Company NameBlack & Veatch (U.K.) Limited
Company StatusActive
Company Number02376420
CategoryPrivate Limited Company
Incorporation Date26 April 1989(35 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Robbie John Reed Gibson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(31 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleDirector Of Renewable Energy Services
Country of ResidenceUnited Kingdom
Correspondence Address16 Upper Woburn Place
London
WC1H 0AF
Director NameMr James Douglas Doull
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed15 January 2021(31 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address16 Upper Woburn Place
London
WC1H 0AF
Director NameMr Youssef Merjaneh
Date of BirthOctober 1977 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed14 April 2021(31 years, 12 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address16 Upper Woburn Place
London
WC1H 0AF
Secretary NameMr Gordon James Wilson
StatusCurrent
Appointed02 May 2022(33 years after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence Address16 Upper Woburn Place
London
WC1H 0AF
Director NamePaul James Adam
Date of BirthOctober 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 1989(2 months, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 30 November 1999)
RoleChairman
Correspondence Address10500 W 143rd Street
Overland Park
Ks
66221
United States
Director NameAllen Morrow Acheson
Date of BirthJune 1926 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 1991(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 April 1992)
RoleExecutive Partner
Correspondence Address224 West 124th Street
Kansas City Missouri 64145
Foreign
Secretary NameFrank Cockrell
NationalityBritish
StatusResigned
Appointed26 April 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 June 1993)
RoleCompany Director
Correspondence Address215 West 124th Street
Kansas City 64145
Foreign
Director NameIan William Morham Moir
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 1993)
RoleVice President
Correspondence AddressHome Farm Orchard Three Households
Chalfont St Giles
Buckinghamshire
HP8 4LP
Director NameChairman John Hamilton Robinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1993(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2000)
RoleProfessional Engineer
Correspondence Address6504 High Drive
Mission Hills Kansas 66208
Usa
Director NameFred Edward Schoenlaub
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 1993(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 09 January 1995)
RoleGeneral Counsel
Correspondence Address11200 Belleview Kansas City
Missouri Jackson County 64114
Usa
Foreign
Director NameWayne Frank Hall
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 1993(4 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 16 February 2006)
RoleChief Financial Officer
Correspondence Address7720 Oakview Lane
Lenexa
Kansas 66216
United States
Director NameRobert Glenwood Ruisch Jnr
Date of BirthMay 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 1993(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 15 July 1996)
RoleConsulting Engineer
Correspondence Address12302 Cherokee Lane
Leawood
Kansas 66209
United States
Director NameJames Learoy Patton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 1993(4 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 24 August 2002)
RoleConsulting Engineer
Correspondence Address13105 Lamar Overland Park
Kansas Johnson County 66209
Usa
Foreign
Director NameDaniel Keith Mazany
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 1993(4 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 September 1999)
RoleChief Executive
Correspondence Address62 Twickenham Road
Teddington
Middlesex
TW11 8AW
Secretary NameFred Edward Schoenlaub
NationalityAmerican
StatusResigned
Appointed16 June 1993(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 09 January 1995)
RoleGeneral Counsel
Correspondence Address11200 Belleview Kansas City
Missouri Jackson County 64114
Usa
Foreign
Director NameGeorge Christian Hedemann
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 1995(5 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 02 June 2008)
RoleBlack & Veatch General Counsel
Correspondence Address12520 Sherwood Drive
Leawood Kansas 66209
Usa
Foreign
Secretary NameGeorge Christian Hedemann
NationalityAmerican
StatusResigned
Appointed09 January 1995(5 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 02 June 2008)
RoleBlack & Veatch General Counsel
Correspondence Address12520 Sherwood Drive
Leawood Kansas 66209
Usa
Foreign
Director NameDr Patrick George Davidson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 1996(7 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 August 2001)
RoleCompany Director
Correspondence Address12102 Goodard Drive
Overland Park
Kansas
66213
Director NameJames Stephen Hetherington
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(8 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 April 1998)
RoleCivil Engineer
Correspondence Address60 Carlton Road
Redhill
Surrey
RH1 2BX
Director NameCharles Albert Gurney
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 04 September 2000)
RoleChartered Accountant
Correspondence Address3 Marlow Drive
Haywards Heath
West Sussex
RH16 3SR
Director NameLawrence Gareth Spencer Hughes
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(10 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 August 2000)
RoleCivil Engineer
Correspondence Address38 Woodlands Road
Sonning Common
Reading
Berkshire
RG4 9TE
Director NameChristopher James Smith
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(11 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 December 2005)
RoleAccountant
Correspondence Address56 Tower View
Shirley
Croydon
Surrey
CR0 7PU
Director NameMr Bruce Alan Ainsworth
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2005(16 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 June 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Barrow Gardens
Redhill
Surrey
RH1 1TP
Director NameAngela Hoffman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2005(16 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 June 2006)
RoleFinance Director
Correspondence Address5 Oxford Gate
Brook Green
London
W6 7DA
Director NameClifford A Johnson Iii
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2006(16 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 2007)
RoleFinance Director
Correspondence Address162 Burntwood Lane
Caterham
Surrey
CR3 6TB
Director NameMr Anthony Edward Collins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(18 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 December 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1a Dovecot Road
Edinburgh
EH12 7LF
Scotland
Secretary NameMrs Christine Anne Daly
NationalityBritish
StatusResigned
Appointed21 December 2007(18 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 July 2014)
RoleCompany Director
Correspondence AddressHill House Old London Road
Maresfield
East Sussex
TN22 3DP
Secretary NameTimothy Triplett
NationalityAmerican
StatusResigned
Appointed02 June 2008(19 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 17 January 2014)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address11603 Mohawk, Leawood
Kansas
66211
United States
Director NameThomas Reorda
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2011(22 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 January 2014)
RoleDirector Finance & Administration
Country of ResidenceUnited States Of American
Correspondence Address20624 W. 96th Terr
Lenexa
Kansas
Ks 6622
United States
Director NameMr Ian Michael Robinson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(24 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Farnham Road
Guildford
Surrey
GU2 4RG
Secretary NameFrancis Declan Finbar Tempany McCormack
NationalityBritish
StatusResigned
Appointed23 July 2014(25 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 May 2022)
RoleCompany Director
Correspondence Address1 Farnham Road
Guildford
Surrey
GU2 4RG
Director NameMr Matthew William Fairfax
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2020(31 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 January 2021)
RoleDirector Of Consultancy Services
Country of ResidenceUnited Kingdom
Correspondence Address1 Farnham Road
Guildford
Surrey
GU2 4RG
Director NameMr Paul Harmer
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2020(31 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Upper Woburn Place
London
WC1H 0AF
Director NameMr Christopher William Timpson Scott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2020(31 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 November 2022)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address16 Upper Woburn Place
London
WC1H 0AF
Director NameMr Ian Blacker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2022(33 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Upper Woburn Place
London
WC1H 0AF

Contact

Telephone01737 771234
Telephone regionRedhill

Location

Registered Address16 Upper Woburn Place
London
WC1H 0AF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

25m at £1Black & Veatch International Co.
100.00%
Ordinary

Financials

Year2014
Net Worth£308,471
Cash£312,026
Current Liabilities£3,555

Accounts

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

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

15 March 2024Termination of appointment of Ian Blacker as a director on 14 March 2024 (1 page)
28 July 2023Full accounts made up to 31 December 2022 (29 pages)
26 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
29 November 2022Termination of appointment of Christopher William Timpson Scott as a director on 4 November 2022 (1 page)
20 September 2022Appointment of Mr Ian Blacker as a director on 31 August 2022 (2 pages)
10 August 2022Director's details changed for Mr Robbie John Reed Gibson on 1 August 2022 (2 pages)
3 August 2022Termination of appointment of Paul Harmer as a director on 31 July 2022 (1 page)
2 August 2022Register(s) moved to registered inspection location Belmont House Station Way Crawley RH10 1JA (1 page)
1 August 2022Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG England to 16 Upper Woburn Place London WC1H 0AF on 1 August 2022 (1 page)
1 August 2022Register inspection address has been changed to Belmont House Station Way Crawley RH10 1JA (1 page)
20 July 2022Full accounts made up to 31 December 2021 (26 pages)
8 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
13 May 2022Appointment of Mr Gordon James Wilson as a secretary on 2 May 2022 (2 pages)
12 May 2022Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 2 May 2022 (1 page)
25 August 2021Full accounts made up to 31 December 2020 (28 pages)
26 May 2021Notification of Black & Veatch International Company as a person with significant control on 3 December 2020 (2 pages)
26 May 2021Confirmation statement made on 26 May 2021 with updates (4 pages)
24 May 2021Withdrawal of a person with significant control statement on 24 May 2021 (2 pages)
23 April 2021Appointment of Mr Youssef Merjaneh as a director on 14 April 2021 (2 pages)
22 January 2021Appointment of Mr James Douglas Doull as a director on 15 January 2021 (2 pages)
19 January 2021Termination of appointment of Ian Michael Robinson as a director on 15 January 2021 (1 page)
19 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
19 January 2021Solvency Statement dated 03/12/20 (1 page)
19 January 2021Statement of capital on 19 January 2021
  • GBP 10,000,000
(3 pages)
19 January 2021Termination of appointment of Matthew William Fairfax as a director on 15 January 2021 (1 page)
19 January 2021Statement by Directors (1 page)
15 January 2021Registered office address changed from 60 High Street Redhill Surrey RH1 1SH England to 1 Farnham Road Guildford Surrey GU2 4RG on 15 January 2021 (1 page)
21 December 2020Appointment of Mr Matthew William Fairfax as a director on 4 December 2020 (2 pages)
21 December 2020Appointment of Mr Robbie John Reed Gibson as a director on 4 December 2020 (2 pages)
21 December 2020Appointment of Mr Paul Harmer as a director on 4 December 2020 (2 pages)
21 December 2020Appointment of Mr Christopher William Timpson Scott as a director on 4 December 2020 (2 pages)
17 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
17 December 2020Solvency Statement dated 03/12/20 (1 page)
16 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 December 2020Memorandum and Articles of Association (12 pages)
8 December 2020Statement of capital following an allotment of shares on 3 December 2020
  • GBP 35,000,000
(3 pages)
3 June 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
13 March 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
29 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
31 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
20 September 2018Full accounts made up to 31 December 2017 (14 pages)
8 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (14 pages)
2 October 2017Full accounts made up to 31 December 2016 (14 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
12 October 2016Director's details changed for Mr Ian Michael Robinson on 10 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Ian Michael Robinson on 10 October 2016 (2 pages)
12 October 2016Secretary's details changed for Francis Declan Finbar Tempany Mccormack on 10 October 2016 (1 page)
12 October 2016Secretary's details changed for Francis Declan Finbar Tempany Mccormack on 10 October 2016 (1 page)
11 October 2016Registered office address changed from Grosvenor House 69 London Road Redhill Surrey RH1 1LQ to 60 High Street Redhill Surrey RH1 1SH on 11 October 2016 (1 page)
11 October 2016Registered office address changed from Grosvenor House 69 London Road Redhill Surrey RH1 1LQ to 60 High Street Redhill Surrey RH1 1SH on 11 October 2016 (1 page)
9 October 2016Full accounts made up to 31 December 2015 (14 pages)
9 October 2016Full accounts made up to 31 December 2015 (14 pages)
23 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 25,000,000
(4 pages)
23 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 25,000,000
(4 pages)
29 July 2015Full accounts made up to 31 December 2014 (13 pages)
29 July 2015Full accounts made up to 31 December 2014 (13 pages)
21 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 25,000,000
(4 pages)
21 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 25,000,000
(4 pages)
2 March 2015Auditor's resignation (2 pages)
2 March 2015Auditor's resignation (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
7 August 2014Termination of appointment of Christine Anne Daly as a secretary on 23 July 2014 (2 pages)
7 August 2014Appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 23 July 2014 (3 pages)
7 August 2014Appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 23 July 2014 (3 pages)
7 August 2014Termination of appointment of Christine Anne Daly as a secretary on 23 July 2014 (2 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 25,000,000
(4 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 25,000,000
(4 pages)
31 January 2014Termination of appointment of Timothy Triplett as a secretary (1 page)
31 January 2014Termination of appointment of Timothy Triplett as a director (1 page)
31 January 2014Termination of appointment of Thomas Reorda as a director (1 page)
31 January 2014Termination of appointment of Timothy Triplett as a secretary (1 page)
31 January 2014Termination of appointment of Timothy Triplett as a director (1 page)
31 January 2014Termination of appointment of Thomas Reorda as a director (1 page)
8 July 2013Appointment of Ian Michael Robinson as a director (3 pages)
8 July 2013Appointment of Ian Michael Robinson as a director (3 pages)
8 July 2013Termination of appointment of Bruce Ainsworth as a director (2 pages)
8 July 2013Termination of appointment of Bruce Ainsworth as a director (2 pages)
23 May 2013Full accounts made up to 31 December 2012 (12 pages)
23 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
23 May 2013Full accounts made up to 31 December 2012 (12 pages)
31 July 2012Full accounts made up to 31 December 2011 (12 pages)
31 July 2012Full accounts made up to 31 December 2011 (12 pages)
24 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
16 January 2012Termination of appointment of Emma Wrighton as a director (2 pages)
16 January 2012Termination of appointment of Emma Wrighton as a director (2 pages)
5 January 2012Appointment of Thomas Reorda as a director (3 pages)
5 January 2012Appointment of Thomas Reorda as a director (3 pages)
13 June 2011Full accounts made up to 31 December 2010 (11 pages)
13 June 2011Full accounts made up to 31 December 2010 (11 pages)
23 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
6 January 2011Termination of appointment of Anthony Collins as a director (2 pages)
6 January 2011Termination of appointment of Anthony Collins as a director (2 pages)
1 November 2010Secretary's details changed for Christine Anne Kiernan on 1 November 2010 (1 page)
1 November 2010Secretary's details changed for Christine Anne Kiernan on 1 November 2010 (1 page)
1 November 2010Secretary's details changed for Christine Anne Kiernan on 1 November 2010 (1 page)
25 August 2010Full accounts made up to 31 December 2009 (13 pages)
25 August 2010Full accounts made up to 31 December 2009 (13 pages)
13 May 2010Director's details changed for Timothy Triplett on 26 April 2010 (2 pages)
13 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Timothy Triplett on 26 April 2010 (2 pages)
13 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
30 October 2009Full accounts made up to 31 December 2008 (13 pages)
30 October 2009Full accounts made up to 31 December 2008 (13 pages)
12 May 2009Return made up to 26/04/09; full list of members (4 pages)
12 May 2009Return made up to 26/04/09; full list of members (4 pages)
5 January 2009Director's change of particulars / bruce ainsworth / 01/01/2009 (1 page)
5 January 2009Director's change of particulars / bruce ainsworth / 01/01/2009 (1 page)
13 August 2008Secretary's change of particulars / christine kiernan / 05/08/2008 (1 page)
13 August 2008Secretary's change of particulars / christine kiernan / 05/08/2008 (1 page)
4 July 2008Full accounts made up to 31 December 2007 (12 pages)
4 July 2008Full accounts made up to 31 December 2007 (12 pages)
1 July 2008Director and secretary appointed timothy triplett (2 pages)
1 July 2008Director and secretary appointed timothy triplett (2 pages)
18 June 2008Appointment terminated director and secretary george hedemann (1 page)
18 June 2008Appointment terminated director and secretary george hedemann (1 page)
29 April 2008Return made up to 26/04/08; full list of members (4 pages)
29 April 2008Return made up to 26/04/08; full list of members (4 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director resigned (1 page)
29 December 2007New director appointed (4 pages)
29 December 2007New secretary appointed (2 pages)
29 December 2007New director appointed (4 pages)
29 December 2007New secretary appointed (2 pages)
29 December 2007New director appointed (4 pages)
29 December 2007New director appointed (4 pages)
25 July 2007Full accounts made up to 31 December 2006 (13 pages)
25 July 2007Full accounts made up to 31 December 2006 (13 pages)
26 April 2007Secretary's particulars changed;director's particulars changed (1 page)
26 April 2007Return made up to 26/04/07; full list of members (2 pages)
26 April 2007Secretary's particulars changed;director's particulars changed (1 page)
26 April 2007Return made up to 26/04/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
2 June 2006Return made up to 26/04/06; full list of members (8 pages)
2 June 2006Return made up to 26/04/06; full list of members (8 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
23 March 2006Registered office changed on 23/03/06 from: 165 queen victoria street london EC4V 4DD (1 page)
23 March 2006Location of register of members (1 page)
23 March 2006Registered office changed on 23/03/06 from: 165 queen victoria street london EC4V 4DD (1 page)
23 March 2006Location of register of members (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
4 October 2005Full accounts made up to 31 December 2004 (19 pages)
4 October 2005Full accounts made up to 31 December 2004 (19 pages)
7 July 2005Full accounts made up to 31 December 2003 (19 pages)
7 July 2005Full accounts made up to 31 December 2003 (19 pages)
7 July 2005Full accounts made up to 31 December 2002 (20 pages)
7 July 2005Full accounts made up to 31 December 2002 (20 pages)
8 June 2005Secretary's particulars changed;director's particulars changed (1 page)
8 June 2005Secretary's particulars changed;director's particulars changed (1 page)
11 May 2005Return made up to 26/04/05; full list of members (6 pages)
11 May 2005Return made up to 26/04/05; full list of members (6 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
21 May 2004Return made up to 26/04/04; full list of members (6 pages)
21 May 2004Return made up to 26/04/04; full list of members (6 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
7 July 2003Group of companies' accounts made up to 31 December 2001 (31 pages)
7 July 2003Group of companies' accounts made up to 31 December 2001 (31 pages)
21 May 2003Return made up to 26/04/03; full list of members (7 pages)
21 May 2003Return made up to 26/04/03; full list of members (7 pages)
27 September 2002Director resigned (2 pages)
27 September 2002Director resigned (2 pages)
24 September 2002Delivery ext'd 3 mth 31/12/02 (1 page)
24 September 2002Delivery ext'd 3 mth 31/12/02 (1 page)
12 September 2002Auditor's resignation (1 page)
12 September 2002Auditor's resignation (1 page)
23 July 2002Group of companies' accounts made up to 31 December 2000 (27 pages)
23 July 2002Group of companies' accounts made up to 31 December 2000 (27 pages)
2 July 2002Return made up to 26/04/02; full list of members (7 pages)
2 July 2002Return made up to 26/04/02; full list of members (7 pages)
25 June 2002Re section 394 (1 page)
25 June 2002Re section 394 (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
27 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
27 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 May 2001Return made up to 26/04/01; full list of members (8 pages)
15 May 2001Return made up to 26/04/01; full list of members (8 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
2 November 2000Full group accounts made up to 31 December 1999 (26 pages)
2 November 2000Full group accounts made up to 31 December 1999 (26 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
7 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
7 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
11 July 2000Full group accounts made up to 31 December 1998 (26 pages)
11 July 2000Full group accounts made up to 31 December 1998 (26 pages)
12 May 2000Return made up to 26/04/00; full list of members (9 pages)
12 May 2000Return made up to 26/04/00; full list of members (9 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (3 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (3 pages)
1 February 2000New director appointed (2 pages)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
4 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 November 1999Ad 31/08/99--------- £ si 25000000@1=25000000 £ ic 2/25000002 (2 pages)
4 November 1999£ nc 1000/25000002 31/08/99 (1 page)
4 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 November 1999£ nc 1000/25000002 31/08/99 (1 page)
4 November 1999Ad 31/08/99--------- £ si 25000000@1=25000000 £ ic 2/25000002 (2 pages)
29 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
29 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
6 September 1999Director resigned (1 page)
6 September 1999Director resigned (1 page)
3 June 1999Return made up to 26/04/99; full list of members (8 pages)
3 June 1999Return made up to 26/04/99; full list of members (8 pages)
2 November 1998Full group accounts made up to 31 December 1997 (25 pages)
2 November 1998Full group accounts made up to 31 December 1997 (25 pages)
29 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
29 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
4 August 1998Full group accounts made up to 31 December 1996 (27 pages)
4 August 1998Full group accounts made up to 31 December 1996 (27 pages)
28 May 1998Return made up to 26/04/98; full list of members (9 pages)
28 May 1998Return made up to 26/04/98; full list of members (9 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
5 June 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
5 June 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997Return made up to 26/04/97; full list of members (8 pages)
2 June 1997Return made up to 26/04/97; full list of members (8 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
25 April 1997Full accounts made up to 31 December 1995 (14 pages)
25 April 1997Full accounts made up to 31 December 1995 (14 pages)
5 August 1996Director resigned (1 page)
5 August 1996Director resigned (1 page)
23 July 1996Return made up to 26/04/96; full list of members (8 pages)
23 July 1996Return made up to 26/04/96; full list of members (8 pages)
9 May 1996Full accounts made up to 31 December 1994 (14 pages)
9 May 1996Full accounts made up to 31 December 1994 (14 pages)
17 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
17 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
20 June 1995Return made up to 26/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 June 1995Return made up to 26/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
21 June 1989Company name changed\certificate issued on 21/06/89 (2 pages)
21 June 1989Company name changed tolu LIMITED\certificate issued on 22/06/89 (2 pages)
26 April 1989Incorporation (22 pages)
26 April 1989Incorporation (22 pages)