London
WC2N 6DU
Director Name | Mr Arno BÜX |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 17 December 2015(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Chief Commercial Officer |
Country of Residence | Belgium |
Correspondence Address | 31 Avenue Des Arts Brussels B-1040 |
Director Name | Mr Geert Hermans |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 18 November 2019(25 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Affiliates Controlling Manager - Fluxys Nv |
Country of Residence | Belgium |
Correspondence Address | 31 Kunstlaan Brussels B-1040 |
Director Name | Mr Ben De Waele |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 15 April 2021(26 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Director Affiliates |
Country of Residence | Belgium |
Correspondence Address | 31 Avenue Des Arts Brussels Brussels Be-1040 Belgium |
Director Name | Mrs Serena Aristarchi |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 30 September 2021(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Head Of Balancing, Settlement And Trading |
Country of Residence | Italy |
Correspondence Address | 7 Piazza Santa Barbara San Donato Milanese Mi Milan 20097 |
Director Name | Mr Giacomo Matarazzo |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 28 July 2022(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Head Asset Management - Comm & Op Co-Ordination |
Country of Residence | Italy |
Correspondence Address | 7 Piazza Santa Barbara San Donato Milanese Milan 20097 |
Director Name | Mrs Livia Napolano |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 October 2022(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Asset Manager Me International Asset Management |
Country of Residence | Italy |
Correspondence Address | 7 Piazza Santa Barbara San Donato Milanese Milan 20097 |
Director Name | Mr Jan Erik John Van De Vyver |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 January 2024(29 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Deputy Director Installations & Grid |
Country of Residence | Belgium |
Correspondence Address | 31 Kunstlaan Brussels B-1040 |
Director Name | Mr Tim John Davies |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 84a Upland Road Sutton Surrey SM2 5JB |
Secretary Name | Mr Tim John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 84a Upland Road Sutton Surrey SM2 5JB |
Director Name | Dr David Christopher Allen |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 March 1995) |
Role | General Manager |
Correspondence Address | Blackstone House Blackstone Henfield West Sussex BN5 9TE |
Director Name | Sir Geoffrey Chipperfield |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Kidbrooke Gardens London SE3 0PD |
Director Name | William Patrick Cox |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(1 month after company formation) |
Appointment Duration | 1 week (resigned 23 December 1994) |
Role | Regional Controller British Ga |
Correspondence Address | 37 Durand Gardens London SW9 0PS |
Secretary Name | Habib Huque |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | 8 Otford Close Bickley BR1 2JQ |
Director Name | James Frank Allcock |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 November 1999) |
Role | Consultant |
Correspondence Address | The Croft 8 Bois Avenue Chesham Bois Amersham Buckinghamshire HP6 5NS |
Director Name | Roger Alan Cornish |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 April 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Granville Road Oxted Surrey RH8 0DA |
Director Name | Dennis William Cottrell |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(1 year, 8 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 1997) |
Role | Managing Director, Operations |
Correspondence Address | Bechet 1 Hammond End Farnham Common Slough SL2 3LG |
Secretary Name | Anthony Mulcare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lexham Mews London W8 6JW |
Director Name | Anthony Patrick Concannon |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 June 2003) |
Role | Asset Manager |
Correspondence Address | Pont Y Mwynwr Llanferres Denbighshire CH5 7LV Wales |
Director Name | Alessandro Della Zoppa |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 2001(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 August 2012) |
Role | Gas Transport Manager |
Country of Residence | Switzerland |
Correspondence Address | 41 Vine Street London EC3N 2AA |
Secretary Name | Mr Hari Kambo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 June 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 109-111 Malling Road Snodland Kent ME6 5AB |
Director Name | Mr William Harvey Adamson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 July 2005) |
Role | Vice President & General Manag |
Correspondence Address | Ombu Newlands Drive Maidenhead Berkshire SL6 4LL |
Director Name | Mr Ian David Cole |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 September 2005) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Heron Lodge Hurst Drive, Walton On The Hill Tadworth Surrey KT20 7QT |
Secretary Name | Mrs Mary Conor Matthew Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 December 2008) |
Role | Company Director |
Correspondence Address | 63 Grosvenor Road London E11 2ES |
Director Name | Birger Balteskard |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 September 2006(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 June 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Vine Street London EC3N 2AA |
Director Name | Eric Bosman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 September 2008(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2010) |
Role | General Manager |
Country of Residence | Belgium |
Correspondence Address | Heideaard 121 Brasschaat 2930 Belgium |
Secretary Name | Mr Gavin Hugh Crozier |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 December 2008(14 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Cranbrook Road London W4 2LJ |
Director Name | Pascal Desire Luc De Buck |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 December 2009(15 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 16 December 2014) |
Role | Commercial Director |
Country of Residence | Belgium |
Correspondence Address | 61 Aldwych London WC2B 4AE |
Director Name | Mr Denis Sergeevich Anokhin |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 25 March 2011(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 May 2015) |
Role | Deputy Head Division International Business Dept |
Country of Residence | Russian Federation |
Correspondence Address | 16 Nametkina St Gsp-7 Moscow Russian Federation 117997 |
Director Name | Mr Henri Desire Cattoor |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 May 2011(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 June 2016) |
Role | Retired |
Country of Residence | Belgium |
Correspondence Address | 10 Azalealaan Brugge 8200 |
Director Name | Mr Patrick Cote |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 December 2016(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 March 2018) |
Role | Director Of Asset Management |
Country of Residence | France |
Correspondence Address | 30 Avenue Georges 5 Paris 75008 |
Director Name | Mrs Huberte Bettonville |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 2018(23 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 03 December 2018) |
Role | Director Commercial Regulated |
Country of Residence | Belgium |
Correspondence Address | 31 Avenue Des Arts Brussels B-1040 |
Director Name | Mr Steven Daniel De Ranter |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 May 2018(23 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 21 May 2019) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Mr Ben De Waele |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 December 2018(24 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 November 2019) |
Role | Director Installations And Grid |
Country of Residence | Belgium |
Correspondence Address | 31 Avenue Des Arts Brussels B-1040 |
Director Name | Mr Michele Maria Cali |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 May 2019(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 2021) |
Role | Managing Director |
Country of Residence | Italy |
Correspondence Address | 7 Piazza Santa Barbara San Donato Milanese (Mi) Milan 20097 |
Website | interconnector.com |
---|
Registered Address | 15-16 Buckingham Street London WC2N 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.2m at £1 | Cdp Investissements Inc. 9.24% Ordinary |
---|---|
1.2m at £1 | Fluxys Interconnctor Limited 9.24% Ordinary |
2.9m at £1 | Fluxys Europe Bv 23.10% Ordinary |
2.8m at £1 | Caisse De Depot Et Placement Du Quebec 21.71% Ordinary |
255k at £1 | Fluxys Europe Bv 2.00% Preference |
1.9m at £1 | Gasbridge 1 Bv 14.55% Ordinary |
1.9m at £1 | Gasbridge 2 Bv 14.55% Ordinary |
239.7k at £1 | Caisse De Depot Et Placement Du Quebec 1.88% Preference |
135.2k at £1 | Gasbridge 1 Bv 1.06% Preference |
135.2k at £1 | Gasbridge 2 Bv 1.06% Preference |
102k at £1 | Cdp Investissements Inc. 0.80% Preference |
102k at £1 | Fluxys Interconnector Limited 0.80% Preference |
Year | 2014 |
---|---|
Turnover | £179,409,000 |
Net Worth | £42,766,000 |
Cash | £36,732,000 |
Current Liabilities | £57,347,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
29 November 2002 | Delivered on: 17 December 2002 Satisfied on: 4 December 2008 Persons entitled: Abbey National Treasury Services PLC Classification: An assignment by way of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interets in the group relief rights, the guarantee rights and the associated rights. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 November 2002 | Delivered on: 17 December 2002 Satisfied on: 31 December 2002 Persons entitled: Abbey National Treasury Services PLC Classification: An assignment by way of security 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: All the right, title and interest in and to the assigned property. See the mortgage charge document for full details. Fully Satisfied |
1 October 1998 | Delivered on: 14 October 1998 Satisfied on: 31 December 2002 Persons entitled: Royal Bank of Canada Classification: Deposit agreement and deposit charge Secured details: The depositor's actual or contingent counter-indemnity obligations due or to become due from the company to the chargee in respect of the debt l/c (as defined) which may from time to time arise under the reimbursement agreement of even date. Particulars: Its right title and interest in and to the account and the deposit. See the mortgage charge document for full details. Fully Satisfied |
1 October 1998 | Delivered on: 14 October 1998 Satisfied on: 31 December 2002 Persons entitled: Canadian Imperial Bank of Commerce Classification: Deposit agreement and deposit charge Secured details: The depositor's actual or contingent counter-indemnity obligations due or to become due from the company to the chargee in respect of the debt l/c (as defined) which may from time to time arise under the reimbursement agreement of even date. Particulars: Its right title and interest in and to the account and the deposit. See the mortgage charge document for full details. Fully Satisfied |
1 October 1998 | Delivered on: 14 October 1998 Satisfied on: 31 December 2002 Persons entitled: Societe Generale Classification: Deposit agreement and deposit charge Secured details: The depositor's actual or contingent counter-indemnity obligations due or to become due from the company to the chargee in respect of the debt l/c (as defined) which may from time to time arise under the reimbursement agreement of even date. Particulars: Its right title and interest in and to the account and the deposit. See the mortgage charge document for full details. Fully Satisfied |
27 April 1998 | Delivered on: 30 April 1998 Satisfied on: 4 December 2008 Persons entitled: Clerical Medical Investment Group Limited Classification: Deed Secured details: The obligations on the part of the tenant (the company) to the chargee contained in a lease dated 27TH april 1998 and in the deed. Particulars: All sums comprising the deposit placed in the account with the banks in accordance with clause 2.2 of the deed. Fully Satisfied |
3 May 1996 | Delivered on: 16 May 1996 Satisfied on: 9 November 1998 Persons entitled: Societe Generale Classification: Deposit agreement and deposit charge Secured details: The due and punctual performance and observance of the company's actual or contingent counter-indemnity obligations due to the chargee in respect of the debt l/c (as defined therein) which may from time to time arise as a matter of law and the company's actual or contingent obligations which may from time to time arise under the reimbursement agreement (as defined therein). Particulars: All of the company's right title and interest in and to the account and the deposit. See the mortgage charge document for full details. Fully Satisfied |
3 May 1996 | Delivered on: 16 May 1996 Satisfied on: 9 November 1998 Persons entitled: Canadian Imperial Bank of Commerce Classification: Deposit agreement and deposit charge Secured details: The due and punctual performance and observance of the company's actual or contingent counter-indemnity obligations due to the chargee in respect of the debt l/c (as defined therein) which may from time to time arise as a matter of law and the company's actual or contingent obligations which may from time to time arise under the reimbursement agreement (as defined therein). Particulars: All of the company's right title and interest in and to the account and the deposit. See the mortgage charge document for full details. Fully Satisfied |
3 May 1996 | Delivered on: 14 May 1996 Satisfied on: 31 December 2002 Persons entitled: Abbey National June Leasing (1) Limited Classification: Deposit agreement and charge Secured details: All monies due or to become due from the company and i(UK) sub. Limited (to be renamed interconnector construction co. Limited) ("icc") to the chargee on any account whatsoever under the lease documents (as defined). Particulars: All the company's right title and interest in and to: (I) the deposit (ii) the collateral account (iii) the second deposit (iv) the second collateral account together with all rights of the company against ants in respect thereof. See the mortgage charge document for full details. Fully Satisfied |
16 September 2013 | Delivered on: 18 September 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: Land lying to the south of paston road bacton t/no NK197023. Notification of addition to or amendment of charge. Outstanding |
16 September 2013 | Delivered on: 16 September 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 March 2024 | Secretary's details changed for Mrs Mary Conor Matthew Simmons on 11 March 2024 (1 page) |
---|---|
12 March 2024 | Confirmation statement made on 6 March 2024 with no updates (3 pages) |
3 January 2024 | Appointment of Mr Jan Erik John Van De Vyver as a director on 1 January 2024 (2 pages) |
2 January 2024 | Termination of appointment of Rafael Van Elst as a director on 31 December 2023 (1 page) |
11 July 2023 | Memorandum and Articles of Association (26 pages) |
11 July 2023 | Memorandum and Articles of Association (26 pages) |
11 July 2023 | Resolutions
|
11 July 2023 | Resolutions
|
4 July 2023 | Statement of company's objects (2 pages) |
1 May 2023 | Group of companies' accounts made up to 31 December 2022 (87 pages) |
7 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
5 December 2022 | Appointment of Mrs Livia Napolano as a director on 12 October 2022 (2 pages) |
8 August 2022 | Termination of appointment of Giacomo Matarazzo as a director on 27 July 2022 (1 page) |
8 August 2022 | Termination of appointment of Giuseppe Peluso as a director on 27 July 2022 (1 page) |
8 August 2022 | Appointment of Mr Giacomo Matarazzo as a director on 28 July 2022 (2 pages) |
27 April 2022 | Group of companies' accounts made up to 31 December 2021 (85 pages) |
10 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
21 October 2021 | Appointment of Mr Giacomo Matarazzo as a director on 30 September 2021 (2 pages) |
14 October 2021 | Appointment of Mrs Serena Aristarchi as a director on 30 September 2021 (2 pages) |
12 October 2021 | Termination of appointment of Michele Maria Cali as a director on 29 September 2021 (1 page) |
12 October 2021 | Termination of appointment of Gianluca Zonta as a director on 29 September 2021 (1 page) |
15 July 2021 | Change of details for Fluxys Uk Limited as a person with significant control on 28 May 2019 (2 pages) |
21 June 2021 | Resolutions
|
19 April 2021 | Appointment of Mr Ben De Waele as a director on 15 April 2021 (2 pages) |
16 April 2021 | Termination of appointment of Erik Jean Corneel Vennekens as a director on 15 April 2021 (1 page) |
12 April 2021 | Group of companies' accounts made up to 31 December 2020 (85 pages) |
12 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
3 December 2020 | Registered office address changed from 10 Furnival Street London EC4A 1AB England to 15-16 Buckingham Street London WC2N 6DU on 3 December 2020 (1 page) |
17 March 2020 | Group of companies' accounts made up to 31 December 2019 (76 pages) |
9 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
21 January 2020 | Appointment of Mr Giuseppe Peluso as a director on 17 January 2020 (2 pages) |
21 January 2020 | Termination of appointment of Elio Ruggeri as a director on 17 January 2020 (1 page) |
21 November 2019 | Appointment of Mr Geert Hermans as a director on 18 November 2019 (2 pages) |
20 November 2019 | Termination of appointment of Ben De Waele as a director on 18 November 2019 (1 page) |
19 August 2019 | Auditor's resignation (2 pages) |
19 June 2019 | Appointment of Mr Michele Maria Cali as a director on 28 May 2019 (2 pages) |
7 June 2019 | Particulars of variation of rights attached to shares (3 pages) |
6 June 2019 | Resolutions
|
31 May 2019 | Appointment of Mr Elio Ruggeri as a director on 28 May 2019 (2 pages) |
30 May 2019 | Appointment of Mr Gianluca Zonta as a director on 28 May 2019 (2 pages) |
30 May 2019 | Termination of appointment of Matteo Tanteri as a director on 28 May 2019 (1 page) |
22 May 2019 | Termination of appointment of Steven Daniel De Ranter as a director on 21 May 2019 (1 page) |
22 May 2019 | Termination of appointment of Stephen John Turner as a director on 21 May 2019 (1 page) |
26 April 2019 | Group of companies' accounts made up to 31 December 2018 (76 pages) |
11 April 2019 | Resignation of an auditor (2 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
21 January 2019 | Confirmation statement made on 11 January 2019 with updates (6 pages) |
6 December 2018 | Appointment of Mr Ben De Waele as a director on 3 December 2018 (2 pages) |
5 December 2018 | Termination of appointment of Huberte Bettonville as a director on 3 December 2018 (1 page) |
25 May 2018 | Appointment of Mr Stephen John Turner as a director on 25 May 2018 (2 pages) |
25 May 2018 | Termination of appointment of Sean Waring as a director on 25 May 2018 (1 page) |
25 May 2018 | Appointment of Mr Steven Daniel De Ranter as a director on 25 May 2018 (2 pages) |
14 May 2018 | Satisfaction of charge 029898380010 in full (1 page) |
14 May 2018 | Satisfaction of charge 029898380011 in full (1 page) |
25 April 2018 | Group of companies' accounts made up to 31 December 2017 (72 pages) |
9 April 2018 | Termination of appointment of Graeme Edward Steele as a director on 12 March 2018 (1 page) |
9 April 2018 | Termination of appointment of Patrick Cote as a director on 12 March 2018 (1 page) |
23 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
10 January 2018 | Appointment of Mrs Huberte Bettonville as a director on 1 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of Paul John Vincent Trimmer as a director on 31 December 2017 (1 page) |
29 March 2017 | Group of companies' accounts made up to 31 December 2016 (70 pages) |
29 March 2017 | Group of companies' accounts made up to 31 December 2016 (70 pages) |
15 March 2017 | Appointment of Mr Matteo Tanteri as a director on 9 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Matteo Tanteri as a director on 9 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Federico Ermoli as a director on 9 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Federico Ermoli as a director on 9 March 2017 (1 page) |
20 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
20 January 2017 | Termination of appointment of Eric Lachance as a director on 16 December 2016 (1 page) |
20 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
20 January 2017 | Termination of appointment of Eric Lachance as a director on 16 December 2016 (1 page) |
20 January 2017 | Appointment of Mr Patrick Cote as a director on 16 December 2016 (2 pages) |
20 January 2017 | Appointment of Mr Patrick Cote as a director on 16 December 2016 (2 pages) |
9 September 2016 | Appointment of Mr Graeme Edward Steele as a director on 7 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Graeme Edward Steele as a director on 7 September 2016 (2 pages) |
24 June 2016 | Termination of appointment of Henri Desire Cattoor as a director on 24 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Henri Desire Cattoor as a director on 24 June 2016 (1 page) |
24 March 2016 | Group of companies' accounts made up to 30 September 2015 (66 pages) |
24 March 2016 | Group of companies' accounts made up to 30 September 2015 (66 pages) |
16 March 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
16 March 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
16 February 2016 | Registered office address changed from 61 Aldwych London WC2B 4AE to 10 Furnival Street London EC4A 1AB on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from 61 Aldwych London WC2B 4AE to 10 Furnival Street London EC4A 1AB on 16 February 2016 (1 page) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
8 January 2016 | Appointment of Mr Arno Büx as a director on 17 December 2015 (2 pages) |
8 January 2016 | Appointment of Mr Arno Büx as a director on 17 December 2015 (2 pages) |
7 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
29 May 2015 | Termination of appointment of Denis Sergeevich Anokhin as a director on 22 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Denis Sergeevich Anokhin as a director on 22 May 2015 (1 page) |
14 January 2015 | Full accounts made up to 30 September 2014 (74 pages) |
14 January 2015 | Full accounts made up to 30 September 2014 (74 pages) |
2 January 2015 | Director's details changed for Mr Erik Jean Corneel Vennekens on 1 January 2015 (2 pages) |
2 January 2015 | Director's details changed for Mr Erik Jean Corneel Vennekens on 1 January 2015 (2 pages) |
2 January 2015 | Director's details changed for Mr Erik Jean Corneel Vennekens on 1 January 2015 (2 pages) |
17 December 2014 | Appointment of Mr Erik Jean Corneel Vennekens as a director on 16 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Pascal Desire Luc De Buck as a director on 16 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Erik Jean Corneel Vennekens as a director on 16 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Pascal Desire Luc De Buck as a director on 16 December 2014 (1 page) |
4 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
2 April 2014 | Appointment of Mr Paul John Vincent Trimmer as a director (2 pages) |
2 April 2014 | Appointment of Mr Paul John Vincent Trimmer as a director (2 pages) |
5 February 2014 | Appointment of Mr Eric Lachance as a director (2 pages) |
5 February 2014 | Appointment of Mr Eric Lachance as a director (2 pages) |
31 January 2014 | Termination of appointment of Olivier Renault as a director (1 page) |
31 January 2014 | Termination of appointment of Olivier Renault as a director (1 page) |
4 January 2014 | Group of companies' accounts made up to 30 September 2013 (44 pages) |
4 January 2014 | Group of companies' accounts made up to 30 September 2013 (44 pages) |
9 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
18 September 2013 | Registration of charge 029898380011
|
18 September 2013 | Registration of charge 029898380011
|
16 September 2013 | Registration of charge 029898380010 (60 pages) |
16 September 2013 | Registration of charge 029898380010 (60 pages) |
24 June 2013 | Registered office address changed from 41 Vine Street London EC3N 2AA on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from 41 Vine Street London EC3N 2AA on 24 June 2013 (1 page) |
20 March 2013 | Termination of appointment of Brian Tabor as a director (1 page) |
20 March 2013 | Termination of appointment of Brian Tabor as a director (1 page) |
21 December 2012 | Group of companies' accounts made up to 30 September 2012 (46 pages) |
21 December 2012 | Group of companies' accounts made up to 30 September 2012 (46 pages) |
5 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (12 pages) |
5 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (12 pages) |
27 September 2012 | Termination of appointment of Oliver Giese as a director (1 page) |
27 September 2012 | Termination of appointment of Oliver Giese as a director (1 page) |
6 September 2012 | Appointment of Mr Federico Ermoli as a director (2 pages) |
6 September 2012 | Appointment of Mr Federico Ermoli as a director (2 pages) |
4 September 2012 | Appointment of Mr Rafael Van Elst as a director (2 pages) |
4 September 2012 | Appointment of Mr Rafael Van Elst as a director (2 pages) |
15 August 2012 | Termination of appointment of Alessandro Della Zoppa as a director (1 page) |
15 August 2012 | Termination of appointment of Alessandro Della Zoppa as a director (1 page) |
15 August 2012 | Termination of appointment of Yves Vercammen as a director (1 page) |
15 August 2012 | Termination of appointment of Yves Vercammen as a director (1 page) |
6 July 2012 | Appointment of Mr Brian Geoffrey Tabor as a director (2 pages) |
6 July 2012 | Appointment of Mr Brian Geoffrey Tabor as a director (2 pages) |
2 July 2012 | Termination of appointment of Birger Balteskard as a director (1 page) |
2 July 2012 | Termination of appointment of Birger Balteskard as a director (1 page) |
22 December 2011 | Group of companies' accounts made up to 30 September 2011 (46 pages) |
22 December 2011 | Group of companies' accounts made up to 30 September 2011 (46 pages) |
2 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (11 pages) |
2 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (11 pages) |
3 June 2011 | Appointment of Mr Olivier Renault as a director (2 pages) |
3 June 2011 | Appointment of Mr Olivier Renault as a director (2 pages) |
3 June 2011 | Appointment of Mr Henri Desire Cattoor as a director (2 pages) |
3 June 2011 | Appointment of Mr Henri Desire Cattoor as a director (2 pages) |
31 May 2011 | Termination of appointment of Macky Tall as a director (1 page) |
31 May 2011 | Termination of appointment of Macky Tall as a director (1 page) |
31 May 2011 | Termination of appointment of Olivier Renault as a director (1 page) |
31 May 2011 | Termination of appointment of Olivier Renault as a director (1 page) |
12 April 2011 | Appointment of Mr Denis Sergeevich Anokhin as a director (2 pages) |
12 April 2011 | Appointment of Mr Denis Sergeevich Anokhin as a director (2 pages) |
7 April 2011 | Termination of appointment of Mikhail Sirotkin as a director (1 page) |
7 April 2011 | Termination of appointment of Mikhail Sirotkin as a director (1 page) |
24 January 2011 | Termination of appointment of Nicole Otterberg as a director (1 page) |
24 January 2011 | Appointment of Mr Oliver Frank Giese as a director (2 pages) |
24 January 2011 | Appointment of Mr Oliver Frank Giese as a director (2 pages) |
24 January 2011 | Termination of appointment of Nicole Otterberg as a director (1 page) |
6 January 2011 | Group of companies' accounts made up to 30 September 2010 (46 pages) |
6 January 2011 | Group of companies' accounts made up to 30 September 2010 (46 pages) |
5 January 2011 | Appointment of Mr Olivier Renault as a director (2 pages) |
5 January 2011 | Appointment of Mr Olivier Renault as a director (2 pages) |
13 December 2010 | Director's details changed for Macky Tall on 10 December 2010 (2 pages) |
13 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (8 pages) |
13 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (8 pages) |
13 December 2010 | Director's details changed for Macky Tall on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Nicole Otterberg on 10 December 2010 (2 pages) |
10 December 2010 | Secretary's details changed for Mary Conor Matthew Simmons on 10 December 2010 (1 page) |
10 December 2010 | Director's details changed for Alessandro Della Zoppa on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Sean Waring on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Alessandro Della Zoppa on 10 December 2010 (2 pages) |
10 December 2010 | Secretary's details changed for Mary Conor Matthew Simmons on 10 December 2010 (1 page) |
10 December 2010 | Director's details changed for Birger Balteskard on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Sean Waring on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Mikhail Sirotkin on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Pascal Desire Luc De Buck on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Yves Jozef Julia Vercammen on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Birger Balteskard on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Yves Jozef Julia Vercammen on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Mikhail Sirotkin on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Nicole Otterberg on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Pascal Desire Luc De Buck on 10 December 2010 (2 pages) |
1 October 2010 | Termination of appointment of Josee Tremblay as a director (1 page) |
1 October 2010 | Termination of appointment of Josee Tremblay as a director (1 page) |
30 June 2010 | Termination of appointment of Eric Bosman as a director (1 page) |
30 June 2010 | Termination of appointment of Eric Bosman as a director (1 page) |
31 December 2009 | Group of companies' accounts made up to 30 September 2009 (44 pages) |
31 December 2009 | Group of companies' accounts made up to 30 September 2009 (44 pages) |
23 December 2009 | Appointment of Pascal Desire Luc De Buck as a director (3 pages) |
23 December 2009 | Resolutions
|
23 December 2009 | Resolutions
|
23 December 2009 | Appointment of Pascal Desire Luc De Buck as a director (3 pages) |
9 December 2009 | Director's details changed for Nicole Otterberg on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Sean Waring on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (13 pages) |
9 December 2009 | Director's details changed for Sean Waring on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Nicole Otterberg on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Yves Jozef Julia Vercammen on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Eric Bosman on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Yves Jozef Julia Vercammen on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Yves Jozef Julia Vercammen on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Sean Waring on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Birger Balteskard on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Josee Tremblay on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Eric Bosman on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Josee Tremblay on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Nicole Otterberg on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Josee Tremblay on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Birger Balteskard on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Eric Bosman on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Birger Balteskard on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (13 pages) |
8 December 2009 | Director's details changed for Mikhail Sirotkin on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Alessandro Della Zoppa on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mikhail Sirotkin on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mikhail Sirotkin on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Alessandro Della Zoppa on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Alessandro Della Zoppa on 1 October 2009 (2 pages) |
14 August 2009 | Director's change of particulars / sean waring / 10/08/2009 (1 page) |
14 August 2009 | Director's change of particulars / sean waring / 10/08/2009 (1 page) |
23 June 2009 | Director appointed josee tremblay (1 page) |
23 June 2009 | Appointment terminated director yves rheault (1 page) |
23 June 2009 | Director appointed josee tremblay (1 page) |
23 June 2009 | Appointment terminated director yves rheault (1 page) |
3 June 2009 | Secretary appointed mary conor matthew simmons (1 page) |
3 June 2009 | Appointment terminated secretary gavin crozier (1 page) |
3 June 2009 | Appointment terminated secretary gavin crozier (1 page) |
3 June 2009 | Secretary appointed mary conor matthew simmons (1 page) |
17 February 2009 | Director appointed nicole otterberg (2 pages) |
17 February 2009 | Director appointed nicole otterberg (2 pages) |
17 February 2009 | Appointment terminated director hans-peter floren (1 page) |
17 February 2009 | Appointment terminated director hans-peter floren (1 page) |
11 February 2009 | Group of companies' accounts made up to 30 September 2008 (44 pages) |
11 February 2009 | Group of companies' accounts made up to 30 September 2008 (44 pages) |
11 December 2008 | Appointment terminated secretary mary simmons (1 page) |
11 December 2008 | Secretary appointed gavin hugh crozier (1 page) |
11 December 2008 | Secretary appointed gavin hugh crozier (1 page) |
11 December 2008 | Appointment terminated secretary mary simmons (1 page) |
5 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
5 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
5 December 2008 | Return made up to 14/11/08; full list of members (12 pages) |
5 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 December 2008 | Return made up to 14/11/08; full list of members (12 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
18 September 2008 | Director appointed eric bosman (2 pages) |
18 September 2008 | Director appointed eric bosman (2 pages) |
3 April 2008 | Director appointed sean waring (1 page) |
3 April 2008 | Appointment terminated director roger cornish (1 page) |
3 April 2008 | Director appointed sean waring (1 page) |
3 April 2008 | Appointment terminated director roger cornish (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Group of companies' accounts made up to 30 September 2007 (45 pages) |
8 January 2008 | Group of companies' accounts made up to 30 September 2007 (45 pages) |
14 December 2007 | Return made up to 14/11/07; change of members (9 pages) |
14 December 2007 | Return made up to 14/11/07; change of members (9 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
23 January 2007 | Group of companies' accounts made up to 30 September 2006 (44 pages) |
23 January 2007 | Group of companies' accounts made up to 30 September 2006 (44 pages) |
28 December 2006 | Return made up to 14/11/06; full list of members (12 pages) |
28 December 2006 | Return made up to 14/11/06; full list of members (12 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (3 pages) |
3 October 2006 | New director appointed (3 pages) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
16 March 2006 | Group of companies' accounts made up to 30 September 2005 (35 pages) |
16 March 2006 | Group of companies' accounts made up to 30 September 2005 (35 pages) |
28 December 2005 | Return made up to 14/11/05; full list of members (13 pages) |
28 December 2005 | Return made up to 14/11/05; full list of members (13 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
29 March 2005 | Group of companies' accounts made up to 30 September 2004 (33 pages) |
29 March 2005 | Group of companies' accounts made up to 30 September 2004 (33 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Return made up to 14/11/04; full list of members (14 pages) |
24 November 2004 | New director appointed (1 page) |
24 November 2004 | New director appointed (1 page) |
24 November 2004 | Return made up to 14/11/04; full list of members (14 pages) |
24 November 2004 | Director resigned (1 page) |
4 May 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
4 May 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
27 January 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
27 January 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
13 December 2003 | Return made up to 14/11/03; full list of members (14 pages) |
13 December 2003 | Return made up to 14/11/03; full list of members (14 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
31 May 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
31 May 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
7 March 2003 | Auditor's resignation (1 page) |
7 March 2003 | Auditor's resignation (1 page) |
31 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Return made up to 14/11/02; full list of members (14 pages) |
12 December 2002 | Return made up to 14/11/02; full list of members (14 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Director resigned (1 page) |
11 June 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
11 June 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (3 pages) |
26 March 2002 | New director appointed (3 pages) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
21 January 2002 | Return made up to 14/11/01; full list of members
|
21 January 2002 | Return made up to 14/11/01; full list of members
|
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
25 June 2001 | Full group accounts made up to 31 December 2000 (30 pages) |
25 June 2001 | Full group accounts made up to 31 December 2000 (30 pages) |
18 December 2000 | Return made up to 14/11/00; full list of members
|
18 December 2000 | Return made up to 14/11/00; full list of members
|
30 October 2000 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Resolutions
|
30 October 2000 | Resolutions
|
30 October 2000 | Reduction of iss capital and minute (oc) £ ic 30575620/ 11754680 (3 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Resolutions
|
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | Resolutions
|
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | Reduction of iss capital and minute (oc) £ ic 30575620/ 11754680 (3 pages) |
30 October 2000 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
20 October 2000 | £ nc 51000000/68820940 22/09/00 (1 page) |
20 October 2000 | Resolutions
|
20 October 2000 | Resolutions
|
20 October 2000 | Ad 22/09/00--------- £ si 17820940@1=17820940 £ ic 12754680/30575620 (4 pages) |
20 October 2000 | Ad 22/09/00--------- £ si 17820940@1=17820940 £ ic 12754680/30575620 (4 pages) |
20 October 2000 | Resolutions
|
20 October 2000 | Resolutions
|
20 October 2000 | £ nc 51000000/68820940 22/09/00 (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
16 August 2000 | Full group accounts made up to 31 December 1999 (30 pages) |
16 August 2000 | Full group accounts made up to 31 December 1999 (30 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
14 December 1999 | Return made up to 14/11/99; full list of members
|
14 December 1999 | Return made up to 14/11/99; full list of members
|
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
28 June 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
28 June 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
16 December 1998 | Return made up to 14/11/98; full list of members (14 pages) |
16 December 1998 | Return made up to 14/11/98; full list of members (14 pages) |
9 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
14 October 1998 | Particulars of mortgage/charge (6 pages) |
14 October 1998 | Particulars of mortgage/charge (6 pages) |
14 October 1998 | Particulars of mortgage/charge (6 pages) |
14 October 1998 | Particulars of mortgage/charge (6 pages) |
14 October 1998 | Particulars of mortgage/charge (6 pages) |
14 October 1998 | Particulars of mortgage/charge (6 pages) |
1 October 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
1 October 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
11 September 1998 | Auditor's resignation (1 page) |
11 September 1998 | Auditor's resignation (1 page) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
24 December 1997 | Return made up to 14/11/97; change of members
|
24 December 1997 | Return made up to 14/11/97; change of members
|
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
13 October 1997 | Full group accounts made up to 31 December 1996 (29 pages) |
13 October 1997 | Full group accounts made up to 31 December 1996 (29 pages) |
8 September 1997 | New director appointed (3 pages) |
8 September 1997 | New director appointed (3 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (1 page) |
23 May 1997 | New director appointed (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
11 December 1996 | Return made up to 14/11/96; no change of members (12 pages) |
11 December 1996 | Return made up to 14/11/96; no change of members (12 pages) |
29 November 1996 | Resolutions
|
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | Resolutions
|
29 November 1996 | Resolutions
|
29 November 1996 | Resolutions
|
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | Resolutions
|
29 November 1996 | Resolutions
|
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (3 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (3 pages) |
11 October 1996 | Director resigned (1 page) |
10 October 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
10 October 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
15 August 1996 | Memorandum and Articles of Association (35 pages) |
15 August 1996 | Memorandum and Articles of Association (35 pages) |
15 August 1996 | Memorandum and Articles of Association (35 pages) |
15 August 1996 | Memorandum and Articles of Association (35 pages) |
14 June 1996 | Resolutions
|
14 June 1996 | Resolutions
|
14 June 1996 | Resolutions
|
14 June 1996 | Resolutions
|
16 May 1996 | Particulars of mortgage/charge (7 pages) |
16 May 1996 | Particulars of mortgage/charge (7 pages) |
16 May 1996 | Particulars of mortgage/charge (11 pages) |
16 May 1996 | Particulars of mortgage/charge (11 pages) |
14 May 1996 | Particulars of mortgage/charge (7 pages) |
14 May 1996 | Particulars of mortgage/charge (7 pages) |
10 April 1996 | Ad 06/09/95--------- £ si 2571420@1 (2 pages) |
10 April 1996 | Ad 06/09/95--------- £ si 2571420@1 (2 pages) |
3 April 1996 | Ad 06/09/95--------- £ si 7714260@1 (4 pages) |
3 April 1996 | Return made up to 14/11/95; full list of members
|
3 April 1996 | Return made up to 14/11/95; full list of members
|
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
3 April 1996 | Ad 06/09/95--------- £ si 7714260@1 (4 pages) |
2 April 1996 | Director resigned;new director appointed (2 pages) |
2 April 1996 | Director resigned;new director appointed (2 pages) |
25 April 1995 | Ad 28/02/95--------- £ si 153000@1=153000 £ ic 1500000/1653000 (2 pages) |
25 April 1995 | £ nc 50031000/51000000 28/02/95 (1 page) |
25 April 1995 | Ad 28/02/95--------- £ si 816000@1=816000 £ ic 1653000/2469000 (2 pages) |
25 April 1995 | Ad 28/02/95--------- £ si 153000@1=153000 £ ic 1500000/1653000 (2 pages) |
25 April 1995 | £ nc 50031000/51000000 28/02/95 (1 page) |
25 April 1995 | Ad 28/02/95--------- £ si 816000@1=816000 £ ic 1653000/2469000 (2 pages) |
18 April 1995 | Resolutions
|
18 April 1995 | Memorandum and Articles of Association (58 pages) |
18 April 1995 | Memorandum and Articles of Association (58 pages) |
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
18 April 1995 | Director's particulars changed (2 pages) |
18 April 1995 | Director's particulars changed (2 pages) |
18 April 1995 | Resolutions
|
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | Director resigned;new director appointed (2 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Director resigned;new director appointed (2 pages) |
10 February 1995 | New director appointed (3 pages) |
10 February 1995 | New director appointed (3 pages) |
30 January 1995 | New director appointed (3 pages) |
30 January 1995 | New director appointed (3 pages) |
26 January 1995 | New director appointed (2 pages) |
26 January 1995 | New director appointed (2 pages) |
20 January 1995 | Resolutions
|
20 January 1995 | £ nc 100/50031000 16/12/94 (1 page) |
20 January 1995 | Resolutions
|
20 January 1995 | Accounting reference date notified as 31/12 (1 page) |
20 January 1995 | Accounting reference date notified as 31/12 (1 page) |
20 January 1995 | Ad 16/11/94--------- £ si 300000@1=300000 £ ic 1200000/1500000 (2 pages) |
20 January 1995 | Ad 16/12/94--------- £ si 1199998@1=1199998 £ ic 2/1200000 (2 pages) |
20 January 1995 | Ad 16/12/94--------- £ si 1199998@1=1199998 £ ic 2/1200000 (2 pages) |
20 January 1995 | Resolutions
|
20 January 1995 | New director appointed (2 pages) |
20 January 1995 | Resolutions
|
20 January 1995 | Ad 16/11/94--------- £ si 300000@1=300000 £ ic 1200000/1500000 (2 pages) |
20 January 1995 | £ nc 100/50031000 16/12/94 (1 page) |
20 January 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
14 November 1994 | Incorporation (16 pages) |
14 November 1994 | Incorporation (16 pages) |