Company NamePortigon Europe (UK) Holdings Limited
DirectorsPaul Edwards and Shaun Hamilton Williams
Company StatusActive
Company Number02388852
CategoryPrivate Limited Company
Incorporation Date24 May 1989(34 years, 11 months ago)
Previous NameWestlb Europe (UK) Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Paul Edwards
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(25 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Coleman Street
London
EC2R 5BJ
Director NameMr Shaun Hamilton Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(28 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address80 Coleman Street
London
EC2R 5BJ
Secretary NameMr Stephen Forber
StatusCurrent
Appointed20 September 2021(32 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address80 Coleman Street
London
EC2R 5BJ
Director NameMr Hans-Peter Peters
Date of BirthAugust 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed24 May 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 1992)
RoleBanker
Correspondence AddressMerkurst 1
4040 Neuss 1
Germany
Director NameReinhold Mestwerdt
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed24 May 1991(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 23 February 1998)
RoleBanker
Correspondence Address81a Wimbledon Parkside
London
SW19 5LP
Director NameEckhart Mauersberger
Date of BirthJune 1931 (Born 92 years ago)
NationalityGerman
StatusResigned
Appointed24 May 1991(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 20 September 1993)
RoleBanker
Correspondence AddressHermann-Hesse Strasse 7
4006 Erkrath 2
Germany
Secretary NameMr Stephen Heyworth
NationalityBritish
StatusResigned
Appointed24 May 1991(2 years after company formation)
Appointment Duration10 years, 11 months (resigned 19 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TR
Director NameUlrich Hans Hermann Zierke
Date of BirthJune 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed02 November 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1995)
RoleBanker
Correspondence AddressFlat 19
Wynnstay Gardens
London
W8 6UP
Director NameDr Horst Fullenkemper
Date of BirthApril 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed01 May 1995(5 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 December 2004)
RoleBanker
Correspondence AddressCavendish House Cavendish Road
St Georges Hill
Weybridge
Surrey
KT13 0JP
Director NameHumphrey Percy
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(8 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 May 2002)
RoleBanker
Correspondence AddressThe Old House Goodley Stock Road
Crockham Hill
Edenbridge
Kent
TN8 6TA
Director NameMr Stephen Heyworth
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(12 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 05 December 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address37 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TR
Secretary NameClare Murray
NationalityBritish
StatusResigned
Appointed19 April 2002(12 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 13 March 2003)
RoleCompany Director
Correspondence Address13 Cornsland Court
Rose Valley
Brentwood
Essex
CM14 4HY
Director NameLothar Dunkel
Date of BirthJuly 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed10 June 2002(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 25 July 2003)
RoleBanker
Correspondence AddressWoolgate Exchange
25 Basinghall Street
London
EC2V 5HA
Secretary NameEmily Bourke
NationalityBritish
StatusResigned
Appointed13 March 2003(13 years, 9 months after company formation)
Appointment Duration2 years (resigned 24 March 2005)
RoleCompany Director
Correspondence Address49 Milner Road
London
SW19 3AB
Director NameMr Martin James Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(14 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoolgate Exchange
25 Basinghall Street
London
EC2V 5HA
Secretary NameSuzanne Samways
NationalityBritish
StatusResigned
Appointed24 March 2005(15 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 June 2005)
RoleCompany Director
Correspondence Address107 Suttons Avenue
Hornchurch
Essex
RM12 4LZ
Secretary NameSandra Leigh Rossato
NationalityAustralian
StatusResigned
Appointed20 June 2005(16 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2011)
RoleCompany Director
Correspondence AddressFlat 13 43-53 Myddelton Square
London
EC1R 1YD
Secretary NameMr Thomas David Hood
StatusResigned
Appointed01 April 2011(21 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2020)
RoleCompany Director
Correspondence AddressWoolgate Exchange
25 Basinghall Street
London
EC2V 5HA
Director NameMr Michael Roland Eldridge
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2013(24 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWoolgate Exchange
25 Basinghall Street
London
EC2V 5HA
Secretary NameMs Sue Richards
StatusResigned
Appointed07 October 2020(31 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 September 2021)
RoleCompany Director
Correspondence Address80 Coleman Street
London
EC2R 5BJ

Contact

Websitewestlb.com
Telephone01303 191359
Telephone regionFolkestone

Location

Registered Address80 Coleman Street
London
EC2R 5BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

300 at £1Portigon Ag
100.00%
Ordinary

Financials

Year2014
Net Worth£25,190
Cash£53,618
Current Liabilities£34,942

Accounts

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

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (4 weeks from now)

Filing History

19 September 2023Termination of appointment of Stephen Forber as a secretary on 18 September 2023 (1 page)
19 September 2023Termination of appointment of Shaun Hamilton Williams as a director on 18 September 2023 (1 page)
19 September 2023Appointment of Mr Paul Edwards as a secretary on 19 September 2023 (2 pages)
1 September 2023Appointment of Mr Walter Ehlen as a director on 1 September 2023 (2 pages)
15 June 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
13 May 2023Group of companies' accounts made up to 31 December 2022 (17 pages)
16 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
12 May 2022Amended group of companies' accounts made up to 31 December 2021 (17 pages)
25 April 2022Group of companies' accounts made up to 31 December 2021 (17 pages)
20 September 2021Appointment of Mr Stephen Forber as a secretary on 20 September 2021 (2 pages)
20 September 2021Termination of appointment of Sue Richards as a secretary on 20 September 2021 (1 page)
16 June 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
15 June 2021Group of companies' accounts made up to 31 December 2020 (17 pages)
14 December 2020Registered office address changed from Woolgate Exchange 25 Basinghall Street London EC2V 5HA to 80 Coleman Street London EC2R 5BJ on 14 December 2020 (1 page)
27 October 2020Termination of appointment of Thomas David Hood as a secretary on 30 September 2020 (1 page)
27 October 2020Appointment of Ms Sue Richards as a secretary on 7 October 2020 (2 pages)
21 August 2020Group of companies' accounts made up to 31 December 2019 (18 pages)
2 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
16 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
2 May 2019Group of companies' accounts made up to 31 December 2018 (16 pages)
20 July 2018Group of companies' accounts made up to 31 December 2017 (17 pages)
23 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
6 December 2017Termination of appointment of Stephen Heyworth as a director on 5 December 2017 (1 page)
6 December 2017Termination of appointment of Stephen Heyworth as a director on 5 December 2017 (1 page)
14 November 2017Appointment of Mr Shaun Hamilton Williams as a director on 10 November 2017 (2 pages)
14 November 2017Appointment of Mr Shaun Hamilton Williams as a director on 10 November 2017 (2 pages)
18 September 2017Full accounts made up to 31 December 2016 (15 pages)
18 September 2017Full accounts made up to 31 December 2016 (15 pages)
7 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (15 pages)
12 October 2016Full accounts made up to 31 December 2015 (15 pages)
6 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 300
(4 pages)
6 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 300
(4 pages)
25 August 2015Full accounts made up to 31 December 2014 (15 pages)
25 August 2015Full accounts made up to 31 December 2014 (15 pages)
2 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 300
(4 pages)
2 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 300
(4 pages)
6 November 2014Termination of appointment of Michael Roland Eldridge as a director on 3 November 2014 (1 page)
6 November 2014Termination of appointment of Michael Roland Eldridge as a director on 3 November 2014 (1 page)
6 November 2014Termination of appointment of Michael Roland Eldridge as a director on 3 November 2014 (1 page)
31 October 2014Appointment of Mr Paul Edwards as a director on 31 October 2014 (2 pages)
31 October 2014Appointment of Mr Paul Edwards as a director on 31 October 2014 (2 pages)
16 September 2014Full accounts made up to 31 December 2013 (15 pages)
16 September 2014Full accounts made up to 31 December 2013 (15 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 300
(4 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 300
(4 pages)
30 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 July 2013Statement of capital on 30 July 2013
  • GBP 300
(4 pages)
30 July 2013Solvency statement dated 23/07/13 (1 page)
30 July 2013Statement by directors (1 page)
30 July 2013Statement of capital on 30 July 2013
  • GBP 300
(4 pages)
30 July 2013Statement by directors (1 page)
30 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 July 2013Solvency statement dated 23/07/13 (1 page)
5 July 2013Appointment of Mr Michael Roland Eldridge as a director (2 pages)
5 July 2013Appointment of Mr Michael Roland Eldridge as a director (2 pages)
4 June 2013Termination of appointment of Martin Smith as a director (1 page)
4 June 2013Termination of appointment of Martin Smith as a director (1 page)
20 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
10 May 2013Full accounts made up to 31 December 2012 (16 pages)
10 May 2013Full accounts made up to 31 December 2012 (16 pages)
6 August 2012Company name changed westlb europe (uk) holdings LIMITED\certificate issued on 06/08/12
  • RES15 ‐ Change company name resolution on 2012-07-02
(2 pages)
6 August 2012Company name changed westlb europe (uk) holdings LIMITED\certificate issued on 06/08/12
  • RES15 ‐ Change company name resolution on 2012-07-02
(2 pages)
20 July 2012Change of name notice (2 pages)
20 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-02
(1 page)
20 July 2012Change of name notice (2 pages)
20 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-02
(1 page)
16 July 2012Full accounts made up to 31 December 2011 (15 pages)
16 July 2012Full accounts made up to 31 December 2011 (15 pages)
18 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
7 December 2011Statement of capital on 7 December 2011
  • GBP 20,000,000
(4 pages)
7 December 2011Statement of capital on 7 December 2011
  • GBP 20,000,000
(4 pages)
7 December 2011Memorandum and Articles of Association (12 pages)
7 December 2011Statement by directors (1 page)
7 December 2011Memorandum and Articles of Association (12 pages)
7 December 2011Solvency statement dated 05/12/11 (1 page)
7 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2011Solvency statement dated 05/12/11 (1 page)
7 December 2011Statement of capital on 7 December 2011
  • GBP 20,000,000
(4 pages)
7 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2011Statement by directors (1 page)
26 August 2011Director's details changed for Mr Martin James Smith on 16 August 2011 (2 pages)
26 August 2011Director's details changed for Mr Martin James Smith on 16 August 2011 (2 pages)
9 June 2011Full accounts made up to 31 December 2010 (16 pages)
9 June 2011Full accounts made up to 31 December 2010 (16 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
9 May 2011Appointment of Mr Thomas David Hood as a secretary (1 page)
9 May 2011Appointment of Mr Thomas David Hood as a secretary (1 page)
9 May 2011Termination of appointment of Sandra Rossato as a secretary (1 page)
9 May 2011Termination of appointment of Sandra Rossato as a secretary (1 page)
10 December 2010Solvency statement dated 07/12/10 (1 page)
10 December 2010Solvency statement dated 07/12/10 (1 page)
10 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 December 2010Statement of capital on 10 December 2010
  • GBP 25,000,000
(4 pages)
10 December 2010Statement by directors (1 page)
10 December 2010Statement by directors (1 page)
10 December 2010Statement of capital on 10 December 2010
  • GBP 25,000,000
(4 pages)
10 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2010Full accounts made up to 31 December 2009 (17 pages)
21 September 2010Full accounts made up to 31 December 2009 (17 pages)
14 June 2010Annual return made up to 13 May 2010 (14 pages)
14 June 2010Annual return made up to 13 May 2010 (14 pages)
15 September 2009Full accounts made up to 31 December 2008 (18 pages)
15 September 2009Full accounts made up to 31 December 2008 (18 pages)
28 May 2009Return made up to 13/05/09; full list of members (3 pages)
28 May 2009Return made up to 13/05/09; full list of members (3 pages)
15 September 2008Full accounts made up to 31 December 2007 (18 pages)
15 September 2008Full accounts made up to 31 December 2007 (18 pages)
22 May 2008Return made up to 13/05/08; full list of members (3 pages)
22 May 2008Return made up to 13/05/08; full list of members (3 pages)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Secretary's particulars changed (1 page)
26 October 2007Full accounts made up to 31 December 2006 (19 pages)
26 October 2007Full accounts made up to 31 December 2006 (19 pages)
16 May 2007Return made up to 13/05/07; full list of members (2 pages)
16 May 2007Return made up to 13/05/07; full list of members (2 pages)
14 December 2006Reduction of iss capital and minute (oc) (5 pages)
14 December 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
14 December 2006Reduction of iss capital and minute (oc) (5 pages)
14 December 2006Certificate of reduction of issued capital (1 page)
14 December 2006Certificate of reduction of issued capital (1 page)
14 December 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
21 June 2006Full accounts made up to 31 December 2005 (18 pages)
21 June 2006Full accounts made up to 31 December 2005 (18 pages)
26 May 2006Return made up to 13/05/06; full list of members (2 pages)
26 May 2006Return made up to 13/05/06; full list of members (2 pages)
1 March 2006Secretary's particulars changed (1 page)
1 March 2006Secretary's particulars changed (1 page)
22 December 2005Certificate of reduction of issued capital (1 page)
22 December 2005Reduction of iss capital and minute (oc) (4 pages)
22 December 2005Certificate of reduction of issued capital (1 page)
22 December 2005Reduction of iss capital and minute (oc) (4 pages)
20 December 2005Resolutions
  • RES13 ‐ Cancel shares 01/12/05
(1 page)
20 December 2005Resolutions
  • RES13 ‐ Cancel shares 01/12/05
(1 page)
29 June 2005New secretary appointed (2 pages)
29 June 2005New secretary appointed (2 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005Secretary resigned (1 page)
8 June 2005Full accounts made up to 31 December 2004 (18 pages)
8 June 2005Full accounts made up to 31 December 2004 (18 pages)
19 May 2005Return made up to 13/05/05; full list of members (7 pages)
19 May 2005Return made up to 13/05/05; full list of members (7 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005Secretary resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
13 December 2004Certificate of reduction of issued capital (1 page)
13 December 2004Certificate of reduction of issued capital (1 page)
10 December 2004Reduction of iss capital and minute (oc) (3 pages)
10 December 2004Reduction of iss capital and minute (oc) (3 pages)
13 October 2004Full accounts made up to 31 December 2003 (18 pages)
13 October 2004Full accounts made up to 31 December 2003 (18 pages)
9 June 2004Return made up to 13/05/04; no change of members (7 pages)
9 June 2004Return made up to 13/05/04; no change of members (7 pages)
3 December 2003Auditor's resignation (1 page)
3 December 2003Auditor's resignation (1 page)
4 October 2003New director appointed (2 pages)
4 October 2003New director appointed (2 pages)
30 September 2003Full accounts made up to 31 December 2002 (18 pages)
30 September 2003Full accounts made up to 31 December 2002 (18 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
28 July 2003Return made up to 13/05/03; no change of members (7 pages)
28 July 2003Return made up to 13/05/03; no change of members (7 pages)
23 March 2003New secretary appointed (1 page)
23 March 2003Secretary resigned (1 page)
23 March 2003New secretary appointed (1 page)
23 March 2003Secretary resigned (1 page)
24 October 2002Director's particulars changed (1 page)
24 October 2002Director's particulars changed (1 page)
7 August 2002Re sec 394 (1 page)
7 August 2002Re sec 394 (1 page)
26 June 2002New director appointed (3 pages)
26 June 2002New director appointed (3 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Return made up to 13/05/02; full list of members (7 pages)
10 June 2002Return made up to 13/05/02; full list of members (7 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002New director appointed (3 pages)
25 April 2002New director appointed (3 pages)
25 April 2002Secretary resigned (1 page)
12 March 2002Full accounts made up to 31 December 2001 (18 pages)
12 March 2002Full accounts made up to 31 December 2001 (18 pages)
27 September 2001Memorandum and Articles of Association (12 pages)
27 September 2001Memorandum and Articles of Association (12 pages)
17 September 2001Registered office changed on 17/09/01 from: 51 moorgate london EC2R 6AE (1 page)
17 September 2001Registered office changed on 17/09/01 from: 51 moorgate london EC2R 6AE (1 page)
4 June 2001£ nc 331302603/357370827 23/05/01 (1 page)
4 June 2001Ad 23/05/01--------- £ si 26068224@1=26068224 £ ic 331302603/357370827 (2 pages)
4 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2001Ad 23/05/01--------- £ si 26068224@1=26068224 £ ic 331302603/357370827 (2 pages)
4 June 2001£ nc 331302603/357370827 23/05/01 (1 page)
30 May 2001Return made up to 13/05/01; full list of members (6 pages)
30 May 2001Return made up to 13/05/01; full list of members (6 pages)
1 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2001Ad 21/03/01--------- £ si 15000000@1=15000000 £ ic 316302603/331302603 (2 pages)
1 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2001£ nc 316302603/331302603 21/03/01 (1 page)
1 May 2001£ nc 316302603/331302603 21/03/01 (1 page)
1 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2001Ad 21/03/01--------- £ si 15000000@1=15000000 £ ic 316302603/331302603 (2 pages)
1 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2001Full accounts made up to 31 December 2000 (15 pages)
10 April 2001Full accounts made up to 31 December 2000 (15 pages)
13 June 2000Return made up to 13/05/00; full list of members (6 pages)
13 June 2000Return made up to 13/05/00; full list of members (6 pages)
9 May 2000Ad 30/03/00--------- £ si 154000000@1=154000000 £ ic 115000002/269000002 (2 pages)
9 May 2000Ad 30/03/00--------- £ si 154000000@1=154000000 £ ic 115000002/269000002 (2 pages)
4 May 2000Full accounts made up to 31 December 1999 (15 pages)
4 May 2000Full accounts made up to 31 December 1999 (15 pages)
3 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 May 2000Nc inc already adjusted 28/03/00 (1 page)
3 May 2000Nc inc already adjusted 28/03/00 (1 page)
3 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 December 1999Certificate of reduction of issued capital (1 page)
17 December 1999Reduction of iss capital and minute (oc) (3 pages)
17 December 1999Certificate of reduction of issued capital (1 page)
17 December 1999Reduction of iss capital and minute (oc) (3 pages)
23 November 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
23 November 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
3 November 1999Full accounts made up to 31 December 1998 (15 pages)
3 November 1999Full accounts made up to 31 December 1998 (15 pages)
3 June 1999Return made up to 13/05/99; full list of members (6 pages)
3 June 1999Return made up to 13/05/99; full list of members (6 pages)
22 December 1998Nc inc already adjusted 15/12/98 (1 page)
22 December 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 December 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 December 1998Nc inc already adjusted 15/12/98 (1 page)
5 October 1998Full accounts made up to 31 December 1997 (14 pages)
5 October 1998Full accounts made up to 31 December 1997 (14 pages)
28 May 1998Return made up to 13/05/98; no change of members (5 pages)
28 May 1998Return made up to 13/05/98; no change of members (5 pages)
13 May 1998Director's particulars changed (1 page)
13 May 1998Director's particulars changed (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
6 October 1997Full accounts made up to 31 December 1996 (15 pages)
6 October 1997Full accounts made up to 31 December 1996 (15 pages)
11 June 1997Return made up to 13/05/97; no change of members (4 pages)
11 June 1997Return made up to 13/05/97; no change of members (4 pages)
22 December 1996Full group accounts made up to 31 December 1995 (112 pages)
22 December 1996Full group accounts made up to 31 December 1995 (112 pages)
21 November 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
21 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 November 1996Red share cap (2 pages)
21 November 1996Certificate of reduction of issued capital (1 page)
21 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 November 1996Certificate of reduction of issued capital (1 page)
21 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 November 1996Red share cap (2 pages)
21 November 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
5 June 1996Return made up to 13/05/96; full list of members (6 pages)
5 June 1996Return made up to 13/05/96; full list of members (6 pages)
2 February 1996Statement of affairs (5 pages)
2 February 1996Ad 01/01/96--------- wgm si 100000000@1 (2 pages)
2 February 1996Statement of affairs (5 pages)
2 February 1996Ad 01/01/96--------- wgm si 100000000@1 (2 pages)
25 January 1996Wgm nc 222000000/322000000 20/12/95 (1 page)
25 January 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
25 January 1996Wgm nc 222000000/322000000 20/12/95 (1 page)
25 January 1996Memorandum and Articles of Association (9 pages)
25 January 1996Ad 01/01/96--------- wgm si 100000000@1=100000000 wgm ic 222000000/322000000 (3 pages)
25 January 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 January 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 January 1996Memorandum and Articles of Association (9 pages)
25 January 1996Ad 01/01/96--------- wgm si 100000000@1=100000000 wgm ic 222000000/322000000 (3 pages)
25 January 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
23 November 1995Full group accounts made up to 31 December 1994 (116 pages)
23 November 1995Full group accounts made up to 31 December 1994 (116 pages)
22 September 1995Full accounts made up to 31 December 1994 (15 pages)
22 September 1995Full accounts made up to 31 December 1994 (15 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
25 May 1995Director resigned (2 pages)
25 May 1995Director resigned (2 pages)
23 May 1995Return made up to 13/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 May 1995Return made up to 13/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
29 January 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 January 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 January 1990Memorandum and Articles of Association (12 pages)
21 January 1990Memorandum and Articles of Association (12 pages)
14 December 1989Company name changed alnery no. 916 LIMITED\certificate issued on 13/12/89 (3 pages)
14 December 1989Company name changed alnery no. 916 LIMITED\certificate issued on 13/12/89 (3 pages)
24 May 1989Incorporation (17 pages)
24 May 1989Incorporation (17 pages)