Company NameSupermalt UK Limited
Company StatusActive
Company Number02627421
CategoryPrivate Limited Company
Incorporation Date8 July 1991(32 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameLars Jensen
Date of BirthDecember 1973 (Born 50 years ago)
NationalityDanish
StatusCurrent
Appointed30 November 2011(20 years, 5 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressGable House 1 Balfour Road
Ilford
Essex
IG1 4HP
Secretary NameMr Patrick Topsoe-Jensen Plucnar
StatusCurrent
Appointed30 April 2013(21 years, 10 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressOld Truman Brewery P1-004 91 Brick Lane
London
E1 6QL
Director NameStephen David Gray
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(26 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOld Truman Brewery P1-004 91 Brick Lane
London
E1 6QL
Director NameMr Lars Vestergaard
Date of BirthJune 1974 (Born 49 years ago)
NationalityDanish
StatusCurrent
Appointed11 May 2020(28 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressOld Truman Brewery P1-004 91 Brick Lane
London
E1 6QL
Director NameJorgen Worning
Date of BirthMay 1940 (Born 84 years ago)
NationalityDanish
StatusResigned
Appointed08 July 1992(1 year after company formation)
Appointment Duration10 years, 3 months (resigned 18 October 2002)
RoleManaging Director
Correspondence AddressStrandvejen 626b
Klampenborg
Dk 2930
Foreign
Denmark
Director NameClaus Anders Nielsen
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed08 July 1992(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 April 1993)
RoleExport Director
Correspondence Address16 B Sobakken
Charlottenlund Dk 2920
Foreign
Secretary NameMr Stephen Brian Shanahan
NationalityBritish
StatusResigned
Appointed12 March 1993(1 year, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 December 2000)
RoleCompany Director
Correspondence Address8 Mill Hey Lane
Rufford
Ormskirk
Lancashire
L40 1SJ
Director NameUlrik Sorensen
Date of BirthJuly 1950 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed26 April 1993(1 year, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 05 January 2010)
RoleCompany Director
Correspondence AddressRingstedvej 103
Dk 4600 Koge
Denmark
Director NameMr Stephen Anthony Holt
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(1 year, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 July 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address423 Otley Road
Adel
Leeds
West Yorkshire
LS16 6AL
Director NameMr Stephen Brian Shanahan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(4 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 December 2000)
RoleFinance Director
Correspondence Address8 Mill Hey Lane
Rufford
Ormskirk
Lancashire
L40 1SJ
Director NameErik Sodemann
Date of BirthApril 1934 (Born 90 years ago)
NationalityDanish
StatusResigned
Appointed08 January 1996(4 years, 6 months after company formation)
Appointment Duration5 months (resigned 11 June 1996)
RoleTechnical Director
Correspondence AddressHestehavevej 2d
Hojberg Dk 8270
Denmark
Foreign
Director NameNiels Buchwald
Date of BirthMay 1958 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed08 January 1996(4 years, 6 months after company formation)
Appointment Duration9 months (resigned 08 October 1996)
RoleProductiob Director
Correspondence AddressLangballevej 150
8320 Maarslet
Denmark
Foreign
Director NamePovl Friis
Date of BirthAugust 1956 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed11 June 1996(4 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 October 2002)
RoleTechnical Director
Country of ResidenceDenmark
Correspondence AddressTranbjergvej 8
8310 Tranbjerg
Denmark
Foreign
Director NameJens Erik Klemmensen
Date of BirthApril 1964 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed15 October 1996(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1999)
RoleTechnical Director
Correspondence Address109 South Quay
Wapping Quay
Liverpool
Merseyside
L3 4BW
Director NameBernt Skov Jensen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed26 November 1999(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2002)
RoleBrew Master
Correspondence AddressBrandreth House
79 The Common, Parbold
Wigan
Lancashire
WN8 7AE
Secretary NameAlan James Buckley
NationalityBritish
StatusResigned
Appointed06 December 2000(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 October 2002)
RoleCompany Director
Correspondence Address60 Orchard Avenue
Liverpool
Merseyside
L14 3NQ
Director NameOle Timm
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed01 September 2001(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 18 October 2002)
RoleCompany Director
Correspondence Address18 Saint Anthonys Road
Liverpool
Merseyside
L23 8TP
Director NamePoul Moller
Date of BirthMarch 1953 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed18 October 2002(11 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 September 2008)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressTernemosen 29
Dk 2670 Greve
Denmark
Secretary NameUlrik Sorensen
NationalityDanish
StatusResigned
Appointed18 October 2002(11 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 January 2010)
RoleCompany Director
Correspondence AddressRingstedvej 103
Dk 4600 Koge
Denmark
Director NameMr Henrik Brandt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2008(17 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 April 2017)
RoleChairman
Country of ResidenceDenmark
Correspondence AddressBukkeballevej 34
Rungsted Kyst
2960
Denmark
Director NamePeter Ryttergaard
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(18 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Capability Green
Luton
Bedfordshire
LU1 3AE
Secretary NameMr Peter Ryttergaard
NationalityBritish
StatusResigned
Appointed05 January 2010(18 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2011)
RoleCompany Director
Correspondence Address2 Victoria Square
Victoria Street
St.Albans
Hertfordshire
AL1 3TF
Secretary NameZakir Hussain
NationalityBritish
StatusResigned
Appointed23 January 2012(20 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 2012)
RoleCompany Director
Correspondence AddressGable House 1 Balfour Road
Ilford
Essex
IG1 4HP
Director NameMr Graham Howell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(21 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGable House 1 Balfour Road
Ilford
Essex
IG1 4HP
Director NameMr Johannes Fredericus Christiaan Maria Savonije
Date of BirthJune 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed30 April 2013(21 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressOld Truman Brewery P1-004 91 Brick Lane
London
E1 6QL
Director NameMr Christian Jamie Barden
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(23 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAlbert House Room 106
256-260 Old Street
London
EC1V 9DD
Director NameMr SÃ?Ren Christian Uldum JÃ?Rgensen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed20 April 2016(24 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2017)
RoleManaging Director
Country of ResidenceDenmark
Correspondence Address256-260 Old Street Old Street
Room 106
London
EC1V 9DD
Director NameMr SØRen Christian Uldum JØRgensen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed20 April 2016(24 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2017)
RoleManaging Director
Country of ResidenceDenmark
Correspondence Address256-260 Old Street Old Street
Room 106
London
EC1V 9DD
Director NameMr Jesper Bo JÃ?Rgensen
Date of BirthApril 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed01 April 2017(25 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 September 2017)
RoleCEO
Country of ResidenceDenmark
Correspondence AddressOld Truman Brewery P1-004 91 Brick Lane
London
E1 6QL
Director NameMr Jesper Bo JØRgensen
Date of BirthApril 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed01 April 2017(25 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 September 2017)
RoleCEO
Country of ResidenceDenmark
Correspondence AddressOld Truman Brewery P1-004 91 Brick Lane
London
E1 6QL
Secretary NameKromann & Munter International A/S (Corporation)
StatusResigned
Appointed08 July 1992(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 12 March 1993)
Correspondence Address44/45 Chancery Lane
London
WC2A 1JB

Contact

Websitewww.supermalt.com

Location

Registered AddressOld Truman Brewery P1-004
91 Brick Lane
London
E1 6QL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2012
Turnover£5,222,987
Gross Profit£871,140
Net Worth£1,816,547
Cash£216,630
Current Liabilities£1,530,168

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

17 July 2009Delivered on: 29 July 2009
Satisfied on: 27 October 2010
Persons entitled: Nordea Bank Danmark a/S (The Facility Agent), Danske Bank a/S, Nycredit Bank a/S, Nordea Bank Polska S.A., Nordea Bank Finland PLC, Nordea Bank Finland PLC (Latvia Branch), Nordea Bank Finland PLC (Lithuania Branch)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including shares, stocks, bonds, buildings, fixtures, plant & machinery see image for full details.
Fully Satisfied

Filing History

11 September 2020Termination of appointment of Johannes Fredericus Christiaan Maria Savonije as a director on 1 September 2020 (1 page)
2 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
22 May 2020Appointment of Mr Lars Vestergaard as a director on 11 May 2020 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (25 pages)
2 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
26 November 2018Full accounts made up to 31 December 2017 (24 pages)
7 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
10 January 2018Termination of appointment of Søren Christian Uldum Jørgensen as a director on 31 December 2017 (1 page)
10 January 2018Appointment of Managing Director Stephen David Gray as a director on 1 January 2018 (2 pages)
10 January 2018Termination of appointment of Søren Christian Uldum Jørgensen as a director on 31 December 2017 (1 page)
10 January 2018Appointment of Managing Director Stephen David Gray as a director on 1 January 2018 (2 pages)
29 September 2017Termination of appointment of Jesper Bo Jørgensen as a director on 18 September 2017 (1 page)
29 September 2017Termination of appointment of Jesper Bo Jørgensen as a director on 18 September 2017 (1 page)
12 September 2017Full accounts made up to 31 December 2016 (24 pages)
12 September 2017Full accounts made up to 31 December 2016 (24 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 April 2017Appointment of Mr Jesper Bo Jørgensen as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mr Jesper Bo Jørgensen as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Henrik Brandt as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Henrik Brandt as a director on 1 April 2017 (1 page)
27 January 2017Full accounts made up to 31 December 2015 (25 pages)
27 January 2017Full accounts made up to 31 December 2015 (25 pages)
21 December 2016Registered office address changed from Albert House Room 106 256-260 Old Street London London EC1V 9DD England to Old Truman Brewery P1-004 91 Brick Lane London E1 6QL on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Albert House Room 106 256-260 Old Street London London EC1V 9DD England to Old Truman Brewery P1-004 91 Brick Lane London E1 6QL on 21 December 2016 (1 page)
2 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
2 May 2016Termination of appointment of Christian Jamie Barden as a director on 20 April 2016 (1 page)
2 May 2016Appointment of Mr. Søren Christian Uldum Jørgensen as a director on 20 April 2016 (2 pages)
2 May 2016Termination of appointment of Christian Jamie Barden as a director on 20 April 2016 (1 page)
2 May 2016Appointment of Mr. Søren Christian Uldum Jørgensen as a director on 20 April 2016 (2 pages)
27 November 2015Registered office address changed from Gable House 1 Balfour Road Ilford Essex IG1 4HP to Albert House Room 106 256-260 Old Street London London EC1V 9DD on 27 November 2015 (1 page)
27 November 2015Registered office address changed from Gable House 1 Balfour Road Ilford Essex IG1 4HP to Albert House Room 106 256-260 Old Street London London EC1V 9DD on 27 November 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 9,700,000
(7 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 9,700,000
(7 pages)
13 February 2015Appointment of Mr Christian Jamie Barden as a director on 2 February 2015 (2 pages)
13 February 2015Appointment of Mr Christian Jamie Barden as a director on 2 February 2015 (2 pages)
13 February 2015Appointment of Mr Christian Jamie Barden as a director on 2 February 2015 (2 pages)
6 October 2014Termination of appointment of Graham Howell as a director on 30 September 2014 (1 page)
6 October 2014Termination of appointment of Graham Howell as a director on 30 September 2014 (1 page)
2 October 2014Full accounts made up to 31 December 2013 (15 pages)
2 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 July 2014Register(s) moved to registered office address (1 page)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 9,700,000
(7 pages)
8 July 2014Register(s) moved to registered office address (1 page)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 9,700,000
(7 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
5 September 2013Statement of company's objects (2 pages)
5 September 2013Statement of company's objects (2 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
8 July 2013Director's details changed for Mr Henrik Brandt on 30 April 2013 (2 pages)
8 July 2013Appointment of Mr Patrick Topsoe-Jensen Plucnar as a secretary (1 page)
8 July 2013Appointment of Mr Johannes Fredericus Christiaan Maria Savonije as a director (2 pages)
8 July 2013Appointment of Mr Patrick Topsoe-Jensen Plucnar as a secretary (1 page)
8 July 2013Director's details changed for Mr Henrik Brandt on 30 April 2013 (2 pages)
8 July 2013Appointment of Mr Johannes Fredericus Christiaan Maria Savonije as a director (2 pages)
2 July 2013Termination of appointment of Zakir Hussain as a secretary (1 page)
2 July 2013Appointment of Mr Graham Howell as a director (2 pages)
2 July 2013Termination of appointment of Zakir Hussain as a secretary (1 page)
2 July 2013Appointment of Mr Graham Howell as a director (2 pages)
26 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
26 September 2012Register inspection address has been changed from C/O Supermalt Uk Ltd 2 Victoria Square Victoria Street St.Albans Hertfordshire AL1 3TF England (1 page)
26 September 2012Register inspection address has been changed from C/O Supermalt Uk Ltd 2 Victoria Square Victoria Street St.Albans Hertfordshire AL1 3TF England (1 page)
26 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
24 April 2012Full accounts made up to 31 December 2011 (16 pages)
24 April 2012Full accounts made up to 31 December 2011 (16 pages)
15 February 2012Appointment of Lars Jensen as a director (3 pages)
15 February 2012Termination of appointment of Peter Ryttergaard as a director (2 pages)
15 February 2012Termination of appointment of Peter Ryttergaard as a secretary (2 pages)
15 February 2012Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE on 15 February 2012 (2 pages)
15 February 2012Termination of appointment of Peter Ryttergaard as a secretary (2 pages)
15 February 2012Termination of appointment of Peter Ryttergaard as a director (2 pages)
15 February 2012Appointment of Lars Jensen as a director (3 pages)
15 February 2012Appointment of Zakir Hussain as a secretary (3 pages)
15 February 2012Appointment of Zakir Hussain as a secretary (3 pages)
15 February 2012Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE on 15 February 2012 (2 pages)
23 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
23 August 2011Register(s) moved to registered inspection location (1 page)
23 August 2011Register inspection address has been changed (1 page)
23 August 2011Secretary's details changed for Peter Ryttergaard on 23 August 2011 (2 pages)
23 August 2011Secretary's details changed for Peter Ryttergaard on 23 August 2011 (2 pages)
23 August 2011Register inspection address has been changed (1 page)
23 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
23 August 2011Register(s) moved to registered inspection location (1 page)
17 March 2011Full accounts made up to 31 December 2010 (16 pages)
17 March 2011Full accounts made up to 31 December 2010 (16 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
5 August 2010Director's details changed for Henrik Brandt on 30 June 2010 (2 pages)
5 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Henrik Brandt on 30 June 2010 (2 pages)
5 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
18 May 2010Termination of appointment of Ulrik Sorensen as a secretary (2 pages)
18 May 2010Termination of appointment of Ulrik Sorensen as a secretary (2 pages)
18 May 2010Termination of appointment of Ulrik Sorensen as a director (2 pages)
18 May 2010Termination of appointment of Ulrik Sorensen as a director (2 pages)
14 May 2010Full accounts made up to 31 December 2009 (17 pages)
14 May 2010Full accounts made up to 31 December 2009 (17 pages)
25 February 2010Appointment of Peter Ryttergaard as a secretary (3 pages)
25 February 2010Appointment of Peter Ryttergaard as a secretary (3 pages)
25 February 2010Appointment of Peter Ryttergaard as a director (3 pages)
25 February 2010Appointment of Peter Ryttergaard as a director (3 pages)
23 September 2009Return made up to 30/06/09; full list of members (9 pages)
23 September 2009Return made up to 30/06/09; full list of members (9 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 June 2009Full accounts made up to 31 December 2008 (18 pages)
5 June 2009Full accounts made up to 31 December 2008 (18 pages)
4 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreements 27/05/2009
(8 pages)
4 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreements 27/05/2009
(8 pages)
21 January 2009Director appointed henrik brandt (1 page)
21 January 2009Director appointed henrik brandt (1 page)
9 January 2009Appointment terminated director poul moller (1 page)
9 January 2009Appointment terminated director poul moller (1 page)
18 September 2008Return made up to 30/06/08; no change of members (7 pages)
18 September 2008Return made up to 30/06/08; no change of members (7 pages)
4 September 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
4 September 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
8 August 2007Return made up to 30/06/07; no change of members (7 pages)
8 August 2007Return made up to 30/06/07; no change of members (7 pages)
18 June 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
18 June 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
5 October 2006Registered office changed on 05/10/06 from: 400 capability green, luton, bedfordshire LU1 3LU (1 page)
5 October 2006Registered office changed on 05/10/06 from: 400 capability green, luton, bedfordshire LU1 3LU (1 page)
24 July 2006Return made up to 30/06/06; full list of members (7 pages)
24 July 2006Return made up to 30/06/06; full list of members (7 pages)
23 June 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
23 June 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
20 July 2005Return made up to 30/06/05; full list of members (7 pages)
20 July 2005Return made up to 30/06/05; full list of members (7 pages)
15 April 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
15 April 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
5 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2004Memorandum and Articles of Association (10 pages)
5 October 2004Memorandum and Articles of Association (10 pages)
5 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 July 2004Conso 30/04/04 (1 page)
2 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2004Nc inc already adjusted 30/04/04 (1 page)
2 July 2004Particulars of contract relating to shares (3 pages)
2 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2004Nc inc already adjusted 30/04/04 (1 page)
2 July 2004Ad 30/04/04--------- £ si 1200000@1=1200000 £ ic 8500000/9700000 (2 pages)
2 July 2004Ad 30/04/04--------- £ si 1200000@1=1200000 £ ic 8500000/9700000 (2 pages)
2 July 2004Particulars of contract relating to shares (3 pages)
2 July 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 July 2004Conso 30/04/04 (1 page)
2 July 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 June 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
17 June 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
1 December 2003Ad 28/08/03--------- £ si 2500000@1=2500000 £ ic 6000000/8500000 (2 pages)
1 December 2003Particulars of contract relating to shares (4 pages)
1 December 2003Ad 28/08/03--------- £ si 2500000@1=2500000 £ ic 6000000/8500000 (2 pages)
1 December 2003Particulars of contract relating to shares (4 pages)
20 November 2003Memorandum and Articles of Association (10 pages)
20 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 November 2003Conso 28/08/03 (1 page)
20 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 November 2003Memorandum and Articles of Association (10 pages)
20 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2003Nc inc already adjusted 28/08/03 (1 page)
20 November 2003Nc inc already adjusted 28/08/03 (1 page)
20 November 2003Conso 28/08/03 (1 page)
17 September 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
17 September 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
17 July 2003Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 July 2003Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2003Group of companies' accounts made up to 31 December 2001 (20 pages)
23 January 2003Group of companies' accounts made up to 31 December 2001 (20 pages)
27 November 2002Group of companies' accounts made up to 31 December 2000 (21 pages)
27 November 2002Group of companies' accounts made up to 31 December 2000 (21 pages)
7 November 2002Director resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
24 October 2002Return made up to 30/06/02; full list of members (8 pages)
24 October 2002Return made up to 30/06/02; full list of members (8 pages)
9 July 2002Registered office changed on 09/07/02 from: stanhope street liverpool L8 5XJ (1 page)
9 July 2002Registered office changed on 09/07/02 from: stanhope street liverpool L8 5XJ (1 page)
8 July 2002Company name changed robert cain & company LIMITED\certificate issued on 08/07/02 (2 pages)
8 July 2002Company name changed robert cain & company LIMITED\certificate issued on 08/07/02 (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
27 July 2001Return made up to 30/06/01; full list of members (7 pages)
27 July 2001Return made up to 30/06/01; full list of members (7 pages)
26 February 2001Secretary resigned;director resigned (1 page)
26 February 2001Secretary resigned;director resigned (1 page)
26 February 2001New secretary appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
2 November 2000Full group accounts made up to 31 December 1999 (20 pages)
2 November 2000Full group accounts made up to 31 December 1999 (20 pages)
6 July 2000Return made up to 30/06/00; full list of members (8 pages)
6 July 2000Return made up to 30/06/00; full list of members (8 pages)
6 February 2000Director's particulars changed (1 page)
6 February 2000Director's particulars changed (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
9 August 1999Return made up to 08/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1999Return made up to 08/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1999Full group accounts made up to 31 December 1998 (19 pages)
20 May 1999Full group accounts made up to 31 December 1998 (19 pages)
4 November 1998Full group accounts made up to 31 December 1997 (18 pages)
4 November 1998Full group accounts made up to 31 December 1997 (18 pages)
5 August 1998Return made up to 30/06/98; full list of members (8 pages)
5 August 1998Return made up to 30/06/98; full list of members (8 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
31 October 1997Full group accounts made up to 31 December 1996 (21 pages)
31 October 1997Full group accounts made up to 31 December 1996 (21 pages)
19 August 1997Return made up to 08/07/97; no change of members (6 pages)
19 August 1997Return made up to 08/07/97; no change of members (6 pages)
29 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 April 1997£ nc 3000000/6000000 19/03/97 (1 page)
29 April 1997£ nc 3000000/6000000 19/03/97 (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Company name changed robert cain and company LTD.\certificate issued on 19/11/96 (2 pages)
18 November 1996Director resigned (1 page)
18 November 1996New director appointed (2 pages)
18 November 1996Director resigned (1 page)
18 November 1996New director appointed (2 pages)
18 November 1996Company name changed robert cain and company LTD.\certificate issued on 19/11/96 (2 pages)
15 August 1996Return made up to 08/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 August 1996Return made up to 08/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
29 March 1996Company name changed faxe uk LIMITED\certificate issued on 29/03/96 (2 pages)
29 March 1996Company name changed faxe uk LIMITED\certificate issued on 29/03/96 (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
3 November 1995Full group accounts made up to 31 December 1994 (21 pages)
3 November 1995Full group accounts made up to 31 December 1994 (21 pages)
30 August 1995Nc inc already adjusted 17/05/95 (1 page)
30 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 August 1995Ad 17/05/95--------- £ si 2000000@1 (2 pages)
30 August 1995Nc inc already adjusted 17/05/95 (1 page)
30 August 1995Ad 17/05/95--------- £ si 2000000@1 (2 pages)
20 July 1995Return made up to 08/07/95; full list of members (6 pages)
20 July 1995Return made up to 08/07/95; full list of members (6 pages)
31 July 1991Company name changed\certificate issued on 31/07/91 (2 pages)
31 July 1991Company name changed\certificate issued on 31/07/91 (2 pages)
8 July 1991Incorporation (14 pages)
8 July 1991Incorporation (14 pages)