Company NameApcoa Parking (UK) Limited
Company StatusActive
Company Number02572947
CategoryPrivate Limited Company
Incorporation Date11 January 1991(33 years, 4 months ago)
Previous Names147th Shelf Investment Company Limited and Apcoa Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Kamini Challis
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2015(24 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameMr John Peter Goodwin
Date of BirthOctober 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed20 March 2018(27 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameMs Sajini Pattwakars Agrawal
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(29 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameMr Graham John Tidball
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed28 April 2023(32 years, 3 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Secretary NameMs Nita Odedra
StatusCurrent
Appointed06 March 2024(33 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Correspondence AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameMr Maurice Forshaw
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 20 October 1997)
RoleManager
Correspondence Address6 Grove Road
Shepperton
Middlesex
TW17 9EL
Director NameMr Peter Hans-Gorhard Fischer
Date of BirthJune 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed15 January 1992(1 year after company formation)
Appointment Duration12 years, 2 months (resigned 30 March 2004)
RoleCompany Director
Correspondence AddressRiederstrasse 49
Stuttgart
D 70619
Secretary NameMrs Beryl Lillian Mepham
NationalityBritish
StatusResigned
Appointed16 January 1992(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 23 February 1998)
RoleFinancial Controller
Correspondence Address7 Pyrcroft Lane
Weybridge
Surrey
KT13 9XP
Director NameJosef Faustmann
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAustrian
StatusResigned
Appointed01 July 1995(4 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 July 2001)
RoleFinancial Director
Correspondence Address8230 Hartbarg
Kernstockplatz 4
8230
Director NameAnthony Percy William Shuttleworth
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 1999)
RoleOperations Manager
Correspondence Address31 Summerdale Road
Hove
East Sussex
BN3 8LG
Secretary NameMr Peter Jude Adams
NationalityBritish
StatusResigned
Appointed23 February 1998(7 years, 1 month after company formation)
Appointment Duration2 months (resigned 27 April 1998)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address4 Hogarth Close
College Town
Sandhurst
Berkshire
GU47 0FG
Secretary NameMr Anthony David Payne
NationalityBritish
StatusResigned
Appointed29 April 1998(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2000)
RoleMarketting Consultant
Country of ResidenceUnited Kingdom
Correspondence Address51 The Drummonds
Hartland Road
Epping
Essex
CM16 4PJ
Director NameRosemarie Josephine Gawley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2001)
RoleGeneral Manager
Correspondence Address14 Auckland Drive
Brighton
BN2 4JS
Director NameMr Anthony David Payne
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 The Drummonds
Hartland Road
Epping
Essex
CM16 4PJ
Secretary NameKirsty Markwell
NationalityBritish
StatusResigned
Appointed01 August 2000(9 years, 6 months after company formation)
Appointment Duration4 months (resigned 04 December 2000)
RoleAccountant
Correspondence Address3 Adelaide Terrace
Holywell Green
Halifax
West Yorkshire
HX4 9HS
Secretary NameMr Paul Barry Bird
NationalityBritish
StatusResigned
Appointed31 August 2000(9 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address24 Pennington Street
Walshaw
Bury
Lancashire
BL8 3BG
Director NameMr Paul Barry Bird
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(9 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 May 2007)
RoleManaging Director
Correspondence Address24 Pennington Street
Walshaw
Bury
Lancashire
BL8 3BG
Director NameHans Dieter Krebs
Date of BirthApril 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2001(10 years, 6 months after company formation)
Appointment Duration3 years (resigned 09 August 2004)
RoleManaging Director
Correspondence AddressBetzenweg 31
Munich
81247 Bavaria
Germany
Director NameFriedrich Schock
Date of BirthAugust 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed30 March 2004(13 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2008)
RoleChief Operating Officer
Correspondence Address65 Endersbacher Strasse
Stuttgart
70374
Foreign
Secretary NameAtul Shah
NationalityBritish
StatusResigned
Appointed01 January 2005(13 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2007)
RoleCompany Director
Correspondence Address19 Cambridge Close
Hounslow
Middlesex
TW4 7BQ
Secretary NameDavid Hicks
NationalityBritish
StatusResigned
Appointed01 April 2007(16 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 October 2007)
RoleCompany Director
Correspondence Address18 Monks Green
Fetcham
Surrey
KT22 9TW
Director NameMr Christopher Mark Pullen
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(16 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Secretary NameJohn Leslie Crichton
NationalityBritish
StatusResigned
Appointed11 October 2007(16 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 August 2011)
RoleCompany Director
Correspondence AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameTjardo Siemens
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed30 June 2008(17 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 2010)
RoleAccountant
Country of ResidenceGermany
Correspondence AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Secretary NameMrs Claire Michelle Teague
NationalityBritish
StatusResigned
Appointed15 June 2009(18 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 2011)
RoleSecretary
Correspondence AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameRalf Rudolf Bender
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed17 November 2010(19 years, 10 months after company formation)
Appointment Duration3 months (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Secretary NameMiss Claire Michelle Taylor
StatusResigned
Appointed12 August 2011(20 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2012)
RoleCompany Director
Correspondence AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameMr Graham Richard Morphew
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(21 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameUlrich Bergmoser
Date of BirthApril 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed12 October 2012(21 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Secretary NameMr David Ian Carruthers
StatusResigned
Appointed17 October 2012(21 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 September 2014)
RoleCompany Director
Correspondence AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameMr Henk Johannes De Bruin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed11 September 2014(23 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Secretary NameMr David Ian Carruthers
StatusResigned
Appointed09 October 2014(23 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 March 2024)
RoleCompany Director
Correspondence AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameMr David Ian Carruthers
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(24 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameMr Paul Hookings
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(24 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed11 January 1992(1 year after company formation)
Appointment Duration4 days (resigned 15 January 1992)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed11 January 1992(1 year after company formation)
Appointment Duration4 days (resigned 15 January 1992)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed11 January 1992(1 year after company formation)
Appointment Duration5 days (resigned 16 January 1992)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitepfbrecruitment.com
Telephone01895 272500
Telephone regionUxbridge

Location

Registered AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2.1m at £1Apcoa Parking Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£81,863,236
Gross Profit£17,977,611
Net Worth£339,542
Cash£2,719,998
Current Liabilities£30,964,051

Accounts

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

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Charges

14 November 2008Delivered on: 21 November 2008
Persons entitled: Minh Man Pham and Thi Tuyet Dao

Classification: Rent deposit deed
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: An initial rent deposit of £11,222.00.
Outstanding
1 September 2003Delivered on: 6 September 2003
Persons entitled: Adda Hotels

Classification: Rent deposit deed
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: £19,583.00 (and such other sums as may be deposited by the company from time to time pursuant to the terms of the said deed) the interest from time to time accrued and any sums from time to time deposited in respect of vat.
Outstanding
1 September 2003Delivered on: 6 September 2003
Persons entitled: Hilton UK Hotels Limited

Classification: Rent deposit deed
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: £24,480.00. see the mortgage charge document for full details.
Outstanding
23 July 2021Delivered on: 26 July 2021
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
20 March 2017Delivered on: 29 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 March 2017Delivered on: 29 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 February 2015Delivered on: 23 February 2015
Persons entitled: Deutsche Bank Luxembourg S.A. as Security Agent

Classification: A registered charge
Outstanding
16 December 2014Delivered on: 16 December 2014
Persons entitled: Deutsche Bank Luxembourg S.a as Security Trustee

Classification: A registered charge
Outstanding
13 March 2013Delivered on: 19 March 2013
Persons entitled: Irving Yass, Philip Beckman

Classification: Rent deposit deed
Secured details: £40,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £13,334 including all interest from time to time.
Outstanding
24 April 2012Delivered on: 5 May 2012
Persons entitled: Minh Nam Pham & Thi Tuyet Dao

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The initial deposit of £15,000.00 see image for full details.
Outstanding
24 November 2011Delivered on: 1 December 2011
Persons entitled: Velocity Estates Limited (In Administration), Velocity Developments Limited (in Administration) and Hlw 287 Limited (in Administration)

Classification: Rent deposit deed
Secured details: £119,043.25 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account and all money from time to time in the account see image for full details.
Outstanding
20 July 2011Delivered on: 4 August 2011
Persons entitled: Aviva Life & Pensions UK Limited

Classification: Escrow agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £500,000 plus value added tax of £100,000 being £600,000 in total see image for full details.
Outstanding
25 November 2010Delivered on: 2 December 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon business premium account a/c no. 63413616.
Outstanding
29 August 2008Delivered on: 8 September 2008
Satisfied on: 17 December 2014
Persons entitled: Mizuho Corporate Bank, LTD as Security Trustee

Classification: Security over shares agreement
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: The charged portfolio - the fixed charge over monetary claims, see image for full details.
Fully Satisfied
10 August 2007Delivered on: 25 August 2007
Satisfied on: 17 December 2014
Persons entitled: Mizuho Corporate Bank Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title and interest in and to each of the fillowing assets,each account and all monetary claims,floating charge all present and future assets and undertaking of the company. See the mortgage charge document for full details.
Fully Satisfied
28 June 2007Delivered on: 9 July 2007
Satisfied on: 17 December 2014
Persons entitled: Mizuho Corporate Bank LTD as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts, each account and shares. See the mortgage charge document for full details.
Fully Satisfied
19 April 2005Delivered on: 26 April 2005
Satisfied on: 17 July 2007
Persons entitled: Dresdner Bank Luxembourg S.A. as Trustee for the Secured Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right, title and interest from time to time in and to each ofthe following assets: each account, each pooled account, the shares, all dvidend. See the mortgage charge document for full details.
Fully Satisfied
27 August 2004Delivered on: 8 September 2004
Satisfied on: 31 July 2008
Persons entitled: Dresdner Bank Luxembourg S.A. as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in each account, each pooled account, the shares all dividens interst and other monies, all monetary claims. See the mortgage charge document for full details.
Fully Satisfied
21 August 2001Delivered on: 29 August 2001
Satisfied on: 25 April 2005
Persons entitled: Barclays 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

16 December 2023Satisfaction of charge 14 in full (4 pages)
16 December 2023Satisfaction of charge 12 in full (4 pages)
16 December 2023Satisfaction of charge 3 in full (4 pages)
21 July 2023Full accounts made up to 31 December 2022 (53 pages)
2 May 2023Appointment of Mr Graham John Tidball as a director on 28 April 2023 (2 pages)
2 May 2023Termination of appointment of David Ian Carruthers as a director on 30 April 2023 (1 page)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
4 August 2022Full accounts made up to 31 December 2021 (52 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
26 July 2021Registration of charge 025729470019, created on 23 July 2021 (33 pages)
29 June 2021Full accounts made up to 31 December 2020 (54 pages)
14 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
10 November 2020Appointment of Ms Sajini Pattwakars Agrawal as a director on 1 November 2020 (2 pages)
3 September 2020Full accounts made up to 31 December 2019 (52 pages)
20 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2020Statement of capital following an allotment of shares on 26 June 2020
  • GBP 22,373,925
(3 pages)
3 February 2020Director's details changed for Ms Kamini Challis on 10 January 2020 (2 pages)
13 January 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
20 March 2019Full accounts made up to 31 December 2018 (45 pages)
19 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 March 2019Statement of capital following an allotment of shares on 7 March 2019
  • GBP 7,073,925
(3 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
15 October 2018Full accounts made up to 31 December 2017 (44 pages)
20 March 2018Appointment of Mr John Peter Goodwin as a director on 20 March 2018 (2 pages)
16 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
1 November 2017Termination of appointment of Paul Hookings as a director on 27 October 2017 (1 page)
1 November 2017Termination of appointment of Paul Hookings as a director on 27 October 2017 (1 page)
25 September 2017Full accounts made up to 31 December 2016 (44 pages)
25 September 2017Full accounts made up to 31 December 2016 (44 pages)
8 June 2017Satisfaction of charge 10 in full (2 pages)
8 June 2017Satisfaction of charge 10 in full (2 pages)
31 March 2017Satisfaction of charge 025729470015 in full (1 page)
31 March 2017Satisfaction of charge 025729470015 in full (1 page)
31 March 2017Satisfaction of charge 025729470016 in full (1 page)
31 March 2017Satisfaction of charge 025729470016 in full (1 page)
29 March 2017Registration of charge 025729470018, created on 20 March 2017 (57 pages)
29 March 2017Registration of charge 025729470017, created on 20 March 2017 (52 pages)
19 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
27 April 2016Full accounts made up to 31 December 2015 (45 pages)
27 April 2016Full accounts made up to 31 December 2015 (45 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,073,925
(4 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,073,925
(4 pages)
24 December 2015Appointment of Mr Paul Hookings as a director on 18 December 2015 (2 pages)
24 December 2015Appointment of Mr Paul Hookings as a director on 18 December 2015 (2 pages)
2 July 2015Termination of appointment of Henk Johannes De Bruin as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Henk Johannes De Bruin as a director on 30 June 2015 (1 page)
1 July 2015Director's details changed for Ms Kamini Challis on 29 June 2015 (2 pages)
1 July 2015Appointment of Ms Kamini Challis as a director on 29 June 2015 (2 pages)
1 July 2015Appointment of Ms Kamini Challis as a director on 29 June 2015 (2 pages)
1 July 2015Director's details changed for Ms Kamini Challis on 29 June 2015 (2 pages)
4 June 2015Full accounts made up to 31 December 2014 (45 pages)
4 June 2015Full accounts made up to 31 December 2014 (45 pages)
3 March 2015Annual return made up to 11 January 2013 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 25/01/2013 as it was not properly delivered
(17 pages)
3 March 2015Annual return made up to 11 January 2014 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 13/01/2014 as it was not properly delivered
(17 pages)
3 March 2015Annual return made up to 11 January 2010 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 19/02/2010 as it was not properly delivered
(18 pages)
3 March 2015Annual return made up to 11 January 2011 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 11/01/2011 as it was not properly delivered
(18 pages)
3 March 2015Annual return made up to 11 January 2010 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 19/02/2010 as it was not properly delivered
(18 pages)
3 March 2015Annual return made up to 11 January 2013 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 25/01/2013 as it was not properly delivered
(17 pages)
3 March 2015Annual return made up to 11 January 2012 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 13/01/2012 as it was not properly delivered
(17 pages)
3 March 2015Annual return made up to 11 January 2014 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 13/01/2014 as it was not properly delivered
(17 pages)
3 March 2015Annual return made up to 11 January 2011 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 11/01/2011 as it was not properly delivered
(18 pages)
3 March 2015Annual return made up to 11 January 2012 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 13/01/2012 as it was not properly delivered
(17 pages)
25 February 2015Appointment of Mr David Ian Carruthers as a director on 25 February 2015 (2 pages)
25 February 2015Termination of appointment of Ulrich Bergmoser as a director on 24 February 2015 (1 page)
25 February 2015Appointment of Mr David Ian Carruthers as a director on 25 February 2015 (2 pages)
25 February 2015Termination of appointment of Ulrich Bergmoser as a director on 24 February 2015 (1 page)
23 February 2015Registration of charge 025729470016, created on 16 February 2015 (34 pages)
23 February 2015Registration of charge 025729470016, created on 16 February 2015 (34 pages)
23 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2,073,925
(4 pages)
23 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2,073,925
(4 pages)
18 December 2014Full accounts made up to 31 December 2013 (47 pages)
18 December 2014Full accounts made up to 31 December 2013 (47 pages)
17 December 2014Satisfaction of charge 8 in full (4 pages)
17 December 2014Satisfaction of charge 8 in full (4 pages)
17 December 2014Satisfaction of charge 7 in full (4 pages)
17 December 2014Satisfaction of charge 7 in full (4 pages)
17 December 2014Satisfaction of charge 6 in full (4 pages)
17 December 2014Satisfaction of charge 6 in full (4 pages)
16 December 2014Registration of charge 025729470015, created on 16 December 2014 (35 pages)
16 December 2014Registration of charge 025729470015, created on 16 December 2014 (35 pages)
4 November 2014Scheme of arrangement (91 pages)
4 November 2014Scheme of arrangement (91 pages)
9 October 2014Appointment of Mr David Ian Carruthers as a secretary on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr David Ian Carruthers as a secretary on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr David Ian Carruthers as a secretary on 9 October 2014 (2 pages)
3 October 2014Termination of appointment of David Ian Carruthers as a secretary on 26 September 2014 (1 page)
3 October 2014Termination of appointment of David Ian Carruthers as a secretary on 26 September 2014 (1 page)
11 September 2014Appointment of Mr Henk De Bruin as a director on 11 September 2014 (2 pages)
11 September 2014Appointment of Mr Henk De Bruin as a director on 11 September 2014 (2 pages)
4 July 2014Termination of appointment of Graham Morphew as a director (1 page)
4 July 2014Termination of appointment of Graham Morphew as a director (1 page)
16 April 2014Scheme of arrangement (79 pages)
16 April 2014Scheme of arrangement (79 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2,073,923
  • ANNOTATION Replaced a replacement AR01 was registered on 03/03/2015
(5 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2,073,923
  • ANNOTATION Replaced a replacement AR01 was registered on 03/03/2015
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (46 pages)
30 September 2013Full accounts made up to 31 December 2012 (46 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
25 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 03/03/2015
(5 pages)
25 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 03/03/2015
(5 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 October 2012Appointment of Mr David Ian Carruthers as a secretary (1 page)
17 October 2012Appointment of Mr David Ian Carruthers as a secretary (1 page)
12 October 2012Appointment of Ulrich Bergmoser as a director (2 pages)
12 October 2012Appointment of Ulrich Bergmoser as a director (2 pages)
12 October 2012Termination of appointment of Claire Taylor as a secretary (1 page)
12 October 2012Termination of appointment of Claire Taylor as a secretary (1 page)
31 August 2012Appointment of Mr Graham Richard Morphew as a director (2 pages)
31 August 2012Termination of appointment of Christopher Pullen as a director (1 page)
31 August 2012Appointment of Mr Graham Richard Morphew as a director (2 pages)
31 August 2012Termination of appointment of Christopher Pullen as a director (1 page)
11 June 2012Full accounts made up to 31 December 2011 (46 pages)
11 June 2012Full accounts made up to 31 December 2011 (46 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
27 March 2012Auditor's resignation (1 page)
27 March 2012Auditor's resignation (1 page)
23 March 2012Auditor's resignation (1 page)
23 March 2012Auditor's resignation (1 page)
14 February 2012Full accounts made up to 31 December 2010 (47 pages)
14 February 2012Full accounts made up to 31 December 2010 (47 pages)
13 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 03/03/2015
(4 pages)
13 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 03/03/2015
(4 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
25 August 2011Secretary's details changed for Mrs Claire Michelle Taylor on 12 August 2011 (1 page)
25 August 2011Secretary's details changed for Mrs Claire Michelle Teague on 12 August 2011 (1 page)
25 August 2011Secretary's details changed for Mrs Claire Michelle Taylor on 12 August 2011 (1 page)
25 August 2011Secretary's details changed for Mrs Claire Michelle Teague on 12 August 2011 (1 page)
15 August 2011Appointment of Mrs Claire Michelle Teague as a secretary (1 page)
15 August 2011Termination of appointment of John Crichton as a secretary (1 page)
15 August 2011Appointment of Mrs Claire Michelle Teague as a secretary (1 page)
15 August 2011Termination of appointment of John Crichton as a secretary (1 page)
4 August 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
13 May 2011Termination of appointment of Claire Teague as a secretary (1 page)
13 May 2011Termination of appointment of Claire Teague as a secretary (1 page)
18 February 2011Termination of appointment of Ralf Bender as a director (1 page)
18 February 2011Termination of appointment of Ralf Bender as a director (1 page)
11 January 2011Director's details changed for Ralf Rudolf Bender on 11 January 2011 (2 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 03/03/2015
(5 pages)
11 January 2011Director's details changed for Ralf Rudolf Bender on 11 January 2011 (2 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 03/03/2015
(5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
18 November 2010Appointment of Ralf Rudolf Bender as a director (3 pages)
18 November 2010Appointment of Ralf Rudolf Bender as a director (3 pages)
27 October 2010Termination of appointment of Tjardo Siemens as a director (2 pages)
27 October 2010Termination of appointment of Tjardo Siemens as a director (2 pages)
8 June 2010Full accounts made up to 31 December 2009 (43 pages)
8 June 2010Full accounts made up to 31 December 2009 (43 pages)
19 February 2010Director's details changed for Tjardo Siemens on 11 January 2010 (2 pages)
19 February 2010Director's details changed for Christopher Pullen on 11 January 2010 (2 pages)
19 February 2010Annual return made up to 11 January 2010 with a full list of shareholders
  • ANNOTATION Clarification a replacement AR01 was registered on 03/03/2015
  • ANNOTATION Replaced a replacement AR01 was registered on 03/03/2015
(6 pages)
19 February 2010Annual return made up to 11 January 2010 with a full list of shareholders
  • ANNOTATION Clarification a replacement AR01 was registered on 03/03/2015
  • ANNOTATION Replaced a replacement AR01 was registered on 03/03/2015
(6 pages)
19 February 2010Director's details changed for Christopher Pullen on 11 January 2010 (2 pages)
19 February 2010Director's details changed for Tjardo Siemens on 11 January 2010 (2 pages)
20 December 2009Director's details changed for Christopher Pullen on 3 December 2009 (3 pages)
20 December 2009Director's details changed for Tjardo Siemens on 3 December 2009 (3 pages)
20 December 2009Director's details changed for Christopher Pullen on 3 December 2009 (3 pages)
20 December 2009Director's details changed for Christopher Pullen on 3 December 2009 (3 pages)
20 December 2009Director's details changed for Tjardo Siemens on 3 December 2009 (3 pages)
20 December 2009Director's details changed for Tjardo Siemens on 3 December 2009 (3 pages)
17 December 2009Secretary's details changed for Mrs Claire Michelle Teague on 17 December 2009 (1 page)
17 December 2009Secretary's details changed for John Leslie Crichton on 17 December 2009 (1 page)
17 December 2009Secretary's details changed for John Leslie Crichton on 17 December 2009 (1 page)
17 December 2009Secretary's details changed for Mrs Claire Michelle Teague on 17 December 2009 (1 page)
1 December 2009Full accounts made up to 31 December 2008 (48 pages)
1 December 2009Full accounts made up to 31 December 2008 (48 pages)
10 November 2009Statement of capital following an allotment of shares on 28 October 2009
  • GBP 2,073,925
(2 pages)
10 November 2009Statement of capital following an allotment of shares on 28 October 2009
  • GBP 2,073,925
(2 pages)
20 August 2009Director's change of particulars / christopher pullen / 15/08/2009 (1 page)
20 August 2009Director's change of particulars / christopher pullen / 15/08/2009 (1 page)
8 July 2009Secretary appointed mrs claire teague (1 page)
8 July 2009Secretary appointed mrs claire teague (1 page)
26 January 2009Return made up to 11/01/09; full list of members (3 pages)
26 January 2009Return made up to 11/01/09; full list of members (3 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (26 pages)
1 November 2008Full accounts made up to 31 December 2007 (26 pages)
19 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 September 2008Particulars of a mortgage or charge / charge no: 8 (6 pages)
8 September 2008Particulars of a mortgage or charge / charge no: 8 (6 pages)
4 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
30 July 2008Director appointed tjardo andreas siemens (2 pages)
30 July 2008Director appointed tjardo andreas siemens (2 pages)
21 July 2008Appointment terminated director friedrich schock (1 page)
21 July 2008Appointment terminated director friedrich schock (1 page)
2 May 2008Full accounts made up to 31 December 2006 (25 pages)
2 May 2008Full accounts made up to 31 December 2006 (25 pages)
27 February 2008Return made up to 11/01/08; full list of members (3 pages)
27 February 2008Return made up to 11/01/08; full list of members (3 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (2 pages)
18 October 2007New secretary appointed (2 pages)
1 October 2007Registered office changed on 01/10/07 from: 2 windmill business village brooklands close sunbury on thames middlesex TW16 7DY (1 page)
1 October 2007Registered office changed on 01/10/07 from: 2 windmill business village, brooklands close, sunbury on thames, middlesex TW16 7DY (1 page)
25 August 2007Particulars of mortgage/charge (7 pages)
25 August 2007Particulars of mortgage/charge (7 pages)
17 July 2007Declaration of satisfaction of mortgage/charge (1 page)
17 July 2007Declaration of satisfaction of mortgage/charge (1 page)
9 July 2007Particulars of mortgage/charge (7 pages)
9 July 2007Particulars of mortgage/charge (7 pages)
31 May 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (2 pages)
18 April 2007Secretary resigned (1 page)
18 April 2007New secretary appointed (2 pages)
18 April 2007New secretary appointed (2 pages)
18 April 2007Secretary resigned (1 page)
15 January 2007Return made up to 11/01/07; full list of members (2 pages)
15 January 2007Return made up to 11/01/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (23 pages)
5 November 2006Full accounts made up to 31 December 2005 (23 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
24 February 2006Return made up to 11/01/06; full list of members (3 pages)
24 February 2006Return made up to 11/01/06; full list of members (3 pages)
28 April 2005Declaration of assistance for shares acquisition (9 pages)
28 April 2005Declaration of assistance for shares acquisition (7 pages)
28 April 2005Declaration of assistance for shares acquisition (7 pages)
28 April 2005Declaration of assistance for shares acquisition (7 pages)
28 April 2005Declaration of assistance for shares acquisition (9 pages)
28 April 2005Declaration of assistance for shares acquisition (7 pages)
26 April 2005Particulars of mortgage/charge (11 pages)
26 April 2005Particulars of mortgage/charge (11 pages)
25 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2005Full accounts made up to 31 December 2004 (21 pages)
30 March 2005Full accounts made up to 31 December 2004 (21 pages)
15 February 2005Return made up to 11/01/05; no change of members (5 pages)
15 February 2005Return made up to 11/01/05; no change of members (5 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005Director's particulars changed (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
8 September 2004Particulars of mortgage/charge (10 pages)
8 September 2004Particulars of mortgage/charge (10 pages)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
3 March 2004Return made up to 11/01/04; full list of members (8 pages)
3 March 2004Return made up to 11/01/04; full list of members (8 pages)
10 February 2004Full accounts made up to 31 December 2003 (22 pages)
10 February 2004Full accounts made up to 31 December 2003 (22 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
16 May 2003Full accounts made up to 31 December 2002 (21 pages)
16 May 2003Full accounts made up to 31 December 2002 (21 pages)
5 February 2003Return made up to 11/01/03; full list of members (8 pages)
5 February 2003Return made up to 11/01/03; full list of members (8 pages)
8 November 2002Director's particulars changed (1 page)
8 November 2002Director's particulars changed (1 page)
14 October 2002Full accounts made up to 31 December 2001 (37 pages)
14 October 2002Full accounts made up to 31 December 2001 (37 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 April 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 February 2002New director appointed (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002New director appointed (2 pages)
19 October 2001Full accounts made up to 31 December 2000 (19 pages)
19 October 2001Full accounts made up to 31 December 2000 (19 pages)
29 August 2001Particulars of mortgage/charge (4 pages)
29 August 2001Particulars of mortgage/charge (4 pages)
23 March 2001Return made up to 11/01/01; full list of members (7 pages)
23 March 2001Return made up to 11/01/01; full list of members (7 pages)
10 December 2000New director appointed (1 page)
10 December 2000New director appointed (1 page)
7 December 2000Secretary resigned (1 page)
7 December 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned;director resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned;director resigned (1 page)
4 August 2000New secretary appointed (2 pages)
21 June 2000Full accounts made up to 31 December 1999 (17 pages)
21 June 2000Full accounts made up to 31 December 1999 (17 pages)
19 January 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
5 May 1999Full accounts made up to 31 December 1998 (17 pages)
5 May 1999Full accounts made up to 31 December 1998 (17 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
2 February 1999Return made up to 11/01/99; full list of members (6 pages)
2 February 1999Return made up to 11/01/99; full list of members (6 pages)
26 August 1998Director's particulars changed (1 page)
26 August 1998Director's particulars changed (1 page)
22 May 1998New secretary appointed (2 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998Secretary resigned (1 page)
15 May 1998Full accounts made up to 31 December 1997 (17 pages)
15 May 1998Full accounts made up to 31 December 1997 (17 pages)
6 May 1998Secretary resigned (1 page)
6 May 1998Secretary resigned (1 page)
24 February 1998New secretary appointed (2 pages)
24 February 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998Secretary resigned (1 page)
20 January 1998Return made up to 11/01/98; no change of members (4 pages)
20 January 1998Return made up to 11/01/98; no change of members (4 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
17 June 1997Full accounts made up to 31 December 1996 (14 pages)
17 June 1997Full accounts made up to 31 December 1996 (14 pages)
24 January 1997Return made up to 11/01/97; no change of members (4 pages)
24 January 1997Return made up to 11/01/97; no change of members (4 pages)
31 December 1996Company name changed apcoa LIMITED\certificate issued on 31/12/96 (2 pages)
31 December 1996Company name changed apcoa LIMITED\certificate issued on 31/12/96 (2 pages)
14 October 1996New director appointed (1 page)
14 October 1996New director appointed (1 page)
31 March 1996Full accounts made up to 31 December 1995 (12 pages)
31 March 1996Full accounts made up to 31 December 1995 (12 pages)
15 January 1996Return made up to 11/01/96; full list of members (6 pages)
15 January 1996Return made up to 11/01/96; full list of members (6 pages)
13 July 1995Full accounts made up to 31 December 1994 (34 pages)
13 July 1995Full accounts made up to 31 December 1994 (34 pages)
9 January 1995Return made up to 11/01/95; full list of members
  • 363(287) ‐ Registered office changed on 09/01/95
(5 pages)
9 January 1995Return made up to 11/01/95; full list of members
  • 363(287) ‐ Registered office changed on 09/01/95
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
9 November 1994Registered office changed on 09/11/94 from: 111 windmill road sunbury on thames middlesex TW16 7EF (1 page)
9 November 1994Registered office changed on 09/11/94 from: 111 windmill road, sunbury on thames, middlesex, TW16 7EF (1 page)
16 January 1994Return made up to 11/01/94; no change of members (4 pages)
16 January 1994Return made up to 11/01/94; no change of members (4 pages)
7 January 1993Return made up to 11/01/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1993Return made up to 11/01/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 March 1992Memorandum and Articles of Association (11 pages)
9 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 March 1992Memorandum and Articles of Association (11 pages)
2 March 1992Accounts for a dormant company made up to 31 December 1991 (3 pages)
2 March 1992Accounts for a dormant company made up to 31 December 1991 (3 pages)
21 February 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 February 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 February 1992Company name changed 147TH shelf investment company l imited\certificate issued on 21/02/92 (2 pages)
20 February 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 February 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 February 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 February 1992Nc inc already adjusted 31/01/92 (1 page)
20 February 1992Nc inc already adjusted 31/01/92 (1 page)
20 February 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 February 1992Ad 31/01/92--------- £ si 633893@1=633893 £ ic 2/633895 (3 pages)
20 February 1992Company name changed 147TH shelf investment company l imited\certificate issued on 21/02/92 (2 pages)
20 February 1992Ad 31/01/92--------- £ si 633893@1=633893 £ ic 2/633895 (3 pages)
7 February 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1992Return made up to 11/01/92; full list of members (5 pages)
31 January 1992Return made up to 11/01/92; full list of members (5 pages)
27 January 1992Memorandum and Articles of Association (20 pages)
27 January 1992Memorandum and Articles of Association (20 pages)
23 January 1992Registered office changed on 23/01/92 from: 21 holborn viaduct london EC1A 2DY (1 page)
23 January 1992Registered office changed on 23/01/92 from: 21 holborn viaduct, london, EC1A 2DY (1 page)
11 January 1991Incorporation (23 pages)
11 January 1991Incorporation (23 pages)