Madrid
28023
Director Name | Mr Peter George Gibbs |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(30 years, 2 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Pall Mall London SW1Y 5ES |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Pamela Ann Scholes |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 1998) |
Role | Venture Capitalist |
Correspondence Address | Seven Dials House 29 Earlham Street London WC2H 9LD |
Director Name | Jonathan Paul Moulton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 July 1994) |
Role | Venture Capitalist |
Correspondence Address | Sequoia 57 Kippington Road Sevenoaks Kent TN13 2LL |
Director Name | Graeme Allan Lythe |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 7 months (resigned 13 June 2006) |
Role | Certified Accountant |
Correspondence Address | 38 Vicarage Road East Sheen London SW14 8RU |
Secretary Name | Graeme Allan Lythe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 September 2005) |
Role | Certified Accountant |
Correspondence Address | 38 Vicarage Road East Sheen London SW14 8RU |
Director Name | Ms Veronica Siang Yang Eng |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 06 March 1998(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 June 2006) |
Role | Venture Capitalist |
Correspondence Address | 6 Frewin Road London SW18 3LP |
Director Name | Richard Allen Haight |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 1998(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2002) |
Role | Venture Capitalist |
Correspondence Address | 18 Clifton Hill London NW8 0QG |
Director Name | Graham Lloyd Wrigley |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 June 2006) |
Role | Venture Capitalist |
Correspondence Address | 10 Newton Grove London W4 1LB |
Director Name | Mr Richard Kenneth Winckles |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 June 1999) |
Role | Venture Capitalist |
Correspondence Address | Gorse Hill House Hollow Lane Virginia Water Surrey GU25 4LP |
Director Name | Diana Noble |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 29 January 1999) |
Role | Venture Capitalist |
Correspondence Address | Norlesden House Mottingham Lane London SE9 4RT |
Director Name | Mr Carl Henry Parker |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 June 2006) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 82 Alleyn Road Dulwich London SE21 8AH |
Director Name | Mr Peter Smitham |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 June 2006) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 19 Tregunter Road London SW10 9LS |
Director Name | Damon Marcus Buffini |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 June 2006) |
Role | Venture Capitalist |
Correspondence Address | 9 Patten Road Wandsworth London SW18 3RH |
Director Name | Mr Charles Nigel Cross Sherwood |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 June 2006) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Cavewood Rectory Lane Datchworth Hertfordshire SG3 6RD |
Director Name | Mr Ian Sellars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 June 2006) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ranelagh Avenue London SW6 3PJ |
Director Name | Mr Michael Charles Garland |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 June 2006) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lichfield Road Kew Gardens Richmond Surrey TW9 3JR |
Director Name | Mr Alistair Westray Charles Troup |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 December 2005) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 28 St Johns Lane London EC1M 4BU |
Director Name | Kurt Bjorklund |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 02 January 2001(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2003) |
Role | Venture Capitalist |
Correspondence Address | 7 Burdett Mews London Nw3 Sqx |
Director Name | Mr Guy Davies |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 June 2006) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 13 Worple Avenue Wimbledon London SW19 4JQ |
Director Name | Mr Jonathan Lowe |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(8 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 January 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Pall Mall London SW1Y 5ES |
Director Name | Dr Martin Andrew Clarke |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 The Bromptons Rose Square London SW3 6RS |
Director Name | Philip Bassett |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 June 2006) |
Role | Company Director |
Correspondence Address | 45 Fernhurst Road London SW6 7JN |
Director Name | Ms Cheryl Yvonne Potter |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 June 2006) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Lodge Old Avenue Weybridge Surrey KT13 0PS |
Secretary Name | Mr David O'Brien |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 September 2005(12 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 18 July 2016) |
Role | Company Director |
Correspondence Address | 80 Pall Mall London SW1Y 5ES |
Director Name | Mr Duncan John Smith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(16 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 June 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 80 Pall Mall London SW1Y 5ES |
Director Name | Mr Peter George Gibbs |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Pall Mall London SW1Y 5ES |
Director Name | Mr Ulrich Gasse |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 December 2021(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 November 2023) |
Role | General Counsel |
Country of Residence | Germany |
Correspondence Address | Bockenheimer Landstr. 33 Frankfurt Am Main 60325 |
Director Name | Kerry Dettmar |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2023(29 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 February 2024) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Pall Mall London SW1Y 5ES |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1993(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Permira Advisers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(12 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 14 August 2018) |
Correspondence Address | 80 Pall Mall London SW1Y 5ES |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2016(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 14 July 2022) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | permira.com |
---|---|
Telephone | 020 76321000 |
Telephone region | London |
Registered Address | 80 Pall Mall London SW1Y 5ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Permira Advisers LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,139,000 |
Net Worth | £201,000 |
Cash | £857,000 |
Current Liabilities | £4,267,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
3 July 2002 | Delivered on: 20 July 2002 Persons entitled: Wolfe Nominees Limited and Mddt Nominees S.A. Classification: Cash deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £1,105,087.50 and any interest accruing to the deposit account and any amount added to equal 2 years rent from time to time under the aforesaid lease and any increase in the rate of value added tax on the rent. Outstanding |
---|
20 January 2021 | Group of companies' accounts made up to 31 December 2019 (26 pages) |
---|---|
16 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with updates (5 pages) |
3 May 2019 | Group of companies' accounts made up to 31 December 2018 (25 pages) |
12 March 2019 | Statement of capital on 12 March 2019
|
12 March 2019 | Statement by Directors (2 pages) |
12 March 2019 | Solvency Statement dated 01/03/19 (1 page) |
12 March 2019 | Resolutions
|
4 December 2018 | Statement of capital following an allotment of shares on 4 December 2018
|
5 September 2018 | Memorandum and Articles of Association (10 pages) |
5 September 2018 | Resolutions
|
5 September 2018 | Memorandum and Articles of Association (11 pages) |
31 August 2018 | Statement of capital following an allotment of shares on 8 August 2018
|
31 August 2018 | Notification of a person with significant control statement (2 pages) |
30 August 2018 | Cessation of Permira Advisers Llp as a person with significant control on 8 August 2018 (1 page) |
22 August 2018 | Appointment of Mr Peter George Gibbs as a director on 13 August 2018 (2 pages) |
22 August 2018 | Termination of appointment of Permira Advisers Llp as a director on 14 August 2018 (1 page) |
19 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
20 July 2016 | Appointment of Burness Paull Llp as a secretary on 18 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of David O'brien as a secretary on 18 July 2016 (1 page) |
20 July 2016 | Termination of appointment of David O'brien as a secretary on 18 July 2016 (1 page) |
20 July 2016 | Appointment of Burness Paull Llp as a secretary on 18 July 2016 (2 pages) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
13 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
9 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
7 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
16 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
14 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
26 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
11 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
8 November 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Permira Advisers Llp on 15 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Permira Advisers Llp on 15 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 March 2010 | Appointment of Mr Duncan John Smith as a director (2 pages) |
1 March 2010 | Termination of appointment of Jonathan Lowe as a director (1 page) |
1 March 2010 | Appointment of Mr Duncan John Smith as a director (2 pages) |
1 March 2010 | Termination of appointment of Jonathan Lowe as a director (1 page) |
27 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
23 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Secretary's details changed for Mr David O'brien on 1 April 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Jonathan Lowe on 1 April 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr David O'brien on 1 April 2009 (1 page) |
16 October 2009 | Director's details changed for Permira Advisers Llp on 1 April 2009 (1 page) |
16 October 2009 | Director's details changed for Permira Advisers Llp on 1 April 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Jonathan Lowe on 1 April 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr David O'brien on 1 April 2009 (1 page) |
16 October 2009 | Director's details changed for Permira Advisers Llp on 1 April 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Jonathan Lowe on 1 April 2009 (2 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from 20 southampton street london WC2E 7QH (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 20 southampton street london WC2E 7QH (1 page) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
27 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
19 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
19 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
9 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
9 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
19 October 2007 | Return made up to 15/09/07; no change of members (7 pages) |
19 October 2007 | Return made up to 15/09/07; no change of members (7 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Return made up to 15/09/06; full list of members (7 pages) |
24 October 2006 | Return made up to 15/09/06; full list of members (7 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Secretary's particulars changed (1 page) |
24 October 2006 | Secretary's particulars changed (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
20 March 2006 | Company name changed permira advisers LIMITED\certificate issued on 20/03/06 (2 pages) |
20 March 2006 | Company name changed permira advisers LIMITED\certificate issued on 20/03/06 (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
7 November 2005 | Return made up to 15/09/05; no change of members
|
7 November 2005 | Return made up to 15/09/05; no change of members
|
2 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
30 October 2004 | Return made up to 15/09/04; no change of members
|
30 October 2004 | Return made up to 15/09/04; no change of members
|
18 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
10 February 2004 | New director appointed (3 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (3 pages) |
10 February 2004 | New director appointed (2 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 September 2003 | Return made up to 15/09/03; full list of members (12 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Return made up to 15/09/03; full list of members (12 pages) |
28 April 2003 | Auditor's resignation (1 page) |
28 April 2003 | Auditor's resignation (1 page) |
19 September 2002 | Return made up to 15/09/02; full list of members
|
19 September 2002 | Return made up to 15/09/02; full list of members
|
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
26 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 November 2001 | Company name changed sva LIMITED\certificate issued on 08/11/01 (4 pages) |
8 November 2001 | Company name changed sva LIMITED\certificate issued on 08/11/01 (4 pages) |
12 October 2001 | Return made up to 15/09/01; full list of members
|
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | Return made up to 15/09/01; full list of members
|
28 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
12 September 2000 | Return made up to 15/09/00; full list of members
|
12 September 2000 | Return made up to 15/09/00; full list of members
|
20 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
17 September 1999 | Return made up to 15/09/99; no change of members (17 pages) |
17 September 1999 | Return made up to 15/09/99; no change of members (17 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 October 1998 | Return made up to 15/09/98; full list of members (18 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Return made up to 15/09/98; full list of members (18 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (3 pages) |
17 April 1998 | New director appointed (3 pages) |
8 April 1998 | New director appointed (3 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (3 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Ad 06/03/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Ad 06/03/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | £ nc 100/50000 06/03/98 (1 page) |
8 April 1998 | £ nc 100/50000 06/03/98 (1 page) |
20 February 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
20 February 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
22 September 1997 | Return made up to 15/09/97; full list of members (6 pages) |
22 September 1997 | Return made up to 15/09/97; full list of members (6 pages) |
20 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
20 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
26 September 1996 | Return made up to 15/09/96; no change of members (6 pages) |
26 September 1996 | Return made up to 15/09/96; no change of members (6 pages) |
15 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
15 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
4 October 1995 | Return made up to 15/09/95; no change of members (8 pages) |
4 October 1995 | Return made up to 15/09/95; no change of members (8 pages) |
1 November 1993 | Company name changed camberflame LIMITED\certificate issued on 02/11/93 (2 pages) |
1 November 1993 | Company name changed camberflame LIMITED\certificate issued on 02/11/93 (2 pages) |
15 September 1993 | Incorporation (20 pages) |
15 September 1993 | Incorporation (20 pages) |