Company NameCast Limited
Company StatusActive
Company Number02391989
CategoryPrivate Limited Company
Incorporation Date5 June 1989(34 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGuy Rostron
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(23 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
322 High Holborn
London
WC1V 7PB
Director NameEileen Annabelle Raperport
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(23 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RolePensions Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address45 Arden Road
London
N3 3AD
Director NameMr Kevin Johnson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(32 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameCurtis Evan Jewell
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2022(32 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Peter Ernest Kay Fuchs
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elwells
Bennetts Hill Dunton Bassett
Lutterworth
Leicestershire
LE17 5JJ
Director NameGeoffrey Hope Terry
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressDixon Hill Barn
Oldfield Lane, Oldfield
Keighley
West Yorkshire
BD22 0HY
Secretary NameGeoffrey Hope Terry
NationalityBritish
StatusResigned
Appointed05 June 1991(2 years after company formation)
Appointment Duration3 years (resigned 05 June 1994)
RoleCompany Director
Correspondence AddressDixon Hill Barn
Oldfield Lane, Oldfield
Keighley
West Yorkshire
BD22 0HY
Director NameMr Charles Herbert Parker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1996)
RoleCommercial Director Charter Pl
Country of ResidenceEngland
Correspondence AddressSylvesters House
Cheriton
Alresford
Hampshire
SO24 0PU
Director NameMr Nigel Edward Robson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(3 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 June 2001)
RoleFinance Director Charter Plc
Country of ResidenceUnited Kingdom
Correspondence AddressFar Rockaway
Upper Durford Wood
Petersfield
Hampshire
GU31 5AW
Director NamePeter Maguire Thwaite
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(7 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Lower Teddington Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HJ
Director NameMr David Maurice Eilbeck
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(12 years after company formation)
Appointment Duration2 years, 9 months (resigned 22 April 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Windmill Road
Sevenoaks
Kent
TN13 1TN
Director NameAlison Yapp
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(12 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 January 2006)
RoleSolicitor
Correspondence Address19 Southfield Park
North Harrow
Middlesex
HA2 6HF
Director NameJohn Leonard Avery
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(14 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameRobert Arthur Careless
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(14 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr James Richard Deeley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(17 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(18 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Michael George Foster
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(18 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Charles Scott Brannan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2012(22 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMs Anne Lynne Puckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2012(22 years, 7 months after company formation)
Appointment Duration7 years (resigned 12 February 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameWilliam (Bill) Flexon
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2012(22 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 February 2020)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address10751 Telegraph Road
Suite 201
Glen Allen
Virginia
23059
Director NameMr Mark Paul Lehman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2012(22 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 2019)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2012(22 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameGuy Rostron
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(23 years after company formation)
Appointment Duration2 days (resigned 30 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
322 High Holborn
London
WC1V 7PB
Director NameMr Robin Hurst Clark
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(23 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Dominic Albert Daniel Morgan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(27 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 October 2017)
RoleTax Director
Country of ResidenceSwitzerland
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Christopher Michael Hix
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2016(27 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 February 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameSarah Elizabeth McIntyre
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(28 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameCharter Central Services Limited (Corporation)
StatusResigned
Appointed16 November 1992(3 years, 5 months after company formation)
Appointment Duration21 years, 4 months (resigned 31 March 2014)
Correspondence Address7th Floor
322 High Holborn
London
WC1V 7PB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed02 April 2014(24 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 March 2017)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websitecharter.ie

Location

Registered AddressWarlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12.5b at £0.01Airgare LTD
98.49%
Ordinary B
91m at £0.01Esab Technology LTD
0.72%
Ordinary D
34.3m at £0.01Charter Consolidated LTD
0.27%
Ordinary A
19.2m at £0.01Clfx Sweden Cv
0.15%
Ordinary D
15.2m at £0.01Central Mining & Investment Corporation LTD
0.12%
Ordinary D
11.9m at £0.01Central Mining Finance LTD
0.09%
Ordinary D
9.3m at £0.01Exelvia Investments LTD
0.07%
Ordinary D
4.4m at £0.01Clfx Netherlands Finance Cv
0.03%
Ordinary C
3.7m at £0.01Hobart Place Investments LTD
0.03%
Ordinary D
2.9m at £0.01Charter Central Services LTD
0.02%
Ordinary D

Financials

Year2014
Net Worth£2,017,850,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 4 weeks ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Charges

5 September 2013Delivered on: 23 September 2013
Satisfied on: 9 June 2015
Persons entitled: Deutsche Bank Ag New York as Collateral Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
15 August 2012Delivered on: 24 August 2012
Satisfied on: 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Pledge of shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A right of pledge over the collateral; collateral means the shares the new shares and the pledgor's present and future rights see image for full details.
Fully Satisfied
14 May 2012Delivered on: 18 May 2012
Satisfied on: 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security assets being the shares, the related rights and the proceeds see image for full details.
Fully Satisfied
30 April 2012Delivered on: 4 May 2012
Satisfied on: 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

17 December 2020Full accounts made up to 31 December 2019 (24 pages)
22 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
2 March 2020Termination of appointment of William (Bill) Flexon as a director on 5 February 2020 (1 page)
18 October 2019Cancellation of shares. Statement of capital on 26 September 2019
  • GBP 125,820.31351
(6 pages)
18 October 2019Purchase of own shares. (3 pages)
10 October 2019Termination of appointment of Mark Paul Lehman as a director on 1 October 2019 (1 page)
23 September 2019Full accounts made up to 31 December 2018 (24 pages)
21 August 2019Termination of appointment of Sarah Elizabeth Mcintyre as a director on 21 June 2019 (1 page)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
22 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium 21/05/2019
(3 pages)
22 May 2019Statement of capital on 22 May 2019
  • GBP 126,730.01968
(5 pages)
22 May 2019Statement by Directors (3 pages)
22 May 2019Solvency Statement dated 21/05/19 (3 pages)
25 February 2019Termination of appointment of Anne Lynne Puckett as a director on 12 February 2019 (1 page)
15 August 2018Full accounts made up to 31 December 2017 (24 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
21 March 2018Withdrawal of a person with significant control statement on 21 March 2018 (2 pages)
21 February 2018Termination of appointment of Dominic Albert Daniel Morgan as a director on 19 October 2017 (1 page)
19 February 2018Appointment of Sarah Elizabeth Mcintyre as a director on 19 October 2017 (2 pages)
12 February 2018Notification of Airgare Limited as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
30 August 2017Change of details for a person with significant control (2 pages)
16 August 2017Full accounts made up to 31 December 2016 (21 pages)
16 August 2017Full accounts made up to 31 December 2016 (21 pages)
2 August 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
2 August 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
4 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 4 April 2017 (2 pages)
4 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 4 April 2017 (2 pages)
9 October 2016Full accounts made up to 31 December 2015 (19 pages)
9 October 2016Full accounts made up to 31 December 2015 (19 pages)
7 October 2016Appointment of Mr Dominic Albert Daniel Morgan as a director on 30 September 2016 (2 pages)
7 October 2016Appointment of Mr Dominic Albert Daniel Morgan as a director on 30 September 2016 (2 pages)
3 October 2016Appointment of Mr Christopher Michael Hix as a director on 30 September 2016 (2 pages)
3 October 2016Appointment of Mr Christopher Michael Hix as a director on 30 September 2016 (2 pages)
30 September 2016Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 126,730,019.68
(14 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 126,730,019.68
(14 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 126,730,019.68
(14 pages)
10 June 2015Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 126,730,019.68
(14 pages)
10 June 2015Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 126,730,019.68
(14 pages)
9 June 2015Satisfaction of charge 2 in full (4 pages)
9 June 2015Satisfaction of charge 2 in full (4 pages)
9 June 2015Satisfaction of charge 1 in full (4 pages)
9 June 2015Satisfaction of charge 3 in full (4 pages)
9 June 2015Satisfaction of charge 1 in full (4 pages)
9 June 2015Satisfaction of charge 023919890004 in full (4 pages)
9 June 2015Satisfaction of charge 3 in full (4 pages)
9 June 2015Satisfaction of charge 023919890004 in full (4 pages)
15 May 2015Full accounts made up to 31 December 2014 (13 pages)
15 May 2015Full accounts made up to 31 December 2014 (13 pages)
2 December 2014Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page)
2 December 2014Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Robin Clark on 11 August 2014 (2 pages)
12 August 2014Director's details changed for Robin Clark on 11 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
9 July 2014Director's details changed for Robin Clark on 22 June 2014 (2 pages)
9 July 2014Director's details changed for Robin Clark on 22 June 2014 (2 pages)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 126,730,019.68
(15 pages)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 126,730,019.68
(15 pages)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 126,730,019.68
(15 pages)
22 April 2014Termination of appointment of Charter Central Services Limited as a secretary (1 page)
22 April 2014Termination of appointment of Charter Central Services Limited as a secretary (1 page)
16 April 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
16 April 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
9 April 2014Registered office address changed from 6Th Floor High Holborn London WC1V 7PB England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 6Th Floor High Holborn London WC1V 7PB England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 6Th Floor High Holborn London WC1V 7PB England on 9 April 2014 (1 page)
13 November 2013Resolutions
  • RES13 ‐ Credit/facility agreement/section 175 06/11/2013
(5 pages)
13 November 2013Resolutions
  • RES13 ‐ Credit/facility agreement/section 175 06/11/2013
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
23 September 2013Registration of charge 023919890004 (31 pages)
23 September 2013Registration of charge 023919890004 (31 pages)
11 September 2013Resolutions
  • RES13 ‐ Share pledge & other company business 04/09/2013
(6 pages)
11 September 2013Resolutions
  • RES13 ‐ Share pledge & other company business 04/09/2013
(6 pages)
27 August 2013Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 27 August 2013 (1 page)
8 August 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 126,730,019.68
(6 pages)
8 August 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 126,730,019.68
(6 pages)
19 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
19 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
19 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (13 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (13 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (13 pages)
4 April 2013Termination of appointment of Andrew Stockwell as a director (1 page)
4 April 2013Termination of appointment of Andrew Stockwell as a director (1 page)
14 March 2013Resolutions
  • RES13 ‐ Various facility agreements as listed 07/03/2013
(6 pages)
14 March 2013Resolutions
  • RES13 ‐ Various facility agreements as listed 07/03/2013
(6 pages)
6 January 2013Auditor's resignation (2 pages)
6 January 2013Auditor's resignation (2 pages)
16 October 2012Appointment of Eileen Annabelle Raperport as a director (2 pages)
16 October 2012Appointment of Eileen Annabelle Raperport as a director (2 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 3 (15 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 3 (15 pages)
24 July 2012Full accounts made up to 31 December 2011 (13 pages)
24 July 2012Full accounts made up to 31 December 2011 (13 pages)
17 July 2012Appointment of Guy Rostron as a director (2 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 28 March 2012 (2 pages)
17 July 2012Appointment of Guy Rostron as a director (2 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 28 March 2012 (2 pages)
16 July 2012Termination of appointment of Guy Rostron as a director (1 page)
16 July 2012Termination of appointment of Guy Rostron as a director (1 page)
12 July 2012Resolutions
  • RES13 ‐ Re entry of company into an irish law share pledge agreement 03/07/2012
(7 pages)
12 July 2012Resolutions
  • RES13 ‐ Re entry of company into an irish law share pledge agreement 03/07/2012
(7 pages)
4 July 2012Resolutions
  • RES13 ‐ Re original secured credit documents and additional further secured credit documents 13/06/2012
(6 pages)
4 July 2012Director's details changed for Ms Anne Lynne Puckett on 17 January 2012 (2 pages)
4 July 2012Director's details changed for Ms Anne Lynne Puckett on 17 January 2012 (2 pages)
4 July 2012Resolutions
  • RES13 ‐ Re original secured credit documents and additional further secured credit documents 13/06/2012
(6 pages)
2 July 2012Appointment of Guy Rostron as a director (2 pages)
2 July 2012Appointment of Guy Rostron as a director (2 pages)
2 July 2012Appointment of Robin Clark as a director (2 pages)
2 July 2012Termination of appointment of John Avery as a director (1 page)
2 July 2012Termination of appointment of John Avery as a director (1 page)
2 July 2012Appointment of Robin Clark as a director (2 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (12 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (12 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (12 pages)
21 June 2012Sub-division of shares on 20 April 2012 (5 pages)
21 June 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 2,917,645.60
(8 pages)
21 June 2012Change of share class name or designation (2 pages)
21 June 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 1,000,004
(4 pages)
21 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 20/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
21 June 2012Sub-division of shares on 20 April 2012 (5 pages)
21 June 2012Change of share class name or designation (2 pages)
21 June 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 1,000,004
(4 pages)
21 June 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 2,917,645.60
(8 pages)
21 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 20/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
29 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
29 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 2 (16 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 2 (16 pages)
10 May 2012Memorandum and Articles of Association (46 pages)
10 May 2012Memorandum and Articles of Association (46 pages)
10 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re financial agreements /re sect 175 25/04/2012
(10 pages)
10 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re financial agreements /re sect 175 25/04/2012
(10 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (22 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (22 pages)
1 May 2012Appointment of Mr Andrew James Stockwell as a director (2 pages)
1 May 2012Appointment of Mr Andrew James Stockwell as a director (2 pages)
30 March 2012Appointment of William Flexon as a director (2 pages)
30 March 2012Appointment of William Flexon as a director (2 pages)
29 March 2012Appointment of Mark Paul Lehman as a director (2 pages)
29 March 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
29 March 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
29 March 2012Appointment of Mark Paul Lehman as a director (2 pages)
23 January 2012Termination of appointment of Robert Careless as a director (1 page)
23 January 2012Termination of appointment of Robert Careless as a director (1 page)
20 January 2012Termination of appointment of James Deeley as a director (1 page)
20 January 2012Termination of appointment of James Deeley as a director (1 page)
18 January 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
18 January 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
18 January 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
18 January 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
7 September 2011Full accounts made up to 31 December 2010 (13 pages)
7 September 2011Full accounts made up to 31 December 2010 (13 pages)
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
17 September 2010Full accounts made up to 31 December 2009 (14 pages)
17 September 2010Full accounts made up to 31 December 2009 (14 pages)
1 July 2010Termination of appointment of Michael Foster as a director (1 page)
1 July 2010Termination of appointment of Andrew Stockwell as a director (1 page)
1 July 2010Termination of appointment of Michael Foster as a director (1 page)
1 July 2010Termination of appointment of Andrew Stockwell as a director (1 page)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Michael George Foster on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Michael George Foster on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Michael George Foster on 1 October 2009 (3 pages)
29 June 2009Return made up to 05/06/09; full list of members (5 pages)
29 June 2009Return made up to 05/06/09; full list of members (5 pages)
19 March 2009Full accounts made up to 31 December 2008 (14 pages)
19 March 2009Full accounts made up to 31 December 2008 (14 pages)
24 July 2008Return made up to 05/06/08; full list of members (5 pages)
24 July 2008Return made up to 05/06/08; full list of members (5 pages)
8 May 2008Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page)
8 May 2008Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page)
7 May 2008Secretary's change of particulars / charter central services LIMITED / 06/05/2008 (1 page)
7 May 2008Secretary's change of particulars / charter central services LIMITED / 06/05/2008 (1 page)
14 April 2008Full accounts made up to 31 December 2007 (14 pages)
14 April 2008Full accounts made up to 31 December 2007 (14 pages)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (1 page)
12 July 2007Return made up to 05/06/07; no change of members (5 pages)
12 July 2007Return made up to 05/06/07; no change of members (5 pages)
19 April 2007Full accounts made up to 31 December 2006 (14 pages)
19 April 2007Full accounts made up to 31 December 2006 (14 pages)
7 March 2007New director appointed (4 pages)
7 March 2007New director appointed (4 pages)
8 August 2006Full accounts made up to 31 December 2005 (13 pages)
8 August 2006Full accounts made up to 31 December 2005 (13 pages)
12 July 2006Return made up to 05/06/06; full list of members (6 pages)
12 July 2006Return made up to 05/06/06; full list of members (6 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
17 June 2005Return made up to 05/06/05; full list of members (7 pages)
17 June 2005Return made up to 05/06/05; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (11 pages)
3 November 2004Full accounts made up to 31 December 2003 (11 pages)
7 July 2004New director appointed (3 pages)
7 July 2004Return made up to 05/06/04; no change of members (5 pages)
7 July 2004Return made up to 05/06/04; no change of members (5 pages)
7 July 2004New director appointed (3 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (4 pages)
10 May 2004New director appointed (4 pages)
7 November 2003Registered office changed on 07/11/03 from: 7 hobart place london SW1W 0HH (1 page)
7 November 2003Secretary's particulars changed (1 page)
7 November 2003Secretary's particulars changed (1 page)
7 November 2003Registered office changed on 07/11/03 from: 7 hobart place london SW1W 0HH (1 page)
11 August 2003Full accounts made up to 31 December 2002 (11 pages)
11 August 2003Full accounts made up to 31 December 2002 (11 pages)
28 June 2003Return made up to 05/06/03; no change of members (4 pages)
28 June 2003Return made up to 05/06/03; no change of members (4 pages)
24 February 2003Auditor's resignation (2 pages)
24 February 2003Auditor's resignation (2 pages)
8 July 2002Return made up to 05/06/02; full list of members (6 pages)
8 July 2002Return made up to 05/06/02; full list of members (6 pages)
5 May 2002Full accounts made up to 31 December 2001 (10 pages)
5 May 2002Full accounts made up to 31 December 2001 (10 pages)
2 November 2001New director appointed (3 pages)
2 November 2001New director appointed (3 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
16 July 2001New director appointed (6 pages)
16 July 2001New director appointed (6 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
14 June 2001Return made up to 05/06/01; no change of members (4 pages)
14 June 2001Return made up to 05/06/01; no change of members (4 pages)
21 March 2001Full accounts made up to 31 December 2000 (10 pages)
21 March 2001Full accounts made up to 31 December 2000 (10 pages)
27 June 2000Return made up to 05/06/00; full list of members (6 pages)
27 June 2000Return made up to 05/06/00; full list of members (6 pages)
23 March 2000Full accounts made up to 31 December 1999 (10 pages)
23 March 2000Full accounts made up to 31 December 1999 (10 pages)
5 July 1999Return made up to 05/06/99; full list of members (6 pages)
5 July 1999Return made up to 05/06/99; full list of members (6 pages)
25 March 1999Full accounts made up to 31 December 1998 (10 pages)
25 March 1999Full accounts made up to 31 December 1998 (10 pages)
24 September 1998Auditor's resignation (1 page)
24 September 1998Auditor's resignation (1 page)
2 April 1998Full accounts made up to 31 December 1997 (10 pages)
2 April 1998Full accounts made up to 31 December 1997 (10 pages)
27 August 1997Director's particulars changed (1 page)
27 August 1997Director's particulars changed (1 page)
11 June 1997Return made up to 05/06/97; no change of members (6 pages)
11 June 1997Return made up to 05/06/97; no change of members (6 pages)
7 March 1997Full accounts made up to 31 December 1996 (10 pages)
7 March 1997Full accounts made up to 31 December 1996 (10 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
13 December 1996Director's particulars changed (1 page)
13 December 1996Director's particulars changed (1 page)
16 June 1996Return made up to 05/06/96; full list of members (7 pages)
16 June 1996Return made up to 05/06/96; full list of members (7 pages)
2 May 1996Full accounts made up to 31 December 1995 (10 pages)
2 May 1996Full accounts made up to 31 December 1995 (10 pages)
20 December 1995Notice of assignment of name or new name to shares (2 pages)
20 December 1995Ad 31/10/95--------- £ si 999998@1=999998 £ ic 2/1000000 (4 pages)
20 December 1995Notice of assignment of name or new name to shares (2 pages)
20 December 1995Nc inc already adjusted 31/10/95 (1 page)
20 December 1995Ad 31/10/95--------- £ si 999998@1=999998 £ ic 2/1000000 (4 pages)
20 December 1995Nc inc already adjusted 31/10/95 (1 page)
9 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
9 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
9 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
9 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
5 July 1995Return made up to 05/06/95; no change of members (14 pages)
5 July 1995Return made up to 05/06/95; no change of members (14 pages)
28 March 1995Accounts made up to 31 December 1994 (4 pages)
28 March 1995Accounts made up to 31 December 1994 (4 pages)
18 July 1994Accounts made up to 31 March 1994 (4 pages)
18 July 1994Accounts made up to 31 March 1994 (4 pages)
14 May 1993Accounts made up to 31 March 1993 (4 pages)
14 May 1993Accounts made up to 31 March 1993 (4 pages)
20 January 1993Accounts made up to 31 March 1992 (4 pages)
20 January 1993Accounts made up to 31 March 1992 (4 pages)
26 May 1992Accounts made up to 31 March 1991 (4 pages)
26 May 1992Accounts made up to 31 March 1991 (4 pages)
11 February 1991Full accounts made up to 31 March 1990 (5 pages)
11 February 1991Full accounts made up to 31 March 1990 (5 pages)
13 February 1990Company name changed\certificate issued on 13/02/90 (3 pages)
13 February 1990Company name changed\certificate issued on 13/02/90 (3 pages)
13 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
13 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
19 December 1989Memorandum and Articles of Association (31 pages)
19 December 1989Memorandum and Articles of Association (31 pages)
5 June 1989Incorporation (10 pages)
5 June 1989Incorporation (10 pages)