Company NameFaber Global Limited
DirectorsKatherine Louise Clark and Willis Corporate Director Services Limited
Company StatusActive
Company Number02603956
CategoryPrivate Limited Company
Incorporation Date23 April 1991(33 years ago)
Previous NameGlencairn Limited

Business Activity

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

Directors

Director NameMrs Katherine Louise Clark
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(24 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameWillis Corporate Director Services Limited (Corporation)
StatusCurrent
Appointed23 July 2019(28 years, 3 months after company formation)
Appointment Duration4 years, 9 months
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameAndrew Dermot Brew Johnston
Date of BirthApril 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed01 December 1991(7 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 23 April 1994)
RoleInsurance Broker
Correspondence Address38 Carlisle Avenue
Hurlingham
Sandton 2196
Foreign
Secretary NamePhilip John Mortlock
NationalityBritish
StatusResigned
Appointed12 December 1991(7 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 17 February 1992)
RoleFarmer/Financial Consultant
Correspondence AddressTan Yr Allt
Tymawr
Llanybydder
Dyfed
SA40 9RB
Wales
Director NameMr Brian Arthur Fuller
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(10 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 February 1996)
RoleManaging Director Lloyds Broke
Correspondence Address231 Roman Road
Mountnessings
Essex
CM15 0UH
Secretary NameDavid Anthony Charlesworth
NationalityBritish
StatusResigned
Appointed17 February 1992(10 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Shaftesbury Mews
Stratford Road
London
W8 6QR
Director NameAllan Walter Mansfield
Date of BirthNovember 1942 (Born 81 years ago)
NationalitySouth African
StatusResigned
Appointed23 April 1992(1 year after company formation)
Appointment Duration10 years, 10 months (resigned 26 February 2003)
RoleInsurance Broker
Correspondence Address87 Atholl Road
Atholl
Sandton
2196
Director NameMr Graham Patrick Connor
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Oakhanger
Summerhouse Road
Godalming
Surrey
GU7 1QB
Director NameDavid Anthony Charlesworth
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Shaftesbury Mews
Stratford Road
London
W8 6QR
Director NameMr John Hamilton Henderson
Date of BirthFebruary 1930 (Born 94 years ago)
NationalitySouth African Britis
StatusResigned
Appointed01 June 1992(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 23 August 1995)
RoleCompany Director
Correspondence Address20 St Andrew Street
Melrose
Johannesburg 2196
Foreign
Secretary NameMr Paul Robert Farmer
NationalityBritish
StatusResigned
Appointed02 January 1996(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Braintree Road
Witham
Essex
CM8 2DD
Director NameJulliet Kathleen Natasha Dunbar
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish/American
StatusResigned
Appointed06 November 1997(6 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 06 November 1997)
RoleCompany Manager
Correspondence Address221a Brixton Hill
London
SW2 1NP
Secretary NameIvor Pigram
NationalityBritish
StatusResigned
Appointed06 November 1997(6 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 September 1998)
RoleCompany Director
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP
Secretary NameGeorge Hilton
NationalityBritish
StatusResigned
Appointed01 September 1998(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 2000)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address43 Eglantine Road
London
SW18 2DE
Director NameRajendra Paul Aggarwal
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(7 years, 11 months after company formation)
Appointment Duration9 years (resigned 10 April 2008)
RoleChartered Accountant
Correspondence Address68 Dorothy Road
London
SW11 2JP
Director NameJonathan Clark
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(9 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 November 2002)
RoleInsurance Broker
Correspondence Address24 Aslett Street
London
SW18 2BN
Director NameChristopher Michael Brown
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2002)
RoleInsurance Broker
Correspondence Address6 Abingdon Way
Orpington
Kent
BR6 9WA
Secretary NameLaurence Nigel Holdcroft
NationalityBritish
StatusResigned
Appointed02 October 2000(9 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 May 2001)
RoleChartered Secretary
Correspondence Address51 Park Crescent
Enfield
Middlesex
EN2 6HT
Director NameDavid James Harpur
Date of BirthMarch 1949 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed30 April 2001(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 2003)
RoleInsurance Broker
Correspondence Address9 Hunt Road
Bryanston
Sandton 2021
DT11 7LZ
Secretary NameMr Alan Robert Lambourne
NationalityBritish
StatusResigned
Appointed01 June 2001(10 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 11 February 2004)
RoleCompany Director
Correspondence Address17 Campion Way
Millers Rise Bingham
Nottingham
NG13 8TR
Director NameMr Stephen Patrick Hearn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(12 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 November 2011)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHeath Grange
Tandridge Lane
Lingfield
Surrey
RH7 6LL
Director NameRichard Henry Hobbs
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(12 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Secretary NameRajendra Paul Aggarwal
NationalityBritish
StatusResigned
Appointed11 February 2004(12 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 November 2004)
RoleChartered Accountant
Correspondence Address68 Dorothy Road
London
SW11 2JP
Secretary NameRajendra Paul Aggarwal
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(12 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 November 2004)
RoleChartered Accountant
Correspondence Address68 Dorothy Road
London
SW11 2JP
Secretary NameKerry Victoria Higgins
NationalityBritish
StatusResigned
Appointed01 November 2004(13 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2007)
RoleSecretary
Correspondence Address2 Woodside
Maldon Road, Great Totham
Maldon
Essex
CM9 8YB
Director NameMr Kevin John Hogan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(13 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 December 2007)
RoleChief Operating Officer
Correspondence Address7 Woodgate
Cringleford
Norwich
Norfolk
NR4 6XT
Director NameCharles Justin Lane
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(13 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 March 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Cranley Mews
London
SW7 3BX
Director NameMr Nicholas James Edward Cook
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 January 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address78 Drakefield Road
London
SW17 8RR
Secretary NameChristina Linda Porter
NationalityBritish
StatusResigned
Appointed01 April 2008(16 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 August 2011)
RoleCompany Director
Correspondence Address35 Hitcham Road
Coggeshall
Essex
CO6 1QS
Director NameMr Nigel Roy Cotton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(17 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWeathervane Lodge Potash Road
Billericay
Essex
CM11 1HG
Director NameMr Alan Brooks
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 January 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address45 Elwill Way
Beckenham
Kent
BR3 6RY
Secretary NameMr Alistair Charles Peel
StatusResigned
Appointed10 August 2011(20 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Jason Patrick Howard
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(20 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 September 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameMrs Jennifer Elizabeth Imogen Hanlon
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(21 years after company formation)
Appointment Duration10 months (resigned 13 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Oliver Hew Wallinger Goodinge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(24 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 2018)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD

Contact

Websitefaberglobal.com

Location

Registered Address30 Fenchurch Avenue
London
EC3M 5AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Glencairn Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£881,000
Net Worth£7,692,000
Cash£6,380,000
Current Liabilities£11,437,000

Accounts

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

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 2 days from now)

Charges

28 March 2002Delivered on: 5 April 2002
Satisfied on: 20 October 2014
Persons entitled: Kingsmead Underwriting Agency 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: Interest in the account and all money from time to time withdrawn form the account in accordance with the deed.
Fully Satisfied
11 January 2002Delivered on: 16 January 2002
Satisfied on: 28 February 2003
Persons entitled: Lloyds Tsb 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
31 March 2000Delivered on: 14 April 2000
Satisfied on: 20 October 2014
Persons entitled: Jyske House Aps

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date.
Particulars: All the companies right title benefit and interest in and to the deposit of £26,350 and all related rights thereto and thereof under the terms of the deed. See the mortgage charge document for full details.
Fully Satisfied
7 January 2000Delivered on: 14 January 2000
Satisfied on: 20 October 2014
Persons entitled: Jyske House Aps

Classification: Rent deposit deed
Secured details: £25,000 and all other monies due or to become due from the company to the chargee pursuant to the deed.
Particulars: £25,000 in the deposit account.
Fully Satisfied
7 January 2000Delivered on: 14 January 2000
Satisfied on: 20 October 2014
Persons entitled: Jyske House Aps

Classification: Rent deposit deed
Secured details: £28,000 and all other monies due or to become due from the company to the chargee pursuant to the deed.
Particulars: £28,000 in the deposit account.
Fully Satisfied
7 January 2000Delivered on: 14 January 2000
Satisfied on: 20 October 2014
Persons entitled: Jyske House Aps

Classification: Rent deposit deed
Secured details: £22,000 and all other monies due or to become due from the company to the chargee pursuant to the deed.
Particulars: £22,000 in the deposit account.
Fully Satisfied
4 November 1999Delivered on: 10 November 1999
Satisfied on: 29 July 2000
Persons entitled: Lloyds

Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 1ST march 1996 (the "principal deed"))
Secured details: The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions.
Particulars: All monies including brokerage standing to the credit of or pursuant to the byelaw or otherwise and all approved iba assets. See the mortgage charge document for full details.
Fully Satisfied
11 July 1996Delivered on: 26 July 1996
Satisfied on: 20 October 2014
Persons entitled: Jyske House Aps

Classification: Rent deposit deed
Secured details: £16,325 now due or to become due from the company to the chargee under the terms of the deed.
Particulars: Rent deposit of £16,325 in connection with lease dated 11/7/96. see the mortgage charge document for full details.
Fully Satisfied
26 February 2003Delivered on: 5 March 2003
Satisfied on: 20 October 2014
Persons entitled: Barclays Bank PLC

Classification: Own account assignment of life policy
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: By way of assignment with full title guarantee the company has assigned policy number 1058/03HSOM1972 made with glenrand health and speciality for the life assured of andrew wallas and paul aggarwal and mark pattle and angus simpson and all amounts (including bonuses) that are to be paid under it and any amount to be paid by the company on cancellation of the policy under section 76 of the insurance companies act 1982.
Fully Satisfied
26 February 2003Delivered on: 5 March 2003
Satisfied on: 20 October 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
1 March 1996Delivered on: 20 March 1996
Satisfied on: 29 July 2000
Persons entitled: Lloyd's

Classification: Lloyd's brokers' security and trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: First floating charge all monies (including brokerage) for the time being standing to the credit of or pursuant to the lloyd's brokers byelaw (no 5 of 1988) and any other byelaw. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
7 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
20 September 2019Full accounts made up to 31 December 2018 (12 pages)
23 July 2019Appointment of Willis Corporate Director Services Limited as a director on 23 July 2019 (2 pages)
3 May 2019Cessation of Glencairn Uk Holdings Limited as a person with significant control on 19 September 2018 (1 page)
3 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
3 May 2019Notification of Willis Faber Limited as a person with significant control on 19 September 2018 (2 pages)
13 July 2018Termination of appointment of Oliver Hew Wallinger Goodinge as a director on 28 June 2018 (1 page)
11 July 2018Full accounts made up to 31 December 2017 (12 pages)
2 July 2018Director's details changed for Mr Oliver Hew Wallinger Goodinge on 11 June 2018 (2 pages)
27 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
21 July 2017Full accounts made up to 31 December 2016 (18 pages)
21 July 2017Full accounts made up to 31 December 2016 (18 pages)
28 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
20 October 2016Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages)
20 October 2016Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages)
1 October 2016Full accounts made up to 31 December 2015 (22 pages)
1 October 2016Full accounts made up to 31 December 2015 (22 pages)
27 July 2016Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page)
27 July 2016Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page)
11 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
23 February 2016Appointment of Katherine Louise Clark as a director on 29 January 2016 (3 pages)
23 February 2016Appointment of Katherine Louise Clark as a director on 29 January 2016 (3 pages)
2 February 2016Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page)
2 February 2016Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page)
20 August 2015Full accounts made up to 31 December 2014 (20 pages)
20 August 2015Full accounts made up to 31 December 2014 (20 pages)
30 July 2015Appointment of Oliver Hew Wallinger Goodinge as a director on 10 July 2015 (3 pages)
30 July 2015Termination of appointment of Paul Anthony Owens as a director on 10 July 2015 (2 pages)
30 July 2015Termination of appointment of Neil Phillip Perry as a director on 10 July 2015 (2 pages)
30 July 2015Appointment of Oliver Hew Wallinger Goodinge as a director on 10 July 2015 (3 pages)
30 July 2015Appointment of Mr Stephen Edward Wood as a director on 10 July 2015 (3 pages)
30 July 2015Termination of appointment of Neil Phillip Perry as a director on 10 July 2015 (2 pages)
30 July 2015Termination of appointment of Melanie Jane Renwick as a director on 10 July 2015 (2 pages)
30 July 2015Termination of appointment of Paul Anthony Owens as a director on 10 July 2015 (2 pages)
30 July 2015Appointment of Mr Stephen Edward Wood as a director on 10 July 2015 (3 pages)
30 July 2015Termination of appointment of Melanie Jane Renwick as a director on 10 July 2015 (2 pages)
3 July 2015Termination of appointment of Richard Henry Hobbs as a director on 1 July 2015 (1 page)
3 July 2015Termination of appointment of Richard Henry Hobbs as a director on 1 July 2015 (1 page)
3 July 2015Termination of appointment of Richard Henry Hobbs as a director on 1 July 2015 (1 page)
29 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
16 April 2015Termination of appointment of Jason Patrick Howard as a director on 23 September 2014 (1 page)
16 April 2015Termination of appointment of Jason Patrick Howard as a director on 23 September 2014 (1 page)
20 October 2014Satisfaction of charge 4 in full (1 page)
20 October 2014Satisfaction of charge 9 in full (1 page)
20 October 2014Satisfaction of charge 5 in full (1 page)
20 October 2014Satisfaction of charge 6 in full (1 page)
20 October 2014Satisfaction of charge 2 in full (1 page)
20 October 2014Satisfaction of charge 7 in full (1 page)
20 October 2014Satisfaction of charge 10 in full (1 page)
20 October 2014Satisfaction of charge 5 in full (1 page)
20 October 2014Satisfaction of charge 11 in full (2 pages)
20 October 2014Satisfaction of charge 2 in full (1 page)
20 October 2014Satisfaction of charge 7 in full (1 page)
20 October 2014Satisfaction of charge 4 in full (1 page)
20 October 2014Satisfaction of charge 6 in full (1 page)
20 October 2014Satisfaction of charge 10 in full (1 page)
20 October 2014Satisfaction of charge 11 in full (2 pages)
20 October 2014Satisfaction of charge 9 in full (1 page)
9 September 2014Full accounts made up to 31 December 2013 (24 pages)
9 September 2014Full accounts made up to 31 December 2013 (24 pages)
2 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(6 pages)
2 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(6 pages)
21 August 2013Full accounts made up to 31 December 2012 (24 pages)
21 August 2013Full accounts made up to 31 December 2012 (24 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) of ca 2006 25/06/2013
(23 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) of ca 2006 25/06/2013
(23 pages)
7 June 2013Director's details changed for Richard Henry Hobbs on 22 April 2013 (2 pages)
7 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
7 June 2013Director's details changed for Richard Henry Hobbs on 22 April 2013 (2 pages)
7 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
7 May 2013Appointment of Mr Neil Phillip Perry as a director (2 pages)
7 May 2013Appointment of Mr Neil Phillip Perry as a director (2 pages)
3 May 2013Appointment of Mr Paul Anthony Owens as a director (2 pages)
3 May 2013Appointment of Mr Paul Anthony Owens as a director (2 pages)
10 April 2013Termination of appointment of Richard Titley as a director (1 page)
10 April 2013Termination of appointment of Dominic Samengo-Turner as a director (1 page)
10 April 2013Termination of appointment of Jennifer Hanlon as a director (1 page)
10 April 2013Termination of appointment of Jennifer Hanlon as a director (1 page)
10 April 2013Termination of appointment of Charles Lane as a director (1 page)
10 April 2013Termination of appointment of Richard Titley as a director (1 page)
10 April 2013Termination of appointment of Gianmarco Tosti Di Valminuta as a director (1 page)
10 April 2013Termination of appointment of Charles Lane as a director (1 page)
10 April 2013Termination of appointment of Dominic Samengo-Turner as a director (1 page)
10 April 2013Termination of appointment of Gianmarco Tosti Di Valminuta as a director (1 page)
15 March 2013Statement of capital on 15 March 2013
  • GBP 100
(4 pages)
15 March 2013Statement of capital on 15 March 2013
  • GBP 100
(4 pages)
15 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 March 2013Solvency statement dated 28/02/13 (8 pages)
15 March 2013Statement by directors (8 pages)
15 March 2013Statement by directors (8 pages)
15 March 2013Solvency statement dated 28/02/13 (8 pages)
15 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 September 2012Full accounts made up to 31 December 2011 (19 pages)
3 September 2012Full accounts made up to 31 December 2011 (19 pages)
6 June 2012Appointment of Dominic Michael Adrian Samengo-Turner as a director (2 pages)
6 June 2012Appointment of Dominic Michael Adrian Samengo-Turner as a director (2 pages)
28 May 2012Appointment of Mrs Jennifer Elizabeth Imogen Hanlon as a director (2 pages)
28 May 2012Appointment of Mrs Jennifer Elizabeth Imogen Hanlon as a director (2 pages)
24 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (17 pages)
24 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (17 pages)
22 May 2012Appointment of Gianmarco Tosti Di Valminuta as a director (2 pages)
22 May 2012Appointment of Gianmarco Tosti Di Valminuta as a director (2 pages)
28 March 2012Memorandum and Articles of Association (22 pages)
28 March 2012Memorandum and Articles of Association (22 pages)
2 March 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 2,869,750
(3 pages)
2 March 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 2,869,750
(3 pages)
20 February 2012Company name changed glencairn LIMITED\certificate issued on 20/02/12
  • RES15 ‐ Change company name resolution on 2012-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2012Company name changed glencairn LIMITED\certificate issued on 20/02/12
  • RES15 ‐ Change company name resolution on 2012-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2012Termination of appointment of Mark Ter Haar as a director (1 page)
25 January 2012Termination of appointment of Mark Ter Haar as a director (1 page)
12 January 2012Appointment of Jason Patrick Howard as a director (2 pages)
12 January 2012Appointment of Jason Patrick Howard as a director (2 pages)
6 January 2012Termination of appointment of Paul Owens as a director (1 page)
6 January 2012Termination of appointment of Paul Owens as a director (1 page)
17 November 2011Termination of appointment of Stephen Hearn as a director (1 page)
17 November 2011Termination of appointment of Stephen Hearn as a director (1 page)
1 November 2011Termination of appointment of Nigel Cotton as a director (1 page)
1 November 2011Termination of appointment of Nigel Cotton as a director (1 page)
28 September 2011Full accounts made up to 31 December 2010 (18 pages)
28 September 2011Full accounts made up to 31 December 2010 (18 pages)
23 August 2011Appointment of Mr Alistair Charles Peel as a secretary (1 page)
23 August 2011Termination of appointment of Christina Porter as a secretary (1 page)
23 August 2011Appointment of Mr Alistair Charles Peel as a secretary (1 page)
23 August 2011Termination of appointment of Christina Porter as a secretary (1 page)
28 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (20 pages)
28 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (20 pages)
15 February 2011Termination of appointment of Alan Brooks as a director (1 page)
15 February 2011Termination of appointment of Alan Brooks as a director (1 page)
3 February 2011Director's details changed for Mark Ter Haar on 31 July 2010 (2 pages)
3 February 2011Director's details changed for Mark Ter Haar on 31 July 2010 (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
16 June 2010Appointment of Mr Paul Anthony Owens as a director (2 pages)
16 June 2010Appointment of Mr Paul Anthony Owens as a director (2 pages)
13 May 2010Director's details changed for Melanie Jane Renwick on 23 April 2010 (2 pages)
13 May 2010Director's details changed for Charles Justin Lane on 23 April 2010 (2 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (8 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (8 pages)
13 May 2010Director's details changed for Mr Alan Brooks on 23 April 2010 (2 pages)
13 May 2010Director's details changed for Mark Ter Haar on 23 April 2010 (2 pages)
13 May 2010Director's details changed for Melanie Jane Renwick on 23 April 2010 (2 pages)
13 May 2010Director's details changed for Mark Ter Haar on 23 April 2010 (2 pages)
13 May 2010Director's details changed for Charles Justin Lane on 23 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Alan Brooks on 23 April 2010 (2 pages)
8 February 2010Auditor's resignation (2 pages)
8 February 2010Auditor's resignation (2 pages)
18 January 2010Termination of appointment of Nicholas Cook as a director (1 page)
18 January 2010Termination of appointment of Nicholas Cook as a director (1 page)
14 January 2010Auditor's resignation (2 pages)
14 January 2010Auditor's resignation (2 pages)
24 December 2009Full accounts made up to 31 December 2008 (18 pages)
24 December 2009Full accounts made up to 31 December 2008 (18 pages)
1 September 2009Director appointed mr alan brooks (1 page)
1 September 2009Director appointed mr alan brooks (1 page)
12 May 2009Return made up to 23/04/09; full list of members (5 pages)
12 May 2009Return made up to 23/04/09; full list of members (5 pages)
10 February 2009Registered office changed on 10/02/2009 from 51 lime street london EC3M 7DQ england (1 page)
10 February 2009Registered office changed on 10/02/2009 from 51 lime street london EC3M 7DQ england (1 page)
21 January 2009Registered office changed on 21/01/2009 from 71 fenchurch street london EC3M 4BR (1 page)
21 January 2009Registered office changed on 21/01/2009 from 71 fenchurch street london EC3M 4BR (1 page)
1 November 2008Full accounts made up to 31 December 2007 (20 pages)
1 November 2008Full accounts made up to 31 December 2007 (20 pages)
11 September 2008Director appointed nigel roy cotton (2 pages)
11 September 2008Director appointed nigel roy cotton (2 pages)
29 April 2008Return made up to 23/04/08; no change of members (7 pages)
29 April 2008Return made up to 23/04/08; no change of members (7 pages)
22 April 2008Appointment terminated director rajendra aggarwal (1 page)
22 April 2008Appointment terminated director rajendra aggarwal (1 page)
11 April 2008Secretary appointed christina porter (2 pages)
11 April 2008Appointment terminated secretary rajendra aggarwal (1 page)
11 April 2008Secretary appointed christina porter (2 pages)
11 April 2008Appointment terminated secretary rajendra aggarwal (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
22 December 2007Director's particulars changed (1 page)
22 December 2007Director's particulars changed (1 page)
22 December 2007Director's particulars changed (1 page)
22 December 2007Director's particulars changed (1 page)
21 October 2007Full accounts made up to 31 December 2006 (21 pages)
21 October 2007Full accounts made up to 31 December 2006 (21 pages)
17 August 2007Secretary resigned (1 page)
17 August 2007New secretary appointed (2 pages)
17 August 2007Secretary resigned (1 page)
17 August 2007New secretary appointed (2 pages)
1 June 2007Return made up to 23/04/07; no change of members (8 pages)
1 June 2007Return made up to 23/04/07; no change of members (8 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
3 November 2006Full accounts made up to 31 December 2005 (20 pages)
3 November 2006Full accounts made up to 31 December 2005 (20 pages)
16 June 2006Director's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
10 May 2006Return made up to 23/04/06; full list of members (8 pages)
10 May 2006Return made up to 23/04/06; full list of members (8 pages)
26 May 2005Return made up to 23/04/05; no change of members (7 pages)
26 May 2005Return made up to 23/04/05; no change of members (7 pages)
17 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director's particulars changed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director's particulars changed (1 page)
31 March 2005Full accounts made up to 31 December 2004 (19 pages)
31 March 2005Full accounts made up to 31 December 2004 (19 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
17 January 2005New director appointed (3 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (3 pages)
17 January 2005New director appointed (2 pages)
24 November 2004Registered office changed on 24/11/04 from: 15 fenchurch street london EC3M 4BR (1 page)
24 November 2004Registered office changed on 24/11/04 from: 15 fenchurch street london EC3M 4BR (1 page)
16 November 2004New secretary appointed (3 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004New secretary appointed (3 pages)
16 November 2004Registered office changed on 16/11/04 from: 10/12 alie street london E1 8DE (1 page)
16 November 2004Registered office changed on 16/11/04 from: 10/12 alie street london E1 8DE (1 page)
10 June 2004Return made up to 23/04/04; full list of members (10 pages)
10 June 2004Return made up to 23/04/04; full list of members (10 pages)
15 April 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
15 April 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004New secretary appointed (2 pages)
17 October 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
17 October 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
15 October 2003New director appointed (1 page)
15 October 2003New director appointed (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
4 July 2003Group of companies' accounts made up to 31 March 2003 (21 pages)
4 July 2003Group of companies' accounts made up to 31 March 2003 (21 pages)
21 May 2003Director resigned (1 page)
21 May 2003Return made up to 23/04/03; full list of members (9 pages)
21 May 2003Return made up to 23/04/03; full list of members (9 pages)
21 May 2003Director resigned (1 page)
28 March 2003Auditor's resignation (1 page)
28 March 2003Auditor's resignation (1 page)
17 March 2003Declaration of assistance for shares acquisition (5 pages)
17 March 2003Declaration of assistance for shares acquisition (5 pages)
10 March 2003Declaration of assistance for shares acquisition (5 pages)
10 March 2003Declaration of assistance for shares acquisition (5 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
5 March 2003Particulars of mortgage/charge (7 pages)
5 March 2003Particulars of mortgage/charge (11 pages)
5 March 2003Particulars of mortgage/charge (7 pages)
5 March 2003Particulars of mortgage/charge (11 pages)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Company name changed glenrand LIMITED\certificate issued on 28/02/03 (2 pages)
28 February 2003Company name changed glenrand LIMITED\certificate issued on 28/02/03 (2 pages)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
19 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 December 2002Nc inc already adjusted 25/03/99 (1 page)
19 December 2002Nc inc already adjusted 25/03/99 (1 page)
19 December 2002Nc inc already adjusted 25/09/02 (1 page)
19 December 2002Nc inc already adjusted 25/09/02 (1 page)
19 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 October 2002Particulars of contract relating to shares (4 pages)
24 October 2002Ad 25/09/02--------- £ si 222423@1=222423 £ ic 2646327/2868750 (2 pages)
24 October 2002Particulars of contract relating to shares (4 pages)
24 October 2002Ad 25/09/02--------- £ si 222423@1=222423 £ ic 2646327/2868750 (2 pages)
8 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
9 July 2002Group of companies' accounts made up to 31 March 2002 (21 pages)
9 July 2002Group of companies' accounts made up to 31 March 2002 (21 pages)
23 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
23 May 2002Director resigned (1 page)
23 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
23 May 2002Director resigned (1 page)
5 April 2002Particulars of mortgage/charge (7 pages)
5 April 2002Particulars of mortgage/charge (7 pages)
16 January 2002Particulars of mortgage/charge (7 pages)
16 January 2002Particulars of mortgage/charge (7 pages)
20 June 2001Full group accounts made up to 31 March 2001 (21 pages)
20 June 2001Full group accounts made up to 31 March 2001 (21 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001New secretary appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
11 May 2001Return made up to 23/04/01; full list of members (9 pages)
11 May 2001Return made up to 23/04/01; full list of members (9 pages)
1 February 2001Company name changed glenrand marsh LIMITED\certificate issued on 01/02/01 (2 pages)
1 February 2001Company name changed glenrand marsh LIMITED\certificate issued on 01/02/01 (2 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000Director's particulars changed (1 page)
16 October 2000Director's particulars changed (1 page)
16 October 2000New secretary appointed (2 pages)
4 September 2000Full group accounts made up to 31 March 2000 (23 pages)
4 September 2000Full group accounts made up to 31 March 2000 (23 pages)
29 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2000Declaration of mortgage charge released/ceased (2 pages)
17 July 2000Declaration of mortgage charge released/ceased (2 pages)
17 July 2000Declaration of mortgage charge released/ceased (2 pages)
17 July 2000Declaration of mortgage charge released/ceased (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
22 May 2000Return made up to 23/04/00; full list of members (10 pages)
22 May 2000Return made up to 23/04/00; full list of members (10 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
14 April 2000Auditor's resignation (1 page)
14 April 2000Particulars of mortgage/charge (3 pages)
14 April 2000Auditor's resignation (1 page)
10 April 2000Auditor's resignation (1 page)
10 April 2000Auditor's resignation (1 page)
6 March 2000New director appointed (3 pages)
6 March 2000New director appointed (3 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
2 February 2000Full group accounts made up to 31 March 1999 (25 pages)
2 February 2000Full group accounts made up to 31 March 1999 (25 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (4 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (4 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
23 August 1999Ad 31/03/99--------- £ si 413151@1 (2 pages)
23 August 1999Ad 31/03/99--------- £ si 137716@1 (2 pages)
23 August 1999Ad 31/03/99--------- £ si 243031@1 (2 pages)
23 August 1999Ad 31/03/99--------- £ si 243031@1 (2 pages)
23 August 1999Ad 31/03/99--------- £ si 137716@1 (2 pages)
23 August 1999Statement of affairs (12 pages)
23 August 1999Statement of affairs (12 pages)
23 August 1999Ad 31/03/99--------- £ si 413151@1 (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
26 May 1999Return made up to 23/04/99; full list of members; amend (8 pages)
26 May 1999Return made up to 23/04/99; full list of members; amend (8 pages)
17 May 1999Return made up to 23/04/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 May 1999Return made up to 23/04/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 April 1999Ad 31/03/99--------- £ si 350000@1=350000 £ ic 1502429/1852429 (2 pages)
13 April 1999Ad 31/03/99--------- £ si 350000@1=350000 £ ic 1502429/1852429 (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
1 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
1 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
11 September 1998New secretary appointed (1 page)
11 September 1998Secretary resigned (1 page)
11 September 1998New secretary appointed (1 page)
11 September 1998Secretary resigned (1 page)
2 September 1998Full group accounts made up to 31 March 1998 (24 pages)
2 September 1998Full group accounts made up to 31 March 1998 (24 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
17 July 1998Ad 23/06/98--------- £ si 125019@1=125019 £ ic 1377410/1502429 (2 pages)
17 July 1998Ad 23/06/98--------- £ si 125019@1=125019 £ ic 1377410/1502429 (2 pages)
17 July 1998Statement of affairs (10 pages)
17 July 1998Statement of affairs (10 pages)
27 May 1998Return made up to 23/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
27 May 1998Return made up to 23/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
11 February 1998Director's particulars changed (1 page)
11 February 1998Director's particulars changed (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
25 November 1997New secretary appointed (2 pages)
25 November 1997New secretary appointed (2 pages)
25 November 1997Secretary resigned (1 page)
25 November 1997Secretary resigned (1 page)
2 October 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
2 October 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
28 May 1997Return made up to 23/04/97; full list of members (9 pages)
28 May 1997Return made up to 23/04/97; full list of members (9 pages)
20 May 1997Full accounts made up to 30 September 1996 (19 pages)
20 May 1997Full accounts made up to 30 September 1996 (19 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
16 June 1996Full accounts made up to 30 September 1995 (16 pages)
16 June 1996Full accounts made up to 30 September 1995 (16 pages)
23 May 1996Return made up to 23/04/96; full list of members (9 pages)
23 May 1996Return made up to 23/04/96; full list of members (9 pages)
8 May 1996Ad 30/04/96--------- £ si 377410@1=377410 £ ic 1000000/1377410 (2 pages)
8 May 1996Ad 30/04/96--------- £ si 377410@1=377410 £ ic 1000000/1377410 (2 pages)
8 May 1996£ nc 2000000/3000000 13/12/95 (1 page)
8 May 1996£ nc 2000000/3000000 13/12/95 (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
20 March 1996Particulars of mortgage/charge (4 pages)
20 March 1996Particulars of mortgage/charge (4 pages)
13 February 1996Director's particulars changed (1 page)
13 February 1996Director's particulars changed (1 page)
24 January 1996Secretary resigned (2 pages)
24 January 1996Secretary resigned (2 pages)
20 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
20 December 1995Memorandum and Articles of Association (44 pages)
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
20 December 1995Memorandum and Articles of Association (44 pages)
20 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(24 pages)
20 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(24 pages)
1 September 1995Director resigned (2 pages)
1 September 1995Director resigned (2 pages)
1 September 1995New director appointed (2 pages)
1 September 1995New director appointed (2 pages)
17 May 1995Return made up to 23/04/95; full list of members (30 pages)
17 May 1995Return made up to 23/04/95; full list of members (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
13 December 1994Company name changed N.I.B. (uk) LIMITED\certificate issued on 14/12/94 (2 pages)
13 December 1994Company name changed N.I.B. (uk) LIMITED\certificate issued on 14/12/94 (2 pages)
3 May 1994Return made up to 23/04/94; full list of members (15 pages)
3 May 1994Return made up to 23/04/94; full list of members (15 pages)
30 November 1993Ad 15/09/93--------- £ si 250000@1=250000 £ ic 750000/1000000 (2 pages)
30 November 1993Ad 15/09/93--------- £ si 250000@1=250000 £ ic 750000/1000000 (2 pages)
30 June 1993Director resigned;new director appointed (2 pages)
30 June 1993Director resigned;new director appointed (2 pages)
11 May 1993Return made up to 23/04/93; full list of members (12 pages)
11 May 1993Return made up to 23/04/93; full list of members (12 pages)
14 December 1992Ad 01/12/92--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages)
14 December 1992Ad 01/12/92--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages)
17 June 1992New director appointed (3 pages)
17 June 1992New director appointed (3 pages)
6 March 1992Director resigned (2 pages)
6 March 1992Director resigned (2 pages)
25 February 1992Ad 12/12/91--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
25 February 1992Ad 12/12/91--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
19 February 1992New secretary appointed (2 pages)
19 February 1992New secretary appointed (2 pages)
23 December 1991New director appointed (3 pages)
23 December 1991New director appointed (3 pages)
13 December 1991Company name changed law 376 LIMITED\certificate issued on 13/12/91 (2 pages)
13 December 1991Company name changed law 376 LIMITED\certificate issued on 13/12/91 (2 pages)
23 April 1991Incorporation (28 pages)
23 April 1991Incorporation (28 pages)