Southbank
Victoria 3006
Australia
Director Name | Lawrence Kim |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 14 September 2018(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | General Counsel |
Country of Residence | Australia |
Correspondence Address | Level 23 2 Southbank Boulevard Southbank Victoria 3006 Australia |
Director Name | Hendrik De Buyserie |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 14 November 2022(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Director Name | Tomaz Henrique Guadagnin |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 February 2024(31 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Managing Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Director Name | Mr Philip John Clarke |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1994) |
Role | Senior Executive (Share Holder Relations) |
Correspondence Address | Crossfield House East Court Malmesbury Swindon SN16 9HW |
Secretary Name | Mr Jean Francois Hermans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 January 1994) |
Role | Company Director |
Correspondence Address | 6 Vale Leaze Little Somerford Chippenham Wiltshire SN15 5JS |
Secretary Name | Mr Maxwell Glyn Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheepwalk House 38a Ridgway Wimbledon Village London SW19 4QW |
Director Name | Mr Maxwell Glyn Herbert |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 October 1999) |
Role | CS |
Country of Residence | England |
Correspondence Address | Sheepwalk House 38a Ridgway Wimbledon Village London SW19 4QW |
Director Name | Mrs Catherine Mary Springett |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 December 1998) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 32 Kerrison Road Ealing London W5 5NW |
Secretary Name | Andrew John Swanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 October 2000) |
Role | Company Director |
Correspondence Address | 3 Rutland Road Wanstead London E11 2DY |
Director Name | Robert John Rollinson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 August 1996(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 October 1999) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 55 Payten Street Kogarah Bay Foreign Australia |
Director Name | Dr Edward Metcalfe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 August 2003) |
Role | Company Director |
Correspondence Address | 40 Milan Terrace Stirling 5152 South Australia Foreign |
Director Name | Manouchehr Raznahan |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(6 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 15 December 1999) |
Role | Managing Director, Internation |
Correspondence Address | Chestnut Lodge Eaton Park Cobham Surrey KT11 2JE |
Director Name | Mr Graham Austin Brown |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(6 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 13 October 2000) |
Role | Chief Operating Officer |
Correspondence Address | Briony House 7a Adelaide Road Walton On Thames Surrey KT12 1NB |
Director Name | Stephen Riley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 August 2003) |
Role | Ceo-National Power Australia |
Correspondence Address | 8 Avalon Road Armadale Vic 31343 Australia |
Director Name | Mr Philip Gotsall Cox |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 December 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Thatch Cottage Collinswood Road Farnham Common Berkshire SL2 3LH |
Director Name | David Whipple Crane |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 2000(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2003) |
Role | Chief Operating Officer |
Correspondence Address | 3071 Lawrenceville Road New Jersey 08648 Foreign |
Secretary Name | Mr Andrew Stephen James Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Andrew Stephen James Ramsay |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 February 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Anthony Patrick Concannon |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 January 2014) |
Role | Power Station Manager |
Country of Residence | Australia |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Penelope Louise Small |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 November 2009) |
Role | Global Resources Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Dodds Lane Chalfont St Giles Buckinghamshire HP8 4EL |
Secretary Name | Roger Derek Simpson |
---|---|
Status | Resigned |
Appointed | 03 February 2011(18 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Geert Herman August Peeters |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 May 2012(19 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 14 May 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Pierre Jean Bernard Guiollot |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 May 2013(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Mr Alexandre Jean Keisser |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 January 2014(21 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2017) |
Role | Chief Executive Officer - Australia |
Country of Residence | Australia |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Secretary Name | Mrs Corinne Wylaine Ong |
---|---|
Status | Resigned |
Appointed | 31 October 2014(21 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 January 2015) |
Role | Company Director |
Correspondence Address | Level 33, Rialto South Tower 525 Collins Street 3000 Melbourne Australia |
Director Name | Mr Masao Omura |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 23 January 2015(22 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 September 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Rialto South Tower Level 33 525 Collins Road Melbourne Victoria 3000 Australia |
Secretary Name | Sarah Jane Gregory |
---|---|
Status | Resigned |
Appointed | 01 June 2017(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 July 2021) |
Role | Company Director |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Mr Matthew Scott Donaldson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2017(24 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 February 2018) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | Rialto South Tower Level 33 525 Collins Street Melbourne 3000 Victoria Australia |
Director Name | Michel Jean Gilbert Gantois |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 February 2018(25 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 June 2018) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | Rialto South Tower Level 33 525 Collins Street Melbourne Victoria Australia |
Director Name | Paul Francis Maguire |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 September 2018(25 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2021) |
Role | Chief Executive Officer |
Country of Residence | Singapore |
Correspondence Address | 108 Pasir Panjang Road #05-04 Golden Agri Plaza 118535 Singapore Singapore |
Director Name | Augustin Marie Luc Honorat |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 December 2018(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 May 2022) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | Rialto South Tower Level 33 525 Collins Street Melbourne Victoria 3000 Australia |
Director Name | Frederic Claux |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2021(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Director Name | Andrew Hyland |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 May 2022(29 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 November 2022) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 23 2 Southbank Boulevard Southbank Victoria 3006 Australia |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ipplc.com |
---|
Registered Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
605.9m at A$1 | Ip (Australia) Investments Pty LTD 100.00% Redeemable Preference |
---|---|
2 at £1 | International Power Australia Holdings (1) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,278,522 |
Current Liabilities | £280,186,605 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
19 February 2002 | Delivered on: 1 March 2002 Satisfied on: 6 July 2012 Persons entitled: Anz Capel Court Limited (The "Security Trustee") Classification: Share mortgage (borrower shares) Secured details: All debts and monetary liabilities due or to become due from the security providers (as defined) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The trust property the trustee's indemnity the shares (as defined) and the additional rights. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 February 2002 | Delivered on: 1 March 2002 Satisfied on: 6 July 2012 Persons entitled: Anz Capel Court Limited (The "Security Trustee") Classification: Share mortgage Secured details: All debts and monetary liabilities due or to become due from the security providers (as defined) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The trust propert (as defined) the shares and additional rights. See the mortgage charge document for full details. Fully Satisfied |
19 February 2002 | Delivered on: 1 March 2002 Satisfied on: 6 July 2012 Persons entitled: Anz Capel Court Limited (The "Security Trustee") Classification: Real property mortgage (victoria australia) Secured details: All debts and monetary liabilities due or to become due from a security prov (as defined) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgaged property. See the mortgage charge document for full details. Fully Satisfied |
19 February 2002 | Delivered on: 1 March 2002 Satisfied on: 6 July 2012 Persons entitled: Anz Capel Court Limited (The "Security Trustee") Classification: Future property deed of charge Secured details: All debts and monetary liabilities due or to become due from the security providers (as defined) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the present and future undertakings assets and rights of the chargor. See the mortgage charge document for full details. Fully Satisfied |
19 February 2002 | Delivered on: 1 March 2002 Satisfied on: 6 July 2012 Persons entitled: Anz Capel Court Limited (The "Security Trustee") Classification: Present and future property deed of charge Secured details: All debts and monetary liabilities due or to become due from the security providers (as defined) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the present and future undertakings assets and rights of the chargor. See the mortgage charge document for full details. Fully Satisfied |
13 September 1996 | Delivered on: 23 September 1996 Satisfied on: 6 July 2012 Persons entitled: Morwell Financial Services Pty Limited Classification: Deed of charge executed outside the united kingdom and comprising property situated outside the united kingdom Secured details: All debts and monetary liabilities of the chargors (as defined) to the chargee under or in relation to the finance documents (as defined). Particulars: Any f/h or l/h property any book debts and goodwill and by way of floating charge over all other charged property. See the mortgage charge document for full details. Fully Satisfied |
13 September 1996 | Delivered on: 20 September 1996 Satisfied on: 15 March 2002 Persons entitled: Ubs Pty Limited Classification: Mortgage executed outside the united kingdom and comprising property situated outside the united kingdom Secured details: All debts and monetary liabilities of a transaction party (as defined) to the chargee as security trustee for the financiers (as defined) under or in relation to a finance document (as defined). Particulars: All that parcel of land described in crown grant volume 10248 folio 674 including fixtures and capital improvements from time to time and the hazelwood cooling pond and hpp's interest in the water in it. See the mortgage charge document for full details. Fully Satisfied |
13 September 1996 | Delivered on: 20 September 1996 Satisfied on: 6 July 2012 Persons entitled: Ubs Pty Limited Classification: Deed of charge executed outside the united kingdom and comprising property situated outside the united kingdom Secured details: All debts and monetary liabilities of a transaction party (as defined) to the chargee as security trustee for the financiers (as defined) under or in relation to a finance document (as defined). Particulars: Fixed charge over any f/h or l/h property any book debts goodwill licences and by way of floating charge all other charged property. See the mortgage charge document for full details. Fully Satisfied |
22 January 2010 | Delivered on: 19 February 2010 Satisfied on: 6 July 2012 Persons entitled: Anz Capel Court Limited Classification: Mortgage of land executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the obligors to the chargee or to a debenture holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgaged property being the land namely in the following volume and folio references at land victoria at 570 bourke street melbourne victoria australia 3000, (1) volume 9635 folio 236, (1) volume 9635 folio 235, (1) volume 10502 folio 937, for details of further properties charged, please refer to form MG01 see image for full details. Fully Satisfied |
22 January 2010 | Delivered on: 5 February 2010 Satisfied on: 6 July 2012 Persons entitled: Anz Capel Court Limited (The "Security Trustee") Classification: Deed of pledge of shares Secured details: Each security trust claim due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares and share rights see image for full details. Fully Satisfied |
22 January 2010 | Delivered on: 5 February 2010 Satisfied on: 6 July 2012 Persons entitled: Anz Capel Court Limited (The "Security Trustee") Classification: Deed of charge Secured details: All debts and monetary liabilities due or to become due from the obligors to the chargee or to a debenture holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over the undertaking and all property including fixtures, any machinery plant or equipment including goodwill, book debts, uncalled capital, see the mortgage charge document for full details. Fully Satisfied |
22 January 2010 | Delivered on: 5 February 2010 Satisfied on: 6 July 2012 Persons entitled: Anz Capel Court Limited (The "Security Trustee") Classification: Future property deed of charge Secured details: All debts and monetary liabilities due or to become due from the obligors to the chargee or to a debenture holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over the undertaking and all property including fixtures, any machinery plant or equipment including goodwill, book debts, uncalled capital, see the mortgage charge document for full details. Fully Satisfied |
22 January 2010 | Delivered on: 5 February 2010 Satisfied on: 6 July 2012 Persons entitled: Anz Capel Court Limited (The "Security Trustee") Classification: Share mortgage Secured details: All debts and monetary liabilities due or to become due from the obligors to the chargee or to a debenture holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of equitable mortgage the shares and additional rights and the designated account please see mortgage charge document for full details. Fully Satisfied |
22 January 2010 | Delivered on: 5 February 2010 Satisfied on: 6 July 2012 Persons entitled: Anz Capel Court Limited (The "Security Trustee") Classification: Share mortgage Secured details: All debts and monetary liabilities due or to become due from the obligors to the chargee or to a debenture holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of equitable mortgage the shares and additional rights and the designated account please see mortgage charge document for full details. Fully Satisfied |
13 September 1996 | Delivered on: 20 September 1996 Satisfied on: 15 March 2002 Persons entitled: Ubs Pty Limited Classification: Share mortgage executed outside the united kingdom and comprising property situated outside the united kingdom Secured details: All debts and monetary liabilities of a transaction party (as defined) to the chargee as security trustee for the financiers (as defined) under or in relation to a finance document (as defined). Particulars: The trust property which means all the present and future assets and rights of the company including without limitation the shares and the additional rights. See the mortgage charge document for full details. Fully Satisfied |
5 February 2021 | Statement of capital following an allotment of shares on 18 December 2020
|
---|---|
6 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
23 January 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
22 October 2019 | Statement of capital following an allotment of shares on 26 September 2019
|
9 October 2019 | Full accounts made up to 31 December 2018 (33 pages) |
23 April 2019 | Director's details changed for Paul Francis Maguire on 19 March 2019 (2 pages) |
5 April 2019 | Director's details changed for Paul Francis Maguire on 19 March 2019 (2 pages) |
28 March 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
1 February 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
1 February 2019 | Statement of capital following an allotment of shares on 18 December 2018
|
21 December 2018 | Appointment of Augustin Marie Luc Honorat as a director on 7 December 2018 (2 pages) |
21 December 2018 | Termination of appointment of Carly Wishart as a director on 7 December 2018 (1 page) |
30 November 2018 | Statement of capital following an allotment of shares on 5 November 2018
|
12 November 2018 | Notification of International Power Ltd. as a person with significant control on 14 September 2018 (2 pages) |
2 November 2018 | Statement of capital on 2 November 2018
|
22 October 2018 | Solvency Statement dated 14/09/18 (2 pages) |
22 October 2018 | Resolutions
|
22 October 2018 | Statement by Directors (2 pages) |
22 October 2018 | Statement of capital following an allotment of shares on 14 September 2018
|
1 October 2018 | Appointment of Paul Francis Maguire as a director on 14 September 2018 (2 pages) |
1 October 2018 | Appointment of Lawrence Kim as a director on 14 September 2018 (2 pages) |
1 October 2018 | Termination of appointment of Masao Omura as a director on 14 September 2018 (1 page) |
22 August 2018 | Full accounts made up to 31 December 2017 (24 pages) |
3 July 2018 | Termination of appointment of Michel Jean Gilbert Gantois as a director on 8 June 2018 (1 page) |
3 July 2018 | Appointment of Carly Wishart as a director on 8 June 2018 (2 pages) |
23 March 2018 | Director's details changed for Mr Masao Omura on 17 March 2018 (2 pages) |
2 March 2018 | Termination of appointment of Matthew Scott Donaldson as a director on 14 February 2018 (1 page) |
2 March 2018 | Appointment of Michel Jean Gilbert Gantois as a director on 14 February 2018 (2 pages) |
31 January 2018 | Secretary's details changed for Sarah Janes Gregory on 1 June 2017 (1 page) |
31 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 July 2017 | Appointment of Matthew Scott Donaldson as a director on 1 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Alexandre Jean Keisser as a director on 1 July 2017 (1 page) |
6 July 2017 | Appointment of Matthew Scott Donaldson as a director on 1 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Alexandre Jean Keisser as a director on 1 July 2017 (1 page) |
2 June 2017 | Appointment of Sarah Janes Gregory as a secretary on 1 June 2017 (2 pages) |
2 June 2017 | Termination of appointment of Roger Derek Simpson as a secretary on 31 May 2017 (1 page) |
2 June 2017 | Appointment of Sarah Janes Gregory as a secretary on 1 June 2017 (2 pages) |
2 June 2017 | Termination of appointment of Roger Derek Simpson as a secretary on 31 May 2017 (1 page) |
22 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
10 February 2017 | Full accounts made up to 31 December 2015 (22 pages) |
10 February 2017 | Full accounts made up to 31 December 2015 (22 pages) |
22 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
12 November 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 November 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 February 2015 | Termination of appointment of Corinne Wylaine Ong as a secretary on 23 January 2015 (1 page) |
4 February 2015 | Appointment of Masao Omura as a director on 23 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Corinne Wylaine Ong as a secretary on 23 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Matthew Scott Donaldson as a director on 23 January 2015 (1 page) |
4 February 2015 | Appointment of Lawrence Kim as a secretary on 23 January 2015 (2 pages) |
4 February 2015 | Appointment of Lawrence Kim as a secretary on 23 January 2015 (2 pages) |
4 February 2015 | Appointment of Masao Omura as a director on 23 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Matthew Scott Donaldson as a director on 23 January 2015 (1 page) |
30 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
11 November 2014 | Appointment of Mrs Corinne Wylaine Ong as a secretary on 31 October 2014 (2 pages) |
11 November 2014 | Appointment of Mrs Corinne Wylaine Ong as a secretary on 31 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Pierre Jean Bernard Guiollot as a director on 31 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Graeme Robert York as a director on 31 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Graeme Robert York as a director on 31 October 2014 (1 page) |
4 November 2014 | Appointment of Mr Matthew Scott Donaldson as a director on 31 October 2014 (2 pages) |
4 November 2014 | Appointment of Mr Matthew Scott Donaldson as a director on 31 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Pierre Jean Bernard Guiollot as a director on 31 October 2014 (1 page) |
28 October 2014 | Director's details changed for Pierre Jean Bernard Guiollot on 20 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Pierre Jean Bernard Guiollot on 20 October 2014 (2 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 July 2014 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Level 20 25 Canada Square London E14 5LQ on 30 July 2014 (1 page) |
30 July 2014 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Level 20 25 Canada Square London E14 5LQ on 30 July 2014 (1 page) |
26 June 2014 | Director's details changed for Mr Graeme Robert York on 6 May 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Graeme Robert York on 6 May 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Graeme Robert York on 6 May 2014 (2 pages) |
17 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Termination of appointment of Anthony Concannon as a director (1 page) |
17 February 2014 | Termination of appointment of Anthony Concannon as a director (1 page) |
17 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
29 January 2014 | Termination of appointment of Anthony Concannon as a director (1 page) |
29 January 2014 | Termination of appointment of Anthony Concannon as a director (1 page) |
29 January 2014 | Appointment of Mr Alexandre Jean Keisser as a director (2 pages) |
29 January 2014 | Appointment of Mr Alexandre Jean Keisser as a director (2 pages) |
27 November 2013 | Director's details changed for Mr Graeme Robert York on 11 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Graeme Robert York on 11 November 2013 (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 July 2013 | Appointment of Mr Graeme Robert York as a director (2 pages) |
18 July 2013 | Appointment of Mr Graeme Robert York as a director (2 pages) |
28 May 2013 | Appointment of Pierre Jean Bernard Guiollot as a director (2 pages) |
28 May 2013 | Termination of appointment of Geert Peeters as a director (1 page) |
28 May 2013 | Appointment of Pierre Jean Bernard Guiollot as a director (2 pages) |
28 May 2013 | Termination of appointment of Geert Peeters as a director (1 page) |
5 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
29 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
26 November 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (14 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (8 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (16 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (11 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (10 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (14 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (15 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (8 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (14 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (16 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (9 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (8 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (16 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (15 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (8 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (8 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (11 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (10 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (8 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (8 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (14 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (8 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (9 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (8 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (16 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (8 pages) |
14 June 2012 | Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
14 June 2012 | Termination of appointment of Mark Williamson as a director (1 page) |
14 June 2012 | Termination of appointment of Mark Williamson as a director (1 page) |
14 June 2012 | Appointment of Geert Herman August Peeters as a director (2 pages) |
14 June 2012 | Appointment of Geert Herman August Peeters as a director (2 pages) |
14 June 2012 | Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
9 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Auditor's resignation (3 pages) |
28 December 2011 | Auditor's resignation (3 pages) |
23 December 2011 | Auditor's resignation (3 pages) |
23 December 2011 | Auditor's resignation (3 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
28 March 2011 | Termination of appointment of Andrew Ramsay as a secretary (1 page) |
28 March 2011 | Termination of appointment of Andrew Ramsay as a director (1 page) |
28 March 2011 | Termination of appointment of Andrew Ramsay as a secretary (1 page) |
28 March 2011 | Appointment of Roger Derek Simpson as a secretary (1 page) |
28 March 2011 | Termination of appointment of Andrew Ramsay as a director (1 page) |
28 March 2011 | Appointment of Roger Derek Simpson as a secretary (1 page) |
31 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (16 pages) |
31 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (16 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 15 (23 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 15 (23 pages) |
9 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (16 pages) |
9 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (16 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 13 (23 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 13 (23 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 14 (17 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 12 (22 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 12 (22 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 11 (21 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 11 (21 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 10 (20 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 14 (17 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 10 (20 pages) |
3 February 2010 | Statement of company's objects (2 pages) |
3 February 2010 | Statement of company's objects (2 pages) |
3 February 2010 | Resolutions
|
3 February 2010 | Resolutions
|
28 January 2010 | Director's details changed for Andrew Stephen James Ramsay on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mark David Williamson on 1 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page) |
28 January 2010 | Director's details changed for Anthony Patrick Concannon on 25 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Andrew Stephen James Ramsay on 1 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page) |
28 January 2010 | Director's details changed for Andrew Stephen James Ramsay on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mark David Williamson on 1 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page) |
28 January 2010 | Director's details changed for Mark David Williamson on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Anthony Patrick Concannon on 25 January 2010 (2 pages) |
23 December 2009 | Termination of appointment of Penelope Small as a director (2 pages) |
23 December 2009 | Termination of appointment of Penelope Small as a director (2 pages) |
22 December 2009 | Resolutions
|
22 December 2009 | Resolutions
|
8 October 2009 | Resolutions
|
8 October 2009 | Memorandum and Articles of Association (7 pages) |
8 October 2009 | Memorandum and Articles of Association (7 pages) |
8 October 2009 | Resolutions
|
11 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
10 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
21 July 2008 | Full accounts made up to 31 December 2006 (13 pages) |
21 July 2008 | Full accounts made up to 31 December 2006 (13 pages) |
30 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
9 July 2007 | Full accounts made up to 31 December 2005 (14 pages) |
9 July 2007 | Full accounts made up to 31 December 2005 (14 pages) |
6 February 2007 | Return made up to 22/01/07; full list of members (10 pages) |
6 February 2007 | Return made up to 22/01/07; full list of members (10 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
25 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
7 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
18 March 2005 | Return made up to 22/01/05; full list of members (7 pages) |
18 March 2005 | Return made up to 22/01/05; full list of members (7 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | New director appointed (7 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | New director appointed (7 pages) |
18 November 2004 | Ad 25/10/04--------- au$ si 605931857@1=605931857 au$ ic 0/605931857 (2 pages) |
18 November 2004 | Ad 25/10/04--------- au$ si 605931857@1=605931857 au$ ic 0/605931857 (2 pages) |
10 November 2004 | Resolutions
|
10 November 2004 | Resolutions
|
10 November 2004 | Nc inc already adjusted 25/10/04 (1 page) |
10 November 2004 | Nc inc already adjusted 25/10/04 (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
20 July 2004 | Full accounts made up to 31 December 2002 (13 pages) |
20 July 2004 | Full accounts made up to 31 December 2002 (13 pages) |
12 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
12 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
7 December 2003 | Director resigned (1 page) |
7 December 2003 | Director resigned (1 page) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | New director appointed (2 pages) |
9 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
9 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
23 May 2002 | Director's particulars changed (1 page) |
23 May 2002 | Director's particulars changed (1 page) |
11 April 2002 | Full accounts made up to 31 December 2000 (11 pages) |
11 April 2002 | Full accounts made up to 31 December 2000 (11 pages) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Particulars of mortgage/charge (9 pages) |
1 March 2002 | Particulars of mortgage/charge (9 pages) |
1 March 2002 | Particulars of mortgage/charge (9 pages) |
1 March 2002 | Particulars of mortgage/charge (9 pages) |
1 March 2002 | Particulars of mortgage/charge (9 pages) |
1 March 2002 | Particulars of mortgage/charge (9 pages) |
1 March 2002 | Particulars of mortgage/charge (9 pages) |
1 March 2002 | Particulars of mortgage/charge (9 pages) |
1 March 2002 | Particulars of mortgage/charge (9 pages) |
1 March 2002 | Particulars of mortgage/charge (9 pages) |
28 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
28 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
6 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
6 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
23 August 2001 | Group of companies' accounts made up to 31 March 2000 (19 pages) |
23 August 2001 | Group of companies' accounts made up to 31 March 2000 (19 pages) |
19 February 2001 | Secretary's particulars changed (1 page) |
19 February 2001 | Secretary's particulars changed (1 page) |
6 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
20 December 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
20 December 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
7 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: windmill hill business park whiehill way swindon wilts SN5 6PB (1 page) |
26 October 2000 | New director appointed (4 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (4 pages) |
26 October 2000 | Secretary resigned;director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: windmill hill business park whiehill way swindon wilts SN5 6PB (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Secretary resigned;director resigned (1 page) |
3 May 2000 | Full group accounts made up to 31 March 1999 (19 pages) |
3 May 2000 | Full group accounts made up to 31 March 1999 (19 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
15 February 2000 | Return made up to 22/01/00; full list of members (8 pages) |
15 February 2000 | Return made up to 22/01/00; full list of members (8 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
23 November 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
23 November 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
10 June 1999 | Director's particulars changed (1 page) |
10 June 1999 | Director's particulars changed (1 page) |
5 May 1999 | Full group accounts made up to 31 March 1998 (20 pages) |
5 May 1999 | Full group accounts made up to 31 March 1998 (20 pages) |
17 February 1999 | Return made up to 22/01/99; full list of members (8 pages) |
17 February 1999 | Return made up to 22/01/99; full list of members (8 pages) |
12 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
12 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
10 February 1998 | Return made up to 22/01/98; full list of members (8 pages) |
10 February 1998 | Return made up to 22/01/98; full list of members (8 pages) |
20 January 1998 | Full group accounts made up to 31 March 1997 (22 pages) |
20 January 1998 | Full group accounts made up to 31 March 1997 (22 pages) |
19 February 1997 | Return made up to 22/01/97; full list of members (8 pages) |
19 February 1997 | Return made up to 22/01/97; full list of members (8 pages) |
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
5 December 1996 | Director's particulars changed (2 pages) |
5 December 1996 | Director's particulars changed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
23 September 1996 | Particulars of mortgage/charge (12 pages) |
23 September 1996 | Particulars of mortgage/charge (12 pages) |
20 September 1996 | Particulars of mortgage/charge (12 pages) |
20 September 1996 | Particulars of mortgage/charge (12 pages) |
20 September 1996 | Particulars of mortgage/charge (12 pages) |
20 September 1996 | Particulars of mortgage/charge (13 pages) |
20 September 1996 | Particulars of mortgage/charge (12 pages) |
20 September 1996 | Particulars of mortgage/charge (13 pages) |
5 August 1996 | New director appointed (1 page) |
5 August 1996 | Secretary resigned (1 page) |
5 August 1996 | New director appointed (1 page) |
5 August 1996 | Secretary resigned (1 page) |
5 August 1996 | New secretary appointed (1 page) |
5 August 1996 | New secretary appointed (1 page) |
31 July 1996 | Company name changed actualdelve projects LIMITED\certificate issued on 31/07/96 (2 pages) |
31 July 1996 | Company name changed actualdelve projects LIMITED\certificate issued on 31/07/96 (2 pages) |
5 February 1996 | Return made up to 22/01/96; full list of members (6 pages) |
5 February 1996 | Return made up to 22/01/96; full list of members (6 pages) |
24 October 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
24 October 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
22 January 1993 | Incorporation (9 pages) |
22 January 1993 | Incorporation (9 pages) |