360 £ ic 125585682/125704042 (2 pages)
5 December 2005Ad 21/11/05--------- £ si [email protected]=118360 £ ic 125585682/125704042 (2 pages)
5 December 2005Ad 21/11/05--------- £ si [email protected]=78682 £ ic 125704042/125782724 (2 pages)
5 December 2005Ad 21/11/05--------- £ si [email protected]=78682 £ ic 125704042/125782724 (2 pages)
9 September 2005Ad 26/08/05--------- £ si [email protected]=13072 £ ic 125572610/125585682 (2 pages)
9 September 2005Ad 26/08/05--------- £ si [email protected]=13072 £ ic 125572610/125585682 (2 pages)
9 September 2005Ad 23/08/05--------- £ si [email protected]=18630 £ ic 125553980/125572610 (2 pages)
9 September 2005Ad 23/08/05--------- £ si [email protected]=18630 £ ic 125553980/125572610 (2 pages)
19 August 2005Ad 04/08/05--------- £ si [email protected]=13409 £ ic 125534571/125547980 (2 pages)
19 August 2005Ad 04/08/05--------- £ si [email protected]=13409 £ ic 125534571/125547980 (2 pages)
19 August 2005Ad 04/08/05--------- £ si [email protected]=6000 £ ic 125547980/125553980 (2 pages)
19 August 2005Ad 04/08/05--------- £ si [email protected]=6000 £ ic 125547980/125553980 (2 pages)
15 August 2005Ad 03/08/05--------- £ si [email protected]=30723 £ ic 125503848/125534571 (2 pages)
15 August 2005Ad 03/08/05--------- £ si [email protected]=30723 £ ic 125503848/125534571 (2 pages)
10 August 2005Return made up to 12/07/05; bulk list available separately (10 pages)
10 August 2005Return made up to 12/07/05; bulk list available separately (10 pages)
3 August 2005Ad 21/07/05--------- £ si [email protected]=5348 £ ic 125498500/125503848 (2 pages)
3 August 2005Ad 21/07/05--------- £ si [email protected]=5348 £ ic 125498500/125503848 (2 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
1 August 2005Ad 21/07/05--------- £ si [email protected]=22459 £ ic 125476041/125498500 (2 pages)
1 August 2005Ad 21/07/05--------- £ si [email protected]=22459 £ ic 125476041/125498500 (2 pages)
27 July 2005Group of companies' accounts made up to 31 March 2005 (71 pages)
27 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 July 2005Group of companies' accounts made up to 31 March 2005 (71 pages)
27 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 July 2005Ad 07/07/05--------- £ si [email protected]=5360 £ ic 125470681/125476041 (2 pages)
15 July 2005Ad 07/07/05--------- £ si [email protected]=5360 £ ic 125470681/125476041 (2 pages)
10 July 2005Ad 29/06/05--------- £ si [email protected]=19180 £ ic 125412707/125431887 (2 pages)
10 July 2005Ad 29/06/05--------- £ si [email protected]=19180 £ ic 125412707/125431887 (2 pages)
10 July 2005Ad 29/06/05--------- £ si [email protected]=38794 £ ic 125431887/125470681 (2 pages)
10 July 2005Ad 29/06/05--------- £ si [email protected]=38794 £ ic 125431887/125470681 (2 pages)
1 July 2005Ad 21/06/05--------- £ si [email protected]=30911 £ ic 125381796/125412707 (2 pages)
1 July 2005Ad 21/06/05--------- £ si [email protected]=30911 £ ic 125381796/125412707 (2 pages)
24 June 2005Ad 15/06/05--------- £ si [email protected]=54000 £ ic 125327796/125381796 (2 pages)
24 June 2005Ad 15/06/05--------- £ si [email protected]=54000 £ ic 125327796/125381796 (2 pages)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
15 March 2005Ad 07/03/05--------- £ si [email protected]=36060 £ ic 125291736/125327796 (2 pages)
15 March 2005Ad 07/03/05--------- £ si [email protected]=36060 £ ic 125291736/125327796 (2 pages)
11 March 2005Ad 01/03/05--------- £ si [email protected]=158747 £ ic 125132989/125291736 (2 pages)
11 March 2005Ad 01/03/05--------- £ si [email protected]=158747 £ ic 125132989/125291736 (2 pages)
10 March 2005Ad 31/01/05--------- £ si [email protected]=48606 £ ic 125084383/125132989 (2 pages)
10 March 2005Ad 31/01/05--------- £ si [email protected]=48606 £ ic 125084383/125132989 (2 pages)
9 March 2005Ad 01/03/05--------- £ si [email protected]=158747 £ ic 124925636/125084383 (2 pages)
9 March 2005Ad 01/03/05--------- £ si [email protected]=158747 £ ic 124925636/125084383 (2 pages)
18 February 2005Ad 10/02/05--------- £ si [email protected]=10200 £ ic 124915436/124925636 (2 pages)
18 February 2005Ad 10/02/05--------- £ si [email protected]=10200 £ ic 124915436/124925636 (2 pages)
8 February 2005Ad 31/01/05--------- £ si [email protected]=52806 £ ic 124862630/124915436 (2 pages)
8 February 2005Ad 31/01/05--------- £ si [email protected]=52806 £ ic 124862630/124915436 (2 pages)
24 January 2005Ad 12/01/05--------- £ si [email protected]=17432 £ ic 124845198/124862630 (2 pages)
24 January 2005Ad 12/01/05--------- £ si [email protected]=17432 £ ic 124845198/124862630 (2 pages)
12 January 2005Ad 07/01/05--------- £ si [email protected]=20705 £ ic 124824493/124845198 (2 pages)
12 January 2005Ad 07/01/05--------- £ si [email protected]=20705 £ ic 124824493/124845198 (2 pages)
5 January 2005Ad 23/12/04--------- £ si [email protected]=94714 £ ic 124729779/124824493 (2 pages)
5 January 2005Ad 23/12/04--------- £ si [email protected]=94714 £ ic 124729779/124824493 (2 pages)
23 December 2004Ad 09/12/04--------- £ si [email protected]=12204 £ ic 124717575/124729779 (2 pages)
23 December 2004Ad 09/12/04--------- £ si [email protected]=12204 £ ic 124717575/124729779 (2 pages)
11 December 2004Ad 29/11/04--------- £ si [email protected]=16308 £ ic 124701267/124717575 (2 pages)
11 December 2004Ad 29/11/04--------- £ si [email protected]=16308 £ ic 124701267/124717575 (2 pages)
7 December 2004Ad 19/11/04--------- £ si [email protected]=9922 £ ic 124691345/124701267 (2 pages)
7 December 2004Ad 18/11/04--------- £ si [email protected]=7884 £ ic 124683461/124691345 (2 pages)
7 December 2004Ad 19/11/04--------- £ si [email protected]=9922 £ ic 124691345/124701267 (2 pages)
7 December 2004Ad 18/11/04--------- £ si [email protected]=7884 £ ic 124683461/124691345 (2 pages)
3 November 2004Ad 27/10/04--------- £ si [email protected]=13800 £ ic 124669661/124683461 (2 pages)
3 November 2004Ad 27/10/04--------- £ si [email protected]=13800 £ ic 124669661/124683461 (2 pages)
8 October 2004Ad 29/09/04--------- £ si [email protected]=67117 £ ic 124602544/124669661 (2 pages)
8 October 2004Ad 29/09/04--------- £ si [email protected]=67117 £ ic 124602544/124669661 (2 pages)
16 September 2004Ad 03/08/04-19/08/04 £ si [email protected]=525767 £ ic 124076777/124602544 (8 pages)
16 September 2004Ad 03/08/04-19/08/04 £ si [email protected]=525767 £ ic 124076777/124602544 (8 pages)
9 September 2004Return made up to 12/07/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 September 2004Return made up to 12/07/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 August 2004Ad 19/07/04-27/07/04 £ si [email protected]=788964 £ ic 123287813/124076777 (3 pages)
23 August 2004Ad 19/07/04-27/07/04 £ si [email protected]=788964 £ ic 123287813/124076777 (3 pages)
18 August 2004Group of companies' accounts made up to 31 March 2004 (74 pages)
18 August 2004Group of companies' accounts made up to 31 March 2004 (74 pages)
28 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 July 2004Ad 29/06/04-13/07/04 £ si [email protected]=32898907 £ ic 90388906/123287813 (3 pages)
27 July 2004Ad 29/06/04-13/07/04 £ si [email protected]=32898907 £ ic 90388906/123287813 (3 pages)
21 July 2004Ad 09/07/04--------- £ si [email protected]=9780 £ ic 90379126/90388906 (2 pages)
21 July 2004Ad 09/07/04--------- £ si [email protected]=9780 £ ic 90379126/90388906 (2 pages)
7 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
7 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
7 July 2004Nc inc already adjusted 04/05/04 (1 page)
7 July 2004Nc inc already adjusted 04/05/04 (1 page)
25 June 2004Particulars of mortgage/charge (5 pages)
25 June 2004Particulars of mortgage/charge (5 pages)
22 June 2004Ad 15/06/04--------- £ si [email protected]=9000 £ ic 90370126/90379126 (2 pages)
22 June 2004Ad 15/06/04--------- £ si [email protected]=9000 £ ic 90370126/90379126 (2 pages)
14 June 2004Ad 04/06/04--------- £ si [email protected]=24000 £ ic 90346126/90370126 (2 pages)
14 June 2004Ad 04/06/04--------- £ si [email protected]=24000 £ ic 90346126/90370126 (2 pages)
25 May 2004Ad 10/05/04--------- £ si [email protected]=25944 £ ic 90320182/90346126 (2 pages)
25 May 2004Ad 10/05/04--------- £ si [email protected]=25944 £ ic 90320182/90346126 (2 pages)
14 May 2004Ad 20/04/04--------- £ si [email protected]=69438 £ ic 90250744/90320182 (2 pages)
14 May 2004Ad 20/04/04--------- £ si [email protected]=69438 £ ic 90250744/90320182 (2 pages)
10 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 April 2004Listing of particulars (225 pages)
22 April 2004Listing of particulars (225 pages)
16 February 2004Ad 04/02/04--------- £ si [email protected]=19350 £ ic 90231394/90250744 (2 pages)
16 February 2004Ad 04/02/04--------- £ si [email protected]=19350 £ ic 90231394/90250744 (2 pages)
29 January 2004Ad 23/12/03--------- £ si [email protected]=24123 £ ic 89493840/89517963 (2 pages)
29 January 2004Ad 16/01/04--------- £ si [email protected]=48000 £ ic 89606844/89654844 (2 pages)
29 January 2004Ad 16/01/04--------- £ si [email protected]=182572 £ ic 90048822/90231394 (2 pages)
29 January 2004Ad 08/12/03--------- £ si [email protected]=30000 £ ic 89428028/89458028 (2 pages)
29 January 2004Ad 12/12/03--------- £ si [email protected]=4192 £ ic 89480648/89484840 (2 pages)
29 January 2004Ad 16/01/04--------- £ si [email protected]=204010 £ ic 89654844/89858854 (2 pages)
29 January 2004Ad 16/01/04--------- £ si [email protected]=48000 £ ic 89606844/89654844 (2 pages)
29 January 2004Ad 23/12/03--------- £ si [email protected]=9000 £ ic 89517963/89526963 (2 pages)
29 January 2004Ad 27/11/03--------- £ si [email protected]=26353 £ ic 89369332/89395685 (2 pages)
29 January 2004Ad 16/01/04--------- £ si [email protected]=182572 £ ic 90048822/90231394 (2 pages)
29 January 2004Ad 27/11/03--------- £ si [email protected]=26353 £ ic 89369332/89395685 (2 pages)
29 January 2004Ad 06/01/04--------- £ si [email protected]=48000 £ ic 89526963/89574963 (2 pages)
29 January 2004Ad 23/12/03--------- £ si [email protected]=9000 £ ic 89484840/89493840 (2 pages)
29 January 2004Ad 16/01/04--------- £ si [email protected]=3033 £ ic 89574963/89577996 (2 pages)
29 January 2004Ad 08/12/03--------- £ si [email protected]=2343 £ ic 89425685/89428028 (2 pages)
29 January 2004Ad 08/12/03--------- £ si [email protected]=2343 £ ic 89425685/89428028 (2 pages)
29 January 2004Ad 16/01/04--------- £ si [email protected]=28848 £ ic 89577996/89606844 (2 pages)
29 January 2004Ad 23/12/03--------- £ si [email protected]=9000 £ ic 89484840/89493840 (2 pages)
29 January 2004Ad 27/11/03--------- £ si [email protected]=30000 £ ic 89395685/89425685 (2 pages)
29 January 2004Ad 08/12/03--------- £ si [email protected]=22620 £ ic 89458028/89480648 (2 pages)
29 January 2004Ad 12/12/03--------- £ si [email protected]=4192 £ ic 89480648/89484840 (2 pages)
29 January 2004Ad 16/01/04--------- £ si [email protected]=204010 £ ic 89654844/89858854 (2 pages)
29 January 2004Ad 16/01/04--------- £ si [email protected]=28848 £ ic 89577996/89606844 (2 pages)
29 January 2004Ad 08/12/03--------- £ si [email protected]=30000 £ ic 89428028/89458028 (2 pages)
29 January 2004Ad 27/11/03--------- £ si [email protected]=30000 £ ic 89395685/89425685 (2 pages)
29 January 2004Ad 16/01/04--------- £ si [email protected]=189968 £ ic 89858854/90048822 (2 pages)
29 January 2004Ad 23/12/03--------- £ si [email protected]=24123 £ ic 89493840/89517963 (2 pages)
29 January 2004Ad 16/01/04--------- £ si [email protected]=3033 £ ic 89574963/89577996 (2 pages)
29 January 2004Ad 06/01/04--------- £ si [email protected]=48000 £ ic 89526963/89574963 (2 pages)
29 January 2004Ad 08/12/03--------- £ si [email protected]=22620 £ ic 89458028/89480648 (2 pages)
29 January 2004Ad 23/12/03--------- £ si [email protected]=9000 £ ic 89517963/89526963 (2 pages)
29 January 2004Ad 16/01/04--------- £ si [email protected]=189968 £ ic 89858854/90048822 (2 pages)
1 December 2003Ad 17/11/03--------- £ si [email protected]=2935 £ ic 89366397/89369332 (2 pages)
1 December 2003Ad 17/11/03--------- £ si [email protected]=2935 £ ic 89366397/89369332 (2 pages)
20 November 2003Ad 12/11/03--------- £ si [email protected]=30633 £ ic 89304518/89335151 (2 pages)
20 November 2003Ad 29/10/03--------- £ si [email protected]=31246 £ ic 89335151/89366397 (2 pages)
20 November 2003Ad 12/11/03--------- £ si [email protected]=30633 £ ic 89304518/89335151 (2 pages)
20 November 2003Ad 29/10/03--------- £ si [email protected]=31246 £ ic 89335151/89366397 (2 pages)
19 August 2003Return made up to 12/07/03; bulk list available separately (8 pages)
19 August 2003Return made up to 12/07/03; bulk list available separately (8 pages)
23 July 2003Ad 09/07/03--------- £ si [email protected]=775 £ ic 89303743/89304518 (2 pages)
23 July 2003Ad 02/07/03--------- £ si [email protected]=23407 £ ic 89254586/89277993 (2 pages)
23 July 2003Ad 09/07/03--------- £ si [email protected]=775 £ ic 89303743/89304518 (2 pages)
23 July 2003Ad 09/07/03--------- £ si [email protected]=25750 £ ic 89277993/89303743 (2 pages)
23 July 2003Ad 02/07/03--------- £ si [email protected]=23407 £ ic 89254586/89277993 (2 pages)
23 July 2003Ad 09/07/03--------- £ si [email protected]=25750 £ ic 89277993/89303743 (2 pages)
21 July 2003Ad 28/05/03--------- £ si [email protected]=143820 £ ic 88977214/89121034 (2 pages)
21 July 2003Ad 28/05/03--------- £ si [email protected]=34145 £ ic 89121034/89155179 (2 pages)
21 July 2003Ad 28/05/03--------- £ si [email protected]=143820 £ ic 88977214/89121034 (2 pages)
21 July 2003Ad 28/05/03--------- £ si [email protected]=21301 £ ic 89233285/89254586 (2 pages)
21 July 2003Ad 28/05/03--------- £ si [email protected]=78106 £ ic 89155179/89233285 (2 pages)
21 July 2003Ad 28/05/03--------- £ si [email protected]=78106 £ ic 89155179/89233285 (2 pages)
21 July 2003Group of companies' accounts made up to 31 March 2003 (71 pages)
21 July 2003Ad 28/05/03--------- £ si [email protected]=21301 £ ic 89233285/89254586 (2 pages)
21 July 2003Ad 28/05/03--------- £ si [email protected]=34145 £ ic 89121034/89155179 (2 pages)
21 July 2003Group of companies' accounts made up to 31 March 2003 (71 pages)
15 July 2003Ad 02/07/03--------- £ si [email protected]=23407 £ ic 88953807/88977214 (2 pages)
15 July 2003Ad 02/07/03--------- £ si [email protected]=23407 £ ic 88953807/88977214 (2 pages)
28 April 2003New director appointed (3 pages)
28 April 2003New director appointed (3 pages)
24 January 2003Auditor's resignation (2 pages)
24 January 2003Auditor's resignation (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
9 September 2002Return made up to 12/07/02; bulk list available separately (10 pages)
9 September 2002Return made up to 12/07/02; bulk list available separately (10 pages)
2 September 2002Location of debenture register (1 page)
2 September 2002Location of debenture register (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
6 August 2002Memorandum and Articles of Association (50 pages)
6 August 2002Conso div 25/07/02 (1 page)
6 August 2002Conso div 25/07/02 (1 page)
6 August 2002Memorandum and Articles of Association (50 pages)
4 August 2002Notice of resolution removing auditor (1 page)
4 August 2002Notice of resolution removing auditor (1 page)
31 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 July 2002Group of companies' accounts made up to 31 March 2002 (65 pages)
17 July 2002Group of companies' accounts made up to 31 March 2002 (65 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
3 November 2001£ ic 85867507/85192945 23/10/01 £ sr [email protected]=674561 (1 page)
3 November 2001£ ic 85867507/85192945 23/10/01 £ sr [email protected]=674561 (1 page)
31 October 2001Registered office changed on 31/10/01 from: badminton court, church street, amersham, buckinghamshire HP7 0DD (1 page)
31 October 2001Registered office changed on 31/10/01 from: badminton court, church street, amersham, buckinghamshire HP7 0DD (1 page)
31 August 2001Return made up to 12/07/01; bulk list available separately (11 pages)
31 August 2001Return made up to 12/07/01; bulk list available separately (11 pages)
9 August 2001Ad 31/07/01--------- £ si [email protected]=24147 £ ic 85843360/85867507 (4 pages)
9 August 2001Ad 09/07/01--------- £ si [email protected]=39360 £ ic 85804000/85843360 (3 pages)
9 August 2001Ad 31/07/01--------- £ si [email protected]=24147 £ ic 85843360/85867507 (4 pages)
9 August 2001Ad 09/07/01--------- £ si [email protected]=39360 £ ic 85804000/85843360 (3 pages)
9 August 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
9 August 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
17 July 2001Group of companies' accounts made up to 31 March 2001 (60 pages)
17 July 2001Group of companies' accounts made up to 31 March 2001 (60 pages)
18 June 2001Ad 11/06/01--------- £ si [email protected]=26070 £ ic 85772715/85798785 (3 pages)
18 June 2001Ad 11/06/01--------- £ si [email protected]=26070 £ ic 85772715/85798785 (3 pages)
4 June 2001£ ic 87866338/85772714 23/04/01 £ sr [email protected]=2093623 (1 page)
4 June 2001£ ic 87866338/85772714 23/04/01 £ sr [email protected]=2093623 (1 page)
11 May 2001Ad 09/04/01--------- £ si [email protected]=86869 £ ic 87779469/87866338 (3 pages)
11 May 2001Ad 08/05/01--------- £ si [email protected]=24000 £ ic 87742850/87766850 (2 pages)
11 May 2001Ad 08/05/01--------- £ si [email protected]=12619 £ ic 87766850/87779469 (3 pages)
11 May 2001Ad 08/05/01--------- £ si [email protected]=12619 £ ic 87766850/87779469 (3 pages)
11 May 2001Ad 09/04/01--------- £ si [email protected]=86869 £ ic 87779469/87866338 (3 pages)
11 May 2001Ad 08/05/01--------- £ si [email protected]=24000 £ ic 87742850/87766850 (2 pages)
14 March 2001Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
14 March 2001Ad 15/02/01--------- £ si [email protected]=270820 £ ic 87198808/87469628 (4 pages)
14 March 2001Ad 22/02/01--------- £ si [email protected]=112557 £ ic 87469628/87582185 (3 pages)
14 March 2001Ad 01/03/01--------- £ si [email protected]=80144 £ ic 87582185/87662329 (3 pages)
14 March 2001Ad 08/03/01--------- £ si [email protected]=80521 £ ic 87662329/87742850 (3 pages)
14 March 2001Ad 22/02/01--------- £ si [email protected]=112557 £ ic 87469628/87582185 (3 pages)
14 March 2001Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
14 March 2001Ad 01/03/01--------- £ si [email protected]=80144 £ ic 87582185/87662329 (3 pages)
14 March 2001Ad 08/03/01--------- £ si [email protected]=80521 £ ic 87662329/87742850 (3 pages)
14 March 2001Ad 15/02/01--------- £ si [email protected]=270820 £ ic 87198808/87469628 (4 pages)
14 February 2001Ad 01/02/01--------- £ si [email protected]=1848898 £ ic 85147331/86996229 (13 pages)
14 February 2001Ad 08/02/01--------- £ si [email protected]=202579 £ ic 86996229/87198808 (4 pages)
14 February 2001Ad 08/02/01--------- £ si [email protected]=202579 £ ic 86996229/87198808 (4 pages)
14 February 2001Ad 01/02/01--------- £ si [email protected]=1848898 £ ic 85147331/86996229 (13 pages)
7 February 2001Ad 24/11/00--------- £ si [email protected]=9000 £ ic 85076139/85085139 (2 pages)
7 February 2001Ad 27/11/00--------- £ si [email protected]=31952 £ ic 85085139/85117091 (2 pages)
7 February 2001Ad 03/11/00--------- £ si [email protected]=10922 £ ic 85009414/85020336 (2 pages)
7 February 2001Ad 04/12/00--------- £ si [email protected]=6109 £ ic 85117091/85123200 (2 pages)
7 February 2001Ad 04/12/00--------- £ si [email protected]=6109 £ ic 85117091/85123200 (2 pages)
7 February 2001Ad 10/11/00--------- £ si [email protected]=2314 £ ic 85020336/85022650 (2 pages)
7 February 2001Ad 18/12/00--------- £ si [email protected]=5555 £ ic 85132668/85138223 (2 pages)
7 February 2001Ad 09/01/01--------- £ si [email protected]=9108 £ ic 85138223/85147331 (2 pages)
7 February 2001Ad 23/11/00--------- £ si [email protected]=32188 £ ic 85043951/85076139 (2 pages)
7 February 2001Ad 05/12/00--------- £ si [email protected]=9468 £ ic 85123200/85132668 (2 pages)
7 February 2001Ad 05/12/00--------- £ si [email protected]=9468 £ ic 85123200/85132668 (2 pages)
7 February 2001Ad 03/11/00--------- £ si [email protected]=10922 £ ic 85009414/85020336 (2 pages)
7 February 2001Ad 21/11/00--------- £ si [email protected]=21301 £ ic 85022650/85043951 (2 pages)
7 February 2001Ad 23/11/00--------- £ si [email protected]=32188 £ ic 85043951/85076139 (2 pages)
7 February 2001Ad 24/11/00--------- £ si [email protected]=9000 £ ic 85076139/85085139 (2 pages)
7 February 2001Ad 09/01/01--------- £ si [email protected]=9108 £ ic 85138223/85147331 (2 pages)
7 February 2001Ad 10/11/00--------- £ si [email protected]=2314 £ ic 85020336/85022650 (2 pages)
7 February 2001Ad 27/11/00--------- £ si [email protected]=31952 £ ic 85085139/85117091 (2 pages)
7 February 2001Ad 18/12/00--------- £ si [email protected]=5555 £ ic 85132668/85138223 (2 pages)
7 February 2001Ad 21/11/00--------- £ si [email protected]=21301 £ ic 85022650/85043951 (2 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
22 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(53 pages)
22 December 2000Conso 23/10/00 (2 pages)
22 December 2000Nc inc already adjusted 10/10/00 (2 pages)
22 December 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
22 December 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
22 December 2000Nc inc already adjusted 10/10/00 (2 pages)
22 December 2000Conso 23/10/00 (2 pages)
22 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(53 pages)
11 December 2000Ad 18/10/00--------- £ si [email protected]=27500 £ ic 84975739/85003239 (2 pages)
11 December 2000Ad 20/10/00--------- £ si [email protected]=6175 £ ic 85003239/85009414 (2 pages)
11 December 2000Ad 29/09/00--------- £ si [email protected]=1174 £ ic 84949298/84950472 (2 pages)
11 December 2000Ad 20/09/00--------- £ si [email protected]=1257 £ ic 84948041/84949298 (2 pages)
11 December 2000Ad 18/10/00--------- £ si [email protected]=27500 £ ic 84975739/85003239 (2 pages)
11 December 2000Ad 29/09/00--------- £ si [email protected]=1174 £ ic 84949298/84950472 (2 pages)
11 December 2000Ad 07/09/00--------- £ si [email protected]=5528 £ ic 84942513/84948041 (2 pages)
11 December 2000Ad 12/10/00--------- £ si [email protected]=25267 £ ic 84950472/84975739 (3 pages)
11 December 2000Ad 07/09/00--------- £ si [email protected]=5528 £ ic 84942513/84948041 (2 pages)
11 December 2000Ad 20/10/00--------- £ si [email protected]=6175 £ ic 85003239/85009414 (2 pages)
11 December 2000Ad 20/09/00--------- £ si [email protected]=1257 £ ic 84948041/84949298 (2 pages)
11 December 2000Ad 12/10/00--------- £ si [email protected]=25267 £ ic 84950472/84975739 (3 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
27 September 2000Full group accounts made up to 31 March 2000 (66 pages)
27 September 2000Full group accounts made up to 31 March 2000 (66 pages)
1 September 2000Ad 24/08/00--------- £ si [email protected]=8059 £ ic 84934454/84942513 (2 pages)
1 September 2000Ad 24/08/00--------- £ si [email protected]=8059 £ ic 84934454/84942513 (2 pages)
18 August 2000Director's particulars changed (1 page)
18 August 2000Ad 03/04/00--------- £ si [email protected] (2 pages)
18 August 2000Return made up to 12/07/00; change of members (12 pages)
18 August 2000Ad 04/08/00--------- £ si [email protected]=6592 £ ic 84927862/84934454 (2 pages)
18 August 2000Director's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
18 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
18 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
18 August 2000Ad 04/08/00--------- £ si [email protected]=6592 £ ic 84927862/84934454 (2 pages)
18 August 2000Director's particulars changed (1 page)
18 August 2000Ad 03/04/00--------- £ si [email protected] (2 pages)
18 August 2000Return made up to 12/07/00; change of members (12 pages)
3 August 2000Ad 21/03/00--------- £ si [email protected]=2217 £ ic 84744298/84746515 (2 pages)
3 August 2000Ad 07/07/00--------- £ si [email protected]=19943 £ ic 84907915/84927858 (4 pages)
3 August 2000Ad 08/03/00--------- £ si [email protected]=3564 £ ic 84740734/84744298 (3 pages)
3 August 2000Ad 17/04/00--------- £ si [email protected]=4709 £ ic 84760213/84764922 (3 pages)
3 August 2000Ad 21/03/00--------- £ si [email protected]=2217 £ ic 84744298/84746515 (2 pages)
3 August 2000Ad 29/06/00--------- £ si [email protected]=45704 £ ic 84862211/84907915 (2 pages)
3 August 2000Ad 08/03/00--------- £ si [email protected]=3564 £ ic 84740734/84744298 (3 pages)
3 August 2000Ad 09/06/00--------- £ si [email protected]=2463 £ ic 84770591/84773054 (2 pages)
3 August 2000Ad 06/06/00--------- £ si [email protected]=2385 £ ic 84768206/84770591 (2 pages)
3 August 2000Ad 16/06/00--------- £ si [email protected]=3783 £ ic 84803054/84806837 (2 pages)
3 August 2000Ad 17/04/00--------- £ si [email protected]=4709 £ ic 84760213/84764922 (3 pages)
3 August 2000Ad 12/04/00--------- £ si [email protected]=13698 £ ic 84746515/84760213 (5 pages)
3 August 2000Ad 11/05/00--------- £ si [email protected]=3284 £ ic 84764922/84768206 (2 pages)
3 August 2000Ad 16/06/00--------- £ si [email protected]=55374 £ ic 84806837/84862211 (2 pages)
3 August 2000Ad 16/06/00--------- £ si [email protected]=55374 £ ic 84806837/84862211 (2 pages)
3 August 2000Ad 12/04/00--------- £ si [email protected]=13698 £ ic 84746515/84760213 (5 pages)
3 August 2000Ad 29/06/00--------- £ si [email protected]=45704 £ ic 84862211/84907915 (2 pages)
3 August 2000Ad 09/06/00--------- £ si [email protected]=2463 £ ic 84770591/84773054 (2 pages)
3 August 2000Ad 13/06/00--------- £ si [email protected]=30000 £ ic 84773054/84803054 (2 pages)
3 August 2000Ad 16/06/00--------- £ si [email protected]=3783 £ ic 84803054/84806837 (2 pages)
3 August 2000Ad 07/07/00--------- £ si [email protected]=19943 £ ic 84907915/84927858 (4 pages)
3 August 2000Ad 03/03/00--------- £ si [email protected]=10038 £ ic 84730696/84740734 (4 pages)
3 August 2000Ad 11/05/00--------- £ si [email protected]=3284 £ ic 84764922/84768206 (2 pages)
3 August 2000Ad 13/06/00--------- £ si [email protected]=30000 £ ic 84773054/84803054 (2 pages)
3 August 2000Ad 03/03/00--------- £ si [email protected]=10038 £ ic 84730696/84740734 (4 pages)
3 August 2000Ad 06/06/00--------- £ si [email protected]=2385 £ ic 84768206/84770591 (2 pages)
23 March 2000Ad 18/02/00--------- £ si [email protected]=10539 £ ic 84720157/84730696 (4 pages)
23 March 2000Ad 18/02/00--------- £ si [email protected]=10539 £ ic 84720157/84730696 (4 pages)
23 February 2000Ad 07/02/00--------- £ si [email protected]=19729 £ ic 84700428/84720157 (7 pages)
23 February 2000Ad 07/02/00--------- £ si [email protected]=19729 £ ic 84700428/84720157 (7 pages)
21 January 2000Ad 05/01/00--------- £ si [email protected]=6821 £ ic 84693607/84700428 (3 pages)
21 January 2000Ad 12/01/00--------- £ si [email protected]=428 £ ic 84693179/84693607 (2 pages)
21 January 2000Ad 05/01/00--------- £ si [email protected]=6821 £ ic 84693607/84700428 (3 pages)
21 January 2000Ad 12/01/00--------- £ si [email protected]=428 £ ic 84693179/84693607 (2 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
7 December 1999Ad 30/11/99--------- £ si [email protected]=2100 £ ic 84691079/84693179 (2 pages)
7 December 1999Ad 30/11/99--------- £ si [email protected]=2100 £ ic 84691079/84693179 (2 pages)
19 November 1999Ad 04/11/99--------- £ si [email protected]=1482 £ ic 84689597/84691079 (2 pages)
19 November 1999Ad 04/11/99--------- £ si [email protected]=1482 £ ic 84689597/84691079 (2 pages)
19 November 1999Ad 29/10/99--------- £ si [email protected]=4638 £ ic 84684959/84689597 (2 pages)
19 November 1999Ad 29/10/99--------- £ si [email protected]=4638 £ ic 84684959/84689597 (2 pages)
28 October 1999Ad 16/09/99--------- £ si [email protected]=2499 £ ic 84682460/84684959 (2 pages)
28 October 1999Ad 16/09/99--------- £ si [email protected]=2499 £ ic 84682460/84684959 (2 pages)
24 September 1999Ad 14/09/99--------- £ si [email protected]=6033 £ ic 84676427/84682460 (3 pages)
24 September 1999Ad 14/09/99--------- £ si [email protected]=6033 £ ic 84676427/84682460 (3 pages)
25 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(61 pages)
25 August 1999Ad 18/08/99--------- £ si [email protected]=3608 £ ic 84672819/84676427 (2 pages)
25 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(61 pages)
25 August 1999Ad 18/08/99--------- £ si [email protected]=3608 £ ic 84672819/84676427 (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Return made up to 12/07/99; bulk list available separately (12 pages)
10 August 1999Return made up to 12/07/99; bulk list available separately (12 pages)
10 August 1999Director resigned (1 page)
20 July 1999Full group accounts made up to 31 March 1999 (63 pages)
20 July 1999Full group accounts made up to 31 March 1999 (63 pages)
5 July 1999Ad 21/06/99--------- £ si [email protected]=12763 £ ic 84660056/84672819 (4 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Ad 21/06/99--------- £ si [email protected]=12763 £ ic 84660056/84672819 (4 pages)
13 April 1999Ad 31/03/99--------- £ si [email protected]=275 £ ic 84659781/84660056 (2 pages)
13 April 1999Ad 31/03/99--------- £ si [email protected]=275 £ ic 84659781/84660056 (2 pages)
4 March 1999Ad 23/02/99--------- £ si [email protected]=439 £ ic 84659342/84659781 (2 pages)
4 March 1999Ad 23/02/99--------- £ si [email protected]=439 £ ic 84659342/84659781 (2 pages)
26 February 1999Secretary resigned (1 page)
26 February 1999New secretary appointed (2 pages)
26 February 1999Secretary resigned (1 page)
26 February 1999New secretary appointed (2 pages)
4 February 1999Ad 11/01/99--------- £ si [email protected]=194 £ ic 84659148/84659342 (2 pages)
4 February 1999Ad 11/01/99--------- £ si [email protected]=194 £ ic 84659148/84659342 (2 pages)
17 November 1998Ad 09/11/98--------- £ si [email protected]=1438 £ ic 84657710/84659148 (2 pages)
17 November 1998Ad 09/11/98--------- £ si [email protected]=1438 £ ic 84657710/84659148 (2 pages)
21 October 1998Ad 13/10/98--------- £ si [email protected]=1438 £ ic 84656272/84657710 (2 pages)
21 October 1998Ad 13/10/98--------- £ si [email protected]=1438 £ ic 84656272/84657710 (2 pages)
21 September 1998Memorandum and Articles of Association (162 pages)
21 September 1998Memorandum and Articles of Association (162 pages)
24 August 1998Return made up to 12/07/98; bulk list available separately (12 pages)
24 August 1998Return made up to 12/07/98; bulk list available separately (12 pages)
20 August 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
20 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
20 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 August 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
20 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
20 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 July 1998Full group accounts made up to 31 March 1998 (67 pages)
14 July 1998Full group accounts made up to 31 March 1998 (67 pages)
16 April 1998Auditor's resignation (1 page)
16 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 April 1998Auditor's resignation (1 page)
16 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 August 1997New director appointed (1 page)
22 August 1997New director appointed (1 page)
8 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 August 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
8 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
8 August 1997New director appointed (2 pages)
8 August 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
8 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
8 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
4 August 1997Director's particulars changed (1 page)
4 August 1997Return made up to 12/07/97; bulk list available separately (13 pages)
4 August 1997Return made up to 12/07/97; bulk list available separately (13 pages)
4 August 1997Director's particulars changed (1 page)
22 July 1997Full group accounts made up to 31 March 1997 (34 pages)
22 July 1997Full group accounts made up to 31 March 1997 (34 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
12 September 1996Full group accounts made up to 31 March 1996 (60 pages)
12 September 1996Full group accounts made up to 31 March 1996 (60 pages)
22 August 1996Return made up to 12/07/96; bulk list available separately (14 pages)
22 August 1996Return made up to 12/07/96; bulk list available separately (14 pages)
13 August 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
13 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
13 August 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
13 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
25 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
10 August 1995Return made up to 12/07/95; bulk list available separately (24 pages)
10 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
10 August 1995Conso 27/05/95 (1 page)
10 August 1995Conso 27/05/95 (1 page)
10 August 1995Full group accounts made up to 31 March 1995 (54 pages)
10 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
10 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
10 August 1995Full group accounts made up to 31 March 1995 (54 pages)
10 August 1995Return made up to 12/07/95; bulk list available separately (24 pages)
10 August 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
10 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
10 August 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
4 August 1995Director resigned (4 pages)
4 August 1995Director resigned (4 pages)
15 June 1995Director's particulars changed (4 pages)
15 June 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (246 pages)
13 October 1994New director appointed (3 pages)
13 October 1994New director appointed (3 pages)
8 August 1994Return made up to 12/07/94; bulk list available separately (10 pages)
8 August 1994Return made up to 12/07/94; bulk list available separately (10 pages)
27 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 July 1994Ad 23/06/94--------- £ si [email protected]=30753622 £ ic 53818840/84572462 (3 pages)
25 July 1994Ad 23/06/94--------- £ si [email protected]=30753622 £ ic 53818840/84572462 (3 pages)
18 July 1994Full group accounts made up to 31 March 1994 (53 pages)
18 July 1994Full group accounts made up to 31 March 1994 (53 pages)
13 May 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 May 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 October 1993New director appointed (2 pages)
27 October 1993New director appointed (2 pages)
12 October 1993New director appointed (3 pages)
12 October 1993New director appointed (3 pages)
13 September 1993Ad 23/07/93--------- £ si [email protected]=54619 £ ic 53764221/53818840 (3 pages)
13 September 1993Ad 23/07/93--------- £ si [email protected]=54619 £ ic 53764221/53818840 (3 pages)
27 August 1993Memorandum and Articles of Association (81 pages)
27 August 1993Memorandum and Articles of Association (81 pages)
5 August 1993Return made up to 12/07/93; bulk list available separately (10 pages)
5 August 1993Return made up to 12/07/93; bulk list available separately (10 pages)
27 July 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
27 July 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
19 July 1993Full accounts made up to 31 March 1993 (42 pages)
19 July 1993Full accounts made up to 31 March 1993 (42 pages)
15 January 1993New director appointed (2 pages)
15 January 1993New director appointed (2 pages)
10 August 1992Return made up to 12/07/92; full list of members (13 pages)
10 August 1992Return made up to 12/07/92; full list of members (13 pages)
6 August 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
6 August 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 August 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
6 August 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 July 1992Full group accounts made up to 31 March 1992 (46 pages)
20 July 1992Full group accounts made up to 31 March 1992 (46 pages)
21 August 1991Return made up to 09/08/91; full list of members (13 pages)
21 August 1991Return made up to 09/08/91; full list of members (13 pages)
21 August 1991Full group accounts made up to 31 March 1991 (51 pages)
21 August 1991Full group accounts made up to 31 March 1991 (51 pages)
13 August 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 August 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
25 July 1991Ad 15/07/91--------- £ si [email protected]=2500 £ ic 47130000/47132500 (3 pages)
25 July 1991Ad 15/07/91--------- £ si [email protected]=2500 £ ic 47130000/47132500 (3 pages)
18 October 1990Memorandum and Articles of Association (63 pages)
18 October 1990Memorandum and Articles of Association (63 pages)
14 September 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 September 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 September 1990Return made up to 09/08/90; bulk list available separately (17 pages)
11 September 1990Return made up to 09/08/90; bulk list available separately (17 pages)
23 August 1990£ nc 62000000/74000000 26/07/90 (1 page)
23 August 1990£ nc 62000000/74000000 26/07/90 (1 page)
16 August 1990Full group accounts made up to 31 March 1990 (46 pages)
16 August 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
16 August 1990Full group accounts made up to 31 March 1990 (46 pages)
16 August 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
24 November 1989Full accounts made up to 10 November 1989 (9 pages)
24 November 1989Full accounts made up to 10 November 1989 (9 pages)
2 November 1989Ad 14/08/89--------- £ si [email protected]=2630000 £ ic 44500000/47130000 (11 pages)
2 November 1989Ad 14/08/89--------- £ si [email protected]=2630000 £ ic 44500000/47130000 (11 pages)
19 September 1989Wd 15/09/89 ad 18/07/89--------- £ si [email protected]=44450000 £ ic 50000/44500000 (2 pages)
19 September 1989Wd 15/09/89 ad 18/07/89--------- £ si [email protected]=44450000 £ ic 50000/44500000 (2 pages)
4 August 1989Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
4 August 1989New director appointed (10 pages)
4 August 1989New director appointed (10 pages)
4 August 1989Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
4 August 1989S-div (1 page)
4 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
4 August 1989S-div (1 page)
4 August 1989Nc inc already adjusted (1 page)
4 August 1989Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
4 August 1989Nc inc already adjusted (1 page)
4 August 1989Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
4 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
20 July 1989Memorandum and Articles of Association (47 pages)
20 July 1989Memorandum and Articles of Association (47 pages)
26 June 1989Company name changed flowplus PUBLIC LIMITED COMPANY\certificate issued on 23/06/89 (2 pages)
26 June 1989Company name changed flowplus PUBLIC LIMITED COMPANY\certificate issued on 23/06/89 (2 pages)
23 June 1989Application to commence business (3 pages)
23 June 1989Certificate of authorisation to commence business and borrow (2 pages)
23 June 1989Certificate of authorisation to commence business and borrow (2 pages)
23 June 1989Application to commence business (3 pages)
22 June 1989Wd 20/06/89 ad 12/06/89--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
22 June 1989Wd 20/06/89 ad 12/06/89--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 February 1989Incorporation (9 pages)
1 February 1989Incorporation (9 pages)