Company NameCabot Energy Limited
Company StatusDissolved
Company Number02933545
CategoryPrivate Limited Company
Incorporation Date27 May 1994(29 years, 11 months ago)
Dissolution Date21 January 2023 (1 year, 3 months ago)
Previous Names3

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Campbell Joseph Airlie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2016(22 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 21 January 2023)
RoleEngineer
Country of ResidenceScotland
Correspondence Address93-95 Gloucester Place
London
W1U 6JQ
Director NameMr Petro Mychalkiw
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2018(23 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 21 January 2023)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address93-95 Gloucester Place
London
W1U 6JQ
Director NameMr Scott Hugh Aitken
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2019(25 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 21 January 2023)
RoleChief Executive
Country of ResidenceMonaco
Correspondence AddressCork Gully Llp 6 Snow Hill
London
EC1A 2AY
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed27 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Director NameMortimer John Walters
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed26 October 1994(5 months after company formation)
Appointment Duration1 year (resigned 22 November 1995)
RoleSolicitor
Correspondence Address4 Inns Court
Winetavern Street
Dublin 8
Irish
Director NameDavid Leigh Graham
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(5 months after company formation)
Appointment Duration1 year (resigned 22 November 1995)
RoleChartered Accountant
Correspondence Address871 High Road
London
N12 8QA
Secretary NameDr Adrian Edward Scheps
NationalityBritish
StatusResigned
Appointed26 October 1994(5 months after company formation)
Appointment Duration1 year (resigned 22 November 1995)
RoleSolicitor
Correspondence Address47 Elm Park Court
Elm Park Road
Pinner
Middlesex
HA5 3LL
Director NameMr Peter Richard Clutterbuck
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish,American
StatusResigned
Appointed22 November 1995(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 July 1999)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFurnace Lodge Killinghurst Lane
Haslemere
Surrey
GU27 2EJ
Director NamePeter Mark Smyth
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 October 1998)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address116 Beaufort Street
London
SW3 6BU
Director NamePeter Eric Kingston
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 June 1998)
RoleManagement Consultant
Correspondence AddressTimbers 3 Almer Road
Wimbledon
London
SW20 0EL
Director NameMr Richard Henry Ringrose Latham
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(1 year, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Martin House
Martin Lane
London
EC4R 0DP
Director NameClive Malcolm Line
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Rosebery Avenue
New Malden
Surrey
KT3 4JR
Secretary NameClive Malcolm Line
NationalityBritish
StatusResigned
Appointed22 November 1995(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 July 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Rosebery Avenue
New Malden
Surrey
KT3 4JR
Director NameDerek Raymond Musgrove
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(4 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 10 July 2013)
RoleMining Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Martin House
Martin Lane
London
EC4R 0DP
Director NameDavid Arthur Roberts
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(4 years, 10 months after company formation)
Appointment Duration7 years (resigned 08 April 2006)
RoleOil Industry Analyst
Correspondence Address312 Malden Way
New Malden
Surrey
KT3 5QP
Director NameDr Tadeusz Jan Brzozowski
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(5 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 June 2000)
RoleGeophysycist
Correspondence Address6 Ewell Downs Road
Ewell
Surrey
KT17 3BP
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed01 November 1999(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 January 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Grange Road
London
W5 5BX
Director NameJohn Gary Moore
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 May 2003)
RoleEngineer
Correspondence AddressSandy Lodge
Sandy Lane
Kingswood
Surrey
KT20 6ND
Secretary NameMr Christopher John Foss
NationalityBritish
StatusResigned
Appointed16 January 2003(8 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Martin House
Martin Lane
London
EC4R 0DP
Director NameMr Christopher John Foss
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(11 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Martin House
Martin Lane
London
EC4R 0DP
Director NameAnthony Nigel Brewer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(12 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 December 2013)
RoleInv Analyst
Country of ResidenceUnited Kingdom
Correspondence Address5 Martin House
Martin Lane
London
EC4R 0DP
Director NameMr Graham Luxton Heard
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(12 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2014)
RoleGeologist
Country of ResidenceEngland
Correspondence Address5 Martin House
Martin Lane
London
EC4R 0DP
Director NameDr Rex William Gaisford
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(17 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 July 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Martin House
Martin Lane
London
EC4R 0DP
Director NameMr Maurice Le Gai Eaton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(17 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 June 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Martin House
Martin Lane
London
EC4R 0DP
Secretary NameJames Douglas Strachan Gordon
StatusResigned
Appointed03 July 2012(18 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2014)
RoleCompany Director
Correspondence Address5 Martin House
Martin Lane
London
EC4R 0DP
Director NameMr Keith Richard Bush
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(18 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House, Unit 3.01 Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr Nicholas Talbot Morgan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(18 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House, Unit 3.01 Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr Jonathan David Murphy
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(19 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 July 2018)
RoleDirectors
Country of ResidenceScotland
Correspondence AddressChester House, Unit 3.01 Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr Stewart Glen Gibson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(19 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2015)
RoleDirectors
Country of ResidenceScotland
Correspondence Address5 Martin House
Martin Lane
London
EC4R 0DP
Director NameMr John Malcolm Lanaghan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(19 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChester House, Unit 3.01 Kennington Park
1-3 Brixton Road
London
SW9 6DE
Secretary NameMr William James Anderson
StatusResigned
Appointed05 January 2015(20 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 November 2020)
RoleCompany Director
Correspondence Address93-95 Gloucester Place
London
W1U 6JQ
Director NameMr Paul John Lafferty
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(23 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2019)
RoleCompany President Canada
Country of ResidenceCanada
Correspondence Address900 600 6th Ave Sw
Calgary, Ab, T2p 0s5
Alberta
Canada
Director NameMr James David Dewar
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(24 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93-95 Gloucester Place
London
W1U 6JQ
Director NameMs Rachel Maguire
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(24 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 December 2019)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address93-95 Gloucester Place
London
W1U 6JQ

Contact

Websitewww.northernpetroleum.com

Location

Registered AddressCork Gully Llp 6
Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2013
Turnover£486,904
Gross Profit-£133,016
Net Worth£8,406,273
Cash£21,339,190
Current Liabilities£2,486,247

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

17 December 2019Delivered on: 6 January 2020
Persons entitled: High Power Petroleum Llc

Classification: A registered charge
Outstanding

Filing History

21 January 2023Final Gazette dissolved following liquidation (1 page)
21 October 2022Notice of move from Administration to Dissolution (13 pages)
22 June 2022Administrator's progress report (11 pages)
6 January 2022Administrator's progress report (11 pages)
21 October 2021Notice of extension of period of Administration (3 pages)
29 June 2021Administrator's progress report (13 pages)
10 February 2021Part of the property or undertaking has been released and no longer forms part of charge 029335450001 (2 pages)
25 January 2021Notice of deemed approval of proposals (3 pages)
13 January 2021Notice of deemed approval of proposals (3 pages)
7 January 2021Statement of affairs with form AM02SOA/AM02SOC (20 pages)
6 January 2021Statement of administrator's proposal (49 pages)
7 December 2020Appointment of an administrator (3 pages)
1 December 2020Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3TT England to Cork Gully Llp 6 Snow Hill London EC1A 2AY on 1 December 2020 (2 pages)
25 November 2020Termination of appointment of William James Anderson as a secretary on 23 November 2020 (1 page)
14 August 2020Change of details for High Power Petroleum Llc as a person with significant control on 25 November 2019 (2 pages)
2 June 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
16 January 2020Certificate of re-registration from Public Limited Company to Private (1 page)
16 January 2020Re-registration of Memorandum and Articles (41 pages)
16 January 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
16 January 2020Re-registration from a public company to a private limited company (2 pages)
9 January 2020Director's details changed for Mr Petro Mychalkiw on 1 July 2019 (2 pages)
6 January 2020Registration of charge 029335450001, created on 17 December 2019 (35 pages)
3 January 2020Termination of appointment of James David Dewar as a director on 24 December 2019 (1 page)
3 January 2020Termination of appointment of Rachel Maguire as a director on 24 December 2019 (1 page)
3 January 2020Appointment of Mr Scott Hugh Aitken as a director on 20 December 2019 (2 pages)
2 December 2019Statement of capital following an allotment of shares on 25 November 2019
  • GBP 11,112,907.54
(4 pages)
28 November 2019Termination of appointment of Paul John Lafferty as a director on 15 November 2019 (1 page)
9 September 2019Statement of capital following an allotment of shares on 6 September 2019
  • GBP 10,826,748.92
(4 pages)
1 August 2019Memorandum and Articles of Association (45 pages)
15 July 2019Statement of capital following an allotment of shares on 10 July 2019
  • GBP 10,745,448.26
(4 pages)
11 July 2019Resolutions
  • RES13 ‐ Reappoint as audititos of the company 25/06/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2019Group of companies' accounts made up to 31 December 2018 (81 pages)
14 June 2019Statement of capital following an allotment of shares on 10 June 2019
  • GBP 10,702,083.6
(4 pages)
12 June 2019Appointment of Ms Rachel Maguire as a director on 7 November 2018 (2 pages)
12 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
11 June 2019Memorandum and Articles of Association (45 pages)
21 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div/consolidate 01/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 March 2019Consolidation and sub-division of shares on 4 March 2019 (4 pages)
12 March 2019Statement of capital following an allotment of shares on 4 March 2019
  • GBP 10,687,655.2
(4 pages)
7 January 2019Statement of capital following an allotment of shares on 13 July 2018
  • GBP 10,432,190.22
(4 pages)
7 January 2019Statement of capital following an allotment of shares on 24 August 2018
  • GBP 10,434,496.01
(4 pages)
21 September 2018Secretary's details changed for Mr William James Anderson on 10 September 2018 (1 page)
13 September 2018Director's details changed for Mr Petro Mychalkiw on 10 September 2018 (2 pages)
13 September 2018Director's details changed for Mr James David Dewar on 10 September 2018 (2 pages)
13 September 2018Director's details changed for Mr Campbell Joseph Airlie on 10 September 2018 (2 pages)
12 September 2018Registered office address changed from Chester House, Unit 3.01 Kennington Park 1-3 Brixton Road London SW9 6DE to Riverbank House 2 Swan Lane London EC4R 3TT on 12 September 2018 (1 page)
12 September 2018Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3TT England to Riverbank House 2 Swan Lane London EC4R 3TT on 12 September 2018 (1 page)
27 July 2018Termination of appointment of John Malcolm Lanaghan as a director on 26 July 2018 (1 page)
27 July 2018Termination of appointment of Jonathan David Murphy as a director on 26 July 2018 (1 page)
27 July 2018Appointment of Mr James David Dewar as a director on 25 July 2018 (2 pages)
21 June 2018Termination of appointment of Nicholas Talbot Morgan as a director on 18 June 2018 (1 page)
21 June 2018Termination of appointment of Keith Richard Bush as a director on 18 June 2018 (1 page)
14 June 2018Group of companies' accounts made up to 31 December 2017 (71 pages)
13 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
24 May 2018Statement of capital following an allotment of shares on 21 May 2018
  • GBP 10,330,543.91
(4 pages)
1 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 January 2018Appointment of Mr Petro Mychalkiw as a director on 29 January 2018 (2 pages)
26 January 2018Statement of capital following an allotment of shares on 18 January 2018
  • GBP 10,299,221.64
(4 pages)
9 January 2018Statement of capital following an allotment of shares on 8 January 2018
  • GBP 10,082,877.58
(4 pages)
9 January 2018Change of details for High Power Petroleum Llc as a person with significant control on 8 January 2018 (2 pages)
11 December 2017Notification of High Power Petroleum Llc as a person with significant control on 28 December 2016 (2 pages)
11 December 2017Notification of High Power Petroleum Llc as a person with significant control on 28 December 2016 (2 pages)
24 November 2017Appointment of Mr Paul John Lafferty as a director on 23 November 2017 (2 pages)
24 November 2017Appointment of Mr Paul John Lafferty as a director on 23 November 2017 (2 pages)
28 September 2017Statement of capital following an allotment of shares on 8 September 2017
  • GBP 6,972,916.77
(8 pages)
28 September 2017Statement of capital following an allotment of shares on 8 September 2017
  • GBP 6,972,916.77
(8 pages)
27 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-27
(2 pages)
27 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-27
(2 pages)
27 June 2017Change of name notice (2 pages)
27 June 2017Change of name notice (2 pages)
16 June 2017Group of companies' accounts made up to 31 December 2016 (64 pages)
16 June 2017Group of companies' accounts made up to 31 December 2016 (64 pages)
15 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 May 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
30 May 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
14 March 2017Statement of capital following an allotment of shares on 11 January 2017
  • GBP 6,961,550.08
(8 pages)
14 March 2017Statement of capital following an allotment of shares on 11 January 2017
  • GBP 6,961,550.08
(8 pages)
16 January 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 6,961,550.08
(4 pages)
16 January 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 6,961,550.08
(4 pages)
21 December 2016Appointment of Mr Campbell Joseph Airlie as a director on 20 December 2016 (2 pages)
21 December 2016Appointment of Mr Campbell Joseph Airlie as a director on 20 December 2016 (2 pages)
6 June 2016Annual return made up to 27 May 2016 no member list
Statement of capital on 2016-06-06
  • GBP 5,300,079.91
(6 pages)
6 June 2016Register(s) moved to registered office address Chester House, Unit 3.01 Kennington Park 1-3 Brixton Road London SW9 6DE (1 page)
6 June 2016Register(s) moved to registered office address Chester House, Unit 3.01 Kennington Park 1-3 Brixton Road London SW9 6DE (1 page)
6 June 2016Annual return made up to 27 May 2016 no member list
Statement of capital on 2016-06-06
  • GBP 5,300,079.91
(6 pages)
2 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
2 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
2 June 2016Group of companies' accounts made up to 31 December 2015 (64 pages)
2 June 2016Group of companies' accounts made up to 31 December 2015 (64 pages)
14 January 2016Change of share class name or designation (2 pages)
14 January 2016Statement of capital following an allotment of shares on 8 December 2015
  • GBP 5,300,079.91
(4 pages)
14 January 2016Statement of capital following an allotment of shares on 8 December 2015
  • GBP 5,300,079.91
(4 pages)
14 January 2016Statement of capital following an allotment of shares on 8 December 2015
  • GBP 5,300,079.91
(4 pages)
14 January 2016Change of share class name or designation (2 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
23 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 03/12/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
23 December 2015Statement of capital following an allotment of shares on 14 December 2015
  • GBP 1,485,453.51
(4 pages)
23 December 2015Statement of capital following an allotment of shares on 14 December 2015
  • GBP 1,485,453.51
(4 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 03/12/2015
(4 pages)
18 June 2015Group of companies' accounts made up to 31 December 2014 (90 pages)
18 June 2015Group of companies' accounts made up to 31 December 2014 (90 pages)
3 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 May 2015Annual return made up to 27 May 2015 no member list
Statement of capital on 2015-05-28
  • GBP 4,768,283
(5 pages)
28 May 2015Annual return made up to 27 May 2015 no member list
Statement of capital on 2015-05-28
  • GBP 4,768,283
(5 pages)
20 May 2015Registered office address changed from Chester House, Unit 3.01 Brixton Road London SW9 6DE England to Chester House, Unit 3.01 Kennington Park 1-3 Brixton Road London SW9 6DE on 20 May 2015 (1 page)
20 May 2015Registered office address changed from Chester House, Unit 3.01 Brixton Road London SW9 6DE England to Chester House, Unit 3.01 Kennington Park 1-3 Brixton Road London SW9 6DE on 20 May 2015 (1 page)
5 May 2015Registered office address changed from 5 Martin House Martin Lane London EC4R 0DP to Chester House, Unit 3.01 Brixton Road London SW9 6DE on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 5 Martin House Martin Lane London EC4R 0DP to Chester House, Unit 3.01 Brixton Road London SW9 6DE on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 5 Martin House Martin Lane London EC4R 0DP to Chester House, Unit 3.01 Brixton Road London SW9 6DE on 5 May 2015 (1 page)
22 April 2015Termination of appointment of Stewart Glen Gibson as a director on 31 March 2015 (1 page)
22 April 2015Termination of appointment of Stewart Glen Gibson as a director on 31 March 2015 (1 page)
13 January 2015Termination of appointment of James Douglas Strachan Gordon as a secretary on 31 December 2014 (1 page)
13 January 2015Appointment of Mr William James Anderson as a secretary on 5 January 2015 (2 pages)
13 January 2015Appointment of Mr William James Anderson as a secretary on 5 January 2015 (2 pages)
13 January 2015Appointment of Mr William James Anderson as a secretary on 5 January 2015 (2 pages)
13 January 2015Termination of appointment of James Douglas Strachan Gordon as a secretary on 31 December 2014 (1 page)
13 January 2015Termination of appointment of Graham Luxton Heard as a director on 31 December 2014 (1 page)
13 January 2015Termination of appointment of Graham Luxton Heard as a director on 31 December 2014 (1 page)
3 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 June 2014Section 519 (1 page)
6 June 2014Section 519 (1 page)
2 June 2014Section 519 (1 page)
2 June 2014Termination of appointment of Jonathan Murphy as a director (1 page)
2 June 2014Section 519 (1 page)
2 June 2014Annual return made up to 27 May 2014 no member list
Statement of capital on 2014-06-02
  • GBP 4,768,283
(6 pages)
2 June 2014Annual return made up to 27 May 2014 no member list
Statement of capital on 2014-06-02
  • GBP 4,768,283
(6 pages)
2 June 2014Termination of appointment of Jonathan Murphy as a director (1 page)
28 May 2014Group of companies' accounts made up to 31 December 2013 (107 pages)
28 May 2014Group of companies' accounts made up to 31 December 2013 (107 pages)
16 April 2014Termination of appointment of Anthony Brewer as a director (1 page)
16 April 2014Termination of appointment of Anthony Brewer as a director (1 page)
16 April 2014Appointment of Mr Jonathan David Murphy as a director (2 pages)
16 April 2014Appointment of Mr Jonathan David Murphy as a director (2 pages)
15 April 2014Appointment of Mr John Malcolm Lanaghan as a director (2 pages)
15 April 2014Termination of appointment of Jeremy White as a director (1 page)
15 April 2014Appointment of Mr Stewart Glen Gibson as a director (2 pages)
15 April 2014Termination of appointment of Jeremy White as a director (1 page)
15 April 2014Appointment of Mr Stewart Glen Gibson as a director (2 pages)
15 April 2014Appointment of Mr John Malcolm Lanaghan as a director (2 pages)
5 November 2013Appointment of Mr Jonathan David Murphy as a director (2 pages)
5 November 2013Appointment of Mr Jonathan David Murphy as a director (2 pages)
24 July 2013Termination of appointment of Christopher Foss as a director (1 page)
24 July 2013Termination of appointment of Christopher Foss as a director (1 page)
10 July 2013Termination of appointment of Rex Gaisford as a director (1 page)
10 July 2013Termination of appointment of Derek Musgrove as a director (1 page)
10 July 2013Termination of appointment of Richard Latham as a director (1 page)
10 July 2013Termination of appointment of Richard Latham as a director (1 page)
10 July 2013Termination of appointment of Rex Gaisford as a director (1 page)
10 July 2013Termination of appointment of Derek Musgrove as a director (1 page)
3 July 2013Annual return made up to 27 May 2013 no member list (8 pages)
3 July 2013Annual return made up to 27 May 2013 no member list (8 pages)
2 July 2013Group of companies' accounts made up to 31 December 2012 (81 pages)
2 July 2013Group of companies' accounts made up to 31 December 2012 (81 pages)
20 June 2013Termination of appointment of Maurice Eaton as a director (1 page)
20 June 2013Termination of appointment of Maurice Eaton as a director (1 page)
26 November 2012Appointment of Keith Richard Bush as a director (3 pages)
26 November 2012Appointment of Nicholas Talbot Morgan as a director (3 pages)
26 November 2012Appointment of Keith Richard Bush as a director (3 pages)
26 November 2012Appointment of Nicholas Talbot Morgan as a director (3 pages)
14 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 July 2012Termination of appointment of Christopher Foss as a secretary (2 pages)
26 July 2012Termination of appointment of Christopher Foss as a secretary (2 pages)
25 July 2012Termination of appointment of Christopher Foss as a secretary (1 page)
25 July 2012Appointment of James Douglas Strachan Gordon as a secretary (1 page)
25 July 2012Termination of appointment of Christopher Foss as a secretary (1 page)
25 July 2012Appointment of James Douglas Strachan Gordon as a secretary (1 page)
5 July 2012Annual return made up to 27 May 2012 with bulk list of shareholders (21 pages)
5 July 2012Annual return made up to 27 May 2012 with bulk list of shareholders (21 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (86 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (86 pages)
12 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 4,768,283
(6 pages)
12 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 4,768,283
(6 pages)
17 November 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 4,675,908.00
(4 pages)
17 November 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 4,675,908.00
(4 pages)
21 September 2011Appointment of Maurice Le Gai Eaton as a director (3 pages)
21 September 2011Appointment of Maurice Le Gai Eaton as a director (3 pages)
13 September 2011Appointment of Dr Rex William Gaisford as a director (3 pages)
13 September 2011Appointment of Dr Rex William Gaisford as a director (3 pages)
10 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 4,673,408.00
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 4,673,408.00
(4 pages)
19 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 4,660,908.00
(4 pages)
19 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 4,660,908.00
(4 pages)
15 July 2011Annual return made up to 27 May 2011 with bulk list of shareholders (18 pages)
15 July 2011Annual return made up to 27 May 2011 with bulk list of shareholders (18 pages)
5 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (83 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (83 pages)
28 June 2011Secretary's details changed for Christopher John Foss on 26 May 2011 (1 page)
28 June 2011Secretary's details changed for Christopher John Foss on 26 May 2011 (1 page)
27 June 2011Director's details changed for Derek Raymond Musgrove on 26 May 2011 (2 pages)
27 June 2011Director's details changed for Graham Luxton Heard on 26 May 2011 (2 pages)
27 June 2011Director's details changed for Christopher John Foss on 26 May 2011 (2 pages)
27 June 2011Director's details changed for Graham Luxton Heard on 26 May 2011 (2 pages)
27 June 2011Director's details changed for Jeremy Mark White on 26 May 2011 (2 pages)
27 June 2011Director's details changed for Mr Richard Henry Ringrose Latham on 26 May 2011 (2 pages)
27 June 2011Director's details changed for Mr Richard Henry Ringrose Latham on 26 May 2011 (2 pages)
27 June 2011Secretary's details changed for Christopher John Foss on 26 May 2011 (1 page)
27 June 2011Director's details changed for Anthony Nigel Brewer on 26 May 2011 (2 pages)
27 June 2011Director's details changed for Jeremy Mark White on 26 May 2011 (2 pages)
27 June 2011Director's details changed for Christopher John Foss on 26 May 2011 (2 pages)
27 June 2011Director's details changed for Derek Raymond Musgrove on 26 May 2011 (2 pages)
27 June 2011Director's details changed for Anthony Nigel Brewer on 26 May 2011 (2 pages)
27 June 2011Secretary's details changed for Christopher John Foss on 26 May 2011 (1 page)
8 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 4,653,408.00
(5 pages)
8 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 4,653,408.00
(5 pages)
7 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 4,606,853.00
(4 pages)
7 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 4,606,853.00
(4 pages)
6 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 4,604,353.00
(4 pages)
6 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 4,604,353.00
(4 pages)
29 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 4,603,728.00
(4 pages)
29 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 4,603,728.00
(4 pages)
29 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 4,603,728.00
(4 pages)
18 February 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 4,603,228.00
(4 pages)
18 February 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 4,603,228.00
(4 pages)
17 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 4,601,247.25
(4 pages)
17 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 4,601,247.25
(4 pages)
17 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 4,601,247.25
(4 pages)
4 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 459,937,225
(5 pages)
4 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 459,937,225
(5 pages)
19 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 4,595,635.05
(5 pages)
19 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 4,595,635.05
(5 pages)
19 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 4,595,635.05
(5 pages)
8 September 2010Termination of appointment of Nigel Wright as a director (2 pages)
8 September 2010Termination of appointment of Nigel Wright as a director (2 pages)
18 August 2010Annual return made up to 27 May 2010 with bulk list of shareholders (19 pages)
18 August 2010Annual return made up to 27 May 2010 with bulk list of shareholders (19 pages)
13 August 2010Director's details changed for Anthony Nigel Brewer on 3 December 2009 (2 pages)
13 August 2010Director's details changed for Anthony Nigel Brewer on 3 December 2009 (2 pages)
13 August 2010Director's details changed for Derek Raymond Musgrove on 4 January 2010 (2 pages)
13 August 2010Director's details changed for Derek Raymond Musgrove on 4 January 2010 (2 pages)
13 August 2010Director's details changed for Anthony Nigel Brewer on 3 December 2009 (2 pages)
13 August 2010Director's details changed for Mr Nigel John Wright on 13 April 2010 (2 pages)
13 August 2010Director's details changed for Derek Raymond Musgrove on 4 January 2010 (2 pages)
13 August 2010Director's details changed for Mr Nigel John Wright on 13 April 2010 (2 pages)
19 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 4,594,385.05
(4 pages)
19 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 4,594,385.05
(4 pages)
19 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 4,594,385.05
(4 pages)
12 July 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 4,590,635.05
(4 pages)
12 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 4,591,885.05
(4 pages)
12 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 4,591,885.05
(4 pages)
12 July 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 4,590,635.05
(4 pages)
12 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 4,591,885.05
(4 pages)
2 July 2010Group of companies' accounts made up to 31 December 2009 (79 pages)
2 July 2010Group of companies' accounts made up to 31 December 2009 (79 pages)
21 April 2010Appointment of Mr Nigel John Wright as a director (3 pages)
21 April 2010Appointment of Mr Nigel John Wright as a director (3 pages)
22 March 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 3,999,899.75
(4 pages)
22 March 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 3,999,899.75
(4 pages)
4 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 3,994,899.75
(4 pages)
4 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 3,994,899.75
(4 pages)
25 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 3,974,899.75
(4 pages)
25 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 3,974,899.75
(4 pages)
25 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 3,974,899.75
(4 pages)
9 February 2010Director's details changed for Derek Raymond Musgrove on 4 January 2010 (2 pages)
9 February 2010Director's details changed for Anthony Nigel Brewer on 3 December 2009 (2 pages)
9 February 2010Director's details changed for Derek Raymond Musgrove on 4 January 2010 (2 pages)
9 February 2010Director's details changed for Derek Raymond Musgrove on 4 January 2010 (2 pages)
9 February 2010Director's details changed for Anthony Nigel Brewer on 3 December 2009 (2 pages)
9 February 2010Director's details changed for Anthony Nigel Brewer on 3 December 2009 (2 pages)
5 February 2010Statement of capital following an allotment of shares on 26 January 2010
  • GBP 3,952,112.40
(4 pages)
5 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 3,953,987.40
(4 pages)
5 February 2010Statement of capital following an allotment of shares on 26 January 2010
  • GBP 3,952,112.40
(4 pages)
5 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 3,953,987.40
(4 pages)
5 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 3,953,987.40
(4 pages)
18 January 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 3,951,212.40
(4 pages)
18 January 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 3,951,212.40
(4 pages)
26 November 2009Statement of capital following an allotment of shares on 17 November 2009
  • GBP 3,949,362.40
(4 pages)
26 November 2009Statement of capital following an allotment of shares on 12 November 2009
  • GBP 3,947,362.40
(4 pages)
26 November 2009Statement of capital following an allotment of shares on 12 November 2009
  • GBP 3,947,362.40
(4 pages)
26 November 2009Statement of capital following an allotment of shares on 17 November 2009
  • GBP 3,949,362.40
(4 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
28 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 July 2009Ad 24/06/09\gbp si [email protected]=370924\gbp ic 3559352.9/3930276.9\ (90 pages)
23 July 2009Ad 25/06/09\gbp si [email protected]=13989.35\gbp ic 3930276.9/3944266.25\ (15 pages)
23 July 2009Ad 24/06/09\gbp si [email protected]=370924\gbp ic 3559352.9/3930276.9\ (90 pages)
23 July 2009Ad 25/06/09\gbp si [email protected]=13989.35\gbp ic 3930276.9/3944266.25\ (15 pages)
20 July 2009Ad 16/07/09\gbp si [email protected]=1250\gbp ic 3558102.9/3559352.9\ (2 pages)
20 July 2009Ad 16/07/09\gbp si [email protected]=1250\gbp ic 3558102.9/3559352.9\ (2 pages)
20 July 2009Ad 09/07/09\gbp si [email protected]=1000\gbp ic 3557102.9/3558102.9\ (2 pages)
20 July 2009Ad 09/07/09\gbp si [email protected]=1000\gbp ic 3557102.9/3558102.9\ (2 pages)
10 July 2009Certificate of cancellation of share premium account (1 page)
10 July 2009Reduction of iss capital and minute (oc) (3 pages)
10 July 2009Reduction of iss capital and minute (oc) (3 pages)
10 July 2009Certificate of cancellation of share premium account (1 page)
30 June 2009Group of companies' accounts made up to 31 December 2008 (76 pages)
30 June 2009Group of companies' accounts made up to 31 December 2008 (76 pages)
10 June 2009Return made up to 27/05/09; bulk list available separately (8 pages)
10 June 2009Return made up to 27/05/09; bulk list available separately (8 pages)
11 February 2009Location of register of members (1 page)
11 February 2009Location of register of members (1 page)
9 February 2009Director and secretary's change of particulars / christopher foss / 06/02/2009 (1 page)
9 February 2009Director and secretary's change of particulars / christopher foss / 06/02/2009 (1 page)
9 February 2009Director and secretary's change of particulars / christopher foss / 06/02/2009 (1 page)
9 February 2009Director and secretary's change of particulars / christopher foss / 06/02/2009 (1 page)
31 December 2008Ad 24/12/08\gbp si [email protected]=8000\gbp ic 3549102.9/3557102.9\ (3 pages)
31 December 2008Ad 24/12/08\gbp si [email protected]=8000\gbp ic 3549102.9/3557102.9\ (3 pages)
28 December 2008Auditor's resignation (1 page)
28 December 2008Auditor's resignation (1 page)
18 December 2008Ad 05/12/08\gbp si [email protected]=4373.9\gbp ic 3544729/3549102.9\ (4 pages)
18 December 2008Ad 05/12/08\gbp si [email protected]=4373.9\gbp ic 3544729/3549102.9\ (4 pages)
15 December 2008Auditor's resignation (1 page)
15 December 2008Auditor's resignation (1 page)
29 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ High court to cancel amount outstanding to credit 30/06/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(41 pages)
29 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ High court to cancel amount outstanding to credit 30/06/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(41 pages)
1 July 2008Group of companies' accounts made up to 31 December 2007 (85 pages)
1 July 2008Group of companies' accounts made up to 31 December 2007 (85 pages)
3 June 2008Return made up to 27/05/08; bulk list available separately (9 pages)
3 June 2008Return made up to 27/05/08; bulk list available separately (9 pages)
16 April 2008Ad 03/04/08\gbp si [email protected]=5000\gbp ic 3539729/3544729\ (2 pages)
16 April 2008Ad 03/04/08\gbp si [email protected]=5000\gbp ic 3539729/3544729\ (2 pages)
13 November 2007Ad 06/11/07--------- £ si [email protected]=3850 £ ic 3535879/3539729 (3 pages)
13 November 2007Ad 06/11/07--------- £ si [email protected]=3850 £ ic 3535879/3539729 (3 pages)
7 November 2007Ad 29/10/07-30/10/07 £ si [email protected]=11186 £ ic 3524693/3535879 (4 pages)
7 November 2007Ad 29/10/07-30/10/07 £ si [email protected]=11186 £ ic 3524693/3535879 (4 pages)
29 October 2007Registered office changed on 29/10/07 from: no 1 cornhill london EC3V 3ND (1 page)
29 October 2007Registered office changed on 29/10/07 from: no 1 cornhill london EC3V 3ND (1 page)
10 August 2007Ad 30/07/07--------- £ si [email protected]=50 £ ic 3524643/3524693 (2 pages)
10 August 2007Ad 30/07/07--------- £ si [email protected]=50 £ ic 3524643/3524693 (2 pages)
26 July 2007Memorandum and Articles of Association (41 pages)
26 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 July 2007Memorandum and Articles of Association (41 pages)
26 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2007Group of companies' accounts made up to 31 December 2006 (45 pages)
6 July 2007Group of companies' accounts made up to 31 December 2006 (45 pages)
15 June 2007Return made up to 27/05/07; bulk list available separately (10 pages)
15 June 2007Return made up to 27/05/07; bulk list available separately (10 pages)
1 June 2007Ad 18/05/07--------- £ si [email protected]=3650 £ ic 3522030/3525680 (2 pages)
1 June 2007Ad 18/05/07--------- £ si [email protected]=3650 £ ic 3522030/3525680 (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007Ad 02/05/07--------- £ si [email protected]=10000 £ ic 3512030/3522030 (3 pages)
18 May 2007New director appointed (2 pages)
18 May 2007Ad 02/05/07--------- £ si [email protected]=10000 £ ic 3512030/3522030 (3 pages)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
23 November 2006Ad 15/11/06--------- £ si [email protected]=1038 £ ic 3510992/3512030 (3 pages)
23 November 2006Ad 15/11/06--------- £ si [email protected]=1038 £ ic 3510992/3512030 (3 pages)
23 November 2006Ad 15/11/06--------- £ si [email protected]=1038 £ ic 3509954/3510992 (3 pages)
23 November 2006Ad 15/11/06--------- £ si [email protected]=1038 £ ic 3509954/3510992 (3 pages)
22 November 2006Ad 01/11/06-01/11/06 £ si [email protected]=15000 £ ic 3494954/3509954 (2 pages)
22 November 2006Ad 01/11/06-01/11/06 £ si [email protected]=15000 £ ic 3494954/3509954 (2 pages)
24 October 2006Ad 10/10/06--------- £ si [email protected]=5000 £ ic 3489954/3494954 (2 pages)
24 October 2006Ad 10/10/06--------- £ si [email protected]=5000 £ ic 3489954/3494954 (2 pages)
8 September 2006Recon 26/07/06 (1 page)
8 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 September 2006Recon 26/07/06 (1 page)
8 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
11 August 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
11 August 2006Memorandum and Articles of Association (40 pages)
11 August 2006Memorandum and Articles of Association (40 pages)
11 August 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
11 August 2006Group of companies' accounts made up to 31 December 2005 (39 pages)
11 August 2006Group of companies' accounts made up to 31 December 2005 (39 pages)
25 July 2006Ad 13/07/06--------- £ si [email protected]=9000 £ ic 3480954/3489954 (2 pages)
25 July 2006Ad 13/07/06--------- £ si [email protected]=9000 £ ic 3480954/3489954 (2 pages)
23 June 2006Ad 19/06/06--------- £ si [email protected]=167 £ ic 3480787/3480954 (2 pages)
23 June 2006Ad 19/06/06--------- £ si [email protected]=167 £ ic 3480787/3480954 (2 pages)
22 June 2006Return made up to 27/05/06; bulk list available separately (9 pages)
22 June 2006Return made up to 27/05/06; bulk list available separately (9 pages)
8 June 2006Ad 19/05/06--------- £ si [email protected]=769230 £ ic 2711555/3480785 (3 pages)
8 June 2006Ad 19/05/06--------- £ si [email protected]=769230 £ ic 2711555/3480785 (3 pages)
4 May 2006Ad 25/04/06--------- £ si [email protected]=15000 £ ic 2696555/2711555 (2 pages)
4 May 2006Ad 25/04/06--------- £ si [email protected]=15000 £ ic 2696555/2711555 (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
10 April 2006Ad 27/06/05--------- £ si [email protected]=8000 £ ic 2688555/2696555 (2 pages)
10 April 2006Ad 27/06/05--------- £ si [email protected]=8000 £ ic 2688555/2696555 (2 pages)
6 December 2005Ad 21/11/05--------- £ si [email protected]=743 £ ic 2684709/2685452 (2 pages)
6 December 2005Ad 21/11/05--------- £ si [email protected]=743 £ ic 2684709/2685452 (2 pages)
14 November 2005Memorandum and Articles of Association (41 pages)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 November 2005Memorandum and Articles of Association (41 pages)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 November 2005Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
2 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 November 2005Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
2 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 October 2005Reduction of iss capital and minute (oc) (3 pages)
31 October 2005Reduction of iss capital and minute (oc) (3 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
7 July 2005Group of companies' accounts made up to 31 December 2004 (38 pages)
7 July 2005Group of companies' accounts made up to 31 December 2004 (38 pages)
22 June 2005Return made up to 27/05/05; bulk list available separately (9 pages)
22 June 2005Return made up to 27/05/05; bulk list available separately (9 pages)
12 November 2004Ad 29/10/04--------- £ si [email protected]=20000 £ ic 7098889/7118889 (2 pages)
12 November 2004Ad 29/10/04--------- £ si [email protected]=20000 £ ic 7098889/7118889 (2 pages)
16 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 July 2004Return made up to 27/05/04; bulk list available separately
  • 363(287) ‐ Registered office changed on 05/07/04
(9 pages)
5 July 2004Return made up to 27/05/04; bulk list available separately
  • 363(287) ‐ Registered office changed on 05/07/04
(9 pages)
25 June 2004Group of companies' accounts made up to 31 December 2003 (35 pages)
25 June 2004Group of companies' accounts made up to 31 December 2003 (35 pages)
20 May 2004Ad 15/04/04--------- £ si [email protected]=525000 £ ic 6571889/7096889 (3 pages)
20 May 2004Ad 15/04/04--------- £ si [email protected]=525000 £ ic 6571889/7096889 (3 pages)
11 November 2003Ad 10/10/03-24/10/03 £ si [email protected]=531000 £ ic 6040889/6571889 (3 pages)
11 November 2003Ad 10/10/03-24/10/03 £ si [email protected]=531000 £ ic 6040889/6571889 (3 pages)
5 September 2003Ad 28/08/03--------- £ si [email protected]=5000 £ ic 6035889/6040889 (2 pages)
5 September 2003Ad 28/08/03--------- £ si [email protected]=5000 £ ic 6035889/6040889 (2 pages)
21 July 2003Return made up to 27/05/03; bulk list available separately (9 pages)
21 July 2003Return made up to 27/05/03; bulk list available separately (9 pages)
17 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 June 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
13 June 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003New secretary appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
30 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2002Ad 04/07/02--------- £ si [email protected]=23000 £ ic 6012888/6035888 (2 pages)
24 July 2002Ad 04/07/02--------- £ si [email protected]=23000 £ ic 6012888/6035888 (2 pages)
2 July 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
2 July 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
10 June 2002Ad 20/05/02--------- £ si [email protected] (2 pages)
10 June 2002Ad 20/05/02--------- £ si [email protected] (2 pages)
6 June 2002Return made up to 27/05/02; bulk list available separately (9 pages)
6 June 2002Return made up to 27/05/02; bulk list available separately (9 pages)
31 May 2002Ad 07/05/02--------- £ si [email protected]=2750 £ ic 5987138/5989888 (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002Ad 07/05/02--------- £ si [email protected]=2750 £ ic 5987138/5989888 (2 pages)
23 April 2002Ad 04/04/02--------- £ si [email protected]=10000 £ ic 5977138/5987138 (2 pages)
23 April 2002Ad 04/04/02--------- £ si [email protected]=10000 £ ic 5977138/5987138 (2 pages)
1 February 2002Ad 28/01/02--------- £ si [email protected]=62500 £ ic 5914638/5977138 (2 pages)
1 February 2002Ad 28/01/02--------- £ si [email protected]=62500 £ ic 5914638/5977138 (2 pages)
30 January 2002Ad 24/01/02--------- £ si [email protected]=1600 £ ic 5913038/5914638 (2 pages)
30 January 2002Ad 24/01/02--------- £ si [email protected]=1600 £ ic 5913038/5914638 (2 pages)
27 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 January 2002Ad 17/01/02--------- £ si [email protected]=100000 £ ic 5813038/5913038 (2 pages)
24 January 2002Ad 17/01/02--------- £ si [email protected]=100000 £ ic 5813038/5913038 (2 pages)
14 January 2002Ad 05/09/01--------- £ si [email protected]=4000 £ ic 5764038/5768038 (2 pages)
14 January 2002Ad 04/01/02--------- £ si [email protected]=45000 £ ic 5768038/5813038 (2 pages)
14 January 2002Ad 05/09/01--------- £ si [email protected]=4000 £ ic 5764038/5768038 (2 pages)
14 January 2002Ad 04/01/02--------- £ si [email protected]=45000 £ ic 5768038/5813038 (2 pages)
14 January 2002Ad 16/08/01--------- £ si [email protected]=80756 £ ic 5683282/5764038 (2 pages)
14 January 2002Ad 16/08/01--------- £ si [email protected]=80756 £ ic 5683282/5764038 (2 pages)
13 June 2001Full group accounts made up to 31 December 2000 (23 pages)
13 June 2001Full group accounts made up to 31 December 2000 (23 pages)
7 June 2001Return made up to 27/05/01; bulk list available separately (8 pages)
7 June 2001Return made up to 27/05/01; bulk list available separately (8 pages)
7 August 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 August 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 July 2000Return made up to 27/05/00; bulk list available separately (7 pages)
4 July 2000Full group accounts made up to 31 December 1999 (23 pages)
4 July 2000Full group accounts made up to 31 December 1999 (23 pages)
4 July 2000Return made up to 27/05/00; bulk list available separately (7 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
22 May 2000Registered office changed on 22/05/00 from: 107-112 leadenhall street london EC3A 4AH (1 page)
22 May 2000Registered office changed on 22/05/00 from: 107-112 leadenhall street london EC3A 4AH (1 page)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
8 November 1999New secretary appointed;new director appointed (2 pages)
8 November 1999New secretary appointed;new director appointed (2 pages)
8 November 1999Registered office changed on 08/11/99 from: 5 charterhouse square london EC1M 6EE (1 page)
8 November 1999Registered office changed on 08/11/99 from: 5 charterhouse square london EC1M 6EE (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999Director resigned (1 page)
30 June 1999Ad 07/06/99--------- £ si [email protected]=15370 £ ic 5013018/5028388 (2 pages)
30 June 1999Ad 07/06/99--------- £ si [email protected]=15370 £ ic 5013018/5028388 (2 pages)
30 June 1999Ad 22/06/99--------- £ si [email protected]=11576 £ ic 5001442/5013018 (2 pages)
30 June 1999Ad 22/06/99--------- £ si [email protected]=11576 £ ic 5001442/5013018 (2 pages)
18 June 1999Return made up to 27/05/99; bulk list available separately (7 pages)
18 June 1999Return made up to 27/05/99; bulk list available separately (7 pages)
26 May 1999Ad 10/05/99--------- £ si [email protected]=66535 £ ic 4658860/4725395 (3 pages)
26 May 1999Ad 18/03/99--------- £ si [email protected]=79337 £ ic 4725395/4804732 (4 pages)
26 May 1999Ad 26/03/99--------- £ si [email protected]=33368 £ ic 4804732/4838100 (3 pages)
26 May 1999Ad 10/05/99--------- £ si [email protected]=163239 £ ic 4838100/5001339 (5 pages)
26 May 1999Full group accounts made up to 31 December 1998 (24 pages)
26 May 1999Ad 13/05/99--------- £ si [email protected]=3324 £ ic 4655536/4658860 (2 pages)
26 May 1999Ad 10/05/99--------- £ si [email protected]=163239 £ ic 4838100/5001339 (5 pages)
26 May 1999Ad 10/05/99--------- £ si [email protected]=66535 £ ic 4658860/4725395 (3 pages)
26 May 1999Ad 13/05/99--------- £ si [email protected]=3324 £ ic 4655536/4658860 (2 pages)
26 May 1999Ad 18/03/99--------- £ si [email protected]=79337 £ ic 4725395/4804732 (4 pages)
26 May 1999Full group accounts made up to 31 December 1998 (24 pages)
26 May 1999Ad 26/03/99--------- £ si [email protected]=33368 £ ic 4804732/4838100 (3 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
29 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 December 1998Director resigned (1 page)
29 December 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 December 1998Director resigned (1 page)
29 December 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 December 1998Ad 23/11/98--------- £ si [email protected]=36599 £ ic 4618937/4655536 (2 pages)
1 December 1998Ad 23/11/98--------- £ si [email protected]=36599 £ ic 4618937/4655536 (2 pages)
17 November 1998Registered office changed on 17/11/98 from: 40 occam road surrey research park guildford surrey GU2 5YU (1 page)
17 November 1998Registered office changed on 17/11/98 from: 40 occam road surrey research park guildford surrey GU2 5YU (1 page)
16 July 1998Full group accounts made up to 31 December 1997 (24 pages)
16 July 1998Full group accounts made up to 31 December 1997 (24 pages)
29 June 1998Return made up to 27/05/98; bulk list available separately (6 pages)
29 June 1998Return made up to 27/05/98; bulk list available separately (6 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
24 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 September 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
24 September 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
24 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 July 1997Full group accounts made up to 31 December 1996 (25 pages)
5 July 1997Full group accounts made up to 31 December 1996 (25 pages)
17 June 1997Return made up to 27/05/97; bulk list available separately (7 pages)
17 June 1997Return made up to 27/05/97; bulk list available separately (7 pages)
27 May 1997Ad 07/03/97--------- £ si [email protected]=5000 £ ic 4587123/4592123 (2 pages)
27 May 1997Ad 07/03/97--------- £ si [email protected]=26813 £ ic 4592123/4618936 (2 pages)
27 May 1997Ad 14/04/97--------- £ si [email protected]=380750 £ ic 4206373/4587123 (2 pages)
27 May 1997Ad 14/04/97--------- £ si [email protected]=380750 £ ic 4206373/4587123 (2 pages)
27 May 1997Ad 07/03/97--------- £ si [email protected]=26813 £ ic 4592123/4618936 (2 pages)
27 May 1997Ad 07/03/97--------- £ si [email protected]=5000 £ ic 4587123/4592123 (2 pages)
13 March 1997Ad 15/01/97--------- £ si [email protected]=68000 £ ic 4048345/4116345 (2 pages)
13 March 1997Ad 10/01/97--------- £ si [email protected]=90028 £ ic 4116345/4206373 (2 pages)
13 March 1997Ad 10/01/97--------- £ si [email protected]=90028 £ ic 4116345/4206373 (2 pages)
13 March 1997Ad 15/01/97--------- £ si [email protected]=68000 £ ic 4048345/4116345 (2 pages)
26 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 November 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
26 November 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
26 November 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
26 November 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
26 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
31 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 July 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
16 July 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
8 July 1996Full accounts made up to 31 October 1995 (23 pages)
8 July 1996Full accounts made up to 31 October 1995 (23 pages)
20 June 1996Return made up to 27/05/96; bulk list available separately (7 pages)
20 June 1996Return made up to 27/05/96; bulk list available separately (7 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995Director resigned (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(2 pages)
11 December 1995Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(4 pages)
11 December 1995Director resigned (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
11 December 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
11 December 1995Secretary resigned (2 pages)
11 December 1995Secretary resigned (2 pages)
11 December 1995Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(4 pages)
11 December 1995Registered office changed on 11/12/95 from: 871 high road london N12 8QA (1 page)
11 December 1995New director appointed (2 pages)
11 December 1995Registered office changed on 11/12/95 from: 871 high road london N12 8QA (1 page)
11 December 1995New secretary appointed;new director appointed (2 pages)
11 December 1995Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(2 pages)
11 December 1995Director resigned (2 pages)
11 December 1995Director resigned (2 pages)
11 December 1995New secretary appointed;new director appointed (2 pages)
11 December 1995New director appointed (2 pages)
5 September 1995Company name changed goalmanor PLC\certificate issued on 06/09/95 (4 pages)
5 September 1995Company name changed goalmanor PLC\certificate issued on 06/09/95 (4 pages)
3 August 1995Return made up to 27/05/95; full list of members (7 pages)
3 August 1995Return made up to 27/05/95; full list of members (7 pages)
14 July 1995Secretary resigned;new secretary appointed (2 pages)
14 July 1995Director resigned;new director appointed (2 pages)
14 July 1995Director resigned;new director appointed (2 pages)
14 July 1995Director resigned;new director appointed (2 pages)
14 July 1995Director resigned;new director appointed (2 pages)
14 July 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
12 December 1994Certificate of authorisation to commence business and borrow (1 page)
12 December 1994Application to commence business (2 pages)
12 December 1994Application to commence business (2 pages)
12 December 1994Certificate of authorisation to commence business and borrow (1 page)
2 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 November 1994Prospectus (52 pages)
11 November 1994Prospectus (52 pages)
27 May 1994Incorporation (17 pages)
27 May 1994Incorporation (17 pages)