Company NameCavendish Kinetics Limited
DirectorsMark Joseph Murphy and Grant Allen Brown
Company StatusLiquidation
Company Number02982696
CategoryPrivate Limited Company
Incorporation Date24 October 1994(29 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMark Joseph Murphy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2019(24 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleChief Financial Official
Country of ResidenceUnited States
Correspondence Address7628 Thorndike Road
Greensboro
Nc
27409
Director NameGrant Allen Brown
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2019(24 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address2300 Ne Brookwood Parkway
Hillsboro
Or
97124
Secretary NameGrant Allen Brown
StatusCurrent
Appointed02 October 2019(24 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address2300 Ne Brookwood Parkway
Hillsboro
Or
97124
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed09 October 2006(11 years, 11 months after company formation)
Appointment Duration17 years, 6 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Hermann Maria Hauser
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAustrian
StatusResigned
Appointed24 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Newnham Walk
Cambridge
Cambridgeshire
CB3 9HQ
Director NameCharles Gordon Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address21 Kimberley Road
Cambridge
Cambridgeshire
CB4 1HG
Director NameMr Peter Barrington Wynn
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Fowlmere Road
Heydon
Royston
Herts
SG8 8PZ
Secretary NameMr Peter Barrington Wynn
NationalityBritish
StatusResigned
Appointed24 October 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Fowlmere Road
Heydon
Royston
Herts
SG8 8PZ
Director NameJohn Andrew Estcourt Freeman
Date of BirthJuly 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed28 August 1997(2 years, 10 months after company formation)
Appointment Duration7 months (resigned 31 March 1998)
RoleElectrical Engineer
Correspondence Address120 Britannia Road
Ottowa Ontario K2b 5w7
Canada
Foreign
Director NameTomas Valis
Date of BirthDecember 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed29 April 1998(3 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 April 2006)
RoleVice-President
Correspondence Address307 Osgoode Street
Ottawa
Ontario
K1n 6t1
Director NameDavid Thomas Brand
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(6 years after company formation)
Appointment Duration5 years, 4 months (resigned 13 April 2006)
RoleConsultant
Correspondence AddressBarley Mow House
Barley Mow Hill, Headley Down
Bordon
Hampshire
GU35 8AE
Director NamePhd Michiel Adriaan Beunder
Date of BirthOctober 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed17 July 2001(6 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 2007)
RoleCEO
Correspondence AddressRhulenhofweide 28
Helmond
5709 Sh
Director NameMr Roger John Maggs
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(6 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 August 2011)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressWestrip Farmhouse
Cherington
Tetbury
Gloucestershire
GL8 8SL
Wales
Director NameDr Peter Ronald Hanley
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2004(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 April 2006)
RoleCompany Director
Correspondence Address15 Willow Avenue PO Box 1147
North Hampton
New Hampshire
03862-1147
Foreign
Director NameLuis Arzubi
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2006(11 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 02 October 2019)
RoleGeneral Partner At Venture Cap
Correspondence Address83 Silver Hill Road
Ridgefield
Connecticut 06877
Director NameMr Albert Joseph Markus
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed13 April 2006(11 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 February 2015)
RoleGeneral Manger Investment Mana
Country of ResidenceGermany
Correspondence AddressAm Fichtenhain 12
Berg
82335
Germany
Secretary NamePhd Michiel Adriaan Beunder
NationalityDutch
StatusResigned
Appointed13 April 2006(11 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 09 October 2006)
RoleCEO
Correspondence AddressRhulenhofweide 28
Helmond
5709 Sh
Director NameDennis John Yost
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2006(11 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 July 2014)
RoleCEO
Correspondence Address171 Teresita Way
Los Gatos
Ca 95032
United States
Secretary NameAinslie Mayberry
NationalityBritish
StatusResigned
Appointed13 December 2007(13 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 08 December 2011)
RoleCompany Director
Correspondence Address2245 Old Page Mill Road
Palo Alto
Ca 94304-1329
United States
Director NamePaul Dal Santo
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2010(16 years after company formation)
Appointment Duration8 years, 11 months (resigned 02 October 2019)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address2491 Club Drive
Gilroy
Ca 95020
Director NameMoiz Beguwala
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2010(16 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 02 October 2019)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address8119 E. Bailey Way
Anaheim
Ca 92808
Secretary NamePatrick Murray
StatusResigned
Appointed08 December 2011(17 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 02 October 2019)
RoleCompany Director
Correspondence Address2960 North 1st Street
San Jose
Ca
95134
Director NamePeter Barry Santos
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2013(18 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1398 Chelsea Drive
Los Altos
Ca
94024
Director NameSamuel Gilles Delfassy
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2014(19 years, 10 months after company formation)
Appointment Duration5 years (resigned 02 October 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address28 Route De Menthon
Veyrier Du Lac
74290
Director NameAniruddha Arvind Nazre
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2015(20 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 October 2019)
RoleEngineer
Country of ResidenceUnited States
Correspondence AddressTheresienstrasse 6
Munich
D-80333
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

33.8m at £0.01Wellington Partners Ventures Iii Technology Fund L.p.
8.18%
Preferred C
28.5m at £0.01Tallwood Iii, L.p.
6.89%
Preferred C
20.8m at £0.01Wellington Partners Ventures Iii Technology Fund L.p.
5.04%
Preferred B-1
19.5m at £0.01Impact Capital Partners LLP
4.72%
Preferred D
18.4m at £0.01Impact Capital Partners I Lp
4.46%
Preferred F
18.3m at £0.01Tallwood Iii Lp
4.42%
Preferred B
17.3m at £0.01Celtic House Venture Partners Fund Iii Lp
4.19%
Ordinary
14.5m at £0.01Celtic House Venture Partners Fund Iii (U.s.) L.p.
3.51%
Ordinary
13.8m at £0.01Wellington Partners Ventures Iii Technology Fund L.p.
3.35%
Preferred B
13.7m at £0.01Qualcomm Incorporated
3.32%
Preferred B-1
10.7m at £0.01Qualcomm Incorporated
2.58%
Preferred C
10.3m at £0.01Tallwood Iii Lp
2.50%
Preferred A
9m at £0.01Wellington Partners Ventures Iii Technology Fund Lp
2.18%
Preferred F
75.6m at £0.01Triquint Semiconductor Inc
18.29%
Preferred F
8.1m at £0.01Tallwood Iii, L.p.
1.95%
Preferred B-1
8m at £0.01Tallwood Iii Lp
1.92%
Preferred F
7.8m at £0.01Wellington Partners Ventures Iii Technology Fund L.p.
1.89%
Preferred A
7.6m at £0.01Wellington Partners Ventures Iii Technology Fund L.p.
1.83%
Preferred D
7.6m at £0.01Wellington Partners Ventures Iii Technology Fund Lp
1.83%
Preferred E
6.7m at £0.01Tallwood Iii Lp
1.61%
Preferred D
6.5m at £0.01Tallwood Iii Lp
1.57%
Preferred E
5.1m at £0.01Celtic House Venture Partners Fund Iia Lp
1.24%
Ordinary
3.8m at £0.01Torteval Investments LTD
0.92%
Preferred C
3.6m at £0.01Tallwood Iii Partners, L.p.
0.87%
Preferred C
3.5m at £0.01Charles Gordon Smith
0.85%
Ordinary
3.3m at £0.01Dennis John Yost
0.79%
Ordinary
3.1m at £0.01Clarium Holdings LTD
0.76%
Ordinary
3m at £0.01Qualcomm Incorporated
0.73%
Preferred D
2.5m at £0.01Qualcomm Incorporated
0.60%
Preferred E
2.3m at £0.01Tallwood Iii Partners Lp
0.56%
Preferred B
2.3m at £0.01Torteval Investments LTD
0.56%
Preferred B
1.9m at £0.01Torteval Investments LTD
0.47%
Preferred B-1
1.8m at £0.01Impact Capital Partners LLP
0.43%
Preferred E
1.5m at £0.01Inter Finance Sa
0.37%
Ordinary
1.3m at £0.01Tallwood Iii Partners Lp
0.32%
Preferred A
1.3m at £0.01Torteval Investments LTD
0.32%
Preferred A
1.2m at £0.01Clarium Holdings LTD
0.30%
Preferred C
1.2m at £0.01Celtic House Investment Partners LTD
0.29%
Ordinary
1.1m at £0.01Wellington Partners Ventures Iii Technology Fund L.p.
0.26%
Ordinary
1m at £0.01Tallwood Iii Partners, L.p.
0.25%
Preferred B-1
1m at £0.01Tallwood Iii Partners Lp
0.24%
Preferred F
820.2k at £0.01Tallwood Iii Partners Lp
0.20%
Preferred E
843.9k at £0.01Tallwood Iii Partners Lp
0.20%
Preferred D
845.2k at £0.01Torteval Investments Limited
0.20%
Preferred E
758.5k at £0.01Peter Barrington Wynn
0.18%
Ordinary
620k at £0.01Michiel Adriaan Beunder
0.15%
Ordinary
543.6k at £0.01Rob Van Kampen
0.13%
Ordinary
455.5k at £0.01Clarium Holdings LTD
0.11%
Preferred A
442.5k at £0.01Roberto Gaddi
0.11%
Ordinary
404.1k at £0.01Paul Billig
0.10%
Ordinary
367.6k at £0.01Beguwala Trust Uta Utd
0.09%
Preferred B-1
343.3k at £0.01Beguwala Trust Uta Utd
0.08%
Preferred C
316.2k at £0.01Torteval Investments LTD
0.08%
Ordinary
-OTHER
0.07%
-
244.4k at £0.01Anartz Unamuno
0.06%
Ordinary
220.6k at £0.01Tallwood Iii Associates, L.p.
0.05%
Preferred C
169.8k at £0.01Brian Behrendt
0.04%
Ordinary
164.6k at £0.01Charles Gordon Smith
0.04%
Preferred B
174.8k at £0.01Clarium Holdings LTD
0.04%
Preferred B
167.6k at £0.01Clarium Holdings Limited
0.04%
Preferred E
177.7k at £0.01Marcus Schuurmans
0.04%
Ordinary
152.2k at £0.01Ramadan Alhalabi
0.04%
Ordinary
180.2k at £0.01Sagentia Holdings LTD
0.04%
Ordinary
137.3k at £0.01Charles Gordon Smith
0.03%
Preferred B-1
105.1k at £0.01Cornelius Schepens
0.03%
Ordinary
138.1k at £0.01Jangwon Jung
0.03%
Ordinary
137.3k at £0.01Paul & Sandra Dal Santo Trust
0.03%
Preferred C
141.6k at £0.01Tallwood Iii Associates Lp
0.03%
Preferred B
69.6k at £0.01Beguwala Trust Uta Utd
0.02%
Preferred E
91.6k at £0.01Charles Gordon Smith
0.02%
Preferred C
93.1k at £0.01Charles Gordon Smith
0.02%
Preferred A
70.6k at £0.01Sagentia Holdings LTD
0.02%
Preferred A
62.5k at £0.01Tallwood Iii Associates Lp
0.02%
Preferred B-1
79.9k at £0.01Tallwood Iii Associates Lp
0.02%
Preferred A
82.9k at £0.01Towry Law Pension Trustees LTD
0.02%
Ordinary
60k at £0.01Andrew J. Weeks
0.01%
Ordinary
61.3k at £0.01Beguwala Trust Uta Utd
0.01%
Preferred D
34.2k at £0.01Betty Prince
0.01%
Ordinary
40.9k at £0.01David Thomas Brand
0.01%
Ordinary
60.5k at £0.01Dennis John Yost
0.01%
Preferred D
35k at £0.01Dirk Ortloff
0.01%
Ordinary
22.9k at £0.01Donald Pinchetti
0.01%
Ordinary
24.2k at £0.01Franz Laermer
0.01%
Ordinary
21.3k at £0.01Jerome Aguas
0.01%
Ordinary
50k at £0.01Peter Santos & Cheryl Santos Revocable Trust
0.01%
Preferred D
37.5k at £0.01Robert Kazinczi
0.01%
Ordinary
21.3k at £0.01Robin Van Munster
0.01%
Ordinary
37.5k at £0.01Sjoerd Van Balen
0.01%
Ordinary
50.2k at £0.01Tallwood Iii Associates Lp
0.01%
Preferred E
51.6k at £0.01Tallwood Iii Associates Lp
0.01%
Preferred D
61.6k at £0.01Tallwood Iii Associates Lp
0.01%
Preferred F
52.3k at £0.01Trustee Of Brandman Trust
0.01%
Ordinary
11.3k at £0.01Alexandr Novikov
0.00%
Ordinary
20k at £0.01Andrew Waitman
0.00%
Ordinary
2.9k at £0.01Chantal Doomernik
0.00%
Ordinary
10k at £0.01Christoph Heer
0.00%
Ordinary
302 at £0.01Cong Khieu
0.00%
Ordinary
11.9k at £0.01Crispin Barnes
0.00%
Ordinary
4.2k at £0.01Frank Van Bree
0.00%
Ordinary
20k at £0.01John Thynne
0.00%
Ordinary
11.6k at £0.01Marieke Peters
0.00%
Ordinary
3.6k at £0.01Mark Graham
0.00%
Ordinary
7.9k at £0.01Mylene Wesseling
0.00%
Ordinary
16.6k at £0.01Netty Van Der Est
0.00%
Ordinary
4.5k at £0.01Peter Santos & Cheryl Santos Revocable Trust
0.00%
Preferred E
20k at £0.01Roger John Maggs
0.00%
Ordinary
12.9k at £0.01Suki Sandhu
0.00%
Ordinary
20k at £0.01Thomas Valis
0.00%
Ordinary
10k at £0.01Wilbert Van Den Hoek
0.00%
Ordinary

Financials

Year2014
Net Worth£5,220,161
Cash£6,255,833
Current Liabilities£1,132,247

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return24 October 2021 (2 years, 6 months ago)
Next Return Due7 November 2022 (overdue)

Charges

17 October 2005Delivered on: 2 November 2005
Satisfied on: 6 December 2011
Persons entitled: Abn Amro Bank N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company and/or the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 April 2005Delivered on: 26 April 2005
Satisfied on: 14 June 2006
Persons entitled: Celtic House Venture Partners Fund Ii a LP

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 October 2020Confirmation statement made on 24 October 2020 with updates (17 pages)
8 September 2020Solvency Statement dated 21/08/20 (2 pages)
8 September 2020Statement of capital on 8 September 2020
  • GBP 1
(5 pages)
8 September 2020Statement by Directors (2 pages)
8 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 21/08/2020
(3 pages)
5 September 2020Statement of capital following an allotment of shares on 21 August 2020
  • GBP 7,597,125.25
(4 pages)
3 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 September 2020Memorandum and Articles of Association (10 pages)
2 September 2020Change of share class name or designation (2 pages)
2 September 2020Particulars of variation of rights attached to shares (2 pages)
7 November 2019Appointment of Mark Joseph Murphy as a director on 2 October 2019 (2 pages)
7 November 2019Appointment of Grant Allen Brown as a secretary on 2 October 2019 (2 pages)
7 November 2019Termination of appointment of Moiz Beguwala as a director on 2 October 2019 (1 page)
7 November 2019Appointment of Grant Allen Brown as a director on 2 October 2019 (2 pages)
7 November 2019Termination of appointment of Paul Dal Santo as a director on 2 October 2019 (1 page)
7 November 2019Termination of appointment of Peter Barry Santos as a director on 2 October 2019 (1 page)
7 November 2019Termination of appointment of Patrick Murray as a secretary on 2 October 2019 (1 page)
7 November 2019Termination of appointment of Aniruddha Arvind Nazre as a director on 2 October 2019 (1 page)
7 November 2019Termination of appointment of Samuel Gilles Delfassy as a director on 2 October 2019 (1 page)
7 November 2019Confirmation statement made on 24 October 2019 with updates (22 pages)
7 November 2019Termination of appointment of Luis Arzubi as a director on 2 October 2019 (1 page)
12 October 2019Group of companies' accounts made up to 31 March 2019 (37 pages)
4 October 2019Statement of capital following an allotment of shares on 3 October 2019
  • GBP 5,687,124.49
(9 pages)
4 October 2019Statement of capital following an allotment of shares on 3 October 2019
  • GBP 5,685,612.59
(9 pages)
3 October 2019Statement of capital following an allotment of shares on 3 October 2019
  • GBP 5,684,697.09
(9 pages)
13 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 September 2019Statement of capital following an allotment of shares on 27 August 2019
  • GBP 5,307,011.95
(9 pages)
23 April 2019Statement of capital following an allotment of shares on 19 April 2019
  • GBP 5,306,906.95
(9 pages)
20 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 5,306,115.29
(9 pages)
17 January 2019Statement of capital following an allotment of shares on 15 January 2019
  • GBP 5,282,782.98
(9 pages)
5 January 2019Group of companies' accounts made up to 31 March 2018 (40 pages)
25 October 2018Confirmation statement made on 24 October 2018 with updates (21 pages)
28 August 2018Statement of capital following an allotment of shares on 13 August 2018
  • GBP 5,277,316.72
(9 pages)
9 July 2018Statement of capital following an allotment of shares on 25 June 2018
  • GBP 5,264,271.52
(9 pages)
18 June 2018Notification of a person with significant control statement (2 pages)
5 January 2018Group of companies' accounts made up to 31 March 2017 (41 pages)
30 October 2017Withdrawal of a person with significant control statement on 30 October 2017 (2 pages)
30 October 2017Confirmation statement made on 24 October 2017 with updates (20 pages)
30 October 2017Confirmation statement made on 24 October 2017 with updates (20 pages)
30 October 2017Withdrawal of a person with significant control statement on 30 October 2017 (2 pages)
22 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 4,787,701.92
(9 pages)
22 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 4,787,701.92
(9 pages)
10 August 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 4,810,701.92
(9 pages)
10 August 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 4,810,701.92
(9 pages)
21 July 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 4,182,942.46
(9 pages)
21 July 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 4,182,942.46
(9 pages)
15 June 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 4,160,376.42
(9 pages)
15 June 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 4,160,376.42
(9 pages)
28 February 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 4,157,756.64
(9 pages)
28 February 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 4,157,756.64
(9 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (31 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (31 pages)
25 October 2016Confirmation statement made on 24 October 2016 with updates (21 pages)
25 October 2016Confirmation statement made on 24 October 2016 with updates (21 pages)
25 August 2016Statement of capital following an allotment of shares on 5 August 2016
  • GBP 4,134,845.02
(10 pages)
25 August 2016Statement of capital following an allotment of shares on 5 August 2016
  • GBP 4,134,845.02
(10 pages)
24 February 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 4,132,221.16
(19 pages)
24 February 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 4,132,221.16
(19 pages)
21 December 2015Group of companies' accounts made up to 31 March 2015 (31 pages)
21 December 2015Group of companies' accounts made up to 31 March 2015 (31 pages)
13 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4,129,022.76
(35 pages)
13 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4,129,022.76
(35 pages)
11 November 2015Secretary's details changed for Patrick Murray on 1 October 2015 (1 page)
11 November 2015Secretary's details changed for Patrick Murray on 1 October 2015 (1 page)
11 November 2015Secretary's details changed for Patrick Murray on 1 October 2015 (1 page)
5 October 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 4,095,528.67
(12 pages)
5 October 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 4,095,528.67
(12 pages)
10 September 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 4,128,069.75
(12 pages)
10 September 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 4,128,069.75
(12 pages)
28 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 4,095,528.67
(12 pages)
28 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 4,128,069.75
(12 pages)
28 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 4,128,069.75
(12 pages)
28 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 4,095,528.67
(12 pages)
26 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(84 pages)
26 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(84 pages)
8 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 2,974,710.22
(12 pages)
8 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 2,974,710.22
(12 pages)
8 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 2,974,710.22
(12 pages)
5 February 2015Appointment of Aniruddha Arvind Nazre as a director on 1 February 2015 (2 pages)
5 February 2015Termination of appointment of Albert Joseph Markus as a director on 1 February 2015 (1 page)
5 February 2015Appointment of Aniruddha Arvind Nazre as a director on 1 February 2015 (2 pages)
5 February 2015Termination of appointment of Albert Joseph Markus as a director on 1 February 2015 (1 page)
5 February 2015Termination of appointment of Albert Joseph Markus as a director on 1 February 2015 (1 page)
5 February 2015Appointment of Aniruddha Arvind Nazre as a director on 1 February 2015 (2 pages)
4 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 2,974,707.2
(12 pages)
4 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 2,974,707.2
(12 pages)
2 February 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 2,973,655.73
(12 pages)
2 February 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 2,973,655.73
(12 pages)
22 January 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 2,968,588.91
(12 pages)
22 January 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 2,968,588.91
(12 pages)
7 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 2,954,262.59
(12 pages)
7 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 2,954,262.59
(12 pages)
16 December 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
16 December 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
4 December 2014Particulars of variation of rights attached to shares (4 pages)
4 December 2014Particulars of variation of rights attached to shares (4 pages)
4 December 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 2,751,681.77
  • USD 202,261.78
(12 pages)
4 December 2014Resolutions
  • RES13 ‐ Company business 17/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(68 pages)
4 December 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 2,751,681.77
  • USD 202,261.78
(12 pages)
4 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 17/10/2014
(68 pages)
12 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,751,681.77
(25 pages)
12 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,751,681.77
(25 pages)
29 September 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 2,751,681.77
(12 pages)
29 September 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 2,751,681.77
(12 pages)
18 September 2014Termination of appointment of Samuel Gilles Delfassy as a director on 9 April 2014 (1 page)
18 September 2014Termination of appointment of Samuel Gilles Delfassy as a director on 9 April 2014 (1 page)
18 September 2014Appointment of Samuel Gilles Delfassy as a director on 4 September 2014 (2 pages)
18 September 2014Appointment of Samuel Gilles Delfassy as a director on 9 April 2014 (2 pages)
18 September 2014Appointment of Samuel Gilles Delfassy as a director on 4 September 2014 (2 pages)
18 September 2014Appointment of Samuel Gilles Delfassy as a director on 4 September 2014 (2 pages)
18 September 2014Termination of appointment of Samuel Gilles Delfassy as a director on 9 April 2014 (1 page)
18 September 2014Appointment of Samuel Gilles Delfassy as a director on 9 April 2014 (2 pages)
18 September 2014Appointment of Samuel Gilles Delfassy as a director on 9 April 2014 (2 pages)
13 August 2014Director's details changed for Paul Dal Santo on 1 August 2014 (2 pages)
13 August 2014Director's details changed for Paul Dal Santo on 1 August 2014 (2 pages)
13 August 2014Termination of appointment of Dennis John Yost as a director on 31 July 2014 (1 page)
13 August 2014Director's details changed for Paul Dal Santo on 1 August 2014 (2 pages)
13 August 2014Termination of appointment of Dennis John Yost as a director on 31 July 2014 (1 page)
25 November 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
25 November 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
30 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2,749,636.55
(24 pages)
30 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2,749,636.55
(24 pages)
17 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create new class of share series d preferred shares, companys 2007 equity incentive plan amneded by increasing the number of ord shares 18/09/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(68 pages)
17 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create new class of share series d preferred shares, companys 2007 equity incentive plan amneded by increasing the number of ord shares 18/09/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(68 pages)
14 October 2013Statement of capital following an allotment of shares on 18 September 2013
  • GBP 2,747,938.44
(11 pages)
14 October 2013Statement of capital following an allotment of shares on 18 September 2013
  • GBP 2,747,938.44
(11 pages)
14 October 2013Statement of capital following an allotment of shares on 10 October 2013
  • GBP 2,749,636.55
(12 pages)
14 October 2013Statement of capital following an allotment of shares on 10 October 2013
  • GBP 2,749,636.55
(12 pages)
11 July 2013Appointment of Peter Barry Santos as a director (2 pages)
11 July 2013Appointment of Peter Barry Santos as a director (2 pages)
4 July 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 2,369,695.34
(8 pages)
4 July 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 2,369,695.34
(8 pages)
4 July 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 2,369,757.84
(8 pages)
4 July 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 2,369,757.84
(8 pages)
23 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 20/03/2013
(11 pages)
23 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 20/03/2013
(11 pages)
3 April 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 2,368,079.62
(8 pages)
3 April 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 2,368,079.62
(8 pages)
3 April 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 2,368,079.62
(8 pages)
28 March 2013Statement of capital following an allotment of shares on 20 March 2013
  • GBP 2,357,295.34
  • ANNOTATION A second filed SH01 was registered on 23/05/2013
(9 pages)
28 March 2013Statement of capital following an allotment of shares on 20 March 2013
  • GBP 2,357,295.34
  • ANNOTATION A second filed SH01 was registered on 23/05/2013
(9 pages)
25 March 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 2,357,179.62
(8 pages)
25 March 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 2,357,179.62
(8 pages)
25 March 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 2,357,179.62
(8 pages)
30 January 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 2,357,063.9
(8 pages)
30 January 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 2,357,063.9
(8 pages)
18 December 2012Statement of capital following an allotment of shares on 14 December 2012
  • GBP 2,355,605.81
(8 pages)
18 December 2012Statement of capital following an allotment of shares on 14 December 2012
  • GBP 2,355,605.81
(8 pages)
26 October 2012Appointment of Patrick Murray as a secretary (2 pages)
26 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (19 pages)
26 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (19 pages)
26 October 2012Appointment of Patrick Murray as a secretary (2 pages)
25 October 2012Termination of appointment of Ainslie Mayberry as a secretary (1 page)
25 October 2012Termination of appointment of Ainslie Mayberry as a secretary (1 page)
19 October 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
19 October 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
15 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 2,352,134.3
(8 pages)
15 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 2,352,134.3
(8 pages)
15 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 2,352,134.3
(8 pages)
24 April 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 2,482,730.83
(8 pages)
24 April 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 2,482,730.83
(8 pages)
24 April 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 2,482,730.83
(8 pages)
30 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 2,349,590.33
(8 pages)
30 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 2,349,590.33
(8 pages)
30 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 2,482,630.83
(8 pages)
30 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 2,482,630.83
(8 pages)
7 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
7 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
8 January 2012Group of companies' accounts made up to 31 March 2011 (27 pages)
8 January 2012Group of companies' accounts made up to 31 March 2011 (27 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 November 2011Termination of appointment of Roger Maggs as a director (1 page)
23 November 2011Termination of appointment of Roger Maggs as a director (1 page)
23 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (17 pages)
23 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (17 pages)
3 June 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 1,267,959.87
(7 pages)
3 June 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 1,267,959.87
(7 pages)
2 June 2011Appointment of Moiz Beguwala as a director (2 pages)
2 June 2011Appointment of Moiz Beguwala as a director (2 pages)
2 June 2011Appointment of Paul Dal Santo as a director (2 pages)
2 June 2011Appointment of Paul Dal Santo as a director (2 pages)
2 February 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 1,267,772.37
(8 pages)
2 February 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 1,267,772.37
(8 pages)
24 January 2011Statement of company's objects (2 pages)
24 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(60 pages)
24 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(60 pages)
24 January 2011Statement of company's objects (2 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
11 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (14 pages)
11 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (14 pages)
23 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (27 pages)
23 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (27 pages)
31 October 2009Statement of capital following an allotment of shares on 27 October 2009
  • GBP 972,478.05
(5 pages)
31 October 2009Statement of capital following an allotment of shares on 27 October 2009
  • GBP 972,478.05
(5 pages)
10 October 2009Group of companies' accounts made up to 31 March 2009 (29 pages)
10 October 2009Group of companies' accounts made up to 31 March 2009 (29 pages)
8 April 2009Ad 12/03/09\gbp si [email protected]=409.38\gbp ic 960439.65/960849.03\ (2 pages)
8 April 2009Ad 12/03/09\gbp si [email protected]=409.38\gbp ic 960439.65/960849.03\ (2 pages)
2 February 2009Group of companies' accounts made up to 31 March 2008 (28 pages)
2 February 2009Group of companies' accounts made up to 31 March 2008 (28 pages)
16 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
16 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
27 November 2008Secretary's change of particulars / ainslie mayberry / 31/12/2007 (1 page)
27 November 2008Return made up to 24/10/08; full list of members (23 pages)
27 November 2008Secretary's change of particulars / ainslie mayberry / 31/12/2007 (1 page)
27 November 2008Return made up to 24/10/08; full list of members (23 pages)
24 November 2008Registered office changed on 24/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
24 November 2008Registered office changed on 24/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
24 October 2008Ad 28/08/08\gbp si [email protected]=200\gbp ic 960239.65/960439.65\ (2 pages)
24 October 2008Ad 28/08/08\gbp si [email protected]=200\gbp ic 960239.65/960439.65\ (2 pages)
15 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
15 October 2008Ad 30/09/08\gbp si [email protected]=549299.65\gbp ic 410940/960239.65\ (4 pages)
15 October 2008Ad 30/09/08\gbp si [email protected]=549299.65\gbp ic 410940/960239.65\ (4 pages)
15 October 2008Nc inc already adjusted 30/09/08 (1 page)
15 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
15 October 2008Nc inc already adjusted 30/09/08 (1 page)
9 September 2008Ad 30/06/08\gbp si [email protected]=600\gbp ic 410340/410940\ (2 pages)
9 September 2008Ad 30/06/08\gbp si [email protected]=600\gbp ic 410340/410940\ (2 pages)
9 May 2008Capitals not rolled up (5 pages)
9 May 2008Capitals not rolled up (5 pages)
28 April 2008Ad 14/11/07\gbp si [email protected]=350\gbp ic 409990/410340\ (2 pages)
28 April 2008Ad 14/11/07\gbp si [email protected]=350\gbp ic 409990/410340\ (2 pages)
28 March 2008Director's change of particulars / roger maggs / 31/03/2005 (1 page)
28 March 2008Director's change of particulars / roger maggs / 31/03/2005 (1 page)
30 January 2008Group of companies' accounts made up to 31 March 2007 (20 pages)
30 January 2008Group of companies' accounts made up to 31 March 2007 (20 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008New secretary appointed (2 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Return made up to 24/10/07; full list of members (15 pages)
27 November 2007Return made up to 24/10/07; full list of members (15 pages)
27 November 2007Director's particulars changed (1 page)
22 August 2007Ad 18/12/06--------- £ si [email protected]=195050 £ ic 110787/305837 (4 pages)
22 August 2007Ad 18/12/06--------- £ si [email protected]=195050 £ ic 110787/305837 (4 pages)
19 August 2007Ad 22/02/07-02/08/07 £ si [email protected]=800 £ ic 109987/110787 (2 pages)
19 August 2007Ad 22/02/07-02/08/07 £ si [email protected]=800 £ ic 109987/110787 (2 pages)
19 August 2007Ad 26/06/06-10/01/07 £ si [email protected] (2 pages)
19 August 2007Ad 26/06/06-10/01/07 £ si [email protected] (2 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
18 December 2006Return made up to 24/10/06; full list of members (15 pages)
18 December 2006Return made up to 24/10/06; full list of members (15 pages)
10 November 2006Secretary resigned (1 page)
10 November 2006Secretary resigned (1 page)
3 November 2006Registered office changed on 03/11/06 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006Secretary resigned (2 pages)
3 November 2006Secretary resigned (2 pages)
3 November 2006Registered office changed on 03/11/06 from: home farm fowlmere rd heydon royston herts SG8 8PZ (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006Registered office changed on 03/11/06 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006Registered office changed on 03/11/06 from: home farm fowlmere rd heydon royston herts SG8 8PZ (1 page)
2 November 2006New secretary appointed (2 pages)
2 November 2006New secretary appointed (2 pages)
13 September 2006Full accounts made up to 31 March 2006 (21 pages)
13 September 2006Full accounts made up to 31 March 2006 (21 pages)
19 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2006Ad 10/05/06--------- £ si [email protected]=27045 £ ic 186687/213732 (3 pages)
19 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2006Ad 10/05/06--------- £ si [email protected]=27045 £ ic 186687/213732 (3 pages)
27 June 2006New director appointed (3 pages)
27 June 2006New director appointed (3 pages)
20 June 2006Ad 19/04/06--------- £ si [email protected]=8407 £ ic 163720/172127 (3 pages)
20 June 2006Ad 19/04/06--------- £ si [email protected]=10024 £ ic 172127/182151 (3 pages)
20 June 2006Ad 10/05/06--------- £ si [email protected]=2901 £ ic 183786/186687 (3 pages)
20 June 2006Ad 10/05/06--------- £ si [email protected]=930 £ ic 182151/183081 (3 pages)
20 June 2006Ad 19/04/06--------- £ si [email protected]=10024 £ ic 172127/182151 (3 pages)
20 June 2006Ad 10/05/06--------- £ si [email protected]=2604 £ ic 161116/163720 (3 pages)
20 June 2006Ad 10/05/06--------- £ si [email protected]=705 £ ic 183081/183786 (3 pages)
20 June 2006Ad 19/04/06--------- £ si [email protected]=8407 £ ic 163720/172127 (3 pages)
20 June 2006Ad 10/05/06--------- £ si [email protected]=2604 £ ic 161116/163720 (3 pages)
20 June 2006Ad 10/05/06--------- £ si [email protected]=705 £ ic 183081/183786 (3 pages)
20 June 2006Ad 10/05/06--------- £ si [email protected]=930 £ ic 182151/183081 (3 pages)
20 June 2006Ad 10/05/06--------- £ si [email protected]=2901 £ ic 183786/186687 (3 pages)
19 June 2006Ad 10/05/06--------- £ si [email protected]=3516 £ ic 101316/104832 (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Ad 19/04/06--------- £ si [email protected]=557 £ ic 160559/161116 (3 pages)
19 June 2006Ad 22/05/06--------- £ si [email protected]=2730 £ ic 98015/100745 (3 pages)
19 June 2006Ad 13/04/06--------- £ si [email protected]=571 £ ic 100745/101316 (3 pages)
19 June 2006Ad 01/05/06--------- £ si [email protected]=228 £ ic 108564/108792 (2 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006Ad 01/05/06--------- £ si [email protected]=29476 £ ic 108792/138268 (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Ad 01/05/06--------- £ si [email protected]=3732 £ ic 104832/108564 (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006New secretary appointed (2 pages)
19 June 2006Ad 01/05/06--------- £ si [email protected]=3732 £ ic 104832/108564 (3 pages)
19 June 2006Ad 19/04/06--------- £ si [email protected]=557 £ ic 160559/161116 (3 pages)
19 June 2006New director appointed (3 pages)
19 June 2006Ad 22/05/06--------- £ si [email protected]=2730 £ ic 98015/100745 (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
19 June 2006Ad 19/04/06--------- £ si [email protected]=22291 £ ic 138268/160559 (3 pages)
19 June 2006Ad 10/05/06--------- £ si [email protected]=3516 £ ic 101316/104832 (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Ad 19/04/06--------- £ si [email protected]=22291 £ ic 138268/160559 (3 pages)
19 June 2006Ad 01/05/06--------- £ si [email protected]=228 £ ic 108564/108792 (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
19 June 2006Ad 01/05/06--------- £ si [email protected]=29476 £ ic 108792/138268 (3 pages)
19 June 2006Ad 13/04/06--------- £ si [email protected]=571 £ ic 100745/101316 (3 pages)
19 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
14 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2006Group of companies' accounts made up to 31 March 2005 (18 pages)
4 February 2006Group of companies' accounts made up to 31 March 2005 (18 pages)
9 November 2005Return made up to 24/10/05; full list of members (14 pages)
9 November 2005Return made up to 24/10/05; full list of members (14 pages)
9 November 2005Ad 25/05/04--------- £ si [email protected] (2 pages)
9 November 2005Ad 25/05/04--------- £ si [email protected] (2 pages)
2 November 2005Particulars of mortgage/charge (5 pages)
2 November 2005Particulars of mortgage/charge (5 pages)
26 April 2005Particulars of mortgage/charge (4 pages)
26 April 2005Particulars of mortgage/charge (4 pages)
14 January 2005Group of companies' accounts made up to 31 March 2004 (17 pages)
14 January 2005Group of companies' accounts made up to 31 March 2004 (17 pages)
27 October 2004New director appointed (2 pages)
27 October 2004Return made up to 24/10/04; full list of members (14 pages)
27 October 2004New director appointed (2 pages)
27 October 2004Return made up to 24/10/04; full list of members (14 pages)
4 December 2003Group of companies' accounts made up to 31 March 2003 (17 pages)
4 December 2003Group of companies' accounts made up to 31 March 2003 (17 pages)
24 November 2003Return made up to 24/10/03; change of members (9 pages)
24 November 2003Return made up to 24/10/03; change of members (9 pages)
6 May 2003Full accounts made up to 31 March 2002 (13 pages)
6 May 2003Full accounts made up to 31 March 2002 (13 pages)
31 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
31 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
30 December 2002Ad 19/11/02--------- £ si [email protected]=118 £ ic 97855/97973 (2 pages)
30 December 2002New director appointed (3 pages)
30 December 2002Ad 19/11/02--------- £ si [email protected]=118 £ ic 97855/97973 (2 pages)
30 December 2002New director appointed (3 pages)
26 November 2002Return made up to 24/10/02; full list of members (10 pages)
26 November 2002Return made up to 24/10/02; full list of members (10 pages)
23 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 August 2002Ad 13/08/02--------- £ si [email protected]=88069 £ ic 9782/97851 (4 pages)
30 August 2002Ad 13/08/02--------- £ si [email protected]=88069 £ ic 9782/97851 (4 pages)
28 June 2002Ad 21/05/02--------- £ si [email protected]=864 £ ic 8918/9782 (2 pages)
28 June 2002Ad 21/05/02--------- £ si [email protected]=864 £ ic 8918/9782 (2 pages)
22 April 2002Ad 19/03/02--------- £ si [email protected]=864 £ ic 8054/8918 (2 pages)
22 April 2002Ad 19/03/02--------- £ si [email protected]=864 £ ic 8054/8918 (2 pages)
14 January 2002Ad 12/12/01--------- £ si [email protected]=864 £ ic 7190/8054 (2 pages)
14 January 2002Ad 12/12/01--------- £ si [email protected]=864 £ ic 7190/8054 (2 pages)
27 November 2001Ad 22/05/01--------- £ si [email protected] (2 pages)
27 November 2001Ad 22/05/01--------- £ si [email protected] (2 pages)
20 November 2001Return made up to 24/10/01; full list of members (11 pages)
20 November 2001Return made up to 24/10/01; full list of members (11 pages)
5 November 2001Ad 10/08/01--------- £ si [email protected]=864 £ ic 7186/8050 (2 pages)
5 November 2001Ad 10/08/01--------- £ si [email protected]=864 £ ic 7186/8050 (2 pages)
2 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
2 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
21 August 2001Ad 10/08/01--------- £ si [email protected]=864 £ ic 6322/7186 (2 pages)
21 August 2001Ad 10/08/01--------- £ si [email protected]=864 £ ic 6322/7186 (2 pages)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
1 November 2000Return made up to 24/10/00; full list of members (11 pages)
1 November 2000Return made up to 24/10/00; full list of members (11 pages)
31 July 2000Full accounts made up to 31 March 2000 (7 pages)
31 July 2000Full accounts made up to 31 March 2000 (7 pages)
3 November 1999Return made up to 24/10/99; full list of members (11 pages)
3 November 1999Return made up to 24/10/99; full list of members (11 pages)
15 July 1999Full accounts made up to 31 March 1999 (7 pages)
15 July 1999Full accounts made up to 31 March 1999 (7 pages)
7 May 1999Ad 29/04/99--------- £ si [email protected]=1500 £ ic 4822/6322 (2 pages)
7 May 1999Ad 29/04/99--------- £ si [email protected]=1500 £ ic 4822/6322 (2 pages)
15 July 1998Full accounts made up to 31 March 1998 (7 pages)
15 July 1998Full accounts made up to 31 March 1998 (7 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
25 November 1997Ad 12/11/97--------- £ si [email protected]=300 £ ic 4522/4822 (2 pages)
25 November 1997Ad 12/11/97--------- £ si [email protected]=300 £ ic 4522/4822 (2 pages)
31 October 1997Director resigned (1 page)
31 October 1997Return made up to 24/10/97; full list of members (5 pages)
31 October 1997Director resigned (1 page)
31 October 1997Return made up to 24/10/97; full list of members (5 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
2 October 1997Ad 20/08/97--------- £ si [email protected]=643 £ ic 3880/4523 (2 pages)
2 October 1997Ad 20/08/97--------- £ si [email protected]=643 £ ic 3880/4523 (2 pages)
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 August 1997Ad 12/08/97--------- £ si [email protected]=100 £ ic 3780/3880 (2 pages)
26 August 1997Ad 12/08/97--------- £ si [email protected]=100 £ ic 3780/3880 (2 pages)
27 June 1997Full accounts made up to 31 March 1997 (6 pages)
27 June 1997Full accounts made up to 31 March 1997 (6 pages)
29 October 1996Return made up to 24/10/96; no change of members (4 pages)
29 October 1996Return made up to 24/10/96; no change of members (4 pages)
28 April 1996Full accounts made up to 31 March 1996 (6 pages)
28 April 1996Full accounts made up to 31 March 1996 (6 pages)
2 November 1995Return made up to 24/10/95; full list of members
  • 363(287) ‐ Registered office changed on 02/11/95
(6 pages)
2 November 1995Return made up to 24/10/95; full list of members
  • 363(287) ‐ Registered office changed on 02/11/95
(6 pages)
24 May 1995Particulars of contract relating to shares (4 pages)
24 May 1995Particulars of contract relating to shares (4 pages)
24 May 1995Ad 29/03/95--------- £ si [email protected] (2 pages)
24 May 1995Ad 29/03/95--------- £ si [email protected] (2 pages)
1 May 1995Ad 29/03/95--------- £ si [email protected]=2074 £ ic 1706/3780 (2 pages)
1 May 1995Ad 29/03/95--------- £ si [email protected]=2074 £ ic 1706/3780 (2 pages)
28 April 1995Ad 30/03/95--------- £ si [email protected]=560 £ ic 1146/1706 (2 pages)
28 April 1995Ad 29/03/95--------- £ si [email protected]=1144 £ ic 2/1146 (2 pages)
28 April 1995Ad 30/03/95--------- £ si [email protected]=560 £ ic 1146/1706 (2 pages)
28 April 1995Ad 29/03/95--------- £ si [email protected]=1144 £ ic 2/1146 (2 pages)
24 October 1994Incorporation (20 pages)
24 October 1994Incorporation (20 pages)