Company NameCharter Limited
Company StatusActive
Company Number02794949
CategoryPrivate Limited Company
Incorporation Date1 March 1993(31 years, 1 month ago)

Business Activity

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

Directors

Director NameGuy Rostron
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(19 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameEileen Annabelle Raperport
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(19 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RolePensions Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address45 Arden Road
London
N3 3AD
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2019(26 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Kevin Johnson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(28 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameCurtis Evan Jewell
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2022(28 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NamePeter Wilhelm Brien
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(3 months, 1 week after company formation)
Appointment Duration1 week, 5 days (resigned 21 June 1993)
RoleSolicitor
Correspondence Address4 Stockwell Terrace
Stockwell
London
SW9 0QD
Director NameMr Jeremy Lewis Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(3 months, 1 week after company formation)
Appointment Duration1 week, 5 days (resigned 21 June 1993)
RoleSolicitor
Correspondence Address2 Courtfield Cottage
Romney St Knatts Valley
Sevenoaks
Kent
TN15 6XR
Secretary NamePeter Wilhelm Brien
NationalityBritish
StatusResigned
Appointed09 June 1993(3 months, 1 week after company formation)
Appointment Duration1 week, 5 days (resigned 21 June 1993)
RoleSolicitor
Correspondence Address4 Stockwell Terrace
Stockwell
London
SW9 0QD
Director NameMr Jeffrey William Herbert
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(3 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 25 April 2001)
RoleChief Executive Charter Plc
Country of ResidenceEngland
Correspondence AddressBaytrees
Long Road West Dedham
Colchester
Essex
CO7 6EL
Director NameDerek Edward Cook
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(3 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1996)
RoleDirector Of Companies
Correspondence AddressWindmill Farm
Wrigley Lane
Macclesfield
Cheshire
SK10 4SA
Director NameSir Michael Owen Edwardes
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1996)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage Anningsley Park
Ottershaw
Chertsey
Surrey
KT16 0QY
Secretary NamePeter Maguire Thwaite
NationalityBritish
StatusResigned
Appointed14 June 1993(3 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Lower Teddington Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HJ
Director NamePeter William Allen
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(1 year, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 April 2001)
RoleNon Executive Director
Correspondence AddressJohn O Gaddesden's House
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PF
Director NameMr David Gawler
Date of BirthJune 1939 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed18 December 2000(7 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Park Road
Hampton Hill
Middlesex
TW12 1HP
Director NameMr David Maurice Eilbeck
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(8 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 22 April 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Windmill Road
Sevenoaks
Kent
TN13 1TN
Secretary NameAlison Yapp
NationalityBritish
StatusResigned
Appointed01 October 2001(8 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 January 2006)
RoleCompany Director
Correspondence Address19 Southfield Park
North Harrow
Middlesex
HA2 6HF
Director NameMr Michael George Foster
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(8 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameJames Henry Morys Bruce
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(8 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 October 2008)
RoleCompany Director
Correspondence Address1 St. Peters Square
London
W1 9AB
Director NameRobert Arthur Careless
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(11 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 13 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 George Street Mansions
147 George Street
London
W1H 5LB
Director NameMr Grey Denham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(11 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2008)
RoleCompany Secretary Director
Country of ResidenceEngland
Correspondence AddressMeres Farm
Heronfield Knowle
Solihull
West Midlands
B93 0AU
Director NameJohn Anthony Biles
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(12 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 22 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Buckingham Gate
London
SW1E 6LD
Secretary NameRobert Arthur Careless
NationalityBritish
StatusResigned
Appointed27 January 2006(12 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 George Street Mansions
147 George Street
London
W1H 5LB
Director NameMr James Richard Deeley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(13 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameMr James Richard Deeley
NationalityBritish
StatusResigned
Appointed10 July 2006(13 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 October 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSussex Cottage
49 The Mount
Fetcham
Surrey
KT22 9EG
Director NameLars Gunnar Emilson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed14 September 2007(14 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 October 2008)
RoleCompany Director
Correspondence Address17 Madrid Road
London
SW13 9PF
Director NameRobert John Cleland
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(15 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2011)
RoleChief Executive
Correspondence AddressThe Mews
17 Lynedoch Crescent
Glasgow
Lanarkshire
G3 6EQ
Scotland
Secretary NameMorven Gow
NationalityBritish
StatusResigned
Appointed12 October 2009(16 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2011)
RoleCompany Director
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Michael David Hampson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(17 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 January 2012)
RoleLawyer And Company Secretary
Country of ResidenceEngland
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Charles Scott Brannan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 2011(17 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 13 January 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSkadden Arps 40 Bank Street
Canary Wharf
London
E14 5DS
Secretary NameMr Adrian Powell
StatusResigned
Appointed12 April 2011(18 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 07 April 2014)
RoleCompany Director
Correspondence Address6th Floor
322 High Holborn
London
WC1V 7PB
Director NameMr Brendan James Colgan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(18 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 January 2012)
RoleCeo - Esab Na
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Ian Halliday Brander
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(18 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 September 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressMay Bank Jeffreystock Farm
Lochwinnoch
PA12 4DP
Scotland
Director NameWilliam (Bill) Flexon
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2012(19 years after company formation)
Appointment Duration7 years, 11 months (resigned 05 February 2020)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address10751 Telegraph Road
Suite 201
Glen Allen
Virginia
23059
Director NameMr Robin Hurst Clark
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(19 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed02 April 2014(21 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 30 March 2017)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websitecharter.ie

Location

Registered AddressWarlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address MatchesOver 100 other UK companies use this postal address

Shareholders

166.8m at £0.02Charter Consolidated Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,880,872,000
Current Liabilities£251,604,000

Accounts

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

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

30 April 2012Delivered on: 4 May 2012
Satisfied on: 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 April 2001Delivered on: 26 April 2001
Satisfied on: 2 December 2005
Persons entitled: Dresdner Bank Ag London Branch

Classification: Cash deposit security deed
Secured details: All of the companys obligations and liabilities to the chargee of any kind and in any currency under two guarantees each dated 12/03/99.
Particulars: The company charges the deposit to the chargee by way of first fixed charge as continuing security for the discharge on demand of the depositors liabilities. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 March 2024Confirmation statement made on 16 March 2024 with no updates (3 pages)
31 October 2023Full accounts made up to 31 December 2022 (23 pages)
3 May 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
8 November 2022Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 8 November 2022 (1 page)
21 October 2022Full accounts made up to 31 December 2021 (24 pages)
24 March 2022Confirmation statement made on 16 March 2022 with updates (5 pages)
24 March 2022Change of details for Charter Consolidated Holdings Limited as a person with significant control on 18 March 2022 (2 pages)
18 February 2022Appointment of Mr Kevin Johnson as a director on 14 February 2022 (2 pages)
18 February 2022Termination of appointment of Daniel Alexis Pryor as a director on 14 February 2022 (1 page)
18 February 2022Appointment of Curtis Evan Jewell as a director on 14 February 2022 (2 pages)
15 November 2021Full accounts made up to 31 December 2020 (23 pages)
8 November 2021Second filing of a statement of capital following an allotment of shares on 29 October 2021
  • GBP 946,975,635.66
(4 pages)
1 November 2021Statement of capital following an allotment of shares on 29 October 2021
  • GBP 1,893,951,271.32
  • ANNOTATION Clarification a second filed SH01 was registered on 08.11.2021.
(4 pages)
1 November 2021Resolutions
  • RES13 ‐ Reduction of share premuim account 29/10/2021
(2 pages)
1 November 2021Solvency Statement dated 29/10/21 (4 pages)
1 November 2021Resolutions
  • RES13 ‐ Reduction of share premuim account 29/10/2021
(2 pages)
1 November 2021Statement of capital on 1 November 2021
  • GBP 946,975,635.66
(3 pages)
1 November 2021Statement by Directors (4 pages)
14 April 2021Confirmation statement made on 16 March 2021 with updates (5 pages)
1 March 2021Second filing for the termination of Ian Halliday Brander as a director (5 pages)
4 January 2021Statement of capital following an allotment of shares on 4 December 2020
  • GBP 355,388,635.66
(4 pages)
17 December 2020Full accounts made up to 31 December 2019 (23 pages)
1 December 2020Termination of appointment of Ian Halliday Brander as a director on 20 November 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 01.03.2021.
(2 pages)
16 March 2020Confirmation statement made on 16 March 2020 with updates (5 pages)
2 March 2020Termination of appointment of William (Bill) Flexon as a director on 5 February 2020 (1 page)
21 October 2019Statement of capital following an allotment of shares on 27 September 2019
  • GBP 3,335,031.72
(4 pages)
10 October 2019Termination of appointment of Mark Paul Lehman as a director on 1 October 2019 (1 page)
10 October 2019Appointment of Mr Daniel Alexis Pryor as a director on 1 October 2019 (2 pages)
23 September 2019Full accounts made up to 31 December 2018 (24 pages)
26 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
25 June 2018Full accounts made up to 31 December 2017 (24 pages)
28 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
22 March 2018Director's details changed for Guy Rostron on 28 September 2012 (2 pages)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
14 August 2017Full accounts made up to 31 December 2016 (23 pages)
14 August 2017Full accounts made up to 31 December 2016 (23 pages)
3 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 3 April 2017 (2 pages)
3 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 3 April 2017 (2 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (21 pages)
9 October 2016Full accounts made up to 31 December 2015 (21 pages)
30 September 2016Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016 (1 page)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3,335,031.68
(12 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3,335,031.68
(12 pages)
9 June 2015Satisfaction of charge 2 in full (4 pages)
9 June 2015Satisfaction of charge 2 in full (4 pages)
15 May 2015Full accounts made up to 31 December 2014 (14 pages)
15 May 2015Full accounts made up to 31 December 2014 (14 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 3,335,031.68
(12 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 3,335,031.68
(12 pages)
2 December 2014Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page)
2 December 2014Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
15 August 2014Director's details changed for Ian Halliday Brander on 15 August 2014 (2 pages)
15 August 2014Director's details changed for Ian Halliday Brander on 15 August 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
12 August 2014Director's details changed for Robin Clark on 11 August 2014 (2 pages)
12 August 2014Director's details changed for Robin Clark on 11 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
9 July 2014Director's details changed for Robin Clark on 22 June 2014 (2 pages)
9 July 2014Director's details changed for Robin Clark on 22 June 2014 (2 pages)
22 May 2014Termination of appointment of Adrian Powell as a secretary (1 page)
22 May 2014Termination of appointment of Adrian Powell as a secretary (1 page)
16 April 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
16 April 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
9 April 2014Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 3,335,031.66
(12 pages)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 3,335,031.66
(12 pages)
18 February 2014Director's details changed for Ian Halliday Brander on 8 November 2011 (2 pages)
18 February 2014Director's details changed for Ian Halliday Brander on 8 November 2011 (2 pages)
18 February 2014Director's details changed for Ian Halliday Brander on 8 November 2011 (2 pages)
13 November 2013Resolutions
  • RES13 ‐ Credit/facility agreement/section 175 06/11/2013
(4 pages)
13 November 2013Resolutions
  • RES13 ‐ Credit/facility agreement/section 175 06/11/2013
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
8 August 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 3,335,031.68
(4 pages)
8 August 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 3,335,031.68
(4 pages)
3 April 2013Termination of appointment of Andrew Stockwell as a director (1 page)
3 April 2013Termination of appointment of Andrew Stockwell as a director (1 page)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (13 pages)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (13 pages)
13 March 2013Resolutions
  • RES13 ‐ Various facility agreements as listed 07/03/2013
(5 pages)
13 March 2013Resolutions
  • RES13 ‐ Various facility agreements as listed 07/03/2013
(5 pages)
6 January 2013Auditor's resignation (2 pages)
6 January 2013Auditor's resignation (2 pages)
16 October 2012Appointment of Eileen Annabelle Raperport as a director (2 pages)
16 October 2012Appointment of Eileen Annabelle Raperport as a director (2 pages)
11 October 2012Appointment of Guy Rostron as a director (2 pages)
11 October 2012Appointment of Robin Clark as a director (2 pages)
11 October 2012Appointment of Guy Rostron as a director (2 pages)
11 October 2012Appointment of Robin Clark as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 13 January 2012 (2 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 13 January 2012 (2 pages)
21 June 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 33,335,031.74
(5 pages)
21 June 2012Statement of capital on 25 April 2012
  • GBP 3,335,031.66
(5 pages)
21 June 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 33,335,031.74
(5 pages)
21 June 2012Statement of capital on 25 April 2012
  • GBP 3,335,031.66
(5 pages)
19 June 2012Director's details changed for Ms Anne Lynne Puckett on 13 January 2012 (2 pages)
19 June 2012Director's details changed for Ms Anne Lynne Puckett on 13 January 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
29 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
29 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
10 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re financial agreements /re sect 175 ca 2006 25/04/2012
(7 pages)
10 May 2012Memorandum and Articles of Association (36 pages)
10 May 2012Memorandum and Articles of Association (36 pages)
10 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re financial agreements /re sect 175 ca 2006 25/04/2012
(7 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 2 (22 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 2 (22 pages)
2 April 2012Termination of appointment of Clayton Kiefaber as a director (1 page)
2 April 2012Termination of appointment of Clayton Kiefaber as a director (1 page)
2 April 2012Termination of appointment of Ian Muir as a director (1 page)
2 April 2012Termination of appointment of Ian Muir as a director (1 page)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (13 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (13 pages)
9 March 2012Appointment of Mr Andrew James Stockwell as a director (2 pages)
9 March 2012Appointment of William (Bill) Flexon as a director (2 pages)
9 March 2012Appointment of Mark Paul Lehman as a director (2 pages)
9 March 2012Appointment of William (Bill) Flexon as a director (2 pages)
9 March 2012Appointment of Mr Andrew James Stockwell as a director (2 pages)
9 March 2012Appointment of Mark Paul Lehman as a director (2 pages)
24 January 2012Termination of appointment of Brendan Colgan as a director (1 page)
24 January 2012Termination of appointment of Brendan Colgan as a director (1 page)
18 January 2012Termination of appointment of Anne Puckett as a director (1 page)
18 January 2012Appointment of Mr Clayton Huston Kiefaber as a director (2 pages)
18 January 2012Termination of appointment of Anne Puckett as a director (1 page)
18 January 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
18 January 2012Termination of appointment of Clayton Kiefaber as a director (1 page)
18 January 2012Termination of appointment of Daniel Pryor as a director (1 page)
18 January 2012Appointment of Mr Clayton Huston Kiefaber as a director (2 pages)
18 January 2012Termination of appointment of Daniel Pryor as a director (1 page)
18 January 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
18 January 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
18 January 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
18 January 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
18 January 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
18 January 2012Termination of appointment of Charles Brannan as a director (1 page)
18 January 2012Termination of appointment of Charles Brannan as a director (1 page)
18 January 2012Termination of appointment of Clayton Kiefaber as a director (1 page)
17 January 2012Termination of appointment of a director (1 page)
17 January 2012Termination of appointment of a director (1 page)
16 January 2012Termination of appointment of Michael David Hampson as a director (1 page)
16 January 2012Termination of appointment of Michael David Hampson as a director (1 page)
16 January 2012Termination of appointment of Robert Careless as a director (1 page)
16 January 2012Termination of appointment of Robert Careless as a director (1 page)
16 January 2012Termination of appointment of James Deeley as a director (1 page)
16 January 2012Termination of appointment of James Deeley as a director (1 page)
13 January 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
13 January 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
13 January 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
13 January 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
13 January 2012Appointment of Mr Clayton Huston Kiefaber as a director (2 pages)
13 January 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
13 January 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
13 January 2012Appointment of Mr Clayton Huston Kiefaber as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
1 August 2011Termination of appointment of Robert Cleland as a director (1 page)
1 August 2011Appointment of Ian Halliday Brander as a director (2 pages)
1 August 2011Appointment of Ian Halliday Brander as a director (2 pages)
1 August 2011Termination of appointment of Robert Cleland as a director (1 page)
29 July 2011Appointment of Mr Brendan James Colgan as a director (2 pages)
29 July 2011Appointment of Mr Brendan James Colgan as a director (2 pages)
21 July 2011Termination of appointment of Michael Foster as a director (1 page)
21 July 2011Termination of appointment of Michael Foster as a director (1 page)
14 April 2011Appointment of Mr Adrian Powell as a secretary (2 pages)
14 April 2011Appointment of Mr Adrian Powell as a secretary (2 pages)
31 March 2011Termination of appointment of Morven Gow as a secretary (1 page)
31 March 2011Termination of appointment of Morven Gow as a secretary (1 page)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (10 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (10 pages)
12 January 2011Appointment of Mr Michael David Hampson as a director (2 pages)
12 January 2011Appointment of Mr Michael David Hampson as a director (2 pages)
16 August 2010Full accounts made up to 31 December 2009 (19 pages)
16 August 2010Full accounts made up to 31 December 2009 (19 pages)
30 July 2010Statement of company's objects (2 pages)
30 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
30 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
30 July 2010Statement of company's objects (2 pages)
12 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Ian Muir on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Michael George Foster on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Michael George Foster on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for Morven Gow on 12 October 2009 (2 pages)
21 December 2009Director's details changed for Ian Muir on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Ian Muir on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Michael George Foster on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for Morven Gow on 12 October 2009 (2 pages)
21 December 2009Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages)
27 October 2009Appointment of Morven Gow as a secretary (3 pages)
27 October 2009Termination of appointment of James Deeley as a secretary (2 pages)
27 October 2009Appointment of Morven Gow as a secretary (3 pages)
27 October 2009Termination of appointment of James Deeley as a secretary (2 pages)
13 September 2009Full accounts made up to 31 December 2008 (18 pages)
13 September 2009Full accounts made up to 31 December 2008 (18 pages)
18 May 2009Appointment terminated director jonathan templeman (1 page)
18 May 2009Appointment terminated director jonathan templeman (1 page)
8 May 2009Ad 27/04/09\gbp si [email protected]=0.08\gbp ic 3335031.62/3335031.7\ (2 pages)
8 May 2009Ad 27/04/09\gbp si [email protected]=0.08\gbp ic 3335031.62/3335031.7\ (2 pages)
1 May 2009Return made up to 15/03/09; full list of members (54 pages)
1 May 2009Return made up to 15/03/09; full list of members (54 pages)
31 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 December 2008Director appointed ian muir (1 page)
23 December 2008Director appointed ian muir (1 page)
20 November 2008Director appointed jonathan templeman (2 pages)
20 November 2008Director appointed robert john cleland (2 pages)
20 November 2008Director appointed jonathan templeman (2 pages)
20 November 2008Director appointed robert john cleland (2 pages)
10 November 2008Gbp nc 1264968.38/4600000\01/10/08 (1 page)
10 November 2008Resolutions
  • RES13 ‐ Scheme of arrangement/misc 01/10/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
10 November 2008122 to reduce share capital as per court order (1 page)
10 November 2008122 to reduce share capital as per court order (1 page)
10 November 2008Resolutions
  • RES13 ‐ Scheme of arrangement/misc 01/10/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
10 November 2008Ad 22/10/08\gbp si [email protected]=3335031.62\gbp ic 10.5078/3335042.1278\ (2 pages)
10 November 2008Ad 22/10/08\gbp si [email protected]=3335031.62\gbp ic 10.5078/3335042.1278\ (2 pages)
10 November 2008Gbp nc 1264968.38/4600000\01/10/08 (1 page)
7 November 2008Location of register of members (1 page)
7 November 2008Location of register of members (1 page)
4 November 2008Appointment terminated director james bruce (1 page)
4 November 2008Appointment terminated director john biles (1 page)
4 November 2008Appointment terminated director grey denham (1 page)
4 November 2008Appointment terminated director andrew osborne (1 page)
4 November 2008Appointment terminated director james bruce (1 page)
4 November 2008Gbp nc 4600000/1264968.38\22/10/08 (1 page)
4 November 2008Appointment terminated director john neill (1 page)
4 November 2008Appointment terminated director lars emilson (1 page)
4 November 2008Gbp nc 4600000/1264968.38\22/10/08 (1 page)
4 November 2008Appointment terminated director andrew osborne (1 page)
4 November 2008Appointment terminated director lars emilson (1 page)
4 November 2008Appointment terminated director john neill (1 page)
4 November 2008Appointment terminated director john biles (1 page)
4 November 2008Appointment terminated director grey denham (1 page)
22 October 2008Reduction of iss capital and minute (oc) c-pri foll o/c (8 pages)
22 October 2008Ad 09/10/08\gbp si [email protected]=10.4878\gbp ic 0.02/10.5078\ (2 pages)
22 October 2008Re-registration of Memorandum and Articles (64 pages)
22 October 2008Application for rereg. As private: court order (1 page)
22 October 2008Reduction of iss capital and minute (oc) c-pri foll o/c (8 pages)
22 October 2008Ad 09/10/08\gbp si [email protected]=10.4878\gbp ic 0.02/10.5078\ (2 pages)
22 October 2008Re-registration of Memorandum and Articles (64 pages)
22 October 2008Certificate of re-registration of an Old Public Company to Public Limited Company (1 page)
22 October 2008Application for rereg. As private: court order (1 page)
22 October 2008Certificate of re-registration of an Old Public Company to Public Limited Company (1 page)
14 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Scheme of arrangement 01/10/2008
(60 pages)
14 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Scheme of arrangement 01/10/2008
(60 pages)
4 September 2008Director's change of particulars / andrew osborne / 27/03/2008 (2 pages)
4 September 2008Director's change of particulars / andrew osborne / 27/03/2008 (2 pages)
23 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(57 pages)
23 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(57 pages)
23 May 2008Group of companies' accounts made up to 31 December 2007 (101 pages)
23 May 2008Group of companies' accounts made up to 31 December 2007 (101 pages)
8 May 2008Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page)
8 May 2008Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page)
22 April 2008Return made up to 15/03/08; bulk list available separately (9 pages)
22 April 2008Return made up to 15/03/08; bulk list available separately (9 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
17 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 July 2007Group of companies' accounts made up to 31 December 2006 (98 pages)
6 July 2007Group of companies' accounts made up to 31 December 2006 (98 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
23 April 2007Return made up to 15/03/07; bulk list available separately (12 pages)
23 April 2007Return made up to 15/03/07; bulk list available separately (12 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007Secretary resigned (1 page)
17 January 2007Ad 20/12/06--------- £ si [email protected]=2144 £ ic 3331627/3333771 (2 pages)
17 January 2007Ad 20/12/06--------- £ si [email protected]=2144 £ ic 3331627/3333771 (2 pages)
15 November 2006Ad 20/10/06--------- £ si [email protected]=388 £ ic 3331239/3331627 (2 pages)
15 November 2006Ad 20/10/06--------- £ si [email protected]=388 £ ic 3331239/3331627 (2 pages)
26 July 2006New secretary appointed;new director appointed (4 pages)
26 July 2006New secretary appointed;new director appointed (4 pages)
14 July 2006Nc inc already adjusted 27/06/06 (2 pages)
14 July 2006Nc inc already adjusted 27/06/06 (2 pages)
13 July 2006Group of companies' accounts made up to 31 December 2005 (92 pages)
13 July 2006Group of companies' accounts made up to 31 December 2005 (92 pages)
12 July 2006Ad 03/07/06-04/07/06 £ si [email protected]=22915 £ ic 3308324/3331239 (2 pages)
12 July 2006Ad 03/07/06-04/07/06 £ si [email protected]=22915 £ ic 3308324/3331239 (2 pages)
10 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 July 2006Nc inc already adjusted 27/06/06 (1 page)
10 July 2006Nc inc already adjusted 27/06/06 (1 page)
10 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 June 2006Ad 28/04/06--------- £ si [email protected]=2528 £ ic 3305796/3308324 (2 pages)
5 June 2006Ad 28/04/06--------- £ si [email protected]=2528 £ ic 3305796/3308324 (2 pages)
26 April 2006Return made up to 15/03/06; bulk list available separately (15 pages)
26 April 2006Return made up to 15/03/06; bulk list available separately (15 pages)
21 April 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2006Ad 21/03/06--------- £ si [email protected]=248 £ ic 3305548/3305796 (2 pages)
11 April 2006Ad 21/03/06--------- £ si [email protected]=248 £ ic 3305548/3305796 (2 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Secretary resigned (1 page)
3 February 2006Ad 13/01/06--------- £ si [email protected]=473 £ ic 3305075/3305548 (2 pages)
3 February 2006Ad 13/01/06--------- £ si [email protected]=473 £ ic 3305075/3305548 (2 pages)
5 January 2006Ad 25/11/05-15/12/05 £ si [email protected]=1347 £ ic 3303728/3305075 (2 pages)
5 January 2006Ad 25/11/05-15/12/05 £ si [email protected]=1347 £ ic 3303728/3305075 (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Ad 26/10/05-31/10/05 £ si [email protected]=2730 £ ic 3300998/3303728 (2 pages)
23 November 2005Ad 26/10/05-31/10/05 £ si [email protected]=2730 £ ic 3300998/3303728 (2 pages)
31 October 2005Ad 09/05/05--------- £ si [email protected] (2 pages)
31 October 2005Ad 09/05/05--------- £ si [email protected] (2 pages)
28 October 2005Ad 29/09/05-17/10/05 £ si [email protected]=8315 £ ic 3292683/3300998 (2 pages)
28 October 2005Ad 29/09/05-17/10/05 £ si [email protected]=8315 £ ic 3292683/3300998 (2 pages)
13 October 2005Statement of affairs (195 pages)
13 October 2005Statement of affairs (195 pages)
13 October 2005Ad 13/09/05--------- £ si [email protected]=128498 £ ic 3164185/3292683 (2 pages)
13 October 2005Ad 13/09/05--------- £ si [email protected]=128498 £ ic 3164185/3292683 (2 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 July 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 July 2005Memorandum and Articles of Association (65 pages)
5 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 July 2005Memorandum and Articles of Association (65 pages)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 July 2005Group of companies' accounts made up to 31 December 2004 (60 pages)
1 July 2005Group of companies' accounts made up to 31 December 2004 (60 pages)
1 June 2005Ad 09/05/05--------- £ si [email protected]=814 £ ic 3163371/3164185 (2 pages)
1 June 2005Ad 09/05/05--------- £ si [email protected]=814 £ ic 3163371/3164185 (2 pages)
31 May 2005Ad 27/04/05--------- £ si [email protected]=150636 £ ic 3012735/3163371 (5 pages)
31 May 2005Ad 27/04/05--------- £ si [email protected]=150636 £ ic 3012735/3163371 (5 pages)
27 April 2005New director appointed (5 pages)
27 April 2005New director appointed (5 pages)
21 April 2005Return made up to 15/03/05; bulk list available separately (15 pages)
21 April 2005Return made up to 15/03/05; bulk list available separately (15 pages)
28 February 2005New director appointed (3 pages)
28 February 2005New director appointed (3 pages)
23 February 2005New director appointed (3 pages)
23 February 2005New director appointed (3 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
6 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 July 2004Nc inc already adjusted 25/06/04 (1 page)
6 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 July 2004Nc inc already adjusted 25/06/04 (1 page)
21 June 2004Group of companies' accounts made up to 31 December 2003 (52 pages)
21 June 2004Group of companies' accounts made up to 31 December 2003 (52 pages)
13 May 2004Ad 01/04/04--------- £ si [email protected]=1129755 £ ic 1882980/3012735 (3 pages)
13 May 2004Ad 01/04/04--------- £ si [email protected]=1129755 £ ic 1882980/3012735 (3 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (4 pages)
10 May 2004New director appointed (4 pages)
29 April 2004Return made up to 15/03/04; bulk list available separately (14 pages)
29 April 2004Return made up to 15/03/04; bulk list available separately (14 pages)
16 March 2004Nc inc already adjusted 08/03/04 (1 page)
16 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2004Nc inc already adjusted 08/03/04 (1 page)
3 March 2004Listing of particulars (88 pages)
3 March 2004Listing of particulars (88 pages)
7 November 2003Registered office changed on 07/11/03 from: 7 hobart place london SW1W 0HH (1 page)
7 November 2003Registered office changed on 07/11/03 from: 7 hobart place london SW1W 0HH (1 page)
30 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 July 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 July 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 July 2003Group of companies' accounts made up to 31 December 2002 (60 pages)
1 July 2003Group of companies' accounts made up to 31 December 2002 (60 pages)
16 April 2003Return made up to 15/03/03; bulk list available separately (14 pages)
16 April 2003Return made up to 15/03/03; bulk list available separately (14 pages)
24 February 2003Auditor's resignation (2 pages)
24 February 2003Auditor's resignation (2 pages)
29 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
22 April 2002Group of companies' accounts made up to 31 December 2001 (52 pages)
22 April 2002Group of companies' accounts made up to 31 December 2001 (52 pages)
12 April 2002Return made up to 15/03/02; bulk list available separately (15 pages)
12 April 2002Return made up to 15/03/02; bulk list available separately (15 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (3 pages)
8 January 2002New director appointed (3 pages)
8 January 2002New director appointed (2 pages)
15 October 2001New secretary appointed (2 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001New secretary appointed (2 pages)
15 October 2001Secretary resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
26 April 2001Particulars of mortgage/charge (7 pages)
26 April 2001Particulars of mortgage/charge (7 pages)
19 April 2001Return made up to 15/03/01; bulk list available separately (15 pages)
19 April 2001Return made up to 15/03/01; bulk list available separately (15 pages)
30 March 2001Full group accounts made up to 31 December 2000 (60 pages)
30 March 2001Full group accounts made up to 31 December 2000 (60 pages)
15 March 2001Ad 05/06/00-01/09/00 £ si [email protected]=290 £ ic 1882688/1882978 (3 pages)
15 March 2001Ad 05/06/00-01/09/00 £ si [email protected]=290 £ ic 1882688/1882978 (3 pages)
22 December 2000New director appointed (3 pages)
22 December 2000New director appointed (3 pages)
1 June 2000Ad 18/05/00--------- £ si [email protected]=15 £ ic 1882673/1882688 (2 pages)
1 June 2000Ad 18/05/00--------- £ si [email protected]=15 £ ic 1882673/1882688 (2 pages)
30 May 2000Return made up to 15/03/00; bulk list available separately (20 pages)
30 May 2000Return made up to 15/03/00; bulk list available separately (20 pages)
8 May 2000Full group accounts made up to 31 December 1999 (59 pages)
8 May 2000Full group accounts made up to 31 December 1999 (59 pages)
8 February 2000Ad 04/08/99--------- £ si [email protected]=6 £ ic 1882667/1882673 (2 pages)
8 February 2000Ad 04/08/99--------- £ si [email protected]=6 £ ic 1882667/1882673 (2 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
6 August 1999Ad 24/06/99--------- £ si [email protected]=133 £ ic 1882534/1882667 (3 pages)
6 August 1999Ad 24/06/99--------- £ si [email protected]=133 £ ic 1882534/1882667 (3 pages)
4 July 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
4 July 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 May 1999Full group accounts made up to 31 December 1998 (30 pages)
18 May 1999Full group accounts made up to 31 December 1998 (30 pages)
15 April 1999Return made up to 15/03/99; bulk list available separately (20 pages)
15 April 1999Return made up to 15/03/99; bulk list available separately (20 pages)
27 January 1999£ ic 1029970/996970 13/01/99 £ sr [email protected]=33000 (2 pages)
27 January 1999£ ic 1029970/996970 13/01/99 £ sr [email protected]=33000 (2 pages)
11 January 1999£ ic 1039970/1029970 23/12/98 £ sr [email protected]=10000 (1 page)
11 January 1999£ ic 1039970/1029970 23/12/98 £ sr [email protected]=10000 (1 page)
31 December 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
31 December 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
24 September 1998Auditor's resignation (1 page)
24 September 1998Auditor's resignation (1 page)
1 September 1998Ad 12/08/98--------- £ si [email protected]=66 £ ic 1039874/1039940 (3 pages)
1 September 1998Ad 12/08/98--------- £ si [email protected]=30 £ ic 1039940/1039970 (3 pages)
1 September 1998Ad 12/08/98--------- £ si [email protected]=30 £ ic 1039940/1039970 (3 pages)
1 September 1998Ad 12/08/98--------- £ si [email protected]=66 £ ic 1039874/1039940 (3 pages)
25 July 1998Ad 06/07/98--------- £ si [email protected]=1 £ ic 1039873/1039874 (2 pages)
25 July 1998Ad 06/07/98--------- £ si [email protected]=10 £ ic 1039863/1039873 (2 pages)
25 July 1998Ad 06/07/98--------- £ si [email protected]=1 £ ic 1039873/1039874 (2 pages)
25 July 1998Ad 06/07/98--------- £ si [email protected]=10 £ ic 1039863/1039873 (2 pages)
7 July 1998Ad 15/06/98--------- £ si [email protected]=737 £ ic 1039126/1039863 (3 pages)
7 July 1998Ad 20/03/98-30/06/98 £ si [email protected]=2876 £ ic 1036250/1039126 (2 pages)
7 July 1998Ad 15/06/98--------- £ si [email protected]=737 £ ic 1039126/1039863 (3 pages)
7 July 1998Ad 20/03/98-30/06/98 £ si [email protected]=2876 £ ic 1036250/1039126 (2 pages)
9 June 1998Location of register of members (non legible) (1 page)
9 June 1998Location of register of members (non legible) (1 page)
21 April 1998Full group accounts made up to 31 December 1997 (52 pages)
21 April 1998Full group accounts made up to 31 December 1997 (52 pages)
26 March 1998Ad 13/03/98--------- £ si [email protected]=397 £ ic 1907185/1907582 (9 pages)
26 March 1998Ad 13/03/98--------- £ si [email protected]=397 £ ic 1907185/1907582 (9 pages)
25 March 1998Ad 05/03/98--------- £ si [email protected]=61 £ ic 1906802/1906863 (2 pages)
25 March 1998Ad 10/02/98--------- £ si [email protected]=17 £ ic 1906785/1906802 (2 pages)
25 March 1998Ad 10/02/98--------- £ si [email protected]=17 £ ic 1906785/1906802 (2 pages)
25 March 1998Ad 13/03/98--------- £ si [email protected]=322 £ ic 1906863/1907185 (3 pages)
25 March 1998Ad 13/03/98--------- £ si [email protected]=322 £ ic 1906863/1907185 (3 pages)
25 March 1998Ad 05/03/98--------- £ si [email protected]=61 £ ic 1906802/1906863 (2 pages)
11 March 1998Ad 05/01/98-20/01/98 premium £ si [email protected]=445 £ ic 1906340/1906785 (2 pages)
11 March 1998Ad 05/01/98-20/01/98 premium £ si [email protected]=445 £ ic 1906340/1906785 (2 pages)
8 October 1997Ad 15/09/97-25/09/97 £ si [email protected]=1214 £ ic 1905126/1906340 (3 pages)
8 October 1997Ad 15/09/97-25/09/97 £ si [email protected]=1214 £ ic 1905126/1906340 (3 pages)
27 August 1997Secretary's particulars changed (1 page)
27 August 1997Secretary's particulars changed (1 page)
22 August 1997Ad 06/08/97--------- £ si [email protected]=93 £ ic 1905033/1905126 (2 pages)
22 August 1997Ad 06/08/97--------- £ si [email protected]=93 £ ic 1905033/1905126 (2 pages)
29 July 1997Ad 28/04/97-27/05/97 £ si [email protected]=19170 £ ic 1764459/1783629 (4 pages)
29 July 1997Ad 28/04/97-27/05/97 £ si [email protected]=19170 £ ic 1764459/1783629 (4 pages)
29 July 1997Ad 25/06/97-18/07/97 £ si [email protected]=688 £ ic 1763771/1764459 (2 pages)
29 July 1997Ad 28/05/97-25/06/97 £ si [email protected]=6574 £ ic 1783629/1790203 (4 pages)
29 July 1997Ad 24/03/97-25/04/97 £ si [email protected]=114830 £ ic 1790203/1905033 (4 pages)
29 July 1997Ad 25/06/97-18/07/97 £ si [email protected]=688 £ ic 1763771/1764459 (2 pages)
29 July 1997Ad 24/03/97-25/04/97 £ si [email protected]=114830 £ ic 1790203/1905033 (4 pages)
29 July 1997Ad 28/05/97-25/06/97 £ si [email protected]=6574 £ ic 1783629/1790203 (4 pages)
15 July 1997Ad 02/07/97--------- £ si [email protected]=221 £ ic 1763550/1763771 (2 pages)
15 July 1997Ad 02/07/97--------- £ si [email protected]=221 £ ic 1763550/1763771 (2 pages)
8 July 1997Ad 12/05/87-09/06/97 £ si [email protected] (2 pages)
8 July 1997Ad 12/05/87-09/06/97 £ si [email protected] (2 pages)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
8 May 1997Full group accounts made up to 31 December 1996 (46 pages)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
8 May 1997Full group accounts made up to 31 December 1996 (46 pages)
18 April 1997Ad 02/04/97--------- £ si [email protected]=81 £ ic 1763469/1763550 (2 pages)
18 April 1997Ad 02/04/97--------- £ si [email protected]=81 £ ic 1763469/1763550 (2 pages)
24 March 1997Return made up to 01/03/97; bulk list available separately (18 pages)
24 March 1997Return made up to 01/03/97; bulk list available separately (18 pages)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
25 February 1997Director's particulars changed (1 page)
25 February 1997Director's particulars changed (1 page)
18 February 1997Ad 31/01/97--------- premium £ si [email protected]=89 £ ic 1763374/1763463 (2 pages)
18 February 1997Ad 31/01/97--------- premium £ si [email protected]=89 £ ic 1763374/1763463 (2 pages)
11 February 1997Location of register of members (1 page)
11 February 1997Location of register of members (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
16 December 1996Ad 25/11/96--------- £ si [email protected]=525 £ ic 1762849/1763374 (2 pages)
16 December 1996Ad 25/11/96--------- £ si [email protected]=525 £ ic 1762849/1763374 (2 pages)
13 December 1996Director's particulars changed (1 page)
13 December 1996Ad 08/11/96--------- £ si [email protected]=6139 £ ic 1756710/1762849 (3 pages)
13 December 1996Ad 08/11/96--------- £ si [email protected]=6139 £ ic 1756710/1762849 (3 pages)
13 December 1996Director's particulars changed (1 page)
7 November 1996Ad 15/08/96-14/10/96 £ si [email protected]=450 £ ic 1756260/1756710 (2 pages)
7 November 1996Ad 15/08/96-14/10/96 £ si [email protected]=450 £ ic 1756260/1756710 (2 pages)
22 July 1996Ad 10/07/96--------- £ si [email protected]=307 £ ic 1755953/1756260 (2 pages)
22 July 1996Ad 10/07/96--------- £ si [email protected]=307 £ ic 1755953/1756260 (2 pages)
16 July 1996Ad 31/05/96-05/07/96 £ si [email protected]=1136 £ ic 1753502/1754638 (2 pages)
16 July 1996Ad 21/05/96-05/07/96 £ si [email protected]=1315 £ ic 1754638/1755953 (3 pages)
16 July 1996Ad 31/05/96-05/07/96 £ si [email protected]=1136 £ ic 1753502/1754638 (2 pages)
16 July 1996Ad 21/05/96-05/07/96 £ si [email protected]=1315 £ ic 1754638/1755953 (3 pages)
10 June 1996Ad 24/05/96--------- £ si [email protected]=8235 £ ic 1745267/1753502 (3 pages)
10 June 1996Ad 24/05/96--------- £ si [email protected]=8235 £ ic 1745267/1753502 (3 pages)
5 June 1996Ad 24/05/96--------- £ si [email protected]=6428 £ ic 1738839/1745267 (3 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Ad 24/05/96--------- £ si [email protected]=6428 £ ic 1738839/1745267 (3 pages)
29 May 1996Full group accounts made up to 31 December 1995 (24 pages)
29 May 1996Full group accounts made up to 31 December 1995 (24 pages)
26 May 1996Location of register of members (non legible) (1 page)
26 May 1996Location of register of members (non legible) (1 page)
24 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 May 1996Memorandum and Articles of Association (55 pages)
24 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 May 1996Memorandum and Articles of Association (55 pages)
24 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 April 1996Ad 19/03/96-11/04/96 £ si [email protected]=1475 £ ic 1737364/1738839 (3 pages)
25 April 1996Ad 19/03/96-11/04/96 £ si [email protected]=1475 £ ic 1737364/1738839 (3 pages)
20 March 1996Return made up to 01/03/96; bulk list available separately (21 pages)
20 March 1996Return made up to 01/03/96; bulk list available separately (21 pages)
31 January 1996Ad 02/01/96-16/01/96 £ si [email protected]=321 £ ic 1740755/1741076 (2 pages)
31 January 1996Ad 02/01/96-16/01/96 £ si [email protected]=321 £ ic 1740755/1741076 (2 pages)
10 January 1996New director appointed (3 pages)
10 January 1996New director appointed (3 pages)
3 January 1996Ad 10/11/95--------- premium £ si [email protected]=1512 £ ic 1739243/1740755 (4 pages)
3 January 1996Ad 10/11/95--------- premium £ si [email protected]=1512 £ ic 1739243/1740755 (4 pages)
2 January 1996New director appointed (3 pages)
2 January 1996New director appointed (3 pages)
22 December 1995New director appointed (8 pages)
22 December 1995New director appointed (8 pages)
9 November 1995Ad 20/10/95--------- £ si [email protected]=250 £ ic 1738993/1739243 (4 pages)
9 November 1995Ad 20/10/95--------- £ si [email protected]=250 £ ic 1738993/1739243 (4 pages)
16 October 1995Ad 20/09/95-28/09/95 £ si [email protected]=1093 £ ic 1737900/1738993 (4 pages)
16 October 1995Ad 20/09/95-28/09/95 £ si [email protected]=1093 £ ic 1737900/1738993 (4 pages)
21 September 1995Ad 24/08/95-12/09/95 premium £ si [email protected]=2890 £ ic 1735010/1737900 (6 pages)
21 September 1995Ad 24/08/95-12/09/95 premium £ si [email protected]=2890 £ ic 1735010/1737900 (6 pages)
23 August 1995Ad 31/07/95--------- £ si [email protected]=167 £ ic 1734843/1735010 (4 pages)
23 August 1995Ad 31/07/95--------- £ si [email protected]=167 £ ic 1734843/1735010 (4 pages)
3 August 1995Ad 26/05/95--------- £ si [email protected]=6379 £ ic 1728464/1734843 (4 pages)
3 August 1995Ad 26/05/95--------- £ si [email protected]=6379 £ ic 1728464/1734843 (4 pages)
21 July 1995Ad 04/07/95--------- £ si [email protected]=477 £ ic 1722568/1723045 (4 pages)
21 July 1995Ad 04/07/95--------- £ si [email protected]=477 £ ic 1722568/1723045 (4 pages)
21 July 1995Ad 03/07/95-04/07/95 £ si [email protected]=5419 £ ic 1723045/1728464 (6 pages)
21 July 1995Ad 03/07/95-04/07/95 £ si [email protected]=5419 £ ic 1723045/1728464 (6 pages)
27 June 1995Ad 13/06/95--------- premium £ si [email protected]=311 £ ic 1722257/1722568 (2 pages)
27 June 1995Ad 13/06/95--------- premium £ si [email protected]=311 £ ic 1722257/1722568 (2 pages)
19 June 1995Ad 26/05/95--------- £ si [email protected]=6379 £ ic 1715878/1722257 (2 pages)
19 June 1995Ad 26/05/95--------- £ si [email protected]=6379 £ ic 1715878/1722257 (2 pages)
25 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 May 1995Ad 18/05/95--------- £ si [email protected]=147 £ ic 1715731/1715878 (2 pages)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
25 May 1995Ad 18/05/95--------- £ si [email protected]=147 £ ic 1715731/1715878 (2 pages)
25 May 1995Memorandum and Articles of Association (108 pages)
25 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
25 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
25 May 1995Memorandum and Articles of Association (108 pages)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
25 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 May 1995Full group accounts made up to 31 December 1994 (51 pages)
16 May 1995Full group accounts made up to 31 December 1994 (51 pages)
19 April 1995Ad 21/03/95-13/04/95 £ si [email protected]=706 £ ic 1715025/1715731 (2 pages)
19 April 1995Ad 21/03/95-13/04/95 £ si [email protected]=1927 £ ic 1713098/1715025 (6 pages)
19 April 1995Ad 21/03/95-13/04/95 £ si [email protected]=706 £ ic 1715025/1715731 (2 pages)
19 April 1995Ad 21/03/95-13/04/95 £ si [email protected]=1927 £ ic 1713098/1715025 (6 pages)
30 March 1995Return made up to 01/03/95; bulk list available separately (36 pages)
30 March 1995Return made up to 01/03/95; bulk list available separately (36 pages)
10 January 1995Canc share prem acc (3 pages)
10 January 1995Certificate of cancellation of share premium account (1 page)
10 January 1995Canc share prem acc (3 pages)
10 January 1995Certificate of cancellation of share premium account (1 page)
10 January 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 January 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 August 1994Full group accounts made up to 31 March 1994 (49 pages)
7 August 1994Full group accounts made up to 31 March 1994 (49 pages)
5 January 1994Initial accounts made up to 30 September 1993 (6 pages)
5 January 1994Initial accounts made up to 30 September 1993 (6 pages)
23 August 1993Certificate of authorisation to commence business and borrow (1 page)
23 August 1993Certificate of authorisation to commence business and borrow (1 page)
6 July 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
6 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 July 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
6 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 July 1993Listing of particulars (59 pages)
5 July 1993Listing of particulars (59 pages)
17 June 1993Company name changed issuebid PUBLIC LIMITED COMPANY\certificate issued on 17/06/93 (2 pages)
17 June 1993Company name changed issuebid PUBLIC LIMITED COMPANY\certificate issued on 17/06/93 (2 pages)
1 March 1993Incorporation (10 pages)
1 March 1993Incorporation (10 pages)