Company NamePanmure Gordon & Co. Limited
Company StatusActive
Company Number02700769
CategoryPrivate Limited Company
Incorporation Date26 March 1992(32 years ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Ira Schamis
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed18 July 2017(25 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Timothy Kacani
Date of BirthMay 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed18 July 2017(25 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Mehmet Dalman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2018(26 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleNon-Executive Director
Country of ResidenceMonaco
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU
Director NameMr Richard Thomas Ricci
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish,American
StatusCurrent
Appointed08 October 2020(28 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Richard Henry Whitman Morecombe
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(28 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NamePeter Laurence Durlacher
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1995)
RoleStockbroker
Correspondence Address20 Stafford Place
London
SW1E 6NP
Secretary NameAlan Graham Chamberlain
NationalityBritish
StatusResigned
Appointed15 July 1992(3 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 31 May 2002)
RoleAccountant
Correspondence Address9 Hobbs Park
St Leonards
Ringwood
Hampshire
BH24 2PU
Director NameChamberlain Alan Graham
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(10 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2002)
RoleAccountant
Correspondence Address9 Hobbs Park
St Leonards
Ringwood
Hampshire
BH24 2PU
Director NameGeoffrey Howard Chamberlain
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(10 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2002)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 41 Riverside One
Hester Road
London
SW11 4AN
Director NameMr Peter Anthony Diamond
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 25 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7
2 Observatory Gardens
London
W8 7HY
Director NameAndrew Christopher Bottomley
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 October 2001)
RoleDirector Of Research
Correspondence Address51c Elmore Street
London
N1 3AJ
Director NameMr Anthony Lindsay Caplin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(9 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2009)
RoleCommoner
Country of ResidenceUnited Kingdom
Correspondence AddressMoorgate Hall
155 Moorgate
London
EC2M 6XB
Director NameMr Graeme Robertson Gordon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(10 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 April 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Andrews Way
Marlow Bottom
Marlow
Buckinghamshire
SL7 3QJ
Secretary NameMr Graeme Robertson Gordon
NationalityBritish
StatusResigned
Appointed01 June 2002(10 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 April 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Andrews Way
Marlow Bottom
Marlow
Buckinghamshire
SL7 3QJ
Director NameLord Howard Emerson Flight
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(10 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 May 2007)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address6 Barton Street
Westminster
London
SW1P 3NG
Director NameRobert Philip Boardman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(11 years after company formation)
Appointment Duration12 months (resigned 05 April 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address81 Mysore Road
London
SW11 5RZ
Secretary NameRobert Philip Boardman
NationalityBritish
StatusResigned
Appointed08 April 2003(11 years after company formation)
Appointment Duration12 months (resigned 05 April 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address81 Mysore Road
London
SW11 5RZ
Secretary NameMr Mark Davis Tubby
NationalityBritish
StatusResigned
Appointed05 April 2004(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Upper Montagu Street
London
W1H 1FQ
Secretary NameSarah Anne Wigley
NationalityBritish
StatusResigned
Appointed31 May 2005(13 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 September 2014)
RoleCompany Director
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr John William Anthony Cann
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(15 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameSimon Tristan Bax
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish/American
StatusResigned
Appointed01 October 2007(15 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 November 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address22 Craig Avenue
Piedmont
California 94611
United States
Director NameMr Paul Arthur Gismondi
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish/Us
StatusResigned
Appointed01 December 2007(15 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 December 2009)
RoleMd Partner
Country of ResidenceUnited Kingdom
Correspondence AddressMoorgate Hall
155 Moorgate
London
EC2M 6XB
Director NameRommie Bhutani
Date of BirthJune 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed07 August 2009(17 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 June 2010)
RolePrincipal Investments
Correspondence AddressMoorgate Hall
155 Moorgate
London
EC2M 6XB
Director NameTamim Hamad Abdulaziz Al-Kawari
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityQatari
StatusResigned
Appointed02 January 2013(20 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 October 2018)
RoleChief Executive Officer
Country of ResidenceQatar
Correspondence AddressOne New Change
London
EC4M 9AF
Secretary NamePhilip Tansey
StatusResigned
Appointed09 March 2015(22 years, 11 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 April 2015)
RoleCompany Director
Correspondence AddressOne New Change
London
EC4M 9AF
Secretary NameSusanna Elizabeth Genevieve Freeman
StatusResigned
Appointed01 April 2015(23 years after company formation)
Appointment Duration11 months (resigned 02 March 2016)
RoleCompany Director
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Steven John Baldwin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(23 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Secretary NameMr Philip Tansey
StatusResigned
Appointed02 March 2016(23 years, 11 months after company formation)
Appointment Duration3 weeks (resigned 23 March 2016)
RoleCompany Director
Correspondence AddressOne New Change
London
EC4M 9AF
Secretary NameMrs Anne-Marie Elizabeth Palmer
StatusResigned
Appointed23 March 2016(24 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2017)
RoleCompany Director
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Andrew John Adcock
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(24 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 26 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameDr Ataf Ahmed
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(24 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceQatar
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Ian John Axe
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(25 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 September 2014(22 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 March 2015)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Websitepanmure.com

Location

Registered Address40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£31,620,000
Gross Profit£29,391,000
Net Worth£19,926,000
Cash£12,386,000
Current Liabilities£19,818,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 3 days from now)

Charges

10 July 2013Delivered on: 11 July 2013
Persons entitled: Bnp Paribas Securities Services

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 July 2013Delivered on: 11 July 2013
Persons entitled: Bnp Paribas Securities Services

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 May 2012Delivered on: 15 May 2012
Persons entitled: Ls One New Change 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: The deposit with the landlord of the sum of £300,000.
Outstanding
25 April 1997Delivered on: 1 May 1997
Persons entitled: Lloyds Bank PLC(As Trustee of Schroder Exempt Property Unit Trust)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the provisions of the lease dated 25TH april 1997.
Particulars: The sum of £59,475 and all the tenant's rights title and interest in the account opened pursuant to the terms of the deed.
Outstanding
2 November 2004Delivered on: 5 November 2004
Satisfied on: 14 July 2014
Persons entitled: The City of London Real Property Company Limited

Classification: 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: £758,847.92. see the mortgage charge document for full details.
Fully Satisfied
25 February 2003Delivered on: 3 March 2003
Satisfied on: 20 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge on cash
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the deposit monies. See the mortgage charge document for full details.
Fully Satisfied
19 December 2002Delivered on: 31 December 2002
Satisfied on: 12 May 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
9 November 2001Delivered on: 13 November 2001
Satisfied on: 9 June 2014
Persons entitled: Ibm United Kingdom Financial Services Limited

Classification: A charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee pursuant to the facility documents.
Particulars: All right,title,interest and benefit in the cash deposit (as defined therein). See the mortgage charge document for full details.
Fully Satisfied
27 May 1998Delivered on: 2 June 1998
Satisfied on: 31 December 2002
Persons entitled: The Royal Bank of Scotland 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 fixtures fittings fixed plant and machinery.
Fully Satisfied

Filing History

13 January 2021Full accounts made up to 31 December 2019 (24 pages)
15 December 2020Appointment of Mr Richard Henry Whitman Morecombe as a director on 11 November 2020 (2 pages)
30 November 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 2,471,933.64
(3 pages)
23 October 2020Appointment of Mr Richard Thomas Ricci as a director on 8 October 2020 (2 pages)
9 April 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
2 April 2020Termination of appointment of Ian John Axe as a director on 3 March 2020 (1 page)
6 March 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 2,107,490.16
(3 pages)
6 March 2020Statement of capital following an allotment of shares on 24 January 2020
  • GBP 2,447,490.16
(3 pages)
10 October 2019Full accounts made up to 31 December 2018 (31 pages)
11 April 2019Statement of capital following an allotment of shares on 18 March 2019
  • GBP 1,907,490.16
(3 pages)
2 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
26 March 2019Change of details for Ellsworthy Limited as a person with significant control on 25 September 2018 (2 pages)
14 February 2019Termination of appointment of Andrew John Adcock as a director on 26 January 2019 (1 page)
14 February 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 1,507,626.52
(3 pages)
4 February 2019Termination of appointment of Matthew Dewitt Hansen as a director on 30 November 2018 (1 page)
3 December 2018Appointment of Mr Mehmet Dalman as a director on 6 November 2018 (2 pages)
7 November 2018Termination of appointment of Ataf Ahmed as a director on 30 October 2018 (1 page)
7 November 2018Termination of appointment of Tamim Hamad Abdulaziz Al-Kawari as a director on 30 October 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (28 pages)
6 September 2018Change of share class name or designation (2 pages)
4 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
7 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 June 2018Statement of capital on 7 June 2018
  • GBP 641.12
(5 pages)
7 June 2018Solvency Statement dated 04/06/18 (5 pages)
7 June 2018Statement by Directors (5 pages)
3 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
3 April 2018Register(s) moved to registered office address One New Change London EC4M 9AF (1 page)
31 October 2017Termination of appointment of Anne-Marie Elizabeth Palmer as a secretary on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Anne-Marie Elizabeth Palmer as a secretary on 31 October 2017 (1 page)
10 August 2017Notification of Ellsworthy Limited as a person with significant control on 18 July 2017 (1 page)
10 August 2017Notification of Ellsworthy Limited as a person with significant control on 18 July 2017 (1 page)
21 July 2017Scheme of arrangement (11 pages)
21 July 2017Scheme of arrangement (11 pages)
20 July 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 641,116.72
(3 pages)
20 July 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 641,116.72
(3 pages)
19 July 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
19 July 2017Re-registration of Memorandum and Articles (19 pages)
19 July 2017Certificate of re-registration from Public Limited Company to Private (1 page)
19 July 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
19 July 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
19 July 2017Re-registration from a public company to a private limited company (2 pages)
18 July 2017Termination of appointment of Patric Jasper Thewlis Johnson as a director on 18 July 2017 (1 page)
18 July 2017Termination of appointment of Steven John Baldwin as a director on 18 July 2017 (1 page)
18 July 2017Termination of appointment of Lesley Susan Watkins as a director on 18 July 2017 (1 page)
18 July 2017Appointment of Mr David Ira Schamis as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Mr Ian John Axe as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Mr Ian John Axe as a director on 18 July 2017 (2 pages)
18 July 2017Termination of appointment of Patric Jasper Thewlis Johnson as a director on 18 July 2017 (1 page)
18 July 2017Appointment of Mr Matthew Dewitt Hansen as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Mr Timothy Kacani as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Mr Matthew Dewitt Hansen as a director on 18 July 2017 (2 pages)
18 July 2017Termination of appointment of Lesley Susan Watkins as a director on 18 July 2017 (1 page)
18 July 2017Appointment of Mr David Ira Schamis as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Mr Timothy Kacani as a director on 18 July 2017 (2 pages)
18 July 2017Termination of appointment of Steven John Baldwin as a director on 18 July 2017 (1 page)
19 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
16 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
9 May 2017Group of companies' accounts made up to 31 December 2016 (64 pages)
9 May 2017Group of companies' accounts made up to 31 December 2016 (64 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
1 February 2017Termination of appointment of Philip Tansey as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Philip Tansey as a director on 31 January 2017 (1 page)
3 January 2017Termination of appointment of John William Anthony Cann as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of John William Anthony Cann as a director on 31 December 2016 (1 page)
16 August 2016Appointment of Dr Ataf Ahmed as a director on 15 August 2016 (2 pages)
16 August 2016Appointment of Dr Ataf Ahmed as a director on 15 August 2016 (2 pages)
26 July 2016Termination of appointment of Caspar Alexis Mackintosh Warre as a director on 25 July 2016 (1 page)
26 July 2016Termination of appointment of Caspar Alexis Mackintosh Warre as a director on 25 July 2016 (1 page)
8 June 2016Group of companies' accounts made up to 31 December 2015 (63 pages)
8 June 2016Group of companies' accounts made up to 31 December 2015 (63 pages)
7 June 2016Register(s) moved to registered inspection location C/O Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE (1 page)
7 June 2016Register(s) moved to registered inspection location C/O Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE (1 page)
2 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 May 2016Termination of appointment of Edmond William Warner as a director on 18 May 2016 (1 page)
23 May 2016Appointment of Mr Andrew John Adcock as a director on 19 May 2016 (2 pages)
23 May 2016Appointment of Mr Andrew John Adcock as a director on 19 May 2016 (2 pages)
23 May 2016Termination of appointment of Edmond William Warner as a director on 18 May 2016 (1 page)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 621,818.92
(10 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 621,818.92
(10 pages)
23 March 2016Appointment of Mrs Anne-Marie Elizabeth Palmer as a secretary on 23 March 2016 (2 pages)
23 March 2016Termination of appointment of Philip Tansey as a secretary on 23 March 2016 (1 page)
23 March 2016Termination of appointment of Philip Tansey as a secretary on 23 March 2016 (1 page)
23 March 2016Appointment of Mrs Anne-Marie Elizabeth Palmer as a secretary on 23 March 2016 (2 pages)
2 March 2016Termination of appointment of Susanna Elizabeth Genevieve Freeman as a secretary on 2 March 2016 (1 page)
2 March 2016Appointment of Mr Philip Tansey as a secretary on 2 March 2016 (2 pages)
2 March 2016Termination of appointment of Susanna Elizabeth Genevieve Freeman as a secretary on 2 March 2016 (1 page)
2 March 2016Appointment of Mr Philip Tansey as a secretary on 2 March 2016 (2 pages)
24 February 2016Termination of appointment of Phillip Andrew Wale as a director on 24 February 2016 (1 page)
24 February 2016Termination of appointment of Phillip Andrew Wale as a director on 24 February 2016 (1 page)
11 February 2016Appointment of Steven John Baldwin as a director on 1 February 2016 (3 pages)
11 February 2016Appointment of Steven John Baldwin as a director on 1 February 2016 (3 pages)
17 August 2015Director's details changed for Edmond William Warner on 17 August 2015 (2 pages)
17 August 2015Director's details changed for Edmond William Warner on 17 August 2015 (2 pages)
22 June 2015Group of companies' accounts made up to 31 December 2014 (56 pages)
22 June 2015Group of companies' accounts made up to 31 December 2014 (56 pages)
1 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 April 2015Register(s) moved to registered office address One New Change London EC4M 9AF (1 page)
27 April 2015Annual return made up to 26 March 2015 no member list
Statement of capital on 2015-04-27
  • GBP 621,818.92
(8 pages)
27 April 2015Register(s) moved to registered office address One New Change London EC4M 9AF (1 page)
27 April 2015Annual return made up to 26 March 2015 no member list
Statement of capital on 2015-04-27
  • GBP 621,818.92
(8 pages)
23 April 2015Appointment of Susanna Elizabeth Genevieve Freeman as a secretary on 1 April 2015 (3 pages)
23 April 2015Appointment of Philip Tansey as a secretary on 9 March 2015 (3 pages)
23 April 2015Appointment of Susanna Elizabeth Genevieve Freeman as a secretary on 1 April 2015 (3 pages)
23 April 2015Termination of appointment of Philip Tansey as a secretary on 1 April 2015 (2 pages)
23 April 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 9 March 2015 (2 pages)
23 April 2015Appointment of Susanna Elizabeth Genevieve Freeman as a secretary on 1 April 2015 (3 pages)
23 April 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 9 March 2015 (2 pages)
23 April 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 9 March 2015 (2 pages)
23 April 2015Appointment of Philip Tansey as a secretary on 9 March 2015 (3 pages)
23 April 2015Termination of appointment of Philip Tansey as a secretary on 1 April 2015 (2 pages)
23 April 2015Appointment of Philip Tansey as a secretary on 9 March 2015 (3 pages)
23 April 2015Termination of appointment of Philip Tansey as a secretary on 1 April 2015 (2 pages)
22 April 2015Appointment of Mr Patric Jasper Thewlis Johnson as a director on 24 March 2015 (3 pages)
22 April 2015Appointment of Mr Patric Jasper Thewlis Johnson as a director on 24 March 2015 (3 pages)
3 October 2014Termination of appointment of Sarah Anne Wigley as a secretary on 23 September 2014 (1 page)
3 October 2014Appointment of Capita Company Secretarial Services Limited as a secretary on 23 September 2014 (2 pages)
3 October 2014Appointment of Capita Company Secretarial Services Limited as a secretary on 23 September 2014 (2 pages)
3 October 2014Termination of appointment of Sarah Anne Wigley as a secretary on 23 September 2014 (1 page)
3 September 2014Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
3 September 2014Statement of capital on 3 September 2014
  • GBP 621,818.92
(6 pages)
3 September 2014Reduction of iss capital and minute (oc) (7 pages)
3 September 2014Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
3 September 2014Reduction of iss capital and minute (oc) (7 pages)
3 September 2014Statement of capital on 3 September 2014
  • GBP 621,818.92
(6 pages)
3 September 2014Statement of capital on 3 September 2014
  • GBP 621,818.92
(6 pages)
14 July 2014Satisfaction of charge 6 in full (1 page)
14 July 2014Satisfaction of charge 6 in full (1 page)
13 June 2014Auditor's resignation (2 pages)
13 June 2014Auditor's resignation (2 pages)
9 June 2014Satisfaction of charge 3 in full (1 page)
9 June 2014Satisfaction of charge 3 in full (1 page)
4 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 21/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 June 2014Section 519 (1 page)
2 June 2014Section 519 (1 page)
30 April 2014Group of companies' accounts made up to 31 December 2013 (58 pages)
30 April 2014Group of companies' accounts made up to 31 December 2013 (58 pages)
29 April 2014Annual return made up to 26 March 2014 no member list
Statement of capital on 2014-04-29
  • GBP 6,186,770.92
(21 pages)
29 April 2014Annual return made up to 26 March 2014 no member list
Statement of capital on 2014-04-29
  • GBP 6,186,770.92
(21 pages)
14 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 6,186,770.92
(7 pages)
14 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 6,186,770.92
(7 pages)
14 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 6,186,770.92
(7 pages)
11 July 2013Registration of charge 027007690008 (29 pages)
11 July 2013Registration of charge 027007690008 (29 pages)
11 July 2013Registration of charge 027007690009
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(23 pages)
11 July 2013Registration of charge 027007690009
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(23 pages)
11 June 2013Appointment of Michail Katounas as a director (3 pages)
11 June 2013Appointment of Michail Katounas as a director (3 pages)
3 June 2013Consolidation and sub-division of shares on 22 March 2013 (7 pages)
3 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 6,183,280.00
(6 pages)
3 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 6,183,280.00
(6 pages)
3 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
3 June 2013Memorandum and Articles of Association (60 pages)
3 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
3 June 2013Consolidation and sub-division of shares on 22 March 2013 (7 pages)
3 June 2013Memorandum and Articles of Association (60 pages)
21 May 2013Group of companies' accounts made up to 31 December 2012 (57 pages)
21 May 2013Group of companies' accounts made up to 31 December 2012 (57 pages)
20 May 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 20,939.92 on 2013-04-30
(2 pages)
20 May 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 0 on 2011-05-05
(2 pages)
20 May 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 20,939.92
(2 pages)
20 May 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 20,939.92
(2 pages)
20 May 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
20 May 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
23 April 2013Termination of appointment of Shahzad Shahbaz as a director (1 page)
23 April 2013Termination of appointment of Shahzad Shahbaz as a director (1 page)
16 April 2013Annual return made up to 26 March 2013 no member list (21 pages)
16 April 2013Annual return made up to 26 March 2013 no member list (21 pages)
15 January 2013Appointment of Caspar Alexis Mackintosh Warre as a director (3 pages)
15 January 2013Appointment of Tamim Hamad Abdulaziz Al-Kawari as a director (3 pages)
15 January 2013Appointment of Tamim Hamad Abdulaziz Al-Kawari as a director (3 pages)
15 January 2013Appointment of Caspar Alexis Mackintosh Warre as a director (3 pages)
6 December 2012Termination of appointment of Asar Mashkoor as a director (1 page)
6 December 2012Termination of appointment of Nader Shenouda as a director (1 page)
6 December 2012Termination of appointment of Asar Mashkoor as a director (1 page)
6 December 2012Termination of appointment of Nader Shenouda as a director (1 page)
22 November 2012Termination of appointment of Timothy Linacre as a director (1 page)
22 November 2012Termination of appointment of Timothy Linacre as a director (1 page)
14 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
14 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
3 September 2012Registered office address changed from , Moorgate Hall, 155 Moorgate, London, EC2M 6XB on 3 September 2012 (1 page)
3 September 2012Registered office address changed from , Moorgate Hall, 155 Moorgate, London, EC2M 6XB on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Moorgate Hall 155 Moorgate London EC2M 6XB on 3 September 2012 (1 page)
12 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 6,183,246.68
(6 pages)
12 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 6,183,246.68
(6 pages)
12 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 6,183,246.68
(6 pages)
29 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 June 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 6,041,512.12
(6 pages)
22 June 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 6,041,512.12
(6 pages)
13 June 2012Appointment of Mr Phillip Andrew Wale as a director (2 pages)
13 June 2012Appointment of Mr Phillip Andrew Wale as a director (2 pages)
13 June 2012Appointment of Mr Phillip Andrew Wale as a director (2 pages)
13 June 2012Appointment of Mr Phillip Andrew Wale as a director (2 pages)
25 May 2012Group of companies' accounts made up to 31 December 2011 (57 pages)
25 May 2012Group of companies' accounts made up to 31 December 2011 (57 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
9 May 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 8,234.5 on 2012-05-01
(2 pages)
9 May 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 8,234.5
(2 pages)
9 May 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 8,234.5
(2 pages)
23 April 2012Annual return made up to 26 March 2012 no member list (21 pages)
23 April 2012Annual return made up to 26 March 2012 no member list (21 pages)
23 January 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 72,573.3
(2 pages)
23 January 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 72,573.3
(2 pages)
23 January 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 72,573.3 on 2012-01-17
(2 pages)
19 December 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 72,822.94
(2 pages)
19 December 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 72,822.94
(2 pages)
19 December 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 72,822.94 on 2011-12-12
(2 pages)
15 November 2011Termination of appointment of Simon Heale as a director (1 page)
15 November 2011Termination of appointment of Simon Heale as a director (1 page)
15 November 2011Termination of appointment of Simon Heale as a director (1 page)
15 November 2011Termination of appointment of Simon Heale as a director (1 page)
12 October 2011Appointment of Lesley Susan Watkins as a director (3 pages)
12 October 2011Appointment of Lesley Susan Watkins as a director (3 pages)
11 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 6,009,156.20
(6 pages)
11 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 6,009,156.20
(6 pages)
2 June 2011Appointment of Mr Philip Tansey as a director (2 pages)
2 June 2011Appointment of Mr Philip Tansey as a director (2 pages)
26 May 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 May 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 May 2011Group of companies' accounts made up to 31 December 2010 (64 pages)
18 May 2011Group of companies' accounts made up to 31 December 2010 (64 pages)
11 May 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 78,822.94 on 2011-05-05
(2 pages)
11 May 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 78,822.94
(2 pages)
11 May 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 78,822.94
(2 pages)
14 April 2011Annual return made up to 26 March 2011 with bulk list of shareholders (21 pages)
14 April 2011Annual return made up to 26 March 2011 with bulk list of shareholders (21 pages)
8 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 6,008,257.52
(6 pages)
8 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 6,008,257.52
(6 pages)
6 January 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 104,997.84
(2 pages)
6 January 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 104,997.84 on 2010-12-29
(2 pages)
6 January 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 104,997.84
(2 pages)
8 December 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 107,552.04
(2 pages)
8 December 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 107,552.04 on 2010-11-29
(2 pages)
8 December 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 107,552.04
(2 pages)
10 August 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 112,321.28
(2 pages)
10 August 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 112,321.28 on 2010-07-27
(2 pages)
10 August 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 112,321.28
(2 pages)
14 June 2010Termination of appointment of Rommie Bhutani as a director (1 page)
14 June 2010Termination of appointment of Rommie Bhutani as a director (1 page)
27 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
27 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
10 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 122,241.28
(3 pages)
10 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 122,241.28
(3 pages)
10 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 122,241.28 on 2010-04-16
(3 pages)
30 April 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 108,395.68 on 2010-04-27
(2 pages)
30 April 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 108,395.68
(2 pages)
30 April 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 108,395.68
(2 pages)
29 April 2010Group of companies' accounts made up to 31 December 2009 (66 pages)
29 April 2010Group of companies' accounts made up to 31 December 2009 (66 pages)
26 April 2010Annual return made up to 26 March 2010 with bulk list of shareholders (22 pages)
26 April 2010Annual return made up to 26 March 2010 with bulk list of shareholders (22 pages)
21 April 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 116,395.68
(2 pages)
21 April 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 116,395.68
(2 pages)
21 April 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 116,395.68 on 2010-04-01
(2 pages)
20 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 61,831,558.16
(6 pages)
20 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 61,831,558.16
(6 pages)
20 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 61,831,558.16
(6 pages)
7 April 2010Termination of appointment of David Liddell as a director (1 page)
7 April 2010Termination of appointment of David Liddell as a director (1 page)
29 March 2010Director's details changed for Shahzad Shahbaz on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Nader Selim Shenouda on 24 March 2010 (2 pages)
29 March 2010Director's details changed for Shahzad Shahbaz on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Nader Selim Shenouda on 24 March 2010 (2 pages)
29 March 2010Director's details changed for Asar Mashkoor on 24 March 2010 (2 pages)
29 March 2010Director's details changed for Asar Mashkoor on 24 March 2010 (2 pages)
20 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 5,909,630.12
(6 pages)
20 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 5,909,630.12
(6 pages)
19 January 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 5,874,720.88
(6 pages)
19 January 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 5,874,720.88
(6 pages)
19 January 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 5,874,720.88
(6 pages)
31 December 2009Termination of appointment of Paul Gismondi as a director (1 page)
31 December 2009Termination of appointment of Paul Gismondi as a director (1 page)
21 December 2009Appointment of Edmond William Warner as a director (3 pages)
21 December 2009Appointment of Edmond William Warner as a director (3 pages)
26 November 2009Sale or transfer of treasury shares. Treasury capital (2 pages)
26 November 2009Sale or transfer of treasury shares. Treasury capital (2 pages)
10 November 2009Director's details changed for John William Anthony Cann on 1 November 2009 (2 pages)
10 November 2009Secretary's details changed for Sarah Anne Wigley on 1 November 2009 (1 page)
10 November 2009Director's details changed for David Lyon Liddell on 1 November 2009 (2 pages)
10 November 2009Secretary's details changed for Sarah Anne Wigley on 1 November 2009 (1 page)
10 November 2009Director's details changed for John William Anthony Cann on 1 November 2009 (2 pages)
10 November 2009Director's details changed for David Lyon Liddell on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Timothy James Thornton Linacre on 1 November 2009 (2 pages)
10 November 2009Secretary's details changed for Sarah Anne Wigley on 1 November 2009 (1 page)
10 November 2009Director's details changed for John William Anthony Cann on 1 November 2009 (2 pages)
10 November 2009Director's details changed for David Lyon Liddell on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Timothy James Thornton Linacre on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Timothy James Thornton Linacre on 1 November 2009 (2 pages)
14 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
14 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
6 October 2009Register inspection address has been changed (1 page)
6 October 2009Register(s) moved to registered inspection location (1 page)
6 October 2009Register(s) moved to registered inspection location (1 page)
6 October 2009Director's details changed for Simon John Newton Heale on 1 October 2009 (2 pages)
6 October 2009Termination of appointment of Anthony Caplin as a director (1 page)
6 October 2009Director's details changed for Simon John Newton Heale on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Simon John Newton Heale on 1 October 2009 (2 pages)
6 October 2009Termination of appointment of Anthony Caplin as a director (1 page)
6 October 2009Register inspection address has been changed (1 page)
25 August 2009Director appointed nader selim shenouda (2 pages)
25 August 2009Director appointed shahzad shahbaz (2 pages)
25 August 2009Director appointed rommie bhutani (2 pages)
25 August 2009Director appointed asar mashkoor (2 pages)
25 August 2009Director appointed asar mashkoor (2 pages)
25 August 2009Director appointed nader selim shenouda (2 pages)
25 August 2009Director appointed rommie bhutani (2 pages)
25 August 2009Director appointed shahzad shahbaz (2 pages)
11 August 2009Ad 29/07/09\gbp si [email protected]=387.32\gbp ic 8581196.52/8581583.84\ (2 pages)
11 August 2009Ad 29/07/09\gbp si [email protected]=387.32\gbp ic 8581196.52/8581583.84\ (2 pages)
10 August 2009Ad 07/08/09\gbp si [email protected]=2700592.52\gbp ic 5880216.68/8580809.2\ (1 page)
10 August 2009Ad 07/08/09\gbp si [email protected]=2700592.52\gbp ic 5880216.68/8580809.2\ (1 page)
10 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 July 2009Group of companies' accounts made up to 31 December 2008 (77 pages)
1 July 2009Group of companies' accounts made up to 31 December 2008 (77 pages)
25 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 June 2009Nc inc already adjusted 18/06/09 (2 pages)
25 June 2009Nc inc already adjusted 18/06/09 (2 pages)
25 June 2009Memorandum and Articles of Association (66 pages)
25 June 2009Memorandum and Articles of Association (66 pages)
11 June 2009Ad 19/05/09\gbp si [email protected]=1413.72\gbp ic 3178210.44/3179624.16\ (2 pages)
11 June 2009Ad 19/05/09\gbp si [email protected]=1413.72\gbp ic 3178210.44/3179624.16\ (2 pages)
8 May 2009Ad 09/04/09\gbp si [email protected]=4902.96\gbp ic 3171893.76/3176796.72\ (18 pages)
8 May 2009Ad 09/04/09\gbp si [email protected]=4902.96\gbp ic 3171893.76/3176796.72\ (18 pages)
22 April 2009Return made up to 26/03/09; bulk list available separately (8 pages)
22 April 2009Return made up to 26/03/09; bulk list available separately (8 pages)
22 January 2009Capitals not rolled up (1 page)
22 January 2009Capitals not rolled up (1 page)
17 December 2008Ad 15/12/08\gbp si [email protected]=230.84\gbp ic 3445719.64/3445950.48\ (3 pages)
17 December 2008Ad 15/12/08\gbp si [email protected]=230.84\gbp ic 3445719.64/3445950.48\ (3 pages)
27 November 2008Appointment terminated director simon bax (1 page)
27 November 2008Appointment terminated director simon bax (1 page)
20 October 2008Ad 09/10/08\gbp si [email protected]=55549.68\gbp ic 3389939.12/3445488.8\ (6 pages)
20 October 2008Statement of affairs (70 pages)
20 October 2008Ad 09/10/08\gbp si [email protected]=55549.68\gbp ic 3389939.12/3445488.8\ (6 pages)
20 October 2008Statement of affairs (70 pages)
15 October 2008Appointment terminated director deborah quazzo (1 page)
15 October 2008Appointment terminated director deborah quazzo (1 page)
10 October 200807/10/08\Gbp tr [email protected]=326.64\ (1 page)
10 October 200807/10/08\Gbp tr [email protected]=326.64\ (1 page)
3 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(69 pages)
3 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(69 pages)
9 September 2008Appointment terminated director michael moe (1 page)
9 September 2008Appointment terminated director michael moe (1 page)
22 August 2008Ad 21/08/08\gbp si [email protected]=36.6\gbp ic 3389902.52/3389939.12\ (2 pages)
22 August 2008Ad 21/08/08\gbp si [email protected]=36.6\gbp ic 3389902.52/3389939.12\ (2 pages)
21 August 2008Ad 18/08/08\gbp si [email protected]=269307\gbp ic 3118364.2/3387671.2\ (2 pages)
21 August 2008Ad 19/08/08\gbp si [email protected]=1097.36\gbp ic 3388768.56/3389865.92\ (4 pages)
21 August 2008Ad 19/08/08\gbp si [email protected]=1097.36\gbp ic 3388768.56/3389865.92\ (4 pages)
21 August 2008Ad 18/08/08\gbp si [email protected]=269307\gbp ic 3118364.2/3387671.2\ (2 pages)
5 August 200814/07/08\Gbp tr [email protected]=260.24\ (1 page)
5 August 200814/07/08\Gbp tr [email protected]=260.24\ (1 page)
28 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(61 pages)
28 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(61 pages)
23 May 2008Appointment terminated director charles stonehill (1 page)
23 May 2008Appointment terminated director richard wyatt (1 page)
23 May 2008Appointment terminated director richard wyatt (1 page)
23 May 2008Appointment terminated director charles stonehill (1 page)
19 May 2008Ad 07/05/08\gbp si [email protected]=7842.24\gbp ic 2841214.96/2849057.2\ (29 pages)
19 May 2008Ad 07/05/08\gbp si [email protected]=7842.24\gbp ic 2841214.96/2849057.2\ (29 pages)
16 May 2008Ad 09/05/08\gbp si [email protected]=449.36\gbp ic 2832923.36/2833372.72\ (2 pages)
16 May 2008Ad 09/05/08\gbp si [email protected]=449.36\gbp ic 2832923.36/2833372.72\ (2 pages)
28 April 2008Group of companies' accounts made up to 31 December 2007 (77 pages)
28 April 2008Group of companies' accounts made up to 31 December 2007 (77 pages)
18 April 2008Return made up to 26/03/08; bulk list available separately (12 pages)
18 April 2008Return made up to 26/03/08; bulk list available separately (12 pages)
13 February 2008Ad 08/02/08--------- £ si [email protected]=1281 £ ic 2831190/2832471 (2 pages)
13 February 2008Ad 08/02/08--------- £ si [email protected]=1281 £ ic 2831190/2832471 (2 pages)
1 February 200816/01/08 £ ti [email protected]=11000 (2 pages)
1 February 200816/01/08 £ ti [email protected]=11000 (2 pages)
18 January 200827/12/07 £ ti [email protected]=2549 (2 pages)
18 January 200827/12/07 £ ti [email protected]=2549 (2 pages)
19 December 2007Statement of affairs (70 pages)
19 December 2007Statement of affairs (70 pages)
19 December 2007Ad 02/11/07--------- £ si [email protected]=7827 £ ic 2823363/2831190 (7 pages)
19 December 2007Ad 02/11/07--------- £ si [email protected]=7827 £ ic 2823363/2831190 (7 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
26 September 2007Ad 18/09/07--------- £ si [email protected]=3000 £ ic 2820363/2823363 (1 page)
26 September 2007Ad 18/09/07--------- £ si [email protected]=3000 £ ic 2820363/2823363 (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
14 August 200718/07/07 £ ti [email protected]=14000 (2 pages)
14 August 200718/07/07 £ ti [email protected]=14000 (2 pages)
20 July 2007Ad 19/07/07--------- £ si [email protected]=267 £ ic 2820096/2820363 (1 page)
20 July 2007Ad 19/07/07--------- £ si [email protected]=267 £ ic 2820096/2820363 (1 page)
12 July 200720/06/07 £ ti [email protected]=20000 (2 pages)
12 July 200720/06/07 £ ti [email protected]=20000 (2 pages)
11 July 200706/06/07 £ ti [email protected]=3600 (2 pages)
11 July 200706/06/07 £ ti [email protected]=3600 (2 pages)
6 July 2007Interim accounts made up to 1 May 2007 (8 pages)
6 July 2007Interim accounts made up to 1 May 2007 (8 pages)
6 July 2007Interim accounts made up to 1 May 2007 (8 pages)
18 June 2007Ad 14/06/07--------- £ si [email protected]=2000 £ ic 2818096/2820096 (1 page)
18 June 2007Ad 14/06/07--------- £ si [email protected]=2000 £ ic 2818096/2820096 (1 page)
18 June 200715/05/07 £ ti [email protected]=14000 (2 pages)
18 June 200715/05/07 £ ti [email protected]=14000 (2 pages)
29 May 2007Memorandum and Articles of Association (49 pages)
29 May 2007Memorandum and Articles of Association (49 pages)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
25 April 2007Group of companies' accounts made up to 31 December 2006 (51 pages)
25 April 2007Group of companies' accounts made up to 31 December 2006 (51 pages)
19 April 2007Ad 30/03/07--------- £ si [email protected]=287689 £ ic 2530407/2818096 (9 pages)
19 April 2007Ad 30/03/07--------- £ si [email protected]=287689 £ ic 2530407/2818096 (9 pages)
17 April 2007Return made up to 26/03/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 April 2007Return made up to 26/03/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
23 March 2007Ad 16/03/07--------- £ si [email protected]=400 £ ic 2530003/2530403 (1 page)
23 March 2007Ad 16/03/07--------- £ si [email protected]=400 £ ic 2530003/2530403 (1 page)
9 January 200713/12/06 £ ti [email protected]=8500 (2 pages)
9 January 200713/12/06 £ ti [email protected]=8500 (2 pages)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
12 December 200613/11/06 £ ti [email protected]=10433 (2 pages)
12 December 200613/11/06 £ ti [email protected]=10433 (2 pages)
11 December 2006Ad 07/12/06--------- £ si [email protected]=25 £ ic 2529978/2530003 (1 page)
11 December 2006Ad 07/12/06--------- £ si [email protected]=25 £ ic 2529978/2530003 (1 page)
4 December 2006Ad 30/11/06--------- £ si [email protected]=120 £ ic 2529858/2529978 (1 page)
4 December 2006Ad 30/11/06--------- £ si [email protected]=120 £ ic 2529858/2529978 (1 page)
30 November 2006Interim accounts made up to 31 October 2006 (7 pages)
30 November 2006Interim accounts made up to 31 October 2006 (7 pages)
23 November 200607/11/06 £ ti [email protected]=24125 (2 pages)
23 November 200607/11/06 £ ti [email protected]=24125 (2 pages)
9 November 200611/10/06 £ ti [email protected]=15200 (2 pages)
9 November 200611/10/06 £ ti [email protected]=15200 (2 pages)
7 November 2006Ad 02/11/06--------- £ si [email protected]=2000 £ ic 2527858/2529858 (1 page)
7 November 2006Ad 02/11/06--------- £ si [email protected]=2000 £ ic 2527858/2529858 (1 page)
17 October 200629/09/06 £ ti [email protected]=8000 (2 pages)
17 October 200629/09/06 £ ti [email protected]=8000 (2 pages)
28 September 200631/08/06 £ ti [email protected]=8000 (2 pages)
28 September 200631/08/06 £ ti [email protected]=8000 (2 pages)
6 September 2006Ad 25/08/06--------- £ si [email protected]=128 £ ic 2527650/2527778 (1 page)
6 September 2006Ad 25/08/06--------- £ si [email protected]=128 £ ic 2527650/2527778 (1 page)
6 September 2006Ad 04/09/06--------- £ si [email protected]=80 £ ic 2527778/2527858 (1 page)
6 September 2006Ad 04/09/06--------- £ si [email protected]=80 £ ic 2527778/2527858 (1 page)
30 August 2006Interim accounts made up to 31 July 2006 (7 pages)
30 August 2006Interim accounts made up to 31 July 2006 (7 pages)
25 July 2006Ad 24/07/06--------- £ si [email protected]=492 £ ic 2527158/2527650 (1 page)
25 July 2006Ad 24/07/06--------- £ si [email protected]=492 £ ic 2527158/2527650 (1 page)
21 July 2006Ad 19/07/06--------- £ si [email protected]=3605 £ ic 2523553/2527158 (1 page)
21 July 2006Ad 19/07/06--------- £ si [email protected]=3605 £ ic 2523553/2527158 (1 page)
16 June 2006Ad 15/06/06--------- £ si [email protected]=128 £ ic 2523425/2523553 (1 page)
16 June 2006Ad 15/06/06--------- £ si [email protected]=128 £ ic 2523425/2523553 (1 page)
12 June 2006Ad 12/06/06--------- £ si [email protected]=200 £ ic 2523225/2523425 (1 page)
12 June 2006Ad 12/06/06--------- £ si [email protected]=200 £ ic 2523225/2523425 (1 page)
2 June 2006Ad 26/05/06--------- £ si [email protected]=2303 £ ic 2520922/2523225 (1 page)
2 June 2006Ad 26/05/06--------- £ si [email protected]=2303 £ ic 2520922/2523225 (1 page)
17 May 2006Ad 16/05/06--------- £ si [email protected]=476 £ ic 2520446/2520922 (1 page)
17 May 2006Ad 05/05/06--------- £ si [email protected]=2000 £ ic 2514286/2516286 (1 page)
17 May 2006Ad 05/05/06--------- £ si [email protected]=2000 £ ic 2514286/2516286 (1 page)
17 May 2006Ad 27/04/06--------- £ si [email protected]=7400 £ ic 2498886/2506286 (1 page)
17 May 2006Ad 08/05/06--------- £ si [email protected]=4160 £ ic 2516286/2520446 (1 page)
17 May 2006Ad 04/05/06--------- £ si [email protected]=8000 £ ic 2506286/2514286 (1 page)
17 May 2006Ad 08/05/06--------- £ si [email protected]=4160 £ ic 2516286/2520446 (1 page)
17 May 2006Ad 27/04/06--------- £ si [email protected]=7400 £ ic 2498886/2506286 (1 page)
17 May 2006Ad 04/05/06--------- £ si [email protected]=8000 £ ic 2506286/2514286 (1 page)
17 May 2006Ad 16/05/06--------- £ si [email protected]=476 £ ic 2520446/2520922 (1 page)
4 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 April 2006Return made up to 26/03/06; bulk list available separately (10 pages)
12 April 2006Return made up to 26/03/06; bulk list available separately (10 pages)
10 April 2006Ad 07/04/06--------- £ si [email protected]=481 £ ic 2498405/2498886 (1 page)
10 April 2006Ad 07/04/06--------- £ si [email protected]=481 £ ic 2498405/2498886 (1 page)
28 March 2006Group of companies' accounts made up to 31 December 2005 (46 pages)
28 March 2006Group of companies' accounts made up to 31 December 2005 (46 pages)
23 March 2006Ad 21/03/06--------- £ si [email protected]=491 £ ic 2497914/2498405 (1 page)
23 March 2006Ad 21/03/06--------- £ si [email protected]=491 £ ic 2497914/2498405 (1 page)
17 March 2006Ad 15/03/06--------- £ si [email protected]=41600 £ ic 2456314/2497914 (1 page)
17 March 2006Ad 15/03/06--------- £ si [email protected]=41600 £ ic 2456314/2497914 (1 page)
23 January 2006Ad 20/01/06--------- £ si [email protected]=400 £ ic 2455914/2456314 (1 page)
23 January 2006Ad 20/01/06--------- £ si [email protected]=400 £ ic 2455914/2456314 (1 page)
19 January 2006Ad 19/01/06--------- £ si [email protected]=195454 £ ic 2260460/2455914 (1 page)
19 January 2006Ad 18/01/06--------- £ si [email protected]=30 £ ic 2260430/2260460 (1 page)
19 January 2006Ad 19/01/06--------- £ si [email protected]=195454 £ ic 2260460/2455914 (1 page)
19 January 2006Ad 18/01/06--------- £ si [email protected]=30 £ ic 2260430/2260460 (1 page)
16 January 2006New director appointed (1 page)
16 January 2006New director appointed (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
19 December 2005Ad 12/12/05--------- £ si [email protected]=479 £ ic 2259951/2260430 (1 page)
19 December 2005Ad 12/12/05--------- £ si [email protected]=479 £ ic 2259951/2260430 (1 page)
18 October 2005Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
18 October 2005Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
14 October 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
14 October 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
13 October 2005Red cap + cancel shar prem (4 pages)
13 October 2005Red cap + cancel shar prem (4 pages)
24 August 2005Ad 18/08/05--------- £ si [email protected]=640 £ ic 30587979/30588619 (1 page)
24 August 2005Ad 24/08/05--------- £ si [email protected]=1047 £ ic 30588619/30589666 (1 page)
24 August 2005Ad 24/08/05--------- £ si [email protected]=1047 £ ic 30588619/30589666 (1 page)
24 August 2005Ad 18/08/05--------- £ si [email protected]=640 £ ic 30587979/30588619 (1 page)
9 August 2005Ad 05/08/05--------- £ si [email protected]=800 £ ic 30587179/30587979 (1 page)
9 August 2005Ad 05/08/05--------- £ si [email protected]=800 £ ic 30587179/30587979 (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005New secretary appointed (2 pages)
13 May 2005Auditor's resignation (1 page)
13 May 2005Auditor's resignation (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (8 pages)
12 May 2005Declaration of satisfaction of mortgage/charge (8 pages)
4 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
4 May 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
4 May 2005Statement of affairs (85 pages)
4 May 2005Resolutions
  • RES13 ‐ Re:acquisition agreemnt 22/04/05
(6 pages)
4 May 2005£ nc 29550000/32350000 22/04/05 (2 pages)
4 May 2005Statement of affairs (85 pages)
4 May 2005Ad 26/04/05--------- £ si [email protected]=1481703 £ ic 29105476/30587179 (2 pages)
4 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
4 May 2005Ad 26/04/05--------- £ si [email protected]=1481703 £ ic 29105476/30587179 (2 pages)
4 May 2005£ nc 29550000/32350000 22/04/05 (2 pages)
4 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
4 May 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
4 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
4 May 2005Resolutions
  • RES13 ‐ Re:acquisition agreemnt 22/04/05
(6 pages)
3 May 2005Statement of rights attached to allotted shares (3 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Statement of rights attached to allotted shares (3 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
27 April 2005Group of companies' accounts made up to 31 December 2004 (41 pages)
27 April 2005Group of companies' accounts made up to 31 December 2004 (41 pages)
26 April 2005Company name changed durlacher corporation PLC\certificate issued on 26/04/05 (7 pages)
26 April 2005Company name changed durlacher corporation PLC\certificate issued on 26/04/05 (7 pages)
21 April 2005Return made up to 26/03/05; change of members (9 pages)
21 April 2005Return made up to 26/03/05; change of members (9 pages)
18 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
23 June 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
23 June 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
17 June 2004Registered office changed on 17/06/04 from: 4 chiswell street, london, EC1Y 4UP (1 page)
17 June 2004Registered office changed on 17/06/04 from: 4 chiswell street london EC1Y 4UP (1 page)
8 June 2004Ad 17/03/04--------- £ si [email protected] (3 pages)
8 June 2004Ad 17/03/04--------- £ si [email protected] (3 pages)
13 May 2004Return made up to 26/03/04; bulk list available separately (10 pages)
13 May 2004Return made up to 26/03/04; bulk list available separately (10 pages)
17 April 2004Secretary resigned;director resigned (1 page)
17 April 2004New secretary appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004Secretary resigned;director resigned (1 page)
17 April 2004New secretary appointed (2 pages)
30 March 2004Memorandum and Articles of Association (55 pages)
30 March 2004Memorandum and Articles of Association (55 pages)
5 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
5 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
12 February 2004Listing of particulars (100 pages)
12 February 2004Listing of particulars (100 pages)
9 January 2004Group of companies' accounts made up to 30 June 2003 (45 pages)
9 January 2004Group of companies' accounts made up to 30 June 2003 (45 pages)
10 November 2003Ad 23/07/03--------- £ si [email protected]=116788 £ ic 28660003/28776791 (149 pages)
10 November 2003Ad 20/08/03--------- £ si [email protected]=559 £ ic 28655604/28656163 (7 pages)
10 November 2003Ad 06/08/03--------- £ si [email protected]=1657 £ ic 28657284/28658941 (11 pages)
10 November 2003Ad 20/08/03--------- £ si [email protected]=559 £ ic 28655604/28656163 (7 pages)
10 November 2003Ad 30/07/03--------- £ si [email protected]=1062 £ ic 28658941/28660003 (13 pages)
10 November 2003Ad 03/10/03--------- £ si [email protected]=1539 £ ic 28652549/28654088 (14 pages)
10 November 2003Ad 03/09/03--------- £ si [email protected]=630 £ ic 28654088/28654718 (8 pages)
10 November 2003Ad 03/09/03--------- £ si [email protected]=630 £ ic 28654088/28654718 (8 pages)
10 November 2003Ad 06/08/03--------- £ si [email protected]=1657 £ ic 28657284/28658941 (11 pages)
10 November 2003Ad 13/08/03--------- £ si [email protected]=1121 £ ic 28656163/28657284 (7 pages)
10 November 2003Ad 27/08/03--------- £ si [email protected]=886 £ ic 28654718/28655604 (17 pages)
10 November 2003Ad 30/07/03--------- £ si [email protected]=1062 £ ic 28658941/28660003 (13 pages)
10 November 2003Ad 03/10/03--------- £ si [email protected]=1539 £ ic 28652549/28654088 (14 pages)
10 November 2003Ad 27/08/03--------- £ si [email protected]=886 £ ic 28654718/28655604 (17 pages)
10 November 2003Ad 13/08/03--------- £ si [email protected]=1121 £ ic 28656163/28657284 (7 pages)
10 November 2003Ad 23/07/03--------- £ si [email protected]=116788 £ ic 28660003/28776791 (149 pages)
20 October 2003Declaration of satisfaction of mortgage/charge (1 page)
20 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 June 2003Listing of particulars (153 pages)
25 June 2003Listing of particulars (153 pages)
8 May 2003Ad 17/03/03--------- £ si [email protected] (2 pages)
8 May 2003Statement of affairs (40 pages)
8 May 2003Statement of affairs (40 pages)
8 May 2003Ad 17/03/03--------- £ si [email protected] (2 pages)
30 April 2003Return made up to 26/03/03; bulk list available separately (10 pages)
30 April 2003Return made up to 26/03/03; bulk list available separately (10 pages)
24 April 2003Amending 882R dated 140203 (19 pages)
24 April 2003Amending 882R dated 140203 (19 pages)
22 April 2003Secretary resigned;director resigned (1 page)
22 April 2003Secretary resigned;director resigned (1 page)
22 April 2003New secretary appointed;new director appointed (2 pages)
22 April 2003New secretary appointed;new director appointed (2 pages)
3 March 2003Particulars of mortgage/charge (5 pages)
3 March 2003Particulars of mortgage/charge (5 pages)
1 March 2003Ad 14/02/03--------- £ si [email protected]=200025 £ ic 28492533/28692558 (19 pages)
1 March 2003Ad 14/02/03--------- £ si [email protected]=200025 £ ic 28492533/28692558 (19 pages)
9 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 February 2003Memorandum and Articles of Association (51 pages)
9 February 2003£ nc 29000000/29150000 31/01/03 (1 page)
9 February 2003£ nc 29000000/29150000 31/01/03 (1 page)
9 February 2003Memorandum and Articles of Association (51 pages)
22 January 2003Listing of particulars (11 pages)
22 January 2003Listing of particulars (11 pages)
8 January 2003Listing of particulars (100 pages)
8 January 2003Listing of particulars (100 pages)
31 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2002Particulars of mortgage/charge (4 pages)
31 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2002Particulars of mortgage/charge (4 pages)
23 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 December 2002Resolutions
  • RES13 ‐ Misc 29/10/02
(2 pages)
23 December 2002Resolutions
  • RES13 ‐ Misc 29/10/02
(2 pages)
23 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
20 November 2002Group of companies' accounts made up to 30 June 2002 (45 pages)
20 November 2002Group of companies' accounts made up to 30 June 2002 (45 pages)
15 November 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
15 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
15 November 2002Ad 25/10/02--------- £ si [email protected]=4 £ ic 28492529/28492533 (2 pages)
15 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
15 November 2002S-div 25/10/02 (2 pages)
15 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
15 November 2002Resolutions
  • RES13 ‐ Re:admission sh sub div 25/10/02
(5 pages)
15 November 2002S-div 25/10/02 (2 pages)
15 November 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
15 November 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
15 November 2002Resolutions
  • RES13 ‐ Re:admission sh sub div 25/10/02
(5 pages)
15 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
15 November 2002Ad 25/10/02--------- £ si [email protected]=4 £ ic 28492529/28492533 (2 pages)
15 November 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
11 November 2002New director appointed (3 pages)
11 November 2002New director appointed (3 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002New secretary appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002New secretary appointed (2 pages)
5 June 2002Ad 20/11/01--------- £ si [email protected] (2 pages)
5 June 2002Ad 10/09/01--------- £ si [email protected] (2 pages)
5 June 2002Ad 10/09/01--------- £ si [email protected] (2 pages)
5 June 2002Ad 20/11/01--------- £ si [email protected] (2 pages)
26 April 2002Return made up to 26/03/02; bulk list available separately (9 pages)
26 April 2002Return made up to 26/03/02; bulk list available separately (9 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
3 April 2002New director appointed (4 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (4 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
13 December 2001Group of companies' accounts made up to 30 June 2001 (33 pages)
13 December 2001Group of companies' accounts made up to 30 June 2001 (33 pages)
13 November 2001Particulars of mortgage/charge (7 pages)
13 November 2001Particulars of mortgage/charge (7 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
13 August 2001Ad 20/03/01-04/07/01 £ si [email protected] (2 pages)
13 August 2001Ad 27/03/01--------- £ si [email protected]=583332 £ ic 27736297/28319629 (2 pages)
13 August 2001Ad 20/03/01-04/07/01 £ si [email protected] (2 pages)
13 August 2001Ad 13/07/01--------- £ si [email protected]=2682204 £ ic 25054093/27736297 (2 pages)
13 August 2001Ad 27/03/01--------- £ si [email protected]=583332 £ ic 27736297/28319629 (2 pages)
13 August 2001Ad 13/07/01--------- £ si [email protected]=2682204 £ ic 25054093/27736297 (2 pages)
24 July 2001Listing of particulars (116 pages)
24 July 2001Listing of particulars (116 pages)
20 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2001Location of register of members (non legible) (1 page)
8 June 2001Location of register of members (non legible) (1 page)
1 May 2001Return made up to 26/03/01; bulk list available separately (9 pages)
1 May 2001Return made up to 26/03/01; bulk list available separately (9 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
27 March 2001Ad 16/11/00-28/02/01 £ si [email protected]=149000 £ ic 24880092/25029092 (2 pages)
27 March 2001Ad 16/11/00-28/02/01 £ si [email protected]=149000 £ ic 24880092/25029092 (2 pages)
16 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(50 pages)
16 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(50 pages)
18 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 November 2000Full group accounts made up to 30 June 2000 (42 pages)
27 November 2000Full group accounts made up to 30 June 2000 (42 pages)
6 November 2000Ad 22/08/00--------- £ si [email protected]=57989 £ ic 24822103/24880092 (2 pages)
6 November 2000Ad 22/08/00--------- £ si [email protected]=57989 £ ic 24822103/24880092 (2 pages)
10 October 2000Ad 03/07/00--------- £ si [email protected]=183500 £ ic 24638603/24822103 (2 pages)
10 October 2000Ad 03/07/00--------- £ si [email protected]=183500 £ ic 24638603/24822103 (2 pages)
18 July 2000Ad 12/07/00--------- £ si [email protected]=792500 £ ic 23846103/24638603 (2 pages)
18 July 2000Ad 12/07/00--------- £ si [email protected]=792500 £ ic 23846103/24638603 (2 pages)
7 July 2000Ad 17/05/00-23/06/00 £ si [email protected]=64000 £ ic 23782103/23846103 (2 pages)
7 July 2000Ad 17/05/00-23/06/00 £ si [email protected]=64000 £ ic 23782103/23846103 (2 pages)
17 May 2000Ad 05/04/00--------- £ si [email protected]=21135425 £ ic 2646678/23782103 (3 pages)
17 May 2000Particulars of contract relating to shares (3 pages)
17 May 2000Ad 05/04/00--------- £ si [email protected]=21135425 £ ic 2646678/23782103 (3 pages)
17 May 2000£ nc 10000000/50000000 03/04/00 (1 page)
17 May 2000£ nc 10000000/50000000 03/04/00 (1 page)
17 May 2000Particulars of contract relating to shares (3 pages)
3 May 2000Ad 07/04/00--------- £ si [email protected]=4750 £ ic 2641928/2646678 (2 pages)
3 May 2000Ad 12/01/00-22/02/00 £ si [email protected] (2 pages)
3 May 2000Ad 12/01/00-22/02/00 £ si [email protected] (2 pages)
3 May 2000Ad 07/04/00--------- £ si [email protected]=4750 £ ic 2641928/2646678 (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000Return made up to 26/03/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2000New director appointed (2 pages)
26 April 2000Return made up to 26/03/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2000Full group accounts made up to 30 June 1999 (34 pages)
7 February 2000Full group accounts made up to 30 June 1999 (34 pages)
6 January 2000Ad 06/12/99--------- £ si [email protected]=25000 £ ic 2614464/2639464 (2 pages)
6 January 2000Ad 13/12/99--------- £ si [email protected]=1300 £ ic 2639464/2640764 (2 pages)
6 January 2000Ad 06/12/99--------- £ si [email protected]=25000 £ ic 2614464/2639464 (2 pages)
6 January 2000Ad 13/12/99--------- £ si [email protected]=1300 £ ic 2639464/2640764 (2 pages)
8 December 1999Ad 11/11/99--------- £ si [email protected]=750 £ ic 2613714/2614464 (2 pages)
8 December 1999Ad 10/11/99--------- £ si [email protected]=115384 £ ic 2498330/2613714 (2 pages)
8 December 1999Ad 11/11/99--------- £ si [email protected]=750 £ ic 2613714/2614464 (2 pages)
8 December 1999Ad 10/11/99--------- £ si [email protected]=115384 £ ic 2498330/2613714 (2 pages)
23 November 1999Ad 15/09/99--------- £ si [email protected]=100 £ ic 2498230/2498330 (2 pages)
23 November 1999Ad 15/09/99--------- £ si [email protected]=100 £ ic 2498230/2498330 (2 pages)
28 October 1999Listing of particulars (15 pages)
28 October 1999Listing of particulars (15 pages)
27 October 1999Particulars of contract relating to shares (3 pages)
27 October 1999Particulars of contract relating to shares (3 pages)
6 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 October 1999£ nc 500000/10000000 01/10/99 (1 page)
6 October 1999£ nc 500000/10000000 01/10/99 (1 page)
14 September 1999Ad 09/09/99--------- £ si [email protected]=775 £ ic 165680/166455 (2 pages)
14 September 1999Ad 09/09/99--------- £ si [email protected]=775 £ ic 165680/166455 (2 pages)
28 July 1999Ad 13/07/99--------- £ si [email protected]=2500 £ ic 163180/165680 (2 pages)
28 July 1999Ad 09/07/99--------- £ si [email protected]=5850 £ ic 157330/163180 (2 pages)
28 July 1999Ad 09/07/99--------- £ si [email protected]=5850 £ ic 157330/163180 (2 pages)
28 July 1999Ad 13/07/99--------- £ si [email protected]=2500 £ ic 163180/165680 (2 pages)
7 July 1999Ad 29/06/99--------- £ si [email protected]=1325 £ ic 155738/157063 (2 pages)
7 July 1999Ad 17/06/99--------- £ si [email protected]=267 £ ic 157063/157330 (2 pages)
7 July 1999Ad 17/06/99--------- £ si [email protected]=267 £ ic 157063/157330 (2 pages)
7 July 1999Ad 29/06/99--------- £ si [email protected]=1325 £ ic 155738/157063 (2 pages)
8 June 1999Ad 18/05/99--------- £ si [email protected]=4175 £ ic 151563/155738 (2 pages)
8 June 1999Ad 18/05/99--------- £ si [email protected]=4175 £ ic 151563/155738 (2 pages)
10 April 1999Ad 30/03/99--------- £ si [email protected]=1500 £ ic 150063/151563 (2 pages)
10 April 1999Ad 30/03/99--------- £ si [email protected]=1500 £ ic 150063/151563 (2 pages)
9 April 1999Return made up to 26/03/99; bulk list available separately (7 pages)
9 April 1999Return made up to 26/03/99; bulk list available separately (7 pages)
1 April 1999Ad 24/03/99--------- £ si [email protected]=1425 £ ic 148638/150063 (2 pages)
1 April 1999Ad 24/03/99--------- £ si [email protected]=1425 £ ic 148638/150063 (2 pages)
17 December 1998Ad 04/12/98--------- £ si [email protected]=10800 £ ic 137838/148638 (2 pages)
17 December 1998Ad 04/12/98--------- £ si [email protected]=10800 £ ic 137838/148638 (2 pages)
2 November 1998Full group accounts made up to 30 June 1998 (31 pages)
2 November 1998Full group accounts made up to 30 June 1998 (31 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
3 April 1998Return made up to 26/03/98; full list of members (10 pages)
3 April 1998Return made up to 26/03/98; full list of members (10 pages)
16 December 1997Full group accounts made up to 30 June 1997 (24 pages)
16 December 1997Full group accounts made up to 30 June 1997 (24 pages)
15 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 December 1997Company name changed financial publications PLC\certificate issued on 15/12/97 (2 pages)
12 December 1997Company name changed financial publications PLC\certificate issued on 15/12/97 (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
3 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
15 August 1997Ad 29/07/97--------- £ si [email protected]=7000 £ ic 130838/137838 (2 pages)
15 August 1997Ad 29/07/97--------- £ si [email protected]=7000 £ ic 130838/137838 (2 pages)
19 June 1997Ad 23/05/97--------- £ si [email protected]=13000 £ ic 117838/130838 (2 pages)
19 June 1997Ad 23/05/97--------- £ si [email protected]=13000 £ ic 117838/130838 (2 pages)
25 May 1997Registered office changed on 25/05/97 from: 10 throgmorton avenue, london, EC2N 2DL (1 page)
25 May 1997Registered office changed on 25/05/97 from: 10 throgmorton avenue london EC2N 2DL (1 page)
1 May 1997Particulars of mortgage/charge (3 pages)
1 May 1997Particulars of mortgage/charge (3 pages)
24 March 1997Return made up to 26/03/97; no change of members (6 pages)
24 March 1997Return made up to 26/03/97; no change of members (6 pages)
30 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 January 1997Full group accounts made up to 30 June 1996 (24 pages)
7 January 1997Full group accounts made up to 30 June 1996 (24 pages)
17 April 1996Return made up to 26/03/96; full list of members (14 pages)
17 April 1996Return made up to 26/03/96; full list of members (14 pages)
8 December 1995Full group accounts made up to 30 June 1995 (25 pages)
8 December 1995Full group accounts made up to 30 June 1995 (25 pages)
26 April 1995Accounting reference date extended from 22/04 to 30/06 (1 page)
26 April 1995Accounting reference date extended from 22/04 to 30/06 (1 page)
14 March 1995Return made up to 26/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Return made up to 26/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
1 February 1995Full group accounts made up to 22 April 1994 (25 pages)
1 February 1995Full group accounts made up to 22 April 1994 (25 pages)
20 April 1994Accounting reference date shortened from 07/05 to 22/04 (1 page)
20 April 1994Accounting reference date shortened from 07/05 to 22/04 (1 page)
20 December 1993Accounting reference date extended from 30/04 to 07/05 (1 page)
20 December 1993Accounting reference date extended from 30/04 to 07/05 (1 page)
3 November 1993Full group accounts made up to 7 May 1993 (26 pages)
3 November 1993Full group accounts made up to 7 May 1993 (26 pages)
3 November 1993Full group accounts made up to 7 May 1993 (26 pages)
10 March 1993Certificate of authorisation to commence business and borrow (1 page)
10 March 1993Certificate of authorisation to commence business and borrow (1 page)
23 February 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 February 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 February 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
23 February 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
11 September 1992Memorandum and Articles of Association (56 pages)
11 September 1992Memorandum and Articles of Association (56 pages)
11 September 1992Memorandum and Articles of Association (56 pages)
11 September 1992Memorandum and Articles of Association (56 pages)
7 September 1992Company name changed boxham PLC\certificate issued on 07/09/92 (2 pages)
7 September 1992Company name changed boxham PLC\certificate issued on 07/09/92 (2 pages)
26 March 1992Incorporation (12 pages)
26 March 1992Incorporation (12 pages)