Company NamePalladium International Limited
Company StatusActive
Company Number02394229
CategoryPrivate Limited Company
Incorporation Date12 June 1989(34 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMs Elizabeth Margaret Stockley
StatusCurrent
Appointed10 March 2014(24 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressChurch Barn Church Lane
Tickenham
Clevedon
Avon
BS21 6SD
Director NameMs Sinead Mary Magill
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed25 February 2016(26 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16th Floor, Hylo, 105 Bunhill Row
London
EC1Y 8LZ
Director NameMr Jose Maria Ortiz Canela
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed03 November 2020(31 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16th Floor, Hylo, 105 Bunhill Row
London
EC1Y 8LZ
Director NameMr John Patrick William Dalgarno
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(34 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCfo And Director
Country of ResidenceAustralia
Correspondence Address16th Floor, Hylo, 105 Bunhill Row
London
EC1Y 8LZ
Director NameMr Richard Brian Woodroofe
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 14 May 1997)
RoleAgricultural Consultant
Correspondence AddressMowbray Lodge
Kirkby Malzeard
Ripon
North Yorkshire
HG4 3RT
Director NameMrs Mary Wharton Woodroofe
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 14 May 1997)
RoleCompany Director
Correspondence AddressMowbray Lodge
Kirkby Malzeard
Ripon
North Yorkshire
HG4 3RT
Director NameMr Jonathan Malcolm Woodroofe
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years after company formation)
Appointment Duration2 years (resigned 12 June 1993)
RoleAnimal Nutrition Specialist
Correspondence Address7 Hoonan Grove
Woodend
Victoria 3442
Foreign
Director NameMrs Elizabeth Sarah Woodroofe
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years after company formation)
Appointment Duration2 years (resigned 12 June 1993)
RoleAnimal Nutrition Specialist
Correspondence Address7 Noonan Grove
Woodend
Victoria 3442
Foreign
Secretary NameMrs Mary Wharton Woodroofe
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 14 May 1997)
RoleCompany Director
Correspondence AddressMowbray Lodge
Kirkby Malzeard
Ripon
North Yorkshire
HG4 3RT
Director NameDean Hall
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(7 years, 11 months after company formation)
Appointment Duration3 years (resigned 02 June 2000)
RoleEstate Manager
Correspondence AddressThe Fining Hall Estate
Rogate
Petersfield
Hampshire
GU31 5BU
Director NameWayne Clive Reed
Date of BirthApril 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed14 May 1997(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 September 2000)
RoleCompany Director
Correspondence Address18 Belfort Street
Stafford
Queensland 4052
Australia
Secretary NameWayne Clive Reed
NationalityAustralian
StatusResigned
Appointed14 May 1997(7 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 June 2004)
RoleCompany Director
Correspondence Address18 Belfort Street
Stafford
Queensland 4052
Australia
Director NameMr Rowan Ian Mactaggart
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(8 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 27 September 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Darnborough Gate
Ripon
North Yorkshire
HG4 2TF
Director NameBruce Charles Hervey
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(10 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Sussex Street
London
SW1V 4RH
Director NameStewart Francis Routledge
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed04 September 2000(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 September 2002)
RoleExecutive Director
Correspondence Address45 Dickson Terrace
Hamilton
Queensland
4007
Director NamePeter Deacon
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed10 September 2002(13 years, 3 months after company formation)
Appointment Duration2 years (resigned 24 September 2004)
RoleManager
Correspondence Address4 High Skellgate
Ripon
North Yorkshire
HG4 1BA
Secretary NameTimothy Richard Miles
NationalityAustralian
StatusResigned
Appointed22 June 2004(15 years after company formation)
Appointment Duration3 years, 3 months (resigned 27 September 2007)
RoleAccountant
Correspondence Address33 Boulting Street
McDowall
Queensland 4053
Australia
Director NameMr Kim Robert Bredhauer
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2007(18 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 03 November 2020)
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence Address2nd Floor
100 Bunhill Row
London
EC1Y 8ND
Secretary NameSarah Dewar
NationalityBritish
StatusResigned
Appointed01 October 2007(18 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 March 2008)
RoleCompany Director
Correspondence Address613/1000 Ann Street
Fortitude Valley
Queensland 4006
Australia
Secretary NameMr Michael Rocks
NationalityBritish
StatusResigned
Appointed13 March 2008(18 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 August 2011)
RoleAccountant
Correspondence Address199a Joel Street
Eastcote
Pinner
Middlesex
HA5 2PJ
Director NameJames Montgomerie
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(19 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 September 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Avondale Road
Wimbledon
London
SW19 8JU
Director NameMr Mark Joseph Gilroy
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed12 January 2010(20 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 March 2014)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address2nd Floor
100 Bunhill Row
London
EC1Y 8ND
Director NameMr Darryn Michael Purdy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed12 January 2010(20 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 October 2017)
RoleDeputy Managing Director
Country of ResidenceAustralia
Correspondence Address2nd Floor
100 Bunhill Row
London
EC1Y 8ND
Secretary NameMr Mark Gilroy
StatusResigned
Appointed10 August 2011(22 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 March 2014)
RoleCompany Director
Correspondence Address2nd Floor
100 Bunhill Row
London
EC1Y 8ND
Director NameMr Charles Rowland Duff
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(24 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 February 2016)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address2nd Floor
100 Bunhill Row
London
EC1Y 8ND
Director NameMr Richard Keith Moreton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(28 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
100 Bunhill Row
London
EC1Y 8ND
Director NameMr Gareth Rhys Morris
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2020(31 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 February 2024)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2nd Floor
100 Bunhill Row
London
EC1Y 8ND

Contact

Websitegrminternational.com

Location

Registered Address16th Floor, Hylo, 105 Bunhill Row
London
EC1Y 8LZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

20 at £50Futures Global LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,146,535
Gross Profit£3,804,734
Net Worth£348,646
Cash£382,628
Current Liabilities£899,451

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Charges

22 September 2017Delivered on: 29 September 2017
Persons entitled: Cba Corporate Services (Nsw) Pty Limited

Classification: A registered charge
Outstanding
13 August 2015Delivered on: 18 August 2015
Persons entitled: Hsbc Bank Australia Limited (Australian Company Number: 006 434 162)

Classification: A registered charge
Particulars: The charge created by this deed is a fixed first charge over all present and future: land, plant machinery and equipment and intellectual property (including any registered or unregistered patents, trademarks, service marks, designs, copyrights and know-how).. For more details please refer to the instrument.
Outstanding
26 February 2015Delivered on: 18 March 2015
Persons entitled: Hsbc Bank Australia Limited

Classification: A registered charge
Outstanding
24 December 2009Delivered on: 7 January 2010
Persons entitled: Hsbc Bank Australia Limited

Classification: Security debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 November 2021Delivered on: 8 December 2021
Persons entitled: Cba Corporate Services (Nsw) Pty Limited

Classification: A registered charge
Outstanding
24 February 2010Delivered on: 1 March 2010
Satisfied on: 24 February 2015
Persons entitled: Export Finance and Insurance Corporation

Classification: Security debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 July 2004Delivered on: 16 July 2004
Satisfied on: 7 January 2010
Persons entitled: Richard Neville Lay Cbe, Euan Michael Ross Geddes (Baron Geddes of Rolvenden) and John Adrianwatney Being the Trustees of the Portman Estate

Classification: Deed of rent deposit
Secured details: £7,990.00 due or to become due from the company to the chargee.
Particulars: The rent deposit deposited with the chargee pursuant to the rent deposit deed. See the mortgage charge document for full details.
Fully Satisfied
30 October 2002Delivered on: 1 November 2002
Satisfied on: 7 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation nx 854869 with the bank and any deposit or account of any other currency description or designation.
Fully Satisfied
28 September 2002Delivered on: 14 October 2002
Satisfied on: 7 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits credited to account designation 160/01/1069/8954 with the bank and any deposit or account of any other currency.
Fully Satisfied
28 September 2002Delivered on: 9 October 2002
Satisfied on: 11 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 April 2024Full accounts made up to 30 June 2023 (29 pages)
19 March 2024Registered office address changed from 16th Floor, Hylo Bunhill Row London EC1Y 8LZ England to 16th Floor, Hylo, 105 Bunhill Row London EC1Y 8LZ on 19 March 2024 (1 page)
18 March 2024Registered office address changed from 2nd Floor 100 Bunhill Row London EC1Y 8nd to 16th Floor, Hylo Bunhill Row London EC1Y 8LZ on 18 March 2024 (1 page)
9 February 2024Appointment of Mr John Patrick William Dalgarno as a director on 8 February 2024 (2 pages)
6 February 2024Termination of appointment of Gareth Rhys Morris as a director on 5 February 2024 (1 page)
20 December 2023Change of details for Palladium Group Holdings Limited as a person with significant control on 14 December 2023 (2 pages)
14 December 2023Cessation of Global Infrastructure Solutions Inc as a person with significant control on 14 December 2023 (1 page)
11 July 2023Full accounts made up to 30 June 2022 (29 pages)
14 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
25 January 2023Director's details changed for Mrs Sinead Mary Magill on 15 January 2023 (2 pages)
25 January 2023Director's details changed for Mr Gareth Rhys Morris on 20 January 2023 (2 pages)
10 January 2023Notification of Global Infrastructure Solutions Inc as a person with significant control on 31 May 2022 (2 pages)
16 November 2022Full accounts made up to 30 June 2021 (29 pages)
15 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
8 December 2021Registration of charge 023942290010, created on 29 November 2021 (13 pages)
14 July 2021Full accounts made up to 30 June 2020 (34 pages)
14 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
3 November 2020Termination of appointment of Kim Robert Bredhauer as a director on 3 November 2020 (1 page)
3 November 2020Appointment of Jose Maria Ortiz Canela as a director on 3 November 2020 (2 pages)
31 August 2020Appointment of Mr Gareth Rhys Morris as a director on 20 August 2020 (2 pages)
31 August 2020Termination of appointment of Richard Keith Moreton as a director on 17 August 2020 (1 page)
16 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
9 April 2020Full accounts made up to 30 June 2019 (32 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 30 June 2018 (32 pages)
14 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
8 June 2018Full accounts made up to 30 June 2017 (28 pages)
27 October 2017Appointment of Mr Richard Keith Moreton as a director on 18 October 2017 (2 pages)
27 October 2017Termination of appointment of Darryn Michael Purdy as a director on 18 October 2017 (1 page)
27 October 2017Termination of appointment of Darryn Michael Purdy as a director on 18 October 2017 (1 page)
27 October 2017Appointment of Mr Richard Keith Moreton as a director on 18 October 2017 (2 pages)
10 October 2017Satisfaction of charge 023942290008 in full (1 page)
10 October 2017Satisfaction of charge 5 in full (1 page)
10 October 2017Satisfaction of charge 5 in full (1 page)
10 October 2017Satisfaction of charge 023942290008 in full (1 page)
10 October 2017Satisfaction of charge 023942290007 in full (1 page)
10 October 2017Satisfaction of charge 023942290007 in full (1 page)
2 October 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 October 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 September 2017Registration of charge 023942290009, created on 22 September 2017 (151 pages)
29 September 2017Registration of charge 023942290009, created on 22 September 2017 (151 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
6 April 2017Full accounts made up to 30 June 2016 (27 pages)
6 April 2017Full accounts made up to 30 June 2016 (27 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
24 March 2016Appointment of Ms Sinead Mary Magill as a director on 25 February 2016 (2 pages)
24 March 2016Appointment of Ms Sinead Mary Magill as a director on 25 February 2016 (2 pages)
18 March 2016Full accounts made up to 30 June 2015 (17 pages)
18 March 2016Full accounts made up to 30 June 2015 (17 pages)
10 March 2016Termination of appointment of Charles Rowland Duff as a director on 25 February 2016 (1 page)
10 March 2016Termination of appointment of Charles Rowland Duff as a director on 25 February 2016 (1 page)
18 August 2015Registration of charge 023942290008, created on 13 August 2015 (48 pages)
18 August 2015Registration of charge 023942290008, created on 13 August 2015 (48 pages)
23 July 2015Company name changed grm international LIMITED\certificate issued on 23/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-20
(3 pages)
23 July 2015Company name changed grm international LIMITED\certificate issued on 23/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-20
(3 pages)
12 June 2015Secretary's details changed for Ms Elizabeth Margaret Stockley on 1 January 2015 (1 page)
12 June 2015Secretary's details changed for Ms Elizabeth Margaret Stockley on 1 January 2015 (1 page)
12 June 2015Secretary's details changed for Ms Elizabeth Margaret Stockley on 1 January 2015 (1 page)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(5 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(5 pages)
18 March 2015Registration of charge 023942290007, created on 26 February 2015 (46 pages)
18 March 2015Registration of charge 023942290007, created on 26 February 2015 (46 pages)
24 February 2015Satisfaction of charge 6 in full (1 page)
24 February 2015Satisfaction of charge 6 in full (1 page)
21 February 2015Full accounts made up to 30 June 2014 (17 pages)
21 February 2015Full accounts made up to 30 June 2014 (17 pages)
18 November 2014Termination of appointment of James Montgomerie as a director on 22 September 2014 (1 page)
18 November 2014Termination of appointment of James Montgomerie as a director on 22 September 2014 (1 page)
8 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(6 pages)
8 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(6 pages)
2 June 2014Section 519 (1 page)
2 June 2014Section 519 (1 page)
7 April 2014Full accounts made up to 30 June 2013 (16 pages)
7 April 2014Full accounts made up to 30 June 2013 (16 pages)
20 March 2014Appointment of Ms Elizabeth Margaret Stockley as a secretary (2 pages)
20 March 2014Appointment of Ms Elizabeth Margaret Stockley as a secretary (2 pages)
20 March 2014Termination of appointment of Mark Gilroy as a secretary (1 page)
20 March 2014Termination of appointment of Mark Gilroy as a director (1 page)
20 March 2014Termination of appointment of Mark Gilroy as a director (1 page)
20 March 2014Termination of appointment of Mark Gilroy as a secretary (1 page)
13 February 2014Appointment of Mr Charles Rowland Duff as a director (2 pages)
13 February 2014Appointment of Mr Charles Rowland Duff as a director (2 pages)
16 August 2013Full accounts made up to 30 June 2012 (16 pages)
16 August 2013Full accounts made up to 30 June 2012 (16 pages)
12 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
12 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
13 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
10 April 2012Full accounts made up to 30 June 2011 (19 pages)
10 April 2012Full accounts made up to 30 June 2011 (19 pages)
10 August 2011Termination of appointment of Michael Rocks as a secretary (1 page)
10 August 2011Appointment of Mr Mark Gilroy as a secretary (1 page)
10 August 2011Termination of appointment of Michael Rocks as a secretary (1 page)
10 August 2011Appointment of Mr Mark Gilroy as a secretary (1 page)
21 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
5 May 2011Director's details changed for Mr Mark Joesph Gilroy on 3 May 2011 (2 pages)
5 May 2011Director's details changed for Mr Mark Joesph Gilroy on 3 May 2011 (2 pages)
5 May 2011Director's details changed for Mr Mark Joesph Gilroy on 3 May 2011 (2 pages)
16 February 2011Full accounts made up to 30 June 2010 (19 pages)
16 February 2011Full accounts made up to 30 June 2010 (19 pages)
11 January 2011Director's details changed for Mr Mark Joesph Gilroy on 20 December 2010 (2 pages)
11 January 2011Director's details changed for Mr Mark Joesph Gilroy on 20 December 2010 (2 pages)
14 October 2010Auditor's resignation (2 pages)
14 October 2010Auditor's resignation (2 pages)
12 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for James Montgomerie on 12 June 2010 (2 pages)
12 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for James Montgomerie on 12 June 2010 (2 pages)
28 May 2010Registered office address changed from Fourth Floor 57-59 Gloucester Place London W1U 8JH Uk on 28 May 2010 (1 page)
28 May 2010Registered office address changed from Fourth Floor 57-59 Gloucester Place London W1U 8JH Uk on 28 May 2010 (1 page)
5 March 2010Appointment of Mr Mark Joseph Gilroy as a director (2 pages)
5 March 2010Appointment of Mr Mark Joseph Gilroy as a director (2 pages)
1 March 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
1 March 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
12 February 2010Appointment of Mr Darryn Michael Purdy as a director (2 pages)
12 February 2010Appointment of Mr Darryn Michael Purdy as a director (2 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
21 December 2009Director's details changed for Kim Robert Bredhauer on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Kim Robert Bredhauer on 21 December 2009 (2 pages)
23 November 2009Full accounts made up to 30 June 2009 (17 pages)
23 November 2009Full accounts made up to 30 June 2009 (17 pages)
16 June 2009Return made up to 12/06/09; full list of members (3 pages)
16 June 2009Return made up to 12/06/09; full list of members (3 pages)
13 March 2009Appointment terminated director bruce hervey (1 page)
13 March 2009Director appointed james montgomerie (1 page)
13 March 2009Director appointed james montgomerie (1 page)
13 March 2009Appointment terminated director bruce hervey (1 page)
15 January 2009Full accounts made up to 30 June 2008 (16 pages)
15 January 2009Full accounts made up to 30 June 2008 (16 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 July 2008Full accounts made up to 30 June 2007 (16 pages)
14 July 2008Full accounts made up to 30 June 2007 (16 pages)
20 June 2008Registered office changed on 20/06/2008 from, level 4, 57-59 gloucester place, london, W1U 8JH (1 page)
20 June 2008Registered office changed on 20/06/2008 from, level 4, 57-59 gloucester place, london, W1U 8JH (1 page)
20 June 2008Return made up to 12/06/08; full list of members (4 pages)
20 June 2008Return made up to 12/06/08; full list of members (4 pages)
19 June 2008Secretary's change of particulars / michael rooks / 12/06/2008 (1 page)
19 June 2008Secretary's change of particulars / michael rooks / 12/06/2008 (1 page)
3 April 2008Appointment terminated secretary sarah dewar (1 page)
3 April 2008Secretary appointed michael rooks (1 page)
3 April 2008Secretary appointed michael rooks (1 page)
3 April 2008Appointment terminated secretary sarah dewar (1 page)
17 December 2007New secretary appointed (1 page)
17 December 2007New director appointed (1 page)
17 December 2007New director appointed (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007New secretary appointed (1 page)
17 December 2007Secretary resigned (1 page)
10 September 2007Full accounts made up to 30 June 2006 (15 pages)
10 September 2007Full accounts made up to 30 June 2006 (15 pages)
20 July 2007Return made up to 12/06/07; full list of members (7 pages)
20 July 2007Return made up to 12/06/07; full list of members (7 pages)
27 July 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2006Full accounts made up to 30 June 2005 (14 pages)
13 June 2006Full accounts made up to 30 June 2005 (14 pages)
18 July 2005Return made up to 12/06/05; full list of members (7 pages)
18 July 2005Return made up to 12/06/05; full list of members (7 pages)
25 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
25 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
12 July 2004Return made up to 12/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(7 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
12 July 2004Registered office changed on 12/07/04 from: beckets house, 34 market place, ripon, north yorkshire HG4 1BZ (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004Registered office changed on 12/07/04 from: beckets house, 34 market place, ripon, north yorkshire HG4 1BZ (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004Return made up to 12/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(7 pages)
12 July 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
22 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
20 August 2003Company name changed rwa international LIMITED\certificate issued on 20/08/03 (2 pages)
20 August 2003Company name changed rwa international LIMITED\certificate issued on 20/08/03 (2 pages)
18 June 2003Return made up to 12/06/03; full list of members (7 pages)
18 June 2003Return made up to 12/06/03; full list of members (7 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
14 October 2002Particulars of mortgage/charge (3 pages)
14 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
16 September 2002Director's particulars changed (1 page)
16 September 2002Director's particulars changed (1 page)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (2 pages)
4 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
4 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
6 July 2002Return made up to 12/06/02; full list of members (7 pages)
6 July 2002Return made up to 12/06/02; full list of members (7 pages)
26 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 June 2001Return made up to 12/06/01; full list of members (7 pages)
15 June 2001Return made up to 12/06/01; full list of members (7 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
3 August 2000Return made up to 12/06/00; full list of members (7 pages)
3 August 2000Return made up to 12/06/00; full list of members (7 pages)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000Ad 06/06/00-06/06/00 £ si 10@50=500 £ ic 500/1000 (2 pages)
15 June 2000Ad 06/06/00-06/06/00 £ si 10@50=500 £ ic 500/1000 (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 June 1999Return made up to 12/06/99; no change of members (4 pages)
18 June 1999Return made up to 12/06/99; no change of members (4 pages)
21 January 1999Registered office changed on 21/01/99 from: the coach house, royal oak yard, ripon, north yorkshire HG4 3RT (1 page)
21 January 1999Registered office changed on 21/01/99 from: the coach house, royal oak yard, ripon, north yorkshire HG4 3RT (1 page)
6 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 July 1998Return made up to 12/06/98; no change of members (4 pages)
13 July 1998Return made up to 12/06/98; no change of members (4 pages)
20 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
23 July 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 July 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 June 1997Memorandum and Articles of Association (8 pages)
13 June 1997Memorandum and Articles of Association (8 pages)
9 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997New secretary appointed;new director appointed (2 pages)
9 June 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
9 June 1997Registered office changed on 09/06/97 from: mowbray lodge, church bank, kirkby malzeard, ripon, north yorkshire, HG4 3RT (1 page)
9 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 June 1997New secretary appointed;new director appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997Registered office changed on 09/06/97 from: mowbray lodge, church bank, kirkby malzeard, ripon, north yorkshire, HG4 3RT (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
9 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 June 1997Director resigned (1 page)
9 June 1997Ad 16/05/97--------- £ si 8@50=400 £ ic 2/402 (2 pages)
9 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 June 1997Ad 16/05/97--------- £ si 8@50=400 £ ic 2/402 (2 pages)
14 May 1997Company name changed richard woodroofe & associates l imited\certificate issued on 14/05/97 (2 pages)
14 May 1997Company name changed richard woodroofe & associates l imited\certificate issued on 14/05/97 (2 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 June 1996Return made up to 12/06/96; full list of members (6 pages)
30 June 1996Return made up to 12/06/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
12 June 1989Incorporation (12 pages)
12 June 1989Incorporation (12 pages)